Applicant Exhibit A-13,consisting of Undated Pour Package Placement 1CBXW276002ML20100R053 |
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 |
---|
OL-A-013, OL-A-13, NUDOCS 8412170296 |
Download: ML20100R053 (6) |
|
|
---|
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
I, #-/3 ,
b]~4dd-44 F, /"AtA/F1 Applicants' Exhibit / 3 9 O Eddleman Contention 65 g g Docket No. 50-400 s
g Doc:::nn 7 f NOV 2'T 1984 > E DocnTnta r E 1
\ ,-
\
Erra:cc ::.une.n CLcr-uw: ,'
1, Pour Package Placement ICBXW276002 kucts.sg
' 'I* #' CD:dk og
,,,,, ~""' o-Q, ,15gggy .,.
- ~w.-:n.<
,,ntg ggy,,~ ~ um~.
gnmo
~
cu,,,,,,,
coer_ N N tenit:r > s M 2 ~P N_
8412170296 841022 PDR ADOCK 05000400 0 PDR
MORO $0.1767
, jyns nev.s
,' .' CONCRETE m
M (iOO565 %
PLACEMENT SHNPP FILE ggyg REPORT PLACEMENT NUMBER Em mMR 7 y g gplg LOCATION (INCLUDE ELEV. IF IN BLDG.) SCHEDULED DATE: ,
,. C.~'l *1 eca. 2,t. A s a . r. sis' s / 2 Jso ll l D TYPE PLACEMENT ESTIMATED OUANTITY TEMR LIMIT SLUMP LIMIT YES NO l lg er: wAM. 3rd PROPOSED PLACEMENT METHODS ^. (CHECK APPLICABLE SPACES)
Go*p 4-%dV SEISMIC CLASS I g
/
CURING g TR ANSPORTING . PL ACING VIBRATION FINISHING FORMED SURF. UNFORMED SURF. ,
- BUGGY O CHUTE INTERNAL O HAND SCREED O FORMS ALONE WATER BUCKET O TREMIE O. FORM O sult FLCAT O TARPS WET SURLAP CONVEYOR O DROP O O TROWEL MACH. O INSULATION O VAPOR 8ARRIERO ,
O PUMP O e. BROOM O FORMS & WATER O MEMBRANE: !
E TRUCK
I\ # 444/- 0 NUCLEAR F #
O I . NON NUCLEAR O d ANTICIPATED PECIAL WEATHER PRECAUTIONS COMMENT & CLARIFICATION TO PROPOSED METHODS dF>nd b (OA MA A S.M/. 4-, F a 4 A-84wK PRIMARY MASONRY DWG. NO. dw ,. 4 amq '
ggde SPEC. ]NISH w RIG 4- G - 0631 e/P.s4& fire ~f M .
CES. STRENGTH NAME ITLE, PER SUBMATTING ALL THE ABOYE DESIGN MIX CO,DE
) p g7 l j. IAfld 7 BY: W_ m _ TITLE: Mr Ef'77 . DATE M L
PRE-PLACEMENT '..vCONSTRUCTOR C0jfdT. INSPECTION QUALITY ASSURANCE ' #
CHECKOUT . RE'F. PROC- UpT DATE INSPECTOR H 0.C.SIGNCFF DATE Q A.StGNOFF l ' CONTACT SURFACE S we.s _N Q W l}{enty f//t, (1 ) p S. ) d W/////'?/$$$LU- /
2 FORMS
- wp. n ]&- $M}/,z f')[] & ?///////) $)% b.n W $
3 REINFORCING STEEL w 94 (Qsdk/hn[f/g se ]/d /////////Mk)k& N s, y < eueeDS MK,, h k O //s elLA.
j 5 MECHAN! CAL wP. m ff.$--Y,, MM d//6 )(d da,f/J,ggg,,/ M///////fJ.MD,,d nV////Ma dsca h 4E
/ m y s eueCTRsCAL RL JhifM Slar MMaucus.> #1& M dean'4
/ ape Wm
. M( bI6 h C,q.Q 4 wf//rf,%
5 w_i ( --- W M e#4 #Cr' b
e eaneLaNG Ane %% @$sw%lg! ah aw-J Ww/d8@WM/U/e3
} s COoEiSEwC weLano p
@,7 w/ ly'wl/n/g,j/,}yy j(,,/,g/',,/jQh f,7, rw r.u m y9 g
,3y,,3 g O
z
.O CLEAN-uP w p. g W-
%&tj f//t (') yfd & W/////hkW,t-{ J rl n.
- g -
o2 l r /1 n s 2a%
DATE I h D TE DATE CCiGIf)APgROVA,'Lf TIME OF STpT // / 1 J-/6- Fo 1 Mf., fMfc(w e4TEwA/do /9'45 ATE LACED 15 -
16 --
8 10 k MS. CONCRETE YDS. NOT PLACED IN DELIVERED l l3l.'l THIS PLACEMENT lg YARDS WASTED g
YARDS GROUT '
lC YARDS PLACED ELSEWHERE S PLACEM NT l l 13l2 lC d ACCEPTAN E PLACEMENT METHOOS S COMPLETENESS OF ABOVE INFORMATION NAME' v- ~ '
8N TITLE: . .l . CATE d ~/7 I C REMARKS ( ATTACH RELEVANT REPORTS) Rorb , f c.p.. c.- s f og /i, o, ,u _
{-(_J M lN h h i y . .L Ws 4 / 8 v eri</3,soo2 '
, - . . - . - _ . --===
e
[
- M k . Exhibit 2
- 4(20 ' TP-22 CARQLIMA POWER & LIGHT COMPANY Sheet, 1 of 3 SEEARON BARRIS MICLEAR POWER PLANT FIELD INSPECTION REPORT FOR REINFORCING STEEL-REQUIRED DRAWINGS Placement Ihaber (d6%JO2%OQ2. Date 6-/I-bO l Coordinates D* to 3(9 Elevation 17(a to Mb Inspector N E D . C o b n _
A/E Review w Drawings Required / Revision: Affecting D unents Masonry M -%fol-b-% D 6
-(ESI Gb ReinforcingCE-20 OPA Gtz.
