Cy 2001 Emission Inventory SummariesML052010294 |
Person / Time |
---|
Site: |
Monticello ![Xcel Energy icon.png](/w/images/6/6c/Xcel_Energy_icon.png) |
---|
Issue date: |
03/10/2003 |
---|
From: |
Butrymowicz S Northern States Power Co, Xcel Energy |
---|
To: |
Brian Anderson, Anton S, Chapman S, Dieltz M, Eberle B, Kolle G, Latsch R, Miser M, Olson K, Paris J, Shilts R, Stafki N, Svoboda N, Teiszen G, Zimmerman A - No Known Affiliation, Alliant Techsystems, Office of Nuclear Reactor Regulation |
---|
Davis J, NRR/DRIP/RLEP, 415-3835 |
References |
---|
Download: ML052010294 (4) |
|
|
---|
Category:Environmental Monitoring Report
MONTHYEARML23291A1092023-10-23023 October 2023 Subsequent License Renewal Application Requests for Confirmation of Information Environmental Review L-MT-23-019, Submittal of 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 Submittal of 2022 Annual Radiological Environmental Operating Report L-MT-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report L-MT-22-017, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report L-MT-22-018, 2021 Annual Radioactive Effluent Release Report2022-05-11011 May 2022 2021 Annual Radioactive Effluent Release Report ML21133A4952021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report L-MT-21-033, 2020 Annual Radioactive Effluent Release Report2021-05-13013 May 2021 2020 Annual Radioactive Effluent Release Report L-MT-20-013, 2019 Annual Radiological Environmental Operating Report2020-05-14014 May 2020 2019 Annual Radiological Environmental Operating Report L-MT-20-014, 2019 Annual Radioactive Effluent Release Report2020-05-14014 May 2020 2019 Annual Radioactive Effluent Release Report L-MT-18-029, 2017 Annual Radiological Environmental Operating Report2018-05-10010 May 2018 2017 Annual Radiological Environmental Operating Report L-MT-17-039, 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2)2017-05-10010 May 2017 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2) L-MT-16-035, Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports2016-10-20020 October 2016 Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports L-MT-16-030, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report L-MT-16-022, Radioactive Effluent Release Report for 20152016-05-12012 May 2016 Radioactive Effluent Release Report for 2015 L-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report L-MT-15-036, 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 2014 Annual Radiological Environmental Operating Report ML15132A6222015-05-12012 May 2015 2014 Radioactive Effluent Release Report L-MT-14-012, 2013 Radioactive Effluent Release Report2014-05-15015 May 2014 2013 Radioactive Effluent Release Report L-MT-13-042, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-10010 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report ML13135A0122012-12-31031 December 2012 Radioactive Effluent Release Report for January 1 - December 31, 2012 L-MT-12-042, Submittal of 2011 Annual Radiological Environmental Operating Report2012-05-10010 May 2012 Submittal of 2011 Annual Radiological Environmental Operating Report L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating Report L-MT-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report ML1013900582010-05-14014 May 2010 Monticello Nuclear Generating Plant - 2009 Annual Radiological Environmental Operating Report L-MT-10-032, Annual Report to the Us NRC Radiological Environmental Monitoring Program2009-12-31031 December 2009 Annual Report to the Us NRC Radiological Environmental Monitoring Program ML0920501892009-04-30030 April 2009 Parr Reservoirs Fisheries Surveys: Winter Final Report L-MT-09-036, Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 20082008-12-31031 December 2008 Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 2008 ML0915405192008-05-14014 May 2008 Enclosures 1 and 2 - Radioactive Effluent Release Report and Off-Site Radiation Dose Assessment for January 1 - December 31, 2008 L-MT-07-031, Annual Radiological Environmental Operating Report2007-04-20020 April 2007 Annual Radiological Environmental Operating Report ML0612806172006-05-0404 May 2006 2005 Annual Radiological Environmental Operating Report ML0612902442005-12-31031 December 2005 Radioactive Effluent Release Report for January 1 - December 31, 2005 ML0532605652005-11-30030 November 2005 November 2005 Mississippi River Mussel Survey Summary Prepared by Nuclear Management Company, LLC L-MT-05-042, ODCM-APP-C, Rev 0, Appendix C.2005-05-0909 May 2005 ODCM-APP-C, Rev 0, Appendix C. L-MT-05-041, 2004 Annual Radiological Environmental Operating Report2005-04-29029 April 2005 2004 Annual Radiological Environmental Operating Report ML0520103862005-03-30030 March 2005 Xcel Energy'S Air Emission Inventory Reports for 2004 to the Minnesota Pollution Control Agency ML0520104802005-01-31031 January 2005 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering July 1, 2004 Through December 31, 2004 Reporting Period ML0520103272004-12-31031 December 2004 Offsite Radiation Dose Assessment for January 1 - December 31, 2004 for Monticello Nuclear Generating Plant ML0532605692004-12-31031 December 2004 Minnesota Statewide Mussel (Bivalvia: Unionidae) Survey: 2003-2004 ML0520103032004-10-0505 October 2004 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2003 ML0520104782004-07-30030 July 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering January 1, 2005 Through June 30, 2004 Reporting Period L-MT-04-030, 2003 Annual Radiological Environmental Operating Report2004-05-14014 May 2004 2003 Annual Radiological Environmental Operating Report ML0520102422004-04-24024 April 2004 U.S. EPA Green Book - Nonattainment Status for Each County by Year from the Monticello Environmental Site Audit ML0520103002004-03-30030 March 2004 Xcel Energy'S 2003 Air Emission Inventory Reports to the Mn Pollution Control Agency ML0520105192004-01-28028 January 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #4: Covering August 3, 2003 Through December 31, 2003 Reporting Period ML0520105082004-01-0101 January 2004 Environmental Monitoring Program: 2002 - 2003 Report ML0520103072003-12-31031 December 2003 Offsite Radiation Dose Assessment for January 1 - December 31, 2003 for Monticello Nuclear Generating Plant ML0520102992003-10-0606 October 2003 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2002 ML0520105162003-08-27027 August 2003 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #3: Covering February 2, 2003 Through August 2, 2003 Reporting Period ML0314102772003-05-0909 May 2003 2002 Radioactive Effluent Release Report. Attachment 3 (ODCM-08.01 Through ODCM-APP-C) ML0314102452003-05-0909 May 2003 2002 Radioactive Effluent Release Report. Attachment 1 Through 3 (ODCM-Index Through ODCM-07.01) 2023-05-10
[Table view] Category:Memoranda
MONTHYEARML23332A1652023-11-30030 November 2023 Second Limited Aging Management Audit Plan Regarding the Subsequent License Renewal Application Review ML23313A1592023-11-0909 November 2023 U.S. Nuclear Regulatory Commission Summary of the October 10, 2023, Public Meeting to Discuss Monticello'S Condensate Backwash Receiving Tank Fatigue Evaluation ML23115A4382023-05-0101 May 2023 March 29, 2023, Meeting Summary for Environmental Review of Subsequent License Renewal Application for Monticello Nuclear Generating Plant, Unit 1 ML23110A0142023-05-0101 May 2023 Memo March 22, 2023, Monticello Unit 1, Subsequent License Renewal Application Public Environmental Scoping Meeting ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML22292A0122022-10-24024 October 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application, on September 13, 2022 ML22084A3852022-03-31031 March 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application on March 15, 2022 ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML21055A7342021-03-25025 March 2021 Memo to File (EA-FONSI) ML20218A4462020-08-0505 