Loading...
HomeMy WebLinkAboutNC0038377_Update of Construction Schedule 2016_20160812J� DUKE ENERGY® PROGRESS August 8, 2016 Mr. Jeff Poupart North Carolina Department of Environmental Quality Division of Water Resources 1617 Mail Service Center Raleigh, NC 27699-1617 Mayo Steam Plant Duke Energy Progress 10660 Boston Road Roxboro, NC 27574 RECEIVED/NCDEWWR AUG 12 2015 Water Quality Subjects: Duke Energy Progress, LLC. Permitting Section Mayo Electric Generating Plant NPDES Permit No. NCO038377 Update of Construction Schedule required by EMC SOC WQ S 10-012 "Attachment A" Item Number 2 File: 12520 B-1 Dear Mr. Poupart: In accordance with the subject Special Order by Consent (SOC) requirement, Duke Energy Progress, LLC (Duke) is providing the attached updated construction schedule indicating a modified construction completion date for the dry fly ash reliability project of December 31, 2016. This change in no way moves or threatens the final SOC compliance date of September 1, 2017. Duke submitted its initial proposed construction schedule dated May 1, 2013. As work progressed, amendments to that construction schedule dated October 17, 2013 and July 18, 2014 were submitted. Since entering the SOC, steady progress has been made towards the completion of the significant modifications required at the plant. The FGD blowdown Vapor Compression Evaporator, (previously referred to as ZLD), Dry bottom ash pneumatic extraction and handling system and ash monofill projects have all been completed and are functional. Only the dry fly ash reliability project remains to be completed under the scope of the SOC. Major construction of that project is complete. The dry fly ash reliability project had an initial proposed construction schedule completion date of August 31, 2016. The only remaining work for this project is related to tie-ins and piping that must be completed while the unit is -offline -for an extended period. Currently, those tie-ins are planned to be completed during a scheduled Transmission switchyard outage in October, 2016. If there are any questions regarding the enclosed information, please contact Shannon Langley at (919) 546-2439. I certify, tinder penalty of laic, that this document and all attachments were prepared ander my direction or supervision in accordance with a system designer/ to assure that gtadifred personnel properly gather and evaluate the information submitted. Bared on my inquiry of the person or persons it -Ito manage the s.ystein, or those persons directly responsible for gathering the information, the information submitted is, to the best of'rny knowledge and belief, true, accurate, and complete. I ant aware that there are significtuu penalties for submitting false information, including the possibility offenes and imprisonment for knowing violations. Sincerely, < Tom Copolo - Manager Mayo Electric Generating Plant Enclosure Cc: Danny Smith Raleigh Regional Office Supervisor 1628 Mail Service Center Raleigh, NC 27699-1628 1• . Construction schedule for EMC SOC WQ 510-012 Mayo Steam Electric Plant NPDES Permit Number NC0038377 August 2016 1. Flue Gas Desulfurization Partial Zero Liquid Discharge a. Construction began January 28. 2013. b. End construction, testing and tuning period: March 31, 2015 (MET) 2. Dry bottom ash handling conversion a. Construction began December 14, 2012. b. End construction, testing and tuning period: December 31, 2013 (MET) 3. Ash monofill (to accept WE conditioned ash) a. Construction began September 17, 2012 b. Phase 1 of monof ill to be ready to accept brine conditioned ash upon commencement of the VCE. (MET) 4. Dry Flv ash reliability project: a. Begin construction: August 1, 2015 (MET) b. End construction: December 31, 2016 5. Meet applicable NPDES limits: September 1, 2017