Intervenor Exhibit I-16,consisting of Rev 10 to Work Procedure WP-4, Concrete Production & Delivery,ML20116F259 |
Person / Time |
---|
Site: |
Harris ![Duke Energy icon.png](/w/images/7/75/Duke_Energy_icon.png) |
---|
Issue date: |
10/22/1984 |
---|
From: |
CAROLINA POWER & LIGHT CO. |
---|
To: |
|
---|
References |
---|
000579, 579, OL-I-016, OL-I-16, NUDOCS 8505010020 |
Download: ML20116F259 (15) |
|
|
---|
Category:EXHIBITS (DOCKETING AND SERVICES BRANCH INFORMATION
MONTHYEARML20138N7281985-10-0303 October 1985 Applicant Exhibit A-45,consisting of 850906 Suppl to 850524 & 29 Discovery Requests Re Contention WB-3 Concerning Drug Abuse During Const.Miriello Affidavit Suppls Responses to Listed NRC & Applicant Interrogatories ML20138N7261985-10-0303 October 1985 Applicant Exhibit A-42,consisting of 850809 Handwritten Ltr & Memo Detailing Discrimination & Harassment of Author by Applicant ML20138N7311985-10-0303 October 1985 Applicant Exhibit A-43,consisting of 850912 Handwritten Memo Re Discrimination & Harassment of Author by Applicant. Author Will Use Knowledge of Facility as Means of Intervention If Forced to Resign.Author Resume Encl ML20138N7321985-10-0303 October 1985 Applicant Exhibit A-44,consisting of P Miriello 850906 Affidavit Re Sale & Abuse of Drugs by Conam Insp While Involved in Insp/Analysis of Steam Generators at Facility ML20138N7241985-10-0303 October 1985 Applicant Exhibit A-41,consisting of 850219 Employee Exit Questionnaire for Ps Miriello ML20138N7361985-09-30030 September 1985 Applicant Exhibit A-31,consisting of Undated CP&L Drug & Alcohol Abuse Ref Manual ML20138N7721985-09-30030 September 1985 Applicant Exhibit A-39,consisting of Undated Supervisory Drug Awareness Program,General Outline ML20138N7741985-09-30030 September 1985 Applicant Exhibit A-40,consisting of Controlled Substances: Use,Abuse & Effects, Dtd 1981 ML20138N7581985-09-30030 September 1985 Applicant Exhibit A-36,consisting of Rev 2 to Procedure TSD-SH-207, Security Actions/Illegal Drugs & Other Contraband Matls, ML20138N7501985-09-30030 September 1985 Applicant Exhibit A-33,consisting of Revised CP&L Supervisor Ref Manual:Drug & Alcohol Abuse, ML20138N7541985-09-30030 September 1985 Applicant Exhibit A-34,consisting of Undated CP&L Drug & Alcohol Awareness & Supervisory Training Program ML20138N7571985-09-30030 September 1985 Applicant Exhibit A-35,consisting of Rev 2 to CP&L Videotape Session:Drug & Alcohol Abuse Refresher Training, ML20138N7341985-09-30030 September 1985 Applicant Exhibit A-30,consisting of Revised Company Drug & Alcohol Statement of Practice & Drug & Alcohol Interdepartmental Procedure, ML20138N7441985-09-30030 September 1985 Applicant Exhibit A-32,consisting of Undated CP&L Contract Amend Imposing Drug & Alcohol Abuse Policy Upon Contractors ML20138N7641985-09-30030 September 1985 Applicant Exhibit A-37,consisting of Std Practice/Procedure DCC-PE-510, Security Actions/Illegal Drugs & Other Contraband Matls, ML20138N7691985-09-30030 September 1985 Applicant Exhibit A-38,consisting of 841226 Memo Re Drug & Alcohol Abuse Policy.Employees Consent to Search & Insp of Self & Property Upon Entry Onto Owner Premises ML20100B3651984-12-17017 December 1984 Intervenor Exhibit I-E-61,consisting of Forwarding Addl Info Re Fire Doors,In Response to SER Open Item 8 Concerning Fire Protection ML20112H9201984-10-30030 October 1984 Intervenor Exhibit I-E-18,consisting of 841030 Testimony of CC Stokes Re Adequacy of Procedures & Const Engineering Practices in Const of Facility Containment ML20100B3821984-10-25025 October 1984 Applicant Exhibit A-11,consisting of 801023 Concrete Test Rept (Procedure CQC-13) ML20116F2461984-10-22022 October 1984 Intervenor Exhibit I-15,consisting of Rev 1 to Instruction QCI-13.5, Sieve Analysis of Fine & Coarse Aggregate, ML20116F2511984-10-22022 October 1984 Intervenor Exhibit I-14,consisting of Rev 1 to Instruction QCI-13.2, Batch Plant Insp, ML20116F2591984-10-22022 October 1984 Intervenor Exhibit I-16,consisting of Rev 10 to Work Procedure WP-4, Concrete Production & Delivery, ML20116F2831984-10-22022 October 1984 Intervenor Exhibit I-18,consisting of 841030 Testimony of CC Stokes Re Adequacy of Procedures & Const Engineering Practices in Constructing Plant Containment ML20116F2701984-10-22022 October 1984 Intervenor Exhibit I-17,consisting of 840525 Supplemental Response to W Eddleman Request for Production of Documents Contained in General Interrogatories & Interrogatories on Contention 65.Certificate of Svc Encl ML20116F2411984-10-22022 October 1984 Intervenor Exhibit I-13,consisting of Rev 1 to Instruction QCI-13.11, Concrete Compressive Strength Testing, ML20116F2331984-10-22022 October 1984 Intervenor Exhibit I-11,consisting of Rev 11 to Technical Procedure TP-15, Concrete Placement Insp, ML20116F2281984-10-22022 October 1984 Intervenor Exhibit I-10,consisting of Rev 11 to Ebasco Spec CAR-SH-CH-6, Concrete, ML20100R2091984-10-22022 October 1984 Applicant Exhibit A-22,consisting of Undated Pour Package Placement 1CBSL216002 ML20100R1091984-10-22022 October 1984 Applicant Exhibit A-15,consisting of Undated Pour Package Placement 1CBXW308001 ML20100R0131984-10-22022 October 1984 Applicant Exhibit