Free Proposed Findings of Fact and Conclusions of Law - District Court of Federal Claims - federal


File Size: 41.4 kB
Pages: 12
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 2,483 Words, 24,643 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/13052/332-2.pdf

Download Proposed Findings of Fact and Conclusions of Law - District Court of Federal Claims ( 41.4 kB)


Preview Proposed Findings of Fact and Conclusions of Law - District Court of Federal Claims
Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 1 of 12

Attachment 1

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 2 of 12

CONVERSION OF ACCEPTANCE RATE APPENDIX TO EXHIBITS AT TRIAL Volume I of II of Acceptance Rate Appendix Rate App. Statement of President Jimmy Carter on Nuclear Power Policy (13 Weekly Comp. Pres. Doc. 502)...............................................81 Excerpts from H.R. Rep. No. 97-491 (1982).......................................................87 Letter from President Reagan to Thomas O'Neill (April 12, 1982) ....................127.1 Excerpts from the Congressional Record (Apr. 28, 1982)...................................128 Excerpts from the Congressional Record (Apr. 29, 1982)...................................133 Excerpts from H.R. Rep. No. 97-785 (1982).......................................................135 Excerpts form the Congressional Record (Sep. 30, 1982) ..................................187 Excerpts from the Congressional Record (Nov. 29, 1982)..................................205 Excerpts from S. Hearing. Rpt. No. 100-230, pt. 2 (1987)..................................214 Excerpts from S. Rep. No. 100-152 (1987) .........................................................223 Excerpts from H.R. Rep. No. 100-425, pt. 1 (1987)............................................260 Contract for the Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste ...................................................................................291 Letter from Thomas Keefe, Contracting Officer, to Sacramento Municipal Utility District (Apr. 29, 1983) ................................................................354 Letter from Thomas Keefe, Contracting Officer, to Sacramento Municipal Utility District (May 27, 1983) ................................................................362 Declaration of Roger Powers ...............................................................................366 Declaration of James R. Shetler...........................................................................368 PX

n/a n/a n/a n/a n/a n/a n/a n/a n/a n/a n/a

44

32

40 n/a n/a

-i-

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 3 of 12

Deposition Transcripts Excerpts Rate App. Barrett, Lake ....................................................................................... 436-513 Brownstein, Alan ................................................................................ 514-556 Cavanaugh, James......................................................................... 556.1-556.4 Cole, Billy M. .................................................................................. 557-582.4 Klein, Susan ....................................................................................... 583-604 Lawrence, Michael J. .......................................................................... 605-642 McDuffie, Patrick ............................................................................... 643-650 Milner, Ronald A. ............................................................................... 651-690 Morgan, Robert L................................................................................ 691-723 Pollog, Thomas E................................................................................ 724-737 Rosselli, Robert M. ............................................................................. 738-749 Rusche, Benjamin ............................................................................... 750-767 Slater-Thompson, Nancy H. ............................................................... 768-779 Trebules, Victor W.............................................................................. 780-799 Zabransky, David K. ........................................................................... 800-841 Dep. App. 1-397 604-718 n/a 2094-2188 1743-1863 1702-1742 n/a 398-603 1971-2033 719-848 1439-1488 2034-2093 1557-1620 1621-1651 849-984

Other Documents In Chronological Order Rate App. Comparison of Available Repository Loads and Age of Waste Prior to and at Repository for Reference (1998) and Accelerated (1993) Repository Schedules With and Without Reprocessing (154 GWE) by Park et al (May 1982)............................................................................................842.1 Letter from Larry Hobart, American Public Power Association, to Thomas Dillon, DOE (Jan. 21, 1983) .............................................842.39 PX

