|
---|
Category:Environmental Monitoring Report
MONTHYEARML24135A1922024-05-14014 May 2024 2022 Annual Radioactive Effluent Release Report - Errata ML24135A1912024-05-14014 May 2024 2023 Annual Radioactive Effluent Release Report L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML23291A1092023-10-23023 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-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating 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 2024-05-14
[Table view] Category:Letter
MONTHYEARIR 05000263/20240022024-08-14014 August 2024 Integrated Inspection Report 05000263/2024002 ML24218A2282024-08-0505 August 2024 Request for Confirmation of Information for Relief Request RR-017, Inservice Inspection Impracticality During the Fifth Ten-Year Interval ML24208A1502024-07-26026 July 2024 Independent Spent Fuel Storage Installation - Submittal of Quality Assurance Topical Report (NSPM-1) ML24215A2992024-07-23023 July 2024 Minnesota State Historic Preservation Office Comments on Monticello SLR Draft EIS ML24198A2372024-07-18018 July 2024 Information Request to Support Upcoming Biennial Problem Identification and Resolution (Pi&R) Inspection at Monticello Nuclear Generating Plant L-MT-24-022, – Preparation and Scheduling of Operator Licensing Examinations2024-07-0909 July 2024 – Preparation and Scheduling of Operator Licensing Examinations ML24164A2402024-06-10010 June 2024 Minnesota State Historic Preservation Office- Comments on Draft Monticello SLR Draft EIS L-MT-24-019, Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii)2024-06-10010 June 2024 Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii) L-MT-24-017, Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-01602024-06-0404 June 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-0160 ML24137A2792024-06-0303 June 2024 Audit Summary for License Amendment Request to Revise Technical Specification 3.8.6, Battery Parameters, Surveillance Requirement 3.8.6.6 IR 05000263/20244012024-05-30030 May 2024 Public - Monticello Nuclear Generating Plant - Cyber Security Inspection Report 05000263/2024401 ML24141A1292024-05-22022 May 2024 Northern States Power Company - Use of Encryption Software for Electronic Transmission of Safeguards Information ML24141A1782024-05-20020 May 2024 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection L-MT-24-015, Response to Request for Additional Information - Alternative Request VR-09 for OMN-172024-05-16016 May 2024 Response to Request for Additional Information - Alternative Request VR-09 for OMN-17 L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML24135A1902024-05-14014 May 2024 Submittal of 2023 Annual Radioactive Effluent Release Report IR 05000263/20240102024-05-13013 May 2024 Age-Related Degrading Inspection Report 05000263/2024010 ML24127A1472024-05-0909 May 2024 Letter to Mille Lacs Band- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renew. Application ML24128A0042024-05-0909 May 2024 Letter to Minnesota State Historic Preservation Office- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renewal Application L-MT-24-016, 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2024-05-0808 May 2024 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) IR 05000263/20240012024-04-29029 April 2024 Plan - Integrated Inspection Report 05000263/2024001 ML24089A2382024-04-29029 April 2024 Summary of Nuclear Property Insurance ML24115A3022024-04-25025 April 2024 