IN
THE
UNITED STATES DISTRICT COURT
FOR
THE
SOUTHERN DISTRICT OF OHIO
EASTERN
DIVISION
|
|
|
|
|
|
UNITED
STATES OF AMERICA
|
)
|
|
|
|
|
)
|
|
|
|
Plaintiff,
|
)
|
|
|
|
|
)
|
|
|
|
and
|
)
|
|
|
|
|
)
|
|
|
|
STATE
OF NEW YORK, ET AL.,
|
)
|
|
|
|
|
)
|
|
|
|
Plaintiff-Intervenors,
|
)
|
|
|
|
|
)
|
|
|
|
v.
|
)
|
|
JUDGE
EDMUND A. SARGUS, JR.
|
|
|
)
|
|
Magistrate
Judge Terence P. Kemp
|
|
|
)
|
|
|
|
AMERICAN
ELECTRIC POWER SERVICE
|
)
|
|
|
|
|
)
|
|
Civil
Action No C2-99-1250
|
|
CORP.,
ET AL.,
|
)
|
|
(Consolidated
with C2-99-1182)
|
|
|
)
|
|
|
|
Defendants.
|
)
|
|
|
|
|
)
|
|
|
|
|
)
|
|
|
|
|
|
|
|
|
UNITED
STATES OF AMERICA
|
)
|
|
|
|
|
)
|
|
|
|
Plaintiff,
|
)
|
|
|
|
|
)
|
|
|
|
v.
|
)
|
|
JUDGE
GREGORY L. FROST
|
|
|
)
|
|
Magistrate
Judge Norah McCann King
|
|
|
)
|
|
|
|
AMERICAN
ELECTRIC POWER SERVICE
|
)
|
|
|
|
CORP.,
ET AL.,
|
)
|
|
Civil
Action No C2-05-360
|
|
|
)
|
|
|
|
Defendants.
|
)
|
|
|
|
|
)
|
|
|
|
|
)
|
|
|
|
|
|
|
|
|
OHIO
CITIZEN ACTION, ET AL.,
|
)
|
|
|
|
|
)
|
|
|
|
Plaintiffs,
|
)
|
|
|
|
|
)
|
|
|
|
v.
|
)
|
|
JUDGE
GREGORY L. FROST
|
|
|
)
|
|
Magistrate
Judge Norah McCann King
|
|
|
)
|
|
|
|
AMERICAN
ELECTRIC POWER SERVICE
|
)
|
|
|
|
CORP.,
ET AL.,
|
)
|
|
Civil
Action No C2-04-1098
|
|
|
)
|
|
|
|
Defendants.
|
)
|
|
|
|
|
)
|
|
|
|
|
)
|
|
|
CONSENT
DECREE
TABLE
OF CONTENTS
I. JURISDICTION
AND VENUE
II. APPLICABILITY
III. DEFINITIONS
IV. NO
x
EMISSION REDUCTIONS
AND CONTROLS
A. Eastern
System-Wide Annual Tonnage Limitations for NO
x
B. NO
x
Emission
Limitations and Control Requirements
C. General
Provisions for Use and Surrender of NO
x
Allowances
D. Use
of Excess NO
x
Allowances
E. Super-Compliant
NO
x
Allowances
F. Method
for Surrender of Excess NO
x
Allowances
G. Reporting
Requirements for NO
x
Allowances
H. General
NO
x
Provisions
V. SO
2
EMISSION REDUCTIONS
AND CONTROLS
A. Eastern
System-Wide Annual Tonnage Limitations for SO
2
B. SO
2
Emission
Limitations and Control Requirements
C. Use
and Surrender of SO
2
Allowances
D. Method
for Surrender of Excess SO
2
Allowances
E. Super-Compliant
SO
2
Allowances
F. Reporting
Requirements for SO
2
Allowances
G. General
SO
2
Provisions
VI. PM
EMISSION REDUCTIONS AND
CONTROLS
A. Optimization
of Existing ESPs
B. PM
Emission Rate and Testing
C. PM
Emissions Monitoring
D. Installation
and Operation of PM CEMS
E. PM
Reporting
F. General
PM Provisions
VII.
PROHIBITION
ON NETTING CREDITS OR OFFSETS FROM REQUIRED CONTROLS
VIII. ENVIRONMENTAL
MITIGATION PROJECTS
A. Requirements
for Projects Described in Appendix A ($36 million)
B. Mitigation
Projects to be Conducted by the States ($24 million)
IX.
CIVIL
PENALTY
X. RESOLUTION
OF CIVIL CLAIMS AGAINST DEFENDANTS
A. Resolution
of the United States’ Civil Claims
|
B.
|
Pursuit by the United States of Civil Claims Otherwise Resolved by
Subsection A
|
|
|
C.
|
Resolution of Past Claims of the States and Citizen Plaintiffs and
Reservation of Rights
|
|
XI. PERIODIC
REPORTING
XII. REVIEW
AND APPROVAL OF SUBMITTALS
XIII.
STIPULATED PENALTIES
XIV. FORCE
MAJEURE
XV. DISPUTE
RESOLUTION
XVI. PERMITS
XVII. INFORMATION
COLLECTION AND RETENTION
XVIII. NOTICES
XIX. SALES
OR TRANSFERS OF OPERATIONAL OR OWNERSHIP INTERESTS
XX. EFFECTIVE
DATE
XXI. RETENTION
OF JURISDICTION
XXII. MODIFICATION
XXIII.
GENERAL PROVISIONS
XXIV. SIGNATORIES
AND SERVICE
XXV.
PUBLIC COMMENT
XXVI.
CONDITIONAL TERMINATION OF ENFORCEMENT UNDER DECREE
XXVII.
FINAL JUDGMENT
Appendix
A: Environmental Mitigation Projects
Appendix
B: Reporting Requirements
Appendix
C: Monitoring Strategy and Calculation of 30-Day Rolling Average
Removal
Efficiency for Conesville Units 5 and 6
WHEREAS,
the following complaints have been filed against American Electric Power Service
Corporation, Indiana Michigan Power Company, Ohio Power Company, Appalachian
Power Company, Cardinal Operating Company, and Columbus Southern Power Company
in the above-captioned cases,
United States, et al. v. American Electric
Power Service Corp
.,
et al.
, Civil Action Nos. C2-99-1182 and
C2-99-1250 (“
AEP I
”) and
United States, et al. v. American Electric
Power Service Corp., et al.
, Civil Action Nos. C2-04-1098 and C2-05-360
(“
AEP II
”):
(a) the
United States of America (“United States”), on behalf of the United States
Environmental Protection Agency (“EPA”), filed initial complaints on November 3,
1999 and April 8, 2005, and filed amended complaints on March 3, 2000 and
September 17, 2004, pursuant to Sections 113(b), 165, and 167 of the Clean
Air
Act (the “Act”), 42 U.S.C. §§ 7413, 7475, and 7477;
(b) the
States of New York, Connecticut, New Jersey, Vermont, New Hampshire, Maryland,
and Rhode Island, and the Commonwealth of Massachusetts, after their motion
to
intervene was granted, filed initial complaints on December 14, 1999 and
November 18, 2004, and filed amended complaints on April 5, 2000, September
24,
2002, and September 17, 2004, pursuant to Section 304 of the Act, 42 U.S.C.
§
7604; and
(c) Ohio
Citizen Action, Citizens Action Coalition of Indiana, Hoosier Environmental
Council, Valley Watch, Inc., Ohio Valley Environmental Coalition, West Virginia
Environmental Council, Clean Air Council, Izaak Walton League of America, United
States Public Interest Research Group, National Wildlife Federation, Indiana
Wildlife Federation, League of Ohio Sportsmen, Sierra Club, and Natural
Resources Defense Council, Inc. filed an initial complaint on November 19,
1999,
and filed amended complaints on January 1, 2000 and September 16, 2004, pursuant
to Section 304 of the Act, 42 U.S.C. § 7604;
WHEREAS,
the complaints filed against Defendants in
AEP I
and
AEP II
sought injunctive relief and the assessment of civil penalties for alleged
violations of,
inter alia
, the:
(a) Prevention
of Significant Deterioration and Nonattainment New Source Review provisions
in
Part C and D of Subchapter I of the Act, 42 U.S.C. §§ 7470-7492, 7501-7515;
and
(b) federally-enforceable
state implementation plans developed by Indiana, Ohio, Virginia, and West
Virginia;
WHEREAS,
EPA issued notices of violation (“NOVs”) to Defendants with respect to such
allegations on November 2, 1999, November 22, 1999, and June 18,
2004;
WHEREAS,
EPA provided Defendants and the States of Indiana, Ohio, and West Virginia,
and
the Commonwealth of Virginia, with actual notice pertaining to Defendants’
alleged violations, in accordance with Section 113(a)(1) and (b) of the Act,
42
U.S.C. § 7413(a)(1) and (b);
WHEREAS,
in their complaints, the United States, the States, and Citizen Plaintiffs
(collectively, the “Plaintiffs”) alleged,
inter alia,
that Defendants
made major modifications to major emitting facilities, and failed to obtain
the
necessary permits and install the controls necessary under the Act to reduce
sulfur dioxide, nitrogen oxides, and/or particulate matter emissions, and
further alleged that such emissions damage human health and the
environment;
WHEREAS,
the Plaintiffs’ complaints state claims upon which relief can be granted against
Defendants under Sections 113, 165, and 167 of the Act, 42 U.S.C. §§ 7413,
7475, and 7477, and 28 U.S.C. § 1355;
WHEREAS,
Defendants have denied and continue to deny the violations alleged in the
complaints and NOVs, maintain that they have been and remain in compliance
with
the Act and are not liable for civil penalties or injunctive relief, and state
that they are agreeing to the obligations imposed by this Consent Decree solely
to avoid the costs and uncertainties of litigation and to improve the
environment;
WHEREAS,
Defendants have installed and operated SCR technology on several Units in the
AEP Eastern System, as those terms are defined herein, during the five (5)
month
ozone season to achieve emission reductions in compliance with the NO
x
SIP
Call;
WHEREAS,
the Plaintiffs and Defendants anticipate that this Consent Decree, including
the
installation and operation of pollution control technology and other measures
adopted pursuant to this Consent Decree, will achieve
significant
reductions of emissions from the AEP
Eastern System and thereby significantly improve air quality;
WHEREAS,
the liability phase of
AEP I
was tried on July 6-7, 2005, and July
11-12, 2005, and no decision has been rendered;
WHEREAS,
the Parties have agreed, and the Court by entering this Consent Decree finds,
that this Consent Decree has been negotiated in good faith and at arm’s length;
that this settlement is fair, reasonable, and in the public interest, and
consistent with the goals of the Act; and that entry of this Consent Decree
without further litigation is the most appropriate means of resolving this
matter;
NOW,
THEREFORE, without any admission by Defendants, and without adjudication of
the
violations alleged in the complaints or the NOVs, it is hereby ORDERED,
ADJUDGED, AND DECREED as follows:
I.
JURISDICTION
AND VENUE
1.
This
Court has jurisdiction over this action, the subject matter herein, and the
Parties consenting hereto, pursuant to 28 U.S.C. §§ 1331, 1345, 1355, and
1367, Sections 113, 167, and 304 of the Act, 42 U.S.C. §§ 7413, 7477, and
7604. Solely for the purposes of this Consent Decree, venue is proper
under Section 113(b) of the Act, 42 U.S.C. § 7413(b), and under 28 U.S.C.
§ 1391(b) and (c). Solely for the purposes of this
Consent Decree and the underlying complaints, and for no other purpose,
Defendants waive all objections and defenses that they may have to the Court’s
jurisdiction over this action, to the Court’s jurisdiction over Defendants, and
to venue in this District. Defendants shall not challenge the terms
of this Consent Decree or this Court’s jurisdiction to enter and enforce this
Consent Decree. Solely for the purposes of the complaints filed by
the Plaintiffs in this matter and resolved by the Consent Decree, for the
purposes of entry and enforcement of this Consent Decree, and for no other
purpose, Defendants waive any defense or objection based on
standing. Except as expressly provided for herein, this Consent
Decree shall not create any rights in or obligations of any party other than
the
Plaintiffs and Defendants. Except as provided in Section XXV (Public
Comment) of this Consent Decree, the Parties consent to entry of this Consent
Decree without further notice. To facilitate entry of this Consent
Decree, upon the Date of Lodging of this Consent Decree the Parties shall file
a
Joint Motion to Consolidate
AEP I
and
AEP II
so that
AEP
II
is consolidated into
AEP I
.
II.
APPLICABILITY
2.
Upon
entry, the provisions of the Consent Decree shall apply to and be binding upon
and inure to the benefit of Plaintiffs and Defendants, and their respective
successors and assigns, and upon their officers, employees, and agents, solely
in their capacities as such.
3.
Defendants
shall be responsible for providing a copy of this Consent Decree to all vendors,
suppliers, consultants, contractors, agents, and any other company or other
organization retained to perform any of the work required by this Consent
Decree. Notwithstanding any retention of contractors, subcontractors,
or agents to perform any work required under this Consent Decree, Defendants
shall be responsible for ensuring that all work is performed in accordance
with
the requirements of this Consent Decree. For this reason, in any
action to enforce this Consent Decree, Defendants shall not assert as a defense
the failure of their officers, directors, employees, servants, agents, or
contractors to take actions necessary to comply with this Consent Decree, unless
Defendants establish that such failure resulted from a Force Majeure Event,
as
defined in Paragraph 158 of this Consent Decree.
III.
DEFINITIONS
Every
term expressly defined by this Consent Decree shall have the meaning given
to
that term by this Consent Decree and, except as otherwise provided in this
Consent Decree, every other term used in this Consent Decree that is also a
term
under the Act or the regulations implementing the Act shall mean in this Consent
Decree what such term means under the Act or those implementing
regulations.
4.
A
“1-hour
Average NO
x
Emission Rate” for a re-powered gas-fired, electric generating unit means, and
shall be expressed as, the average concentration in parts per million (“ppm”) by
dry volume, corrected to 15% O
2
, as averaged
over
one (1) hour. In determining the 1-Hour Average NO
x
Emission
Rate,
Defendants shall use CEMS in accordance with applicable reference methods
specified in 40 C.F.R. Part 60 to calculate the emissions for each 15-minute
interval within each clock hour, except as provided in this
Paragraph. Compliance with the 1-Hour Average NO
x
Emission
Rate shall
be shown by averaging all 15-minute CEMS interval readings within a clock hour,
except that any 15-minute CEMS interval that contains any part of a startup
or
shutdown shall not be included in the calculation of that 1-Hour
average. A minimum of two 15-minute CEMS interval readings within a
clock hour, not including startup or shutdown intervals, is required to
determine compliance with the 1-Hour average NO
x
Emission
Rate. All emissions recorded by CEMS shall be reported in 1-Hour
averages.
5.
A
“30-Day
Rolling Average Emission Rate” for a Unit means, and shall be expressed as, a
lb/mmBTU and calculated in accordance with the following procedure: first,
sum
the total pounds of the pollutant in question emitted from the Unit during
an
Operating Day and the previous twenty-nine (29) Operating Days; second, sum
the
total heat input to the Unit in mmBTU during the Operating Day and the previous
twenty-nine (29) Operating Days; and third, divide the total number of pounds
of
the pollutant emitted during the thirty (30) Operating Days by the total heat
input during the thirty (30) Operating Days. A new 30-Day Rolling
Average Emission Rate shall be calculated for each new Operating
Day. Each 30-Day Rolling Average Emission Rate shall include all
emissions that occur during all periods of startup, shutdown, and Malfunction
within an Operating Day, except as follows:
|
a.
|
Emissions
and BTU inputs that occur during a period of Malfunction shall be
excluded
from the calculation of the 30-Day Rolling Average Emission Rate
if
Defendants provide notice of the Malfunction to EPA in accordance
with
Paragraph 159 in Section XIV (Force Majeure) of this Consent
Decree;
|
|
b.
|
Emissions
of NO
x
and BTU inputs that occur during the fifth and subsequent Cold Start
Up
Period(s) that occur at a given Unit during any 30-day period shall
be
excluded from the calculation of the 30-Day Rolling Average Emission
Rate
if inclusion of such emissions would result in a violation of any
applicable 30-Day Rolling Average Emission Rate and Defendants have
installed, operated, and maintained the SCR in question in accordance
with
manufacturers’ specifications and good engineering practices. A
“Cold Start Up Period” occurs whenever there has been no fire in the
boiler of a Unit (no combustion of any Fossil Fuel) for a period
of six
(6) hours or more. The NO
x
emissions to
be excluded during the fifth and subsequent Cold Start Up Period(s)
shall
be the lesser of (i) those NO
x
emissions
emitted during the eight (8) hour period commencing when the Unit
is
synchronized with a utility electric distribution system and concluding
eight (8) hours later, or (ii) those NO
x
emissions
emitted prior to the time that the flue gas has achieved the minimum
SCR
operational temperature specified by the catalyst manufacturer;
and
|
|
c.
|
For
SO
2
,
shall include all emissions and BTUs commencing from the time the
Unit is
synchronized with a utility electric distribution system through
the time
that the Unit ceases to combust fossil fuel and the fire is out in
the
boiler.
|
6.
A
“30-Day
Rolling Average Removal Efficiency” means, for SO
2
, at a Unit
other
than Conesville Unit 5 and Conesville Unit 6, the percent reduction in the
mass
of SO
2
achieved
by a Unit’s FGD system over a 30-Operating Day period and shall be calculated as
follows: step one, sum the total pounds of SO
2
emitted
as measured
at the outlet of the FGD system for the Unit during the current Operating Day
and the previous twenty-nine (29) Operating Days as measured at the outlet
of
the FGD system for that Unit; step two, sum the total pounds of SO
2
delivered
to the
inlet of the FGD system for the Unit during the current Operating Day and the
previous twenty-nine (29) Operating Days as measured at the inlet to the FGD
system for that Unit; step three, subtract the outlet SO
2
emissions
calculated in step one from the inlet SO
2
emissions
calculated in step two; step four, divide the remainder calculated in step
three
by the inlet SO
2
emissions
calculated in step two; and step five, multiply the quotient calculated in
step
four by 100 to express as a percentage of removal efficiency. A new
30-day Rolling Average Removal Efficiency shall be calculated for each new
Operating Day, and shall include all emissions that occur during all periods
within each Operating Day except that emissions that occur during a period
of
Malfunction may be excluded from the calculation if Defendants provide Notice
of
the Malfunction to Plaintiffs in accordance with Section XIV (Force Majeure)
and
it is determined to be a Force Majeure Event pursuant to that
Section.
7.
“AEP
Eastern System” means, solely for purposes of this Consent Decree, the following
coal-fired, electric steam generating Units (with the nominal nameplate net
capacity of each Unit):
a.
|
Amos
Unit 1 (800 MW), Amos Unit 2 (800 MW), and Amos Unit 3 (1300 MW) located
in St. Albans, West Virginia;
|
b.
|
Big
Sandy Unit 1 (260 MW) and Big Sandy Unit 2 (800 MW) located in Louisa,
Kentucky;
|
c.
|
Cardinal
Unit 1 (600 MW), Cardinal Unit 2 (600 MW), and Cardinal Unit 3 (630
MW)
located in Brilliant, Ohio;
|
d.
|
Clinch
River Unit 1 (235 MW), Clinch River Unit 2 (235 MW), and Clinch River
Unit
3 (235 MW) located in Carbo,
Virginia;
|
e.
|
Conesville
Unit 1 (125 MW), Conesville Unit 2 (125 MW), Conesville Unit 3 (165
MW),
Conesville Unit 4 (780 MW), Conesville Unit 5 (375 MW), and Conesville
Unit 6 (375 MW) located in Conesville,
Ohio;
|
f.
|
Gavin
Unit 1 (1300 MW) and Gavin Unit 2 (1300 MW) located in Cheshire,
Ohio;
|
g.
|
Glen
Lyn Unit 5 (95 MW) and Glen Lyn Unit 6 (240 MW) located in Glen Lyn,
Virginia;
|
h.
|
Kammer
Unit 1 (210 MW), Kammer Unit 2 (210 MW), and Kammer Unit 3 (210 MW)
located in Moundsville, West
Virginia;
|
i.
|
Kanawha
River Unit 1 (200 MW) and Kanawha River Unit 2 (200 MW) located in
Glasgow, West Virginia;
|
j.
|
Mitchell
Unit 1 (800 MW) and Mitchell Unit 2 (800 MW) located in Moundsville,
West
Virginia;
|
k.
Mountaineer
Unit 1 (1300 MW) located in New Haven, West Virginia;
l.
|
Muskingum
River Unit 1 (205 MW), Muskingum River Unit 2 (205 MW), Muskingum
River
Unit 3 (215 MW), Muskingum River Unit 4 (215 MW), and Muskingum River
Unit
5 (585 MW) located in Beverly,
Ohio;
|
m.
|
Picway
Unit 9 (100 MW) located in Lockbourne,
Ohio;
|
n.
|
Rockport
Unit 1 (1300 MW) and Rockport Unit 2 (1300 MW) located in Rockport,
Indiana;
|
o.
|
Sporn
Unit 1 (150 MW), Sporn Unit 2 (150 MW), Sporn Unit 3 (150 MW), Sporn
Unit
4 (150), and Sporn Unit 5 (450 MW) located in New Haven, West Virginia;
and
|
p.
|
Tanners
Creek Unit 1 (145 MW), Tanners Creek Unit 2 (145 MW), Tanners Creek
Unit 3
(205 MW), and Tanners Creek Unit 4 (500 MW) located in Lawrenceburg,
Indiana.
|
8.
“Boiler
Island” means: a Unit’s (a) fuel combustion system (including bunker, coal
pulverizers, crusher, stoker, and fuel burners); (b) combustion air system;
(c)
steam generating system (firebox, boiler tubes, and walls); and (d) draft system
(excluding the stack), all as further described in “Interpretation of
Reconstruction,” by John B. Rasnic, U.S. EPA (November 25, 1986) and attachments
thereto.
