Free Exhibit List - District Court of Federal Claims - federal


File Size: 134.0 kB
Pages: 37
Date: October 6, 2006
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 10,548 Words, 65,537 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/13048/269.pdf

Download Exhibit List - District Court of Federal Claims ( 134.0 kB)


Preview Exhibit List - District Court of Federal Claims
Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 1 of 37

IN THE UNITED STATES COURT OF FEDERAL CLAIMS NORTHERN STATES POWER COMPANY, Plaintiffs, v. THE UNITED STATES, Defendant. ) ) ) ) ) ) ) ) )

No. 98-484C (Senior Judge Wiese)

DEFENDANT'S EXHIBIT LIST Pursuant to the Court's order entered September 14, 2005, defendant provides the following list of trial exhibits. This list does not contain exhibits that the defendant may choose to use for impeachment or to refresh the recollection of a witness. Defendant reserves the right to amend this list as described in the Court's orders and rules, and further reserves the right to amend the list based upon the Court's determination of the various pending motions in limine. Finally, defendant reserves the right to use any exhibit listed on the exhibit list provided by plaintiff, Northern States Power Company ("NSP"). Respectfully submitted, PETER D. KEISLER Assistant Attorney General DAVID M. COHEN Director

s/Harold D. Lester, Jr. HAROLD D. LESTER, JR. Assistant Director

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 2 of 37

OF COUNSEL: JANE K. TAYLOR Office of General Counsel U.S. Department of Energy 1000 Independence Avenue, S.W. Washington, D.C. 20585 ALAN J. LO RE ANDREW P. AVERBACH STEPHEN P. FINN Civil Division Department of Justice 1100 L Street, N.W. Washington, D.C. 20530 October 6, 2006 s/Heide L. Herrmann HEIDE L. HERRMANN Trial Attorney Commercial Litigation Branch Civil Division Department of Justice 1100 L Street, N.W. Attn: Classification Unit 8th Floor Washington, D.C. 20530 Tele: (202) 305-3315 Fax: (202) 307-2503

Attorneys for Defendant

-2-

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 3 of 37

CERTIFICATE OF FILING AND SERVICE I hereby certify that on this 6th day of October, 2006, a copy of foregoing "DEFENDANT'S EXHIBIT LIST" was filed electronically. I understand that notice of this filing will be sent to all parties by operation of the Court's electronic filing system. Parties may access this filing through the Court's system.

s/Heide L. Herrmann

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 4 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0001A Bates - Begin KRGNSP07972 Bates - End KRGNSP08033

Full Name Doc Date Contract for Disposal of Spent Nuclear Fuel and/or High-Level 06/20/1983 Radioactive Waste, US DOE Contract No. DE-CR01-83-NE44400.000, between DOE and Northern States Power, Re: Prairie Island Nuclear Generating Plant 1 and 2 Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste, U.S. Department of Energy Contract No. DE-CR01-83-NE44473.000, Monticello Nuclear Generating Plant Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste, U.S. Department of Energy Contract No. DE-CR01-83-NE44474.000, Monticello Nuclear Generating Plant 06/20/1983

0001B

KRGNSP08100

KRGNSP08161

0001C

KRGNSP08036

KRGNSP08097

06/20/1983

0002

ARC0010001

ARC0010055

Administrative Record-Standard Contract: Public Hearing on the 03/03/1983 Standard Contact for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste Federal Register Notice Part IV, re: Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste Federal Register Notice Part II, re: Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste Response to request for comments on Standard Contract for Disposal of SNF and/or HLW Letter from Hunton & Williams to NWPA-Project Office, DOE Letter from Southern California Edison Company to NWPA-Project Office, re: Contract for Disposal of SNF and/or High-Level Radioactive Waste Letter from H.B. Tucker, Duke Power Company, to NWPA-Project Office, re: Contract for Disposal of SNF and/or High-Level Radioactive Waste - Preliminary Comments Letter from the Virginia State Corporation Commission Division of Energy Regulation to NWPA - Project Office, re: Standard Contract: Proposed Rulemaking Letter from San Diego Gas & Electric to NWPA-Project Office, re: Request for Comments on Standard Contract - Federal Register 02/04/1983 04/18/1983 02/04/1983 02/08/1983 02/07/1983

0002.01 0002.02 0002.03 0002.04 0002.05

ARC0010056 ARC0010071 ARC0010091 ARC0010102 ARC0010121

ARC0010070 ARC0010090 ARC0010101 ARC0010120 ARC0010125

0002.06

ARC0010126

ARC0010136

02/08/1983

0002.07

ARC0010137

ARC0010137

02/17/1983

0002.08

ARC0010138

ARC0010140

02/24/1983
Page 1 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 5 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0002.09 0002.10 Bates - Begin ** ARC0010141 ARC0010149 Bates - End ** ARC0010148 ARC0010156 Full Name Notice Statement before the Public Hearing on DOE's Draft Statement of E. Linn Draper, Jr., Senior Vice President- External Affairs Gulf States Utilities Company on behalf of the Edison Electric Institute, The Utility Nuclear Waste Management Group Public Hearing Comments from Dr. William M. Jacobi, General Manager, Nuclear Fuel Division, Westinghouse Electric Corporation Letter from D. H. Peterson, Northern States Power Company, to NWPA-Project Office, re: Comments on the Draft Waste Disposal Contract Omaha Public Power District's Comments concerning draft standard contract for the disposal of SNF Letter from the Cincinnati Gas & Electric Company, re: Notice of Proposed Rulemaking on standard contract for disposal of SNF to NWPA-Project Office

Doc Date ** 03/03/1983 No Date

0002.11 0002.12

ARC0010157 ARC0010164

ARC0010163 ARC0010168

03/03/1983 03/03/1983

0002.13 0002.14

ARC0010169 ARC0010176

ARC0010175 ARC0010187

No Date 03/04/1983

0002.15 0002.16

ARC0010188 ARC0010207

ARC0010206 ARC0010211

Comments by Consumers Power Company on Contract for disposal of No Date SNF Letter from H.L. Brey, Public Service Company of Colorado to NWPA-Project Office, re: Proposed standard contract for disposal of SNF Comments from the Cleveland Electric Illuminating Company, re: Contract for disposal of SNF and/or High-Level Radioactive Waste Comments from the Gulf States Utility, re: Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Comments by Wisconsin Public Service Corporation; Contract for the disposal of SNF and/or High Level Radioactive Waste Letter from the Iowa Department of Transportation to NWPA-Project Office, re: Proposed DOE Standard Contract for disposal of SNF and/or High-Level Radioactive Waste 03/03/1983

0002.17 0002.18 0002.19 0002.20

ARC0010212 ARC0010225 ARC0010236 ARC0010240

ARC0010224 ARC0010235 ARC0010239 ARC0010241

03/04/1983 No Date 03/03/1983 03/04/1983

Page 2 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 6 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0002.21 Bates - Begin ARC0010242 Bates - End ARC0010245 Full Name Letter from the Public Service of New Hampshire to NWPA-Project Office, re: Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from GPU Services to NWPA-Project Office, re: Contract for disposal of SNF and/or High-Level Radioactive Waste

Doc Date 03/04/1983

0002.22 0002.23

ARC0010246 ARC0010250

ARC0010249 ARC0010254

03/04/1983

Letter from Yankee Atomic Electric Company, A.R. Soucy to 03/04/1983 NWPA-Project Office, re: Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Public Service Electric & Gas Co, Fryling, to NWPA-Project 03/03/1983 Office, re: Nuclear Waste Policy Act of 1982 Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Notice of Proposed Rulemaking 10 CFR Part 961 48 F.R. No. 25 Letter from the Long Island Lighting Company, W.J. Tunney, to NWPA-Project Office, re: Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Northeast Utilities, B.W. Erk, to NWPA-Project Office, re: Contract for disposal of SNF and/or High-Level Radioactive Waste 03/03/1983