Sec106 Tribal, Stiffarm, Jeffrey-Fort Belknap Indian Community ML24115A2902024-04-25025 April 2024 Sec106 Tribal, Jackson-Street, Lonna-Spirit Lake Nation ML24115A3072024-04-25025 April 2024 Sec106 Tribal, Williams, Jr., James-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24115A3032024-04-25025 April 2024 Sec106 Tribal, Taylor, Louis-Lac Courte Oreilles Band of Lake Superior Chippewa Indians ML24115A2912024-04-25025 April 2024 Sec106 Tribal, Jacskon, Sr., Faron-Leech Lake Band of Ojibwe ML24115A3002024-04-25025 April 2024 Sec106 Tribal, Rhodd, Timothy-Iowa Tribe of Kansas and Nebraska ML24115A2992024-04-25025 April 2024 Sec106 Tribal, Renville, J. Garret-Sisseton Wahpeton Oyate of the Lake Travers Reservation ML24115A2932024-04-25025 April 2024 Sec106 Tribal, Johnson, Grant-Prairie Island Indian Community ML24115A3052024-04-25025 April 2024 Sec106 Tribal, Vanzile, Jr., Robert-Sokaogon Chippewa Community ML24115A2942024-04-25025 April 2024 Sec106 Tribal, Johnson, John-Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24115A2872024-04-25025 April 2024 Sec106 Tribal, Dupuis, Kevin-Fond Du Lac Band of Lake Superior Chippewa ML24115A2922024-04-25025 April 2024 Sec106 Tribal, Jensvold, Kevin-Upper Sioux Community ML24115A2982024-04-25025 April 2024 Sec106 Tribal, Reider, Anthony-Flandreau Santee Sioux Tribe ML24115A3012024-04-25025 April 2024 Sec106 Tribal, Seki, Darrell-Red Lake Nation ML24115A2952024-04-25025 April 2024 Sec106 Tribal, Kakkak, Gena-Menominee Indian Tribe of Wisconsin ML24115A2892024-04-25025 April 2024 Sec106 Tribal, Fowler, Thomas-St. Croix Chippewa of Wisconsin ML24115A2972024-04-25025 April 2024 Sec106 Tribal, Miller, Cole-Shakopee Mdewakanton Sioux Community ML24115A3062024-04-25025 April 2024 Sec106 Tribal, Wassana, Reggie-Cheyenne and Arapaho Tribes ML24115A2882024-04-25025 April 2024 Sec106 Tribal, Fairbanks, Michael-White Earth Nation.Docx ML24115A2962024-04-25025 April 2024 Sec106 Tribal, Larsen, Robert-Lower Sioux Indian Community ML24115A2842024-04-24024 April 2024 Sec106 Tribal, Chavers, Catherine-Boise Forte Band of Chippewa ML24115A2782024-04-24024 April 2024 Sec106 Tribal, Azure, Jamie-Turtle Mountain Band of Chippewa Indians ML24115A2802024-04-24024 April 2024 Sec106 Tribal, Blanchard, Robert-Bad River Band of Lake Superior ML24115A2792024-04-24024 April 2024 Sec106 Tribal, Blaker, Doreen-Keweenaw Bay Indian Community ML24115A2862024-04-24024 April 2024 Sec106 Tribal, Deschampe, Robert-Grand Portage Band of Lake Superior Chippewa ML24115A2822024-04-24024 April 2024 Sec106 Tribal, Chavers, Catherine J-Minnesota Chippewa Tribe ML24106A1102024-04-24024 April 2024 Mille Lacs Band of Ojibwe -Monticello Sec106 Tribal ML24115A2812024-04-24024 April 2024 Sec106 Tribal, Boyd, NIcole-Red Cliff Band of Lake Superior Chippewa 2024-08-05
[Table view] |
Text
, 06/28/05 TUE 13:02 FAX 6123306357 ICEL ENERGY ENV SVCS ( 004 Minnesota Pollution Con rol Agency
Dear Air Facility Operator:
The Minnesota Pollution Control, Ageincy (MPCA) has prepared the. enclosed summary Of YOur facilities pollutant emissions, based 6n filfrainpoiedi oreiso netry which isbased on the actual nitrogen oxide (NO.), lead (Pb); particulate matter smaller than 10
-micrometers in diameter (PM~o), sulfur dioxide (SO 2), and -volatile organic compounds (VOCs) emissions your sources emit fo the air. The fee rule, Minn. 7002.0015 to..7002.0085, gives the MPCA the authority to charge fees for air emissions.