9.
“CEMS”
or
“Continuous Emission Monitoring System” means, for obligations involving NO
x
and SO
2
under this Consent
Decree, the devices defined in 40 C.F.R. § 72.2 and installed and maintained as
required by 40 C.F.R. Part 75.
10.
“Citizen
Plaintiffs” means, collectively, Ohio Citizen Action, Citizens Action Coalition
of Indiana, Hoosier Environmental Council, Valley Watch, Inc., Ohio Valley
Environmental Coalition, West Virginia Environmental Council, Clean Air Council,
Izaak Walton League of America, United States Public Interest Research Group,
National Wildlife Federation, Indiana Wildlife Federation, League of Ohio
Sportsmen, Sierra Club, and Natural Resources Defense Council, Inc.
11.
“Clean
Air Act” or “Act” means the federal Clean Air Act, 42 U.S.C. §§ 7401-7671q, and
its implementing regulations.
12.
“Clean
Air Interstate Rule” or “CAIR” means the regulations promulgated by EPA on May
12, 2005, at 70 Fed. Reg. 25,161, which are entitled, “Rule to Reduce Interstate
Transport of Fine Particulate Matter and Ozone (Clean Air Interstate Rule);
Revisions to Acid Rain Program; Revisions to NO
x
SIP Call;
Final
Rule,” and any subsequent amendments to that regulation, and any applicable,
federally-approved state implementation plan or the federal implementation
plan
to implement CAIR.
13.
“Consent
Decree” or “Decree” means this Consent Decree and the appendices attached
hereto, which are incorporated into this Consent Decree.
14.
“Continuously
Operate” or “Continuous Operation” means that when an SCR, FGD, ESP, or Other
NO
x
Pollution
Controls are used at a Unit, except during a Malfunction, they shall be operated
at all times such Unit is in operation, consistent with the technological
limitations, manufacturers’ specifications, and good engineering and maintenance
practices for such equipment and the Unit so as to minimize emissions to the
greatest extent practicable.
15.
“Date
of
Entry” means the date this Consent Decree is approved or signed by the United
States District Court Judge; provided, however, that if the Parties’ Joint
Motion to Consolidate, as specified in Paragraph 1, is denied or not decided,
then the “Date of Entry” means the date that the last of the two United States
District Court Judges hearing these cases approves or signs this Consent
Decree.
16.
“Date
of
Lodging” means the date this Consent Decree is filed for lodging with the Clerk
of the Court for the United States District Court for the Southern District
of
Ohio.
17.
“Day”
means, unless otherwise specified, calendar day.
18.
“Defendants”
or “AEP” means American Electric Power Service Corporation, Kentucky Power
Company d/b/a American Electric Power, Indiana Michigan Power Company d/b/a
American Electric Power, Ohio Power Company d/b/a American Electric Power,
Cardinal Operating Company and its owners (Ohio Power and Buckeye Power),
Appalachian Power Company d/b/a American Electric Power, and Columbus Southern
Power Company d/b/a American Electric Power.
19.
“Eastern
System-Wide Annual Tonnage Limitation” means the limitations, as specified in
this Consent Decree, on the number of tons of the air pollutants that may be
emitted from the AEP Eastern System during the relevant calendar year
(
i.e.
, January 1 through December 31), and shall include all emissions of
the air pollutants emitted during all periods of startup, shutdown, and
Malfunction, except that emissions that occur during a period of
Malfunction may be excluded from the calculation if Defendants provide Notice
of
the Malfunction to Plaintiffs in accordance with Section XIV (Force Majeure)
and
it is determined to be a Force Majeure Event pursuant to that
Section.
20.
“Emission
Rate” means the number of pounds of pollutant emitted per million BTU of heat
input (“lb/mmBTU”), measured in accordance with this Consent
Decree.
21.
“EPA”
means the United States Environmental Protection Agency.
22.
“ESP”
means electrostatic precipitator, a pollution control device for the reduction
of PM.
23.
“Environmental
Mitigation Project” means a project funded or implemented by Defendants as a
remedial measure to mitigate alleged damage to human health or the
environment, including National Parks or Wilderness Areas, claimed to have
been
caused by the alleged violations described in the complaints or to compensate
Plaintiffs for costs necessitated as a result of the alleged
damages.
24.
“Existing
Unit” means a Unit that commenced operation prior to the Date of Lodging of this
Consent Decree.
25.
“Flue
Gas
Desulfurization System,” or “FGD,” means a pollution control device with one or
more absorber vessels that employs flue gas desulfurization technology for
the
reduction of SO
2
.
26.
“Fossil
Fuel” means any hydrocarbon fuel, including coal, petroleum coke, petroleum oil,
or natural gas.
27.
An
“Improved Unit” for NO
x
means an
AEP
Eastern System Unit equipped with an SCR or scheduled under this Consent Decree
to be equipped with an SCR, or required to be Retired, Retrofitted, or
Re-powered. A Unit may be an Improved Unit for one pollutant without
being an Improved Unit for another. Any Other Unit in the AEP Eastern
System can become an Improved Unit for NO
x
if it is
equipped
with an SCR and the requirement to Continuously Operate such SCR is incorporated
into a federally-enforceable non-Title V permit or site-specific amendment
to
the state implementation plan and the Title V Permit applicable to that
Unit.
28.
An
“Improved Unit” for SO
2
means an
AEP
Eastern System Unit equipped with an FGD or scheduled under this Consent Decree
to be equipped with an FGD, or required to be Retired, Retrofitted, or
Re-powered. A Unit may be an Improved Unit for one pollutant without
being an Improved Unit for another. Any Other Unit in the AEP Eastern
System can become an Improved Unit for SO
2
if it is
equipped
with an FGD and the requirement to Continuously Operate such FGD is incorporated
into a federally-enforceable non-Title V permit or site-specific amendment
to
the state implementation plan and the Title V Permit applicable to that
Unit.
29.
“KW”
means kilowatt or one thousand watts.
30.
“lb/mmBTU”
means one pound per million British thermal units.
31.
“Malfunction”
means any sudden, infrequent, and not reasonably preventable failure of air
pollution control equipment, process equipment, or a process to operate in
a
normal or usual manner. Failures that are caused in part by poor
maintenance or careless operation are not Malfunctions.
32.
“MW”
means a megawatt or one million watts.
33.
“NSR
Permit” means a preconstruction permit issued by the permitting authority
pursuant to Parts C or D of Subchapter I of the Clean Air Act.
34.
“National
Ambient Air Quality Standards” or “NAAQS” means national ambient air quality
standards that are promulgated pursuant to Section 109 of the Act, 42 U.S.C.
§ 7409.
35.
“New
and
Newly Permitted Unit” means a Unit that commenced operation after the Date of
Lodging of this Consent Decree, and that has been issued a final NSR Permit
for
SO
2
and NO
x
that includes
applicable Best Available Control Technology (“BACT”) and/or Lowest Achievable
Emission Rate (“LAER”) limitations, as those terms are respectively defined at
42 U.S.C. §§ 7479(3), 7501(3).
36.
“Nonattainment
NSR” means the nonattainment area New Source Review program within the meaning
of Part D of Subchapter I of the Act, 42 U.S.C. §§ 7501-7515, and its
regulations, 40 C.F.R. Part 51.
37.
“NO
x
”
means
oxides of
nitrogen, measured in accordance with the provisions of this Consent
Decree.
38.
“NO
x
Allowance” means an
authorization to emit a specified amount of NO
x
that is
allocated
or issued under an emissions trading or marketable permit program of any kind
that has been established under the Clean Air Act or a state implementation
plan.
39.
“NO
x
CAIR Allocations”
means the number of NO
x
Allowances
allocated to the AEP Eastern System Units pursuant to the Clean Air Interstate
Rule, excluding any NO
x
Allowances
awarded
by Indiana, Kentucky, Ohio, West Virginia, and Virginia to an AEP Eastern System
Unit from the “compliance supplement pool,” as that phrase is defined at 40
C.F.R. § 96.143, or in a federally-approved state implementation plan or
federal implementation plan to implement CAIR.
40.
“Operating
Day” means any day on which a Unit fires Fossil Fuel.
41.
“Other
NO
x
Pollution
Controls” means the measures identified in the table in Paragraph 69 that will
achieve reductions in NO
x
emissions
at the
Units specified therein.
42.
“Other
SO
2
Measures”
means the measures identified in Paragraph 90 that will achieve reductions
in
SO
2
emissions
at the Units specified therein.
43.
“Other
Unit” means any Unit of the AEP Eastern System that is not an Improved Unit for
the pollutant in question.
44.
“Operational
or Ownership Interest” means
part or all of
Defendants’ legal or equitable operational or ownership interests in any Unit in
the AEP Eastern System.
45.
“Parties”
means the United States, the States, the Citizen Plaintiffs, and
Defendants. “Party” means one of the Parties.
46.
“Plaintiffs”
means the United States, the States, and the Citizen Plaintiffs.
47.
“Plant-Wide
Annual Rolling Tonnage Limitation for SO
2
at Clinch
River”
means the sum of the tons of SO
2
emitted
during all
periods of operation from the Clinch River plant, including, without limitation,
all SO
2
emitted
during periods of startup, shutdown, and Malfunction, in the most recent month
and the previous eleven (11) months. A new Annual Rolling Average
Tonnage Limitation for years 2010 through 2014, and for 2015 and continuing
thereafter, shall be calculated in accordance with Paragraph 88.
48.
“Plant-Wide
Annual Tonnage Limitation for SO
2
at Kammer”
means
the sum of the tons of SO
2
emitted
during all
periods of operation from the Kammer plant, including, without limitation,
all
SO
2
emitted
during periods of startup, shutdown, and Malfunction, during the relevant
calendar year (
i.e
., January 1 through December 31). A new
Plant-Wide Annual Tonnage Limitation shall be calculated for each new calendar
year.
49.
“PM”
means particulate matter, as measured in accordance with the provisions of
this
Consent Decree.
50.
“PM
CEMS”
or “PM Continuous Emission Monitoring System” means the equipment that samples,
analyzes, measures, and provides, by readings taken at frequent intervals,
an
electronic or paper record of PM emissions.
51.
“PM
Emission Rate” means the number of pounds of PM emitted per million BTU of heat
input (lb/mmBTU), as measured in annual stack tests in accordance with EPA
Method 5, 5B, or 17, 40 C.F.R. Part 60, including Appendix A.
52.
“Project
Dollars” means Defendants’ expenditures and payments incurred or made in
carrying out the Environmental Mitigation Projects identified in Section VIII
(Environmental Mitigation Projects) of this Consent Decree to the extent that
such expenditures or payments both: (a) comply with the requirements set forth
in Section VIII (Environmental Mitigation Projects) and Appendix A of this
Consent Decree, and (b) constitute Defendants’ direct payments for such
projects, or Defendants’ external costs for contractors, vendors, and
equipment.
53.
“PSD”
means Prevention of Significant Deterioration within the meaning of Part C
of
Subchapter I of the Clean Air Act, 42 U.S.C. §§ 7470-7492, and its regulations,
40 C.F.R. Part 52.
54.
“Re-power”
means either (1) the replacement of an existing pulverized coal boiler through
the construction of a new circulating fluidized bed (“CFB”) boiler or other
technology of equivalent environmental performance that at a minimum achieves
and maintains a 30-Day Rolling Average Emission Rate not greater than 0.100
lb/mmBTU or a 30-Day Rolling Average Removal Efficiency of at least ninety-five
percent (95%) for SO
2
and a 30-Day
Rolling Average Emission Rate not greater than 0.070 lb/mmBTU for NO
x
; or (2)
the
modification of such Unit, or removal and replacement of Unit components, such
that the modified or replaced Unit generates electricity through the use of
new
combined cycle combustion turbine technology fueled by natural gas containing
no
more than 0.5 grains of sulfur per 100 standard cubic feet of natural gas,
and
at a minimum, achieves a 1-hour Average NO
x
Emission
Rate not
greater than 2.0 ppm.
55.
“Retire”
means that Defendants shall: (a) permanently shut down and cease to operate
the
Unit; and (b) comply with any state and/or federal requirements applicable
to
that Unit. Defendants shall amend any applicable permits so as to
reflect the permanent shutdown status of such Unit.
56.
“Retrofit”
means that the Unit must install and Continuously Operate both an SCR and an
FGD. For the 600 MW listed in the table in Paragraph 68 and 87,
“Retrofit” means that the Unit must meet a federally-enforceable 30-Day Rolling
Average Emission Rate of 0.100 lb/mmBTU for NO
x
and a 30-Day
Rolling Average Emission Rate of 0.100 lb/mmBTU for SO
2
, measured
in
accordance with the requirements of this Consent Decree.
57.
“Selective
Catalytic Reduction System” or “SCR” means a pollution control device that
employs selective catalytic reduction technology for the reduction of NO
x
emissions.
58.
“Selective
Non-Catalytic Reduction” means a pollution control device for the reduction of
NO
x
emissions
that utilizes ammonia or urea injection into the boiler.
59.
“SO
2
”
means
sulfur
dioxide, as measured in accordance with the provisions of this Consent
Decree.
60.
“SO
2
Allowance” means
“allowance” as defined at 42 U.S.C. § 7651a(3): “an authorization,
allocated to an affected unit by the Administrator of EPA under Subchapter
IV of
the Act, to emit, during or after a specified calendar year, one ton of sulfur
dioxide.”
61.
“SO
2
Allocations” means
the number of SO
2
Allowances
allocated to the AEP Eastern System Units.
62.
“Super-Compliant
NO
x
Allowance”
means an allowance attributable to reductions beyond the requirements of this
Consent Decree as determined in accordance with Paragraph 80.
63.
“Super-Compliant
SO
2
Allowance”
means an allowance attributable to reductions beyond the requirements of this
Consent Decree as determined in accordance with Paragraph 98.
64.
“States”
means the States of Connecticut, Maryland, New Hampshire, New Jersey, New York,
Rhode Island, and Vermont, and the Commonwealth of Massachusetts.
65.
“Title
V
Permit” means the permit required for Defendants’ major sources under Subchapter
V of the Act, 42 U.S.C. §§ 7661-7661e.
66.
“Unit”
means collectively, the coal pulverizer, stationary equipment that feeds coal
to
the boiler, the boiler that produces steam for the steam turbine, the steam
turbine, the generator, the equipment necessary to operate the generator, steam
turbine, and boiler, and all ancillary equipment, including pollution control
equipment. An electric steam generating station may comprise one or
more Units.
IV.
NO
x
EMISSION
REDUCTIONS AND CONTROLS
A.
Eastern
System-Wide Annual Tonnage Limitations for NO
x
.
67.
Notwithstanding
any other provisions of this Consent Decree, except Section XIV (Force Majeure),
during each calendar year specified in the table below, all Units in the AEP
Eastern System, collectively, shall not emit NO
x
in excess
of the
following Eastern System-Wide Annual Tonnage Limitations:
Calendar
Year
|
Eastern
System-Wide Annual Tonnage Limitations for NO
x
|
2009
|
96,000
tons
|
2010
|
92,500
tons
|
2011
|
92,500
tons
|
2012
|
85,000
tons
|
2013
|
85,000
tons
|
2014
|
85,000
tons
|
2015
|
75,000
tons
|
2016,
and each year thereafter
|
72,000
tons
|
B.
NO
x
Emission
Limitations and Control Requirements.
68.
No
later
than the dates set forth in the table below, Defendants shall install and
Continuously Operate SCR on each Unit identified therein, or, if indicated
in
the table, Retire, Retrofit, or Re-power such Unit:
Unit
|
NO
x
Pollution
Control
|
Date
|
Amos
Unit 1
|
SCR
|
January
1, 2008
|
Amos
Unit 2
|
SCR
|
January
1, 2009
|
Amos
Unit 3
|
SCR
|
January
1, 2008
|
Big
Sandy Unit 2
|
SCR
|
January
1, 2009
|
Cardinal
Unit 1
|
SCR
|
January
1, 2009
|
Cardinal
Unit 2
|
SCR
|
January
1, 2009
|
Cardinal
Unit 3
|
SCR
|
January
1, 2009
|
Conesville
Unit 1
|
Retire,
Retrofit, or Re-power
|
Date
of Entry of this Consent Decree
|
Conesville
Unit 2
|
Retire,
Retrofit, or Re-power
|
Date
of Entry of this Consent Decree
|
Conesville
Unit 3
|
Retire,
Retrofit, or Re-power
|
December
31, 2012
|
Conesville
Unit 4
|
SCR
|
December
31, 2010
|
Gavin
Unit 1
|
SCR
|
January
1, 2009
|
Gavin
Unit 2
|
SCR
|
January
1, 2009
|
Mitchell
Unit 1
|
SCR
|
January
1, 2009
|
Mitchell
Unit 2
|
SCR
|
January
1, 2009
|
Mountaineer
Unit 1
|
SCR
|
January
1, 2008
|
Muskingum
River Units 1-4
|
Retire,
Retrofit, or Re-power
|
December
31, 2015
|
Muskingum
River Unit 5
|
SCR
|
January
1, 2008
|
Rockport
Unit 1
|
SCR
|
December
31, 2017
|
Rockport
Unit 2
|
SCR
|
December
31, 2019
|
Sporn
Unit 5
|
Retire,
Retrofit, or Re-power
|
December
31, 2013
|
A
total of at least 600 MW from the following list of Units: Sporn
Units
1-4, Clinch River Units 1-3, Tanners Creek Units 1-3, and/or Kammer
Units
1-3
|
Retire,
Retrofit, or Re-power
|
December
31, 2018
|
69.
Other
NO
x
Pollution
Controls.
No later than the dates set forth in the table below,
Defendants shall Continuously Operate the Other NO
x
Pollution
Controls
on the Units identified therein:
Unit
|
Other
NO
x
Pollution Controls
|
Date
|
Big
Sandy Unit 1
|
Low
NO
x
Burners
|
Date
of Entry
|
Glen
Lyn Units 5 and 6
|
Low
NO
x
Burners
|
Date
of Entry
|
Clinch
River Units 1, 2, and 3
|
Low
NO
x
Burners, and Selective Non-catalytic Reduction
|
For
Low NO
x
Burners, Date of Entry, and, for Selective Non-Catalytic Reduction,
December 31, 2009
|
Conesville
Units 5 and 6
|
Low
NO
x
Burners
|
Date
of Entry
|
Kammer
Units 1, 2, and 3
|
Overfire
Air
|
Date
of Entry
|
Kanawha
River Units 1 and 2
|
Low
NO
x
Burners
|
Date
of Entry
|
Picway
Unit 9
|
Low
NO
x
Burners
|
Date
of Entry
|
Tanners
Creek Units 1, 2, and 3
|
Low
NO
x
Burners
|
Date
of Entry
|
Tanners
Creek Unit 4
|
Overfire
Air
|
Date
of Entry
|
C.
General
Provisions for Use and Surrender of NO
x
Allowances.
70.
Except
as
may be necessary to comply with this Section and Section XIII (Stipulated
Penalties), Defendants may not use NO
x
Allowances
to
comply with any requirement of this Consent Decree, including by claiming
compliance with any emission limitation or Eastern System-Wide Annual Tonnage
Limitation required by this Decree, by using, tendering, or otherwise applying
NO
x
Allowances
to achieve compliance or offset any emissions above the limits specified in
this
Consent Decree.
71.
As
required by this Section IV of this Consent Decree, Defendants shall surrender
NO
x
Allowances
that would otherwise be available for sale, trade, or transfer as a result
of
actions taken by Defendants to comply with the requirements of this Consent
Decree.
72.
NO
x
Allowances
allocated to the AEP Eastern System may be used by Defendants to meet their
own
federal and/or state Clean Air Act regulatory requirements for the Units
included in the AEP Eastern System. Subject to Paragraph 70, nothing
in this Consent Decree shall prevent Defendants from purchasing or otherwise
obtaining NO
x
Allowances from another source for purposes of complying with their own federal
and/or state Clean Air Act requirements to the extent otherwise allowed by
law.
73.
The
requirements in this Consent Decree pertaining to Defendants’ use and surrender
of NO
x
Allowances are permanent injunctions not subject to any termination provision
of
this Consent Decree. These provisions shall survive any termination
of this Consent Decree.
D.
Use
of Excess NO
x
Allowances.
74.
Calculation
of Unrestricted and Restricted NO
x
Allowances.
On an annual basis, beginning in 2009, Defendants
shall calculate the difference between the NO
x
CAIR Allocations
for the Units in the AEP Eastern System for that year and the annual AEP Eastern
System-Wide Tonnage Limitations for NO
x
for that
calendar
year. This difference represents the total Excess NO
x
Allowances
for that
calendar year. For purposes of this Consent Decree, for each year
commencing in 2009 and ending in 2015, forty-two percent (42%) of the Excess
NO
x
Allowances
shall be Unrestricted Excess NO
x
Allowances
and
fifty-eight percent (58%) shall be Restricted Excess NO
x
Allowances. Commencing in 2016, and continuing thereafter, all Excess
NO
x
Allowances
shall be Restricted Excess NO
x
Allowances.
75.
Use
and Surrender of Unrestricted Excess NO
x
Allowances.
For each calendar year commencing in 2009 and ending
in 2015, Defendants may use Unrestricted Excess NO
x
Allowances
in any
manner authorized by law. No later than March 1, 2016, Defendants
must surrender, or transfer to a non-profit third party selected by Defendants
for surrender, all unused Unrestricted Excess NO
x
Allowances
subject
to surrender accumulated during the period from 2009 through 2015.
76.
Use
and Surrender of Restricted Excess NO
x
Allowances.
