Rev 7 to Wpat, Welding Procedure Application Table Downcomer Bracing & Quencher Support & Liner WorkML20203E492 |
Person / Time |
---|
Site: |
LaSalle ![Constellation icon.png](/w/images/b/be/Constellation_icon.png) |
---|
Issue date: |
05/27/1980 |
---|
From: |
CBI NUCLEAR CO. |
---|
To: |
|
---|
Shared Package |
---|
ML20203E435 |
List: |
---|
References |
---|
WPAT, NUDOCS 9802270062 |
Download: ML20203E492 (6) |
|
|
---|
Category:TECHNICAL SPECIFICATIONS & TEST REPORTS
MONTHYEARML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20210R3581999-08-13013 August 1999 Proposed Tech Specs Allowing Performance of CRDM & Ni Instrumentation Replacement to Not Be Considered Core Alterations During Operational Condition 5,Refueling,while Fuel Is in Reactor Vessel ML20210Q4101999-08-0606 August 1999 Proposed Tech Specs Section 3/4.6.4, Vacuum Relief, Removing Specific Operability Requirements Related to Position Indication for Suppression chamber-drywell Vacuum Breakers & Revising Action Statements & Srs,Per NUREG-1433 ML20209G3581999-07-14014 July 1999 Proposed Tech Specs Pages Re Amend to Licenses NPF-11 & NPF-18,revising TS Allowing LCS Units 1 & 2 to Operate at Uprated Power Level of 3489 Mwt ML20209D3231999-07-0707 July 1999 Proposed Tech Specs,Revising MCPR Safety Limits & Adding Approved Siemens Power Corp Methodology List of TRs for COLR ML20209D3931999-07-0707 July 1999 Proposed Tech Specs,Changing Proposed Degraded Voltage Low Limit Setpoint & Adding High Limit Setpoint & Allowable Value ML20206T1401999-05-19019 May 1999 Proposed Tech Specs Section 3/4.4.4, Chemistry, Relocating to UFSAR ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20195E0101998-11-0909 November 1998 Proposed Tech Specs Re Application for Amends to Licenses NPF-11 & NPF-18,adding Automatic Primary Containment Isolation on Ambient & Differential Temperature to High for RWCU Sys Pump,Pump Valve,Holdup Pipe & Filter/Demineralizer ML20195E0541998-11-0909 November 1998 Proposed Tech Specs Pages Re Application for Amends to Licenses NPF-11 & NPF-18,to Modify Degraded Voltage Second Level Undervoltage Relay Setpoint & Allowable Value to TS 3/4.3.3 & TS Table 3.3.3-2 ML20154M4641998-10-16016 October 1998 Proposed Tech Specs,Lowering Power Level Below Which TCV & TSV Closure Scram Signals & EOC-RPT Signal Are Not in Effect ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217M6671998-05-0101 May 1998 Proposed Tech Specs Adding Ventilation Filter Testing Program ML20217N9541998-04-30030 April 1998 Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle Odcm ML20217P2511998-04-28028 April 1998 Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20216E3221998-04-0707 April 1998 Proposed Tech Specs Pages Re Addition of Ventilation Filter Testing Program ML20217J2981998-03-24024 March 1998 Proposed Tech Specs Deleting Unit 1 License Condition 2.C.(30)(a) in Entirety ML20202C8971998-02-0202 February 1998 Proposed Tech Specs Re Changes to Relocate Fire Protection Requirements ML20203G5051997-12-12012 December 1997 Proposed Tech Specs,Modifying Bypass Logic for Msli Valve Isolation Acuation Instrumentation on Condenser Low Vacuum ML20199K5481997-11-24024 November 1997 Proposed Ts,Adding Automatic Primary Containment Isolation on Ambient & Differential Temp High for Rwcs Pump,Pump Valve,Holdup Pipe & F/D Valve Rooms & Eliminating RHR Sys Steam Condensing Mode