7

10

- ii -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 4 of 12

Rate App. Excerpts from EEI's Unsolicited Comments on Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste (Jan. 25, 1983) ..........................................................843 Memorandum from Robert Morgan, Project Director, NWPA Project Office, to NWPA Project Office Personnel (Jan. 28, 1983)..........................................................................................847 Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste, 48 Fed. Reg. 5458 (Feb. 4, 1983)...........................................................................................849 Commercial Spent Fuel Management Plan, (Mar. 1983) .................................863.1 Letter from W.K. Latham to DOE (Mar. 7, 1983)..........................................863.47 Letter from John Kearney, Senior Vice President, Edison Electric Institute, to Robert Morgan, Project Director, NWPA Project Office, (Mar. 7, 1983)................................................863.48 Memoranda from Robert Morgan, Project Director, NWPA Project Office, to Donald Hodel, Secretary of the Department of Energy (April 8, 1983)................................................863.78 Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste, 48 Fed. Reg. 16590 (Apr. 18, 1983).........................................................................................873 Meeting Notes, Task Group On Waste Contract (May 12, 1983) ....................892.1 Letter from John J. Kearney, Senior Vice President, Edison Electric Institute, to Robert Morgan, Project Director, NWPA Project Office (May 20, 1983) ....................................................893 Letter from Robert Morgan, Director, NWPA Project Office, to John J. Kearney (June 17, 1983) .............................................................896 Excerpts from Report on Financing the Disposal of Commercial Spent Nuclear Fuel and Processed High-Level Radioactive Waste by U.S. Department of Energy (July 1983) ..................................897 Letter from Thomas Keefe, Contracting Officer, to Distribution (July 8,1983) .........................................................................................912.1

PX

12

14

15 17 25

28

29

30 37

39 45

47

48

- iii -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 5 of 12

Rate App. Memoranda from Williamson (DOE) re: Mission Plan Strategy with attachment "Nuclear Waste Strategy: An Overview Proposal," (Sept. 15, 1983) ...................................................................912.2 Draft Transportation Plan, Volume V, NWPA Mission Plan (Sept. 26, 1983).....................................................................................912.9

PX

50

51

Volume II of II of Acceptance Rate Appendix Rate App. Remarks by Robert L. Morgan, Acting Director, Office of Civilian Radioactive Waste Management, U.S. Department of Energy before the International Atomic Energy Agency, Vienna, Austria (Oct. 12, 1983)...............................................................913 Memorandum from William McDonald to Roger Powers (Oct. 24, 1983) ......................................................................................921.1 FY 1984 Program Guidance for Nuclear Waste Fund (NWF) Evaluations (Dec. 2, 1983).......................................................................922 Excerpts from Proceedings of the 1983 Civilian Radioactive Waste Management Information Meeting: Program Overview (Dec. 12-15, 1983) .................................................................933 Excerpts from Draft Civilian Radioactive Waste Management Program Mission Plan, Volume I, Overview and Current Program Plans (Dec. 20, 1983) ................................................................936 Letter from Robert L. Morgan, Activity Director, OCRWM, to Russell Stanford, Program Manager, Utility Nuclear Waste Management Group (Dec. 20, 1983) ............................................957 Memorandum from J. F. Fletcher, Battelle/Pacific Northwest Laboratories, to R. J. Hall, Battelle/Pacific Northwest Laboratories (Jan. 24, 1984) ....................................................................959 Statement of Michael J. Lawrence, Activity Director, OCRWM, before the Subcommittee on Energy Conservation and Power, House Committee on Energy and Commerce (Feb. 22, 1984).........................................................................................960 PX

