Free Exhibit List - District Court of Federal Claims - federal


File Size: 414.8 kB
Pages: 73
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 10,247 Words, 65,572 Characters
Page Size: 612 x 1008 pts
URL

https://www.findforms.com/pdf_files/cofc/13052/287-2.pdf

Download Exhibit List - District Court of Federal Claims ( 414.8 kB)


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

Document 287-2

Filed 02/18/2005

Page 1 of 73

ATTACHMENT 2 - SMUD LIST OF EXHIBITS February 18, 2005 Exhibit Number 1 2 3 4 5 6 7 Date of Document 02/78 07/78 01/80 04/80 03/81 05/81 05/82

Author U.S. Dept of Energy U.S. Dept of Energy U.S. Dept of Energy U.S. Dept of Energy DOE U.S. Congress Park, Y.M.; Nguyen, T.D.; Annett, J.R. U.S. Dept of Commerce Hobart, L., American Public Power Association Hobart, L. Peerless, E.

Addressee

Document Description Report of Task Force for Review of Nuclear Waste Management (Draft) Preliminary Estimates of the Charge for Spent-Fuel Storage and Disposal Services Spent Fuel Storage Requirements ­ The Need for Away-From-Reactor Storage Spent Fuel Storage, Facts Booklet Spent-Fuel Storage Requirements ­ An Update of DOE/NE-0002 Financing Nuclear Waste Disposal ­ Staff Working Paper 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) Spent Fuel Storage Requirements ­ An Update of DOE/SR-0007

Bates Number PA-104610 through 104725 PS-177402 through 177469 PA-100827 through 842 PA-164418 through 483 PA-100843 through 902 DE-105382 through 105419 PA-100903 through 986 SMUD-0011715 through 0011729 SMUD-0011715 through 729 TV 1226 through 1235

8 9

06/82 01/21/83

Dillon, T., DOE

Letter re specific language changes to 1/19/83 DOE draft contract

10 11

01/21/83 01/24/83

Dillon, T. APPA Members with Interests in Nuclear Power Plants

Letter re American Public Power Assn paper laying out concerns of public power systems with respect to existing draft contract Memorandum re Results of DOE Briefing on Nuclear Waste Bill and Disposal Contracts

12 13 14

01/25/83 01/25/93 01/28/83 Barrett, L. Morgan, R., Project Director, NWPA Project Office

EEI's Draft Unsolicited Comments on Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste The Secretary (DOE) Preliminary Draft Memorandum re Ability of DOE to remove spent nuclear fuel from nuclear reactor sites and transport it to a spent fuel storage facility by January, 1998 NWPA Project Office Memo re Implementation of the Nuclear Waste Policy Act of 1982 Personnel Notice of Proposed Rulemaking for DOE Standard Contract (Part IV) for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste, 48 Fed. Reg. 5458 -1-

SN048683 [D] through 048724 HQR-064-3925 through 3930 EDB-003-0855 through 0856 ADM-001-0668 through 0682

15

02/04/83

Amended Exhibit List Produced February 18, 2005

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 2 of 73

Exhibit Number 16 17 18

Date of Document 02/17/83 03/83 03/01/83

Author

Addressee

Document Description Comments on Appendices to DOE Disposal Contract Commercial Spent Fuel Management Plan

Kasster, G.

Morgan, R.

Letter re Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Letter re Iowa Electric Light and Power's comments on the Contract

19

03/03/83

Root, L.

Morgan, R.

20

03/03/83

Final Comments from Duke Power Company re Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Scherer, R.D. Morgan, R. Letter re Duquesne Light Company's comments on the Proposed DOE regulations published in the 2/04/83 Federal Register Letter re GPU Service Corporation's comments on the Contract

21

03/04/83

22

03/04/83

Cherry, B.

Morgan, R.

23

03/04/83

Merrill, D.N.

Morgan, R.

Letter re Public Service of New Hampshire's comments on the Contract

24

03/04/83

Dale, L.F.

Morgan, R.

Letter re Mississippi Power & Light Company's comments on the Contract

25

03/07/83

Latham, W.K., SMUD

Atkinson, J., DOE; bc: Stanford, R., Silberg, J., Peerless, E., Columbo, R., Martin, D., Powers, R.

Letter re response to Director Rauch's letter of February 14, 1983

Bates Number SMUD-0020477 through 491 PNL-150-0439 through 0484 HQZ 19881109.0025.0001 through 0008 HQZ 19881109.0027.0001 through 003 HQZ 19881109.0024.0001 through 0008 HQZ 19881108.6775.0001 through 0004 HQZ 19881109.0017.0001 through 0004 HQZ 19881109.0015.0002 through 0005 HQZ 11881109.0027.0001 through 0014 SMUD-0020839

Amended Exhibit List Produced February 18, 2005

-2-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 3 of 73

Exhibit Number 26

Date of Document 03/07/83

Author Conway, W.

Addressee Morgan, R.

Document Description Letter re Vermont Yankee Nuclear Power Corporation's comments on the Contract

Bates Number HQZ 19881109.0139.0001 through 007 HQZ 19881109.0137.0001 through 0003 ADM002.0270 through 0357 ZAB-001-0893 through 0902 COF-002-0013 through 0032 SMUD-0019851 through 853 SMUD-0019821 through 822 YDK024125 through 4129 SMUD-0012727 through 0012728 PNL-075-0599 through 0605 SMUD-0012719 through 0012724 NNA.870418.0230.0001 through 0019 ZAB-001-1344 through 1346

27

03/07/83

Lundvall, A.

Morgan, R.

Letter re Baltimore Gas and Electric's comments on the Contract

28 29

03/07/83 04/08/83

Kearney, J. Morgan, R., Project Director, NWPA Project Office, DOE

Morgan, R. Hodel, D., Secretary of DOE

Letter re Edison Electric Institute's comments on the Standard Contract Action Memorandum re Final Rulemaking on Standard Contract for Nuclear Waste Disposal DOE Standard Contract (Part II) for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste, 48 Fed. Reg. 16590 Letter re request for information so contracts can be executed before June 30, 1983 Letter re notification of corrections to standard contract Office Memorandum re sections of contract which will require information from Nuclear Operations Importance of Various Provisions of the Nuclear Waste Policy Act of 1982 to Electric Utility Companies Memo re Nuclear Waste Policy Act of 1982 USA/FRG Technical Information Exchange Meeting presentation entitled "Commercial Spent Fuel Management (CSFM) Program" Meeting Notes of Edison Electric Institute DOE Contract Task Group Meeting Statement before Subcommittee on Energy Research and Development, Committee on Energy and Natural Resources, U.S. Senate Letter re concerns re Standard Contract for Disposal of Spent Nuclear Fuel and/or HighLevel Radioactive Waste (10 CFR Part 961)

30 31 32 33 34

04/18/83 04/18/83 04/29/83 05/03/83 05/04/83 Keefe, T. Keefe, T. Powers, R. Mills, L. SMUD Powers, R. Oren, M. The Institute of Nuclear Materials Mgmt Distribution

35 36 37 38 39

05/06/83 05/02/8305/06/83 05/12/83 05/02/83 05/20/83

Rodriguez, R., SMUD Craig, P.A. Edison Electric Institute Morgan, R. Kearney, J.J., Sr. VP, Edison Electric Institute

Morgan, R., Project Director, NWPA Project Office, DOE

Amended Exhibit List Produced February 18, 2005

-3-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 4 of 73

Exhibit Number 40 41 42 43 44 45

Date of Document 05/27/83 05/27/83 05/27/83 06/83 06/14/83 06/17/83

Author Keefe, T. Mattimore, J. Keefe, T.

Addressee Powers, R. Keifer, T. Powers, R.

Document Description Letter re notification of corrections to standard contract

Bates Number SMUD-0019814 through 817

DOE and SMUD Morgan, R., Project Director, NWPA Project Office, DOE Keefe, T. Benny, R.I., Sprecher, W.M., DOE NWPA Project Office Keefe, T., Contracting Officer, DOE Kearney, J.J., Sr. VP, Edison Electric Institute Mattimoe, J.

Letter enclosing four executed copies of contract Letter re notification of corrections to contract Report on Financing the Disposal of Commercial Spent Nuclear Fuel and Processed High- PA-177759 through Level Radioactive Waste (NTIS) 177816 DOE Contract No. DE-CR01-83NE44415.000 for Disposal of Spent Nuclear Fuel SMUD-0019677 through 0019739 Letter re Kearney's 5/20/83 letter re Standard Contract for Disposal of Spent Nuclear Fuel ZAB-001-1462 and/or High-Level Radioactive Waste Letter enclosing fully executed copy of Contract DE-CR01-83NE44415.000 Report on Financing the Disposal of Commercial Spent Nuclear Fuel and/or High-Level Radioactive Waste Memo re Standard Remittance Advice for Nuclear Waste Fund Disposal Services United States DOE Response to Commission Request for Comments on Its Draft Waste Confidence Decision Memorandum re Mission Plan Strategy DOE Draft Transportation Plan (Volume V) NWPA Mission Plan Remarks before the International Atomic Energy Agency

46 47

06/29/83 07/83

PA-178238 through 178253 SMUD-0019799 PA-193946 through 193971 PNL-173-1282 through 1288 PNL-146-3246 through 3314 EDB-003-1642 through 1650 SMUD-0012198 through 0012201 SMUD-0020757 KCH-01-56

48 49 50 51 52 53 54 55

07/83 07/01/83 09/15/83 09/26/83 10/12/83 10/24/83 10/24/83 11/17/83

Distribution (no attached list)

Williamson, R.H. OCRWM Morgan, R., Acting Director, OCRWM McDonald, W., SMUD McDonald, W., SMUD House of Representatives, Committee on Science and Technology

Distribution

Powers, R. Powers, R., SMUD Hodel, D.

