Rev 3 to WPS-E309/83670, Downcomer Bracing - Nuclear Power PlantML20203E639 |
Person / Time |
---|
Site: |
LaSalle |
---|
Issue date: |
04/11/1980 |
---|
From: |
CBI NUCLEAR CO. |
---|
To: |
|
---|
Shared Package |
---|
ML20203E435 |
List: |
---|
References |
---|
WPS-E309-83670, NUDOCS 9802270098 |
Download: ML20203E639 (3) |
|
|
---|
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
_ _ _ _- ~
IDENTIFICATION WELDIN'G PROCEDURE SPECIFICATION WPs-E309/83670 k / PROOuCT DOWNCOMER BRACING - NUCLEAR POWER PLANT PAGE NO. 1 OF 3 CuSTOutn COMMONWEALTil EDISON 3
"$Vd oATt 4/8/80 WORK THis OOCuMENT wit H GtN.WE LD PROCE DURE LPEC. GWPS.8 MAN
._ 3 RE FE RE NCE PROCE DUHE QUALIFICATION HE CORD SPE CIFIC CONTR ACT NO, POslTION THICKNE SS fi ANGE PostTION THICKNESS R ANGE 3668 V 3/16" to 2" /, H, 0,D 3/16" to 1" .-
2743 V(3G), H(2G), 3/16" to 2" li ,0, D 3/16" to 5/8" 0(4G), D(1G)
{
~
4566 0(IG) 3/16" to 2" D 3/16" to 1" SPE CIFIC CONTR ACT WPS REQUlpt.ME NTS nAst METAL- ASME SA 240 Type 304 This welding procedure t,pecifica-(P-8, GP-1) welded to A588 Grade A tion complies with the ASME Code (Sim, ASME P-1, GP-2). ASME SA 36 Section III Summer 1977.
welde( together (P-1, GP-1) or to 4SME SA 240 Type 304. This procedure is to be used for any welding with E309 electrode.on g ,, the base material listed.
Asut sPE CiFICATION NO. : SPA 5.4 ASME CLAS$lFICATION: E309 I". ATIONS . - .
ASME AN ALYSIS NO , A-8 TN interpass temperature Of joint a ASME onOUP NO.: F-5 ta the base material listed shall not exceed 350 F maximum.
E tt CT RiCAL CH AR ACT E n tSTICS_ No postweld heat treatmer.t is re-CURRENT: DC quired.
POLARITY Electrode Positive oTHEn: (Reverse Polarity) No preheat is required except as BACKING MATERIA L- an aid for removing moisture Or None Required unicss the ambient temperature
( falls below 50 F. When the ambient
"~ temperature falls below 50 F, the None Required plate shall be preheated warm to G AG-SHIE LDING the hand within 3" of the ,oint of BACKUP m, COMPOSITION None None weldgng, ggg
MIN. F LOW R ATE Required Required CONhRACT f3/f/
CUSTOMER APPROVAL- C f C 0 [k bL MdN/,
L e s .g.t a l 4.a.6 v.jo .t> INITlALS Rl .
RELEASED BY -
d 08 OlST WE LOING conp REO Rto i ' ~
y%/ n ENGR ENGR IM'f$ QA C N8T OA M'
QA l CNQA SERVIC&S cv OATE 5 JSV DJS WRW RTF ""#"' ~
g g CHECKEO TJL 5-15-78 AUTHORIZEO RES 4-11 , $22{go$ 0 73 M5 p ,
PDR
loENTIFICATioN I '
- WELD..s0 PROCEDURE SPECIFICATION WPS-E309 /83670 L./ PRoavCT DOWNCOMER BRACING-NUCLEAR POWER PLANT ng[o,' 3 cestoMEn COMMONWEALTil '?.DISON l ev TJL oATE4/8/80 .
(' .. .
SPECIFIC REQUIR EME NTS (CONT)
Use only stainless brushes on the stainless steel material.
SPECIFIC REoVIREMENTE (CONT)
For plate thicknesses greater than 5/8",
vertical passes shall be uphill except
( root passes and cover passes may be uphill or downhill. For plate thicknesses of 5/8" or less, vertical passes may be deposited uphill or downhill.
Nonmetallic retainers or nonfusing metal retainers are not to be used.
No supplement >.1 filler metal is to be used, r Welding of A 36 material together or to 1 A 240 Tp 304 stainless steel material shall be limited to a maximum thickness of 5/8".
Vertical uphill weldsin excess of 5/8"
> 3 in thickness shall be limited to a maximum electrode diameter of 5/32" and welding parameters shall not exceed -
a maximum of 130 amps and 26 volts nor shall the BOR be less than 62 sec/12".
Maximum pass thickness in welds greater than 5/8" thick shall not exceed approximately 1/d".
(
(ot 0
y WL 200 (PAGE 2 OF 2) REV NOV 76 1
- ~ . . . . . . .
iDcNTIFICAYlON T'S WPS-E309/83670 virt WELDING PROCEDURE SPECIFICATION paos so. 3 or 3 .
eaoovet DOWNCOMER BRACING - NUCLEAR POWER PLANT a c v. uo. 3 custoutaCOMMONWEALTH EDISON ev TJL ontt 4/8/80 _
(,. .
GENERAL WELDING TECHNIQUE
~'
o, J
... e .* w.id t i= i,* c ,, . v.ii Te.=i s.o.a. I o nei .. L .v ., e. . s.. . tv %,.i iv.ei.: unus s m- j Stringer As :MA 3/32"O E309-15 60-100 23-26 --- 54 30 Beads Reg'd 1/8"D 60-100 23-26 --- 85 53 i-5/32"0 100-145 23-26 ---
93 59 3/16"D 130-2,30 24-27 --- 90-45 3/32"0 E309-16 60-100 19-22 ---- 6540 1/8"O 70-110 23-26 ---- 108 55 5/32"0 110-170 24-26 --- 105 57 3/16"0 160-240 24-27 ---
77 50
- Vertical Uph 11 welds and overhead welds may be deposi ted usinc a weave technique JOINT DETAll - See contract drawings for applicable joint details and dimensions.
( VERTICAL HORIZONTAL OVERHEAD & 00WN nn
\ -
~
,' L/ U m
w
(.- ,
~
\
V
, Q C.
5 i -
.~
?
^ 0.H. \
Oh.
L etlnt.d in US A WL100 M REV DEC 78 l
.