0002.24

ARC0010255

ARC0010259

0002.25

ARC0010260

ARC0010262

0002.26 0002.27

ARC0010263 ARC0010269

ARC0010268 ARC0010273

03/03/1983

Letter from Southern Company Services, Inc., Ruble A. Thomas, to 03/04/1983 Robert Morgan, NWPA-Project Office, re: Contract for Disposal of SNF and/or High-Level Radioactive Waste Letter from Alabama Power, F.L. Clayton, to Robert Morgan, NWPA-Project Office, re: Contract for Disposal of SNF and/or High-Level Radioactive Waste Standard Contract Administrative Record Final Comments from Duke Power Company; Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Kansas Gas and Electric Company to NWPA-Project Office, re: Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Iowa Electric Light and Power Company to NWPA-Project Office, re: Comments on the proposed DOE Waste Disposal Services 03/04/1983

0002.28

ARC0010274

ARC0010282

0002.29

ARC0010283

ARC0010290

03/03/1983

0002.30

ARC0010291

ARC0010298

03/01/1983

0002.31

ARC0010299

ARC0010301

03/03/1983

Page 3 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 7 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0002.32 Bates - Begin ** ARC0010302 Bates - End ** ARC0010315 Full Name Contract J-70 Letter from the Mississippi Power and Light Company to NWPA-Project, re: Grand Gulf Nuclear Station Units 1 & 2 file: 0321/15162/N155.0/L860.0 Comments, re: Standard Contract for disposal of SNF and/or High-Level Radioactive Waste; Notice of Proposed Rule

Doc Date ** 03/04/1983

0002.33

ARC0010316

ARC0010324

Letter from Portland General Electric Company, J.T. Owens to NWPA- 03/04/1983 Project Office, re: Comments and Recommendation concerning DOE's Draft Contract for disposal of SNF and/or High-Level Radioactive Waste vb (per HDL 05/05/06) Letter to Edison Electric Institute to Robert Morgan, NWPA-Project Office, re: Standard Contract for Disposal of SNF and/or High-Level Radioactive Waste 03/07/1983

0002.34

ARC0010325

ARC0010412

0002.35

ARC0010413

ARC0010413

Letter from Atlantic Electric to NWPA-Project Office, re: Nuclear Waste 03/02/1983 Policy Act of 1982 Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Notice of Proposed Rulemaking Letter from Detroit Edison to NWPA-Project Office, re: comments on Standard Contract for disposal of SNF and/or High-Level Radioactive Waste 03/03/1983

0002.36

ARC0010414

ARC0010415

0002.37

ARC0010416

ARC0010416

Letter from the State of Iowa, Dept. of Public Defense-Disaster 03/02/1983 Services to NWPA-Project Office, re: Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Robert Alexander to the NWPA-Project Office, re: Standard 03/02/1983 Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from American Electric Power to NWPA Project Office, re: 10 C.F.R. PART 961, Standard Contract for disposal of SNF and/or High-Level Radioactive Waste Letter from Nuclear Energy Information Service, Energy Analyst, to NWPA Project Office, re: Corrections to testimony given concerning recommended sites for High-Level nuclear waste repositories Letter from Penberthy, Electomelt International, Inc., L. Penberthy to 03/07/1983

0002.38 0002.39

ARC0010417 ARC0010418

ARC0010417 ARC0010420

0002.40

ARC0010421

ARC0010422

03/05/1983

0002.41

ARC0010423

ARC0010435

03/04/1983
Page 4 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 8 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0002.42 Bates - Begin ** ARC0010436 Bates - End ** ARC0010437 Full Name NWPA-Project Office, re: Hearing for Public Comment on Utility Contracts, March 3, 1983 Letter from Larry Caldwell to NWPA Project Office, re: Comments on Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste -Federal Register, vol. 48, Proposed rule Letter from Florida Power and Light Company, re: Standard Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Arkansas Power & Light Company, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste

Doc Date ** 03/05/1983

0002.43 0002.44 0002.45

ARC0010438 ARC0010442 ARC0010444

ARC0010441 ARC0010443 ARC0010445

03/07/1983 03/04/1983

Letter from Nebraska Public Power District to NWPA-Project Office, re: 03/04/1983 Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Department of Justice to NWPA-Project Office, re: Contract for disposal of SNF and/or High Level Radioactive Waste 03/07/1983

0002.46 0002.47

ARC0010446 ARC0010447

ARC0010446 ARC0010448

Letter from Nebraska Public Power District to NWPA-Project Office, re: 03/04/1983 Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Pennsylvania Power & Light Company to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste 03/04/1983

0002.48

ARC0010449

ARC0010451

0002.49

ARC0010452

ARC0010455

Letter from Duquesne Light to NWPA-Project Office, re: Letter from 03/04/1983 Nebraska Public Power District to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Toledo Edison to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Commonwealth Edison to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from the Environmental Policy Institute, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste 03/04/1983 03/04/1983

0002.50 0002.51

ARC0010456 ARC0010458

ARC0010457 ARC0010464

0002.52

ARC0010465

ARC0010467

03/07/1983

Page 5 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 9 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0002.53 Bates - Begin ARC0010468 Bates - End ARC0010472 Full Name Letter from Westinghouse Electric Corporation to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Atlantic Electric to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste

Doc Date 03/07/1983

0002.54 0002.55

ARC0010473 ARC0010474

ARC0010473 ARC0010476

03/02/1983

Responsive Comments from the AIF Committee on the Nuclear Waste No Date Fund, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from the American Electric Power Service Corporation, to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste 03/04/1983

0002.56

ARC0010477

ARC0010483

0002.57

ARC0010484

ARC0010487

Letter from the Philadelphia Electric Company to NWPA-Project Office, 03/03/1983 re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Carolina Power and Light Company to NWPA-Project Office, re: Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Friends of the Earth to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Comments by Pacific Gas and Electric Company; Contract for the disposal of SNF and/or High Level Radioactive Waste Letter from Mary Metcalf to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from LeBoeuf, Lamb, Leiby and MacRae to NWPA-Project Office, re: Contract for disposal of SNF and/or High Level Radioactive Waste 03/03/1983

0002.58

ARC0010488

ARC0010490

0002.59

ARC0010491

ARC0010492

03/07/1983

0002.60 0002.61 0002.62

ARC0010493 ARC0010525 ARC0010527

ARC0010524 ARC0010526 ARC0010532

03/04/1983 03/02/1983 03/07/1983

0002.63 0002.64

ARC0010533 ARC0010560

ARC0010559 ARC0010561

Comments by TVA; Contract for the disposal of SNF and/or High Level No Date Radioactive Waste Letter from the Nuclear Fuel Service, Inc. to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level 03/07/1983
Page 6 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 10 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0002.65 Bates - Begin ** ARC0010562 Bates - End ** ARC0010564 Full Name Radioactive Waste Letter from Maine Yankee Atomic Power Company to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from The Houston Lighting and Power Company to Office of Procurement Operations, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Virginia Electric and Power Company to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from General Electric to NWPA, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Middle South Services, Inc., to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Vermont Yankee Nuclear Power Corporation, to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Baltimore Gas and Electric to NWPA-Project Office re: Draft DOE Utility Standard Waste Disposal Contract Letter from Consolidated Edison Company to NWPA, re: Draft Contract for disposal of SNF and/or High Level Radioactive Waste Letter from C-E Power Systems to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Southern California Edison Company to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste

Doc Date ** 03/07/1984

0002.66

ARC0010565

ARC0010570

03/04/1983

0002.67

ARC0010571

ARC0010573

03/07/1983

0002.68 0002.69

ARC0010574 ARC0010624

ARC0010623 ARC0010631

03/08/1983 03/07/1983

0002.70

ARC0010632

ARC0010638

03/07/1983

0002.71 0002.72 0002.73

ARC0010639 ARC0010642 ARC0010648

ARC0010641 ARC0010647 ARC0010648

03/07/1983 03/07/1983 03/07/1983

0002.74

ARC0010649

ARC0010649

03/04/1983

0002.75

ARC0010650

ARC0010652

Letter from Virginia Electric and Power Company to NWPA-Project, re: 03/07/1983 Comments on Contract for disposal of SNF and/or High Level Radioactive Waste
Page 7 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 11 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0002.76 Bates - Begin ARC0010653 Bates - End ARC0010656 Full Name Letter from Louisiana Power and Light to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Rochester Gas and Electric Corp. to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from South Carolina Electric and Gas Company, to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste

Doc Date 03/07/1983

0002.77

ARC0010657

ARC0010659

03/07/1983

0002.78

ARC0010660

ARC0010662

03/07/1983

0002.79

ARC0010663

ARC0010663

Letter from Arizona Nuclear Power Project to NWPA-Project Office, re: 03/07/1983 Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Dairyland Power Corporation, to NWPA-Project Office, re: Comments on Contract for disposal of SNF and/or High Level Radioactive Waste Letter from J.T. Beckham, Jr, Georgia Power to NWPA-Project Office, re: Comments on Contract for Disposal of SNF and/or High Level Radioactive Waste Letter from Delmarva Power to NWPA-Project Office, re: Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Niagara Mohawk Power Corporation, to NWPA-Project Office, re: Contract for disposal of SNF and/or High Level Radioactive Waste Letter from Florida Power to NWPA-Project Office, re: Standard Contract for disposal of SNF and/or High Level Radioactive Waste Comments by Boston Edison: Contract for the disposal of SNF and/or High Level Radioactive Waste Excerpts from Federal Register, re: Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste - Final Rule Correction Certificate of Need Application to Increase Storage Capability of the 03/07/1983

0002.80

ARC0010664

ARC0010672

0002.81

ARC0010673

ARC0010680

03/04/1983

0002.82 0002.83

ARC0010681 ARC0010682

ARC0010681 ARC0010690

03/08/1983 03/07/1983

0002.84 0002.85 0002.86

ARC0010691 ARC0010693 ARC0010695

ARC0010692 ARC0010694 ARC0010696

03/04/1983 No Date 05/24/1983

0003

NSP0030492

NSP0030593

09/1979
Page 8 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 12 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0004 Bates - Begin ** NXS0010001 Bates - End ** NXS0010057 Full Name Spent Fuel Pool at the Prairie Island Generating Plant Submitted by Northern States Power Amendments Nos. 48 and 42 to Facility Operating Licenses Nos. DPR-42 and DPR-60 for the Prairie Island Nuclear Generating Plant, Unit Nos. 1 and 2, May 13, 1981 June 1982 - Spent Fuel Storage Requirements - An Update of DOE/SR0007

Doc Date ** 05/13/1981

0005 0006 0007 0008 0009 0010

PA100903 TV 1378 SN011616 SN145831 SN048515 SN145731

PA100986 TV 1426 SN011620 SN145837 SN048568 SN145766

06/1982

Letter from James J. Fiore, DOE, to Ray Hoskins, TVA, enclosing draft 06/03/1982 version of contract for disposal of spent nuclear fuel Memo from D. C. Hagan to B. E. Hunt, re: Utility Nuclear Fuel Economic Group Meeting November 4-5, 1982 Memo from R. E. L. Stanford, UNWMG, to Members, Steering Committee, re: High-Level Waste Policy Act of 1982 Comments of the EEI/UNWMG Added, Draft Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste Memo from Loring Mills to Members, Nuclear Power Executive Advisory Committee, re: Nuclear Waste Policy Act of 1982 and Safety Goal Policy Statement Letter from Larry Hobart, American Public Power Association, to Charles Dean, TVA, enclosing parts of a working draft of contract Letter from S.P. Kraft, Edison Electric Institute, to Robert Mullin, TVA, enclosing EEI mark-up of draft contract Letter to T. Dillon, re: Specific Language Changes to 1/19/83 DOE Draft Contract Letter from the American Public Power Association, L. Hobart to DOE, Dr. Thomas Dillon, re: APPA's comments on DOE's January 19, 1983 draft Standard Contract Agenda Re: Northern States Power Meeting on NWPA with Attached House Bill Overview, US HLW Waste Management Policy Time Line, and November 22,1982 Northern States Power Internal Memo Re: 11/15/1982 12/23/1982 01/1983 01/11/1983

0011 0012 0013 0014

TV 1365 TV 1317 SMUD0011715 TVP0041022

TV 1376 TV 1359 SMUD0011729 TVP0041036

01/12/1983 01/14/1983 01/21/1983 01/21/1983

0015

NSP0043681

NSP0043687

01/21/1983

Page 9 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 13 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0016 Bates - Begin ** TVP0041012 Bates - End ** TVP0041021 Full Name Influence of Waste Legislation on Northern States Power's Spent Fuel Memorandum from Eileen Peerless to APPA Members with Interest in Nuclear Power, re: Results of DOE Briefing on Nuclear Waste Bill and Disposal Contracts Letter from Edison Electronic Institute S. Kraft to Tennessee Valley Authority, R. Mullin containing attachment EEI's marked-up version of DOE's January 19, 1983 draft Standard Contract Letter from Larry Hobart, American Public Power Association, to Charles Dean, TVA, enclosing APPA correspondence with DOE Letter from the Atomic Industrial Forum, Inc., Emanuel Gordon to Working Group on Nuclear Waste Fund Draft Contract, re: EEI's and Shaw Pittman's comments upon DOE's January 19, 1983 Standard Contract EEI's Draft Unsolicited Comments on Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste DOE Spent Fuel Disposal Contract

Doc Date ** 01/24/1983

0017

TVP0041103

TVP0041145

01/24/1983

0018 0019

TV 1251 TVP0041148

TV 1261 TVP0041148

01/24/1983 01/24/1983

0020 0021 0022 0023

SN048683 SMUDPRIV0050 SN010659, SN011066 GPE0010322

SN048724 SMUDPRIV0054 SN010682, SN011067 GPE0010392

01/25/1983 02/04/1983

Memo from J. R. Tomonto from M. C. Cook, re: EEI Meeting to 02/11/1983 Prepare Comments on the DOE Disposal Contract - February 10, 1983 Letter from Edison Electric Institute, S.P. Kraft, to Members of the Nuclear Fuel Committee, re: Comments on Draft DOE/Utility Standard Waste Disposal Contract Memo from H.G. Parris to W.F. Willis, re: Nuclear Waste Policy Act of 1982 (Act) - Comments on Draft Contract Between the Department of Energy (DOE) and Utilities for Disposal of Spent Nuclear Fuel (SNF) and High-level Radioactive Waste (HLW) Letter from Kearney, John J. (Senior Vice President, Northern States Power) to Morgan, Robert (NWPA Project Director, DOE) Re: Comments to Standard Contract for Disposal of SNF and/or HLRW with Attachments A and B Letter from Kearney, John J. (Senior Vice President, Northern States Power) to Morgan, Robert (NWPA Project Director, DOE) Re; 02/18/1983

0024

TVA000079

TVA000127

03/02/1983

0025

HQR0520323

HQR0520400

03/07/1983

0026

GPE0010407

GPE0010414

03/07/1983
Page 10 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 14 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0027 0028 Bates - Begin ** SMUDPRIV0102 YDK024125 Bates - End ** SMUDPRIV0108 YDK024129 Full Name Comments to Standard Contract for Disposal of SNF and/or HLRW with portion of Attachment A (No Bates Range on Attachment) Shaw Pittman Memorandum from Jay Silberg, re: DOE Final Disposal Contract Presentation to The Institute of Nuclear Materials: Management Presentation by Mr. Loring Mills, Edison Electric Company, re: Importance of Various Provisions of the Nuclear Waste Policy Act of 1982 to Electric Utility Companies Meeting Notes from Edison Electric Institute, Task Group on Waste Contract Letter from Edison Electric Institute, J. J. Kearney, to NWPA Project Office, Robert Morgan, re: 10 CFR Part 961 - Standard Contract for Disposal of Spent Nuclear Fuel and/or High Level Radioactive Waste Memo From Wegener, D.G. to Hill, W.J., Re: Various Letters and Memos Concerning Disposal of Nuclear Fuel Memorandum from Allan T. Mullins to Erik Kvaven, re: Requisition for Contract with DOE Required by the Nuclear Waste Policy Act of 1982 (ACT) Memo from S. P. Kraft, EEI, to Members, Task Group on the Waste Contract, re: Results of May 12, 1983 Meeting Letter from Kraft, Edison, to Members Task Force, w/05/20/83 Kearney, Edison, to Morgan, DOE, with Net v. Gross Generation Attachment, 06/17/83 Morgan, to Kearney, with Draft Complaint, 06/03/83 Burstein, WE, to Keefe, DOE, 6/15/83, Britt, WE, to Keefe Potential Issues to Be Addressed in a Rulemaking Proceeding on the DOE DisposaI Contract Potential Issues to Be Addressed in a Rulemaking Proceeding on the DOE DisposaI Contract