Memo re Nuclear Engineering's Position on Federal Interim Storage of Spent Nuclear Fuel Memo re Nuclear Engineering's Position on Federal Interim Storage of Spent Nuclear Fuel Letter re Congressional intent with respect to deadline of Nuclear Waste Policy Act of 1982

Amended Exhibit List Produced February 18, 2005

-4-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 5 of 73

Exhibit Number 56

Date of Document 12/02/83

57 58

12/12/8312/15/83 12/20/83

Author White, J.D., Director, Waste Management Division, DOE OCRWM Morgan, R., Acting Director, OCRWM

Addressee Director, Pacific Northwest Laboratory

Document Description Letter re FY 1984 Program Guidance for Nuclear Waste Fund (NWF) Evaluations

Bates Number PNL-021-0233 through 0243 SN069588 [D] through 69600 SN045165 [D] through 45166

Proceedings of the 1983 Civilian Radioactive Waste Management Information Meeting Stanford, R.E.L., Letter requesting comments re enclosed Informal Draft Civilian Radioactive Management Program Manager Program Mission Plan (Volume I) Overview and Current Program Plans dated 12/20/83 Utility Nuclear Waste Management Group, Edison Electric Institute Draft Civilian Radioactive Waste Management Program Mission Plan, Volume I, Overview and Current Program Plans Hall, R.J., Battelle/ Memo re Revised Waste Acceptance Schedule from Draft Mission Plan Pacific Northwest Laboratories Report: Proceedings of the 1983 Civilian Radioactive Waste Management Information Meeting, December 12-15, 1983 Statement before the Subcommittee on Energy Conservation and Power and House Committee on Energy and Commerce Statement before the Subcommittee on Energy Conservation and Power, House Committee on Energy and Commerce Draft Program Strategy w/attached comments from Head, C.R. Distribution Williamson, R., Shimamura, A., Mussler, R., Stern, R., Bennett, J.W., Bauer, R.H., Stein, R., Klein, K. Memorandum re Waste Management Program Strategy Memorandum re Mission Plan for the Civilian Radioactive Waste Management Program

59 60

12/20/83 01/24/84

OCRWM Fletcher, J.F., Battelle/Pacific Northwest Laboratories OCRWM Lawrence, M., Acting Director, OCRWM Lawrence, M.

CTR-042-1065 through 1190 PNL-023-0176

61 62 63 64 65 66

02/84 02/22/84 02/22/84 02/29/84 03/12/84 03/28/84

SN069588 through 9600 PNL-173-0225 through 0264 PNL-173-0225 through 0264 PNL-150-0158 through 0167 PNL-150-0157 through 0161 MOV.19990831.0022 (No Bates Numbers on attachment)

Liikala, R. Lawrence, M.

Amended Exhibit List Produced February 18, 2005

-5-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 6 of 73

Exhibit Number 67

Date of Document 03/30/84

Author Lawrence, M.

Addressee Williamson, R., Shimamura, A., Mussler, R., Stern, R., Bennett, J.W., Bauer, R.H., Stein, R., Klein, K., McElvey, J.

Document Description Memorandum re Mission Plan for the Civilian Radioactive Waste Management Program

Bates Number DOE F 1325.8 and DOE F 1325.10 (No Bates Numbers on attachment)

68 69 70

04/84 04/84 04/26/84

OCRWM OCRWM Overcast, T., and Carney, S., Battelle/ Pacific Northwest Laboratories Roy F. Weston, Inc. Rusche, B. Garrish, R. J., General Counsel, DOE Johnston, Hon. J. B., Ranking Minority Member, Committee on Energy and Natural Resources Johnston, J. Bennett Moore, E., Battelle/ Pacific Northwest Laboratories OCRWM

Draft Mission Plan for the Civilian Radioactive Waste Management Program, Volumes I: Overview and Current Program Plans Draft Mission Plan for the Civilian Radioactive Waste Management Program, Volume II: Information Required by the Nuclear Waste Policy Act of 1982 Memo re MRS Institutional Report

PNL-117-3151 through 3154

71 72 73

04/27/84 05/17/84 05/30/84

Final Draft of Preliminary Analysis of the Total System Life Cycle Cost of the Commercial High-Level Radioactive Waste Disposal Program Confirmation Statement before the Senate Environmental and Public Works Committee Letter re implementation of Nuclear Waste Policy Act

PNL-020-1491 through 1657 MOL.19980527.0086.00 01 through 0007 PA-105469 through 105470

74 75 76 77 78

05/30/84 06/13/84 06/15/84 06/21/84 07/84

DOE Yancey, M., Nuclear Wastes Peterson, C. and Earley, P. Johnston, J.B. OCRWM

Letter re response to questions on the legal obligations imposed by Section 302(a)(5) of the Nuclear Waste Policy Act Associated Press article re disposal of nuclear and highly radioactive wastes Washington Post article re Waste-Disposal Advances

PA-105469 through 105470 SN044976 [D] ZAB-001-1329 PA-105467 through 105468 PA-177336 through 7349

Hodel, D.

Letter re DOE's interpretation of certain provisions of the Act Second Annual Report: Nuclear Waste Fund Fee Adequacy: An Assessment -6-

Amended Exhibit List Produced February 18, 2005

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 7 of 73

Exhibit Number 79

Date of Document 07/06/84

79A 80 81

07/09/84 07/23/84 08/07/84

Author Addressee Culler, F.R., President, Head, C.R., Acting Southern Company Director, OCRWM Services Culler, F. Head, C. Lawrence, M. Klein, K.

Document Description Letter re Draft Mission Plan for the Civilian Radioactive Waste Management Program (April 1984) Letter re Draft Mission Plan for the Civilian Radioactive Waste Management Program (April 1984) Letter re RL Comments on the Draft Mission Plan dated April 1984 Informal Note re Waste Acceptance Schedule

Bates Number

82

09/07/84

Hodel, D.P., Secretary of Energy

83 84

10/84 11/84

DOE E.R. Johnson Associates, Inc. McDonald, W. OCRWM McDonald, W.

85 86 87

11/07/84 02/85 02/11/85

Rusche, B. McElvey, J.; Bauer, R.; Gale, R.; Bennett, W. Johnston, Hon. J. Letter re General Counsel's 5/30/84 letter re implementation of Nuclear Waste Policy Act Bennett, Ranking Minority Member, Committee on Energy and Natural Resources Transportation Business Plan: Strategy Options Document Battele Pacific Final Report entitled "Required Support for At-Reactor Storage of Government-Owned Northwest Spent Nuclear Fuel" Laboratories Powers, R.L. Office Memorandum re implementation of new nuclear waste date collection form Report: Nuclear Waste Policy Act, Nuclear Waste Fund Fee Adequacy: An Assessment Powers, R.; cc: Chiang, A., Cox, D., Keilman, L., Leung, D., Rodriguez, R. Schutt, P. Memo re Summary of Nuclear Fuel Data Form RW-859 Filed for the 1984 Calendar Year

PNL-001-1324 through 1326

PA-178614 through 643 DER-009-0475 through 0510 SMUD-0019957 through 958 DER-003-0966 through 0983 SMUD-0013164

88 89 90

03/11/85 04/85 04/85

Rusche, B. OCRWM OCRWM

Letter re Shutt's letter of 12/28/84 on Monitored Retrievable Storage (MRS) and transportation of spent fuel Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program Nuclear Waste Policy Act--The Need for and Feasibility of Monitored Retrievable Storage­A Preliminary Analysis -7-

CTR-042-1853 through 1854 PA-176450 through 176675 DER-003-0821 through 0828

Amended Exhibit List Produced February 18, 2005

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 8 of 73

Exhibit Number 91 91A 92 93

Date of Document 06/85 06/85 08/21/85 09/13/85

Author OCRWM OCRWM Hall, J. Bauer, R.

