ML20151Q046
| ML20151Q046 | |
| Person / Time | |
|---|---|
| Site: | Quad Cities |
| Issue date: | 08/02/1988 |
| From: | COMMONWEALTH EDISON CO. |
| To: | |
| Shared Package | |
| ML20151Q038 | List: |
| References | |
| NUDOCS 8808100286 | |
| Download: ML20151Q046 (3) | |
Text
. ~.
QUAD CITIES DPR-29 TECHNICAL SPECIFICATIONS APPENDIX A LIST OF FIGURES Number Title 2.1-1 APRM Flow Reference Scram and APRM Rod Block Settings-2.1-2 Deleted 4
2.1-3 APRM Flow Blas Scram Relationship to Normal Operating Conditions 4.1-1 Graphical Aid in the Selection of an Adequate Interval Between Tests 4.2-1 Test Interval vs. System Unavailability 3.4-1 Deleted 3.4-2 Sodium Pentaborate Solution Temperature Requirements 3.5-1 Maximum Average Planar Linear Heat Generation Rate (MAPLHGR) vs. Planar Average Exposure 3.5-2 Kg factor 3.6-1 Minimum Temperature Requirements per Appendix G of 10 CFR 50 3.6-2 Minimum Reactor Pressurization Temperature 4.6-1 Chloride Stress Corrosion Test Results at 5000F 4.8-1 Locations of Fixed Fnvironmental Radiological Monitoring Stress 6.1-1 Corporate Organization 6.1-2 Station Organizstion Chart 6.1-3 Minimum Shift Manning Chart l
Vil i
8008100286 880802 POR ADOCK 05000234 p
PDC 4
i
~
i i
ATIACIMENT B "flGURE 3.4-1 TO OUAD CITIES WIT 1 DER-29" I
I
{
1 I
l l
1 l
3 4977K
t s
l QUAD-CITIES DPR-29 l
l 1
l l
DELETED l
i l
FIGURL 3.4-1 STANDBY LIQUID CONTROL SOLUTION REQUIREMENTS i