throbber
Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 1 of 38 PAGEID #: 7723
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 1 0f 38 PAGEID #: 7723
`
`IN THE UNITED STATES DISTRICT COURT
`FOR THE SOUTHERN DISTRICT OF OHIO
`EASTERN DIVISION
`
`Consolidated Cases:
`
`Civil Action No. C2-99—1182
`Civil Action No. C2-99-1250
`
`JUDGE EDMUND A. SARGUS, JR.
`Magistrate Judge Kimberly A. Jolson
`
`)
`
`) ) ) ) ) ) ) ) ) ) ) ) ) ) i
`
`) Civil Action No. C2-04—1098
`)
`JUDGE EDMUND A. SARGUS, JR.
`) Magistrate Judge Kimberly A. Jolson
`
`Civil Action No. 02-05-360
`
`JUDGE EDMUND A. SARGUS, JR.
`Magistrate Judge Kimberly A. Jolson
`
`) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
`
`UNITED STATES OF AMERICA
`
`Plaintiff,
`
`and
`
`STATE OF NEW YORK, ET AL.,
`
`Plaintiff-Intervenors,
`
`V.
`
`ANIERICAN ELECTRIC POWER
`
`SERVICE CORR, ET AL.,
`
`Defendants.
`
`
`OHIO CITIZEN ACTION, ET AL.,
`
`Plaintiffs,
`
`V.
`
`AMERICAN ELECTRIC POWER
`SERVICE CORR, ET AL.,
`
`Defendants.
`
`UNITED STATES OF ANIERICA
`
`Plaintiff,
`
`V.
`
`AMERICAN ELECTRIC POWER
`
`SERVICE CORR, ET AL.,
`
`Defendants.
`
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 2 of 38 PAGEID #: 7724
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 2 0f 38 PAGEID #: 7724
`
`ORDER
`
`This matter came before the Court on the Parties’ Joint Motion to Enter the Fifth Joint
`
`Modification of Consent Decree (ECF No.). Having reviewed the submissions of all Parties and
`
`being fully advised of the positions therein, the Court hereby GRANTS the Joint Motion and
`
`ORDERS that the following Paragraphs of the Consent Decree entered in this case are modified
`
`as set forth herein.
`
`IT IS SO ORDERED.
`
`74? $0M
`
`DATE
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 3 of 38 PAGEID #: 7725
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 3 0f 38 PAGEID #: 7725
`
`FIFTH JOINT MODIFICATION TO
`CONSENT DECREE WITH ORDER MODIFYING CONSENT DECREE
`
`WHEREAS, On December 10, 2007, this Court entered a Consent Decree in the above-
`
`captioned matters (Case No. 99-1250, Docket # 363; Case No. 99-1182, Docket # 508).
`
`WHEREAS, Paragraph 199 of the Consent Decree provides that the terms of the Consent
`
`Decree may be modified only by a subsequent written agreement signed by the Plaintiffs and
`
`Defendants. Material modifications shall be effective only upon written approval by the Court.
`
`WHEREAS, pursuant to Paragraph 87 of the Consent Decree (Case No. 99-1250, Docket
`
`# 363), as modified by a Joint Modification to Consent Decree With Order Modim'g Consent
`
`m filed on April 5, 2010 (Case No. 99-1250, Docket # 371), as modified by a Second Joint
`
`Modification to Consent Decree with Order Modifying Consent Decree filed on December 28,
`
`2010 (Case No. 99-1250, Docket # 372), as modified by a Third Joint Modification With Order
`
`Modifying Consent Decree filed on May 14, 2013 (Case No. 99-1182, Docket # 548), and as
`
`modified by an Agreed Entry Approving Fourth Joint Modification to Consent Decree filed on
`
`January 23, 2017 (Case No. 99-1182, Docket # 553), no later than December 31, 2025, the
`
`American Electric Power (AEP) Defendants are required, inter alia, to install and continuously
`
`operate a Flue Gas Desulfiirization (FGD) system on, or Retire, Refuel, or Re-Power one Unit at
`
`the Rockport Plant, and no later than December 31, 2028, the AEP Defendants are required to
`
`install and continuously operate a FGD system on, or Retire, Refuel, or Re-Power the second Unit
`
`at the Rockport Plant.
`
`WHEREAS, the AEP Defendants filed a Motion for Fifth Modification of Consent Decree
`
`in Case No. 99-1182 on July 21, 2017 (Case No. 99-1 182, Docket # 555) and in the related cases
`
`seeking to finther modify the provisions of Paragraph 87 and make other changes.
`
`WHEREAS, the United States, the States, and Citizen Plaintiffs filed memoranda in
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 4 of 38 PAGEID #: 7726
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 4 0f 38 PAGEID #: 7726
`
`opposition to the motion by the AEP Defendants (Case No. 99-1182, Docket # 571 and 572, and
`
`Case No. 99-1250, Docket # 405) on September 1, 2017.
