Rolls-Royce Archives
         « Prev  Box Series  Next »        

From the Rolls-Royce experimental archive: a quarter of a million communications from Rolls-Royce, 1906 to 1960's. Documents from the Sir Henry Royce Memorial Foundation (SHRMF).
Specification sheet detailing 16 modifications for the carburetters on the first twelve Phantom III production chassis.

Identifier  ExFiles\Box 93\2\  scan0109
Date  11th October 1935
  
To BY.{R.W. Bailey - Chief Engineer}
Copy to Hs{Lord Ernest Hives - Chair}/Rm.{William Robotham - Chief Engineer} Hs{Lord Ernest Hives - Chair}/Swindell.
4308
E/PSN.2/MN.11.10.35.

PHANTOM III - First Twelve Production Chassis.

Specification of Carburetters.

1) Carburetter generally to LeC 4378.
2) Controls generally to LeC 4495 and LeC 4548.
3) Direction of throttle opening to be reversed, which will mean moving the slow running adjustment into the position it occupied on the original carburetters.
4) Four throttle springs to be retained but the direction of operation to be reversed as shown on LeC 4755.
5) Four throttle stops to be added as on LeC 4755.
6) The throttle controls from the end of the throttle shafts to the accelerator pedal to revert to the original scheme LeC 4000.
7) Modified facing on top water rail to LeC 4743.
8) Modified spring link to LeC 4742 which we send you herewith.
9) Modified petrol pipe attachment to LeC 4706.
10) External float chamber balance to air silencer LeC 4712. Internal balance drilling to be deleted.
11) Carburetter filter to LeC 4594.
12) Modified petrol pipe in the Vee to LeC 4638.
13) Float to be of .010" thick material.
14) Needle valve orifice and needle size to be reduced generally to LeC 4752.
15) Main jet return spring E 59781 to have load reduced from 5 lbs. to 3 lbs.
16) Slow running jet orifice to be reduced in diameter from .025" to .020".
  
  


Copyright Sustain 2025, All Rights Reserved.    whatever is rightly done, however humble, is noble
An unhandled error has occurred. Reload 🗙