Please'review the enclosed emissions summary. If you feel the estimated 2003 emissions are incorrect, please send a letter to Paul Kimn'or Michael Sm'ith by November 19, 2004, requesting th(
...... .~
emissions be changed and clearly explaining what you'believe to be in error. MPCA staff will res; ond
- in writing whether the request has been accepted or denied. The inventory rule, Minn. R. 7019.30(0,'
requires corrections
. not be accepted whic'h would result in.. a reduition. of .tons emitted, if
- the correction is submitted more than 45 days 'after the mailing date -ofthe air emission sumxnary..
'As usual, the 2004 emission inventory forms will be mailed to your facility in a.separate mailing 'R the
If there has been a facility or mailing addresschange, afacility name cha~nge or ifthere hias been :in ownership change, they must be reflected in yourpermit. Please call the MPCA Customer Assistance Center at (651) 297-2274 or 1-800-646-6247 (out-state Minnesota only, please) to
- requestforms. .They must be completed before changes o/this nature can be made to yourfacility 's permit.
If you have any questions about the emission inventory, please contact Paul Kim at (651) 296-732 0 or Mihael Smith at (651) 282-5 849.
OSincerely, '
Todd iewen,. Supervisor .
DEnvironmental Data Management Unit Environmental Analysis and Outcomes Division TB~jae Enclosures .
520 Lafayette Rd. N.; Saint Paul, MN 55155-4194; (851) 2a96-6300 (Voice); (651) 282-5332 www.pca.stz te.mn.us rTY);
subSt f Ptaul Brainerd - Detroit Lakes iDuluth
- Mankatoc MarshallaRocestera Wilmiiar at rRC 20 oercent ftbe frorm peper recyfe d by cnsumoes
Air Emissions Summary Fo'r Ye'ar 2003 N,
0 Minnesota Pollution Control Agency -.
Page 1 bof2 :. . ..Contact- Eberfey . Lee W( Ing)
NSP dba'Xcel Energy Monticello Nuclear (Facility ID#: 17100019)
U~nlt# Unit DescrIptIon Sagl Sea DescriptIon -Coltn Emissn 1 Calculaton Troughput Unts Control__ Contr. Capt Comb/o Actual tong 40 1 _______ _ _______I~~Factor jMethod L 1 Equipment___ ____
PEOloiler- I I 2 fuel oil 110200501 1 CO1 A.000 ~ 235.100gal cmi Lead 0.0012601 AP-42IFIRE 235.1411000 gallo
= . -- - - =I 0 NOx 24.0000001 AP.42/FIRE 235.141000 gallo I' 2.82j
= I- PM 3.300001 AP-421F IRE 235.1 1000 gallo - - -3 E PMr 0 2.300001 AP-42/FIRE 235.1 IOO gallo ______2_ __
-I
- 1==M_______142.000001 AP-42/F IRE 235..1.......j I=gL...o...
I ___0_20000__AP SIRE 235.1 1000ogallo .
EU002 lesel Ganeratorl 11se ________'20200,401 CO 111.00000q Other 4.0 ¶000 galfo________ - 12 L
_ ___ _ __ _ _ j_ _ _ _ _ _ _ _NOx PM.
425C00000
.955000 Other AP-421FIRE
[4.04100O r4.0j1000 gallo gallo j_
I_j _ _ _ _ __ -I... ......
______11.0 I PM____7__85000 AP42leeFIRE 4.0 000981 ga __ _ _ _ _ _ _ _ _ _
[EU00GaDlesel Gieao12.
I lf lesell 1202004011 CO 000ithri 111.00000 -Other .
alo.01 6.1 iDO000gallo _______ ___I.3
.0100
___ _ _ 1 _ __ _ _ _ _ _ _ _JNOx 425.00000 Other J 1 1000 gatlof _31_ _ 1___
PM .500 A*42F4 8 o1000gallo I _______
.1 S02 138.3700001 AP-42IFIRE 5.1511000 gallo I I. __________ I . .-.- 11 3.70000
=~ 0te=~=-TT i--. 11 7 *- 1 1 I.