Addressee

Document Description Mission Plan for the Civilian Radioactive Waste Management Program Mission Plan for the Civilian Radioactive Waste Management Program: Record of Responses Letter re request for clarification of standard contract for disposal of spent nuclear fuel and/or high-level radioactive waste Letter responding to 8/21/95 letter to Rusche requesting clarification of two aspects of the Standard Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Facility Limited Spent Fuel Acceptance Analysis Statement before the Committee on Interior and Insular Affairs Subcommittee on Energy and the Environment of the U.S. House of Representatives Transportation Business Plan Report: Nuclear Waste Policy Act, Nuclear Waste Fund Fee Adequacy: An Assessment Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program--Volume I: The Analysis and Its Results Letter re completion of NWSI Program Milestone 13-11.3 Letter re Request for Clarification of Standard Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Letter regarding Interim Report on Acceptance Schedule Studies Allocation of Waste Acceptance Rights Memo re Technical Review Meeting on the Waste Acceptance Schedule Study Letter re Identification of Potential Issues

Bates Number HQ 0005264 through 5796 PA 140696 through 1779 SMUD-0016152 through 54 CTR006 0044 through 0045 PNL-030-0093 through 0100 PA-141922 through 141951 PA-178708 through 764 PNL-023-0467 through 0515

Rusche, B. Hall, J.

94 95 96 97 98 99 100 101 102 103 104

10/10/85 9/13/85 01/86 03/86 04/86 06/18/86 07/11/85 07/22/86 08/06/86 09/05/86 10/22/86

Wood, T.W.; Shay, M.R.; Walling, R.C. Rusche, B., Director, OCRWM U.S. Dept. of Commerce OCRWM OCRWM Newman, D. Hall, J.B., Director, UNWMG Newman, D. Wood, T.W. McKee, R.W. Wood, T.W., Program Element Manager, Battelle Pacific Northwest Izatt, R. Rusche, B., Director, OCRWM Izatt, R.D.

Wood, T.W. Conner, C., Waste Systems Integration Team

PNL 041-1845 through 1846 ZAB-001-1382 through 1384 PNL 041-1947 PNL-171-0057 through 0073 PNL 041-1848 through 1850 PNL-108-3237, PNL144-1922 through 1924

Amended Exhibit List Produced February 18, 2005

-8-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 9 of 73

Exhibit Number 105 106 107

Date of Document 11/86 11/86 12/86

Author

Addressee

Document Description Annual Capacity Report--Briefing for OCRWM Executive Committee Briefing for OCRWM Committee entitled "Disposal Contract and Annual Capacity Report" "Preferred Repository Receipt Rates Based on Waste Management System Costs, Risk and Logistic Impacts" Letter re Transmittal of "Preferred Repository Receipt Rates Based on Waste Management System Costs, Risk and Logistics Impacts" Draft Mission Plan Amendment Report to Congress in Response to Public Law 99-240 entitled "Recommendations for Management of Greater-Than-Class-C Low-Level Radioactive Waste" (NTIS) Memorandum re forwarding of Report to Congress required by Public Law 99-240 Definition of "High-Level Radioactive Waste" 52 Fed. Reg. 5992

108 109 110 111 112 113 114

12/22/86 01/87 02/87 02/05/87 02/27/87 03/87 03/05/87

Clark, L.L. and Short, S.M., Pacific Northwest Laboratory White, M.K. OCRWM

US DOE

Bates Number HQR-002-0105 through 0145 PNL-102-1170 through 1188 PNL-041-2197 through 2310 PNL 041-1853 HQR 0255140 through 5200 HQR-065-0523 through 0588 HQR-077-0660 through 0682

Izatt, R.D.

Secretary of Energy Nuclear Regulatory Commission OCRWM McLeod, N.

Under Secretary of Energy

Steinberg, H.

115 116

03/30/87 04/03/87

Johnson, E.R. Kearney, J.J., Sr. VP, Edison Electric Institute Draft, S. P., Director, Nuclear Waste Management Group OCRWM

Brownstein, A., OCRWM Rusche, B.

PNL-037-0307 through 0349 Letter re Review of "Preferred Repository Receipt Rates Based on Waste Management PNL 041-1697 through System Costs, Risks and Logistics Impacts," L.L. Clark and S. M. Short, December, 1986, 1700 Pacific Northwest Laboratory Letter re PNL, Annual Capacity Report (Draft), March 1987 EDB-001-0790 through 0793 Letter re Draft Mission Plan Amendment PA-142473 through 142480 Letter requesting a ruling interpreting, clarifying, or amending the scope of the Standard Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste OCRWM Mission Plan Amendment with Comments on the Draft Amendment and Responses to the Comments CTR-006-0427 through 0260 HQ 0005797 through 6319

Monitored Retrievable Storage Submission to Congress--Volume I: The Proposal

117

04/28/87

Jedrey, C., Contracting Officer, DOE

118

06/87

Amended Exhibit List Produced February 18, 2005

-9-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 10 of 73

Exhibit Number 119 120 121 122 123

Date of Document 06/87 06/87 06/19/87 07/87 07/28/87

Author OCRWM DOE Zabransky, D. Pacific Northwest Laboratory Rusche, B., Director, OCRWM

Addressee Annual Capacity Report

Document Description

Apiersma; cc: Kim, D. Engel, L. Docketing and Service Branch, Secretary of the Nuclear Regulatory Commission DOE

Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program ­ Volume I: The Analysis and Its Results E-mail re Storage Cost Analyses 1987 Annual Review of the Adequacy of the 1.0 mill per kWh Waste Disposal Fee, prepared for the U.S. DOE Under Contract, DE-AC06-76RLO 1830 Memo re Advance Notice of Proposed Rulemaking 10 CFR Part 60 Definition of "HighLevel Radioactive Waste"

Bates Number PA-103067 through 103151 PA-176705 through 998 HQR257 0837 through 0843

124

08/87

125

08/08/87

126 127 128

09/09/87 09/30/87 10/02/87

McKee, R.W.; Pomykala, J.S.; Tawil, J.J.; Rosenfeld, A.F.; Schutz, M.E.; Pacific Northwest Laboratory Beeman, G.H., Manager, Systems Integration, Battelle/ Pacific Northwest Milner, R.A., Director, FMASD Jedrey, C.T., Contracting Officer, Office of Procurement Operations, DOE

Draft At-Reactor Spent Fuel Storage Requirements With and Without Acceptance Rights Trading

Karol, M.S., Director, Letter re submittal of draft report on acceptance rights allocation and enclosing 6 copies Storage and of same. Transportation, DOE Barrett, L. Memo re Proposed Assumptions and Case List for 1988 TSLCC

PNL-144-1715 through 1871

Draft Program Plan Excerpt, 9/30/87 Kraft, S. P., Director, Letter re response to Jedrey's 4/28/87 letter requesting a ruling interpreting, clarifying, or Utility Nuclear Waste amending the scope of the Standard Contract for Disposal of Spent Nuclear Fuel and/or Management Group High-Level Radioactive Waste Draft TPP Excerpt on Chart entitled "Nuclear Waste System Integration Program Milestones and Milestone Definitions"

PNL-102-0359 through 0377 PNL 041-1851 PNL-028-1142 through 1146

129

10/07/87

PNL 041-1852

Amended Exhibit List Produced February 18, 2005

-10-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 11 of 73

Exhibit Number 130

Date of Document 11/19/87

Author Brownstein, A.B., Utility Contracts Manager, DOE

131 132 133 134

12/08/87 12/30/87 12/31/87 01/28/88 Huebner, R., SMUD E.R. Johnson Associates Rousso, S., Associate Director, Resource Management, OCRWM

Addressee Document Description Montgomery, N.S., Letter enclosing working draft discussion paper re issues raised in 1987 Annual Capacity Program Manager, Report Utility Nuclear Waste Management Group Minutes of the ACR Response Team Meeting 12/8-9/87 Hahn, F.; cc: GCA Chron, RIC Files Saling, J. Marks, L., Kale, S., Klein, K., Saltzman, J., Trebules, V. Memo re Rancho Seco Decommissioning Study Letter re comments to PNL report "At-Reactor Spent Fuel Storage Requirements With and Without Acceptance Rights Trading" Memo re Assumptions for 1988 TSLCC

Bates Number

PNL-045-0172 through 0178 SMUD-0034514 through 0034595 PNL-046-0279 through 0288 PNL-108-0507 through 0531

135 136 137

02/17/88 04/07/88 05/05/88 Kay, C.E., Acting Director, OCRWM Wood, T.W., Project Manager, Battelle Pacific Northwest Flynn, R.M., Chairman, New York Power Authority Hartkopf, G.A., OCRWM

88 ACR Rev. 0 Mark-up 88 ACR Comment Draft Letter re Standard Contract for Disposal of Spent Nuclear Fuel

PNL-104-0344 through 0375 PNL-104-1634 through 1664 CTR-001-2405

138

05/16/88

Letter transmitting Revised Drafts of Sections 2.0-4.0 of Additional At-Reactor Storage Study Sections Proposed Rules NRC, 10 CFR Part 61, 53 FR 17709-01, "Disposal of Radioactive Wastes" 88 ACR Brownstein Final Review

PNL-144-1518 through 1520

139 140 141 142

05/18/88 05/24/88 06/88 06/88 OCRWM OCRWM

Characteristics of Spent Fuel, High-Level Waste, and Other Radioactive Wastes Which May Require Long-Term Isolation Annual Capacity Report