A-12,consisting of Undated Pour Package Placement 1CBXW256004 ML20100Q9891984-10-22022 October 1984 Applicant Exhibit A-11,consisting of Undated Pour Package Placement 1CBXW242001 ML20100Q9781984-10-22022 October 1984 Applicant Exhibit A-10,consisting of Undated Pour Package Placement 1CBXW219001 ML20100R0531984-10-22022 October 1984 Applicant Exhibit A-13,consisting of Undated Pour Package Placement 1CBXW276002 ML20100P1331984-10-22022 October 1984 Board Exhibit B-2,consisting of Pages 37-39 of NUREG/CR-2891, Performance Testing of Personnel Dosimetry Svcs ML20100P1351984-10-22022 October 1984 Applicant Exhibit A-9,consisting of Undated FSAR Section 3.8.1, Concrete Containment. Jl Kelly 841026 Transmittal Receipt of Applicant Exhibits 9-22 & 25 Encl ML20100P1321984-10-22022 October 1984 Intervenors Exhibit J-43,consisting of untitled,marked-up Printout ML20100R0891984-10-22022 October 1984 Applicant Exhibit A-14,consisting of Undated Pour Package Placement 1CBXW290001 ML20100R1441984-10-22022 October 1984 Applicant Exhibit A-16,consisting of Undated Pour Package Placement 1CBXW336003 ML20100R1581984-10-22022 October 1984 Applicant Exhibit A-17,consisting of Undated Pour Package Placement 1CBXW386001 ML20100R1641984-10-22022 October 1984 Applicant Exhibit A-18,consisting of Undated Pour Package Placement 1CBXW396002 ML20100R1701984-10-22022 October 1984 Applicant Exhibit A-19,consisting of Undated Pour Package Placement 1CBXW425001 ML20100R1861984-10-22022 October 1984 Applicant Exhibit A-20,consisting of Undated Pour Package Placement 1CBXW444001 ML20100R1961984-10-22022 October 1984 Applicant Exhibit A-21,consisting of Undated Pour Package Placement 1CBSL216001 ML20100R2181984-10-22022 October 1984 Applicant Exhibit A-25,consisting of Undated Specs of Tl Badge & Tl Badge Hanger (Tld) ML20100N4261984-10-19019 October 1984 Applicant Exhibit A-8,consisting of Undated Amend 16 to FSAR Section 3.11 & App 3.11 a Re Environ Qualification of Electrical Equipment ML20100P1461984-10-17017 October 1984 Applicant Exhibit A-6,consisting of FSAR Section 9.5.1 & App 9.5A Re Fire Protection Sys (W/Revs of 841010) ML20100N5221984-10-17017 October 1984 Intervenor Exhibit I-9,consisting of Pages 30-126 - 30-133 of App C to Undated Publication Entitled, Flammable & Combustible Liquids Code ML20100N5081984-10-17017 October 1984 Intervenor Exhibit I-8,consisting of Portions of Chapter 7 to Updated Publication Entitled, Flammable & Combustible Liquids Code, Re Svc Stations ML20100N4911984-10-17017 October 1984 Intervenor Exhibit I-7,consisting of Pages 30-78 & 79 of Undated Publication Entitled, Flammable & Combustible Liquids Code, Re Bulk Plants & Terminals ML20100N4791984-10-17017 October 1984 Intervenor Exhibit I-6,consisting of Chapter 5 to Undated Publication Entitled, Flammable & Combustible Liquids Code, Re Industrial Plants 1985-09-30
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217L8481999-10-25025 October 1999 NRC Staff First Supplemental Response to Applicant First Set of Discovery Requests to NRC Staff.* Staff Objects to Document Request as Being Overly Broad & Unduly Burdensome. with Certification of Svc ML20217H9661999-10-20020 October 1999 NRC Staff Second Supplemental Response to Orange County First Set of Discovery Requests to NRC Staff.* Listed Documents Requested to Be Produced.With Certificate of Svc. Related Correspondence ML20217E0881999-10-18018 October 1999 Order (Granting Discovery Extension Request).* Board of Commission of Orange County 991013 Motion for Extension of 991031 Discovery Deadline,Granted,In That Parties Shall Have Up to 991104.With Certificate of Svc.Served on 991018 ML20217F7711999-10-17017 October 1999 Corrected Notice of Deposition of SE Turner.* Orange County Gives Notice That on 991104 Deposition Upon Oral Exam of Turner Will Be Deposed with Respect to Contention TC-2. Related Correspondence ML20217F7681999-10-17017 October 1999 Orange County Third Set of Discovery Requests to NRC Staff.* Submits Third Set of Discovery Requests & Requests Order by Presiding Officer That Discovery Be Answered within 14 Days. with Certificate of Svc.Related Correspondence ML20217D6181999-10-14014 October 1999 Request for Entry Upon Harris Site.* Staff Hereby Requests That Applicant,Cp&L Permit Entry Into Shearon Harris Nuclear Plant,For Viewing & Insp of Plant Spent Fuel Pool Bldg. with Certificate of Svc.Related Correspondence ML20217E2611999-10-13013 October 1999 Orange County Second Suppl Response to Applicant First Set of Discovery Requests & First Suppl Response to NRC Staff First Set of Discovery Requests.* Clarifies That G Thompson Sole Witness.With Certificate of Svc.Related Correspondence ML20217E2581999-10-13013 October 1999 Orange County Motion for Extension of Discovery Deadline.* Orange County Requests Extension of 991031 Deadline for Concluding Discovery Proceeding.Extension Needed to Permit Dispositions of Two CP&L Witnesses.With Certificate of Svc ML20217E1461999-10-13013 October 1999 Request for Entry Upon Harris Site.* Entry Requested for Purpose of Inspecting SFP Bldg & Associated Piping.With Certificate of Svc.Related Correspondence ML20217D5561999-10-13013 October 1999 Applicant Second Set of Discovery Requests Directed to Board of Commissioners of Orange County.