|
---|
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:Letter
MONTHYEARML24025A9362024-01-31031 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0055 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000263/20230042024-01-31031 January 2024 Integrated Inspection Report 05000263/2023004 ML24024A0722024-01-24024 January 2024 Independent Spent Fuel Storage Installation, Onticello, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 ML23349A0572023-12-15015 December 2023 and Independent Spent Fuel Storage Installation, Revision to Correspondence Service List for Northern States Power - Minnesota IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 ML23319A3182023-11-15015 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20230032023-11-13013 November 2023 Integrated Inspection Report 05000263/2023003 and 07200058/2023001 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 ML23291A1102023-10-23023 October 2023 Environmental Audit Summary and RCIs and RAIs ML23285A3062023-10-12012 October 2023 Implementation of the Fleet Standard Emergency Plan for the Monticello Nuclear Generating Plant and the Prairie Island Nuclear Generating Plant L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 ML23262B0372023-09-19019 September 2023 Response to NRC Request for Additional Information Regarding the 2023 Monticello and Prairie Island Plant Decommissioning Funding Status Reports ML23248A2092023-09-18018 September 2023 Proposed Alternative VR-11 to the Requirements of the ASME OM Code Associated with Periodic Verification Testing of MO-2397, Reactor Water Cleanup Inboard Isolation Valve ML23256A1682023-09-13013 September 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Voluntary Security Clearance Program 2023 Insider Threat Program Self-Inspection IR 05000263/20230102023-09-0707 September 2023 Commercial Grade Dedication Inspection Report 05000263/2023010 L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 ML23214A2412023-08-31031 August 2023 Letter: Aging Management Audit - Monticello Unit 1 - Subsequent License Renewal Application IR 05000263/20230052023-08-30030 August 2023 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2023005) L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 ML23241A9732023-08-21021 August 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application (Docket No. 50-263) L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 ML23222A0122023-08-10010 August 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Changes in Foreign Ownership, Control or Influence ML23215A1312023-08-0909 August 2023 License Renewal Regulatory Audit Regarding the Environmental Review of the Subsequent License Renewal Application IR 05000263/20230022023-08-0707 August 2023 Plantintegrated Inspection Report 05000263/2023002 L-MT-23-028, 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report2023-07-31031 July 2023 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report L-MT-23-032, 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-112023-07-31031 July 2023 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-11 ML23198A0412023-07-28028 July 2023 LRA Availability Letter ML23206A2342023-07-25025 July 2023 Independent Spent Fuel Storage Installation, and Monticello Nuclear Generating Plant, Changes in Foreign Ownership, Control or Influence ML23201A0352023-07-24024 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23202A0032023-07-21021 July 2023 Independent Spent Fuel and Independent Spent Fuel Storage Installation, Monticello Nuclear Generating Plant, Submittal of Quality Assurance Topical Report (NSPM-1) L-MT-23-031, Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 12023-07-18018 July 2023 Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 1 ML23195A1732023-07-14014 July 2023 Revision of Standard Practice Procedures Plan IR 05000263/20235012023-07-13013 July 2023 Emergency Preparedness Inspection Report 05000263/2023501 2024-01-31
[Table view] |
Text
'e XcelEnergysm 414 Nicollet Mall Minneapolis, Minnesota 55401-1993 March 30, 2005 Mr. Paul Kim Minnesota Pollution Control Agency Environmental Outcomes Division Integrated Data Management Unit 520 Lafayette Road N St. Paul, MN 55155 Re: 2004 Air Emission Inventory Reports Enclosed are Northern States Power dlb/a Xcel Energy's 2004 Air Emission Inventory Reports completed and signed for the following facilities owned and operated by Northern States Power Company d/b/a Xcel Energy:
Facility Name Facility ID # Facility Name Facility ID#
Allen S. King 16300005 Prairie Island I 04900030*'
Blue Lake *13900010 *Red Wing '04900005 Excelsior Tech Center 05300697 Rice Street 12300636 General Office '05300855 'Riverside 05300015
'Granite City 00900021 Sherburne County 14100004 High Bridge 12300012 United Healthcare 05300698 Inver Hills *03700015 Wescott 03700064 Key City *01300015 *West Faribault 13100003 Minnesota Valley 02300012 Wilmarth - 01300015 Monticello 17100019 Maple Grove Facility 05300898 Northern States Power d/b/a Xcel Energy also owns and operates the Black Dog Generating Plant (Facility ID #03700003). The Air Emission Inventory Report for this facility has been submitted under separate cover.