PNL-104-1666 through 1695 PA-167042 through 167201 DB0001097 through 1187

Amended Exhibit List Produced February 18, 2005

-11-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 12 of 73

Exhibit Number 143 144 145

Date of Document 06/88 07/26/88 08/29/88

Author DOE Kay, C.E., DOE Kearney, J.J., Sr. VP, Edison Electric Institute Cole, B.M., Manager, Resource Management Program, Battelle/ Pacific Northwest Laboratories Kay, C.E., Acting Director, OCRWM

Addressee

Document Description Draft 1988 Mission Plan Amendment Letter re second Annual Capacity Report (ACR) for Civilian Radioactive Waste Management System Letter re 1988 Draft Mission Plan Amendment

Byrne, R.K. SMUD Kay, C.E., Acting Director, OCRWM Sutey, J.J., Director, R&D Division, DOE Richland Operations Office Docketing and Service Branch, Secretary of the Nuclear Regulatory Commission

Bates Number HQ0004864 through 4972 SMUD 102555 CTR-042-2216-2218, CTR-042-2128-2141 PNL-098-1106 through 1144

146

08/30/88

Letter re Functional Description for the Delivery Commitment Schedule Processing Approval, and Management Control System ­ Resource Management Programs ­ Milestones 1046-A, B, C, D

147

08/30/88

Memo re comments on the proposed amendment to 10 CFR Part 61

148

10/88

Gibbons, J.H., U.S. Congress, Office of Technology Assessment Argonne National Laboratory Associate Directors, OCRWM; Director, Office of Quality Assurance

An Evaluation of Options for Managing Greater-Than-Class-C Low-Level Radioactive Waste, OTA-BP-O-50

149 150

11/15/88 12/13/88 Brownstein, A.B., Utility Contracts Manager, DOE

Evaluation of MRS Policy Options: Key to Interactions With the MRS Commission Memo attaching minutes of 10/13/88 meeting between ACR Response Team and DOE

151 152 153

01/04/89 01/06/89 01/27/89

The Issue of Waste Acceptance Priority for Shutdown Reactors, Revision 4 Comparison of Alternatives for Priority Allocation of Shutdown Reactors, Revision 1 The Issue of Waste Acceptance Priority for Shutdown Reactors

PNL-098-0698 through 0700 CTR-001-2718 through 2722 PNL-098-0665 through 0667

Amended Exhibit List Produced February 18, 2005

-12-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 13 of 73

Exhibit Number 154 155 156 157 158 159 160 161 162 163 164 165 166 167 168 169 170

Date of Document 02/89 03/21/89 05/89 05/89 05/25/89 05/25/89 05/25/89 05/26/89 06/89 06/89 06/89 06/89 06/30/89 09/20/89 10/89 11/89 11/89

Author DOE

Addressee

Document Description Final Version Dry Cask Storage Study Additional Analyses Related to the MRS Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program Draft Spent Fuel Acceptance Scenarios Devoted to Shutdown Reactors ­ A Preliminary Analysis "Disposal of Radioactive Wastes" 54 Fed. Reg. 22578 Rules and Regulations, Nuclear Regulatory Commission, 10 CFR Part 61, RIN 3150AB89, Disposal of Radioactive Wastes Rules and Regulations, 10 CFR Part 61, Disposl of Radioactive Wastes ­ Final Rule Memorandum re Staff Requirements ­ Affirmation/Discussion and Vote, 3:30 P.M., May, 1989 1989 Annual Capacity Report

Bates Number PNL-070-2306 through 2669 PA-177145 through 334 CTR0002662 through 2715

DOE Pacific Northwest Laboratory Chilk, S. Nuclear Regulatory Commission Chilk, S. OCRWM OCRWM OCRWM DOE Miller, K., SMUD Stein, R. Pacific Northwest Laboratory DOE U.S. Dept. of Commerce Huebner, R. Kraft, S. DOE

Stello, V., Parler, W.

NRC005 0034 through 0035 DER-005-2029 through 2048 1989 Annual Capacity Report EDB-001-0468 through 0487 The DOE Position on the MRS Facility HQR-037-0409 through 0440 MRS System Study Summary Report IDF-004-3294 through 3443 Memo re Meeting ­ TLG Engineering/Services, Inc. TLT010 0092 through 0093 Letter re dual purpose cask program Supko Work Papers Spent Fuel Acceptance Scenarios Devoted to Shutdown Reactors Issued by Department of PA-165043 through Commerce, NTIS 165091 Report to Congress on Reassessment of the Civilian Radioactive Waste Management DB0001441 through Program 1474 Nuclear Waste: Is There a Need for Federal Interim Storage? PA-172230 through 424

Amended Exhibit List Produced February 18, 2005

-13-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 14 of 73

Exhibit Number 171

Date of Document 11/29/89

172 173 174

01/10/90 01/22/90 02/15/90

Author Kouts, C.A., Chief, Transportation, OCRWM McDuffie, P.N. Estrada, D. Tipton, T., Nuclear Management and Resources Council Oak Ridge National Laboratory, Martin Marietta Energy Systems, Inc. S. Levy Incorporated Wilcox, C., SMUD

Addressee Distribution

Document Description Memo enclosing Minutes of 7/25-26/89 TCG Meeting

Bates Number

Langstaff, D.C. SMUD Distribution Keuter, D., SMUD; cc: Schnarr, F.

Informal note attaching preliminary comparison of the impacts of allocations of limited FWMS-annual acceptance capacity on FCR maintenance vs. current OFF basis Office Memorandum re labor loading rates Letter re enclosed meeting minutes of 2/1/90 meeting

HQ0015292 through 15293 SMP087 2116 SMUD-0008777 through 0008783 HQR-034-1028 through 1156

175

03/90

Report -- Acceptance of Failed SNF Assemblies by the Federal Waste Management System, ORNL/Sub/86-SA094/5 JAI-325

176 177

03/31/90 04/06/90

Rancho Seco Nuclear Generation Station Nuclear Fuel Storage Options cc: Board of Directors, General Mgr, Asst. General Mgrs., J. Habecker, R. Martinez, Schori, J., Corporation Files Rancho Seco Committee Meeting ­ Recommendation on Disposition of Spent Fuel ­ Salomon Levy

SMUD-0031541 through 0031632 SMUD-0018514 through 0018518

178 179

04/25/90 04/27/90 Rueter, C.M., Contracting Officer, Office of Procurement Operations, DOE Bowser, R. W., SMUD McDuffie, P.N. Hanley, R.J., Contract Administrator, Commonwealth Edison Company Delezenski, J., Khan, T., SMUD Brownstein, A.B.

Rancho Seco Committee Meeting Letter re no 1989 Annual Capacity Report

SMUD-0018520 through 523 COF-001-2513

180 181

06/07/90 06/08/90

Memo re Fuel Disposition Work Order Number #490091 Memorandum attaching copies of original 34 issues submitted to purchasers

SMUD0016510 HQ0015217 through 15251

Amended Exhibit List Produced February 18, 2005

-14-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 15 of 73

Exhibit Number 182 183 184 185 186 187 188 189

Date of Document 07/23/90 11/90 11/90 11/90 11/07/90 11/29/90 12/90 12/90

Author Bernero, Director, ONMSS OCRWM Pacific Northwest Laboratory OCRWM Vandendriesche, N.

Addressee Bartlett, J.W., Director, OCRWM

Document Description Letter re DOE's estimates of Greater-Than-Class-C low-level radioactive waste Comment Response Document for The Secretary of Energy's "Report to Congress on Reassessment of the Civilian Radioactive Waste Management Program" Draft Cost Estimates of Operating On-Site Spent Fuel Pools after Final Reactor Shutdown Report: Nuclear Waste Fund Fee Adequacy: An Assessment

DOE

SMUD Distribution

OCRWM DOE

Office Memorandum re labor loading rates Draft DOE Position on the Acceptance of Non-Fuel Assembly Hardware Under the 10 CFR 961 Standard Contract Annual Capacity Report 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 Proving Business Damages - Second Edition (excerpts) Design and operation of a monitored retrievable storage facility using NUHOMS technology Determination of Cost Effective Waste Management System Receipt Rates

Bates Number HQR-077-4005 through 4006 HQR-036-2077 through 2095 HQ0013579 through 13612 PA-176999 through 177023 SMP087 2115 DF-101718 through 101730 HQ0003367 through 3490

190 191 192

01/91 01/91 01/91

Cerillo, W.

EXS001 1816 through 1832 EXS001 0904 PNL-041-2110 through 2119 SMUD-0018773 through 0018786 SMP087 2113 through 2114 CTR0002188 through 2212 HQR0162255 through 259

193 194 195 196

02/01/91 02/05/91 02/21/91 03/13/91

McKee, R.W., and Huber, H.D., Pacific Northwest Laboratory Bowser, R. Vandendriesche, N. Robert, J. SMUD

Williams, J. SMUD Distribution Kouts, C.