52

54

56

57

59

58

60

62

- iv -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 6 of 12

Rate App. Memorandum from Richard H. Williamson, NWPA Project Office, to Robert Morgan, Director, NWPA Project Office, et al. (Mar. 26, 1984) .................................................................1000 Excerpts from Draft Mission Plan for the Civilian Radioactive Waste Management Program (April 1984)............................................1008 Excerpts from Draft Mission Plan for the Civilian Radioactive Waste Management Program, Volume 2 of 2 Volumes (April 1984) ........................................................................................1030.1 Memorandum from Thomas Overcast, Susan Carney to Emmett Moore (Apr. 26, 1984) ........................................................................1030.8 Excerpts from Final Draft of Preliminary Analysis of the Total System Life Cycle Cost of the Commercial High-Level Radioactive Waste Disposal Program (Apr. 27, 1984)..........................1031 Letter from Theodore J. Garrish, General Counsel, DOE, to the Honorable J. Bennett Johnson, U.S. Senator (May 30, 1984) ...............1055 Article by Matt Yancey, Nuclear Waste, Associated Press (June 13, 1984).......................................................................................1057 Article by Cass Petersen and Pete Early, Waste-Disposal Advances, Wash. Post (June 15, 1984)..................................................1058 Nuclear Waste Fund Fee Adequacy: An Assessment (July 1984) ....................1059 Letter from Michael J. Lawrence, Director, DOE, Richland Operations, to Ben C. Rusche, Director, Office of the Civilian Radioactive Waste Management (July 23, 1984) ....................1068 Letter from Donald Paul Hodel, Secretary of Energy, to the Honorable J. Bennett Johnston, U.S. Senator (Sept. 7, 1984) ...............1072 Facility Limited Spent Fuel Acceptance Analysis by Wood et al., (Jan. 10, 1985).....................................................................................1073.1 Excerpts from Nuclear Waste Fund Fee Adequacy: An Assessment (Feb. 1985).............................................................................................1074

PX

50

68

69

70

71

73

75

76 78

80

82

94

86

-v-

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 7 of 12

Rate App. Excerpts from Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program (Apr. 1985).............................................................................................1087 Excerpts from The Need for and Feasibility of Monitored Retrievable Storage ­ A Preliminary Analysis (Apr. 1985) ..................1111 Excerpts from Mission Plan for the Civilian Radioactive Waste Management Program, Volume I (June 1985).......................................1120 Excerpts from Nuclear Waste Fund Fee Adequacy: An Assessment (March 1986)......................................................................1165 Excerpts from Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program, Volume I: The Analysis and Its Results (Apr. 1986).............................1182 Excerpts from Draft Mission Plan Amendment (Jan. 1987)..............................1214 Excerpts from Monitored Retrievable Storage Submission to Congress, Volume I The Proposal (Mar. 1987).................................1234 Letter from John J. Kearney, Senior Vice President, Edison Electric Institute, to Ben C. Rusche, Director, OCRWM (Apr. 3, 1987) ........................................................................1248 Letter from Steven P. Kraft, Director, Utility Nuclear Waste Management Group, to Christopher T. Jedrey, Contracting Office, Department of Energy (Apr. 28, 1987)......................................1256 Excerpts from OCRWM Mission Plan Amendment (June 1987) .....................1270 Excerpts from 1987 Annual Capacity Report (June 1987)................................1340 Letter from Christopher T. Jedrey, Contracting Officer, Department of Energy, to S. P. Kraft, Director, Utility Nuclear Waste Management Group (Oct. 2, 1987)....................1360 Excerpts from 1988 Annual Capacity Report (June 1988)................................1365 Excerpts from Draft 1988 Mission Plan Amendment (June 1988).............................................................................................1388

PX

89

90

91

97

98 109

113

116

117 118 119

128 142

143

- vi -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 8 of 12

Rate App. Letter from John J. Kearney, Senior Vice President, Edison Electric Institute, Letter to Charles E. Kay, Department of Energy (Aug. 29, 1988) .....................................................................1417 Draft "DCS Processing, Approval and Management Control System"..................................................................................1433.1 Report to Congress on Reassessment of the Civilian Radioactive Waste Management Program (Nov. 1989) ............................................1434 Nuclear Waste: Is There a Need for Federal Interim Storage, by US Monitored Retrievable Storage Review Commission (Nov. 1989)....................................................................1481.1 Letter from Carol M. Reuter, Contracting Officer, Department of Energy, to R. J. Hanley, ComEd (Apr. 27, 1990)..............................1482 Excerpts from Comment Response Document for The Secretary of Energy's "Report to Congress on Reassessment of the Civilian Radioactive Waste Management Program (Nov. 1990) ..........1483 Preliminary Estimates of the Total-System Cost for the Restructured Program: An Addendum to the May 1989 Analysis of the Total-System Life Cycle Cost for the Civilian Radioactive Waste Management Program (Dec. 1990)..........................................1490.1 Excerpts from the 1990 Annual Capacity Report (Dec. 1990)..........................1491 Determination of Cost Effective Waste Management System Receipt Rates by McKee and Huber, (Presented 4/91) (Jan. 1991)...........................................................................................1513.1 Comments on Draft DCS Instructions (Aug. 22 1991).................................1513.11 Excerpts from General Accounting Office, Nuclear Waste: Operation of Monitored Retrievable Storage Facility is Unlikely by 1998 (Sept. 1991) ...........................................................1514 Excerpts from 1991 Annual Capacity Report (Dec. 1991)................................1548 1991 Acceptance Priority Ranking (Dec. 1991) ................................................1565 ACR Issues Status Report (Dec. 31, 1991)........................................................1599