Beginning in calendar year 2009, and for each
calendar year thereafter, Defendants shall calculate the difference between
the
number of any Restricted Excess NO
x
Allowances
and the
number of NO
x
Allowances that is equal to the amount of actual NO
x
emissions
from: (a) any New and Newly Permitted Unit as defined in this Consent
Decree, and (b) the following five natural-gas plants but only up to a
cumulative total of 1200 tons of NO
x
in any
single year:
Ceredo Generating Station located near Ceredo, West Virginia, with a nominal
generating capacity of 505 megawatts; Waterford Energy Center located in
southeastern Ohio, with a nominal generating capacity of 821 megawatts; Darby
Electric Generating Station located near Columbus, Ohio, with a nominal
generating capacity of 480 megawatts; Lawrenceburg Generating Station located
in
Lawrenceburg, Indiana, with a generating capacity of 1,096 megawatts; and a
natural gas-fired power plant under construction near Dresden, Ohio, with a
nominal generating capacity of 580 megawatts. This difference shall
be the amount of Restricted Excess NO
x
Allowances
potentially subject to surrender in 2016. During calendar years 2009
through 2015, Defendants may accumulate Restricted Excess NO
x
Allowances
potentially subject to surrender in 2016.
77.
NO
x
Allowances from Renewable Energy.
Beginning in calendar year
2009, and for each calendar year thereafter, Defendants may subtract from the
number of Restricted Excess NO
x
Allowances
potentially subject to surrender, a number of allowances calculated in
accordance with this Paragraph. To calculate such number, Defendants
shall use the following method: multiply 0.0002 by the sum of (a) the actual
annual generation in MWH/year generated from solar or wind power projects first
owned or operated by Defendants after the Date of Lodging of this Consent
Decree, and (b) the actual annual generation in MWH/year purchased by Defendants
from solar or wind power projects in any year after the Date of Lodging of
this
Consent Decree. Such figure so calculated shall be subtracted from
the number of Restricted Excess NO
x
Allowances
potentially subject to surrender each year. The remainder shall be
the Restricted Excess NO
x
Allowances
subject
to surrender.
78.
Defendants
may, solely at their discretion, use Restricted Excess NO
x
Allowances
at a New
and Newly Permitted Unit for which Defendants have received a final NSR Permit
from the permitting agency even if the NSR Permit has been appealed but not
stayed during the permit appeal process. If Defendants use Restricted
Excess NO
x
Allowances at such New and Newly Permitted Unit, and the emissions from such
New
and Newly Permitted Unit are greater than what such Unit is permitted to emit
after final adjudication of the appeal process, Defendants shall, within thirty
(30) days of such final adjudication, retire an amount of NO
x
Allowances
equal to
the number of tons of NO
x
actually
emitted
that exceeded the finally adjudicated permit limit.
79.
No
later
than March 1, 2016, the total number of Restricted Excess NO
x
Allowances
subject
to surrender accumulated during 2009 through 2015 as calculated in accordance
with Paragraphs 74, 76, and 77, shall be surrendered or transferred to a
non-profit third party selected by Defendants for surrender, pursuant to
Subsection F, below. Beginning in calendar year 2016, and for each
calendar year thereafter, the total number of Restricted Excess NO
x
Allowances
subject
to surrender for that year calculated in accordance with Paragraph 74, 76 and
77, shall be surrendered, or transferred to a non-profit third party selected
by
Defendants for surrender, by March 1 of the following calendar
year.
E.
Super-Compliant
NO
x
Allowances.
80.
In
each
calendar year beginning in 2009, and continuing thereafter, Defendants may
use
in any manner authorized by law any NO
x
Allowances
made
available in that year as a result of maintaining actual NO
x
emissions
from the
AEP Eastern System below the Eastern System-Wide Annual Tonnage Limitations
for
NO
x
under this
Consent Decree for each calendar year. Defendants shall timely report
the generation of such Super-Compliant NO
x
Allowances
in
accordance with Section XI (Periodic Reporting) and Appendix B of this Consent
Decree.
F.
Method
for Surrender of Excess NO
x
Allowances.
81.
For
purposes of this Consent Decree, the “surrender” of Excess Restricted or
Unrestricted Excess NO
x
Allowances
subject
to surrender means permanently surrendering to EPA NO
x
Allowances
from the
accounts administered by EPA so that such NO
x
Allowances
can
never be used thereafter to meet any compliance requirement under the Clean
Air
Act, a state implementation plan, or this Consent Decree.
82.
For
all
Restricted or Unrestricted Excess NO
x
Allowances
subject
to surrender required to be surrendered to EPA in Paragraphs 79 and 75, above,
Defendants or the third party recipient(s) (as the case may be) shall first
submit a NO
x
Allowance transfer request form to EPA’s Office of Air and Radiation’s Clean Air
Markets Division directing the transfer of such NO
x
Allowances
to the
EPA Enforcement Surrender Account or to any other EPA account that EPA may
direct in writing. As part of submitting these transfer requests,
Defendants or the third party recipient(s) shall irrevocably authorize the
transfer of these NO
x
Allowances
and
identify – by name of account and any applicable serial or other identification
numbers or station names – the source and location of the NO
x
Allowances
being
surrendered.
83.
If
any
NO
x
Allowances
required to be surrendered under this Consent Decree are transferred directly
to
a non-profit third party, Defendants shall include a description of such
transfer in the next report submitted to EPA as required by Section XI (Periodic
Reporting) of this Consent Decree. Such report shall: (a) identify
the non-profit third party recipient(s) of the NO
x
Allowances
and list
the serial numbers of the transferred NO
x
Allowances;
and (b)
include a certification by the third party recipient(s) stating that the
recipient(s) will not sell, trade, or otherwise exchange any of the NO
x
Allowances
and will
not use any of the NO
x
Allowances
to meet
any obligation imposed by any environmental law. No later than the
second periodic report due after the transfer of any NO
x
Allowances,
Defendants shall include a statement that the third party recipient(s)
surrendered the NO
x
Allowances
for
permanent surrender to EPA in accordance with the provisions of Paragraph 82
within one (1) year after Defendants transferred the NO
x
Allowances
to
them. Defendants shall not have complied with the NO
x
Allowance
surrender
requirements of this Paragraph until all third party recipient(s) have actually
surrendered the transferred NO
x
Allowances
to
EPA.
G.
Reporting
Requirements for NO
x
Allowances.
84.
Defendants
shall comply with the reporting requirements for NO
x
Allowances
as
described in Section XI (Periodic Reporting) and Appendix B.
H.
General
NO
x
Provisions.
85.
To
the
extent a NO
x
Emission Rate is required under this Consent Decree, Defendants shall use CEMS
in accordance with the reference methods specified in 40 C.F.R. Part 75 to
determine such Emission Rate.
V.
SO
2
EMISSION
REDUCTIONS AND CONTROLS
A.
Eastern
System-Wide Annual Tonnage Limitations for SO
2
.
86.
Notwithstanding
any other provisions of this Consent Decree, except Section XIV (Force Majeure),
during each calendar year specified in the table below, all Units in the AEP
Eastern System, collectively, shall not emit SO
2
in excess
of the
following Eastern System-Wide Annual Tonnage Limitations:
Calendar
Year
|
Eastern
System-Wide Annual Tonnage Limitations for SO
2
|
2010
|
450,000
tons
|
2011
|
450,000
tons
|
2012
|
420,000
tons
|
2013
|
350,000
tons
|
2014
|
340,000
tons
|
2015
|
275,000
tons
|
2016
|
260,000
tons
|
2017
|
235,000
tons
|
2018
|
184,000
tons
|
2019,
and each year thereafter
|
174,000
tons
|
B.
SO
2
Emission
Limitations and Control Requirements
.
87.
No
later
than the dates set forth in the table below, Defendants shall install and
Continuously Operate an FGD on each Unit identified therein, or, if indicated
in
the table, Retire, Retrofit, or Re-power such Unit:
Unit
|
SO
2
Pollution
Control
|
Date
|
Amos
Units 1 and 3
|
FGD
|
December
31, 2009
|
Amos
Unit 2
|
FGD
|
December
31, 2010
|
Big
Sandy Unit 2
|
FGD
|
December
31, 2015
|
Cardinal
Units 1 and 2
|
FGD
|
December
31, 2008
|
Cardinal
Unit 3
|
FGD
|
December
31, 2012
|
Conesville
Units 1 and 2
|
Retire,
Retrofit, or Re-power
|
Date
of Entry
|
Conesville
Unit 3
|
Retire,
Retrofit, or Re-power
|
December
31, 2012
|
Conesville
Unit 4
|
FGD
|
December
31, 2010
|
Conesville
Unit 5
|
Upgrade
existing FGD and meet a 95% 30-day Rolling Average Removal
Efficiency
|
December
31, 2009
|
Conesville
Unit 6
|
Upgrade
existing FGD and meet a 95% 30-day Rolling Average Removal
Efficiency
|
December
31, 2009
|
Gavin
Units 1 and 2
|
FGD
|
Date
of Entry
|
Mitchell
Units 1 and 2
|
FGD
|
December
31, 2007
|
Mountaineer
Unit 1
|
FGD
|
December
31, 2007
|
Muskingum
River Units 1-4
|
Retire,
Retrofit, or Re-power
|
December
31, 2015
|
Muskingum
River Unit 5
|
FGD
|
December
31, 2015
|
Rockport
Unit 1
|
FGD
|
December
31, 2017
|
Rockport
Unit 2
|
FGD
|
December
31, 2019
|
Sporn
Unit 5
|
Retire,
Retrofit, or Re-power
|
December
31, 2013
|
A
total of at least 600 MW from the following list of Units: Sporn
Units
1-4, Clinch River Units 1-3, Tanners Creek Units 1-3, and/or Kammer
Units
1-3
|
Retire,
Retrofit, or Re-power
|
December
31, 2018
|
88.
Plant-Wide
Annual Rolling Average Tonnage Limitation for SO
2
at Clinch
River.
Beginning on January 1, 2010, and continuing through December 31,
2014, Defendants shall limit their total annual SO
2
emissions
at the
Clinch River plant to a Plant-Wide Annual Rolling Average Tonnage Limitation
of
21,700 tons. Beginning on January 1, 2015, and continuing thereafter,
Defendants shall limit their total annual SO
2
emissions
at the
Clinch River plant to a Plant-Wide Annual Rolling Average Tonnage Limitation
of
16,300 tons. For purposes of calculating the Plant-Wide Annual
Rolling Average Tonnage Limitation that begins in 2010, Defendants shall use
the
period beginning January 1, 2010 through December 31, 2010 to establish the
initial annual period that is subject to the Plant-Wide Annual Rolling Average
Tonnage Limitation for 2010 through 2014. Defendants shall then
calculate a new Plant-Wide Annual Rolling Average Tonnage Limitation each month
thereafter through December 31, 2014, by averaging the most recent month with
the previous eleven (11) months. For purposes of calculating the
Plant-Wide Annual Rolling Average Tonnage Limitation that begins in 2015,
Defendants shall use the period beginning January 1, 2015 through December
31,
2015 to establish the initial annual period that is subject to the Plant-Wide
Annual Average Rolling Tonnage Limitation for 2015. Defendants shall
then calculate a new Plant-Wide Annual Rolling Average Tonnage Limitation each
month thereafter by averaging the most recent month with the previous eleven
(11) months.
89.
Plant-Wide
Annual Tonnage Limitation for SO
2
at
Kammer
. Beginning on January 1, 2010, and continuing annually
thereafter, Defendants shall limit their total annual SO
2
emissions
at the
Kammer plant to a Plant-Wide Annual Tonnage Limitation of 35,000
tons.
90.
Other
SO
2
Measures.
No later than the dates set forth in the table below,
Defendants shall comply with the limit on coal sulfur content for such Units,
at
all times that the Units are in operation:
Unit
|
Other
SO
2
Measures
|
Date
|
Big
Sandy Unit 1
|
Units
can only burn coal with a sulfur content no greater than 1.75 lb/mmBTU
on
an annual average basis
|
Date
of Entry
|
Glen
Lyn Units 5 and 6
|
Units
can only burn coal with a sulfur content no greater than 1.75 lb/mmBTU
on
an annual average basis.
|
Date
of Entry
|
Kanawha
River Units 1 and 2
|
Units
can only burn coal with a sulfur content no greater than 1.75 lb/mmBTU
on
an annual average basis
|
Date
of Entry
|
Tanners
Creek Units 1, 2, and 3
|
Units
can only burn coal with a sulfur content no greater than 1.2 lb/mmBTU
on
an annual average basis
|
Date
of Entry
|
Tanners
Creek Unit 4
|
Unit
can only burn coal with a sulfur content no greater than 1.2 % on
an
annual average basis
|
Date
of Entry
|
C.
Use
and Surrender of SO
2
Allowances.
91.
Defendants
may use SO
2
Allowances allocated to the AEP Eastern System by the Administrator of EPA
under
the Act, or by any state under its state implementation plan, to meet their
own
federal and/or state regulatory requirements for the Units included in the
AEP
Eastern System. Subject to Paragraph 92, nothing in this Consent
Decree shall prevent Defendants from purchasing or otherwise obtaining SO
2
Allowances
from
another source for purposes of complying with their own federal and/or state
Clean Air Act requirements to the extent otherwise allowed by law.
92.
Except
as
may be necessary to comply with this Section and Section XIII (Stipulated
Penalties), Defendants may not use any SO
2
Allowances
to
comply with any requirement of this Consent Decree, including by claiming
compliance with any emission limitation, Eastern System-Wide Annual Tonnage
Limitations, Plant-Wide Annual Rolling Average Tonnage Limitation for SO
2
at Clinch
River, or
Plant-Wide Annual Tonnage Limitation for SO
2
at Kammer
required
by this Consent Decree by using, tendering, or otherwise applying SO
2
Allowances
to
achieve compliance or offset any emissions above the limits specified in this
Consent Decree.
93.
On
an
annual basis beginning in 2010, and continuing thereafter, Defendants shall
calculate the number of Excess SO
2
Allowances
by
subtracting the number of SO
2
Allowances
equal to
the annual Eastern System-Wide Tonnage Limitations for SO
2
for each
calendar
year times the applicable allowance surrender ratio from the annual SO
2
Allocations
for all
Units within the AEP Eastern System for the same calendar
year. Defendants shall surrender, or transfer to a non-profit third
party selected by Defendants for surrender, all Excess SO
2
Allowances
that
have been allocated to the AEP Eastern System for the specified calendar year
by
the Administrator of EPA under the Act or by any state under its state
implementation plan. Defendants shall make the surrender of SO
2
Allowances
required
by this Paragraph to EPA by March 1 of the immediately following calendar
year.
D.
Method
for Surrender of Excess SO
2
Allowances.
94.
For
purposes of this Subsection, the “surrender” of Excess SO
2
Allowances
means
permanently surrendering allowances from the accounts administered by EPA so
that such allowances can never be used thereafter to meet any compliance
requirement under the Clean Air Act, a state implementation plan, or this
Consent Decree.
95.
If
any
SO
2
Allowances
required to be surrendered under this Consent Decree are transferred directly
to
a non-profit third party, Defendants shall include a description of such
transfer in the next report submitted to EPA pursuant to Section XI (Periodic
Reporting) of this Consent Decree. Such report shall:
(i) identify the non-profit third party recipient(s) of the SO
2
Allowances
and list
the serial numbers of the transferred SO
2
Allowances;
and
(ii) include a certification by the third party recipient(s) stating that the
recipient(s) will not sell, trade, or otherwise exchange any of the allowances
and will not use any of the SO
2
Allowances
to meet
any obligation imposed by any environmental law. No later than the
second periodic report due after the transfer of any SO
2
Allowances,
Defendants shall include a statement that the third party recipient(s)
surrendered the SO
2
Allowances
for
permanent surrender to EPA in accordance with the provisions of Paragraph 96
within one (1) year after Defendants transferred the SO
2
Allowances
to
them. Defendants shall not have complied with the SO
2
Allowance
surrender
requirements of this Paragraph until all third party recipient(s) have actually
surrendered the transferred SO
2
Allowances
to
EPA.
96.
For
all
SO
2
Allowances
surrendered to EPA, Defendants or the third party recipient(s) (as the case
may
be) shall first submit an SO
2
Allowance
transfer
request form to EPA’s Office of Air and Radiation’s Clean Air Markets Division
directing the transfer of such SO
2
Allowances
to the
EPA Enforcement Surrender Account or to any other EPA account that EPA may
direct in writing. As part of submitting these transfer requests,
Defendants or the third party recipient(s) shall irrevocably authorize the
transfer of these SO
2
Allowances
and
identify – by name of account and any applicable serial or other identification
numbers or station names – the source and location of the SO
2
Allowances
being
surrendered.
97.
The
requirements in this Consent Decree pertaining to Defendants’ surrender of
SO
2
Allowances
are permanent injunctions not subject to any termination provision of this
Decree. These provisions shall survive any termination of this
Consent Decree in whole or in part.
E.
Super-Compliant
SO
2
Allowances.
98.
In
each
calendar year beginning in 2010, and continuing thereafter, Defendants may
use
in any manner authorized by law any SO
2
Allowances
made
available in that year as a result of maintaining actual SO
2
emissions
from the
AEP Eastern System below the Eastern System-Wide Annual Tonnage Limitations
for
SO
2
under this
Consent Decree for each calendar year. Defendants shall timely report
the generation of such Super-Compliant SO
2
Allowances
in
accordance with Section XI (Periodic Reporting) and Appendix B of this Consent
Decree.
F.
Reporting
Requirements for
SO
2
Allowances
.
99.
Defendants
shall comply with the reporting requirements for SO
2
Allowances
as
described in Section XI (Periodic Reporting) and Appendix B.
G.
General
SO
2
Provisions.
100.
To
the
extent an Emission Rate or 30-Day Rolling Average Removal Efficiency for SO
2
is required
under
this Consent Decree, Defendants shall use CEMS in accordance with the reference
methods specified in 40 C.F.R. Part 75 to determine such Emission
Rate.
101.
Notwithstanding
Paragraphs 6 and 100, the 30-Day Rolling Average Removal Efficiency for SO
2
at Conesville
Unit
5 and Conesville Unit 6 shall be determined in accordance with Appendix
C.
VI.
PM
EMISSION REDUCTIONS AND CONTROLS
A.
Optimization
of Existing ESPs.
102.
Beginning
thirty (30) days after the Date of Entry, and continuing thereafter, Defendants
shall Continuously Operate each ESP on Cardinal Unit 1, Cardinal Unit 2, and
Muskingum River Unit 5 to maximize PM emission reductions at all times when
the
Unit is in operation, provided that such operation of the ESP is consistent
with
the technological limitations, manufacturers’ specifications, and good
engineering and maintenance practices for the ESP. Defendants shall,
at a minimum, to the extent reasonably practicable: (a) fully energize each
section of the ESP for each unit, and repair any failed ESP section at the
next
planned Unit outage (or unplanned outage of sufficient length); (b) operate
automatic control systems on each ESP to maximize PM collection efficiency;
(c)
maintain power levels delivered to the ESPs, consistent with manufacturers’
specifications, the operational design of the Unit, and good engineering
practices; and (d) inspect for and repair during the next planned Unit outage
(or unplanned outage of sufficient length) any openings in ESP casings,
ductwork, and expansion joints to minimize air leakage.
B.
PM
Emission Rate and Testing.
103.
No
later
than the dates specified in the table below, Defendants shall Continuously
Operate each Unit specified therein to achieve and maintain a PM Emission Rate
no greater than 0.030 lb/mmBTU:
Unit
|
Date
to Achieve and Maintain PM Emission Rate
|
Cardinal
Unit 1
|
December
31, 2009
|
Cardinal
Unit 2
|
December
31, 2009
|
Muskingum
River Unit 5
|
December
31, 2012
|
104.
On
or
before the date established by this Consent Decree for Defendants to achieve
and
maintain 0.030 lb/mmBTU at Cardinal Unit 1, Cardinal Unit 2, and Muskingum
River
Unit 5, Defendants shall conduct a performance test for PM that demonstrates
compliance with the PM Emission Rate required by this Consent
Decree. Within forty-five (45) days of each such performance test,
Defendants shall submit the results of the performance test to Plaintiffs
pursuant to Section XVIII (Notices) of this Consent Decree.
C.
PM
Emissions Monitoring.
105.
Beginning
in calendar year 2010 for Cardinal Unit 1 and Cardinal Unit 2, and calendar
year
2013 for Muskingum River Unit 5, and continuing in each calendar year
thereafter, Defendants shall conduct a stack test for PM on each stack servicing
Cardinal Unit 1, Cardinal Unit 2, and Muskingum River Unit 5. The
annual stack test requirement imposed by this Paragraph may be satisfied by
stack tests conducted by Defendants as required by their permits from the State
of Ohio for any year that such stack tests are required under the
permits.
106.
The
reference methods and procedures for determining compliance with PM Emission
Rates shall be those specified in 40 C.F.R. Part 60, Appendix A, Method 5,
5B,
or 17, or an alternative method that is promulgated by EPA, requested for use
herein by Defendants, and approved for use herein by EPA. Use of any
particular method shall conform to the EPA requirements specified in 40 C.F.R.
Part 60, Appendix A and 40 C.F.R. § 60.48Da(b) and (e), or any
federally-approved method contained in the Ohio State Implementation
Plan. Defendants shall calculate the PM Emission Rates from the stack
test results in accordance with 40 C.F.R. §
60.8(f). The results of each PM stack test shall be submitted to EPA
within forty-five (45) days of completion of each test.
D.
|
Installation
and Operation of PM CEMS.
|
107.
Defendants
shall install, calibrate, operate, and maintain PM CEMS, as specified
below. Each PM CEMS shall comprise a continuous particle mass monitor
measuring particulate matter concentration, directly or indirectly, on an hourly
average basis and a diluent monitor used to convert the concentration to units
of lb/mmBTU. Defendants shall maintain, in an electronic database,
the hourly average emission values produced by all PM CEMS in
lb/mmBTU. Defendants shall use reasonable efforts to keep each PM
CEMS running and producing data whenever any Unit served by the PM CEMS is
operating.