Letter re Dual-Purpose Cask Program Expanded Outline Recommendation, attaches Expanded Report Outlines Office Memorandum re labor loading rates Letter enclosing issue paper of analysis of impact of altering acceptance right allocation time period Synopsis of the SMUD Proposal Presentation Edison Electric Institute ­ Preliminary Draft

Amended Exhibit List Produced February 18, 2005

-15-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 16 of 73

Exhibit Number 197

Date of Document 03/20/91

Author Energy Resources Int'l, Inc. SMUD

Addressee Zabransky, D., Wisconsin Electric Power

Document Description Letter re enclosures of final versions of 11 ACR positions discussed at 2/19/91 meeting; also enclosed is draft transmittal letter to A. Brownstein Rancho Seco Nuclear Generating Station ­ Dual Purpose Casks Demonstration Program Expanded Report Outline (Preliminary); Legislation; May 4 Program Discussion Presentation 1991 Acceptance Priority Ranking Report

Bates Number

198

03/31/91

Supko Work Papers

199 200 201 202 203

04/91 04/91 04/01/91 04/22/91 04/25/91

OCRWM Cloutier, W.A., TLG Engineering, Inc. Zabransky, D. McDuffie, P.N. and Vance, S.A. Milner, R. SMUD Brownstein, A. Brownstein, A.B. and Langstaff, D.C. Director, Office of Civilian Radioactive Waste Mgmt, RW-1

Decommissioning Cost Study for the Rancho Seco Nuclear Generating Station Letter re Annual Capacity Report Issue Resolution Process Memo re "Comments on EEI/Waste Positions on Eleven Issues" Memorandum re Approval for Issuance of a Comment Draft of the Annual Acceptance Priority Ranking High Level Radioactive Waste Management ­ Proceedings of Second Annual International Conference, Las Vegas, Nevada, Vol. 1

PNL-098-0413 through 0427 SMUD-0034155 through 0034216 CTR0001694 through 1712 DF 101459 through 101477 HQ0001537 through 1538 DER001 1926 through 1934

204

4/2805/03/91

205 206 207

05/15/91 05/20/91 06/01/91

American Society of Civil Engineers and American Nuclear Society Rueter, C., DOE Bartlett, J. Viebrock, J.M. and Mote, N., Nuclear Assurance Corporation Shetler, J. SMUD Environmental Services

Vandendriesche, N., SMUD Freeman, D. Oak Ridge National Laboratory

Letter re Standard Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Letter re draft Acceptance Priority Ranking sent to DOE Facility Interface Capability Assessment (FICA) Project Report, ORML/Sub/86-97393/6

SMUD-0024883 through 0024918 HQR-003-0374 Supko Work Papers

208 209

06/11/91 06/19/91

Freeman, D., Fassler, L.

Office Memorandum re selection of Pacific Nuclear as vendor on dual purpose casks/dry fuel storage system Initial Study & Proposed Negative Declaration: Rancho Seco Proposed Decommissioning Plan

SMUD-0018594 through 595 SMUD-0000135 through 0000201

Amended Exhibit List Produced February 18, 2005

-16-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 17 of 73

Exhibit Number 210 211 212 213 214 215 216

Date of Document 06/24/91 06/24/91 06/28/91 06/28/91 07/19/91 08/91 08/22/91

Author Freeman, S., SMUD SMUD McDuffie, P.N. Vance, S.. SMUD Freeman, D. Pacific Northwest Laboratory Benz, E.F., Logistics Team Leader, Transportation and Logistics Dept., Weston Technical Support Team U.S. General Accounting Office DOE

Addressee Reuter, C., DOE Rueter, C. Langstaff, D.C. Brownstein, A.B.

Document Description Letter re Acceptance Priority Ranking of Spent Fuel Letter re Acceptance Priority Ranking of Spent Fuel Memorandum re Recommended DOE Positions on 17 Contract Implementation Issues Decommissioning Plan Overview - NRC Briefing

Crutchfield, D. DOE Brownstein, A., Chief, Office of Storage and Transportation, OCRWM

Letter providing additional information re accumulation of decommissioning funds for Rancho Seco Cost Estimates of Operating Onsite Spent Fuel Pools After Final Reactor Shutdown Letter re Review of Draft Delivery Commitment Schedule Instructions

Bates Number SMUD-0024871 through 0024872 SMUD-0025010 through 0025012 CTR-013-1112 through 1122 SMUD-0029438 through 473 SMUD-0000305 through 313 CTR006 0514 through 0546 CTR-024­0150 through 0152

217 218 219 220 221

09/91 09/91 09/19/91 09/24/91 09/27/91

Report to Congressional Requesters "Nuclear Waste--Operation of Monitored Retrievable Storage Facility is Unlikely by 1998" Draft Mission Plan Amendment Meeting Notes for the Demonstration Project for the Dry Cask Transfer System with Dual Purpose Casks, held at Rancho Seco Nuclear Generating Station on 9/19/91 Fax attaching minutes taken at September 19 meeting, for review and comment Letter re Transmittal of Rancho Seco Independent Spent Fuel Storage Installation (ISFSI) License Application

Bowser, R.

Williams, J. and Stewart, L. Freeman, S.D., SMUD Board of Directors, SMUD; cc: Bowser, R., Fassler, L., Jones, E., Schori, J., Shetler, J.

HQR-003-0798 through HQR-003-1086 SMUD 0018754 through 0018756 HQR 016 1316 through 1320 SMUD-0028948 through 0028970

Amended Exhibit List Produced February 18, 2005

-17-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 18 of 73

Exhibit Number 222

Date of Document 10/04/91

Author Shetler, J.

223 224 225 226

10/07/91 10/23/91 10/29/91 11/11/91

Langstaff, D. Bell, J. Shetler, J.R., SMUD Bowser, R.W.,SMUD

Addressee U.S. Nuclear Regulatory Commission McKinnon, M. Stewart, L. Fassler, L. Shetler, J.; cc: RIC, Delenzenski, J. , Jones, B., RWB Chron

Document Description Letter re Rancho Seco Independent Spent Fuel Storage Installation License Application

Bates Number HQR0160497 through 545 PNL 180 1238 through 1240 SMUD 0006101 through 0006102 SMUD-0009214 through 0009227 SMUD-0018293 through 001894

Fax attaching outline and information re Cooperative Demonstration Goals, "FYI per our telecon." Letter attaching copy of the Draft Technical Specification for Dual Purpose Spent Nuclear Casks Memo re Nuclear Weekly Update, October 21 through October 25, 1991 Memo re ANI Inspection November 5 & 6 DOE Demonstration Program Benefits

227 228 229 230 231 232 233 234 235 236

11/15/91 11/22/91 11/27/91 11/27/91 12/91 12/91 12/05/91 12/09/91 12/10/91 12/18/91 Vandendriesche, N. SMUD Distribution Meyer, J. Williams, J. Williams, J. OCRWM OCRWM Bell, J. RFP 3449 Mailing List Bender, P. Bell, J. Bell, J.

Meeting notes re Dual Purpose Cask/Dry Transfer System Demonstration Project Meeting PNL-179-0714 through 0716 Memo re DOW/SMUD Cask Project Meeting (11/14/91) SMUD 0012269 Letter re attached draft Technical Specifications for Dual Purpose Spent Nuclear Fuel SMUD 0006753 through Casks 0006771 Letter re comments to Draft Technical Specification for Dual Purpose Spent Nuclear Fuel SMUD 0006753 through Casks 0006771 Annual Capacity Report HQ0003588 through 3650 1991 Acceptance Priority Ranking HQ0006854 through 6889 Solicitation for Dual Purpose Cask and Proposers Site Visit SMUD 0005908 through 5912 Staffing Summary Sheet re Approval of Request for Proposal No. 3449 to solicit technical SMUD-0005892 through and financial/administrative proposals for acquisition of dual purpose casks 0005893 Office Memorandum re labor loading rates SMP087 2111 through 2112 Conference Notes on Meeting Held in SMUD PAP Building on 12/18/91 re Preproposal HQR 016-1575 through Meeting on Request for Proposal 3449, Acquisition of Dual Purpose Cask and Cask 1580 System -18-

Amended Exhibit List Produced February 18, 2005

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 19 of 73

Exhibit Number 237 238 239 240

Date of Document 12/31/91 01/07/92 01/15/92 01/15/92

Author

Addressee ACR Issues Status Report

Document Description

Shetler, J., SMUD SMUD Brownstein, A.

Fassler, L.

Memo re Nuclear Weekly Update, December 30, 1991 through January 3, 1992 Request for Proposal 3449 for Acquisition of Dual-Purpose Spent Nuclear Fuel Casks and Cask System Report by Logistics and Utility Interface Branch, Office of Civilian Radioactive Waste Management, entitled "An Overview of the Contractual Waste Acceptance Process" for presentation at Spent Fuel Management Seminar IX, Institute of Nuclear Materials Management, Washington, DC, January 15-17, 1992 Letter enclosing Exchange Request Forms Proposal for Supply of a Dual Purpose Metal Cask Fuel Storage System for Sacramento Municipal Utility District Cask Demonstration Program - Financial and Administrative Proposal Volume II Office Memorandum re labor loading rates Letter Doe spent fuel acceptance rates as it related to decommissioning Yankee's Rowe Reactor Telecommunication Message re first draft of Minutes of 1/14/92 Meeting re Dual Purpose Cask/Dry Transfer System Demonstration Project Dual Purpose Cask/Dry Transfer System Demonstration Project Meeting Dual Purpose Cask/Dry Transfer System Demonstration Project Meeting

Bates Number HQR-003-0314 through 0315 SMUD-0009228 through 0009297 SMUD-0005505 through 0005540 Supko Work Papers

241 242

01/29/92 02/92

McDonnell, E.