Additionally, Northern States Power d/b/a Xcel Energy owns and operates three (3) oil-fired generators located at the United Hospital Facility (Permit No. 12300060-002) in St. Paul. These units are included in the facility Emissions Inventory Report that is'signed and submitted by United Hospital.
To assist in the calculations for the Emission Summaries, I have enclosed supplemental information sheets for several facilities.
If you have any questions, please call me at.612-330-7630.
Sincerely, Sarah A. Butrymowicz Environmental Analyst IlIl Enclosures
Minnesota Pollution Control Agency Air Pollutant Emissions Inventory Report Facility ID: 17100019 Inventory Year: 2004 Page 1 of 3
Contact:
Eberley, Lee W(111)
Facility Name: NSP dba Xcel Energy Monticello Nuclear Inventory Contact Eberley, Lee W Location Street Address: 2807 W Highway 75 Job
Title:
Air Quality Manager City/Zip: Monticello 55362 Mail Address 414 Nicollet Mall County: Wright City/State/Zip Minneapolis, MN 55401-1993 Contact Phone: (6-12) 330-5596 Contact Fax: (612) 330-6357 Contact E-Mail: lee.w.eberleyaxcelenergy.com I certify under penalty of law that this document and all attachements were prepared under my direction or supervised by qualified
- rsonnel. The information submitted is, to the best of my knowledge and belief, true accurate, and complete. I understand that
_.a data provided in this document will be used by the MPCA to calculate a fee, which my facility will be required to pay under Minnesota Rules, part 7002.0025, based on tons of pollutants emitted by the faclity.
Signature and Title of Company Official (please wdte):_ Date:
71 I .L Name and Title of Company.Official (please print): John Grubb, Plant Manager
'S Return To: Paul Kim (651) 296-7320 or Michael Smith (651) 282-5849 Minnesota Pollution Control Agency Environmental Outcomes Division Integrated Data Management Unit 520 Lafayette Road N St. Paul, MN 55155-4194
t M~linnesota Pollution Control Agency Air Pollutant Emissions Inventory Report Facility ID: 17100019 Inventory Year: 2004 Page 2 of 3
Contact:
Eberley, Lee W(1I1)
Operating Schedule - Monticello Average Working Schedule, % Annual Throughput Percent Hours Days Hours Dec - Mar - Jun - Sep -
Heating Per Per Per Feb May Aug Nov
.. Day Week Year EU 001 Boiler .100.0 10.43 3.04 3809.9 55.4 22.7 0.2 21.8 EU 002 Diesel Generator 11 0.0 0.066 0.019 24.2 21.9 28.9 24.8 24.4 EU 003 Diesel Generator 12 0.0 0.083 0.024 30.4 21.4 38.5 19.7 20.4 EU 004 Security Diesel Generator 0.0 0.022 0.006 8.0 12.5 33.8 13.8 40.0
.1 EU 005 Fire Pump Diesel Engine 0.0 0.094 0.027 34.4 23.6 23.6 31.4 21.4 EU 006 Diesel Generator 13 0.0 0.063 0.018 23.0 26.1 21.7 21.7 30.4 EU 007 Temporary Engine > 600 Hp N/A N/A N/A .NA N/A N/A N/A NIA EU 008 Temporary Engine < 600 Hp N/A N/A N/A- N/AM N/A N/A N/A. NIA
- . I -
Mtinnesota Pollution Control Agency Air Pollutant Emissions Inventory Report Facility ID: 17100019 Inventory Year: 2004 Page 3 of 3