Doc Date ** 04/14/1983 05/04/1983

0029 0030

GPE0010496 YDK023709

GPE0010501 YDK023716

05/12/1983 05/20/1983

0031 0032

NSP0001645 TV 1467

NSP0001646 TV 1475

05/23/1983 05/24/1983

0033 0034

SN010996 SN011047

SN011011 SN011067

05/24/1983 07/15/1983

0035 0036 0037

SN011286 SMUDPRIV0130 YDK045589

SN011302 SMUDPRIV0146 YDK045591

08/29/1983 08/29/1983

Memorandum from Yankee Atomic - Bolton, J. Buchheit and E. Pilat to 10/19/1983 R. Grube and R. Rich re: Sept. 27, 1983 UNWMG DOE Contract Task Force Meeting
Page 11 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 15 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0038 Bates - Begin SNP0118459 Bates - End SNP0118885 Full Name DOE Office of Civilian Radioactive Waste Management: Proceedings of the 1983 Civilian Radioactive Waste Management Information Meeting Memorandum from Yankee Atomic, J.M. Buchheit to R.M. Grube, re: Petition for Rulemaking to Amend the Nuclear Waste Contract Contract between Northern States Power and General Electric Morris Letter from James Hall to Members, Steering and HLW/SF Storage Working Group, re: Comments on DOE Draft Mission Plan for the Cilivan Radioactive Waste Management Program Licensing Report for Prairie Island Nuclear Generating Plant, Units 1 and 2, Spent Fuel Cask Drop Evaluation prepared by A.J. Elliott and M.E. Pearson of Quadex Corporation Letter from Donald Paul Hodel, Secretary, Dept. of Energy to the Honorable J. Bennett Johnston, Committee on Energy and Natural Resources, U.S. Senate responding to his letter of June 21, 1984, concerning the disposal of spent nuclear fuel Memorandum in Support of Petition for Rulemaking DOE, Office of Civilian Radioactive Waste: 1985 Mission Plan for the Civilian Radioactive Waste Management Program - Volumes I, II, & III Utility Nuclear Waste Management Group High-level Waste / Spent Fuel Storage Working Group December 17, 1986 Meeting Notes Northern States Power News, In-House Periodical dated February 1987 Recommendations for Management of Greater-Than-Class-C Low-Level Radioactive Waste: Report to Congress in Response to Public Law 99-240 (DOE/NE-0077) Monitored Retrievable Storage Submission to Congress--Volume I: The Proposal Letter from John J. Kearney, Senior Vice President, Edison Electric Institute, to Ben, C. Rusche, Director, OCRWM

Doc Date 12/12/1983

0039 0040 0041

YDK023771 KRGNSP09249 SN046231

YDK023772 KRGNSP09299 SN046272

01/20/1984 05/11/1084 07/13/1984

0042

NSP0024373

NSP0024494

09/05/1984

0043

YDK013940

YDK013941

09/07/1984

0044 0045 0046 0047 0048

SMUD0014889 HQR0031088, YMP0011045 SN007280 NSP0073083 NRC0040012

SMUD0014914 HQR0031620, YMP0012123 SN007284 NSP0073104 NRC0040074

03/18/1985 06/1985 12/17/1986 02/1987 02/1987

0049 0050

PNL0370307 PA142473

PNL0370349 PA142480

03/1987 04/03/1987

Page 12 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 16 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0051 Bates - Begin CTR0060247 Bates - End CTR0060260 Full Name Letter from Steven P. Kraft, Director, Utility Nuclear Waste Management Group, to Christopher T. Jedrey, Contracting Office, Department of Energy DOE Office of Civilian Radioactive Waste Management Publication: 1987 Annual Capacity Report

Doc Date 04/28/1987

0052 0053

HQR0012705 HQR0031621

HQR0012792 HQR0032143

06/??/1987

DOE Office of Civilian Radioactive Waste: 1987 OCRWM Mission Plan 06/01/1987 Amendment w/ comments on the Draft Amendment and Responses to the Comments Letter from Utility Nuclear Waste Management Group, Nancy Montgomery to Members, High-Level Waste/Spent Fuel Storage Working Group, re: Changes to the Standard Contract Formation of the Annual Capacity Report (ACR) team Memo from Schaefer, Steve (Northern States Power) to Lindsey, Dick (Northern States Power), Re: Spent Fuel Pool Bridge Crane Upgrade with attached undated Memo, Re: Justification for New Spent Fuel Pool Bridge Crane Due to the Fuel Consolidation Project Spent Fuel Strategic Plan, August 1987 Letter from Christopher T. Jedrey, Contracting Officer, Department of Energy, to S.P. Kraft, Director, Utility Nuclear Waste Management Group Letter from Utility Nuclear Waste Management Group, Nancy Montgomery to DOE, Office of Civilian Radioactive Waste Management, Alan Brownstein, re: Annual Capacity Report Modification Process Letter to Barrie McLeod (E.R. Johnson) from C. Villard (Yankee Atomic), re: Comments on Standard Contract Issues 06/24/1987

0054

YDK038291

YDK038416

0055

NSP0072310

NSP0072312

06/25/1987

0056 0057

NSP0001632 PNL0281142

NSP0001642 PNL0281146

08/1987 10/02/1987

0058

CTR0031055

CTR0031056

11/10/1987

0059 0060 0061

YDK015462 PNL0460173 NSP0072951

YDK015463 PNL0460173 NSP0072974

12/01/1987

Edison Electric Institute Listing of Members of the Utility Nuclear Waste 12/09/1987 Management Group; Annual Capacity Report Response Team Memo from McCarten, Laura (Special Nuclear Programs, Northern States Power), Re: Attached Prairie Island Spent Fuel Storage Increase Public Information Strategy Draft Report Authored by 04/12/1988

Page 13 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 17 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0062 0063 0064 0065 HQR0012610 HQR0255201 NSP0001617 HQR0012704 HQR0255309 NSP0001630 Bates - Begin ** Bates - End ** Full Name McCarten, Laura Dated April 11, 1988 Removed DOE Office of Civilian Radioactive Waste Publication: 1988 Annual Capacity Report DOE Report, Office of Civilian Radioactive Waste Management: Draft 1988 Mission Plan Amendment Memo from McCarten, Laura (Special Nuclear Programs, Northern States Power) Re: Northern States Power's Spent Nuclear Fuel Strategic Plan, June 1988 Update

Doc Date **

06/1988 06/1988 07/01/1988

0066

NSP0036987

NSP0037089

Prairie Island Spent Fuel Storage Technology Evaluation Report 09/06/1988 Prepared by McCarten, Laura (Northern States Power) and Kapitz, Jon (Northern States Power) Removed

0067 0068 0069 0070 CTR0060075 NSP0024566 NSP0033671 CTR0060085 NSP0024567 NSP0033672

Minutes of Meeting between ACR Response Team, UNWMG, and DOE Letter from, Jon Kapitz, NSP to Charles Agen, Fluor re: Prairie Island using a Dry Storage System Letter from Patrick D. Charais (Power Supply Procurement, Northern States Power), Re: Request for Proposal "PDC DSFSS" PI Dry Spent Fuel Storage Letter from Edison Electric Institute Brian Farrell to ACR Committee, re: DOE White Papers Prairie Island Dry Spent Fuel Storage System Evaluation and Recommendation prepared by Laura McCarten, Jon Kapitz and Mark Stoering