`
`WHEREAS, the Parties made additional supplemental filings and engaged in settlement
`
`discussions and have reached agreement on a modification to the Consent Decree as set forth
`
`herein.
`
`WHEREAS,
`
`the Parties have agreed, and this Court by entering this Fifth Joint
`
`Modification finds, that this Fifih Joint Modification 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 Clean Air Act, 42 U.S.C. §7401, et seq.; and that entry ofthis Fifth Joint Modification
`
`without further litigation is the most appropriate means ofresolving this matter.
`
`WHEREAS, the Parties agree and acknowledge that final approval of the United States
`
`and entry of this Fifih Joint Modification is subject to the procedures set forth in 28 CFR § 50.7,
`
`which provides for notice of this Fifth Joint Modification 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 Fifih Joint Modification is
`
`inappropriate, improper, or inadequate. No Party will Oppose entry of this Fifth Joint Modification
`
`by this Court or challenge any provision of this Fifth Joint Modification unless the United States
`
`has notified the Parties, in writing, that the United States no longer supports entry ofthe Fifth Joint
`
`Modification.
`
`NOW THEREFORE, for good cause shown, without admission of any issue of fact or law
`
`raised in the Motion or the underlying litigation, the Parties hereby seek to modify the Consent
`
`Decree in this matter, and upon the filing of a Motion to Enter by the United States, move that the
`
`Court sign and enter the following Order:
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 5 of 38 PAGEID #: 7727
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 5 0f 38 PAGEID #: 7727
`
`Modzfil the provisions of the Consent Decree, as amended by the first four modifications, as
`follows:
`
`Add a new Paragraph 5A that states:
`
`5A.
`
`A “30-Day Rolling Average Emission Rate” for Rockport means, and shall be expressed
`
`as, lb/mmBTU and calculated in accordance with the following procedure: first, sum the total
`
`pounds ofthe pollutant in question emitted fi'om the combined Rockport stack during a Day which
`
`is an Operating Day for either or both Rockport Units, and the previous twenty-nine (29) such
`
`Days; second, sum the total heat input to both Rockport Units in mmBTU during the Day which
`
`was an Operating Day for either or both Rockport Units, and the previous twenty-nine (29) such
`
`Days; and third, divide the total number ofpounds of the pollutant emitted during the thirty (30)
`
`Days which were Operating Days for either or both Rockport Units by the total heat input during
`
`the thirty such Days. A new 30-Day Rolling Average Emission Rate shall be calculated for each
`
`new Day which is an Operating Day for either or both Rockport Units. 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 fi'om both Rockport Units that occur during a period of
`
`Malfunction at either Rockport Unit shall be excluded fiom the calculation of the
`
`30-Day Rolling Average Emission Rate if Defendants provide notice of the
`
`Malfimction to EPA in accordance with Paragraph 159 in Section XIV (Force
`
`Majeure) of this Consent Decree;
`
`b.
`
`Emissions ofNOx and BTU inputs from both Rockport Units that occur during the
`
`fifth and subsequent Cold Start Up Period(s) that occur at a single Rockport 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
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 6 of 38 PAGEID #: 7728
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 6 0f 38 PAGEID #: 7728
`
`violation ofany applicable 30-Day Rolling Average Emission Rate and Defendants
`
`have installed, operated, and maintained the SCR at the Unit 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
`
`NOx emissions to be excluded during the fifth and subsequent Cold Start Up
`
`Period(s) at a single unit shall be the lesser of (i) those NOx 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
`
`NOx 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 802, shall include all emissions and BTUs commencing from the time a single
`
`Rockport Unit is synchronized with a utility electric distribution system through the
`
`time that both Rockport Units cease to combust fossil fuel and the fire is out in both
`
`boilers.
`
`Paragraph 14 is replaced in its entirety and now reads asfollows:
`
`14.
`
`“Continuously Operate” or “Continuous Operation” means that when an SCR, FGD, DSI,
`
`Enhanced DSI, ESP or other NOx Pollution Controls are used at a Unit, except during a
`
`Malfimction, 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.
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 7 of 38 PAGEID #: 7729
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 7 0f 38 PAGEID #: 7729
`
`Add a new Paragraph 20A that states:
`
`20A.
`
`“Enhanced Dry Sorbent Injection” or “Enhanced DSI” means a pollution control system in
`
`which a dry sorbent is injected into the flue gas prior to the NO): and particulate matter controls in
`
`order to provide additional mixing and improved 802 removal as compared to Dry Sorbent
`
`Injection.