Isolation Actuation Instrumentation ML20211P9331997-10-15015 October 1997 Proposed Tech Specs Eliminating Unnecessary Detail from Accident Monitoring Instrumentation Surveillance Requirements ML20217C3771997-09-26026 September 1997 Proposed Tech Specs Adding Ventilation Filter Testing Program ML20216H7711997-09-0404 September 1997 Corrected TS Bases Sections B 3/4.2.1 & B 3/4.2.3 Re Thermal Limits ML20216C6381997-08-29029 August 1997 Proposed Tech Specs,Incorporating New Siemens' Methodologies That Will Enhance Operational Flexibility & Reducing Likelihood of Future Plant Derates ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20141J5671997-08-12012 August 1997 Proposed Tech Specs Surveillance Requirement 4.7.1.3.c Re Ultimate Heat Sink by Deletion of Sediment Deposition Insp in Lake Screen House ML20151K9551997-08-0101 August 1997 Proposed Tech Specs Changing Title of Site Quality Verification Director to Manager of Quality & Safety Assessment ML20148U2591997-07-0101 July 1997 Proposed Tech Specs to Change Definition of Channel Calibration & Correcting Miscellaneous Errors in TS & Bases. TS Affected Are TS Definition 1.4,TS Tables 3/4.3.2-1 & 3/4.3.6-1 & Bases for TS 3/4.3.1 ML20148Q4301997-07-0101 July 1997 Proposed Tech Specs Reflecting Improvements Made to Control Room Ventilation Air Intake Radiation Monitoring Sys Logic to Reduce Spurious Actuation of Emergency Filtration Mode of Operation & Unnecessary Challenges to ESF ML20148N0201997-06-19019 June 1997 Proposed Tech Specs,Relocating Fire Protection Requirements ML20141L0371997-05-27027 May 1997 Proposed Tech Specs,Incorporating Restructured Station Organization,Change to Submittal Frequency of Radiological Effluent Release Rept & Other Administrative Changes ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20137W5131997-04-14014 April 1997 Proposed Tech Specs Re Feedwater/Main Turbine Trip Sys Actuation Instrumentation Design Change ML20140C9231997-03-31031 March 1997 Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex Index ML20216H8691997-03-31031 March 1997 Revs to OCDM for LaSalle Station,Including Rev 1.8 to Chapter 10,rev 1.9 to Chapter 11,rev 1.8 to Chapter 12 & Rev 1.7 to App F ML20134A1931997-01-20020 January 1997 Proposed Tech Specs 3/4.1.3.5 Re Control Rod Scram accumulators,3/4.4.4.3.2 Re Reactor Coolant Sys Operational leakage,3/4.5.1 Re ECCS - operating,3/4.5.3 Re ECCS, Suppression Chamber & 3/4.6.2.1 Re Suppression Chamber ML20135E6841996-12-0202 December 1996 Proposed Tech Specs,Requesting Amend to Section 3.4.2 to Revise SRV Configuration to Include Only 13 of Current 18 SRVs ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20129J4491996-10-31031 October 1996 Proposed Tech Specs Re Elimination of Seismic Monitoring Instrumentation Requirements ML20129B7981996-10-14014 October 1996 Proposed Tech Specs 2.1.2 Re Thermal Power,High Pressure & High flow,5.3 Re Reactor core,4.0 Re Design features,3/4.1.3 Re Control Rods & 3/4.2.4 Re Linear Heat Generation Rate ML20116A9601996-07-15015 July 1996 Proposed Tech Specs Re Revision of App A,Ts for Licenses NPF-11 & NPF-18,relocating Fire Protection Requirements of Listed TS Sections ML20115D8781996-07-0808 July 1996 Cycle 8 Startup Test Rept ML20113C8641996-06-21021 June 1996 Proposed Tech Specs,Including Extension of 18 Month Surveillance Interval & One Time Change to TS to Extend AOT for Each Subsystem