10/13/1988 01/04/1989 02/20/1989

0071 0072

CDB006316 NSP0003035

CDB006336 NSP0003067

07/17/1989 07/17/1989

0073

NSP0034813

NSP0034813

Memo From Stoering, Mark E. (Economic Analyst, Northern States 08/07/1989 Power) to McCarten, Laura (Northern States Power) and Kaptiz, Jon (Northern States Power), Re: Evaluation Team for Dry Storage Options for Spent Fuel at Prairie Island

Page 14 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 18 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0074 0075 Bates - Begin NSP0001838 NSP0024298 Bates - End NSP0001838 NSP0024396 Full Name Memo from McMarten, Laura (Northern States Power) to Perkett, Lisa (Northern States Power), Re: Decommissioning Studies Cover Letter from Charais, Patrick D. (Power Supply Procurement, Northern States Power) to McDonald, Robert (Stone & Webster) and Bisesti, Angelo (Bechtel), cc: McCarten, Laura, Inviting Proposal to Design ISFSI with Attached Excerpt of RFP Report to Congress on Reassessment of the Civilian Radioactive Waste Management Program 1990 Handwritten Notes Authored by McCarten, Laura, Re: Cost Estimates for Rerack with Marginalia Authored by PBC Northern States Power News, In-House Periodical dated February 1990 titled "Economic Development of NSP" Meeting Minutes of the High-level Waste/spent Fuel Storage Working Group Meeting of March 29, 1990, in Washington, D.C.

Doc Date 08/25/1989 10/05/1989

0076 0077 0078 0079 0080

DB0001441 KRGNSP11052 NSP0027292 SN168529 NSP0042605

DB0001474 KRGNSP11054 NSP0027315 SN168532 NSP0042610

11/1989 1990 02/1990 03/29/1990

Letter from Anderson, C. Gary (Northern States Power) to Cupit, 04/26/1990 Robert (Envionmental Quality Board), Re: Attached Northern States Power Comments filed in response to Environmental Impact Statement Scoping Decision Document Memo from McCarten, Laura (Northern States Power), Re: Prairie 06/21/1990 Island Nuclear Projects Department, PI Dry Spent Fuel Storage Project Status, Minutes of June 6, 1990, Management Oversight Committee Meeting Letter from McCarten, Laura (Project Manager, Northern States Power) to Sable, Gretchen (State Planning Agency, Environmental Division), Re: Cost Figures for EIS Alternatives for Prairie Island Dry Cask Storage Facility Letter from Parker, Thomas M. (Nuclear Support Services Manager, Northern States Power) to Cunningham, R.E. (NRC), Re: Application for a License to Construct and Operate a Dry Cask ISFSI at Prairie Island with Attached Portion of Application Appendix D Form Request for Authorization to Engage Transnuclear 07/20/1990

0081

NSP0070062

NSP0070096

0082

NSP0002674

NSP0002675

0083

NSP0036413

NSP0036424

08/31/1990

0084

NSP0035145

NSP0035148

09/07/1990
Page 15 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 19 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** Bates - Begin ** Bates - End ** Full Name Inc. to perform spent fuel storage cask design, with attached January 17, 1989 Memo from Schaefer, S.C. (Northern States Power) to Mataczynski, C.A. (Northern States Power), Re: Benefit/Cost Letter from E.R. Johnson Assoc. to Pat McDuffie, re: 1990 ACR Review Letter from Energy Resources International, M. Schwartz to Brian Farrell, Edison Electric Institute DOE 1990 Annual Capacity Report, Office of Civilian Radioactive Waste Management, Appendices Attached

Doc Date **

0085 0086 0087 0088

HQR0020235 NET0010692 HQR0012487

HQR0020236 NET0010714 HQR0012609

10/29/1990 11/15/1990 12/1990

Preliminary Estimates of the Total System Cost for the Restructured 12/1990 Program: An Addendum to the May 1989 Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program EDB0011518 EDB0011519 DOE Memorandum from Ron Milner to the Director, Office of Civilian Radioactive Waste Management, Approval for the publication of the 1990 Annual Capacity Report Letter from DOE, Office of Civilian Radioactive Waste Management, Ron Milner to D. Zabransky, Re: Modification Process Northern States Power Appplication for Certificate-of-Need for Prairie Island Spent Fuel Storage Volume 2 of 2 Environmental Impact Statement Standard Contract Issue Resolution Process (An Overview and Status), re: Standard Contract for disposal of SNF and/or High-Level Waste PI ISFSI ALTERNATIVES: LLW Considerations (entirely handwritten) with protective order stamp Memo from Milner to Director, OCRWM, RW-1, re: Approval for Issuance of a Comment Draft of the Annual Acceptance Priority Application for Certificate of Need for Temporary Spent Fuel Storage for Prairie Island with protective order stamp 12/21/1990

0089

0090 0091

HQR0080332 NSP0000455

HQR0080333 NSP0000943

03/01/1991 04/1991

0092

CTR0030916

CTR0030922

04/1991

0093 0094 0095

NSP0039979 HQR0011256 NSP0000100

NSP0039985 HQR0011257 NSP0000349

4/24/1991 04/25/1991 4/29/1991

Page 16 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 20 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0096 0097 0098 Bates - Begin NSP0000986 NSP0058563 NSP0032523 Bates - End NSP0001154 NSP0058566 NSP0032548 Full Name Prairie Island Certificate of Need June 1991 Supplemental Filing Northern States Power Community Information Request No. 3

Doc Date 06/1991 08/09/1991

Northern States Power Initial Correspondence from Eckholt to Parker, 08/14/1991 cc: Goering, McCarten, Kapitz & McKeown, Subject: Summary of July 17, 1991 Meeting With NRC on ISFSI, w/Northern States Power Prairie Island Dry Cask Spent Fuel Storage Project Update Standard Contract Task Force Meeting Summary 8/29/91 with marginalia UWASTE Report Utility Nuclear Waste and Transportation Program Number 91-4 Cover Letter from Bradley, Michael J. (Moss & Barnett) to Klein, Allan W. (ALJ, Office of Administrative Hearings), Re: Prairie Island ISFSI Certificate of Need Proceeding, with attached Certificate of Service, Errata Sheet, and Excerpts from Application 1991 DOE Draft Mission Plan Amendment, Office of Civilian Radioactive Waste Management 08/29/1991 08/30/1991 08/30/1991

0099 0100 0101

SN169450 SN169935 NSP0240038

SN169451 SN169937 NSP0240670

0102 0103

HQR0030798 NSP0003110

HQR0031012 NSP003130

09/1991

Rebuttal Testimony of Schwartz, Michael H. Before the Minnesota 10/1991 Public Utilities Commission in re: Application of Northern States Power for a Certificate of Need for a Temporary SNF Storage Facility for the Prairie Island Nuclear Generating Plant Rebuttal Testimony of McCarten, Laura, Before the Public Utilities Commission of the State of Minnesota In Re: Application for a Certificate of Need for a Temporary SNF Storage Facility for Prairie Island Nuclear Generating Plant Letter from Erickson, Kimberly J (Northern States Power) to Klein, Allan W. (ALJ, Office of Administrative Hearings) enclosing Northern States Power's Errata notices including April 29, 1991 Application by Northern States Power for a Certificate of Need UWASTE Report Utility Nuclear Waste and Transportation Program Number 91-8 Transcript of Hearing Before the Office of Administrative Hearings of 10/30/1991

0104

NSP0250375

NSP0250406

0105

NSP0003274

NSP0003338

11/11/1991

0106 0107

SN169918

SN169922

11/15/1991 11/18/1991
Page 17 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 21 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0108 0109 0110 0111 0112 Bates - Begin ** HQR0020797 PNL1042511 HQ0006854 EDB0011662 EDB0011764 Bates - End ** HQR0020859 PNL1042705 HQ0006889 EDB0011663 EDB0011765 Full Name the State of Minnesota In Re: Application for a Certificate of Need for Construction of an ISFSI, Volume 1 DOE Office of Civilian Radioactive Waste Publication: DOE 1991 Annual Capacity Report Spent Fuel Storage Requirements 1991-2040, DOE-RL 91-54 1991 Acceptance Priority Ranking Memo from Milner to, Director, OCRWM, RW-1, re: Approval for Publication of the 1991 Acceptance Priority Ranking DOE Memorandum to the Director, Office of Civilian Radioactive Waste Management, J.W. Bartlett, re: Approval for the publication of the 1991 Annual Capacity Report UWASTE Report Utility Nuclear Waste and Transportation Program Number 91-10 UWASTE Report Utility Nuclear Waste and Transportation Program Number 92-02