108.
No
later
than December 31, 2011, Defendants shall submit to EPA pursuant to Section
XII
(Review and Approval of Submittals) of this Consent Decree: (a) a plan for
the
installation and certification of each PM CEMS, and (b) a proposed Quality
Assurance/Quality Control (“QA/QC”) protocol that shall be followed in
calibrating such PM CEMS. In developing both the plan for
installation and certification of the PM CEMS and the QA/QC protocol, Defendants
shall use the criteria set forth in 40 C.F.R. Part 60, Appendix B, Performance
Specification 11, and Appendix F, Procedure 3. Following
approval by EPA of the protocol, Defendants shall thereafter operate each PM
CEMS in accordance with the approved protocol.
109.
No
later
than the dates specified below, Defendants shall install, certify, and operate
PM CEMS on the stacks or common stacks for Cardinal Unit 1, Cardinal Unit 2,
and
a third Unit, as further described in Paragraph 110:
Stack
|
Date
to Commence Operation of PM CEMS
|
Cardinal
Unit 1
|
December
31, 2012
|
Cardinal
Unit 2
|
December
31, 2012
|
Unit
to be identified pursuant to Paragraph 110
|
December
31, 2012
|
110.
No
later
than December 31, 2011, Defendants shall identify, subject to Plaintiffs’
approval, the third Unit required by Paragraph 109.
111.
No
later
than ninety (90) days after Defendants begin operation of the PM CEMS,
Defendants shall conduct tests of each PM CEMS to demonstrate compliance with
the PM CEMS installation and certification plan submitted to and approved by
EPA.
112.
Demonstration
that PM CEMS are Infeasible.
Defendants shall operate the PM CEMS
for at least two (2) years on each of the Units specified in Paragraphs 109
and
110. After two (2) years of operation, Defendants may attempt to
demonstrate that it is infeasible to continue operating PM CEMS. As
part of such demonstration, Defendants shall submit an alternative PM monitoring
plan for review and approval by EPA. The plan shall explain the basis
for stopping operation of the PM CEMS and propose an alternative PM monitoring
plan. If the United States disapproves the alternative PM monitoring
plan, or if the United States rejects Defendants’ claim that it is infeasible to
continue operating PM CEMS, such disagreement is subject to Section XV (Dispute
Resolution).
113.
“Infeasible
to Continue Operating PM CEMS” Standard.
Operation of a PM CEMS
shall be considered no longer feasible if: (a) the PM CEMS cannot be kept in
proper condition for sufficient periods of time to produce reliable, adequate,
or useful data consistent with the QA/QC protocol, or (b) Defendants demonstrate
that recurring, chronic, or unusual equipment adjustment or servicing needs
in
relation to other types of continuous emission monitors cannot be resolved
through reasonable expenditures of resources. If EPA determines that
Defendants have demonstrated pursuant to this Paragraph that operation is no
longer feasible, Defendants shall be entitled to discontinue operation of and
remove the PM CEMS.
114.
PM
CEMS Operations Will Continue During Dispute Resolution or Proposals for
Alternative Monitoring.
Until EPA approves an alternative
monitoring plan, or until the conclusion of any proceeding under Section XV
(Dispute Resolution), Defendants shall continue to operate the PM
CEMS. If EPA has not issued a decision regarding an alternative
monitoring plan within 120 days, Defendants may initiate action under Section
XV
(Dispute Resolution).
E.
PM
Reporting
.
115.
Defendants
shall comply with the reporting requirements for PM as described in Section
XI
(Periodic Reporting) and Appendix B.
F.
General
PM Provisions.
116.
Although
stack testing shall be used to determine compliance with the PM Emission Rate
established by this Consent Decree, data from the PM CEMS shall be used, at
a
minimum, to monitor progress in reducing PM emissions.
VII.
PROHIBITION
ON NETTING CREDITS OR
OFFSETS
FROM REQUIRED CONTROLS
117.
Emission
reductions that result from actions required to be taken by Defendants after
the
Date of Entry of this Consent Decree to comply with the requirements of this
Consent Decree shall not be considered as a creditable contemporaneous emission
decrease for the purpose of obtaining a netting credit or offset under the
Clean
Air Act’s Nonattainment NSR and PSD programs.
118.
Nothing
in this Consent Decree is intended to preclude the emission reductions generated
under this Consent Decree from being considered by a State or EPA as creditable
contemporaneous emission decreases for the purpose of attainment demonstrations
submitted pursuant to § 110 of the Act, 42 U.S.C. § 7410, or in determining
impacts on NAAQS, PSD increment, or air quality related values, including
visibility, in a Class I area.
VIII.
ENVIRONMENTAL
MITIGATION PROJECTS
119.
Defendants
shall implement the Environmental Mitigation Projects (“Projects”) described in
Appendix A to this Consent Decree and fund the categories of Projects described
in Subsection B, below, in compliance with the approved plans and schedules
for
such Projects and other terms of this Consent Decree. In funding
and/or implementing all such Projects in Appendix A and Subsection B, Defendants
shall expend moneys and/or implement Projects valued at no less than $36 million
for the Projects identified in Appendix A and $24 million for the payments
to
the States to fund Projects within the categories set forth in Subsection
B. Defendants shall fund and/or implement such Projects over a period
of no later than five (5) years from the Date of Entry. Defendants
may propose establishing one or more qualified settlement fund
s
within the meaning of Treas. Reg. §1.468B-1 in conjunction with one or more
Mitigation Projects. Any such trust would be established pursuant to
a trust agreement in a form to be mutually agreed upon by the affected
Parties. Nothing in the foregoing is intended by the United States to
be a determination or opinion regarding whether such trust would meet the
requirements of Treas. Reg. §1.468B-1 or is otherwise appropriate.
A.
Requirements
for Projects Described in Appendix A ($36 million)
.
120.
Defendants
shall maintain, and present to EPA upon request, all documents to substantiate
the Project Dollars expended to implement the Projects described in Appendix
A,
and shall provide these documents to EPA within thirty (30) days of a request
for the documents.
121.
All
plans
and reports prepared by Defendants pursuant to the requirements of this Section
of the Consent Decree and required to be submitted to EPA shall be publicly
available from Defendants without charge.
122.
Defendants
shall certify, as part of each plan submitted to EPA for any Project, that
Defendants are not otherwise required by law to perform the Project described
in
the plan, that Defendants are unaware of any other person who is required by
law
to perform the Project, and that Defendants will not use any Project, or portion
thereof, to satisfy any obligations that it may have under other applicable
requirements of law, including any applicable renewable portfolio
standards.
123.
Defendants
shall use good faith efforts to secure as much benefit as possible for the
Project Dollars expended, consistent with the applicable requirements and limits
of this Consent Decree.
124.
If
Defendants elect (where such an election is allowed) to undertake a Project
by
contributing funds to another person or entity that will carry out the Project
in lieu of Defendants, but not including Defendants’ agents or contractors, that
person or instrumentality must, in writing: (a) identify its legal authority
for
accepting such funding; and (b) identify its legal authority to conduct the
Project for which Defendants contribute the funds. Regardless of
whether Defendants elect (where such election is allowed) to undertake a Project
by itself or to do so by contributing funds to another person or instrumentality
that will carry out the Project, Defendants acknowledge that they will receive
credit for the expenditure of such funds as Project Dollars only if Defendants
demonstrate that the funds have been actually spent by either Defendants or
by
the person or instrumentality receiving them, and that such expenditures met
all
requirements of this Consent Decree.
125.
Defendants
shall comply with the reporting requirements for Appendix A Projects as
described in Section XI (Periodic Reporting) and Appendix B.
126.
Within
sixty (60) days following the completion of each Project required under this
Consent Decree (including any applicable periods of demonstration or testing),
Defendants shall submit to the United States a report that documents the date
that the Project was completed, Defendants’ results of implementing the Project,
including the emission reductions or other environmental benefits achieved,
and
the Project Dollars expended by Defendants in implementing the
Project.
B.
Mitigation
Projects to be Conducted by the States ($24 million).
127.
The
States, by and through their respective Attorneys General, shall jointly submit
to Defendants Projects within the categories identified in this Subsection
B for
funding in amounts not to exceed $4.8 million per calendar year for no less
than
five (5) years following the Date of Entry of this Consent Decree beginning
as
early as calendar year 2008. The funds for these Projects will be
apportioned by and among the States, and Defendants shall not have approval
rights for the Projects or the apportionment. Defendants shall pay
proceeds as designated by the States in accordance with the Projects submitted
for funding each year within seventy-five (75) days after being notified in
writing by the States. Notwithstanding the $4.8 million and 5-year
limitation above, if the total costs of the projects submitted in any one or
more years are less than $4.8 million, the difference between that amount and
$4.8 million will be available for funding by Defendants of new or previously
submitted projects in the following years, except that all amounts not
designated by the States within ten (10) years after the Date of Entry of this
Consent Decree shall expire.
128.
Categories
of Projects.
The States agree to use money funded by Defendants
to implement Projects that pertain to energy efficiency and/or pollution
reduction. Such projects may include, but are not limited by, the
following:
|
a.
|
Retrofitting
land and marine vehicles (
e.g.
, automobiles, off-road and on-road
construction and other vehicles, trains, ferries) and transportation
terminals and ports, with pollution control devices, such as particulate
matter traps, computer chip reflashing, and battery hybrid
technology;
|
b. Truck-stop
and marine port electrification;
c. Purchase
and installation of photo-voltaic cells on buildings;
|
d.
|
Projects
to conserve energy use in new and existing buildings, including appliance
efficiency improvement projects, weatherization projects, and projects
intended to meet EPA’s Green Building guidelines (
see
http://www.epa.gov/greenbuilding/pubs/enviro-issues.htm) and/or
the
Leadership in Energy and Environmental Design (LEED) Green Building
Rating
System (
see
http://www.usgbc.org/DisplayPage.aspx?CategoryID=19),
and projects to collect information in rental markets to assist in
design
of efficiency and conservation
programs;
|
|
e.
|
Construction
associated with the production of energy from wind, solar, and
biomass;
|
|
f.
|
“Buy
back” programs for dirty old motors (
e.g.
, automobile, lawnmowers,
landscape equipment);
|
|
g.
|
Programs
to remove and/or replace oil-fired home heating equipment to allow
use of
ultra-low sulfur oil, and outdoor wood-fired
boilers;
|
h. Purchase
and retirement of SO
2
and NO
x
allowances;
and
i. Funding
program to improve modeling of mobile source sector.
IX.
CIVIL PENALTY
129.
Within
thirty (30) days after the Date of Entry, Defendants shall pay to the United
States a civil penalty in the amount of $15,000,000. The civil
penalty shall be paid by Electronic Funds Transfer (“EFT”) to the United States
Department of Justice, in accordance with current EFT procedures, referencing
USAO File Number 1999v01542 and DOJ Case Number 90-5-2-1-06893 and the civil
action case name and consolidated case numbers of this action. The
costs of such EFT shall be Defendants’ responsibility. Payment shall
be made in accordance with instructions provided to Defendants by the Financial
Litigation Unit of the U.S. Attorney’s Office for the Southern District of
Ohio. Any funds received after 2:00 p.m. EDT shall be credited on the
next business day. At the time of payment, Defendants shall provide
notice of payment, referencing the USAO File Number, the DOJ Case Number, and
the civil action case name and consolidated case numbers, to the Department
of
Justice and to EPA in accordance with Section XVIII (Notices) of this Consent
Decree.
130.
Failure
to timely pay the civil penalty shall subject Defendants to interest accruing
from the date payment is due until the date payment is made at the rate
prescribed by 28 U.S.C. § 1961, and shall render Defendants liable for all
charges, costs, fees, and penalties established by law for the benefit of a
creditor or of the United States in securing payment.
131.
Payment
made pursuant to this Section is a penalty within the meaning of Section 162(f)
of the Internal Revenue Code, 26 U.S.C. § 162(f), and is not a
tax-deductible expenditure for purposes of federal law.
X.
RESOLUTION
OF CIVIL CLAIMS AGAINST DEFENDANTS
A.
Resolution
of the United States’ Civil Claims.
132.
Claims
Based on Modifications Occurring Before The Date of Lodging of This Consent
Decree.
Entry of this Decree shall resolve all civil claims of
the United States against Defendants that arose from any modifications commenced
at any AEP Eastern System Unit prior to the Date of Lodging of this Consent
Decree, including but not limited to, those modifications alleged in the Notices
of Violation and complaints filed in
AEP I
and
AEP II
, under
any or all of: (a) Parts C or D of Subchapter I of the Clean Air Act, 42 U.S.C.
§§ 7470-7492, 7501-7515; (b) Section 111 of the Clean Air Act, 42 U.S.C. § 7411,
and 40 C.F.R. § 60.14; (c) the federally-approved and enforceable Indiana State
Implementation Plan, Kentucky State Implementation Plan, Ohio State
Implementation Plan, Virginia State Implementation Plan, and West Virginia
State
Implementation Plan; or (d) Sections 502(a) and 504(a) of Title V of the Clean
Air Act, 42 U.S.C §§ 7611(a) and 7611(c), but only to the extent that such
claims are based on Defendants’ failure to obtain an operating permit that
reflects applicable requirements imposed under Parts C or D of Subchapter I,
or
Section 111 of the Clean Air Act.
133.
Claims
Based on Modifications after the Date of Lodging of This Consent
Decree
. Entry of this Consent Decree also shall resolve all civil
claims of the United States against Defendants that arise based on a
modification commenced before December 31, 2018, or solely for Rockport Unit
2,
before December 31, 2019, for all pollutants, except Particulate Matter,
regulated under Parts C or D of Subchapter I of the Clean Air Act, and under
regulations promulgated thereunder, as of the Date of Lodging of this Consent
Decree, and:
|
a.
|
where
such modification is commenced at any AEP Eastern System Unit after
the
Date of Lodging of this Consent Decree;
or
|
|
b.
|
where
such modification is one this Consent Decree expressly directs Defendants
to undertake.
|
The
term
“modification” as used in this Paragraph shall have the meaning that term is
given under the Clean Air Act and under the regulations in effect as of the
Date
of Lodging of this Consent Decree, as alleged in the complaints in
AEP
I
and
AEP II
.
134.
Reopener.
The
resolution of the United States’ civil claims against Defendants, as provided by
this Subsection A, is subject to the provisions of Subsection B of this
Section.
B.
Pursuit
by the United States of Civil Claims Otherwise Resolved by Subsection
A.
135.
Bases
for Pursuing Resolved Claims for the AEP Eastern System
. If
Defendants violate: (a) the Eastern System-Wide Annual Tonnage Limitations
for
NO
x
required
pursuant to Paragraph 67; (b) the Eastern System-Wide Annual Tonnage Limitations
for SO
2
required pursuant to Paragraph 86; or (c) operate a Unit more than ninety (90)
days past a date established in this Consent Decree without completing the
required installation, upgrade, or commencing Continuous Operation of any
emission control device required pursuant to Paragraphs 68, 69, 87, 102, and
103
then the United States may pursue any claim at any AEP Eastern System Unit
that
is otherwise resolved under Subsection A (Resolution of United States’ Civil
Claims), subject to (a) and (b) below.
|
a.
|
For
any claims based on modifications undertaken at any Unit in the AEP
Eastern System that is not an Improved Unit for the pollutant in
question,
claims may be pursued only where the modification(s) on which such
claim
is based was commenced within the five (5) years preceding the violation
or failure specified in this
Paragraph.
|
|
b.
|
For
any claims based on modifications undertaken at an Improved Unit,
claims
may be pursued only where the modification(s) on which such claim
is based
was commenced: (1) after the Date of Lodging of this Consent Decree
and
(2) within the five (5) years preceding the violation or failure
specified
in this Paragraph.
|
136.
Additional
Bases for Pursuing Resolved Claims for Modifications at an Improved
Unit.
Solely with respect to an Improved Unit, the United States
may also pursue claims arising from a modification (or collection of
modifications) at an Improved Unit that has otherwise been resolved under
Subsection A (Resolution of the United States’ Civil Claims) if the modification
(or collection of modifications) at the Improved Unit on which such claim is
based (a) was commenced after the Date of Lodging of this Consent Decree and
(b)
individually (or collectively) increased the maximum hourly emission rate of
that Unit for NO
x
or SO
2
(as measured by 40
C.F.R. § 60.14 (b) and (h)) by more than ten percent (10%).
137.
Any
Other
Unit can become an Improved Unit for NO
x
if (a)
it is
equipped with an SCR, and (b) the operation of such SCR is incorporated into
a
federally-enforceable non-Title V permit or site-specific amendment to the
state
implementation plan and incorporated into a Title V permit applicable to that
Unit. Any Other Unit can become an Improved Unit for SO
2
if (a)
it is
equipped with an FGD, and (b) the operation of such FGD is incorporated into
a
federally-enforceable non-Title V permit or site-specific amendment to the
state
implementation plan and incorporated into a Title V permit applicable to that
Unit.
138.
Additional
Bases for Pursuing Resolved Claims for Modifications at Other
Units.
a.
Solely
with respect to Other Units,
i.e.
, a Unit that is not an Improved Unit under the terms of this Consent
Decree, the United States may also pursue claims arising from a modification
(or
collection of modifications) at an Other Unit that has otherwise been resolved
under Subsection A (Resolution of the United States’ Civil Claims), if the
modification (or collection of modifications) at the Other Unit on which the
claim is based was commenced within the five (5) years preceding any of the
following events:
1. a
modification (or collection of modifications) at such Other Unit commenced
after
the Date of Lodging of this Consent Decree increases the maximum hourly emission
rate for such Other Unit for the relevant pollutant (NO
x
or SO
2
)
(as measured by 40
C.F.R. § 60.14(b) and (h));
2. the
aggregate of all Capital Expenditures made at such Other Unit exceed $125/KW
on
the Unit’s Boiler Island (based on the generating capacities identified in
Paragraph 7) during the period from the Date of Entry of this Consent Decree
through December 31, 2015.
(Capital Expenditures
shall be measured in calendar year 2007 constant dollars, as adjusted by the
McGraw-Hill Engineering News-Record Construction Cost
Index); or
3. a
modification (or collection of modifications) at such Other Unit commenced
after
the Date of Lodging of this Consent Decree results in an emissions increase
of
NO
x
and/or
SO
2
at such
Other Unit, and such increase: (i) presents, by itself, or
in combination with other emissions or sources, “an imminent and
substantial endangerment” within the meaning of Section 303 of the Act, 42
U.S.C. §7603; (ii) causes or contributes to violation of a NAAQS in
any Air Quality Control Area that is in attainment with that NAAQS; (iii) causes
or contributes to violation of a PSD increment; or (iv) causes or contributes
to
any adverse impact on any formally-recognized air quality and related values
in
any Class I area. The introduction of any new or changed NAAQS shall
not, standing alone, provide the showing needed under Subparagraphs (3)(ii)
or
(3)(iii) of this Paragraph, to pursue any claim for a modification at an Other
Unit resolved under Subparagraph A of this Section.
b.
Solely
with respect to Other Units at the plant listed below, the United States may
also pursue claims arising from a modification (or collection of modifications)
at such Other Units commenced after the Date of Lodging of this Consent Decree
if such modification (or collection of modifications) results in an emissions
increase of SO
2
at such Other Unit, and such increase causes the emissions at the plant at issue
to exceed the Plant-Wide Annual Rolling Average Tonnage Limitation for SO
2
at Clinch
River
listed in the table below for year 2010-2014 and/or 2015 and
beyond:
Plant
|
Year
|
SO
2
Tons
Limit
|
Clinch
River
|
2010
- 2014
|
21,700
|
Clinch
River
|
2015
and each year thereafter
|
16,300
|
|
C.
|
Resolution
of Past Claims of the States and Citizen Plaintiffs and Reservation
of
Rights.
|
139.
The
States and Citizen Plaintiffs agree that this Consent Decree resolves all civil
claims that have been alleged in their respective complaints or could have
been
alleged against Defendants prior to the Date of Lodging of this Consent Decree
for violations of: (a) Parts C or D of Subchapter I of the Clean Air Act, 42
U.S.C. §§ 7470-7492, 7501-7515, and (b) Section 111 of the Act, 42 U.S.C. §
7411, and 40 C.F.R § 60.14, at Units within the AEP Eastern System.
140.
The
States and Citizen Plaintiffs expressly do not join in giving the Defendants
the
covenant provided by the United States through Paragraph 133 of this Consent
Decree, do not release any claims under the Clean Air Act and its implementing
regulations arising after the Date of Lodging of this Consent Decree, and
reserve their rights, if any, to bring any actions against the Defendants
pursuant to 42 U.S.C. § 7604 for any claims arising after the Date of Lodging of
this Consent Decree.
141.
Notwithstanding
Paragraph 140, the States and Citizen Plaintiffs release Defendants from any
civil claim that may arise under the Clean Air Act for Defendants’ performance
of activities that this Consent Decree expressly directs Defendants to
undertake, except to the extent that such activities would cause a significant
increase in the emission of a criteria pollutant other than SO
2
, NO
x
,
or
PM.
142.
Retention
of Authority Regarding NAAQS Exceedences
. Nothing in this Consent
Decree shall be construed to affect the authority of the United States or any
state under applicable federal statutes or regulations and applicable state
statutes or regulations to impose appropriate requirements or sanctions on
any
Unit in the AEP Eastern System, including, but not limited to, the Units at
the
Clinch River plant, if the United States or a state determines that emissions
from any Unit in the AEP Eastern System result in violation of, or interfere
with the attainment and maintenance of, any ambient air quality
standard.
XI.
PERIODIC
REPORTING
143.
Beginning
on March 31, 2008, and continuing annually thereafter on March 31 until
termination of this Consent Decree, and in addition to any other express
reporting requirement in this Consent Decree, Defendants shall submit to the
Unites States, the States, and the Citizen Plaintiffs a progress report in
compliance with Appendix B of this Consent Decree.