PX

145

146

169

170

179

183

189 188

192 216

217 231 232 237

- vii -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 9 of 12

Rate App. Excerpts from 1992 Annual Capacity Report (Mar. 1993)................................1610 Excerpts from 1992 Annual Capacity Report, Revision 1 (May 1993).............1625 DOE Instructions for Completing the Appendix C Delivery Commitment Schedule, Revised 09/10/93..........................................1640.1 Daniel A. Dreyfus, Director, OCRWM, Letter to Susan F. Clark, Florida Public Service Commission (Oct. 23, 1993) .............................1641 Memorandum from Hazel R. O'Leary, Secretary of Energy, to Daniel Dreyfus, Director, OCRWM (Feb. 18, 1994) ........................1643 Notice of Inquiry On Waste Acceptance Issues, 59 Fed. Reg. 27004 (May 25, 1994) ...................................................................1645 Excerpts from Civilian Radioactive Waste Management Program Plan, Volume I, Program Overview (Dec. 19, 1994)......................................1651 Memorandum from Ronald A. Milner, Department of Energy, to Director, OCRWM (Feb. 16, 1995)...................................................1676 Acceptance Priority Ranking and Annual Capacity Report (Mar. 1995) ............................................................................................1695 Department of Energy Final Interrogations on Waste Acceptance Issues, 60 Fed. Reg. 21793 (May 3, 1995) ............................................1781 Letter from Tomasoni (DOE) to Buchheit re: Approval of YA DCSs (June 14, 1995) .........................................................................1786.1 Excerpts from Analysis of the Total System Life Cycle Cost of the Civilian Radioactive Waste Management Program (Sept. 1995)............................................................................................1787 Voided DCS submissions (Sept. 18, 1996) .......................................................1814 Civilian Radioactive Waste Management System Requirements Document, Revision 03, Final Draft (Nov. 14, 1996) ........................1820.1 Department of Energy Press Release, Department Notifies Utilities of Anticipated Delays In Accepting Commercial Spent Nuclear Fuel (Dec. 17, 1996).......................................................1822

PX 294 305

322

332

340

351

380

394

396

410

417

429 485

495

501

- viii -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 10 of 12

Rate App. Civilian Radioactive Waste Management System, Total System Description Revision 0 (June, 1997)...................................................1822.1 Department of Energy's Response to Petitions for a Writ of Mandamus in the D.C. Circuit Court of Appeals in Northern States Power Company v. United States, No. 97-1064 (June 1997) ..............................................................................1823 Excerpts from United States' Petition for a Writ of Certiorari in Northern States Power Company v. United States, Case No. 99-5096 (Oct. 1997) ...............................................................1840 Northern States Power Co. v. DOE Respondents' Petition for Rehearing and Suggestion for Rehearing En Banc (Dec. 1997) .........................................................................................1849.1 Yankee Atomic v. DOE, Response of the Department of Energy to the Yankee Atomic Electric Company's Petition for Rehearing (Jan. 1998) .................................................................1849.17 Civilian Radioactive Waste Management System Requirements Document Revision 4 (May 1998)....................................................1849.35 Civilian Radioactive Waste Management System, Total System Description, Revision 1 (Oct. 30, 1998) ...........................................1849.50 Excerpts from Viability Assessment of a Repository at Yucca Mountain, Volume 2: Preliminary Design Concept for the Repository and Waste Package (Dec. 1998)....................................1850 Excerpts from Analysis of the Total System Life Cycle Cost of the Civilian Radioactive Waste Management Program (Dec. 1998) ............................................................................................1890 Excerpts from The United States' Responses to Yankee Atomic's Second Set of Interrogatories in Yankee Atomic Electric Co. v. United States, Case No. 98-126C (Jan. 28, 1999).......................1922 Excerpts from Department of Energy's Opposition Brief in the Federal Circuit Court of Appeals in Northern States Power Company v. United States, Case Nos. 97-1064 and 97-1065 (Oct. 29, 1999) .......................................................................................1928