Doc Date ** 12/1991 12/1991 12/1991 12/04/1991 12/20/1991

0113 0114 0115

SN169909 SN170372 NSP0260544

SN169913 SN170376 NSP0260630

12/23/1991 02/01/1992

Initial Brief of the Minnesota Department of Public Services, Re: 02/03/1992 Application of Northern States Power for Authority to Increase Its Rates for Electric Services in the State of Minnesota, with cover letter Letter from M. Detmer, DOE Contracting Officer, to David P. Austin, Superintendent Nuclear Fuel Procument, RE: Standard Contract for Disposl of Spent Nuclear Fuel and/or High Level Radioactive Waste provisions Memo from Michael Alissi, EEI, to High-Level Waste Working Group, re: Delivery Commitment Schedule Meeting Memo from Lothan, Shri (Nuclear Fuel Specialist, Fuel Resources Department, Northern States Power) to McCarten, Laura (Northern States Power), Re: Delivery Commitment Schedule, Spent Nuclear Fuel Letter from Energy Resource International to Edison Electric Institute 03/04/1992

0116

NSP0043935

NSP0043936

0117 0118

SN172067 NSP0001722

SN172077 NSP0001723

03/06/1992 03/16/1992

0119

NET0010333

NET0010337

05/13/1992

Page 18 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 22 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0120 Bates - Begin NSP0001721, NSP0001727 Bates - End NSP0001721, NSP0001734 Full Name Letter from M. Detmer, Contracting Officer, to David P. Austin, Superintendent, RE: Standard Contract provision that purchaser submits delivery committment schedules (DCS) to the DOE (with marginlia) with attached DCS

Doc Date 06/26/1992

0121

Letter from Masciantonio, NRC, to Parker, NSP, cc: Charnoff, Watzl, 07/09/1992 Tiegel, Miller, Sanda & Kvalseth, Subject: Prairie Island Nuclear Generating Plant, Unit Nos 1 & 2 - Amendment Nos 99 & 92 to Facility Operating License Nos., DRP-42 & DPR-60 ... SN170236 NSP0001470 SN170240 NSP0001504 UWASTE Report Utility Nuclear Waste and Transportation Program Number 92-13 08/01/1992

0122 0123

Order Issued by Minnesota Public Utilities Commission Granting 08/10/1992 Limited Certificate of Need In Re: Application for Certificate of Need for Construction of ISFSI Northern States Power Internal Correspondence from D.G. Wegener, 08/24/1992 Superintendant, Nuclear Engineering, to B.D. Day, GSE, Subject: Fuel Storage Data Letter from Supko, Energy Resources to Alissi, Edison Electric Insititute, re: Issue Papers for Standard Contract Rulemaking Memo from John Closs to Distribution including D. Wegener, T. Breene, and L. McCarten et. al RE: Spent Fuel Delivery Committment Schedule 10/13/1992 10/26/1992

0124

NSP0001659

NSP0001660

0125 0126

ERINSP02787 NSP0001724

ERINSP02798 NSP0001724

0127

CTR0030001

CTR0030030

DOE Standard Contract Issue Resolution Process - An Overview and 04/29/1993 Status; 1993 International High-Level Radioactive Waste Management Conference DOE Office of Civilian Radioactive Waste Publication: 1992 Annual Capacity Report, Rev. 1 Memo, T. Breene to E. Watzl, June 6, 1993 Lettter from Beth Tomasoni, Contracting Officer, to David P. Austin, Superintendent, RE: Standard Contract for Disposal of Spent Nuclear Fuel Excerpts from Application for Resource Plan Approval, 1994-2008, 05/1993 06/06/1993 06/15/1993

0128 0129 0130

HQR0012315 NSP0038389 NSP0001882

HQR0012353 NSP0038390 NSP0001883

0131

NSP0004236

NSP0004282

07/1993
Page 19 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 23 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0132 Bates - Begin ** NSP0040914 Bates - End ** NSP0040930 Full Name Northern States Power Before the Minnesota Public Utilities Commission, Volume 2, Application Appendices Letter from McCarten, NSP, to Lancaster, MPUC, RE: Information ... Order ... Certificate of Need for Nuclear Waste Storage Facility at the Prairie Island MPUC Docket No. E002/CN-91-19 w/attached Northern States Power Annual Nuclear Waste Management Report

Doc Date ** 08/10/1993

0133

NSP0040872

NSP0040874

Draft Memo from Kapitz, Jon (Northern States Power) to McCarten, 08/20/1993 Laura (Northern States Power), re: Potential to Regain Spent Fuel Pool Space to Support 5/95 Outage Memo from Closs, John to Antony, Doug, Re: 1993 Delivery Commitment Schedule 08/27/1993

0134 0135

NSP0001868 GPE0010596

NSP0001868 GPE0010597

Letter from DOE, Office of Civilian Radioactive Waste Management, L. 09/02/1993 Barrett to Sacramento Municipal Utility District, J. R. Shetler, re: Northern States Power transportation of SNF DOE Appendix C Delivery Commitment Schedule for Prairie Island Nuclear Plant, Certified by D.D. Antony (Vice President, Nuclear Generation, Northern States Power) on September 21, 1997 Approved Appendix C Delivery Committment Schedule for Prairie Island Nuclear Plant 09/21/1993

0136

NSP0025715

NSP0025715

0137 0138

NSP0001877

NSP0001877

10/20/1993

DOE Appendix C, Delivery Commitment Schedule Re: Prairie Island 12/03/1993 Nuclear Plant Certified by Antony, D. D. (Vice President, Nuclear Generation) on Sept. 21, 1993, Approved by DOE Technical Officer on Oct. 20, 1993, and DOE Contracting Officer on Dec. 3,1993 NSP0001795, NSP0001797 NSP0001880 NSP0001795, NSP0001797 NSP0001880 Letter from Beth Tomsoni to David P. Austin RE: DOE review and 12/06/1993 approval of Northern State's September 21, 1993 Delivery Committment Schedule with attached Delivery Committment Schedule Correspondence from John Closs to various RE: Spent Nuclear Fuel 12/16/1993 Delivery Committment Schedule and Northern State's submission of its first DCS on September 21, 1993 Removed NSP0001872 NSP0001873 Table entitled: 1994 Acceptanace Priority Ranking: Listing of Spent 1994
Page 20 of 34

0139

0140

0141 0142

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 24 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0143 0144 Bates - Begin ** SN179002 NSP0057456 Bates - End ** SN179017 NSP0057458 Full Name Nuclear Fuel by Date of Permanent Discharge Private Fuel Storage Facility Financial Analysis, Mescalero, MN, Presentation For Mescalero Apache Tribe and Northern States Power

Doc Date ** 03/1994

Letter from Auld, Richard L. (Assistant Commissioner, MN Department 03/01/1994 of Public Service) to Novak, Steven G. (MN State Senate) providing Letter dated Febrary 22, 1994, Re: Reracking Prairie Island's Storage Pool Memo, J. Jensen to E. Watzl, September 19, 1994 Letter from McCarten, Laura (Manager Regulatory Projects, Northern States Power) to Novak, Steven G. (Minnesota State Senate) Re: reracking option for Prairie Island 03/02/1994 03/02/1994

0145 0146

NSP0100712 NSP0001431

NSP0100715 NSP0001433

0147

NSP0056839

NSP0056841

Signed Original of Contractual Agreement between the State of 05/19/1994 Minnesota and Northern States May 19, 1994, for Authorization for the use of Dry Casks by Prairie Island Northern States Power News, In House Periodical, June 1994 Letter from DOE, R. A. Milner, Response to Andrew Kadak's letter of April 20, 1994, to the Secretary of Energy Private Fuel Storage Facility, Financial Analysis Letter from David Sparby, Northern States, to Burl Haar, MN Public Utilities Commission, re: Information Submittal in Connection With Order Granting Limited Certificate of Need for Nuclear Waste Storage Facility at the Prairie Island Nuclear Power MPUC 06/1994 06/16/1994 07/20/1994 08/10/1994