* Applicant Requests Answers to Listed Interrogatories & Requests for Admission. with Certificate of Svc.Related Correspondence ML20217D5761999-10-13013 October 1999 Applicant Third Supplement Response to Board of Commissioners of Orange County First Set of Discovery Requests.* Provides Addl Responses to General Interrogatory 3.With Certificate of Svc.Related Correspondence ML20217D6201999-10-12012 October 1999 NRC Staff Response to Applicant First Set of Discovery Requests to NRC Staff.* Staff Will Respond to Applicant Specific Requests within 30 Days of Receipt of Applicant Requests.With Certificate of Svc.Related Correspondence ML20217D5661999-10-12012 October 1999 NRC Staff First Supplemental Response to Orange County First Set of Discovery Requests to NRC Staff.* Supplements Response by Naming C Gratton as Person Likely to Provide Affidavit.With Certificate of Svc.Related Correspondence ML20212M0271999-10-0707 October 1999 Notice (Opportunity to Make Oral or Written Limited Appearance Statements).* Board Will Entertain Oral Limited Appearance Statements Re CP&L 981223 Amend Request. with Certificate of Svc.Served on 991007 ML20212L1441999-10-0505 October 1999 NRC Staff Response to Orange County First Set of Discovery Requests to NRC Staff.* Staff Is Now Voluntarily Providing Responses to Orange County'S Request for Production of Documents.With Certificate of Svc.Related Correspondence ML20212J0801999-09-29029 September 1999 Orange County Second Set of Document Requests to NRC Staff.* Submits Second Set of Document Requests to NRC Pursuant to 10CFR2.744 & Board Memorandum & Order,Dtd 990729.With Certificate of Svc.Related Correspondence ML20212G0001999-09-24024 September 1999 Applicant First Set of Discovery Requests Directed to NRC Staff.* Requests Access to Documents Given to Board of Commissioners by Staff Pursuant to 990920 Discovery Request. with Certificate of Svc.Related Correspondence ML20212G0081999-09-24024 September 1999 Applicant First Suppl Response to Board of Commissioners of Orange County First Set of Discovery Requests.* Suppl Provides Addl Responses to General Interrogatories 2 & 3. with Certificate of Svc.Related Correspondence ML20212D7151999-09-20020 September 1999 Applicant Response to General Interrogatories & General Document Requests in NRC Staff First Set of Discovery Requests.* CP&L Filing Responses Per Staff Request within 14 Days....With Certificate of Svc.Related Correspondence ML20212D8521999-09-20020 September 1999 Orange County First Set of Discovery Requests to NRC Staff Including Request for Order Directing NRC Staff to Answer Certain Discovery Requests.* with Certificate of Svc. Related Correspondence ML20212C1231999-09-17017 September 1999 Orange County Responses to Applicant First Set of Document Production Request.* Orange County Has No Documents Responsive to Request.With Certificate of Svc.Related Correspondence ML20211N7481999-09-10010 September 1999 NRC Staff First Set of Discovery Requests Directed to Applicant Cp&L.* Staff Requests Applicant Produce All Documents Requested by & Provided to Bcoc. with Certificate of Svc.Related Correspondence ML20211N5021999-09-0808 September 1999 Orange County Objections & Responses to NRC Staff First Set of Discovery Requests.* County Objects to Questions to Extent That Staff Seek Discovery Beyond Scope of County Two Contentions.With Certificate of Svc.Related Correspondence ML20211M4201999-09-0707 September 1999 Applicant Response to Specific Document Requests in Board of Commissioners of Orange County First Set of Discovery Requests.* with Certificate of Svc.Related Correspondence ML20211M5001999-09-0303 September 1999 Orange County Supplemental Response to Applicant First Set of Interrogatories.* with Certificate of Svc.Related Correspondence ML20211H4931999-08-30030 August 1999 Orange County Objections to Applicant First Set of Discovery Requests & Response to Applicant First Set of Interrogatories.* Objects to First Set of Discovery Requests.With Certificate of Svc.Related Correspondence ML20211B7951999-08-23023 August 1999 NRC Staff First Set of Discovery Requests Directed to Board of Commissioners of Orange County (Bcoc).* Staff Requests That Bcoc Produce All Documents Requested by Applicant. with Certificate of Svc.Related Correspondence ML20211B8361999-08-23023 August 1999 Applicant Response to General Interrogatories & General Document Requests in Board of Commissioners of Orange County First Set of Discovery Requests.* with Certificate of Svc. Related Correspondence ML20210T3531999-08-16016 August 1999 Applicant First Set of Discovery Requests Directed to Board of Commissioners of Orange County (Bcoc).* CP&L Requests That Bcoc Answer Listed General Interrogatories by 990830. with Certificate of Svc.Related Correspondence ML20210L9571999-08-0606 August 1999 Orange County First Set of Discovery Requests Directed to Applicant.* Interrogatories & Document Production Requests Cover All Info in Possession,Custody & Control of Cp&L.With Certificate of Svc.Related Correspondence ML20216E2041999-07-29029 July 1999 Memorandum & Order (Granting Request to Invoke 10CFR Part 2, Subpart K Procedures & Establishing Schedule).