DOE Pacific Nuclear

HQ0002006 through 2018 SMUD-0006130 through 6290 SMP087 2109 through 2110 HQ0011312 through 11314 PNL-179-0495 through 0498 SMUD-0034214 through 34216 SMUD-0034211 through 34213

243 244 245 246 247 248 249

02/03/92 02/04/92 02/10/92 02/14/92 02/14/92 03/01/92 03/04/92

Vandendriesche, N. Kadak, A. Stewart, L.

SMUD Distribution Bartlett, J. Langstaff, D., McKinnon, M.

GAO Detmer, M., DOE

Congressional Requesters Vandendriesche, N., SMUD Pacific Nuclear

250

04/01/92

Report re Nuclear Waste ­ Development of Casks for Transporting Spent Fuel Needs Modification, GAO/RCED-92-56 Letter re Standard Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste provides that, beginning January 1, 1992, Purchasers shall submit to DOE Delivery Commitment Schedules Alternate Proposal for Nuhoms®-24 Dual Purpose Cask System for Sacramento Municipal Utility District Cask Demonstration Program

SMUD 043886 through 043895 SMUD-0006645 through 6660

Amended Exhibit List Produced February 18, 2005

-19-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 20 of 73

Exhibit Number 251 252 253 254 255 256 257 258

Date of Document 04/06/92 04/07/92 04/07/92 04/13/92 04/16/92 05/92 05/27/92 06/03/92

Author Bartlett, J. Duffy, L.P.

Addressee Kadak, A. Bernero, Director, ONMSS

Document Description Letter re controlling costs of decommissioning Letter re DOE acceptance of Greater-Than-Class-C low-level radioactive waste from commercial sources Revision of Minutes of 4/4/92 Meeting of Dual Purpose Cask/Dry Transfer System Demonstration Project Memorandum re Proposed Contract Changes, (Revision 0) dated April 13, 1992 Meeting Notes re Dual Purpose Cask/Dry Transfer System Demonstration Project Meeting OCRWM Planning for a "No MRS" Contingency Conference Notes from meeting with Pacific Nuclear on dry cask proposal Meeting Notes re Dual Purpose Cask/Dry Transfer System Demonstration Project Meeting Staffing Summary Sheet re Authorize General Manager to negotiate and execute a contract between the District and Pacific Nuclear for purchase of a Dual Purpose Cask System Report entitled "Characteristics of Repository Wastes"

McDuffie, P.

Langstaff, D.C., Montgomery, N.

Bates Number HQ0011315 through 11318 HQR-077-0684 through 0687 PNL-179-0737 through 0739 CTR0001507 through 1550 PNL 179-0737 HQ-038-0031 through HQ-038-0049 SMP033 0379 through 0383 SMUD 0018290 through 0018292; 0018683 through 18685 SMUD-0027247 through 0027250 PA-167688 through 167818 SMUD-0006509 through 0006511 SMP087 2107 through 2108 HQ0006653 through 0006730

CRWMS M&O Senior Isaacs, T. Staff

259

06/22/92

260 261

07/92 07/07/92

Oak Ridge National Laboratory Shetler, J.R., Miller, C., Gaebler, W., Passler, L., Schori, J. SMUD Distribution U.S. DOE

Board Agenda Item ­ Staffing Summary Sheet

262 263

07/14/92 08/92

Vandendriesche, N. Martin Marietta Energy Systems, Inc. and Science Applications International Corporation

Office Memorandum re labor loading rates Effects of Exchanges of Delivery Commitment Schedules on the CRWMS Transportation System

Amended Exhibit List Produced February 18, 2005

-20-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 21 of 73

Exhibit Number 264

Date of Document 08/26/92

Author Shetler, J.R., SMUD

Addressee DOE, DOE Contracting Officer; cc: DOE, Chief

Document Description Letter re Appendix C Delivery Commitment Schedule

Bates Number SMUD-0019608 through 0019612 EXS001 0959 through 0961 SMUD-0027330 through 333 SMUD-0004192 through 4336, 102460 through 461, 102449, 102416 through 421, SMP031 0834 through 0847, SMUD-102377, 1012359 through 360, SMP031 08530862, SMP031 0865 through 0867, SMUD102117 through 121, SMP031 0932, SMUD 0005288, SMUD 0005186, SMUD 0005262, SMP 0330291 through 0292, SMUD 0004802 through 0004803, SMP 031 0868 through 0869, SMP 031 0928 through 0929, SMP 031 0933, SMUD 0005155 through 5156, SMUD 0004348 through 4349, SMUD 0004350 through 4351 SMUD-0004360

265 266 267

08/31/92 09/11/92 09/25/92 SMUD

Article from Inside Energy "Negotiator Says He's Still Confident Volunteer MRS Host Can be Found" Proposed SMUD/Pacific Nuclear Purchase Agreement/Strategy SMUD Contract E-776, accompanying change orders and staffing summary sheets for change orders

268 269

09/25/91 09/28/92

Preliminary draft of MRS Contingency Assessment Staffing Summary Sheet re approval of Contract E776 with Pacific Nuclear Systems -21-

Amended Exhibit List Produced February 18, 2005

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 22 of 73

Exhibit Number 270 271 272 273 274 275 276 277 278 279 280 281 282 283

Date of Document 10/07/92 10/22/92 06/11/91 11/13/92 11/17/92 11/20/92 11/20/92 11/20/92 12/01/92 12/01/92 12/04/92 12/07/92 12/16/92 12/17/92

Author Dawson, D.M., TRW

Addressee Cole, B.M., TRW

Document Description Memo re Transportation Issues ­ Rancho Seco (SMUD) DCS Preliminary Draft--OCRWM Position re Issue 019/021/024

Shetler, J. Strand, L., DOE SMUD Pacific Nuclear Fuel Services, Inc. Taylor, M., VECTRA Pacific Nuclear Fuel Services Strand, L. Strand, L. Vandendriesche, N. Shetler, J.R., SMUD Taylor, M. Watkins, J.D., DOE

Freeman, S.D., Memo re Dry Fuel Storage Project Fassler, L. Colombo, R., SMUD; Letter re review of four Delivery Commitment Schedules submitted by SMUD w/encls cc: Shetler, J.R. Nuclear Department 1993 Budget Design Requirements for the Rancho Seco NUHOMS®-24P Independent Spent Fuel Storage System Letter re Rancho Seco NUHOMS® Dual Purpose Cask Project ­ Transmittal of Project Plan and Preliminary Design Information Project Planning Form Letter re review of Delivery Commitment Schedules Letter re DOE's review of three DCSs Office Memorandum re labor loading rates Letter re Revision to Appendix C Delivery Commitment Schedule w/encls Letter enclosing Pacific Nuclear's notes from the 10/27/92 NRC meeting

Miller, K., SMUD SMUD Buchheit, J.M. Buchheit, J.M. SMUD Distribution DOE Contracting Officer, DOE Miller, K.

284

12/29/92

Vawter, R. G.

Johnston, Hon. J.B., Letter enclosing "A New Strategy for Management of Commercial Spent Nuclear Fuel" Chairman, Committee on Energy and Natural Resources DOE Letter enclosing preliminary drafts of recommended DOE position for the first set of priority ACR issues

Bates Number EXS001 1312 through 1335 DE-102479 through 102492 SMUD-0029012 through 29013 SMUD 043901 through 043906 SMP088-0717 through 0777 SMUD-0022673 through 0022728 SMUD-0023464 through 0023465 SMUD-0022729 through 0022765 HQ0011319 through 11320 YDK045242 through 243 SMP087 2105 through 2106 SMUD-0019613 through 0019618 SMUD 0022576 through 0022593 HQR-038-0090 through 0093

HQ0000085 through 123

Amended Exhibit List Produced February 18, 2005

-22-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 23 of 73

Exhibit Number 285 286 287 288 289 290 291 292 293

Date of Document 12/29/92 01/05/93 01/07/93 01/07/93 01/07/93 01/08/93 01/27/93 01/27/93 02/23/93

Author Vawter, G., TRW Shetler, J.R., SMUD Buchheit, L. DOE Buchheit, J.M. Taylor, M. Vandendriesche, N. Wells, W., SMUD Milner, R.A., Associate Director, Storage and Transportation, OCRWM OCRWM Taylor, M. Vawter, G. Shetler, J.R., SMUD

Addressee Milner, R. Fassler. L. Strand, L.

Document Description Letter re preliminary drafts of recommended DOE positions of first set of priority ACR issues Memo re Nuclear Weekly Update, December 28, 1992 through January 1, 1993 Letter re rejection of DCSs Three Delivery Commitment Schedules

Stand, L. Bell, J. Wells, W., SMUD Vandendriesche, N. Kouts, C.

