Free Exhibit List - District Court of Federal Claims - federal


File Size: 20.4 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 842 Words, 5,351 Characters
Page Size: 612 x 1008 pts
URL

https://www.findforms.com/pdf_files/cofc/13052/298-2.pdf

Download Exhibit List - District Court of Federal Claims ( 20.4 kB)


Preview Exhibit List - District Court of Federal Claims
Case 1:98-cv-00488-SGB

Document 298-2

Filed 03/04/2005

Page 1 of 3

Attachment 1 - SMUD Supplemental Exhibit List
March 4, 2005
Exhibit Number 955 956 957 958 959 960 961 962 963 964 965 966 967 Date of Document 03/09/93 05/17/93 08/26/94 09/06/95 09/18/95 09/06/95 09/25/96 06/30/00 01/16/01 08/17/00 01/25/01 03/27/03 10/13/99 Bates Number Author Taylor, M. Taylor, M. Jennerjohn, F.A. Delezenski, J. Hoedeman, K.A. Hoedeman, K.A. Redeker, S. Branch, E.W. Chen, T. Addressee Miller, K. Miller, K. Hoedeman, K.A. Taylor, M. Normandin, D. Normandin, D. Dirkmaat, P.J. Redeker, S. Field, J. Document Description Letter requesting change to contract to fund impact limiter testing Letter regarding expenditure status and updated schedule Letter submitting offer in response to RFP KAH-94-514 Letter attaching Stop Work Order Letter regarding changes to canister basket Letter regarding NRC questioning and response Letter requesting additional funding from DOE Letter Regarding Issuance of Materials License for the Rancho Seco ISFSI, including attached license under 10 CFR Part 72 Letter regarding quality assurance issues Corrective Action Report (CAR) Letter regarding deviation from quality assurance requirements Annual Report of the Status of Decommissioning Funding for the Trojan Nuclear Plant in Accordance with 10 CFR 50.75(f)(1) Cash Flow Payment Notification of Wire Payment from SMUD to Transnuclear West, Inc. on 10/15/99 in the amount of $466,323.04 with accompanying invoice and supporting material Record of Payment from SMUD to Transnuclear West, Inc. on 11/8/01 in the amount of $77,952.00 with accompanying invoice and supporting material SMUD0005297 through 5299 SMUD0023002 through 23007 SMP028 0856 through 0862 RS 005809 through 5811 SMP028 0356 SMP028 0358 SMUD0018312 through 18313

SMUD 055782 through 055785 SMUD 055624 through 055626 Supko Work Papers On-Site Production at Rancho Seco On-Site Production at Rancho Seco

Wittig, T. Quennoz, S.

Bingaman, R. NRC

968

11/08/01

SMUD Supplemental Exhibit List March 4, 2005

1

Case 1:98-cv-00488-SGB

Document 298-2

Filed 03/04/2005

Page 2 of 3

969

11/01/01

970 971 972 973 974 975 976 977 978 979 980 981 982 983 984

12/18/01 07/06/99 02/08/05 12/21/92 12/25/89 04/27/90 06/00/97 Rueter, C. ABZ, Inc. Vandendriesche, N. Attorney General (MA)

Cash Flow Payment Notification for Wire Payment to Precision Components Corporation on 11/1/01 in the amount of $57,814.62 with accompanying invoice and supporting materials Record of Payment from SMUD to Bigge on 12/8/01 in the amount of $115,646.73 with accompanying invoice and supporting material Record of Payment from SMUD to Packaging Technology, Inc. on 7/6/99 in the amount of $174,503.51 with accompanying invoice and supporting material Article entitled "Yucca Mountain Opening Pushed Back 2 Years" Article entitled "DOE Acknowledged Last Week That It Will Not be Able to Build" Article entitled "Panel Says Uncertainties of DOE Program Reason It Didn't Suggest Unlinked MRS" Letter advising all parties to Standard Contract that DOE will not issue an Annual Capacity Report for 1989 Review of Decommissioning Cost Estimates for New England Nuclear Power Plants Implementation of Verification Changes to 10 CFR Part 961

On-Site Production at Rancho Seco On-Site Production at Rancho Seco On-Site Production at Rancho Seco EXS001 0972 EXS001 0891 through 0893 COF021 0147

07/18/00 03/10/93 10/30/03 09/00/04 Shetler, J. Lawrence. A. Laughlin, J. Wallo, A.

Professional Services Contract No. 4500005363 between SMUD and Peabody Associates Letter re SMUD's Response to DOE Solicitation for Cooperation Agreement Proposal SCAP DE-SC06-93RL1222449 Memo re Approval of Advance Notice of Intent for GTCC Low-Level Waste Disposal EIS CRWMS Requirements Document Revision 06 Summary of Issues from Issue Resolution Process and various attachments

05/24/89 09/30/91 Dept of Public Service (MN) DOE

Annual Capacity Report -- Issue Resolution Process Preliminary -- Draft Discussion Papers Petition for credit to Nuclear Waste Fund fee paid by Minnesota's electric consumers

COF021 0135 through 0138 SMP055 1268 through 1278 DER011 0820 through 0894 HQR324 0001 through 0005 HQR322 0001 through 0042 SV 00339 through 0349 SV 00918 through 00937 SV 00242 through 00257

SMUD Supplemental Exhibit List March 4, 2005

2

Case 1:98-cv-00488-SGB

Document 298-2

Filed 03/04/2005

Page 3 of 3

985

11/19/90

Shimon, H.

Nuclear Waste Technical Review Board

Statement re The Utility Industry's View of the Status of OCRWM's Cask Systems Development Program Conceptual Schedule for Multi-Year Delivery Commitment Schedule and various attachments Options for Addressing Multi-Element Canisters in the Standard Contract

SV 04240 through 00188 SV 00179 through 00188 SV 00378 through 00383 SV 04234 through 04235 HQR-029-0615 through 0616 SV 03592 through 03599

986 987 988 989 990

01/22/97

Energy Resources International

05/22/90 05/19/94

McDuffie, P. Dreyfus, D. Dreyfus, D.

Langstaff, D. Secretary, DOE Secretary, DOE

Memo re Canister Specifications - Waste Acceptance Criteria Memorandum re Approval of Notice of Inquiry Regarding Waste Acceptance Issues Memorandum re Approval of Notice of Inquiry Regarding Cost Sharing Options for Delayed Waste Acceptance

SMUD Supplemental Exhibit List March 4, 2005

3