144.
In
any
periodic progress report submitted pursuant to this Section, Defendants may
incorporate by reference information previously submitted under their Title
V
permitting requirements, provided that Defendants attach the Title V permit
report, or the relevant portion thereof, and provide a specific reference to
the
provisions of the Title V permit report that are responsive to the information
required in the periodic progress report.
145.
In
addition to the progress reports required pursuant to this Section, Defendants
shall provide a written report to the United States, the States, and the Citizen
Plaintiffs of any violation of the requirements of this Consent Decree within
fifteen (15) days of when Defendants knew or should have known of any such
violation. In this report, Defendants shall explain the cause or
causes of the violation and all measures taken or to be taken by Defendants
to
prevent such violations in the future.
146.
Each
report shall be signed by Defendants’ Vice President of Environmental Services
or his or her equivalent or designee of at least the rank of Vice President,
and
shall contain the following certification:
This
information was prepared either by me or under my direction or supervision
in
accordance with a system designed to assure that qualified personnel properly
gather and evaluate the information submitted. Based on my
evaluation, or the direction and my inquiry of the person(s) who manage the
system, or the person(s) directly responsible for gathering the information,
I
hereby certify under penalty of law that, to the best of my knowledge and
belief, this information is true, accurate, and complete. I
understand that there are significant penalties for submitting false,
inaccurate, or incomplete information to the United States.
147.
If
any
SO
2
or NO
x
Allowances are
surrendered to any third party pursuant to this Consent Decree, the third
party’s certification pursuant to Paragraphs 83 and 95 shall be signed by a
managing officer of the third party and shall contain the following
language:
I
certify
under penalty of law that,_____________ [name of third party] will not sell,
trade, or otherwise exchange any of the allowances and will not use any of
the
allowances to meet any obligation imposed by any environmental law. I
understand that there are significant penalties for submitting false,
inaccurate, or incomplete information to the United States.
XII.
REVIEW
AND APPROVAL OF SUBMITTALS
148.
Defendants
shall submit each plan, report, or other submission required by this Consent
Decree to the Plaintiffs specified, whenever such a document is required to
be
submitted for review or approval pursuant to this Consent Decree. The
Plaintiff(s) to whom the report is submitted, as required, may approve the
submittal or decline to approve it and provide written comments explaining
the
bases for declining such approval as soon as reasonably
practicable. Such Plaintiff(s) will endeavor to coordinate their
comments into one document when explaining their bases for declining such
approval. Within sixty (60) days of receiving written comments from
any of the Plaintiff(s), Defendants shall either: (a) revise the submittal
consistent with the written comments and provide the revised submittal to the
Plaintiff(s); or (b) submit the matter for dispute resolution, including the
period of informal negotiations, under Section XV (Dispute Resolution) of this
Consent Decree.
149.
Upon
receipt of Plaintiffs’ or Plaintiff’s (as the case may be) final approval of the
submittal, or upon completion of the submittal pursuant to dispute resolution,
Defendants shall implement the approved submittal in accordance with the
schedule specified therein.
XIII.
STIPULATED
PENALTIES
150.
For
any
failure by Defendants to comply with the terms of this Consent Decree, and
subject to the provisions of Sections XIV (Force Majeure) and XV (Dispute
Resolution), Defendants shall pay, within thirty (30) days after receipt of
written demand to Defendants by the United States, the following stipulated
penalties to the United States:
Consent
Decree Violation
|
Stipulated
Penalty (Per Day, Per Violation, Unless Otherwise
Specified)
|
a. Failure
to pay the civil penalty as specified in Section IX (Civil Penalty)
of
this Consent Decree
|
$10,000
per day
|
b. Failure
to comply with any applicable 30-Day Rolling Average Emission Rate,
30-Day
Rolling Average Removal Efficiency, Emission Rate for PM, or Other
SO
2
Measures
where the violation is less than 5% in excess of the limits set forth
in
this Consent Decree
|
$2,500
per day per violation
|
c.
Failure to comply with any applicable 30-Day Rolling Average Emission
Rate, 30-Day Rolling Average Removal Efficiency, Emission Rate for
PM, or
Other SO
2
Measures where the violation is equal to or greater than 5% but less
than
10% in excess of the limits set forth in this Consent
Decree
|
$5,000
per day per violation
|
d.
Failure to comply with any applicable 30-Day Rolling Average Emission
Rate, 30-Day Rolling Average Removal Efficiency, Emission Rate for
PM, or
Other SO
2
Measures where the violation is equal to or greater than 10% in excess
of
the limits set forth in this Consent Decree
|
$10,000
per day per violation
|
e. Failure
to comply with the Eastern System-Wide Annual Tonnage Limitation
for
SO
2
|
$5,000
per ton for the first 1000 tons, and $10,000 per ton for each additional
ton above 1000 tons, plus the surrender, pursuant to the procedures
set
forth in Paragraphs 82 and 83, of NO
x
Allowances in
an amount equal to two times the number of tons by which the limitation
was exceeded
|
f. Failure
to comply with the Plant-Wide Annual Rolling Tonnage Limitation for
SO
2
at
Clinch River
|
$40,000
per ton, plus the surrender, pursuant to the procedures set forth
in
Paragraphs 95 and 96, of SO
2
Allowances in
an amount equal to two times the number of tons by which the limitation
was exceeded
|
g. Failure
to comply with the Eastern System-Wide Annual Tonnage Limitation
for
NO
x
|
$5,000
per ton for the first 1000 tons, and $10,000 per ton for each additional
ton above 1000 tons, plus the surrender, pursuant to the procedures
set
forth in Paragraphs 95 and 96, of SO
2
Allowances in
an amount equal to two times the number of tons by which the limitation
was exceeded
|
h. Failure
to install, commence operation, or Continuously Operate a pollution
control device required under this Consent Decree
|
$10,000
per day per violation during the first 30 days, $32,500 per day per
violation thereafter
|
i.
Failure to Retire, Retrofit, or Re-power a Unit by the date specified
in
this Consent Decree
|
$10,000
per day per violation during the first 30 days, $32,500 per day per
violation thereafter
|
j.
Failure to install or operate CEMS as required in this Consent
Decree
|
$1,000
per day per violation
|
k. Failure
to conduct performance tests of PM emissions, as required in this
Consent
Decree
|
$1,000
per day per violation
|
l.
Failure to apply for any permit required by Section XVI
(Permits)
|
$1,000
per day per violation
|
m. Failure
to timely submit, modify, or implement, as approved, the reports,
plans,
studies, analyses, protocols, or other submittals required in this
Consent
Decree
|
$750
per day per violation during the first ten days, $1,000 per day per
violation thereafter
|
n.
Using NO
x
Allowances except as permitted by Paragraphs 75, 76, and
78
|
The
surrender of NO
x
Allowances in
an amount equal to four times the number of NO
x
Allowances
used in violation of this Consent Decree
|
o. Failure
to surrender NO
x
Allowances as
required by Paragraphs 75 and 79
|
(a)
$32,500 per day plus (b) $7,500 per NO
x
Allowance not
surrendered
|
p. Failure
to surrender SO
2
Allowances as
required by Paragraph 93
|
(a)
$32,500 per day plus (b) $1,000 per SO
2
Allowance not
surrendered
|
q. Failure
to demonstrate the third party surrender of an SO
2
Allowance or
NO
x
Allowance in accordance with Paragraphs 95-96 and 82-83.
|
$2,500
per day per violation
|
r. Failure
to implement any of the Environmental Mitigation Projects described
in
Appendix A in compliance with Section VIII (Environmental Mitigation
Projects) of this Consent Decree
|
The
difference between the cost of the Project, as identified in Appendix
A,
and the dollars Defendants spent to implement the
Project
|
s. Failure
to fund an Environmental Mitigation Project, as submitted by the
States,
in compliance with Section VIII (Environmental Mitigation Projects)
of
this Consent Decree
|
$1,000
per day per violation during the first 30 days, $5,000 per day per
violation thereafter
|
t.
Failure to Continuously Operate required Other NO
x
Pollution
Controls required in Paragraph 69
|
$10,000
per day during the first 30 days, and $32,500 each day
thereafter
|
u. Failure
to comply with the Plant-Wide Annual Tonnage Limitation for SO
2
at
Kammer
|
$40,000
per ton, plus the surrender, pursuant to the procedures set forth
in
Paragraphs 95 and 96 of SO
2
Allowances in
an amount equal to two times the number of tons by which the limitation
was exceeded
|
v. Any
other violation of this Consent Decree
|
$1,000
per day per violation
|
151.
Violation
of an Emission Rate or 30-Day Rolling Average Removal Efficiency that is based
on a 30-Day Rolling Average is a violation on every day on which the average
is
based. Where a violation of a 30-Day Rolling Average Emission Rate or
30-Day Rolling Average Removal Efficiency (for the same pollutant and from
the
same source) recurs within periods of less than thirty (30) days, Defendants
shall not pay a daily stipulated penalty for any day of the recurrence for
which
a stipulated penalty has already been paid.
152.
All
stipulated penalties shall begin to accrue on the day after the performance
is
due or on the day a violation occurs, whichever is applicable, and shall
continue to accrue until performance is satisfactorily completed or until the
violation ceases, whichever is applicable. Nothing in this Consent
Decree shall prevent the simultaneous accrual of separate stipulated penalties
for separate violations of this Consent Decree.
153.
Defendants
shall pay all stipulated penalties to the United States within thirty (30)
days
of receipt of written demand to Defendants from the United States, and shall
continue to make such payments every thirty (30) days thereafter until the
violation(s) no longer continues, unless Defendants elect within twenty (20)
days of receipt of written demand to Defendants from the United States to
dispute the accrual of stipulated penalties in accordance with the provisions
in
Section XV (Dispute Resolution) of this Consent Decree.
154.
Stipulated
penalties shall continue to accrue as provided in accordance with Paragraph
152
during any dispute, with interest on accrued stipulated penalties payable and
calculated at the rate established by the Secretary of the Treasury, pursuant
to
28 U.S.C. § 1961, but need not be paid until the
following:
|
a.
|
If
the dispute is resolved by agreement, or by a decision of Plaintiffs
pursuant to Section XV (Dispute Resolution) of this Consent Decree
that is
not appealed to the Court, accrued stipulated penalties agreed or
determined to be owing, together with accrued interest, shall be
paid
within thirty (30) days of the effective date of the agreement or
of the
receipt of Plaintiffs’ decision;
|
|
b.
|
If
the dispute is appealed to the Court and Plaintiffs prevail in whole
or in
part, Defendants shall, within sixty (60) days of receipt of the
Court’s
decision or order, pay all accrued stipulated penalties determined
by the
Court to be owing, together with interest accrued on such penalties
determined by the Court to be owing, except as provided in Subparagraph
c,
below;
|
|
c.
|
If
the Court’s decision is appealed by any Party, Defendants shall, within
fifteen (15) days of receipt of the final appellate court decision,
pay
all accrued stipulated penalties determined to be owing, together
with
interest accrued on such stipulated penalties determined to be owing
by
the appellate court.
|
Notwithstanding
any other provision of this Consent Decree, the accrued stipulated penalties
agreed by the Plaintiffs and Defendants, or determined by the Plaintiffs through
Dispute Resolution, to be owing may be less than the stipulated penalty amounts
set forth in Paragraph 150.
155.
All
stipulated penalties shall be paid in the manner set forth in Section IX (Civil
Penalty) of this Consent Decree.
156.
Should
Defendants fail to pay stipulated penalties in compliance with the terms of
this
Consent Decree, the United States shall be entitled to collect interest on
such
penalties, as provided for in 28 U.S.C. § 1961.
157.
The
stipulated penalties provided for in this Consent Decree shall be in addition
to
any other rights, remedies, or sanctions available to Plaintiffs by reason
of
Defendants’ failure to comply with any requirement of this Consent Decree or
applicable law, except that for any violation of the Act for which this Consent
Decree provides for payment of a stipulated penalty, Defendants shall be allowed
a credit for stipulated penalties paid against any statutory penalties also
imposed for such violation.
XIV.
FORCE
MAJEURE
158.
For
purposes of this Consent Decree, including, but not limited to, Paragraphs
67
and 86, a “Force Majeure Event” shall mean an event that has been or will be
caused by circumstances beyond the control of Defendants or any entity
controlled by Defendants that delays compliance with any provision of this
Consent Decree or otherwise causes a violation of any provision of this Consent
Decree despite Defendants’ best efforts to fulfill the
obligation. “Best efforts to fulfill the obligation” include
using best efforts to anticipate any potential Force Majeure Event and to
address the effects of any such event (a) as it is occurring and (b) after
it has occurred, such that the delay or violation is minimized to the greatest
extent possible.
159.
Notice
of Force Majeure Events.
If any event occurs or has occurred that
may delay compliance with or otherwise cause a violation of any obligation
under
this Consent Decree, as to which Defendants intend to assert a claim of Force
Majeure, Defendants shall notify the Plaintiffs in writing as soon as
practicable, but in no event later than twenty-one (21) business days following
the date Defendants first knew, or by the exercise of due diligence should
have
known, that the event caused or may cause such delay or violation. In
this notice, Defendants shall reference this Paragraph of this Consent Decree
and describe the anticipated length of time that the delay or violation may
persist, the cause or causes of the delay or violation, all measures taken
or to
be taken by Defendants to prevent or minimize the delay or violation, the
schedule by which Defendants propose to implement those measures, and
Defendants’ rationale for attributing a delay or violation to a Force Majeure
Event. Defendants shall adopt all reasonable measures to avoid or
minimize such delays or violations. Defendants shall be deemed to
know of any circumstance which Defendants or any entity controlled by Defendants
knew or should have known.
160.
Failure
to Give Notice.
If Defendants materially fail to comply with the
notice requirements of this Section, the Plaintiffs may void Defendants’ claim
for Force Majeure as to the specific event for which Defendants have failed
to
comply with such notice requirement.
161.
Plaintiffs’
Response.
The Plaintiffs shall notify Defendants in writing
regarding Defendants’ claim of Force Majeure as soon as reasonably
practicable. If the Plaintiffs agree that a delay in performance has
been or will be caused by a Force Majeure Event, the Parties shall stipulate
to
an extension of deadline(s) for performance of the affected compliance
requirement(s) by a period equal to the delay actually caused by the event,
or
the extent to which Defendants may be relieved of stipulated penalties or other
remedies provided under the terms of this Consent Decree. Such
agreement shall be reduced to writing, and signed by all Parties. If
the agreement results in a material change to the terms of this Consent Decree,
an appropriate modification shall be made pursuant to Section XXII
(Modification). If such change is not material, no modification of
this Consent Decree shall be required.
162.
Disagreement.
If
Plaintiffs do not accept Defendants’ claim of Force Majeure, or if the
Plaintiffs and Defendants cannot agree on the length of the delay actually
caused by the Force Majeure Event, or the extent of relief required to address
the delay actually caused by the Force Majeure Event, the matter shall be
resolved in accordance with Section XV (Dispute Resolution) of this Consent
Decree.
163.
Burden
of Proof.
In any dispute regarding Force Majeure, Defendants
shall bear the burden of proving that any delay in performance or any other
violation of any requirement of this Consent Decree was caused by or will be
caused by a Force Majeure Event. Defendants shall also bear the
burden of proving that Defendants gave the notice required by this Section
and
the burden of proving the anticipated duration and extent of any delay(s)
attributable to a Force Majeure Event. An extension of one compliance
date based on a particular event may, but will not necessarily, result in an
extension of a subsequent compliance date.
164.
Events
Excluded
. Unanticipated or increased costs or expenses associated
with the performance of Defendants’ obligations under this Consent Decree shall
not constitute a Force Majeure Event.
165.
Potential
Force Majeure Events.
The Parties agree that, depending upon the
circumstances related to an event and Defendants’ response to such
circumstances, the kinds of events listed below are among those that could
qualify as Force Majeure Events within the meaning of this Section:
construction, labor, or equipment delays; Malfunction of a Unit or emission
control device; unanticipated coal supply or pollution control reagent delivery
interruptions; acts of God; acts of war or terrorism; and orders by a government
official, government agency, other regulatory authority, or a regional
transmission organization, acting under and authorized by applicable law, that
directs Defendants to operate an AEP Eastern System Unit in response to a local
or system-wide (state-wide or regional) emergency (which could include
unanticipated required operation to avoid loss of load or unserved
load). Depending upon the circumstances and Defendants’ response to
such circumstances, failure of a permitting authority to issue a necessary
permit in a timely fashion may constitute a Force Majeure Event where the
failure of the permitting authority to act is beyond the control of Defendants
and Defendants have taken all steps available to it to obtain the necessary
permit, including, but not limited to: submitting a complete permit application;
responding to requests for additional information by the permitting authority
in
a timely fashion; and accepting lawful permit terms and conditions after
expeditiously exhausting any legal rights to appeal terms and conditions imposed
by the permitting authority.
166.
As
part
of the resolution of any matter submitted to this Court under Section XV
(Dispute Resolution) of this Consent Decree regarding a claim of Force Majeure,
the Plaintiffs and Defendants by agreement, or this Court by order, may in
appropriate circumstances extend or modify the schedule for completion of work
under this Consent Decree to account for the delay in the work that occurred
as
a result of any delay agreed to by the Plaintiffs or approved by the
Court. Defendants shall be liable for stipulated penalties for their
failure thereafter to complete the work in accordance with the extended or
modified schedule (provided that Defendants shall not be precluded from making
a
further claim of Force Majeure with regard to meeting any such extended or
modified schedule).
XV.
DISPUTE
RESOLUTION
167.
The
dispute resolution procedure provided by this Section shall be available to
resolve all disputes arising under this Consent Decree, provided that the Party
invoking such procedure has first made a good faith attempt to resolve the
matter with the other Parties.
168.
The
dispute resolution procedure required herein shall be invoked by one Party
giving written notice to the other Parties advising of a dispute pursuant to
this Section. The notice shall describe the nature of the dispute and
shall state the noticing Party’s position with regard to such
dispute. The Parties receiving such a notice shall acknowledge
receipt of the notice, and the Parties in dispute shall expeditiously schedule
a
meeting to discuss the dispute informally not later than fourteen (14) days
following receipt of such notice.
169.
Disputes
submitted to dispute resolution under this Section shall, in the first instance,
be the subject of informal negotiations among the disputing
Parties. Such period of informal negotiations shall not extend beyond
thirty (30) days from the date of the first meeting among the disputing Parties’
representatives unless they agree in writing to shorten or extend this
period. During the informal negotiations period, the disputing
Parties may also submit their dispute to a mutually agreed upon alternative
dispute resolution (ADR) forum if the Parties agree that the ADR activities
can
be completed within the 30-day informal negotiations period (or such longer
period as the Parties may agree to in writing).
170.
If
the
disputing Parties are unable to reach agreement during the informal negotiation
period, the Plaintiffs shall provide Defendants with a written summary of their
position regarding the dispute. The written position provided by
Plaintiffs shall be considered binding unless, within forty-five (45) days
thereafter, Defendants seek judicial resolution of the dispute by filing a
petition with this Court. The Plaintiffs may respond to the petition
within forty-five (45) days of filing. In their initial filings with
the Court under this Paragraph, the disputing Parties shall state their
respective positions as to the applicable standard of law for resolving the
particular dispute.
171.
The
time
periods set out in this Section may be shortened or lengthened upon motion
to
the Court of one of the Parties to the dispute, explaining the Party’s basis for
seeking such a scheduling modification.
172.
This
Court shall not draw any inferences nor establish any presumptions adverse
to
any disputing Party as a result of invocation of this Section or the disputing
Parties’ inability to reach agreement.
173.
As
part
of the resolution of any dispute under this Section, in appropriate
circumstances the disputing Parties may agree, or this Court may order, an
extension or modification of the schedule for the completion of the activities
required under this Consent Decree to account for the delay that occurred as
a
result of dispute resolution. Defendants shall be liable for
stipulated penalties for their failure thereafter to complete the work in
accordance with the extended or modified schedule, provided that Defendants
shall not be precluded from asserting that a Force Majeure Event has caused
or
may cause a delay in complying with the extended or modified
schedule.
174.
The
Court
shall decide all disputes pursuant to applicable principles of law for resolving
such disputes. In their initial filings with the Court under
Paragraph 170, the disputing Parties shall state their respective positions
as
to the applicable standard of law for resolving the particular
dispute.
175.
Unless
expressly stated otherwise in this Consent Decree, in any instance where
otherwise applicable law or this Consent Decree requires Defendants to secure
a
permit to authorize construction or operation of any device contemplated herein,
including all preconstruction, construction, and operating permits required
under state law, Defendants shall make such application in a timely
manner. Defendants shall provide Notice to Plaintiffs under Section
XVIII (Notices), for each Unit that Defendants submit an application for any
permit described in this Paragraph 175.
176.
Notwithstanding
the previous Paragraph, nothing in this Consent Decree shall be construed to
require Defendants to apply for or obtain a PSD or Nonattainment NSR permit
for
physical changes in, or changes in the method of operation of, any AEP Eastern
System Unit that would give rise to claims resolved by Paragraph 132 and 133,
subject to Paragraphs 134 through 138, or Paragraphs 139 and 141 of this Consent
Decree.
177.
When
permits are required as described in Paragraph 175, Defendants shall complete
and submit applications for such permits to the appropriate authorities to
allow
time for all legally required processing and review of the permit request,
including requests for additional information by the permitting
authorities. Any failure by Defendants to submit a timely permit
application for any Unit in the AEP Eastern System shall bar any use by
Defendants of Section XIV (Force Majeure) of this Consent Decree, where a Force
Majeure claim is based on permitting delays.
178.
