Decatur

Location Document Revision Date Revision Level Approval Authority Form Info
  Operating Procedures        
Receiving DEC-RC-001 Receiving Procedure 05/19/25 1 J. Pate  
Receiving DEC-RC-002 Receiving Procedure-Outside Processing 05/19/25 1 J. Pate  
CTL DEC-CTL-001A CTL Operator Procedure 04/01/24 4 J. Pate  
CTL DEC-CTL-001B CTL Helper Procedure 6/23/22 2 J. Pate  
CTL DEC-CTL-002 AGT Daily Calibration (Laser Gauge) 3/1/17 0 J. Pate  
CTL DEC-CTL-003 Pickled Cleaning Procedure 10/8/19 1 J. Pate  
CTL DEC-CTL-004 Burr Procedure 10/8/19 1 J. Pate  
CTL DEC-CTL-005 Nucor Toll Grade 100 10/8/19 1 J. Pate  
Shipping DEC-SHP-001 Shipping Procedure 03/21/16 2 J. Pate  
  Forms        
Receiving Invex PO Receipt N/A Electronic N/A N/A 1E
Cut To Length DEC-BB1-CTL Production Report 06/26/17 4 J. Pate 1E
Production DEC-F-001 Reject Report 04/13/17 1 J. Pate 2A
Production DEC-F-002 5S Audit Checklist 02/16/15 0 J. Pate 2C
Production DEC-F-003 DEC Shipping Checklist 2/11/21 1 J. Pate 1E
Training OJT6.2.4 Group Training 10/19/16 5 T. Bradt 1E
Quality Form 4.1-1 Document Change Request/Notice 1/2/20 3 R. Rowland 4D
Quality JDM 100 Deviation Request Form 12/15/12 4 R. Rowland 4E
Quality JDM-F-005 Trial Report 07/21/18 1 R. Rowland 4B
Quality JDM 501 Process Audit Checklist 11/8/16 1 R. Rowland 1E
Quality JDM-F-200 Process Change Form 8/30/18 1 R. Rowland 4D
Maintenance BB1 PM Schedule (Reference Only) 1/1/18 n/a n/a  
           
  Visual Aids        
All JDM-VA-001 JD Skid Types 08/31/10 0 R. Rowland  
All DEC-VA-PKG01 Eaton MX Packaging Visual Aid 07/11/18 1 R. Rowland  
All DEC-VA-PKG02 Daimler Packaging Visual Aid 07/25/18 2 R. Rowland  
           
Operations 8.3.3 Inspection Processes 4/29/09 A R. Richards  
Cut to Length DEC-CP-001 BB1 Control Plan 3/17/17 Original R. Rowland  
           
  Forms Retention Legend        
  1-Server A-Day      
  2-Plant Supervisor B-Month      
  3-HR C-Year      
  4-Offsite QA D-2 Years      
    E-Indefinite      
  Back to Quality Intranet Home  F-3 Years