August 2020 Summary of the July 16, 2020 Public Outreach to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant ML20022A1982020-01-17017 January 2020 Summary of the Public Open House to Discuss NRC Activities and the 2018 End-of-Cycle Performance Assessment ML18319A2462018-12-0707 December 2018 TSTF-425 Electronic Audit Summary (181115) ML18067A0062018-03-12012 March 2018 Forthcoming Closed Meeting with Northern States Power Company Related to Security Plan Changes at Monticello Nuclear Generating Plant ML17089A1502017-03-30030 March 2017 Memo to A. Hsia Summary of March 2, 2017, Meeting with Xcel Energy to Discuss Xcel Energy'S Proposed Exemption Request for Dry Storage Nuhoms Canisters, Numbers 11-15 at the Monticello Nuclear Generating Plant (W/Enclosure 1: Attendance Lis ML16159A2182016-06-0808 June 2016 Memorandum to C. Bladey Notice of Availability of Exemption for Xcel Energy, Monticello Nuclear Generating Plant, Independent Spent Fuel Storage ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML15181A0202015-07-0101 July 2015 July 9, 2015 Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML15127A5692015-05-0707 May 2015 Final Task Interface Agreement-Regulatory Position on Design Life of Safety-Related Structures, Systems, & Components Related to Unresolved Items at D. C. Cook, Monticello, & Palisades (TIA 2014-01) ML15105A0142015-04-22022 April 2015 Request for Additional Information: Monticello Nuclear Generating Plant Physical Security Plan Revision 14 L-MT-14-104, Withdrawal of Exemption Request for Dry Shielded Canisters 11 - 16 Due to Nonconforming Dye Penetrant Examinations, Supplemental Information2014-12-16016 December 2014 Withdrawal of Exemption Request for Dry Shielded Canisters 11 - 16 Due to Nonconforming Dye Penetrant Examinations, Supplemental Information ML14220A2832014-09-0808 September 2014 Summary of August 5, 2014, Closed Meeting Between Representatives of the U.S. Army Corps of Engineers, NRC, and Northern States Power Company - Minnesota to Discuss Flooding Analysis Associated with Monticello and Prairie Island Nuclear Gen ML14205A5242014-07-24024 July 2014 August5, 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML13309A0802013-12-11011 December 2013 Memorandum to File: Transcript for 10 CFR 2.206 Petition from Beyond Nuclear (Et Al) Regarding General Electric Mark I and Mark II Boiling-Water Reactors ML13322A0092013-11-18018 November 2013 Notice of Forthcoming Meeting with Xcel Energy to Discuss the Proposed License Amendment for Transitioning to Areva Atrium 10XM Fuel in the Extended Flow Window ML13204A3182013-11-13013 November 2013 Federal Register Notice Regarding the ACRS Power Uprates Subcommittee Meeting, December 3, 2013 ML13154A4702013-06-0404 June 2013 Rai'S Following Ifib Analysis 2013 Decommissioning Funding Status Report for Prairie Island 1 and 2 and Monticello ML12311A3342012-11-0707 November 2012 Notice of Forthcoming Meeting with Northern States Power Company of Minnesota to Discuss the Monticello Nuclear Generating Plant Extended Power Uprate Review ML12174A1562012-06-28028 June 2012 Notice of Forthcoming Meeting with Northern States Power Company of Minnesota (NSPM) to Discuss the Licensee'S Future Proposed Amendment Regarding Transition to Areva Astrium 10 Xm Fuel ML11356A2082011-12-30030 December 2011 Notice of Meeting with NSPM to Discuss a Future Proposed Amendment Regarding Revised Fuel Storage Criticality Analysis ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) ML11126A0962011-05-12012 May 2011 Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors ML0932302042009-11-20020 November 2009 Notice of Meeting with Northern States Power Company to Discuss Issues Related to a Future Application for Amendment to Use the Maximum Extended Load Line Limit Analysis Plus (Mella+) Methodology ML0927303492009-09-30030 September 2009 Task Interface Agreement (TIA) - Unacceptable Preconditioning of Safety-Related Pressure Switches