130.000000l AP-421FIRE F11 _I
- EU 004 lSe6urlty DIesel Gener; Ii Diesel 20100102 CO .1211000 gallo .olj NOx ~. 604.00000 AP 4/IE.. l2l000gaI~
i PM j 42.500001 AP-42/FIRE .1l0c gallo I .0
_02__ _ _
_ _ __ _ _ __ I_
PM10 j 42.500000 AP-42/FIRE 39.7000001 AP-42IFIRE I
-.1 1000 gallo__________
.1 1000 galfo __ _ _ _ _ _ tII_ _ _
EVO05C _________49.3000001 I__ AP-42/FlRE I1 00Igalo .
EU05rdPump Diesel Engiij I 1018981 . 20100102 C1130.000001 AP-42/FIRE j.1 1000 gallo j________ . 01
_ _ __ _ _I_
_ _ _ _ I _ I PM 42.500001 AP-42/FIRE j 3511000 gal _ _ _ _ _ _ 11_ _ _.01 PM11 42.500001 AP?42JFIRE. I I___
_________lo
__ _ _ _ _ __ _ _ _ S02 39.720000 AP -42LFlRE I.3 1000 gallo j_ _ _ _ _ __J11I.011 II I ElUO O0610esel Generator 13 JI 1 _I.
llesel 120200401 VOC CO
. 1 I
4.300 APA42/FIRE-,
111.00000q Other
.31000 gallo 2.31100ge llo I
I_
i-i 1 I______ ___
I--
- 11 I; Air Emissions Summary For Year 2003 wca 00
" "I C
MInnesota Pollutlon Control Agency
, . I
Contact:
Ebedey, Lee W( 109 )
J NSP dba Xcel EneraV Monticello Nuclear (Facillty ID#: 17100019)
. . 2t. tI..................0.6 iflon BT .4 0
_ I
- I ___,___-l PM 9.55000 AP-42/FIRE I 2.3 1000 gallo J l l I .01 1 - j _ jM10 Ii_
7.85000( AP-42/PIRE j 2.3 41000gaqllo'j __
. I i
__r . _ _
=--
q0
- l l_.___ ._S02 138.37000( AP-421F1RE l 2.3 1000 gallo . . . . .0
.__ ; ,_ VOC 13.70000( Other 2.3 1000 gallo ____-_._._-_._.0; . f13 EU 007 Temporary Engine > 61 1 lesel 20200401 CO 11B6.00000 AP-42/FIRE !
.001000 gallo ! _ _ _ _
! 1- - = .
I o *CA
_ __*___-- I. - 438.00000 AP-42IFIRE .4000 gallo J 1.OC .
- Ca j IIj - P _ 9.55000q AP-42IFIRE j . .0 100gallo j . = = _. .. 1
_______I________u 17.85000q AP-42IFiRE ________ .
_ _ I _ l S02 138.37000 AP-421FIRE .0 l000gallo.l .i0
_ i11.22000 AP-42/FRE j41000gallo j _0 EUOO emporary Engine 6 IlDiesel 20100102j cO 130.000000 AP-42/FIRE j ollo a1000j . . j_ j .0_
NO 604.00000j AP42/FIRE .1000 gallo j_ _ --- I j I 0
_ _ f IPM10 PM [
j 4250000 AP-42/FIRE 42.50000 AP-42/FIRE
.00000galha l _________
.0 1000 gallo l l I . _ l_.0_
_____jljit_____ - -ej I
- I , I 39.700001 3 AP421FIRE .0 0100gallo __ -'
' ~-~ ~j-' ' *,-_ i__ I I.. I___ii:
__ 11 _ _
I l NOx[l PM 10 j
.. 551 j :.-42FR 49.30000 0
i...
20 00.:Gal-vO 1 ~
o; [_
1
-r-i i--i-i-i _
H- - __l iI..
.96
. 1* 1 l1 . I 1= Il
- j. j j. j. 502 oc i~=~ I __1 I~___ ]
. 0 0
C,