of CR & Auxiliary Electric Equipment Room Emergency Filtration Sys ML20107F0641996-04-16016 April 1996 Proposed Tech Specs,Eliminating Selected Response Time Testing Requirements ML20107A8641996-04-0808 April 1996 Proposed Tech Specs for Siemens Power Corp Fuel Transition ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20096G3411996-01-18018 January 1996 Proposed Tech Specs,Changing Setpoints for Automatic Primary Containment Isolation on MSL Tunnel Differential Temp High & Deleting Automatic Isolation Function on MSL Tunnel Temp High 1999-09-23
[Table view] Category:TEST/INSPECTION/OPERATING PROCEDURES
MONTHYEARML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217N9541998-04-30030 April 1998 Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle Odcm ML20217P2511998-04-28028 April 1998 Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20216H8691997-03-31031 March 1997 Revs to OCDM for LaSalle Station,Including Rev 1.8 to Chapter 10,rev 1.9 to Chapter 11,rev 1.8 to Chapter 12 & Rev 1.7 to App F ML20140C9231997-03-31031 March 1997 Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex Index ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20095F4041995-12-0202 December 1995 Rev 1 to Procedure LZP-1250-1, A-Model Operation ML20093H1791995-10-10010 October 1995 Rev 1 to Pump & Valve Inservice Testing Program Plan,2nd Ten Year Interval for LaSalle County Station Units 1 & 2 ML20094D9271995-09-30030 September 1995 Rev 1.7 to ODCM Chapters 10,11,12 & App F for LaSalle Station ML20077Q5601994-12-30030 December 1994 Offsite Dose Calculation Manual Revisions to Chapters 10-12 & Appendix F for Lasalle Station ML20149G2551994-10-17017 October 1994 Rev 0 to ISI Plan for LaSalle County Nuclear Station Units 1 & 2 Second Ten-Year ISI Interval ML20149G2591994-10-17017 October 1994 Rev 0 to LaSalle County Station Units 1 & 2 Pump & Valve IST Program Plan 2nd Ten-Yr Interval ML20065G5401994-03-23023 March 1994 Rev 1 to Test Procedure TR-213, One Hour Fire Test of Darmatt KM1 Sys for Protecting Cable Tray,Conduit,Supports & Junction Boxes in LaSalle Nuclear Power Station Units 1 & 2 DG Corridors ML20063F8921994-01-31031 January 1994 Rev 1.0 to Chapters 10,11,12 & App F to Odcm,Lasalle County Station ML20059M9671993-10-27027 October 1993 Rev 1 to LZP-1130-2, Core Damage Assessment ML20045B5921993-05-28028 May 1993 Rev 1 to Procedure LZP-1210-4, Reporting of Transportation Accident. ML20127D0691992-12-30030 December 1992 Corporate Emergency Response Organization Required Reading Package 92-11 ML20114C7321992-08-20020 August 1992 Revised Annex to Chapter 11 to ODCM Re Exposure Pathway &/Or Sample ML20101M3611992-06-25025 June 1992 Offsite Procedures,Including Rev 16 to LZP-1110-01,Rev 2 to LZP-1110-2,Rev 4 to LZP-1120-2,Rev 4 to LZP-1210,Rev 0 to LZP-1210-3 & Rev 0 to LZP-1210-4 ML20079C0351991-05-0303 May 1991 Rev 2 to Procedure LZP-1330-30, Transfer of Wastes from Hrss Waste Tank & Waste Sump ML20043G4791990-05-18018 May 1990 Offsite Procedures,Including Rev 1 to LZP-1330-12,Rev 2 to LPZ-1330-13,Rev 1 to LZP-1330-14 & Rev 6 to LPZ-1330-14 ML19327A7521989-08-16016 August 1989 Rev 2 to Combined Units 1 & 2 Inservice Testing Program for Pumps & Valves. ML20245L7651989-08-0707 August 1989 Rev 0 to Offsite Dose Calculation Manual ML20236G5971987-07-0101 July 1987 Rev 0 to Units 1 & 2 Combined Inservice Testing Program for Pumps & Valves,Lasalle County Station,Comm Ed ML20212B2791986-07-28028 July 1986 Revised Std Radiological Monitoring Program,Lasalle County Station ML20214P6431986-06-18018 June 1986 Rev 1 to Procedure 8601-009, Model 103 Long-Term Test Plan ML20205F5721986-05-31031 May 1986 Rev 12 to Offsite Dose Calculation Manual List of Tables for La Salle Section 8.0 ML20203L3551986-04-30030 April 1986 Rev 0 to Comm Ed Training Program Description for Station Control Room Engineer/Shift Technical Advisor ML20155F4541986-04-18018 April 1986 Snubber Reduction Program for Nuclear Piping Sys,Lasalle County Nuclear Station Units 1 & 2 ML20138Q1261985-11-30030 November 1985 Rev 11 to site-specific Sections 7.2 & 8.0 to Offsite Dose Calculations Manual ML20138B2711985-11-22022 November 1985 Rev 0 to LaSalle Station Proactive Mgt Plan ML20116C9751985-04-0909 April 1985 NUREG-0737,Suppl 1,Detailed Control Room Design Review Program Plan Suppl 3 ML20127J3041985-03-11011 March 1985 Rev 0 to LAP-100-15, Control of Vendor Equipment Technical Info ML20086J8191984-10-17017 October 1984 Public Version of Revised Emergency Plan Implementing Procedures,Including Procedures LZP-1200-5 Re Generating Station Emergency Procedure Guidelines for Offsite Protective Actions & LZP-1310-1 Re Notifications ML20087J2501984-03-15015 March 1984 Rev 0 to Procedure LTS-1000-35, Fire Damper Operability Test ML20087H1501984-03-0505 March 1984 Rev 1 to Procedure LTS-1000-36, Fire Damper Visual Insp ML20079L7441983-12-29029 December 1983 Public Version of Rev 3 to Emergency Plan Implementing Procedure LZP-1210-1, Hazardous Matl Incidents Reporting ML20079P0331983-11-21021 November 1983 Public Version of Revised Emergency Procedures LZP-1330-21, Determination of Reactor Coolant Chloride... Sampling Sys & LZP-1330-25, Sampling of Reactor Coolant at High Radiation Sample Sys ML20083H8761983-11-17017 November 1983 Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1360-2, Use of Potassium Iodide (Ki) as Thyroid Blocking Agent & Revised Index ML20083G5071983-11-0404 November 1983 Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1200-4, Classification of Liquid Release. Revised Index Encl ML20090L6481983-10-31031 October 1983 Rev 6 to Procedure Lts 300-4, Unit 1/2 Integrated Primary Containment Leak Rate Test ML20085K4251983-10-0303 October 1983 Public Version of Rev 5 to Emergency Plan Implementing Procedure LZP-1110-1, Station Director (Acting Station Director),Receipt Form & 10CFR50.59 Format for Safety Evaluation 1999-09-23
[Table view] |
Text
. N CONTRACT / M ##
DATE. I M /.fp
' WPAT I EN MICATI N
,rf of , INITIALS _ 4/ ""'"- I
] L ,_ P8j_ . RELEASED BY CNQA SERVICES CONTRACT 83670 inu WELDING PROCEDURE APPLICATION TABLE DOWNCOMER BRACING & QUENCHER SUPPORT * * " * " ' 1 " 0 PRODUCT & LINER WORK LASALLE COUNTY STATION SY DATE
~
C0l@ isse nto aco PREPARED HMR 6/5/78 ly sNa ti.N TrIst *E
- ol" "o"A CHECxco TJL 6/7/78 JSV DJS WRW atvisto DJS- 5/8/80 Aursonirco RES 5/27/80 EFERENCE .
ST AND A RD """"""AEV.NO*""
1.0 Welding Procedures approve # for this contract are listed in the contract O. A. Handbook Index. ,
The following list shows the Welding Procedures that will be required by field welders for this vessel. The application of j approved Welding Procedures to the Shop welded joints will be in
- acccrdance with the Quality Assurance Program for the fabricating .
l plant involved.