Notwithstanding
the reference to Title V permits in this Consent Decree, the enforcement of
such
permits shall be in accordance with their own terms and the Act. The
Title V permits shall not be enforceable under this Consent Decree, although
any
term or limit established by or under this Consent Decree shall be enforceable
under this Consent Decree regardless of whether such term or limit has or will
become part of a Title V permit, subject to the terms of Section XXVI
(Conditional Termination of Enforcement Under Decree) of this Consent
Decree.
179.
Within
three (3) years from the Date of Entry of this Consent Decree, and in accordance
with federal and/or state requirements for modifying or renewing a Title V
permit, Defendants shall amend any applicable Title V permit application, or
apply for amendments to their Title V permits, to include a schedule for any
Unit-specific performance, operational, maintenance, and control technology
requirements established by this Consent Decree including, but not limited
to,
required emission rates or other limitations. For Units subject to a
requirement to Retire, Retrofit, or Re-power, Defendants shall apply to modify,
renew, or obtain any applicable Title V permit to include a schedule for any
Unit-specific performance, operation, maintenance, and control technology
requirements established by this Consent Decree including, but not limited
to,
required emission rates or other limitations, within (12) twelve months of
making such election to Retire, Retrofit, or Re-power.
180.
Within
one (1) year from commencement of operation of each pollution control device
to
be installed, upgraded, and/or operated under this Consent Decree, Defendants
shall apply to include the requirements and limitations enumerated in this
Consent Decree into federally-enforceable non-Title V permits and/or
site-specific amendments to the applicable state implementation plans to reflect
all new requirements applicable to each Unit in the AEP Eastern System, the
Plant-Wide Annual Rolling Average Tonnage Limitation for SO
2
at Clinch
River,
and the Plant-Wide Annual Tonnage Limitation for SO
2
at
Kammer.
181.
Defendants
shall provide the United States with a copy of each application for a
federally-enforceable non-Title V permit or amendment to a state implementation
plan, as well as a copy of any permit proposed as a result of such application,
to allow for timely participation in any public comment period.
182.
Prior
to
termination of this Consent Decree, Defendants shall obtain enforceable
provisions in their Title V permits for the AEP Eastern System that incorporate
(a) any Unit-specific requirements and limitations of this Consent Decree,
such
as performance, operational, maintenance, and control technology requirements,
(b) the Plant-Wide Annual Rolling Average Tonnage Limitation for SO
2
at Clinch
River and
the Plant-Wide Annual Tonnage Limitation for SO
2
at Kammer,
and (c)
the Eastern System-Wide Annual Tonnage Limitations for SO
2
and NO
x
. If
Defendants do not obtain enforceable provisions for the Eastern System-Wide
Annual Tonnage Limitations for SO
2
and NO
x
in such Title V
permits, then the requirements in Paragraphs 86 and 67 shall remain enforceable
under this Consent Decree and shall not be subject to termination.
183.
If
Defendants sell or transfer to an entity unrelated to Defendants (“Third-Party
Purchaser”) part or all of Defendants’ Ownership Interest in a
Unit
in the AEP Eastern System, Defendants shall comply
with the requirements of Section XIX (Sales or Transfers of Operational or
Ownership Interests) with regard to that Unit prior to any such sale or transfer
unless, following any such sale or transfer, Defendants remain the holder of
the
Title V permit for such facility.
XVII.
INFORMATION COLLECTION AND RETENTION
184.
Any
authorized representative of the United States, including attorneys,
contractors, and consultants, upon presentation of credentials, shall have
a
right of entry upon the premises of any facility in the AEP Eastern System
at
any reasonable time for the purpose of:
|
a.
|
monitoring
the progress of activities required under this Consent
Decree;
|
|
b.
|
verifying
any data or information submitted to the United States in accordance
with
the terms of this Consent Decree;
|
|
c.
|
obtaining
samples and, upon request, splits of any samples taken by Defendants
or
their representatives, contractors, or consultants;
and
|
|
d.
|
assessing
Defendants’ compliance with this Consent
Decree.
|
185.
Defendants
shall retain, and instruct their contractors and agents to preserve, all
non-identical copies of all records and documents (including records and
documents in electronic form) now in their or their contractors’ or agents’
possession or control (with the exception of their contractors’ copies of field
drawings and specifications), and that directly relate to Defendants’
performance of their obligations under this Consent Decree until six (6) years
following completion of performance of such obligations. This record
retention requirement shall apply regardless of any corporate document retention
policy to the contrary.
186.
All
information and documents submitted by Defendants pursuant to this Consent
Decree shall be subject to any requests under applicable law providing public
disclosure of documents
unless (a) the information and
documents are subject to legal privileges or protection or (b) Defendants claim
and substantiate in accordance with 40 C.F.R. Part 2 that the information
and documents contain confidential business information.
187.
Nothing
in this Consent Decree shall limit the authority of EPA to conduct tests and
inspections at Defendants’ facilities under Section 114 of the Act, 42 U.S.C.
§ 7414, or any other applicable federal or state laws, regulations, or
permits.
XVIII.
NOTICES
188.
Unless
otherwise provided herein, whenever notifications, submissions, or
communications are required by this Consent Decree, they shall be made in
writing and addressed as follows:
As
to
the United States:
Chief,
Environmental Enforcement Section
Environment
and Natural Resources Division
U.S.
Department of Justice
P.O.
Box
7611, Ben Franklin Station
Washington,
DC 20044-7611
DJ#
90-5-2-1-06893
and
Director,
Air Enforcement Division
Office
of
Enforcement and Compliance Assurance
U.S.
Environmental Protection Agency
Ariel
Rios Building [Mail Code 2242A]
1200
Pennsylvania Avenue, N.W.
Washington,
DC 20460
and
Air
Enforcement & Compliance Assurance Branch
U.S.
EPA
Region V
77
W.
Jackson St.
Mail
Code
AE17J
Chicago,
IL 60604
and
Air
Protection Division Director
U.S.
EPA
Region III
1650
Arch
Street
Philadelphia,
PA 19103
As
to
the State of Connecticut:
Office
of
the Attorney General
Environmental
Department
P.O.
Box
120
Hartford,
Connecticut
06141-0120
As
to
the State of Maryland:
Frank
Courtright
Program
Manager
Air
Quality Compliance Program
Maryland
Department of the Environment
1800
Washington Blvd.
Baltimore,
Maryland 21230
fcourtright@mde.state.md.us
As
to
the Commonwealth of Massachusetts:
Frederick
D. Augenstern, Assistant Attorney General
Office
of
the Attorney General
1
Ashburton Place, 18th floor
Boston,
Massachusetts 02108
fred.augenstern@state.ma.us
and
Douglas
Shallcross, Esquire
Department
of Environmental Protection
Office
of
General Counsel
1
Winter
Street
Boston,
Massachusetts 02108
Douglas.Shallcross@state.ma.us
As
to
the State of New Hampshire:
Director,
Air Resources Division
New
Hampshire Department of Environmental Services
29
Hazen
Dive
Concord,
New Hampshire 03302-0095
As
to
the State of New Jersey:
Kevin
P.
Auerbacher
Section
Chief
Environmental
Enforcement Section
R.J.
Hughes Justice Complex
25
Market
Street
P.O.
Box
093
Trenton,
New Jersey 08625-0093
As
to
the State of New York:
Robert
Rosenthal
Assistant
Attorney General
New
York
State Attorney General's Office
The
Capitol
Albany,
New York 12224
As
to
the State of Rhode Island:
Tricia
K.
Jedele
Special
Assistant Attorney General
150
South
Main Street
Providence,
RI 02903
(401)
274-4400, Ext. 2400
tjedele@riag.ri.gov
As
to
the State of Vermont:
Environmental
Division
Office
of
the Attorney General
109
State
Street
Montpelier,
Vermont 05609-1001
and
Director
Air
Pollution Control Division
Department
of Environmental Conservation
Agency
of
Natural Resources
Building
3 South
103
South
Main Street
Waterbury,
Vermont 05671-0402
As
to
the Citizen Plaintiffs:
Nancy
S.
Marks
Natural
Resources Defense Council, Inc.
40
West
20th Street
New
York,
New York 10011
(212)
727-4414
nmarks@nrdc.org
and
Albert
F.
Ettinger
Environmental
Law and Policy Center
35
East
Wacker Dr. Suite 1300
Chicago,
Illinois 60601-2110
(312)
673-6500
aettinger@elpc.org
As
to
Defendants
:
189.
All
notifications, communications, or submissions made pursuant to this Section
shall be sent as follows: (a) by overnight mail or overnight delivery
service to the United States; and (b) by electronic mail to all Plaintiffs,
if
practicable, but if not practicable, then by overnight mail or overnight
delivery service to the States and Citizen Plaintiffs. All
notifications, communications, and transmissions sent by overnight delivery
service shall be deemed submitted on the date they are delivered to the delivery
service.
190.
Any
Party
may change either the notice recipient or the address for providing notices
to
it by serving all other Parties with a notice setting forth such new notice
recipient or address.
XIX.
SALES
OR TRANSFERS OF OPERATIONAL OR OWNERSHIP INTERESTS
191.
If
Defendants propose to sell or transfer an Operational or Ownership Interest
to
an entity unrelated to Defendants (“Third Party”), they shall advise the Third
Party in writing of the existence of this Consent Decree prior to such sale
or
transfer, and shall send a copy of such written notification to the Plaintiffs
pursuant to Section XVIII (Notices) of this Consent Decree at least sixty (60)
days before such proposed sale or transfer.
192.
No
sale
or transfer of an Operational or Ownership Interest shall take place before
the
Third Party and Plaintiffs have executed, and the Court has approved, a
modification pursuant to Section XXII (Modification) of this Consent Decree
making the Third Party a party to this Consent Decree and jointly and severally
liable with Defendants for all the requirements of this Decree that may be
applicable to the transferred or purchased Interests.
193.
This
Consent Decree shall not be construed to impede the transfer of any Interests
between Defendants and any Third Party so long as the requirements of this
Consent Decree are met. This Consent Decree shall not be construed to
prohibit a contractual allocation – as between Defendants and any Third Party –
of the burdens of compliance with this Decree, provided that both Defendants
and
such Third Party shall remain jointly and severally liable for the obligations
of the Consent Decree applicable to the transferred or purchased
Interests.
194.
If
the
Plaintiffs agree, the Plaintiffs, Defendants, and the Third Party that has
become a party to this Consent Decree pursuant to Paragraph 192, may execute
a
modification that relieves Defendants of liability under this Consent Decree
for, and makes the Third Party liable for, all obligations and liabilities
applicable to the purchased or transferred Interests. Notwithstanding
the foregoing, however, Defendants may not assign, and may not be released
from,
any obligation under this Consent Decree that is not specific to the purchased
or transferred Interests, including the obligations set forth in Section VIII
(Environmental Mitigation Projects), Paragraphs 86 and 67, and Section IX (Civil
Penalty). Defendants may propose and the Plaintiffs may agree to
restrict the scope of the joint and several liability of any purchaser or
transferee for any obligations of this Consent Decree that are not specific
to
the transferred or purchased Interests, to the extent such obligations may
be
adequately separated in an enforceable manner.
195.
Defendants
may propose and Plaintiffs may agree to restrict the scope of joint and several
liability of any purchaser or transferee for any AEP Eastern System obligations
to the extent such obligations may be adequately separated in an enforceable
manner using the methods provided by or approved under Section XVI
(Permits).
196.
Paragraphs
191-195 of this Consent Decree do not apply if an Interest is sold or
transferred solely as collateral security in order to consummate a financing
arrangement (not including a sale-leaseback), so long as Defendants: (a) remain
the operator (as that term is used and interpreted under the Clean Air Act)
of
the subject AEP Eastern System Unit(s); (b) remain subject to and liable for
all
obligations and liabilities of this Consent Decree; and (c) supply Plaintiffs
with the following certification within thirty (30) days of the sale or
transfer:
“
Certification
of Change in Ownership Interest Solely for Purpose of Consummating
Financing
. We, the Chief Executive Officer and General Counsel of
American Electric Power Service Corp. (“AEP”), hereby jointly certify under
Title 18 U.S.C. Section 1001, on our own behalf and on behalf of AEP, that
any
change in AEP’s Ownership Interest in any AEP Eastern System Unit that is caused
by the sale or transfer as collateral security of such Ownership Interest in
such Unit(s) pursuant to the financing agreement consummated on [insert
applicable date] between AEP and [insert applicable entity]: a) is made solely
for the purpose of providing collateral security in order to consummate a
financing arrangement; b) does not impair AEP’s ability, legally or otherwise,
to comply timely with all terms and provisions of the Consent Decree entered
in
United States, et al. v. American Electric Power Service Corp., et al.,
Civil Action No. C2-99-1250 (“AEP I”) and
United States, et al. v. American
Electric Power Service Corp., et al.
, Civil Action Nos. C2-04-1098 and
C2-05-360 (“AEP II”); c) does not affect AEP’s operational control of any Unit
covered by that Consent Decree in a manner that is inconsistent with AEP’s
performance of its obligations under the Consent Decree; and d) in no way
affects the status of AEP’s obligations or liabilities under that Consent
Decree.”
XX.
EFFECTIVE
DATE
197.
The
effective date of this Consent Decree shall be the Date of Entry.
XXI.
RETENTION
OF JURISDICTION
198.
The
Court
shall retain jurisdiction of this case after the Date of Entry of this Consent
Decree to enforce compliance with the terms and conditions of this Consent
Decree and to take any action necessary or appropriate for its interpretation,
construction, execution, modification, or adjudication of
disputes. During the term of this Consent Decree, any Party to this
Consent Decree may apply to the Court for any relief necessary to construe
or
effectuate this Consent Decree.
XXII.
MODIFICATION
199.
The
terms
of this Consent Decree may be modified only by a subsequent written agreement
signed by the Plaintiffs and Defendants. Where the modification
constitutes a material change to any term of this Decree, it shall be effective
only upon approval by the Court.
XXIII.
GENERAL
PROVISIONS
200.
This
Consent Decree is not a permit. Compliance with the terms of this
Consent Decree does not guarantee compliance with all applicable federal, state,
or local laws or regulations. The limitations and requirements set
forth herein do not relieve Defendants from any obligation to comply with other
state and federal requirements under the Clean Air Act at any Units covered
by
this Consent Decree, including the Defendants’ obligation to satisfy any state
modeling requirements set forth in a state implementation plan.
201.
This
Consent Decree does not apply to any claim(s) of alleged criminal
liability.
202.
In
any
subsequent administrative or judicial action initiated by any of the Plaintiffs
for injunctive relief or civil penalties relating to the facilities covered
by
this Consent Decree, Defendants shall not assert any defense or claim based
upon
principles of waiver,
res
judicata
, collateral estoppel,
issue preclusion, claim preclusion, or claim splitting, or any other defense
based upon the contention that the claims raised by any of the Plaintiffs in
the
subsequent proceeding were brought, or should have been brought, in the instant
case; provided, however, that nothing in this Paragraph affects the validity
of
Paragraphs Paragraph 132 and 133, subject to Paragraphs 134 through 138, or
Paragraphs 139 and 141.
203.
Except
as
specifically provided by this Consent Decree, nothing in this Consent Decree
shall relieve Defendants of their obligation to comply with all applicable
federal, state, and local laws and regulations. Subject to the
provisions in Section X (Resolution of Civil Claims Against Defendants), nothing
contained in this Consent Decree shall be construed to prevent or limit the
rights of the Plaintiffs to obtain penalties or injunctive relief under the
Act
or other federal, state, or local statutes, regulations, or
permits.
204.
At
any
time prior to termination of this Consent Decree, Defendants may request
approval from Plaintiffs to implement other control technology for SO
2
or NO
x
than what is
required by this Consent Decree. In seeking such approval, Defendants
must demonstrate that such alternative control technology is capable of
achieving pollution reductions equivalent to an FGD (for SO
2
) or SCR
(for
NO
x
) at the
Units in the AEP Eastern System at which Defendants seek approval to implement
such other control technology for SO
2
or NO
x
. Approval
of such a request is solely at the discretion of the Plaintiffs.
205.
Nothing
in this Consent Decree is intended to, or shall, alter or waive any applicable
law (including but not limited to any defenses, entitlements, challenges, or
clarifications related to the Credible Evidence Rule, 62 Fed. Reg. 8314 (Feb.
24, 1997)) concerning the use of data for any purpose under the Act generated
either by the reference methods specified herein or otherwise.
206.
Each
limit and/or other requirement established by or under this Consent Decree
is a
separate, independent requirement.
207.
Performance
standards, emissions limits, and other quantitative standards set by or under
this Consent Decree must be met to the number of significant digits in which
the
standard or limit is expressed. For example, an Emission Rate of
0.100 is not met if the actual Emission Rate is 0.101. Defendants
shall round the fourth significant digit to the nearest third significant digit,
or the third significant digit to the nearest second significant digit,
depending upon whether the limit is expressed to three or two significant
digits. For example, if an actual Emission Rate is 0.1004, that shall
be reported as 0.100, and shall be in compliance with an Emission Rate of 0.100,
and if an actual Emission Rate is 0.1005, that shall be reported as 0.101,
and
shall not be in compliance with an Emission Rate of 0.100. Defendants
shall report data to the number of significant digits in which the standard
or
limit is expressed.
208.
This
Consent Decree does not limit, enlarge, or affect the rights of any Party to
this Consent Decree as against any third parties.
209.
This
Consent Decree constitutes the final, complete, and exclusive agreement and
understanding among the Parties with respect to the settlement embodied in
this
Consent Decree, and supersedes all prior agreements and understandings among
the
Parties related to the subject matter herein. No document,
representation, inducement, agreement, understanding, or promise constitutes
any
part of this Consent Decree or the settlement it represents, nor shall they
be
used in construing the terms of this Consent Decree.
210.
Except
for Citizen Plaintiffs, each Party to this action shall bear its own costs
and
attorneys’ fees. Defendants shall reimburse the Citizen Plaintiffs’
attorneys’ fees and costs, pursuant to 42 U.S.C. § 7604(d), and the agreement
between counsel for Defendants and Citizen Plaintiffs within thirty (30) days
of
the Date of Entry of this Consent Decree.
XXIV.
SIGNATORIES
AND SERVICE
211.
Each
undersigned representative of the Parties certifies that he or she is fully
authorized to enter into the terms and conditions of this Consent Decree and
to
execute and legally bind to this document the Party he or she
represents.
212.
This
Consent Decree may be signed in counterparts, and such counterpart signature
pages shall be given full force and effect.
213.
Each
Party hereby agrees to accept service of process by mail with respect to all
matters arising under or relating to this Consent Decree and to waive the formal
service requirements set forth in Rule 4 of the Federal Rules of Civil Procedure
and any applicable Local Rules of this Court including, but not limited to,
service of a summons.
XXV.
PUBLIC COMMENT
214.
The
Parties agree and acknowledge that final approval by the United States and
the
entry of this Consent Decree is subject to the procedures of 28 C.F.R. § 50.7,
which provides for notice of lodging of this Consent Decree in the Federal
Register, an opportunity for public comment, and the right of the United States
to withdraw or withhold consent if the comments disclose facts or considerations
which indicate that the Consent Decree is inappropriate, improper, or
inadequate. The Defendants shall not oppose entry of this Consent
Decree by this Court or challenge any provision of this Consent Decree unless
the United States has notified the Defendants, in writing, that the United
States no longer supports entry of the Consent Decree.
XXVI.
CONDITIONAL TERMINATION OF ENFORCEMENT UNDER DECREE
215.
Termination
as to Completed Tasks.
As soon as Defendants complete a
construction project or any other requirement of this Consent Decree that is
not
ongoing or recurring, Defendants may, by motion to this Court, seek termination
of the provision or provisions of this Consent Decree that imposed the
requirement.
216.
Conditional
Termination of Enforcement Through the Consent Decree.
After
Defendants:
|
a.
|
have
successfully completed construction, and have maintained Continuous
Operation, of all pollution controls as required by this Consent
Decree;
|
|
b.
|
have
obtained final Title V permits (i) as required by the terms of this
Consent Decree; (ii) that cover all Units in this Consent Decree;
and
(iii) that include as enforceable permit terms all of the Unit performance
and other requirements specified in this Consent Decree;
and
|
|
c.
|
certify
that the date is later than December 31,
2022;
|
then
Defendants may so certify these facts to the Plaintiffs and this
Court. If the Plaintiffs do not object in writing with specific
reasons within forty-five (45) days of receipt of Defendants’ certification,
then, for any Consent Decree violations that occur after the filing of notice,
the Plaintiffs shall pursue enforcement of the requirements contained in the
Title V permit through the applicable Title V permit and not through this
Consent Decree.
217.
Resort
to Enforcement under this Consent Decree.
Notwithstanding
Paragraph 216, if enforcement of a provision in this Consent Decree cannot
be
pursued by a Party under the applicable Title V permit, or if a Consent Decree
requirement was intended to be part of a Title V Permit and did not become
or
remain part of such permit, then such requirement may be enforced under the
terms of this Consent Decree at any time.
XXVII.
FINAL JUDGMENT
218.
Upon
approval and entry of this Consent Decree by the Court, this Consent Decree
shall constitute a final judgment among the Parties.
SO
ORDERED, THIS _____ DAY OF ________________, 2007.
_________________________________________
HONORABLE
EDMUND A. SARGUS, JR.
UNITED
STATES DISTRICT COURT JUDGE
_________________________________________
HONORABLE
GREGORY L. FROST
UNITED
STATES DISTRICT COURT JUDGE
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE UNITED STATES:
________________________________________
RONALD
J.
TENPAS
Acting
Assistant Attorney General
Environmental
and Natural Resources Division
United
States Department of Justice
________________________________________
W.
BENJAMIN FISHEROW
Deputy
Chief
Environmental
Enforcement Section
________________________________________
PHILIP
A.
BROOKS
Counsel
to the Chief
________________________________________
JUSTIN
A.
SAVAGE
THOMAS
A.
MARIANI
Assistant
Chief
JAMES
A.