* Board Grants Carolina Power & Light Co 990721 Request to Proceed Under Subpart K.With Certificate of Svc.Served on 990730 ML20210B2271999-07-21021 July 1999 Applicant Request for Oral Argument to Invoke Subpart K Hybrid Hearing Procedures & Proposed Schedule.* Applicant Recommends Listed Schedule for Discovery & Subsequent Oral Argument.With Certificate of Svc ML20209G7371999-07-16016 July 1999 Notice of Hearing (License Amend Application to Expand Sf Pool Capacity).* Provides Notice of Hearing in Response to Commissioners of Orange County Request for Hearing Re CP&L Amend Application.With Certificate of Svc.Served on 990716 ML20209D1791999-07-12012 July 1999 Memorandum & Order (Ruling on Standing & Contentions).* Grants Petitioner 990212 Hearing Request Re Intervention Petition Challenging CP&L 981223 Request for Increase in Sf Storage Capacity.With Certificate of Svc.Served on 990712 ML20212J5831999-07-0101 July 1999 Notice of Appearance.* Informs That SL Uttal Will Enter Appearance in Proceeding Re Carolina Power & Light Co.Also Encl,Notice of Withdrawal for ML Zobler,Dtd 990701. with Certificate of Svc ML20196A8751999-06-22022 June 1999 Order (Corrections to 990513 Prehearing Conference Transcript).* Proposed Corrections to Transcript of Board 990513 Initial Prehearing Conference Submitted by Petitioner & Application.With Certificate of Svc.Served on 990622 ML20207D6991999-05-27027 May 1999 Orange County Proposed Corrections to Transcript of 990113 Prehearing Conference.* Orange County Submits Proposed Corrections to Transcript of Prehearing Conference of 990513.With Certificate of Svc ML20207D6651999-05-27027 May 1999 Applicant Proposed Corrections to Prehearing Conference Transcript.* ASLB Ordered That Any Participant Wishing to Propose Corrections to Transcript of 990513 Prehearing Conference Do So by 990527.With Certificate of Svc ML20207D6891999-05-27027 May 1999 Orange County Response to Applicant Proposed Rewording of Contention 3,regarding Quality Assurance.* County Intends to Renew Request for Admission of Aspect of Contention.With Certificate of Svc ML20206R8731999-05-20020 May 1999 Memorandum & Order (Transcript Corrections & Proposed Restatement of Contention 3).* Any Participant Wishing to Propose Corrections to Transcript of 990513,should Do So on or Before 990527.With Certificate of Svc.Served on 990520 ML20206R2411999-05-13013 May 1999 Transcript of 990513 Prehearing Conference in Chapel Hill,Nc Re Carolina Power & Light Co.Pp 1-176.Supporting Documentation Encl ML20206H9331999-05-11011 May 1999 Notice (Changing Location & Starting Time for Initial Prehearing Conference).* New Location for Conference, Southern Human Resources Ctr,Main Meeting Room,Chapel Hill, Nc.With Certificate of Svc.Served on 990511 ML20206G4051999-05-0505 May 1999 Applicant Answer to Petitioner Board of Commissioners of Orange County Contentions.* Requests That Technical Contentions in Section III & Environ Contentions in Section IV Not Be Admitted.With Certificate of Svc ML20206F9491999-05-0505 May 1999 NRC Staff Response to Orange County Supplemental Petition to Intervene.* None of Petitioner Proposed Contentions Meet Commission Requirements for Admissible Contention.Petitioner 990212 Request Should Be Denied.With Certificate of Svc ML20206A0851999-04-22022 April 1999 Erratum to Orange County Supplemental Petition to Intervene.* Citation to Vermont Yankee LBP-87-17,should Be Amended to Read Vermont Yankee Nuclear Power Co (Vermont Yankee Nuclear Power Station).With Certificate of Svc ML20205Q8121999-04-21021 April 1999 Order (Granting Motion to Relocate Prehearing Conference).* Initial Prehearing Conference Will Be Held in District Court of Orange County Courtroom,Chapel Hill,Nc on 990513 as Requested.With Certificate of Svc.Served on 990421 ML20196K8771999-04-0505 April 1999 Orange County Supplemental Petition to Intervene.* Informs That Orange County Contentions Should Be Admitted for Litigation in Proceeding ML20196K8861999-04-0505 April 1999 Declaration of Gordon Thompson.* Informs of Participation in Preparation of Orange County Contentions Re Proposed License Amend ML20205E3101999-04-0101 April 1999 Memorandum & Order (Protective Order).* Grants 990326 Motion of Petitioner for Approval of Proposed Protective Order to Govern Use & Dissemination of Proprietary or Other Protected Matls.With Certificate of Svc.Served on 990203 ML20196K9041999-03-31031 March 1999 Declaration of DA Lochbaum,Nuclear Safety Engineer Union of Concerned Scientists,Re Technical Issues & Safety Matters Involved in Harris Nuclear Plant License Amend for Sfs.* with Certificate of Svc 1999-09-08
[Table view] |
Text
{{#Wiki_filter:f ff ig
' FrOC9@ wee NA o;tl@
CONSTotJtTiCN PROCEDURES ?.!ANUAL __. JENh? _
WP-4 As Aceroved ,
ne,.s.on
'/ORK
. PROCEDURE .
10 s
]
DESCRIPT;ON __ h I # U
$sEgED MAR 161981 #er P 0CT 61980 #u '7 t '.85 APR 25 A10:36 FEB 2 91980 ha. /,
., Q ,* ***
- o 2 MQTF1' '3AN 2 61979 Rev.V
- s hh ~
g ij l .CAROUNA POWER & LIGHT COMPANY
/0l/ l73 Rev.3 g AUG3+;. - @v - 1 g g"I gc g N s
j SHEARON HARRIS NUCLEAR POWER PLANT gg , g ,)
Gq t; E " g3 4 WORK PROCEDURE
$d EE% E ii !
gp 4 .
no
=h r
I cOCuuENr COnrnOr.