Contact:
Eberley, Lee W (111)
Throughput Information Monticello Unit Unit Segment Throughput Throughput Sulfur Ash Description Description Units EU 001 Boiler . Diesel 235.09 1000 gallons burned <0.05 N/A EU 002 Diesel Generator 11 Diesel 4.11 1000 gallons burned <0.05 N/A EU 003 Diesel Generator 12 Diesel 5.17 1000 gallons burned <0.05 N/A EU 004 Security Generator Diesel -Disel0.10 1000 gallons burned . < 0.05 N/A EU 005 Fire Pump Diesel Engine Diesel 0.28 1000 gallons burned <0.05 N/A EU 006 Diesel Generator 13 Diesel 2.56 1000 gallons burned <0.5 N/A EU 007 Temporary Engine > 600 Hp Diesel N/Al 1000 gallons burned NIA N/A EU 008 Temporary Engine < 600 Hp IDiesel NIA IOOO gallons burned N/A -1 N/A I I-.-
I
Xcel Enr-ai bullplei!lfltenal ,,,,uminlu,l. IUI1 Gdu," IvIII V-i11, ul, Ifvallivoa CEM and Str >st Data as asi Updated On: 032105 Emissio EmissIon n Unit Seg Factor Calculation Actual Facility Facility ID No. Unit Description Descript on Pollutant lIb/unit Method Throughput Units Tons Aontlicello 17100019 6 Diesel Generator 13 Diesel NOx 2.573 AppvdStackTest(10/2000) 351 mmBTU 4.51E-01
Air Pollutant Emissions Inventory Report 2004 Operating Schedule H^re" oIgr 729.0 640.2 566.9 216.1 81.6 6.1 0.0 0.0 8.1 241.5 580.7 739.7 J)'0.2.0 1.6 1.6 1.9 3.5 2.0 2.0 2.0 1.9 2.2 1.8 1.7
,0t2 2.9 1.6 2.1 1.5 8.1 1.7 2.5 1.8 2.3 2.2 1.7 2.0 oir ov 0.3 0.3 0.3 2.1 0.3 0.4 0.3 0.4 0.3 2.2 0.7 0.4 2.81 2.29 2.21 3.11 '2.79 2.27 6.24 2.27 2.13 2.75 2.48 3.00 DG 1 2.0 2.0 2.0 2.0 1.0 2.0 1.0 2.0 2.0 2.0 3.0 2.0 ZZ;!J.V 1 v I U.U 12.6 1 11.6 17.9 t 12.5 3.7 4.3 15.5 18.9 11.0 12.0
,.v .- v~rvv~ I,.Iv~
0.0663 0.0193 24.2 21.9 28.9 24.8 24.4 100.0 0.0832 0.0243 30.4 21.4 38.5 19.7 20.4 100.0 0.0219 0.0064 8.0 12.5 33.8 13.8 40.0 100.0 0.0940 0.0274 34.4 23.6 23.6 31.4 21.4 100.0 0.0630 0.0184 23.0 26.1 21.7 21.7 30.4 100.0
Air Pollutant Emissions Inventory Report 2004 ThrouclhDut Information VIVIASMUIM.A 51374M5 1V.5lWK;1W Wf ll0o1j025M WS. IS . . . . I............
., 5096. 412 tiffilY RI'.t~
RRatif , 50964.0 421226 3L4206... A 342060 12279,7 45 I:>j>' .0tZ 5,
4855.0 457.1 0.0 10.0 460.1 13640.6 30853.1 45244.6 -
235.0911,000 Gallons Burned DGNfl 340.0 272.0 272.0 323.0 595.0 340.0 340.0 340.0 323.0 374.0 306.0 289.0 4.11 1,000 Gallons Burned Ge r> 493.0 272.0 357.0 255.0 1377.0 289.0 425.0 306.0 391.0 374.0 289.0 340.0 5.17 1,000 Gallons Burned Secu. G3.8 3.8 3.8 26.9 3.8 5.1 3.8 5.1 3.8 28.2 9.0 5.1 0.10 1,000 Gallons Burned FirefPlh DrI% 22.8 18.5 17.9 25.2 22.6 18.4 50.5 18.4 17.3 22.3 20.1 24.3 0.28 1,000 Gallons Burned G1' 222.4 222.4 222.4 222.4 111.2 222.4 111.2 222.4 222.4 222.4 333.6 222.4 2.56 1,000 Gallons Burned a;Om 144.881 90.21 235.09 1,000 Gallons Burned
. Ai 2.14 1.97 4.11 1,000 Gallons Burned 3.04 2.13 5.17 1,000 Gallons Burned 0.05 0.06 0.10 1,000 Gallons Burned Ftr eXeur - 0.13
... 0.15 0.28 1,000 Gallons Burned 1.22 1.33 2.561,000 Gallons Burned