0148 0149 0150 0151

NSP0027978 YDK007568 SN179033 NSP0300304

NSP0028005 YDK007572 SN179046 NSP0300316

0152

KRGNSP13757

KRGNSP13904

Report entitled Multi-Purpose Canister System: A Systems Engineering 09/1994 Approach, by the U.S. Department of Energy, Office of Civilian Radioactive Waste Management NSP's Annual Capacity Report NSP's Delivery Committment Schedule Summary 09/01/1994 09/01/1994

0153 0154 0155

NSP0001801 NSP0001862 EDB0021127

NSP0001805 NSP0001867 EDB0021127

Letter from DOE, Office of Civilian Radioactive Waste Management, D. 09/06/1994 Dreyfus to Commissioner Striebel, re: The statutory limit on
Page 21 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 25 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** 0156 0157 0158 0159 0160 0161 0162 0163 0164 Bates - Begin ** NSP0001790 NSP0001786 NSP0001792 KRGNSP00591 NSP0001789 SN014270 NSP0001787 HQR0290676 YDK012462 Bates - End ** NSP0001791 NSP0001786 NSP0001792 KRGNSP00594 NSP0001789 SN014347 NSP0001788 HQR0290745 YDK012463 Full Name acceptance capacity NSP Spreadsheet Showing Assemblies and Discharge Dates Appendix C Delivery Committment Schedule for Prairie Island Nuclear Plant Working draft of letter from Beth Tomasoni to David P. Austin RE: Standard Contract and DCS allocation provision Minnesota Environmental Quality Board Request for Check from Northern States Power for $35,000 Appendix C Delivery Committment Schedule for Prairie Island Nuclear Plant Private Fuel Storage, Facility Business Plan Letter from Beth Tomasoni, to David Austin RE: DOE review and approval of September 12, 1994 Delivery Committment Schedule 1994 Acceptance Priority Ranking and Annual Capacity Report

Doc Date ** 09/06/1994 09/12/1994 10/12/1994 11/04/1994 12/02/1994 12/20/1994 01/18/1995 03/1995

Informal Memorandum from Mike B. to Andy, re: summary of the 03/03/1995 discussions Mike B. had on the status of SMUD's attempts to get DOE to accept canistered Rancho Seco fuel Letter from Jay K. Thayer, Yankee Atomic, to Thomas Grumbly, DOE, re: GTCC waste Regular Meeting of Board of Directors Northern States Power Company (Minnesota) March 24, 1995 House Executive Message from Johnson, Gary E. (Governor, New Mexico), re: veto of House Energy and Natural Resources Committee Substitute for House Bill 1122 with attached letter from Mescalero Apache Tribe to Northern States Power, re: MRS Project Internal Correspondence from Kapitz to Wadley, re: Fuel Retrievability with protective order stamp Presentation entitled: Utility At-Reactor Spent Fuel Storage Requirements and Cost 03/07/1995 03/24/1995 04/05/1995

0165 0166 0167

HQR0051281 NSP0085902 NSP0011732

HQR0051282 NSP0085909 NSP0011733

0168 0169

NSP0030671 NSP0001850

NSP0030675 NSP0001856

5/02/1995 05/25/1995

Page 22 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 26 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0170 Bates - Begin NSP0300429 Bates - End NSP0300446 Full Name Information Submittal in Connection with Order Granting Limited Certificate of Need for Nuclear Waste Storage Facility at the Prairie Island Nuclear Power MPUC Letter from O'Neill Sr, Paul X. (PX Engineering Co., Inc.) to Charais, Pat (Northern States Power), Bystrzycki, John (Northern States Power), and Watzl, Ed (Northern States Power) Re: Confirmation of settlement of delay of charges submitted by PX Engineer Northern States Power Company Response to DPS Information Request No. 50 with cover page Spent Nuclear Fuel Management Meeting NSP Spreadsheet Showing Assemblies and Discharge Dates Letter from Edward Watzl to DOE RE: 1994 Minnesota legislation impact on Northern States delivery plans and typographical errors in 1994 submiittal with attached 1993 and 1994 DCSs

Doc Date 08/10/1995

0171

NSP0034517

NSP0034518

09/07/1995

0172 0173 0174 0175

NSP78811 NSP0001871 NSP0001766 NSP0001775

NSP78838 NSP0001871 NSP0001768 NSP0001779

09/11/1995 09/13/1995 09/26/1995 09/29/1995

0176

NSP0030676

NSP0030677

Letter from Dawson, David (Vice President, Transnuclear, Inc.) to 10/05/1995 Closs, John (Northern States Power), Re: Availability of Transportation Casks Memo From Watzl, E.L. (Northern States Power) to McIntyre, E.J. (Northern States Power) and Antony, D.D. (Northern States Power), Re: IR Increase, PI Spent Fuel Cask Procurement Mescalero Fuel Storage LLC Organization Chart Northern States Power Dry Cask Alternatives Study Northern States Power Dry Cask Alternatives Study DOE Appendix C Delivery Commitment Schedule, Re: Prairie Island Nuclear Plant, Certified by Watzl, E.L. (Vice President, Nuclear Generation) on Sept. 29, 1995, Approved by DOE Technical Representative on Dec. 15, 1995 10/10/1995

0177

NSP0026951

NSP0026952

0178 0179 0180 0181

NSP0010079 NSP0001400 NSP0001309

NSP0010080 NSP0001430 NSP0001367

10/18/1995 11/1995 11/1995 12/15/1995

0182

NSP0001772

NSP0001774

Letter from Beth Tomasoni to John Closs RE: DOE review and approval of Delivery Commitment Schedule with attached DCS

02/23/1996

Page 23 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 27 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0183 Bates - Begin NSP0001770 Bates - End NSP0001771 Full Name Letter from Beth Tomasoni to John Closs RE: DOE review and approval of September 29, 1995 delivery commitment schedule with attached DCS

Doc Date 02/23/1996

0184

NSP0001769 NSP0001793, NSP0001763 NSP0071523

NSP0001769 NSP0001793, NSP0001763 NSP0071529

Northern States Power Internal Correspondence from John Closs to 03/21/1996 Dan Wegener & Tom Breene, cc: Bonneau, Jensen & Kapitz, Subject: Delivery Commitment Schedules, with attached schedules signed by E. L. Watzl on 9/29/95 Letter from Alders, NSP to Carlson, MDPS re: Northern States Power Company's response to DPS Information Requests Numbers 12 and 13 Northern States Initial Correspondence from Closs to Distribution (Breene, Wegener, Ziemba, Kapitz, Fey, Beard, Jensen, Schuelke, Schnoebelen, O'Brian, Agen, Leighton, Eckholt & Alders), Subject: Annual Spent Fuel Report to MN PUC Letter from James Alders , Northern States Power, to Burl W. Haar, Executive Secretary of Minnesota Public Utilities Commission, RE: Information Submittal in Connection with Order Granting Limited Certificate of Need for Waste Storage Facility at PI DOE Appendix C Delivery Commitment Schedule, Re: Prairie Island Nuclear Plant, Certified by Watzl, E.L. (Vice President, Nuclear Generation, Northern States Power) on September 27, 1996 Draft DOE Appendix C Delivery Commitment Schedule, Re: Prairie Island Nuclear Plant, Certified by Watzl, E.L. (Vice President, Nuclear Generation) Setember 27, 1996 06/05/1996

0185

0186

NSP0040775

NSP0040790

06/27/1996

0187

NSP0300449

NSP0300462

08/09/1996

0188

NSP0001760

NSP0001760

09/27/1996

0189

NSP0001761

NSP0001761

09/27/1996

0190

NSP0037121

NSP0037127

Letter from Henkel, Christopher J. (Nuclear Energy Institute) to 10/18/1996 Northard, Scott (Northern States Power), et al., Re: Standard Contract Task Force and Attached Issue Description and Draft Meeting Agenda for October 20, 1996 Meeting Business Plan Prepared by Parkyn, John D. (Skull Valley Band of Goshutes), Re: Private Fuel Storage LLC Spent Fuel Storage Project Confidential outline entitled Nuclear Generation's Avoided Costs Due to Lack of DOE Fuel Acceptance Beginning January 31, 1998 02/19/1997 03/1997