Letter re Resubmittal of Delivery Commitment Schedules Letter regarding request for additional funding for Impact Limiter Test Planning Memo re DOE Demonstration Project, requiring to provide info and input Memo re DOE Demonstration Project Memo re backup material for new RW Initiatives

Bates Number HQR-001-0085 through 0121 SMUD-0009298 through 0009381 HQ0011334 through 11337 HQ0011350 through 11352 YDK 037411 through 037417 SMUD-0022768 through 0022769 SMUD-0018660 through 0018663 SMUD-098207 through 098221 HQR-064-3900 through 3904

294 295 296 297

03/93 03/01/93 03/26/93 03/30/93

Miller, K. Milner, R. Weiss, S., U.S. Nuclear Regulatory Commission; cc: Martin, J.B., NRC, Walnut Creek

1992 Annual Capacity Report Letter re January and February 1993 Status Report for Rancho Seco NUMOS Project Letter re preliminary drafts of recommended DOE positions of first set of priority ACR issues Letter re California Environmental Quality Act Supplemental Environmental Report for Rancho Seco Decommissioning Plan w/attchmt

SMUD 0023061 through 0023070 CTR-013-1713 through 1758 SMUD-0018865 through 0018888

298

04/02/93

Bechard, K., Johnson, J., DOE

Press Release re Redirection for Radioactive Waste Management Program

Amended Exhibit List Produced February 18, 2005

-23-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 24 of 73

Exhibit Number 299 300

Date of Document 04/05/93 04/07/93

Author Shetler, J., SMUD Shetler, J., SMUD

301 302 303 304

04/07/93 04/08/93 04/08/93 04/29/93

McDuffie, P.N. and Vance, S.A. Tomasoni, B. Tomasoni, B. Jones, D.C., Montgomery, N., Cole, B. OCRWM Barrett, L.

Addressee Freeman, D. through Fassler, L. Weiss, S., U.S. Nuclear Regulatory Commission, Document Control Desk Brownstein, A.B. and Montgomery, N. Buchheit, J.M. Buchheit, J.M. 1993 International High-Level Radioactive Waste Mgmt Conference

Document Description Memo re March 30, 1993, Meeting with Congressmen Vic Fazio and Norm Dicks Letter re Decommissioning Plan Revisions

Bates Number SMUD-0036637 through 0036638 SMUD-0034811 through 0034853

Email re Draft Federal Register Notice Letter resolving issues surrounding submittal of corrected DCSs Letter re disapproval of Yankee's original Sept. 25, 1992 delivery Standard Contract Issue Resolution Process: An Overview and Status

CTR 001-1096 through 1108 HQ0011338 through 11339 YDK 037406 through 037410 CTR-003-0001 through 0030

305 306

05/93 05/13/93

1992 Annual Capacity Report ­ Revision 1 Cantlon, Dr. J. Letter re DOE's response to Nuclear Waste Technical Review Board's recommendations made in its "Special Report to Congress and the Secretary of Energy" issued on March 2, 1993 Letter re impasse in 6/04/93 meeting re accelerated acceptance of Yankee's spent nuclear fuel Letter re issues discussed at 05/05/93 meeting with House representatives Letter re response to meeting re decommissioning project Letter re Summary of June 7, 1993 Meeting with DOE

HQ0002314 through 2355 HQR-036-1109 through 1114 HQ0011353 through 11363 HQR-036-1102 through 1103 HQR-036-1079 through 1080 SMUD-0031663 through 0031664 SMUD-0031661 through 1662

307 308 309 310

06/10/93 06/15/93 06/15/93 06/22/93

Buchheit, J.M. Barrett, L. O'Leary, H. Shetler, J., SMUD

Tomasoni, B. Freeman, D. Dicks, N. Sliz, D., Apco Associates Incorporated Barrett, L.

311

06/22/93

Shetler, J.

Letter re concerns about DOE's acceptance of Rancho Seco's spent nuclear fuel

Amended Exhibit List Produced February 18, 2005

-24-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 25 of 73

Exhibit Number 312 313

Date of Document 06/24/93 06/30/93

Author Milner, R. Schmoker, D.S., Pacific Nuclear

Addressee Barrett, L. Schneider, W.L., TRW Environmental Safety System, Inc.; cc: Stringer, J., NUHOMS Owners Group, Jordan, J., Davis, M.J. Scholtens, E., Lehnert, R.A., Bowser, R.C., McConaghy, W.J., Quinn, R.D., Green, F. Rosenzweig, R., Dreyfus, D., Taylor, W. Buchheit, J.M. Tomasoni, B.

Document Description Memorandum re response to Yankee Atomic's Delivery Commitment Schedules and Request for Priority Acceptance Letter re Pacific Nuclear comments on Multi-Purpose Canister (MPC) Implementation ­ Design Input and Cost Data Review

Bates Number HQ0011306 through 11308 SMUD-0022876 through 0022905

314

07/08/93

Barrett, L.

Informal Memorandum re 1992 Annual Capacity Report and Delivery Commitment Schedule Letter responding to his letter of June 10, 1993 requesting Letter re Contract for Disposal of Spent Nuclear Fuel/High Level Waste, DE-CRO183NE44428, Request for Priority/Delivery Commitment Schedules, Response to Yankee June 10, 1993 letter requesting priority acceptance Letter providing report of current status of all domestic utility dry storage facilities Civilian Radioactive Waste Management System Throughput Rate Analysis Office Memorandum re status of the licensing by NRC of dry fuel system, its acceptance by DOE and planned expenditures Letter responding to Shetler's letter of June 22, 1993 re DOE's acceptance of spent nuclear fuel from SMUD's Rancho Seco Plant DOE Acceptance of SNF in Dual Canisters

DB0002194 through 2195 YDK 009088 through 009090 HQ 0011279 through 0011281 HQ0013568 through 13578 YMP-001-0377 through 0585 SMUD-0027390 through 394 HQR-036-1098 through 1099 HQR-060-2141 through 2157

315 316

07/15/93 07/26/93

Tomasoni, B. Buchheit, J.M.

317 318 319 320 321

07/30/93 08/17/93 08/27/93 09/02/93 09/02/93

Godman, R., TRW CRWMS Shetler, J. Barrett, L. OCRWM

Milner, R. DOE Ferreira, D. Shetler, J.

Amended Exhibit List Produced February 18, 2005

-25-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 26 of 73

Exhibit Number 322 323 324 325 326 327 328 329

Date of Document 09/10/93 09/15/93 09/23/93 09/28/93 09/30/93 10/04/93 10/21/93 11/01/9311/02/93 11/10/93 12/06/93 12/23/93

Author DOE McKinnon, M. Buchheit, J.M. Shetler, J. U.S. DOE Barrett, L.

Addressee

Langstaff, D. Tomasoni, B. Barrett, L.

Document Description Revised General Instructions for Completing the Appendix C ­ Delivery Commitment Schedule Fax attaching 9/2/93 letter from Lake Barrett Letter re Contract for Disposal of Spent Fuel/High Level waste, DE-CRO1-83NE44428, June 22, 1983, Delivery Commitment Schedules Letter re follow-up to 9/22/93 meeting relating to issues of disposal of spent nuclear fuel and planned joint demonstration program Multi-Purpose Canister (MPC) Implementation Program Conceptual Design Phase Report, Vol. I ­ MPC Conceptual Design Summary Report, Final Draft Letter responding to Dicks' letter of 8/26/93 regarding the DOE's acceptance of spent nuclear fuel from the SMUD Rancho Seco plant Summary of Spent Fuel Casking and DOE Demonstration Program Activities Presentation to Nuclear Waste Technical Review Board Engineered Barrier System, Transportation and Systems Joint Panel Meeting re DOE Management Strategy and Plan for the Interim Storage of Spent Fuel Nuclear Organization 1994 Proposed Budget

Dicks, N.

Barrett, L.

Bates Number MPA-012-0193 through 0197 PNL 179 2082 through 2084 YDK 037333 through 037335 SMUD-0019636 through 637 NVR002 0071 through 0164 HQR 036-1069 through 1070 SMUD-0018759 through 0018760 HQR-060-1810 through 1826 SMP088-1040 through 1100 HQR-010-1604 through 1605

330 331 332

SMUD Dreyfus, D., OCRWM Dreyfus, D.A., Director, OCRWM Secretary of Energy Clark, Hon. S.F., Commissioner, Florida Public Service Commission Fassler, L./Shetler, J. Dreyfus, D.

Memorandum re policy issues Letter re radioactive waste management program.