-Cfo M E2
-Of=37 RJ6
-obsD n'5
-MFE) 23 ecm-u O
- 4 2. E'J-Embeds
.m PenetrationsC4 ~}U/I-6 Of,31 6 Dowels GR %.Z CYA9 kb Bar Bending CIAMt %7 b-9d-Other 907,3000,90Cft (
l c \
r f.'
+,
Exhibit 3 TP-22 Flacement ikaber IC@Xd17(OOO2 *** 'I Inspector b bh 3
CONTAINMElff EXTERIOR WALL INSPECTION Inspected Design Actual Individual Location Item Qty. Qty. Discrepancies Corrective Action Notified:
- p. w qtf Verticals Row 1 2.1 2,1 i,. Row 2 2. S ' CA W yr. Row 7 L 2.
Row 8 S lfs Horizontals Row 3 e 2Ao* I% 11 Row 4 '
L3 [g l IRow 9 -
l% g3 l
; Row 10 .
t1 t3 - '
' Additional iHorizontal 2. 2-
. Vertical : ( ~1 16 la.N owl ! i
' Diagonals
! Row 5 11
- Row 6 1 12. v i 12. I I i
'. Additional
, Horizontal Vertical I i i :
? Diagonal for Pipe l Penetration Shear Bars !@ l ! l l Other u mls a.- w u uv. Al-ga l s Craft a.s p- f
< a , at av.a e a_. a k.Ao R~A kad 4 e nsd. ,
1 Gn'2..td$
6 %, #.3,,5_*_ p13 -- 13 . . . . _ . . . _ _ _ . _ _ .
. _ -g..
a -
it (4 Qsw (O l3 a t
l' L, ..
Rev. 4 .
L
- . 2/80 .
- CAROLINA POWER & LIGHT COMPANT TP-15 !
SHEARON HAIULIS NUCLEAR POWER PLANT Exhibit 3 j POST PuCEMENT CHECKLIST lO E M A 70F00.1.
PLACEMENT NO. LOCATION hoAtMWd kt. NM(
b k D# M - @~7d d2. 3 0cf m SIE #
CHECKLIST RDfARKS INITIALS Form Removal dD Shoring Removal U N CURING A. Water k B. Curing Compound . SM Ponding C.
d%
D. Burlap l% Q E. Wet Sand D4 g F. Polyethlylene 10 4 RM C. Temperature _h Q%
FINISH '
i A. Steel Troval Ob kD B. Wood Float Uk QD O. Broca Ob QM D. Hair Brush U4 @
E. Rubber Ploat IOh ODS F. Expo' sed Aggregate b6 I
CONSTRUCTION INSPECTOR E .
L4 , DATE E 20" W CONSTRUCTION INSPECTION SUPERVISOR I -
BATE cf~-/ /-#o
)
n
un s, b
3/33/ .tll AltuN llAHki IK: 1.1 kg 3.t AJth I I. Nr -
flev. a Enl8:HL'l (EST HErtu;r~
(l' soc eilure 0.yC-t j) b
- PLACEDElff 300 I C R x (a ') ) (o 00 3 DAIT 5- /6 - Ro tunit or i.l.ACEMENr Tr n c /( d;y4y y .
IACATIOft dt l Con 4c_,n m ,n4. (\Ac llEATHER: ( ) CLEAR ( ) OVEHCAST ( ) HAIN ( ) airlil:n
( ) HAZY ( ) FDC ( ) P. Cl.tHIDY ACCU AIR UNIT TI:P.T CYI.INHl:ltS TICKE1 TIME YARDS SLUMP TEMP. TilERH. AIR HLTER llNIT Wr. SCA1.E HE.;Ill.TS SET IAS 11 0 . SAMPLED PLACED (IN) ( y) fel. (7.) NO. Mr. HUCKET NO. IsAY DAY HAY DAY NO. # REMARRS 1 *t pK g AM M 7) W P s 44t.r mnrM S 3/#/ 77 45978 /G V50Rn i45 g coxa criy @ 7 8 [ l $ib',3 /yo g : AM
- PM 4
AM s FM s AM
- PM l
s M i
- PH s AM s FM
. : AM rM s M
. s rM s AM
- FM s AM e FM r
S M REQUIRED n-4&l In. DESIGN MIX f USED Yvs D FIElDQCINSPECTORk N k DATE 5~Ib *b AIR REqutRED _4-% 7. DESIGN STitENCTil $3_ LAB QC INSPECTOR ,x ev / DATE </8 fM
(( DAfg 64//40 QA SPECIALIST __, , hu' 3
--_}}