During Required Surveillance Testing at Monticello (TIA 2009-006) ML0826310122008-09-18018 September 2008 Special Inspection Charter for Loss of Normal Offsite Power to Non-Safety Buses and Resultant Reactor Scram on 9/11/2008 ML0813005872008-05-0909 May 2008 Notice of Meeting with Nuclear Management Company to Discuss the March 31, 2008, License Amendment Application for Extended Power Uprate for Monticello Nuclear Generating Plant ML0811302612008-04-25025 April 2008 Meeting Notice with Nuclear Management Co., to Discuss the 03/31/08 License Amendment Application for Extended Power Uprate for Monticello ML0811306982008-04-0707 April 2008 Notice of Meeting Cancellation with Nuclear Management Co., to Discuss the 03/31/2008 License Amendment Application for Extended Power Uprate for Monitcello ML0800402012008-01-0707 January 2008 Notice of Meeting with Nuclear Management Company to Discuss Issues for a Future Extended Power Uprate Amendment at Monticello Nuclear Generating Plant ML0634003252006-12-0707 December 2006 Notice of Presubmittal Conference for Proposed Emergency Plan Changes ML0627604432006-10-31031 October 2006 Renewal of Full-Power Operating License for the Monticello Nuclear Generating Plant - Memo to Chairman and Commissioners from L. Reyes ML0612405562006-05-0909 May 2006 Operated by Nuclear Management Company (Nmc), LLC Safety Evaluation for the Conversion to the Improved Technical Specifications (TAC No. MC7505). Transmittal Memo ML0605906122006-02-28028 February 2006 03/22/2006 - Notice of Forthcoming Meeting to Discuss the Draft Supplemental Environmental Impact Statement (Dseis) for License Renewal at Monticello Nuclear Generating Plant (Monticello) ML0602502942006-01-25025 January 2006 Canceled Notice of Meeting with Nuclear Management Company Regarding Fleet Transition to NFPA Standard 805, Performance-Based Standard for Fire Protection for Light Water Reactor Generating Plants ML0601300042006-01-10010 January 2006 Summary of Telephone Conference Call Held on December 21, 2005, Between the U.S. Nuclear Regulatory Commission and Nuclear Management Company, LLC Concerning Information Pertaining to the Monticello Nuclear Generating Plant License Renewal ML0535001712006-01-0505 January 2006 Safety Evaluation on Proposed Emergency Action Levels Based on Revision 4 to NEI 99-01, Methodology for Development of Emergency Action Level for Monticello Nuclear Generating Plant TAC No. MC5017, Docket No. 50-263 ML0535000842005-12-16016 December 2005 Docketing of the Sign-up Sheet and Slides for the Meeting of December 8, 2004, Regarding Independent Spent Fuel Storage Installation ML0516000812005-06-0909 June 2005 Memo Issuing Audit and Review Plan for Plant Aging Management Reviews and Programs for the Monticello Nuclear Generating Plant ML0432205822004-11-19019 November 2004 Forthcoming Meeting with Nuclear Management Company, LLC (NMC) Regarding the Independent Spend Fuel Storage Installation (ISFSI) at Monticello ML0520104882004-08-26026 August 2004 8/26/04 Personal Communication from Y. Abernethy (CNS) to D. Orr (NMC) Regarding Bald Eagles on MNGP Site 2023-05-01
[Table view] |
Text
MEMORANDUM
') XcelEnergysu Date: 3/10/03 To: *Distribution From: Sarah Butrymowicz, Environmental Services
Reference:
RY 2001 Emission Inventory Summaries Attached is your facility's Emission Summary for reporting year 2001 for your records. The summary is based.on the operation data that was submitted on the 2001 Emission Inventory completed a year ago and supplemental information submitted by Environmental Services.
Environmental Services reviewed the Emission Summaries before the MPCA finalized the worksheets. Due to limited staff, the MPCA only updated the "actual tons" column and did not update emission factors; thus this document cannot be used for calculating emissions. Again, the MPCA did update the "actual tons" which is the section of the report that is utilized by the MPCA to determine emission fees.