2.0 USE FIELD WELDING PROCEDURE SPECIFICATION WPS#
ce l G G G WPS APPLICATION DOWUCOMER BRACES TOGETHER X RING PLATES TO DOWNCOMER X N DOWNCOMER BRACING TO RING PLATES (COLLARS) X i zz l 8$ BRACING GUSSETS TO BRACING ,
X
! 35N PATCH PLATE TO DOWNCOMER X ON DOWNCOMER STIFPENER TO DOWNCOMER X l
t
$d
- n. o DOWNCOL'ER STIFFENERS TOGETHER X gE BEAMS TO DOWNCOMER BRACES X SPLICE PLATES TO BEAMS X X
BACKUP BAR SPLICES (C.S.) AND SEAL WELDS _
l
~
9802270062 980220 PDR 00888 aEVJAN7'
' P ADOCK 05000373 PDR
. _ . _ . _ _ _ _ _ _ ~ - _ . _ _ _ _ _ _ _ _ _ . _ _ _ . . _ _ _ _ _ _ _ _ . _ . _ - _ - . - _
,- r
'\ . sotoviricatioN WPAT j n e v. no. 7 iE
't coNiaAct 83670 viv a WELDING PROCEDURE APPLICATION TABLE DOWNCOMER DRACING & QUENCllER SUPPORT *Ast no. 2 or 6 enouve, & LINER UORK LASALLE COUNTY STATION 2.0 USE FIELD WF.LDING PROCIDURE SPECIPICATIONS (COET.) +
WPS f m
s m m o e o
. r~ m m
- W W W WPS APPLICATION g DACK UP BAP.d TO STII'PENERS f. TOGETilCR X jj PLOOR STIFFE!!ERS TOGETilER X X
~
J 6
H ANCllOR BOLT CAPS TO CARBON STEEL i
t h TEST CilANNELS TO CARBON STEEL X KWU QUENCllER SUFPORTS TOGETIIEP x .
,g KWU SUPPORTS TO HOTTOM x 8 BOTTOM TOGETliER AND TO TEST CllANNELS AND TEST Cl!Ni- X X
' t] NELS TO SUPPORTS i
EAST CURD MODIFICATION X p PERIPilERY PLATE TO LINE44 X P!!RIPilERY PLATE TO CLOSURES PLATE X C OSURE PLATE TO EMBED X __
p BACK-UP SPLICES (TOG. ) X 0
s BACYs-UP 'dAR TO PERIPl!ERY PIATE X
- D BACK-UP DAR TO LIllER X D
Oh PERIPilERY PLATE TOGETi!ER X ni CLOSURE PLATE TOGETilER X E
6 BENT PLATE LEAK CllASE TO LINER X V
HENT PLATE LEAX CllASE TO EMBED X Q BENT PLATE LEAK CllACE TOGETilER
$p ANCllOR liOLT. CAP TO EMBED X
X. _
ANCl!OR DOLT LEP Cl!ASE TO EMBED X_ .
COUPLING TO DEN f PIATE LEAK CilASE X LEAK CilASE TO EXISTING LEAK CilASE X ..-
W ColltAnEVJANft
. _ - . _ - . . . . - _ _ __ . - - - ~ -
O
&,u % loENTIFIC ATioN WPAT m E v. No. 7 k @# $ l
'd 83670 coNtaAcT
, Tat u WELDING PROCEDURE APPLICATION TABLE DOWNCOMER BRACING & QUENCl!ER SUPPORT P^ac no. 3 or 6 anoovet & LINER WORK LASALLE COUNTY STATION 2.0 USE FIELD WELDING PROCEDURE SPECIFICATIONS (CONT.)
WPS f O ce m
, R R R
. m m w
~
WPS APPLICATION D.C. COLLAR TOGETIIER X g D.C. COLLAR TO D.C. X y I!ORIZONTAL GUSSET TO EMDED X, .- --
S hiilACING (PIPE) TO !!ORIZONTAL GUSSET X h PIPE CAP TO llORI"ONTAL CUESET X ,
. PIPE CAP TO BRACING PIPE X ELIPS (17-9) TO BRACING PIPE X o BRACING PIPE TOGETi!ER (SPLICE) X P PISilliOUTil PIPE TO D.C. COLLAR X X Q _.