LOFTON
Senior
Counsel
MARC
BORODIN
JENNIFER
A. LUKAS-JACKSON
THOMAS
A.
BENSON
KATHERINE
L. VANDERHOOK
DEBORAH
BEHLES
MYLES
E.
FLINT, II
Trial
Attorneys
LESLIE
B.
BELLAS
By
Special Appointment as a Department of Justice Attorney
Environmental
Enforcement Section
Environmental
and Natural Resources Division
United
States Department of Justice
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE UNITED STATES:
_______________________________________
GREGORY
G. LOCKHART
United
States Attorney
Southern
District of Ohio
_______________________________________
MARK
D’ALESSANDRO
Assistant
United States Attorney
Southern
District of Ohio
United
States Department of Justice
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE UNITED STATES:
________________________________________
GRANTA
Y.
NAKAYAMA
Assistant
Administrator
Office
of
Enforcement and Compliance Assurance
United
States Environmental Protection Agency
________________________________________
WALKER
B.
SMITH
Director,
Office of Civil Enforcement
Office
of
Enforcement and Compliance Assurance
United
States Environmental Protection Agency
________________________________________
ADAM
M.
KUSHNER
Acting
Director, Air Enforcement Division
Office
of
Enforcement and Compliance Assurance
United
States Environmental Protection Agency
________________________________________
ILANA
S.
SALTZBART
EDWARD
MESSINA
Attorney-Advisor
Air
Enforcement Division
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
_________________________________
MARY
A.
GADE
Regional
Administrator
Region
5
U.S.
Environmental Protection Agency
_________________________________
ROBERT
KAPLAN
Regional
Counsel
Region
5
U.S.
Environmental Protection Agency
_________________________________
STEPHEN
ROTHBLATT
Director
Air
and
Radiation Division
Region
5
U.S.
Environmental Protection Agency
_________________________________
SABRINA
ARGENTIERI
Associate
Regional Counsel
Region
5
U.S.
Environmental Protection Agency
Signature
Page for Consent Decree in:
United
States et al.,
v.
American
Electric Power Service Corp., et al.
___________________________________
DONALD
S.
WELSH
Regional
Administrator
U.S.
EPA
Region III
____________________________________
WILLIAM
C. EARLY
Regional
Counsel
U.S.
EPA
Region III
____________________________________
DONNA
L.
MASTRO
Senior
Assistant Regional Counsel
U.S.
EPA
Region III
____________________________________
DOUGLAS
J. SNYDER
Senior
Assistant Regional Counsel
U.S.
EPA
Region III
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF CONNECTICUT:
______________________________
RICHARD
BLUMENTHAL
Attorney
General
_______________________________
KIMBERLY
MASSICOTTE
Assistant
Attorney
General
_______________________________
JOSE
A. SUAREZ
Assistant
Attorney
General
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF MARYLAND:
____________________________________
SHARI
T. WILSON,
Secretary
Maryland
Department of the Environment
1800
Washington Blvd.
Baltimore,
Maryland 21230
______________________________________
DOUGLAS
F. GANSLER
Attorney
General of Maryland
______________________________________
MATTHEW
ZIMMERMAN
Assistant
Attorney General
Office
of
the Attorney General
1800
Washington Blvd.
Baltimore,
Maryland 21230
410-537-3452
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE COMMONWEALTH OF MASSACHUSETTS:
________________________________
MARTHA
COAKLEY
ATTORNEY
GENERAL
________________________________
FREDERICK
D. AUGENSTERN
Assistant
Attorney General
Environmental
Protection Division
1
Ashburton Place, 18th Floor
Boston,
Massachusetts 02108
(617)
727-2200 ext. 2427
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF NEW HAMPSHIRE:
_________________________________
MAUREEN
D. SMITH
Senior
Assistant Attorney General
33
Capitol Street
Concord,
New Hampshire 03301
_________________________________
K.
ALLEN
BROOKS
Assistant
Attorney General
33
Capitol Street
Concord,
New Hampshire 03301
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF NEW JERSEY:
_____________________________
ANNE
C. MILGRAM
Attorney
General
______________________________
JON
C. MARTIN
Deputy
Attorney General
Environmental
Enforcement
Section
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF NEW YORK:
____________________________
ANDREW
M. CUOMO
Attorney
General
____________________________
ROBERT
ROSENTHAL
Assistant
Attorney General
Environmental
Protection Bureau
The
Capitol
Albany,
New York 12224
Of
counsel
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF RHODE ISLAND:
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
THE STATE OF VERMONT:
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
CITIZEN PLAINTIFFS:
____________________________________
NANCY
S.
MARKS
Natural
Resources Defense Council, Inc.
40
West
20th Street
New
York,
NY
10011
____________________________________
ALBERT
F.
ETTINGER
Environmental
Law and Policy Center
35
East
Wacker Drive, Suite 1300
Chicago,
Illinois 60601-2110
______________________________________
STEPHEN
P. SAMUELS, Ohio Bar # 0007979
Schottenstein,
Zox & Dunn Co, LPA
P.O
Box
165020
Columbus,
Ohio 43216-5020
Signature
Page for Consent Decree in:
United
States et al.
v.
American
Electric Power Service Corp., et al.
FOR
DEFENDANTS AMERICAN ELECTRIC POWER SERVICE CORPORATION, ET
AL.:
APPENDIX
A
ENVIRONMENTAL
MITIGATION PROJECTS
In
compliance with and in addition to
the requirements in Section VIII of this Consent Decree (Environmental
Mitigation Projects), Defendants shall comply with the requirements of this
Appendix to ensure that the benefits of the $36 million in federally directed
Environmental Mitigation Projects are achieved.
I.
|
National
Parks Mitigation
|
|
A.
|
Within
45
days from
the Date of Entry, Defendants shall pay to the National
Park Service the sum of $2 million to be used in accordance with
the Park
System Resource Protection Act, 16 U.S.C. § 19jj, for the restoration of
land, watersheds, vegetation, and forests using adaptive management
techniques designed to improve ecosystem health and mitigate harmful
effects from air pollution. This may include reforestation or
restoration of native species and acquisition of equivalent resources
and
support for collaborative initiatives with state and local agencies
and
other stakeholders to develop plans to assure resource protection
over the
long-term. Projects will focus on one or more of the following
Class I areas alleged in the underlying action to have been injured
by
emissions from Defendants facilities: Shenandoah National Park,
Mammoth Cave National Park, and Great Smoky Mountains National
Park.
|
|
B.
|
Payment
of the amount specified in the preceding paragraph shall be made
to the
Natural Resource Damage and Assessment Fund managed by the United
States
Department of the Interior. Instructions for transferring funds
will be provided to the Defendants by the National Park
Service. Notwithstanding Section I.A of this Appendix, payment
of funds by Defendants is not due until ten (10) days after receipt
of
payment instructions.
|
|
C.
|
Upon
payment of the required funds into the Natural Resource Damage
and
Assessment Fund, Defendants shall have no further responsibilities
regarding the implementation of any project selected by the National
Park
Service in connection with this provision of the Consent
Decree.
|
II.
|
Overall
Environmental Mitigation Project Schedule and
Budget
|
|
A.
|
Within
120 days of the Date of Entry, as further described below, Defendants
shall submit plans to EPA for review and approval for completing
the
remaining $34 million in federally directed Environmental Mitigation
Projects specified in this Appendix over a period of not more than
five
(5) years from the Date of Entry. EPA will consult with the
Citizen Plaintiffs, through their counsel, prior to approving or
commenting on any proposed plan. The Parties agree that
Defendants are entitled to spread their payments for Environmental
Mitigation Projects evenly over the five-year period commencing
upon the
Date of Entry. Defendants are not, however, precluded from
accelerating payments to better effectuate a proposed mitigation
plan,
provided however, Defendants shall not be entitled to any reduction
in the
nominal amount of the required payments by virtue of the early
expenditures. EPA may, but is not required to, approve a
proposed Project budget that results in a back-loading of some
expenditures. EPA shall determine prior to approval that all
Projects are consistent with federal
law.
|
|
B.
|
Defendants
may, at their election, consolidate the plans required by this
Appendix
into a single plan.
|
|
C.
|
In
addition to the requirements set forth below, Defendants shall
submit
within 120 days of the Date of Entry, a summary-level budget and
Project
time-line that covers all of the Projects
proposed.
|
|
D.
|
Beginning
March 31, 2008, and continuing on March 31 of each year thereafter
until
completion of each Project (including any applicable periods of
demonstration or testing), Defendants shall provide the United
States and
Citizen Plaintiffs with written reports detailing the progress
of each
Project, including Project Dollars.
|
|
E.
|
Within
60 days following the completion of each Project required under
Appendix
A, Defendants shall submit to the United States and Citizen Plaintiffs
a
report that documents the date that the Project was completed,
the results
of implementing the Project, including the emission reductions
or other
environmental benefits achieved, and the Project Dollars expended
by
Defendants in implementing the
Project.
|
|
F.
|
Upon
approval of the plans required by this Appendix by EPA, Defendants
shall
complete the Environmental Mitigation Projects according to the
approved
plans. Nothing in this Consent Decree shall be interpreted to
prohibit Defendants from completing Environmental Mitigation Projects
before the deadlines specified in the schedule of an approved
plan.
|
III.
|
Acquisition
and Restoration of Ecologically Significant Areas in Indiana, Kentucky,
North Carolina, Ohio, Pennsylvania, Virginia, and West
Virginia
|
|
A.
|
Within
120 days of the Date of Entry, and on each anniversary of the initial
submission for the following four (4) years, Defendants shall submit
a
plan to EPA for review and approval, in consultation with the Citizen
Plaintiffs, for acquisition and/or restoration of ecologically
significant
areas in Indiana, Kentucky, North Carolina, Ohio, Pennsylvania,
Virginia,
and West Virginia (“Land Acquisition and
Restoration”). Defendants shall spend no less than a total of
$10 million in Project Dollars on Land Acquisition and Restoration
over
the five year period provided under this Appendix for completion
of
federally directed Environmental Mitigation
Projects.
|
|
B.
|
Defendants’
proposed plan shall:
|
|
1.
|
Describe
the proposed Land Acquisition and Restoration projects in sufficient
detail to allow the reader to ascertain how each proposed action
meets the
requirements set out below. For purposes of this Appendix and
Section VIII (Environmental Mitigation Projects) of this Consent
Decree,
land acquisition means purchase of interests in land, including
fee
ownership, easements, or other restrictions that run with the land
that
provide for perpetual protection of the acquired
land. Restoration may include, by way of illustration, direct
reforestation (particularly of tree species that may be affected
by acidic
deposition) and soil enhancement. Any restoration action must
also incorporate the acquisition of an interest in the restored
lands
sufficient to ensure perpetual protection of the restored
land. Any proposal for acquisition of land must identify fully
all owners of the interests in the land. Every proposal for
acquisition of land must identify the ultimate holder of the interests
to
be acquired and provide a basis for concluding that the proposed
holder of
title is appropriate for long-term protection of the ecological
or
environmental benefits sought to be achieved through the
acquisition.
|
|
2.
|
Describe
generally the ecological significance of the area to be acquired
or
restored. In particular, identify the environmental/ecological
benefits expected as a result of the proposed action. In
proposing areas for acquisition and restoration, Defendants shall
focus on
those areas that are in most need of conservation action or that
promise
the greatest conservation return on
investment.
|
|
3.
|
Describe
the expected cost of the Land Acquisition and Restoration, including
the
fair market value of any areas to be
acquired.
|
|
4.
|
Identify
any person or entity other than Defendants that will be involved
in the
land acquisition or restoration action. Defendants shall
describe the third-party’s role in the action and the basis for asserting
that such entity is able and suited to perform the intended
role. For purposes of this Section of the Appendix,
third-parties shall only include non-profits; federal, state, and
local
agencies; or universities. Any proposed third-party must be
legally authorized to perform the proposed action or to receive
Project
Dollars.
|
|
5.
|
Include
a schedule for completing and funding each portion of the
project.
|
|
C.
|
Performance
- Upon approval of the plan by EPA, after consultation with the
Citizen
Plaintiffs, Defendants shall complete the Land Acquisition and
Restoration
project according to the approved plan and
schedule.
|
IV.
|
Nitrogen
Impact Mitigation in the Chesapeake
Bay
|
|
A.
|
Within
120 days of Date of Entry, Defendants shall submit a plan to EPA
for
review and approval, in consultation with the Citizen Plaintiffs,
for the
mitigation of adverse impacts on the Chesapeake Bay associated
with
nitrogen (“Chesapeake Bay Mitigation Project”). Defendants
shall spend no less than a total of $3 million in Project Dollars
on the
Chesapeake Bay Mitigation Project.
|
|
B.
|
Defendant’s
proposed plan shall:
|
|
1.
|
Describe
proposed Project(s) that reduce nitrogen loading in the Chesapeake
Bay or
otherwise mitigate the adverse effects of nitrogen in the Chesapeake
Bay. Projects that may be approved include, by way of
illustration, creation of forested stream buffers on agricultural
land or
other land cover to establish a “buffer zone” to keep livestock out of the
adjoining waterway and to filter runoff before it enters the
waterway.
|
|
2.
|
Describe
generally the expected environmental benefit of the proposed Chesapeake
Bay Mitigation Project. The key criteria for selection of
components of the Project are the magnitude of the expected
ecological/environmental benefit(s) in relation to the cost and
the
relative permanence of the expected benefit(s). Expected
loadings benefits should be quantified to the extent
practicable.
|
|
3.
|
Describe
the expected cost of each element of the Chesapeake Bay Mitigation
Project, including the fair market value of any interests in land
to be
acquired.
|
|
4.
|
Identify
any person or entity other than Defendants that will be involved
in any
aspect of the Chesapeake Bay Mitigation Project. Defendants
shall describe the third-party’s role in the action and the basis for
asserting that such entity is able and suited to perform the intended
role. For purposes of this Section of the Appendix,
third-parties shall only include non-profits; federal, state, and
local
agencies; or universities. Any proposed third-party must be
legally authorized to perform the proposed action or to receive
Project
Dollars.
|
|
5.
|
Include
a schedule for completing and funding each portion of the
Project.
|
|
C.
|
Performance
- Upon approval of the plan for Chesapeake Bay Mitigation by EPA,
Defendants shall complete the Project according to the approved
plan and
schedule.
|
V.
|
Mobile
Source Emission Reduction
Projects
|
|
A.
|
Within
120 days of the Date of Entry, Defendants shall submit a plan to
EPA for
review and approval, in consultation with the Citizen Plaintiffs,
for the
completion of Projects to reduce emissions from Defendants’ fleet of barge
tugboats on the Ohio River, diesel trains at or near power plants,
Defendants’ fleet of motor vehicles in certain eastern states, and/or
truck stops in certain eastern states (“Mobile Source
Projects”). Defendants shall spend no less than a total of $21
million in Project Dollars on one or more of the three Mobile Source
Projects specified in this Section, in accordance with the plans
for such
Projects approved by EPA, after consultation with the Citizen
Plaintiffs. The key criteria for selection of components of the
Mobile Source Projects are the magnitude of the expected environmental
benefit(s) in relation to the cost.
|
|
B.
|
Diesel
Tug/Train Project
|
|
1.
|
Defendants
are among the leading barge operators in the country, with operations
on
the Ohio River, the Mississippi River, and the Gulf Coast. Barges
are
propelled by tugboats, which generally use a type of marine diesel
fuel
known as No. 2 distillate fuel oil. Tugboats that switch to
ultra- low sulfur diesel fuel (“ULSD”) reduce emissions of NO
X
,
PM, volatile
organic compounds (“VOCs”), and other air pollutants. All
marine diesel fuel must be ULSD by June 1, 2012, pursuant to EPA’s Nonroad
Diesel Rule (
see
“Control of Emissions of Air Pollution from Nonroad
Diesel Engines and Fuels; Final Rule,” 69 Fed. Reg. 38,958 (June 29,
2004)). Defendants also receive coal by diesel
trains.
|
|
2.
|
As
part of the plan for Mobile Source Projects, Defendants may elect
to
achieve accelerated emission reductions from their tugboat fleet
on the
Ohio River (“Ohio River Tug Fleet”) and/or their diesel powered trains
used at or near their power plants, as one of the three possible
mobile
source Projects under this Consent Decree (“Diesel Tug/Train
Project”).
|
|
3.
|
The
Diesel Tug/Train Project shall require one or more of the
following:
|
|
a.
|
The
accelerated retrofitting or re-powering of Tugs with engines that
require
the use of ULSD. Selection of this Project is expressly
conditioned upon identification of satisfactory technology and
an
agreement between EPA and Defendants on how to credit Project Dollars
towards this project.
|
|
b.
|
The
retrofitting or repowering of the marine engines in the Ohio River
Tug
Fleet with diesel oxidation catalysts (“DOCs”), diesel particulate filters
(“DPFs”), or other equivalent advanced technologies that reduce emissions
of PM and VOCs from marine engines in tugboats (collectively
“DOC/DPFs”). Defendants shall only install DOCs/DPFs that have
received applicable approvals or verifications, if any, from the
relevant
regulatory agencies for reducing emissions from tugboat
engines. Defendants must maintain any DOCs/DPFs installed as
part of the Tug Project for the useful life of the equipment (as
defined
in the proposed Plan), even after the completion of the Tug
Project. Project Dollars may be spent on DOCs/DPFs within 5
years of the Date of Entry, in accordance with the approved schedule
for
the mitigation projects in this
Appendix.
|
|
c.
|
The
accelerated use of ULSD for the Ohio River Tug Fleet, from the
Date of
Entry through January 1, 2012. Notwithstanding any other
provision of this Consent Decree, including this Appendix, Defendants
shall only receive credit for the incremental cost of ULSD as compared
to
the cost of the fuel Defendants would otherwise
utilize.
|
|
d.
|
Emission
reduction measures for diesel powered trains. Such measures may
include retro-fitting with, or conversion to, Multiple Diesel Engine
GenSets that are EPA Tier III Off-Road certified; Diesel Electric
Hybrid;
Anti-idling controls/strategies and Auto Shut-Off
capabilities. Selection of this Project is expressly
conditioned upon identification of satisfactory technology and
an
agreement between EPA and Defendants on how to credit Project Dollars
towards this project.
|
|
4.
|
The
proposed plan for the Diesel Tug/Train Project
shall:
|
|
a.
|
Describe
the expected cost of the project, including the costs for any equipment,
material, labor costs, and the proposed method for accounting for
the cost
of each element of the Diesel Tug/Train Project, including the
incremental
cost of ULSD.
|
|
b.
|
Describe
generally the expected environmental benefit of the project, including
any
expected fuel efficiency improvements and quantify emission reductions
expected.
|
|
c.
|
Include
a schedule for completing each portion of the Diesel Tug/Train
Project.
|
|
5.
|
Performance
- Upon approval of the Diesel Tug/Train Project plan by EPA, Defendants
shall complete the project according to the approved plan and
schedule.
|
|
C.
|
Hybrid
Vehicle Fleet Project
|
|
1.
|
AEP
has a fleet of approximately 11,000 motor vehicles in the eleven
states
where it operates, including vehicles in Indiana, Ohio, Michigan,
Virginia, West Virginia, and Kentucky. These motor vehicles are
generally powered by conventional diesel or gasoline engines and
include
vehicles such as diesel “bucket” trucks. The use of hybrid
engine technologies in Defendants’ motor vehicles, such as diesel-electric
engines, will improve fuel efficiency and reduce emissions of NO
X
,
PM, VOCs,
and other air pollutants.
|
|
2.
|
As
part of the plan for Mobile Source Projects, Defendants may elect
to spend
Project Dollars on the replacement of conventional motor vehicles
in their
fleet with newly manufactured Hybrid Vehicles (“Hybrid Vehicle Fleet
Project”).
|
|
3.
|
The
proposed plan for the Hybrid Vehicle Fleet Project
shall:
|
|
a.
|
Propose
the replacement of conventional gasoline or diesel powered motor
vehicles
(such as bucket trucks) with Hybrid Vehicles. For purposes of
this subsection of this Appendix, “Hybrid Vehicle” means a vehicle that
can generate and utilize electric power to reduce the vehicle’s
consumption of fossil fuel. Any Hybrid Vehicle proposed for
inclusion in the Hybrid Fleet Project shall meet all applicable
engine
standards, certifications, and/or
verifications.
|
|
b.
|
Provide
for Hybrid Vehicles replacement in that portion of Defendants’ fleet in
Indiana, Ohio, Michigan, West Virginia, Virginia, and/or
Kentucky. Notwithstanding any other provision of this Consent
Decree, including this Appendix, Defendants shall only receive
credit
toward Project Dollars for the incremental cost of Hybrid Vehicles
as
compared to the cost of a newly manufactured, similar motor
vehicle.
|
|
c.
|
Prioritize
the replacement of diesel-powered vehicles in Defendants’
fleet.
|
|
d.
|
Provide
a method to account for the costs of the Hybrid Vehicles, including
the
incremental costs of such vehicles as compared to conventional
gasoline or
diesel motor vehicles.
|
|
e.
|
Certify
that Defendants will use the Hybrid Vehicles for their useful life
(as
defined in the proposed plan).
|
|
f.
|
Include
a schedule for completing each portion of the
Project.
|
|
g.
|
Describe
generally the expected environmental benefits of the Project, including
any fuel efficiency improvements, and quantify emission reductions
expected.
|
|
4.
|
Performance
- Upon approval by EPA of the plan for the Hybrid Vehicle Fleet
Project,
after consultation with the Citizen Plaintiffs, Defendants shall
complete
the Project according to the approved
plan.
|
|
D.
|
Truck
Stop Electrification
|
|
1.
|
Long-haul
truck drivers typically idle their engines at night at rest areas
to
supply heat or cooling in their sleeper cab compartments, and to
maintain
vehicle battery charge while electrical appliances such as televisions,
computers, and microwaves are in use. Modifications to rest
areas to provide parking spaces with electrical power, heat, and
air
conditioning will allow truck drivers to turn their engines
off. Truck stop electrification reduces idling time and
therefore reduces diesel fuel usage, and thus reduces emissions
of PM,
NO
x
,
and
VOCs.
|
|
2.
|
As
part of the plan for Mobile Source Projects, Defendants may elect
to
achieve emission reductions by truck stop electrification, which
shall
include, where necessary, techniques and infrastructure needed
to support
such a program (“Truck Stop Electrification
Project”).
|
|
3.
|
The
proposed plan for the Truck Stop Electrification Project
shall:
|
|
a.
|
Identify
truck stops in one or more of the following States for
Electrification: Ohio, Indiana, Kentucky, North Carolina,
Pennsylvania, West Virginia, and Virginia. EPA may give
preference to electrification Projects that are co-located, if
possible,
along the same transportation
corridor.
|
|
b.
|
Describe
the level of expected usage of the planned electrification facilities,
air
quality in the vicinity of the proposed Projects, proximity of
the
proposed Project to population centers, and whether the owner or
some
other entity is willing to pay for some portion of the
work.
|
|
c.
|
Provide
for the construction of truck stop electrification stations with
established technologies and
equipment.
|
|
d.
|
Account
for hardware procurement and installation costs at the recipient
truck
stops.
|
|
e.
|
Include
a schedule for completing each portion of the
Project.
|
|
f.
|
Describe
generally the expected environmental benefits of the Project and
quantify
emission reductions expected.
|
|
4.
|
Performance
- Upon approval of the plan for the Truck Stop Electrification
Project by
EPA, after consultation with the Citizen Plaintiffs, Defendants
shall
complete the Project according to the approved
plan.
|
APPENDIX
B
REPORTING
REQUIREMENTS
I.
|
Annual
Reporting Requirements
|
In
accordance
with the dates specified below, for periods on and after the Date of Entry,
Defendants shall submit annual reports to the United States, the States,
and the
Citizen Plaintiffs, electronically and in hard copy, as required by Paragraph
143 and certified as required by Paragraph 146. In such annual
reports, Defendants shall include the following information:
A. Eastern
System-Wide
Annual Tonnage Limitations for SO
2
and NO
x
Beginning
on March 31, 2010, for the
Eastern System-Wide Annual Tonnage Limitations for NO
x
, and
March 31,
2011, for the Eastern System-Wide Annual Tonnage Limitations for SO
2
, and
annually
thereafter, Defendants shall report the following information: (a) the total
actual annual tons of the pollutant emitted from each Unit (or for Units
vented
to a common stack, from each combined stack) within the AEP Eastern System,
as defined in Paragraph 7, during the prior calendar year; (b) the total
actual
annual tons of the pollutant emitted from the AEP Eastern System during the
prior calendar year; (c) the difference, if any, between the applicable Eastern
System-Wide Annual Tonnage Limitation for the pollutant in that calendar
year
and the amount reported in subparagraph (b); and (d) the annual average emission
rate, expressed as a lb/mmBTU for NO
x
, for
each Unit
within the AEP Eastern System and for the entire AEP Eastern System during
the
prior calendar year. Data reported pursuant to this subsection shall
be based upon the CEMS data submitted to the Clean Air Markets
Division.