If there are any questions, please contact me at 612-330-7630.
cc: Lee Eberley, Manager w/o attachments Rick Rosvold, w/attachments Nancy Stafki, wlattachments John Chelstrom, w/attachments Alma Allen-Webb, w/attachments ES Record Center, w/attachments
./LOY,7_1 (0
Distribution List Scott Anton - High Bridge Brian Anderson - United Healthcare, Alliant Techsysterns, Granite City Steve Chapman - West Faribault, Blue Lake, Key City, Inver Hills Mary Dieltz.- Sherco Bill Eberle - Riverside Gary Kolle - Prairie Island Rick Latsch - Monticello Mike Miser - Allen S. King.
- Karen Olson - Maple Grove Jim Paris - Black Dog Ron Shilts - Wescott Nancy Stafki - General Office Nathan Svoboda - Wilmarth Gloria Teiszen - Mn Valley Arthur Zimmerman - Red Wing
I)
Air Emissions Summary For Year 2001
Unit# Unit Description Seg Seg Description scc Pollutant Emission Calculation Throughput Units Control Contr*/ Capt% Comb% Actual tons Factor Method' _________ Equipmenit
- _ _ _ __ _ __ _ _ _ _ _ __ _ __ __ _ _ _ _ _ _ _ _ _ _ _ _ (ib lu nit) _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
EUI 001 Boiler '1 #2 fuel oil 10200501 co 5.0000 AP-42FIiRE 252.1 1I000 gaiio________6
_ _ _ _ _ _ __ __ _ _ _ _ _Lead' .001 1 AP-42FIiRE 252.1 811000 gallo __ _ _ _ _ _ _.0q
_________ _________NOx .1871 Stack test 34,548.66 Million B3T 3.2
_________ ________PM 3.300q AP-42IFIRE 252.1 11000 gailo ________.4
________ _______PM10 2.3001 *AP-42JFlRE 252.1 41000 gallo .2
_ _ _ _ __ _ _ _ _ _S02 .157.0001 AP-42IFIRE . 252.18 1000 gallo __ _ _ _ _ _ _ _9.9
_ _ __ _ _ __ _ __ __ _ _ _ _VOC .200q AP-42/FlRE 252.1 I000 1 gaiio __ _ _ _ _ _ _0 EUI 002 liesol Generator 11 1 Diesel .20100102 CO 13.0 ther 5.97 1000 gatio ____3
___ _ __ __ _ _ _ _ NOx . 604.0001 Other .5.97 1000 gailo __ _ _ _ _ _ _1.311
_ _ _ _ _ _ __ _ _ _ _ _ _ _ _ _ PM I 42.500q Other 5.97 1000 gailo __ _ _ _ _ _ _01
_ _ __ _ _ _ _ _ _ __ _ _ _ _ __ _ _ _ PM10 42.500q Other 5.97 1 000 gallo .. 02
________ ___________ S02 39.700q Other .5.97 1000 gallo .21
- _________ ________ _ _ _ _ VOC 49.3001 Other 5.97 1000 gailo 04 EU 003 Diesel Generator 12 1 Diesel 20100102 co 130.0001 Other 4.91 1000.gallo _________2E
_ _ __ _ _ __ __ _ __ _ _ _ _ __ _ _ _ NOx 604.0001 Other 4.91 1000 gailo __ _ _10O
___ __ _ _ __ _ __ __ _ _ _ _ _ _ _ _ PM I 42.500q Other 4.91 1000 gailo .0
_ _ _ _ __ _ __ _ _ _ PM10 42.500( Other 4.91 1000 galie __ _ _ _ _ _ _01
_ __ _ _ _ _ _ _ _ __ _ _ _ _ _ __ _ _ _ S02 39.700( Other.. 4.91 1000 gallo _ _ _ _ _ _ __1
_ ____ _ _ _ __ _ _ _ _ _ __ _ _ _ VOC: 49.300( Other .4.91 1000 gaito __ _ _ _ _ _.0~
EU 004 Security Diesel Genera1 Diesel 20100102 CO .130.000 AP-421IiRE .1 1000 gailo
. . 01.