'WQfi:Dn DQq j' ;
- l) JUN 161977 pq 3i !]i5
!h!: !
5 3 5 S NOV i 1 19838*/d -
RIS N. P. P.
b MAY 2 019828.y a s,. o.uripii..
Ap***va!* f ' D*
O Issue for Use Originator
.[. sf/) 4.,df/;;
Constructor j g gjg. g,,,g, ;,
- CPLL f/[hym ff-/77 Originator 3-5 Constructor . ,
l c ,.
-y
' Originator
[ ,/
%:ructor- . . . . . i . 2 /. - -- 4 l CF&L
[ '
Origina[
,# s ructor 8505010020 841022 j j -
PDR ADOCK 05000400 g PDR CP&L )
s l Originator Constructo.
CP&L
\
U u,di.; # #
\ .
1
FGetu NO. I779 C PROCEDURE NO. DATE ,
CONSTRUCTION PROCEDURES MANUAL Slu'PP WP-04 As Approved WORK PROCEDURE cn 10 DESCRIPTION CONCRETE PRODUCTION & DELIVERY PAGE 7 OF 13
_ "AROLINA P0 tier L '. IGE' COMP).NT SHEARON HARRIS NUCLEAR P0k'ER PLANT 10RK PROCEDURE
~
kT-04
- REVIEb'ED AND APPROVT.D BY E3ASCO SERVICES, INC., FOR CONTORMANCE TO THE REQUIREMENTS OF PARAGRAPH CA-3310 OF ARTICLE CA-3300 0F ASME/AC1359, SECTION III, DIV. 2, WINTER 1975 ADDENDA.
REV. DESCRIPTION APPROVALS DATE R ' G'" A" P44 %$//, _ 44hg 1
Revised as noted.
Adopted new title an.
CONSTRUCTOR gf g [ g -
hgg, g ,g authori::ation sheet. CP SL jg [j '
DESIGN ENG.* , hg,/[, [ [ ,//f) [ . f./7j ORIGINAW 7//[ 7, 7 ,W 3
Revised'as-Noted @STREM /jh _ g[i, pg ,
Revised Exhibit 1
/$ J/An $-#l.78 DES 13N ENG.
- h ((j), , lg.g,yg ORIGINATOR [g / j .,,ff, p 3 Revised as Noted .
we /O //"
l ,
CPSL fg,f,y,), g,g.,34'
, , DESIGN ENG.* j g, M j- ' 7 7 3; ,,,*
ORIGINATOR y [ ,qr ,
,_'y . ,9 CCNSTRUCTOR j O^ ul ll/ \
4 Revised Exhibit 2.
Deleted E::hibit 3 and CP SL ./..,','-'
1 4.4.3.
DESIGN ENG.* l .,.__. i f,, ,, i ,_ . ,
., l l l
7 FJ3M MO.1779 .1 . . - - -.- -- --- -- - -
NP lCCNS73U0T!CA P!!OCIDURIS MA 'i.' AL f*lh.oc
- As Aeo oved UC3:t PROCEDURE ?.IVICIO.\' 10 .
j gggg7,p lCN CONCRETE PRODUCTION & DELIVERY !.MGE 3 C~ 12 i C.d CI ~..*.A 20k"EE. . LIC*.-T. %I7.' ".' -
SHEARON HARRIS NUCLEAR Pok'ER PLANT k'CRK PROCEDURE
l REVIE*nTD AND APPROVED BY ISASCO SERVICES. INC. . FOR CCX?07."ANCE TO THE REC !RE!'E::TS OT PARAGRA?H CA-3310 0F ARTICLE CA-3300 07 AS:'E/AC: 359. SECT:CN ::;, D V. 2. ::NTE?.
1975 ADDENDA.
I REY. DESCRIPT!ON APP ROVAL.2 OATE OR!GINATOR ] .g '
l !. . . .
5 Aut : on 'n e
/ #& '
Revised as Noted. ggc l g ,p.
g,A, gfg l
. CPSL l j f2/-f
. l us ut a ! l% lv..&..- 't Ah. .
- GRIGINAMR i g ,eggg ;g79M C0?!STR'JCTCR l , 4hs.4.QV f h,?),
6 Revised as Noced.
Added Exhibit 3.
- . 3 C G.A. !
I f jf'p .
^/ f s f. j~* .-' - -na C? S L l } . / / , l_ g a ) , c :s v.:-ga.7 01s. ENo. o l j,?U. l./. ! .. I... T(.l9'
?ll!?.
.......... . r., -
.m r
, u ,, ,.,, .. m. . . <& i Y
o/ ,
.f( .*
7 Revised Sectien 4.2.6. IGC O.A. l /Vh ['[ l 0PeL j[#//[ag. 8 A!Fl I icza. xa. -{}., n /v,/~ 7/g/hi I
(/
CC.*T.2 \'O.1779- 1
..- ~ -
i CCNGTRUOTicts PROCEDURIS MAi:i.'.tL i
SENPP .~.'a' C ~ V- G .' 'J .
- *T C ts_ n t. 4. a --- n,. .
) '4" ORT. PROCELURE ~*IY!SION 10 !
l DESC7!?!O5: CONCRETE PRODUCTION & DELIVERY iti.22 4 OF 12 3 . . _ . _ _
t i - - - - -
CAROLINA POWER & LIGHT COMPANY SHLtRON HARRIS NUCLEAR POWER PLANT WORK PROCEDURE i WP-04 1
i REVIE'.TED AND APPROVED 3Y E3ASCO SERVICES, INC. , FOR CONF 0.L".CCI TO THE RER'.'!RE"INTS OF PA'4.AGPA?H CA-3310 07 AF.!IC'I CA-3300 07 AS"E/ACI 359. SECT;07 I::, DIV. 2,!?!NTER 1975 ADDENDA. . .
