CVC TECHNOLOGIES, INC. CVC 400 OPERATION MANUAL
15 - 3
15.3 Electrical Part List
Item
Reference
Number
Part Number Description Specification Remark
1 TO-2-1 S1000921 Main Power Switch C3
2 KKM S1000792 Master Board C4
3 KKC S1000791 Interface Board C15
4 PWR5 S1000925 Power Board C18
5 DCMD-8 S1000789 DC Motor Drive *3
DC Motor Drive,
Label roller
Push & Press (option)
C8-R,
C12-PP
DC Motor Drive,
Conveyor
C10
DC Motor Drive,
Separator
C11
6
DRV5
DRV5
S1000790
S1000790
Stepper Motor Drive
Head A (Right)
Head B (Left)
C7
C7-1
7 UF80B11 S1000922 Fan C5
8 110V
220V
S1000788
S1000830
Transformer C16
9 PD-45A S1000924 DC Power Supply C17
10 10GEEG3E S1000923 EMI Filter C6
11 - - Power Box Case
12 XBK400 S1000181 HHT Control Panel C1
13 KKXL24-1 S1000920 Cable for HHT C2
14 WL-4G-3N1382P01 S1000160 Product Sensor SICK
15
Label-7
LRD6110
W0090067
LRD6110
Label Sensor
Standard type
Special type
CVC
LION
16 HPJ-D21 S1000145 Ribbon Sensor (option) YAMATAKE
17 WL9-2N-431 S1000407 Backlog Sensor (option) SICK
18
103H8222-5242
103H8223-5242
S1000032
S1000033
Labeling Stepper Motor:
Type A
Type C, E, F
SANYO
19
06SGN
3GN36K
S1000011
S1000076
Separator:
Motor
Reducer
T.W.T.
20
08SGN
S1000012
S1000078
Label roller
Motor
Reducer
T.W.T.
21
42A5BEPM-E3
42A7BEPM-F3
S1000004
S1000005
Conveyor Motor
Standard type (4183)
Special type, 6” (4193)
Bodine
22 - S3000194 Control Panel Membrane
23
KSSR
PM-DC-POWER
5GN12.5K
S1000613
S1000624
P & P Attachment (op)
Relay
Brake Resistance
Sequence Controller
Motor
Reducer
24V
47 Ω
DC
DC 90V