_ _ __ _ _ __ _ __ _ _ _ _ _ __ _ _ _ NOx- 604..000( AP-42/FlRE .1 1000 gatio __ _ _ _ _ _ _0
_ _ _ __ _ _ __ _ _ _ _PM 42.5001 AP-42/FIRE .1 1000 gaito __ _ _ _ _ _ _.0
_ _ _ _ _ _ _ _ __ _ _ _ _PM10 42.5001 AP-42IFlRE .1 1000 gallo __ _ _ _ _ _ _.0
__ _ _ _ _ _ __ _ _ _ _ _S02 39.7000 AP-42IFIRE .1 1000 gaiio __ _ _ _ __ __ _0 .
- VOC 49.300( AP-42/FIRE .1 1 000 gallo ____0 EU3005 Fire Pump Diesel EngiI 1Diesel 20100102 co 130.000C AP-421IiRE .3 1000 gailo ________ __02
- NOx. 604.000C AP-42IFIRE .3 1000 gatlo .. 10
_ _ _ _ __ _ __ _ _ _ _ _ _ _ _ PM 42.500( AP-42FIiRE' .3 1000 gallo __ _ _ _ _ _ _01
_________ _______ ____PM10 42.5000 AP-42/FIRE .32 1000 gallo .01
___ _ _ _ _ __ __ _ _ _ _ _ ____ S02
- 39.7001 AP.42IFIRE .32 1000 gallo .01
_________ _ _ _ _ _ _ _ ____ VOC .49.3001 AP-42IFIRE .32 1000 gallo .01 EU 006 Dlesel Generator 13 1 Diesel 20100102 co 130.0001 Other 2.22 1000 gailo .1
__ _ __ _ _ _ __ _ __ _ _ _ _ _ _ _ _ NOx 2.573q Stack test 304.14 Million BT . _ _ _.3
__ __ __ __ _ _ I _ _ _ _ _ _ _ _ _ _ _ _ PM 42.500 Other . 2.241000 gailo .01
_ _ _ _ _ L__ PM10 42.500 Other
_ __ _ _ _ _ _ _ _ 2.241000 gallo __ _ _ __ _ _01
_ __ _ _ _ _ _ _ I_ _ _ _ _ _ _ _ _ _ _ _ _ S02 39.700 Other .2.2 1000 gallo I __ __0
'1 Air Emissions Summary For Year 2001 9.
Minnesota Pollution Control Agency Page 2 of 2 NSP dba Xcel Energy Monticello Nuclear (Facility ID#: 17100019)
. VOC 49.300C Other 2.2:1000 gallo .011.
EU 007 Temporary Engine > 6t 1 Diesel 20100102 CO 130.000t AP-42/FIRE . .Ae 1000 gallo .a.0
. = NOx 604.000t AP421FIRE .0 1000 gallo = .0
_ PM 42.500t AP-42/FIRE .0A1000 gallo ._._.0
_ . _ PM10 42.500t AP-42/FIRE .0 1000 gallo .0t.
. S02 39.700t AP-42/FIRE .0 1000 gallo .0
. = :_._*_VOC 49.300t AP-42/FIRE .01 1000 gallo .0 EU 008 Temporary Engine < 6t 1 Diesel 20100102 CO 130.000t AP42/FIRE .0 1000 gallo .0 NOx 604.000t AP-42/FIRE .0 1000 gallo . .0
= PM 42.500t AP-42FIRE .01 1000 gallo .0
. PM10 42.500t AP-421FIRE
. S02 39.700t AP-42/FIRE .01 1000 gallo ._._._.0C
. . VOC 49.300t AP42/FIRE .0 1000 gallo . .0 A
. _ _ Total . CO 1.43 . . .
. NOx
_ __ __ _ _ _ _ _ _ __ _ _ _ _ _ __ _ _ _ _ __ _ __ __ Pb * .0 _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __ _ _
. = . PM10 .3 _ _ .
_ . PM . .49 .
. . S02 10.31 : . .
._ __ ' _. .VOC .1, . . . . = ., .