B. Plant-Wide
Annual Rolling
Average Tonnage Limitation for SO
2
at Clinch
River
Beginning
on March 31, 2011, and
continuing annually thereafter, Defendants shall report: (a) the actual tons
of
SO
2
emitted
from all Units at the Clinch River plant on an annual rolling average basis
as
defined in Paragraphs 47 and 88 for the prior calendar year; and (b) the
applicable Plant-Wide Annual Rolling Average Tonnage Limitation for SO
2
at the
Clinch River
plant for the prior calendar year. For calendar years other than 2010
and 2015, Defendants shall also report the 12-month rolling average emissions
for each month.
C. Plant-Wide
Tonnage
Limitation for SO
2
at
Kammer
Beginning
on March 31, 2011, and
continuing annually thereafter, Defendants shall report: (a) the actual tons
of
SO
2
emitted
from all Units at the Kammer plant as specified in Paragraph 48 for the prior
calendar year; and (b) the Plant-Wide Tonnage Limitation for SO
2
at the
Kammer plant
for that calendar year.
D. Reporting
Requirements
for Excess NO
x
Allowances
1.
Reporting
Requirements
for Unrestricted Excess NO
x
Allowances
Beginning
on March 31, 2010, and
continuing annually through March 31, 2016, Defendants shall report
the number of Unrestricted Excess NO
x
Allowances
available each year between 2009 through 2015, and how or whether such
allowances were used so that Defendants account for each Unrestricted Excess
NO
x
Allowance
for each year during 2009 through 2015. No later than March 31, 2016,
Defendants shall report: (a) the cumulative number of unused Unrestricted
Excess
NO
x
Allowances
subject to surrender pursuant to Paragraph 75 and calculated pursuant to
Paragraph 74, and (b) the total number of unused Unrestricted Excess NO
x
Allowances
that
they surrendered.
2.
Reporting
Requirements
for Restricted Excess NO
x
Allowances
a. Beginning
on March 31,
2010, and continuing annually through March 31, 2016, Defendants shall
report: (a) the number of Restricted Excess NOx Allowances available
each year between 2009 through 2015; (b) the actual emissions from any New
and
Newly Permitted Unit during each year; (c) the actual NOx emissions from
the
five natural gas plants listed in Paragraph 76 during each year; (d) the
amount,
if any, of Restricted Excess NOx Allowances that are not subject to surrender
each year because of Defendants’ investment in renewable energy as defined in
Paragraph 77 and the data supporting Defendants’ calculation; and (e) the
difference between the cumulative total of Restricted Excess NO
x
Allowances
available from each year and any prior year and the actual emissions reported
under (b) and (c), above, for that year and any Restricted Excess NO
x
Allowances
not
subject to surrender reported under (d), above. No later than March
31, 2016, Defendants shall report: (a) the cumulative number of unused
Restricted Excess NO
x
Allowances
subject
to surrender calculated pursuant to Paragraphs 76 and 77, and (b) the total
number of unused Restricted Excess NO
x
Allowances
that
they surrendered.
b. No
later than March 31,
2017, and continuing annually thereafter, Defendants shall report: (a) the
number of Restricted Excess NO
x
Allowances
available in the prior year; (b) the actual emissions from any New and Newly
Permitted Unit during such year; (c) the actual emissions from the five natural
gas plants listed in Paragraph 76 during such year; (d) the amount, if any,
of
Restricted Excess NO
x
Allowances
that are
not subject to surrender for such year because of Defendants’ investment in
renewable energy as defined in Paragraph 77 and the data supporting Defendants’
calculation; (e) the number of Restricted Excess NO
x
Allowances
subject
to surrender for such year calculated pursuant to Paragraphs 76 and 77; and
(f)
the total number of unused Restricted Excess NO
x
Allowances
that
they surrendered for such year.
E. Reporting
Requirements
for Excess SO
2
Allowances
Beginning
on March 31, 2011, and
continuing annually thereafter, Defendants shall report: (a) the number of
Excess SO
2
Allowances subject to surrender calculated pursuant to Paragraph 93, and
(b) the
total number of Excess SO
2
Allowances
that
they surrendered.
F. Continuous
Operation of
Pollution Controls required by Paragraphs 68, 69, 87, and 102
On
March 31 of the year following
Defendants’ obligation pursuant to this Consent Decree to commence Continuous
Operation of an SCR, FGD, ESP, or Additional NO
x
Pollution
Controls,
Defendants shall report the date that they commenced Continuous Operation
of
each such pollution control as required by this Consent
Decree. Beginning on March 31, 2008, and continuing annually
thereafter, Defendants shall report, for any SCR, FGD, ESP, or Additional
NO
x
Pollution
Controls required to Continuously Operate during that year, the duration
of any
period during which that pollution control did not Continuously Operate,
including the specific dates and times that such pollution control did not
operate, the reason why Defendants did not Continuously Operate such pollution
control, and the measures taken to reduce emissions of the pollutant controlled
by such pollution control.
G. Installation
of SO
2
and NO
x
Pollution
Controls
Beginning
on March 31, 2008, and
continuing annually thereafter, Defendants shall report on the progress of
construction of NO
x
and SO
2
pollution controls
required by this Consent Decree including: (1) if construction is not
underway, any available information concerning the construction schedule,
including the dates of any major contracts executed during the prior calendar
year, and any major components delivered during the prior calendar year;
(2) if
construction is underway, the estimated percent of installation as of the
end of
the prior calendar year, the current estimated construction completion date,
and
a brief description of completion of significant milestones during the prior
calendar year, including a narrative description of the current construction
status (
e.g
. foundations completed, absorber installation proceeding all
material on-site, new stack erection completed, etc.); and (3) once construction
is complete, the dates the equipment was placed in service and any acceptance
testing was performed during the prior calendar year.
H. Installation
and
Operation of PM CEMS
Beginning
on March 31, 2013, for
Cardinal Units 1 and 2 and a third Unit identified pursuant to Paragraph
110,
and continuing annually thereafter for all periods of operation of PM CEMS
as
required by this Consent Decree, Defendants shall report the data recorded
by
the PM CEMS, expressed in lb/mmBTU on a 3-hour rolling average basis in
electronic format for the prior calendar year, in accordance with Paragraph
107.
I. Other
SO
2
Measures
Commencing
in the first annual report
Defendants submit pursuant to Paragraph 143, and continuing annually thereafter,
Defendants shall submit all data necessary to determine Defendants’ compliance
with the annual average coal content specified in the table in Paragraph
90.
J. 1-Hour
Average NO
x
Emission Rate and 30-Day Rolling Average Emission
Rates
for SO
2
and
NO
x
1.
Beginning on March 31 of the year
following Defendants’ obligation pursuant to this Consent Decree to first comply
with an applicable 1-Hour Average NO
x
Emission
Rate
and/or 30-Day Rolling Average Emission Rate for SO
2
and NO
x
,
and continuing
annually thereafter, Defendants shall report all 1-Hour Average Emission
Rate
results and/or 30-Day Rolling Average Emission Rate results to determine
compliance with such emission rate, as defined in Paragraph 4 or 5, as
appropriate. Defendants shall also report: (a) the date and time that
the Unit initially combusts any fuel after shutdown; (b) the date and time
after
startup that the Unit is synchronized with a utility electric distribution
system; (c) the date and time that the fire is extinguished in a Unit; and
(d)
for the fifth and subsequent Cold Start Up Period that occurs within any
30-Day
period, the earlier of the date and time that is either (i) eight hours after
the unit is synchronized with a utility electric distribution system, or
(ii)
the flue gas has reached the SCR operational temperature range specified
by the
catalyst manufacturer.
2.
Within the first report that
identifies a 1-Hour Average NO
x
Emission
Rate or
30-Day Rolling Average Emission Rate for SO
2
or NO
x
,
Defendants shall
include at least five (5) example calculations (including hourly CEMS data
in
electronic format for the calculation) used to determine the 1-Hour Average
NO
x
Emission
Rate and the 30-Day Rolling Average Emission Rate for SO
2
or NO
x
for five (5)
randomly selected days. If at any time Defendants change the
methodology used in determining the 1-Hour Average NO
x
Emission
Rate or
the 30-Day Rolling Average Emission Rate for SO
2
or NO
x
,
Defendants shall
explain the change and the reason for using the new methodology.
K. 30-Day
Rolling Average
Removal Efficiency for SO
2
1.
Beginning on March 31 of the year
following Defendants’ obligation pursuant to this Consent Decree to first comply
with a 30-Day Rolling Average Removal Efficiency, and continuing annually
thereafter, Defendants shall report all 30-Day Rolling Average Removal
Efficiency results to determine compliance with such removal efficiency as
defined in Paragraph 6 or, for Conesville Units 5 and 6, as specified in
Appendix C.
2.
Within the first report that
identifies a 30-Day Rolling Average Removal Efficiency for SO
2
, Defendants
shall
include at least five (5) example calculations (including hourly CEMS data
in
electronic format for the calculation) used to determine the 30-Day Rolling
Average Removal Efficiency for five (5) randomly selected days. If at
any time Defendants change the methodology used in determining the 30-Day
Rolling Average Removal Efficiency, Defendants shall explain the change and
the
reason for using the new methodology.
L. PM
Emission
Rates
Beginning
on March 31, 2010, for
Cardinal Units 1 and 2, and beginning on March 31, 2013 for Muskingum River
Unit
5, and continuing annually thereafter, Defendants shall report the PM Emission
Rate as defined in Paragraph 51, for Cardinal Unit 1, Cardinal Unit 2, and
Muskingum River Unit 5. For all such Units, Defendants shall
attach a copy of the executive summary and results of any stack test performed
during the calendar year covered by the annual report.
M. Environmental
Mitigation
Projects
1.
Mitigation
Projects to
be Conducted by the States
Defendants
shall report the
disbursement of funds as required in Paragraph 127 of the Consent Decree
in the
next annual progress report that Defendants submit pursuant to Paragraph
143
following such disbursement of funds.
2.
Appendix
A
Projects
Beginning
March 31, 2008, and
continuing on March 31 of each year thereafter until completion of each Project
(including any applicable periods of demonstration or testing), Defendants
shall
provide the United States and Citizen Plaintiffs with written reports detailing
the progress of each Project, including Project Dollars.
N.
Other Unit becoming an Improved
Unit
If
Defendants decide to make an Other
Unit an Improved Unit, Defendants shall so state in the next annual progress
report they submit pursuant to Paragraph 143 after making such decision,
and
comply with the reporting requirements specified in Section I.G of this Appendix
and any other reporting or notice requirements in accordance with the Consent
Decree.
Beginning
March 31, 2008, and
continuing annually thereafter, Defendants shall report a summary of all
deviations from the requirements of the Consent Decree that occurred during
the
prior calendar year, identifying the date and time that the deviation occurred,
the date and time the deviation was corrected, the cause and any corrective
actions taken for each deviation, if necessary, and the date that the deviation
was initially reported under Paragraph 145. In addition to any
express requirements in Section I, above, or in the Consent Decree, such
deviations required to be reported include, but are not limited to, the
following requirements: the 1-Hour Average NO
x
Emission Rate, the
30-Day Rolling Average Emission Rates for SO
2
and NO
x
, the
30-Day Rolling Average Removal Efficiency for SO
2
,
and
the PM Emission Rate.
III.
|
Submissions
Pending Review
|
In
each annual report Defendants submit
pursuant to Paragraph 143, Defendants shall include a list of all plans or
submissions made pursuant to this Consent Decree during the calendar year
covered by the annual report, the date(s) such plans or submissions were
submitted to one or more Plaintiffs for review and/or approval, and shall
identify which, if any, are still pending review and approval by Plaintiffs
upon
the date of submission of the annual report.
IV.
|
Other
Information Necessary To Determine
Compliance
|
To
the extent that information not
expressly identified above is necessary to determine Defendants’ compliance with
the requirements of this Consent Decree during a reporting period, and has
not
otherwise been submitted in accordance with the provisions of the Consent
Decree, Defendants shall provide such information as part of the annual report
required pursuant to Section XI of the Consent Decree.
APPENDIX
C
MONITORING
STRATEGY AND CALCULATION OF
THE
30-DAY ROLLING AVERAGE REMOVAL EFFICIENCY
FOR
CONESVILLE UNITS 5 AND 6
I. Monitoring
Strategy
1.
|
The
SO
2
monitoring system for Conesville Units 5 & 6 will consist of two
separate FGD inlet monitors in each of the two FGD inlet ducts
for each
Unit, and one FGD outlet monitor in the combined flow from the
outlets of
the FGD modules for each Unit, prior to the common
stack.
|
2.
|
Due
to space constraints and potential interferences, monitors are
currently
located in the inlet duct for one FGD module on each Unit and at
the
combined outlet from both FGD modules for each Unit prior to entering
the
stack using best engineering
judgment.
|
3.
|
On
or before December 31, 2008, Defendants shall submit a monitoring
plan to
EPA for approval that will propose where to site and install an
additional
inlet monitor in each of the unmonitored FGD inlet ducts for each
Unit,
and include a requirement that Defendants submit a complete certification
application for the Conesville Units 5 & 6 monitoring system to EPA
and the state permitting authority.
|
4.
|
The
Monitoring Plan will incorporate the applicable procedures and
quality
assurance testing found in 40 C.F.R. Part 75, subject to the
following:
|
a.
|
The
PS-2 siting criteria will not be applied to these monitoring systems;
however, the majority of the procedures in Section 8.1.3.2 of PS-2
will be
followed. Sampling of at least nine (9) sampling points
selected in accordance with PS-1 will be performed prior to the
initial
RATA. If the resultant SO
2
emission
rates for any single sampling point calculated in accordance with
Equation
19.7 are all within 10% or 0.02 lb/mmBtu of the mean of all nine
(9)
sampling points, the alternative traverse point locations (0.4,
1.2, and
2.0 meters from the duct wall) will be representative and may be
used for
all subsequent RATAs.
|
b.
|
The
required relative accuracy test audit will be performed in accordance
with
the procedures of 40 C.F.R. Part 75, except that the calculations
will be
performed on an SO
2
emission rate
basis (
i.e.
, lb/mmBtu).
|
c.
|
The
criteria for passing the relative accuracy test audit will be the
same
criteria that 40 C.F.R. Part 75 requires for relative accuracy
or
alternative performance specification as provided for NO
x
emission
rates.
|
d.
|
“Diluent
capping” (
i.e.
, 5% CO
2
)
will be
applied to the SO
2
emission rate
for any hours where the measured CO
2
concentration
rounds to zero.
|
e.
|
Results
of quality assurance testing, data gathered by the inlet and outlet
monitoring systems, and the resultant 30-day Rolling Average Removal
Efficiencies for these monitoring systems are not required to be
reported
in the quarterly reports submitted to EPA’s Clean Air Markets Division for
purposes of 40 C.F.R. Part 75. Results will be maintained
at the facility and available for inspection, and the 30-day Rolling
Average Removal Efficiency will be reported in accordance with
the
requirements of the Consent Decree and Appendix B. Equivalent
data retention and reporting requirements will be incorporated
into the
applicable permits for these Units.
|
f.
|
Missing
Data Substitution of 40 C.F.R Part 75 will not be
implemented.
|
g.
|
Initial
performance testing will be performed before the effective date
of the
30-Day Rolling Average Removal Efficiency requirements, and the
results
will be reported to Plaintiffs as part of the annual report submitted
in
accordance with Appendix B.
|
II. Calculation
of 30-Day Rolling Average Removal Efficiency
1. Removal
efficiency shall be calculated by the equation:
[SO
2
emission rate
Inlet
–
SO
2
emission rate
Outlet
] / SO
2
emission rate
Inlet
*
100
|
2.
|
Inlet
and outlet emission rates shall be calculated using the methodology
specified in 40 C.F.R. Part 60 Appendix B – Method 19. Inlet
emission rates will be based on the average of the valid recorded
values
calculated for each of the inlet FGD monitors at each
Unit. Measurements are made on a wet basis, so Equation 19.7
will be utilized to determine the hourly SO
2
emission rate
at each location. To make the conversion between the measured
wet SO
2
and CO
2
concentrations and an emission rate in pounds per million BTU,
an
electronic Data System will perform Equation 19.7 using the SO
2
ppm
conversion factor from Table 19-1 of Method 19 and the Fc factor
for the
applicable fuel (currently bituminous coal) in Table 19-2 of Method
19. The resulting equation will
be:
|
Emission
rate (lb SO
2
/mmBtu)
= 1.660 x
10
-7
* SO
2
(in ppm) * Fc * 100
/ CO
2
(in
%)
|
3.
|
The
electronic data system will calculate the hourly average SO
2
and CO
2
concentration
in accordance with 40 C.F.R. Part 75 quality control/quality assurance
requirements and will compute and retain these SO
2
emission
rates for every operating hour meeting the minimum data capture
requirements in accordance with 40 C.F.R. Part 75. Prior to the
calculation of the SO
2
emission
rate, hourly SO
2
and CO
2
concentrations will be rounded to the nearest tenth (
i.e.
, 0.1 ppm
or 0.1 % CO
2
)
and the
resulting SO
2
emission rate
will be rounded to the nearest thousandth (
i.e.
, 0.001
lb/mmBtu).
|
|
4.
|
From
these hourly SO
2
emission
rates, SO
2
removal
efficiencies will be calculated for each hour when the Unit is
firing
fossil fuel, and the hourly SO
2
and CO
2
monitors meet
the QA/QC requirements of Part 75. Hourly SO
2
removal
efficiencies will be computed by taking the hourly inlet SO
2
emission rate
minus the outlet SO
2
emission
rate, dividing the result by inlet SO
2
emission rate
and multiplying by 100. The resulting removal efficiency will
be rounded to the nearest tenth (
i.e.
, 95.1%). Daily
SO
2
removal efficiencies will be calculated by taking the sum of Hourly
SO
2
removal efficiencies and dividing by the number of valid monitored
hours
for each Operating Day. The resulting daily removal
efficiencies will be rounded to the nearest tenth (
i.e.
,
95.1%).
|
|
5.
|
The
30-Day Rolling Average Removal Efficiency will be computed by taking
the
current Operating Day’s daily SO
2
removal
efficiency (as described in Paragraph 4 of this Appendix C) plus
the
previous 29 Operating Days’ daily SO
2
removal
efficiency, and dividing the sum by 30. In the event that a
daily SO
2
removal efficiency is not available for an Operating Day, Defendants
shall
exclude that Operating Day from the calculation of the 30-Day Rolling
Average Removal Efficiency. The resulting 30-day Rolling
Average Removal Efficiency will be rounded to the nearest tenth
of a
percent (
i.e.
, a value of 95.04% rounds down to 95.0%, and a value
of 95.05% rounds up to 95.1%).
|