`
`Paragraph 67 is replaced in its entirety and now reads asfollows:
`
`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); in excess of the following Eastern System-Wide Annual
`
`Tonnage Limitations:
`
`
`
`
`
`
`_—
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Limitations for NOx
`
`
`
`
`
`
`
`
`
`
`2015
`
`2018-2020
`
`2029 and each year thereafter
`
`44,000 tons per year
`
`
`
`
`Paragraph 68 is replaced in its entirety and now reads asfollows:
`
`68.
`
`No later than the dates set forth in the table below, Defendants shall
`
`install and
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 8 of 38 PAGEID #: 7730
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 8 0f 38 PAGEID #: 7730
`
`Continuously Operate SCR on each Unit identified therein, or, if indicated in the table, Retire,
`
`Retrofit, or Re-Power such Unit:
`
`
`
`Amos Unitz
`
`Noxrouuuon Control
`
`
`
`
`
`January 1, zoos
`
`==—._______
`MU}
`SCR
`Retire,
`
`SCR
`
`CR
`
`CR
`
`January 1, 2008
`
`,
`E?3E 9, 5’"U0a94
`
`January 1, 2009
`Date of Entry of this Consent
`Decree
`Retire, Retrofit, or Re-Power Date of Entry of this Consent
`Decree
`Retire, Retrofit, or Re-Power December 31, 2012
`CR
`December 31, 2010
`SCR
`1mm 1, 2009
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Amos Unit 3
`
`Cardinal Unit 3
`Conesville Unit 1
`
`Conesville Unit 2
`
`Conesville Unit 3
`Conesville Unit 4
`
`Mitchell Unit 1
`
`Mitchell Unit 2
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`m0“i
`
`SCR
`
`January 1, 2009
`
`January 1, 2009
`January 1, 2009
`
`Retire, Retrofit, mks-Power
`
`SCR
`SCR
`
`1mm 1, zoos
`
`mm—
`
`
`
`
`
`
`
`
`SCR
`
`
`Rea, Retrofit, «Re-Power
`
`
`
`December 31 2018
`A total of at least 600 MW
`
`
`
`from the following list of
`
`
`Units:
`Spom Units
`1-4,
`
`Clinch River
`units
`1—3,
`
`Tanners Creek Units
`1-3
`
`
`and/or Kammer Units 1-3
`
`Add a new Paragraph 68A that reads asfollows:
`
`68A.
`
`30-Day Rolling Average NOE Emission Rate at Rockport. Beginning on the thirtieth Day
`
`which is an Operating Day for either one or both Rockport Units in calendar year 2021, average
`
`8
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 9 of 38 PAGEID #: 7731
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 9 0f 38 PAGEID #: 7731
`
`NOx emissions fi'om the Rockport Units shall be limited to 0.090 lb/mmBTU on a 30-day Rolling
`
`Average Basis at the combined stack for the Rockport Units. Emissions shall be calculated in
`
`accordance with the provisions ofParagraph 5A and reported in accordance with the requirements
`
`of Paragraph J in Appendix B.
`
`Add a new Paragraph 683 that reads asfollows:
`
`68B.
`
`Informational NOx Monitoring. During the ozone seasons (May 1 — September 30) in each
`
`of calendar years 2019 and 2020, prior to the effective date of the 30-Day Rolling Average NOx
`
`Rate at the Rockport Units in Paragraph 68A, the AEP Defendants shall provide an estimate of the
`
`30-day rolling average NOx emissions from Rockport Unit 1, based on NO): concentrations and
`
`percent C02 measured at an uncertified NOx monitor in the duct from Unit 1 before the flue gases
`
`from Rockport Units 1 and 2 combine at the common stack. Hourly NOx rates shall be calculated
`
`for each hour for which valid data is available, using the following equation:
`
`NOx lb/mthu = [(1.194 x 10‘7) x N0x ppm x 1840 scf C02 per thu x 100]/% C02
`
`The monitor shall be calibrated daily and maintained in accordance with good engineering and
`
`maintenance practices. If valid NO): or 002 data is not available for any hour, that hour shall not
`
`be used in the calculation of the informational data provided to Plaintiffs, including periods of
`
`monitor downtime, calibrations, and maintenance.
`
`For informational purposes only, NOX
`
`emission rate data for Rockport Unit 1 on a 30-Day Rolling Average Basis for May — June shall
`
`be reported to Plaintiffs by July 30, and NO): emission rate data for Rockport Unit 1 on a 30-Day
`
`Rolling Average Basis for July — September shall be reported to Plaintiffs by October 30. Nothing
`
`in this Paragraph shall be construed to establish a Unit-specific N0x Emission Rate for Rockport
`
`Unit 1, and these interim reporting obligations are not required to be incorporated into the Title V
`
`permit for the Rockport Plant.