PX

541

543

559

564

569

579

600

604B

603

613

630

- ix -

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 11 of 12

Rate App. Excerpts from Department of Energy's Brief in Maine Yankee Atomic Power Company, et al., v. United States, Case Nos. 99-5138, 99-5139, and 99-5140 (Nov. 8, 1999)............................1938 Excerpts from FY2000 Department of Energy Financial Statements ...............1950 Department of Energy's Reply Brief in Maine Yankee Atomic Power Company, et al., v. United States, Case Nos. 99-5138, 99-5139, and 99-5140 (Jan. 19, 2000) ...................................................1958 Amendment to Contract DE0CR01-83 NE44405 Between U.S. Department of Energy and PECO Energy Company (Settlement Agreement of PECO Energy's Damages Claim for Breach of Standard Contract) (July 19, 2000)....................1963.1 Excerpts from Analysis of the Total System Life Cycle Cos of the Civilian Radioactive Waste Management Program (May 2001).............................................................................................1964 Excerpts from Nuclear Waste Fund Fee Adequacy: An Assessment, (May 2001).............................................................................................1987 Excerpts from Hearing Transcript before Judge Wiese, Yankee Atomic Electric Co., et al., v. United States (June 14, 2001) ................2004 Civilian Radioactive Waste Management System, Total System Description Revision 02 (Sept. 2001).................................................2013.1 Excerpts from Defendant's Proposed Findings of Uncontroverted Fact Regarding the Rate of Spent Nuclear Fuel Acceptance in Yankee Atomic Electric Company v. United States, Case No. 98-126C (Nov. 8, 2001) ..................................................................2014 Nuclear Waste ­ Technical, Schedule, and Cost Uncertainties of the Yucca Mountain Repository Project (Dec. 2001)...............................2020.1 Excerpts from Civilian Radioactive Waste Management System, Waste Acceptance System Requirements Document, Revision 4, (Jan. 2002) ..........................................................................2021 Total System Life Cycle Cost for Site Recommendation Letter Report (Feb. 2002) ..............................................................................2033.1 Spencer Abraham, Secretary of Energy, Letter to the President (Feb. 14, 2002).......................................................................................2034

PX

634 830

639

653

680

681

691

699

709

713

717

720

724

-x-

Case 1:98-cv-00488-SGB

Document 332-2

Filed 08/22/2005

Page 12 of 12

Rate App. Defendant's Proposed Stipulation of Facts in Yankee Atomic Electric Company v. United States, Case No. 98-126C (Mar. 1, 2002) ........................................................................................2087 Notice of Deposition of Tom Pollog in Yankee Atomic Electric Co., et al., v. United States (Apr. 2002).................................................2090 Notice of Deposition of Susan Klein in Yankee Atomic Electric Co., et al., v. United States (Apr. 18, 2002)...........................................2096 Excerpts from Defendant's Response to Utility Plaintiff's Requests for Admissions in Yankee Atomic Electric Co., et al., v. United States, Case Nos. 98-126C (Apr. 18, 2002).......................................................................................2102 Letter from David Zabransky, Contracting Officer, Department of Energy, to Adam Levin, Manager, Spent Fuel & Decommission Strategy, Exelon Generation Co. (Aug. 14, 2002) ......................................................................................2107 Letter from David. Zabransky, Contracting Officer, to John Carden, Contract Specialist (Aug. 14, 2002) .........................................2108

PX

727

734 736

737

745

746

- xi -