REY. DESCRIPT!CN APPROVALS DATE I, ORIGINATOR l pM M//l/ _ !2-2.5.af 8 Revised as Noted.
CONSTRUC7 R I , [} h4 !.7, 24 Y ,
i aC o.a. lgjpgf$ l
="au \dfD m ad7 ;
. DIS. ENG. o
. ! )w , In/~mt ' .3 -g.g / I 9 Revised As Noted. ' ~
I ~
CCNSTRUCTOR l[,[/. f,U , y h k/,( & . M @IY8f 1aC o.A. '
fj/g,qp C9aL if@yyd,-
, jg.gg CIS.ENG.o f }Q,um bUp[c 2/w/h
, e i 0 "'.!G ;.N A T P. -
I COMSTRUCTOF.l l znO c._ i iesat i N_ i l l ozS. xxs. . - l
~
3 poph .N O.1779- A -
- I j 'CdNSTRUCTION PROCEDC 'S MANUAL- SHW E*7j_CEpuRE NO. O TE o
WORK PROCEDURE .
REVISION '
10 P DESCRIPTION CONC E PRODUCTION & DELI N PAGE I 5 OF 12 l{
CAROLISA ?%E L LIGF.T COMP.T!
SEIARON HARRIS SUCLEAR PokT.R PLAST WORK PROCEDURE tiP-04 82 m P.EVIEWED BY QA /CC TCR COMPLIANCE WITH THE APPLICABLE QA AND CCCE RECUlREMENTS.
A REVIEWED AND APPROVED 8Pf ESASCO SERVICES, INC., FDR CONFCRMANCE TO THE RECU!REMENTS CF PARAGRAPH CA-3310 CF ARTICLE CA-3 l CO CF ASME/ACI 359, SECTCNIII, CIV. 2, W:NTER 1975 ACDENCA.
REY. DESCRIPTION APPROVALS' DATE 10 Revised As Noted. ORIGitfATO'R h%d Mg4 #2P//J l f[gtf,[***nd CONSTRUCTOR [ h/[ hy %yf'[ [.
( QA/QC REV!EW k
- fs/,Ydh .Abrl2 CPSL f ;ppyk f,p7 . shp3.k DES.ENG. * .( )& &hy /&fy ORIGINATOR f I CONSTRUCTOR Q A/QC REVIEW e
- CP & L DES. ENG.
- i
' CRIGINATCR l l l CCNSTRUCTOR l f QA/QC REVIEW *
DES.ENG. +
l
W .
FORM NO.1779 B CONSTRUCTION PROCEDURES MANUAL SENPP h{jpg[* AsA[kfoved WORK PROCEDURE "
DESCRIPTION CONCRETE PRODUCTION & DELIVERY 10 'i Pae* 6 d 12 1.0 SCOPE 1.1 This procedure sets forth function, responsibilities, policies and methods which shall govern the production and delivery of Portland Cement Concrete during construction of the Shearon Harris Nuclear Power Plant.
1.2 Where this procedure and Reference 2.1 conflict, the Ebasco Specification shall govern.
2.0 REFERENCES
2.1 Ebasco Specification CAR-SH-CH-6, " Concrete" 2.2 WP-09, Batch Plant Maintenance 3.0 GENERAL 3.1 Production will be scheduled on a daily basis with the Batch Plant Superintendent in accordance with requisitions submitted by the Area i
Superintendent or his designee. Concrete shall be requested twenty-four hours (24) prior to time required, whenever possible.
3.2 Punched cards will be maintained on file in the Control House for each approved design mix for programming each batch.
3.3 A QC Inspector will verify batch weights and sign the batch ticket. In addition, the QC Inspector will record on the ticket the amount of water (gallons) that may be added without exceeding the water-cement ratio. ~
3.4 For plant and delivery. fleet maintenance see Reference 2.2.
3.5 Batch sizes will be based on delivery rate required and shall not exceed ten (10) cubic yards each.
3.6 All batches shall be made in the automatic mode unless prevented by malfunctioning equipment.
3.7 All concrete materials and batching will meet the requirements specified in Reference 2.1.
\
FORM NO.1779 B CONSTRUCTION PROCEDURES MANUAL SENFP ' " Ip "($4 AsAN* roved WORK PROCEDURE ""*
10 DESCRIPTION CONCRETE PRODUCTION & DELIVERY P.g. a 7 12 3.8 The following are the types of batching that may be used.
- 1. Truck Mixing Aggregates, cement, water, ice, and admixtures are batche' d by the central plant and discharged thru the dry batch chute into truck mixers. Control of weight and tolerances will be the same as for central mixing due to the use of the same applicable weight hoppers. The Batch Plant Operator shallinsure that all materials are added to the truck mixer drum at a rate slow enough to assure that homogeno'us mixing is occurring (i.e., the drum is not being overcharged). He shall also regulate the charging of the truck mixer in such a manner that proportional amounts of the solid materials are in all parts of the charging stream. Mixing water is regulated to be released first and to continue to flow uniformly during the charging of solid materials. Wherever possible, the batch size should be limiteq, as smaller batches are more responsive to truck mixing.
- 2. Central Mixing
- 1. Charging of the mixer is regulated in such a manner that proportional amounts of the solid materials are in all parts -
of the enarging stream. Mixing water is regulated to be released first and continue to flow during the charging of solid materials.
- 2. Mixing time starts when all materials at: :n too v.Mr drum.
- 5. The mixer is equipped with a locavie timing device that will not allow discharge until the minimum specified mixing time has elapsed.
4.0 PROCEDU.RE 4.1 The BATCH PLANT SUPERINTENDENT shall ensure that the following pre-batching operation.= and chee :s are pe-fc. med dait. -
- 1. Start water pump.