333 334

01/03/94 01/10/94

Redeker, S., SMUD Milner, R.A., Associate Director, Storage and Transporation

Memo re Nuclear Weekly Update, December 27, 1993 through January 2, 1994 Presentation entitled "Interim Storage Options"

SMUD-0009382 through 0009470 HQR-064-4412 through 4449

Amended Exhibit List Produced February 18, 2005

-26-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 27 of 73

Exhibit Number 335

Date of Document 01/11/94

336 337 338

01/12/94 01/19/94 01/27/94

339 340 341

02/07/94 02/18/94 02/21/94 ­ 02/23/94

Author Milner, R.A., Associate Director, OCRWM Humenansky, D.F., VECTRA Vandendriesche, N., Hastings, J. Milner, R.A., Milner, R.A., Associate Director, Storage and Transportation, OCRWM Stewart, L. O'Leary, H. DOE

Addressee

Document Description Materials for NWTRB Full Board Meeting re Update on the Multipurpose Canister Concept Letter re announcement of VECTRA Technologies, Inc. created from acquisition of three ABB Impell Companies Office Memorandum re 1994 labor loading rates Statement before Minnesota State Legislature Committee on Jobs, Energy, and Community Development

Bates Number HQR-064-4315 through 4349 SMUD-0023001 SMP087 2103 through 2104 HQR-036-1057 through 1066

Shetler, J., SMUD SMUD Distribution

Miller, K. Dreyfus, D. Carlson, J., Office of Civilian Radioactive Waste Manegment; NR Distribution: Admiral DeMars, C. Schmitt, Guida, Mangeno, Johnson, curtis, Boyle, Gist, W. Schmitt, Conran, Woodberry, Zimmer, Pye, McKenzie, Megargle, Naples, Haemer, Rahl, Shannon, Knoll, Kiell, File Disposal

Fax attaching list of items summarizing understandings reached by DOE/SMUD at 1/25/94 meeting Memorandum re Program Guidance Record Note and Memo re Naval Spent Fuel Alternatives for Multi-Purpose Canister EIS

HQR 016 1615 through 1617 CTR-015-0095 through 0096 NVR002 0194 through 0199

Amended Exhibit List Produced February 18, 2005

-27-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 28 of 73

Exhibit Number 342

Date of Document 03/08/94

343

03/10/94

Author Milner, R.A., Associate Director, OCRWM Shetler, J.

Addressee Distribution

Document Description Memo re Modification of the CRWMS Program Baseline to a Multipurpose CanisterBased System and attached RW-1 re same Letter re Rancho Seco transportable storage cask management strategy

Bates Number HQR-028-2747 through 2762 SMUD-0018859 through 861 CTR 001-1299 through 1302 HQR-077-3090 through 3092 SMUD-0034337 through 0034338

344 345

03/31/94 04/06/94

Blandford, J. Austin, J.H., Chief, ONMSS Redeker, S., SMUD

U.S. Nuclear Regulatory Commission Milner, R. Sandwina, Mgr., Idaho Operations Office Paperiello, C.J., U.S. Nuclear Regulatory Commission, Document Control Desk Conner, C., Waste Systems Integration, OCRWM

346

04/20/94

Letter regarding DE-AC01-91RW00134; Waste Acceptance Support Recommendation on Software for DCS Exchange Network, attaching a draft report Letter re U.S.NRC staff comments on reports entitled "Reassessment of the Greater-ThanClass-C (GTCC) Low-Level Radioactive Waste Program" and "Greater-Than-Class-C Low-Level Radioactive Waste: Program Reassessment" Letter re Issuance of Rancho Seco Independent Spent Fuel Storage Installation Environmental Assessment

347

04/25/86

Wood, T.W., Project Manager, Systems Integration Planning

Letter enclosing draft of paper entitled "Allocation of DOE Nuclear Waste Acceptance Capacity and Utility Behavior: Overview and Status" Document entitled "Comments on the Proposed DOE/SMUD Cooperative Agreement" (5/2/94) Civilian Radioactive Waste Management System Management and Operating Contractor ­ Request for Proposal (RFP) for Multi-Purpose Canister (MPC) Systems ­ Statement of Work Fax covering comments on the proposed DOE/SMUD Cooperative Agreement (5/2/94) Notices re Waste Acceptance Issues (59 FR 27007-02) Spent Fuel Storage Requirements 1994-2042 Fact Sheet: Naval Aspects of DOE's Programmatic Spent Nuclear Fuel Environmental Impact Statement Civilian Radioactive Waste Management System Management and Operating Contractor ­ Request for Proposal (RFP) for Multi-Purpose Canister (MPC) System

PNL-070-0255 through 0283 HQR 016-1742 through 1746 NVR002 0645 through 0736 HQR-016-1741 through 1746 PA-102081 through 224 NVR002 0165 through 0166 NVR002 0346 through 0644

348 349

05/02/94 05/20/94 TRW Environmental Safety Systems Inc. Langstaff, D. OCRWM DOE Dept of Navy TRW Environmental Safety Systems Inc. Potential Offerors and to Whom it May Concern Stewart, L.

350 351 352 353 354

05/24/94 05/25/94 06/94 06/94 06/03/94

Amended Exhibit List Produced February 18, 2005

-28-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 29 of 73

Exhibit Number 355 356 357

Date of Document 06/03/94 06/28/94 07/19/94

Author McKinnon, M.A. Blandford, J. Selin, I.

Addressee Laughlin, C. J. Milner, R.A.

Document Description SMUD Cooperative Agreement Letter regarding DE-AC01-91RW00134; Waste Acceptance Support; Recommended DCS Exchange Processing and Approval of System Development Plan Remarks by Ivan Selin, Chairman, U.S. Nuclear Regulatory Commission before the Annual Meeting of Institute of Nuclear Materials Management, Naples, Florida, 7/18/94 re Timely Topics on Spent Fuel Storage List of item for weekly status call to Ken Miller from VECTRA,

Bates Number PNL178 1830 through 1835 CTR 001-1328 through 1334

358 359 360

07/20/94 07/25/94 08/94 Williamson, D. Office of Nuclear Material Safety and Safeguards Plummer, T., Manager Massachusetts Delegation Haughney, C. Jones, D.

361 362 363

08/03/94 08/04/94 08/05/94

Coleman, J.A., Director, O'Leary, Hon. Hazel, Secretary, DOE

364 365 366

08/15/94 08/25/94 09/94

Thomas, B.

Miller, K.

367 368 369

09/94 09/94 09/21/94

Idaho National Engineering Laboratory EG&G Idaho, Inc

U.S. DOE

SMUD 0032446 through 0032447 Memo re Review of Hypothetical DCS Exchanges CTR-004-0035 through 0042 Report ­ Environmental Assessment Related to Construction and Operation of the Rancho HQR-016-2072 through Seco Independent Spent Fuel Storage Installation, Docket No. 72-11 Sacramento 2108 Municipal Utility District Memo re Greater-Than-Class-C Low-Level Radioactive Waste Program Guidance HQR-077-4417 through 4420 Letter requesting assistance in accelerating DOE's acceptance of spent nuclear fuel CNU004392 through 4393 Notice of Issuance of Environmental Assessment and Finding of No Significant Impact SMUD 0029024 through for the Independent Spent Fuel Storage Installation at the Rancho Seco Nuclear 9069 Generating Station (7590-01) Telecopy transmission note re conversation with Fritz Sturz SMUD 0024692 List of items for weekly status call to Ken Miller from VECTRA SMUD-0032448 through 0032449 Greater Than-Class C Low-Level Radioactive Waste Characterization: Estimated IDF-009-0097 through Volumes, Radionuclide Activities, and Other Characteristics 0217 Report entitled "Evaluation of DOE-Held Potential Greater Than-Class C Low-Level Waste" Revision 1 Report "Multi-Purpose Canister System Evaluation" Letter re comments on Notice of Inquiry on Waste Acceptance

DOE

Cohn, S.

Brownstein, A.

HQR 018-1156 through 1304 SMUD 061129 through 061137

Amended Exhibit List Produced February 18, 2005

-29-

Case 1:98-cv-00488-SGB

Document 287-2

Filed 02/18/2005

Page 30 of 73

Exhibit Number 370 371 372 373

Date of Document 09/30/94 09/30/94 10/94 10/17/94

Author Laughlin, J. DOE Selin, I., Chair, U.S.NRC SMUD

Addressee Shetler, J. SMUD

Document Description Letter re enclosed new Cooperative Agreement NO. DE-FCO6-94RL12449 Notice of Financial Assistance Award, Cooperative Agreement JNMM Article from 07/19/94 INMM Annual Meeting Plenary Session entitled "Timely Topics on Spent Fuel Storage" On-Site Storage and the Impact of Rancho Seco's Spent Fuel Storage on Decommissioning Notice of Intent to Prepare an Environmental Impact Statement for the Fabrication and Deployment of a Multi-Purpose Canister-Based System for the Management of Civilian Spent Nuclear Fuel, 59 Fed. Reg. 53442 DRAFT Press Release ­ DOE and SMUD Sign $2 million cooperative agreement Staffing Summary Sheet re Board approval of a Cooperative Agreement between SMUD and DOE to demonstrate a Transportable Storage System for Rancho Seco's spent nuclear fuel Rancho Seco 1995 Proposed Budget

TLG Services Decommissioning Conference

Bates Number SMUD 0036535 through 0036537 SMUD-0036433 through 36519 PPL 007230 through 007232 SMUD-00