[] BRACING PIPE TO VERTICAL CUSSET X cr: X y VERTICAL _GU_SSET TO IlORIZONTAL GUSSET g< VERTICAL GUSSET TO D. C. COLLAR X d
flORIZONTAL GUSSET TO D.C. COLLAR X X
. BRACING PIPE TO BRACING PIPE FISHt!OUTil X rEMPOlW'.Y ATTACHMENTS (C.S. TO S.S.)
q$
Fg DOWNColiER BRACING TO GUSSETS & GUSSETS TO GUSSETS X X t S$9 oO rEltrOltARY ATTACllMENTS (S.S. TOGETHER) X X d [' REPAI RS TO S . S . x_ ___
{e N 9
TEPAIRS TO C.S. ,
X __ _
PEST CilANNELS TOGETHER & TO STAINLESS STEEL X X 6
Co lll A REV JAN 17
iotutarication WPAT l n e v. wo. 7 convanct 83670 Istte WELDING PROCEDURE APPLICATION TABLE DOWNCOMER BRACING & QUENCHER SUPPORT emot no. 4 or 6 paoover & LINER WORK LA SALLE COUNTY STATION (S.S.)
RingPlate(Collar) Downcomer Backing - A .
o
~
o 01 o -
E7018 Typ.
O .
S.S.
Liner Nf y E309
, r a E309 Emb. PL 7 Rin Plate R. > E7018 Typ. a s
[,' E7018 Typ. q mb. % F S.)
g ( E309 Downcomer Liner
. TYPICAL ELEVAT, IONS AND PLAN WELDS NOTE: These sketches show only general details.
~
0o 868 A Rev JAN 77
s
. . l incuter. car on WPAT -
. a c v. uo. 7 cournaer 83670 verec WELDING PROCEDURE APPLICATION TABLE DOWNCOMER BRACING & QUENCHER SUPPORT **oc no. 5 or 6 eaoover *
& l.INER WORK
, LA SALLE COUNTY STATION e .
E7018 TYP. E309 .
[ TYP.
l .
E7018
$ TYP.
E7018 -
TYP.
E7018 f ,
E309 DOWNCOMER I6*8*'
Downcomer (patch plate i
h I
f Beam and/or
. I ! . collars
/\ /A I $*~
Beam Splice Plate _ s E308 E7018 A
TYPICAL ELEVATIONS AND PLAN VIEWS NOTE:These sketches show only general details, ,
- c. ,gg
................s.
- iocutir>30 TION *WPAT n e v. uo, 7 cournAct 83670 Inter WELDING PROCEDURE APPLICATION TABLE .
DOWNCOMER BRACING & QUENCHER SUPPORT PAa: No- 6 or 6 enoover & LINER WORK LA SALLE COUNTY STATION
\ ' '
Y
<}y .
[\
,, v.
~~
~
_i
(
l t r itT lH C, *
\l T LfAK C H A% E F __ l,
~U
[_ a - =
gog l 15 ll r.WU Qut NCHER (
( M 4 t D A H Y, . .
L
FATCH R$
9 MAY BE UP To 6} DUE TO FIELD TRIM ..
T Y PIC AL AIR {A%%/4 E OCTAll.
TYPIC AL SLtTloN THku tctar Lin (pAst t gy . __.
dM 44
-3 7"""t' /, . 'l \ km
, .I k '
V T ACit N Vho9 As .Pto'o .
E309 or y-~'
E70,18 ' 4s* I i 6 FATC H ts
. - ** e 5- ~ ** ' ~
v Ac r. V
' ' *
- CURD l'0DIFICATION IM I. ~
u - an .
s--r%1*A*9 /Y I s
\}. T f Mb*4 Q -------f
'y y -- l UI l'( , ,
h $! ,A TV e . grg % M , ,,.
CURB MODIFICATION f( coti s
,/ E Oe !. OF C.Ct
' I"L O3 t.
.y ,
{t rIST lilt, L'u -- Ik e k 0 v. CAR s
l ~ ~
! b;3 109 kWUCENChi g J . p, S E M BE D AM Y.
! $ 0 *) - - -
~ FATCH (
~
StCTloM B + B
TYPit A L SECTlot41H AV LtAK CH A%E C APS 8 RE0*D PL A EMBED o
OO l68 A REV J AN 7 f .,