- 2. Sound warning horn for 10 seconds. Turn console power switch on.
Start air compressor'.
- 3. Check cement aeration.
FORM NO.1779 8 CONSTRUCTION PROCEDURES MANUAL 6
NI **
As AppYoved WOSK PROCEDURE 10 DESCRIPTION CONCRETE PRODUCTION & DELIVERY pm g
- 4. Open and close aggregate weigh hopper disch'arge gates.
- 5. Open~and close cement weigh hopper discharge gate.
- 6. Operate flop chute, leave in mixer position.
- 7. Start mixer rotating.
- 8. Weigh two hundred (200) pounds water and five (5) oz. admixture 1 (AEA), discharge to mixer.
- 9. Return flop chute to auto position.
- 10. Start hydraulic pump and raise mixer to full tilt position, empty completely and return to righted position. Stop hydraulic pump.
_ Stop mixer rotating.
- 11. Open and close holding hopper discharge gate.
- 12. Start and stop batch transfer conveyor.
- 13. Turn printer power on, set printer function switch on auto, set printer date and time, momentarily depress MAIN CARRIAGE
-RETURN.
- 14. Reset all admixture counters to zero, reset batch counter to zero.
- 15. Observe moisture meter reading, turn moisture compensation knob to correspond to indicated percent of moisture observed on m eter.
- 16. Set Water Trim on zero.
- 17. Set DISCHARGE to MIXER switch on hold position.
- 18. Ensure that batching scales are within calibration due dater.
- 19. Check with QA to ensure that. material tests have been performed ,
as required.
- 20. Ensure that t Igregate stock piles are ready for production (i.e. - ~
no contamination).
- 21. Ensure that all drivers complete the Mixer Truck Drivers Daily Checklist (Exhibit 3) for their truck.
FORM No.1779 8 ,. . ,
CONSTRUCTION PROCEDURES MANUAL SENPP
%'{ Na
- As Approved WORK PROCEDURE 10 DESCRIPTION CONCRETE PRODUCTION & DEWERY p.g. a 9 12 4.2 The BATCH-PLANT SUPERINTENDENT shall ensure that batching materials are weighed up as follows:
1 1.
The fine and coarse aggregates are weighed in a single hopper, using cumulative weights, to within a 2% tolerance by weight (3%
for aggregate larger than 1-1/2 inch).
2.
Cement is weighed and batched in a separate hopper from the aggregates.to within a 1% tolerance by weight.
3.
Water and ice are weighed and batched in separate hoppers to within a 1% tol.erance by weight.
- 4. U
_ ntil introduction into the mixer, the air entraining agent and admixture are kept separate. Air entraining agent, admixture TYPE "A" and admixture TYPE "D" are measured, by volume, in separate containers, as follows:
1.
Air entraining agent is to b'e measured to within a tolerance of 1%.
- 2. '
Admixture is to be measured to within a tolerance of 3% or one (1) fluid ounce, whichever is greater.
5.
The hoppers are so arranged that any over-weight can be dumped and restocked or removed.
6.
The moisture compensation knob shall be set to the corresponding moisture percentage (nearest one half percent) as determined from the moisture content taken by QA. If slump inconsistencies occur, adjustments shall be made based on the moisture reading taken by QA. ,
7.
To maintain correct slump and yield the mix design will be modified, as required by the percentage of moisture in the aggregates.
- 4.3 The BATCH PLANT SUPERINTENDENT shall ensure that concrete delivery is performed in accordance with the following:
1.
General Considerations 1.
The truck mixing speed shall conform to the Alanufacturer's
. recommendations for revolutions per minute. R10
FORM NO.1779 8 -
CONSTRUCTION PROCEDURES MANUAL SENPP (7*ge N%
p ;Dp roved WORK PROCEDURE ** "
10 DESCRIPTION R0 m W & E M RY p* d 10 12
- 2. Each mixer is equipped with a'n accurate revolution counter.
- 3. During hot weather concitions, all concrete shall be placed in the forms within 45 minutes after the addition of water to the cement and aggregate. At other times the time limit shall be sixty (60) minutes. The total number of revolutions ~
of the mixing drum both at the mixing speed and agitating ' ~
shall be recorded.
- 4. Discharge of the concrete shall be completed within the time limits indicated above, unless otherwise authorized by the Owner, and then only if the initial set has not been attained in the concrete, but in no case shall the time exceed one and one-half (1-1/2) hours.
- 5. The mixer drum shall revolve at the speed designated by the Manufacturer of the equipment as agitating speed at all times except when loading, mixing or discharging. ,
t
- 6. While loading, the mixer drum will be revolving at mixing speed.
, 7. A batch ticket, Exhibit 1, will be completed for each load of concrete. One copy will be retained at the plant and three copies will accompany the truck to the site of placement.
The truck driver shall note the number of revolutions indicated on the truck revolution counter and initialin the space provided on the golden rod copy of the batch ticket prior to departing from the Batch Plant to document counter operation. The CI at the site of the placement will lR10 sign and retain all three copies. He shall transmit one copy to QA, transmit one copy to Office Enginedring and retain one copy.
- 2. Truck Mix
- 1. General Considerations ~
- 1. Truck mix is intended to be used as a standby operation in the event of malfunction of the central
FOR!d NO.1779 B CONSTRUCTION PROCEDURES MANUAL SisNPP Pf.p*jg N3
- As oproved WORK PROCEDURE "'"""
10 CONCRETE PRODUCTION & DELIVERY DESCRIPTION Page 11 of 12 mixer. The Batch Plant Superintendent shall notify the Concrete Superintendent and the Construction Inspector on the concrete placement when truck mixing of concrete is necessary.
- 2. Truck Mixing
- 1. Prior to loading, the mixer will discharge any washout
~ water left in the drum.