0191 0192

NSP0003166 NSP0001612

NSP0003273 NSP0001613

Page 24 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 28 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0193 0194 Bates - Begin NSP0001505 NSP0001759 Bates - End NSP0001505 NSP0001760 Full Name Table entitled Projected Spent Nuclear Fuel Generation & Casks Needed at the Prairie Island Plant Letter from Tomasoni, Beth (CO, DOE) to Watzl, E.L. (Vice President, Nuclear Generation, Northern States Power) not approving submitted Delivery Commitment Schedule and inviting comments of contract holders on anticipated delay Quarterly Update on Status of Lawsuit Related to Siting of Goodhue County Independent Spent Fuel Storage Installation Removed NSP0300463 NSP0300479

Doc Date 03/11/1997 03/13/1997

0195 0196 0197

NSP0042786

NSP0042802

05/15/1997

Letter from James Alders to Burl W. Haar, RE: Information Submittal in 08/11/1997 Connection with Order Granting Certificate of Need for Nuclear Waste Facility at Prairie Island Nuclear Power Plant DOE Appendix C Delivery Commitment Schedule, Re: Prairie Island Nuclear Plant, Certified by Watzl, E.L. (Vice President, Nuclear Generation, Northern States Power) on Sept. 30, 1997 09/30/1997

0198

NSP0001762

NSP0001762

0199 0200

MOV.20000714.00 MOV.20000714.00 EIA 2000, Final 1998 RW-859 Database, Rev. 1. Washington, D.C.: 15 15 U.S. Department of Energy, Energy Information Administration NSP0038374 NSP0038374 Northern States Response to DPS Information Request No. 30: Why the Establishment of 195 Spaces on a Temporary Basis would not be Considered "Reracking" Letter from Beth Tomasoni to John Closs RE DOE reciept of Prairie Island DCS and departments rejection of submittal

1998 01/12/1998

0201 0202

NSP0001869 NSP0300480

NSP0001869 NSP0300494

02/11/1998

Letter from James Alders to Burl W. Haar, RE: Information Submittal in 08/10/1998 Connection with Order Granting Limited Certificate of Need for Nuclear Waste Storage Facility Letter from Jon Kapitz to Beth Tomasoni RE: enclosed Northern States 09/1998 Delivery Committment Schedule and Final Delivery Schedule for submittal and approval with attached schedules Removed

0203

NSP0001751

NSP0001754

0204 0205 NSP0001655 NSP0001658

Northern States Power Internal Correspondence from Daniel Wegener 10/13/1998
Page 25 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 29 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # ** Bates - Begin ** Bates - End **

Full Name Doc Date to Mike Hammer, Plant Manager, & Craig Schibonski, GSE, cc: Harold ** Paustian, Scott Vanevenhoven & Steve Hammer, Subject: Spent Fuel Pool Capacity Letter from Beth Tomasoni to Ed Watzl RE: DOE reciept and rejection of Final Delivery Schedule for Prairie Island Letter from Supko, Eileen M. (Energy Resources International, Inc.) to Kapitz, Jon (Northern States Power), Re: Proposal to Northern States Power to Supply Estimate of SNF Acceptance Rates by DOE for Prairie Island and Monticello Nuclear Power Plants Letter from Jon Kapitz to Eileen Supko RE: attatched NSP data fuel discharges from Prairie Island and Monticello Memo from Supko, Eileen (Energy Resources International, Inc.) to Kapitz, Jon (Northern States Power), Re: Historical Discharges NSP Documents Received from Kapitz, Cover Letter from Supko (Energy Resources International, Inc.) to Kapitz (Northern States Power) With Attached Requested ERI Report Entitled Projection of SNF Acceptance Rates for Northern States Power Company Northern States Power Initial Correspondence from Kapitz to McKeown, Breene, Wegener, Northard & Alders, Subject: Revised DOE Fuel Acceptance Rates,with attached 2/3/99 letter from Supko, ERI, to Kapitz, NSP, &, 2/99 Projection of Spent Nuclear Fuel Letter from Alders, Northern States, to Haar, MPUC, RE: Infomation Submittal in Connection With Order Granting Limited Certificate of Need for Nuclear Waste Storage Facility at the Prairie Island Nuclear Power Plant MPUC Docket No. E002/CN-91-19 Letter from Michael Wadley to Beth Tomasoni RE: Enclosed Northern States Delivery Commitment Schedule and Final Commitment Schedule for review and approval Manitoba Hydro's Proposal to Supply 500 MW of System Participation Power in Response to Resource RFP-9908 Northern States Power August 2, 1999, RFP For Supply Resources 11/06/1998 11/11/1998

0206 0207

NSP0001755 NSP0001836

NSP0001755 NSP0001837

0208 0209 0210

NSP0001846 NSP0001835 NSP0001661

NSP0001849 NSP0001835 NSP0001685

11/13/1998 11/30/1998 12/01/1998

0211

NSP0001556

NSP0001590

02/06/1999

0212

NSP0040669

NSP0040684

08/11/1999

0213

NSP0001747

NSP0001750

09/08/1999

0214

NSP0069204

NSP0069354

09/23/1999

Page 26 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 30 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484C
Defendant's Exhibit List Gov. Exh # 0215 0216 Bates - Begin NSP0001647 NSP0036638 Bates - End NSP0001650 NSP0036639

Full Name Doc Date Northern States Power Internal Correspondence from Daniel Wegener 10/26/1999 to John Grubb, GSE, Subject: Final Fuel Disposal Draft Northern States Power Spent Nuclear Fuel Project Meeting Minutes of November 4, 1999, Meeting, Re: Northern States Power Work Scope in SNF Proposal Utility At-Reactor Spent Fuel Storage Costs for the Private Fuel Storage Facility Cost Benefit Analysis Revision 2 Letter form Arnold Gjerstad to Michael Wadley RE: DOE reciept and rejection of Delivery Committment Schedule for Prairie Island Plant Unit 1 for 2005 11/09/1999

0217 0218

IMP0200001 NSP0001845

IMP0200034 NSP0001845

04/2000 04/03/2000

0219

NSP0044270

NSP0044273

Faxed email Hammer to Blegen & Zercher, Subject: FW: Reactor 05/22/2000 Building Crane IPC item & original email from Wegener to Hammer, cc: Grubb Subject: Reactor Building Crane IPC item & Monticello Plant NGS Project Request Form signed 5/26/00 & 5/24/00 Letter from Alders, Northern States, to Haar, MPUC, RE: Information Submittal in Connection with Order Granting Limited Certificate of Need for Nuclear Waste Storage Facility at the Prairie Island Nuclear Power Plan (sic) MPUC Docket No. E002/CN-91-19 Letter from David Wilks to Herbert Watkins RE: enclosed Northern States Delivery Committment Schedule submission for review and approval with attached DCS Letter from Kadak Associates, Andrew Kadak, to Nuclear Regulatory Commission, Richard Meserve, re: Greater Than Class C Waste (GTCC) NRC Certificate of Compliance for Radioactive Material Packages, Certificate Number 9010, Revision Number 40, Docket Number 71-9010, Package Identification Number USA/9010/B()F, issued to NAC International, Inc. 08/11/2000

0220

NSP0040645

NSP0040668

0221

NSP0001740

NSP0001743

09/27/2000

0222

GPE0010123

GPE0010123

10/24/2000

0223

03/29/2001

0224

Letter from Brach, E. William (NRC) to Thompson, Thomas C. (NAC 03/29/2001 International) with Enclosed NRC Certificate of Compliance for Radioactive Material Packages, Number 9010, Revision 40, and Safety Evaluation Report, User List Not Included
Page 27 of 34

Case 1:98-cv-00484-JPW

Document 269

Filed 10/06/2006

Page 31 of 37
10/6/2006 2:30 PM

Northern States Power Company v. United States, No. 98-484