- 2. Rotate truck mixer drum at mixing speed during charging of materials into the drum. After truck is loaded, reset revolution counter to zero.
- 3. Each batch of concrete shall then be mixed 100 revolutions of the drum at mixing speed. The mixing will take place at the Batch Plant.
- 4. The Batch Plant designee will ecmplete the concrete delivery ticket, with ink, showing time, amount of water and/or ice, air entraining agent and Type A or D admixture metered into the mix. A Quality Control Inspector shall initial the delivery ticket witnessing added quantities and truck revolutions.
- 3. Central mix will be mixed in a stationary mixer and the mixed concrete transported to the site of placement in a truck agitator.
4.4 The BATCH PLANT SUPERINTENDENT shall' ensure that the following records are generated:
- 1. Batch Ticket (Exhibit 1) '
- 1. Three copies of each batch ticket will accompany each load of concrete and shall show the batch yardage and the accumulated yardage.
- 2. One copy of the batch ticket shall remain at the Batch Plant to be filed.
- 3. In the event the automatic ticket printer malfunctions, the plant operator or designee will fill out the ticket using the
D ,
I' FORM NO.1779 8
- CONSTRUCTION PROCEDURES MANUAL *-
[y.Ti' "" As App Ovid WORK PROCEDURE
{ 10 DESCRIPTION CONCRETE PRODUCTION & DELIVERY ,, g a g actual weights read from the scales and the moisture content as read from the moisture meter and indicate the date, time, mix number, destination number, truck number, batch yardage and accumulated yardage and shall sign or initial the ticket.. A Quality Control inspector shall initial the handwritten ticket to verify quantities.
- 2. Destination' Log (Exhibit 2)
To be used on a daily basis. A separate log sheet is required for each placemen't. This log is to be kept to schedule concrete trucks and to monitor cummulative hauling quantities.
- 3. Mixer Truck Drivers Daily Checklist (Exhibit 3) to be filled out daily on all mixer trucks to ensure proper operation of all mixer truck equipment. A copy of all checklists will be maintained in the Batch Plant Superintendent's files.
4 5.0 EXHIBITS AND APPENDICES 5.1 Exhibit 1 - Batch Ticket (Rev.1-3/79) 5.2 Exhibit 2 - Destination Log (Rev. 4-3/79) 5.3 Exhibit 3 - Mixer Truck Drivers Daily Checklist (Rev. 0-6/79) e e
l
. Kev . . J. ,
.3/79.- '
, - ExhibLt 1
., .. WP 04
'i
. BATCH TICKET
...v-
. m. .
. y s . .. . _ . . . . . . .
E 'E' E A ,,24', SHEARON HARRIS
, ., NUCLEAR POWER PLANT 000A CAROUNA POWER & LIGHT CO.
- - 3- ,
PLACEMENT SAse es7 stout .4sI0at .
l CODE Clut:tf DN wortR #C! A0ut ! admit 2 MGt A0 edit 3 no Most wt04f a(4 0 a CONTAINMENT BUILDING
- 2. AUX. BUILO!NG & TANK AREAS tit 11 5 ( ACC Ctu watta MO DAT . TR. t Taat IARE Ig 4t 4 WASTE PROCESSING BUILDING
. 5 TURBINE BUILDING *
" c e W >
YARDS 6. DIESEL GENERATING BUILDING
,A[:h. %. . BATCH r - ACCUM. 7. COOLING WATER STRUCTURES CUBIC YARDS 27a"
. e~- 8 OUTSIDE AREA STRUCTURES
- 3. LESS GALLONS QA
- 9. WCST AUXfLIARY DAM
.; *F *F s($: ',. AMBIENT CONCRETE
- 0. MAIN DAM & RIVER STRUCTURES ;
((!J
- SLUMP F;f ,$ *' .. WATER ADDED
' g
' *1
. .=. ; -
I* . .'IIR CONTENT REL*D BY:
l
<s*'. '
unen - 04 Cmey.PtANT r,= . oc w oniCE ENG
(
.-i, ,
. a . -..... . .. ,
fsm,: s.s 4 rm;Cf- ~-
s s .,
.- e w
f W,'y p.t.6. pi*...y.y.- . .
5%%;7 y;,. +* . -
,,.m ', ;.r.p,, T ~
P.~,3;,;?[!M Qy.f
.U-**: ' .
55Y 5 h-Y hf< . ??: . - %-
M-
wm . a.c.
1).liiin i t 2 TI% blRECTIONS: .
vesrwancw toc DATE.' w- u'.
PLACEMENT DEST MIX TIME TIM E CYD's TRUCKS INUSE NO. NO. NO. CALLED IN ist LOADED CALLED IN 3
TRK T)CKET CYD's ACCUM. SLUMP AIR TEMR WATER AME REASON FOR WitERE PLACED NO. NO. BATQlED TOTAL ADMD REJ REJECTION f
#1b,,,
4 <
e e
I- _ _ _ _ . , _ , , ,
Ne.v.O. <. .
m -
MIXER TRUCK IRIES DAILY CECKLIST
"((
TRUCK NUtGER DATE 1 -
~
DRIVER OK .N0TOK
~
ENGINE L. OIL
- 2. WATER .
~
- 3. HOSES
- 4. bel.TS uxER AfD TsUCK -'
6.HYD. OIL h
- 7. RQ1ER EARINGS ,
- 8. CPAINS -
- 9. REED ERAKES 10.LEBSANDCAELES -
- 11. CEES.
- 12. Bi1P TIRES h
vEn 13. LIGHTS AND SIS @LS I4.FIREEXT, 15.EACKLPALARM
- 16. HORN I.~. CH33 LO3h
- 18. EUILD LP INSIE MIXER -
\
- 19. REV. COUNER
- 20. CAB CLEAN INSIE '
2!.TRUCKCLEANOLTSIE ,
.._ i}}