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 10 of 38 PAGEID #: 7732
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 10 0f 38 PAGEID #: 7732
`
`Paragraph 86 is replaced in its entirety and now reads asfollows:
`
`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 802 in excess of the following Eastern System-Wide Annual
`
`Tonnage Limitations:
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Limitations for $02
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Paragraph 87 is replaced in its entirety and now reads asfollows:
`
`87.
`
`No later than the dates set forth in the table below, Defendants shall install and
`
`Continuously Operate an FGD, Dry Sorbent Injection, or Enhanced Dry Sorbent Injection
`
`system on each Unit identified therein, or, ifindicated in the table, Cease Burning Coal, Retire,
`
`10
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 11 of 38 PAGEID #: 7733
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 11 0f 38 PAGEID #: 7733
`
`Retrofit, Re-power, or Refuel such Unit:
`
`
`
`
`
`
`
`Big Sandy Unit 2
`
`
`
`
`
`
`
`
`Retrofit, Retire, Re-Power or December 31, 2015
`Refuel
`
`Cardinal Units 1 and 2
`
`December 31, 2008
`
`
`
`
`
`
`
`
`
`
`
`
`
`Upgrade existing FGD and December 31, 2009
`Conesville Units
`
`
`meet a 95% 30—day Rolling
`
`
`Average Removal Efficiency
`
`
`
`
`
`Conesville Unit 6
`Upgrade existing FGD and December31, 2009
`
`meet a 95% 30-day Rolling
`
`
`Average Removal Efficiency
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`and December 15, 2015
`Cease Burning Coal
`Muskingum River Unit 5
`
`
`Retire
`
`
`Or
`
`
`Cease Burning Coal
`and
`
`
`
`December
`31,
`2015,
`Refiiel
`unless
`the Refueling
`
`
`project is not completed
`
`in which case the Unit
`
`
`
`Il
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 12 of 38 PAGEID #: 7734
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 12 0f 38 PAGEID #: 7734
`
` will be taken out of
`
`service no later
`than
`December 31, 2015, and
`
`will not restart until the
`Refileling
`project
`is
`
`completed.
`The
`refueling project must be
`
`completed by June 30,
`
`2017.
`
` Dry Sorbent Injection
`April 16, 2015
`
` and
`
`
`
`Enhanced
`D81,
`and
`December 31, 2020
`beginning in calendar year
`
`
`2021 meet an Emission Rate
`
`
`of 0. 15 lb/mmBTU of $02 on
`
`a 30-Day Rolling Average
`
`Basis
`at
`the Rockport
`combined stack
`
`
`And
`
`
`
`or Re-
`Retrofit, Refilel,
`
`
`Power, but must satisfy the
`
`
`December 31, 2028
`provisions of Paragraphs 133
`
`
`and 140
`
`
`
`Rockport Unit 2
`
`
` April 16,2015
` Dry Sorbent Injection
`and
`
`
`
` June 1, 2020
`and
`D81,
`Enhanced
`beginning in calendar year
`
`
`2021 meet an Emission Rate
`
`of0.151b/mmBTU ofSOz on
`
`a 30-Day Rolling Average
`
`Basis
`at
`the Rockport
`combined stack
`
`
`Sporn Unit 5
`
`Retire, Retrofit, or Re—power
`
`A total of at least 600 MW from the Retire, Retrofit, or Re-power
`
`following list of Units: Sporn Units
`1-4, Clinch River Units
`1-3,
`
`
`
`December 31, 2013
`
`
`
`December 31, 2018
`
`
`
`
`
`
`
`
`12
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 13 of 38 PAGEID #: 7735
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 13 0f 38 PAGEID #: 7735
`
`
`
`Tanners Creek Units 1-3, and/or
`Kammer Units 1-3
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Paragraph 89A is replaced in its entirety and now reads asfollows:
`
`89A. Plant-Wide Annual Tonnage Limitation and 30-Day Rolling Average Emission Rate for
`
`$2 at Rocgort. For each ofthe calendar years set forth in the table below, AEP Defendants shall
`
`limit their total annual SO; emissions from Rockport Units 1 and 2 to the Plant-Wide Annual
`
`Tonnage Limitation for SO; as follows:
`
`
`
`
`Plant-Wide Annual Tonnage Limitation for 802
`
`
`
`28,000 tons per year
`
`
`
`
`
`
`
`
`10,000 tons per year
`
`In addition to the Plant-Wide Annual Tonnage Limitation for 302 at Rockport, beginning on the
`
`thirtieth Day which is an Operating Day for either or both Rockport Units in calendar year 2021,
`
`S02 emissions from the Rockport Units shall be limited to 0.15 lb/mrnBTU on a 30-Day Rolling
`
`Average Basis at the Rockport combined stack (30-Day Rolling Average Emission Rate for SO:
`
`at Rockport). Emissions shall be calculated in accordance with the provisions ofParagraph 5A
`
`and reported in accordance with the requirements ofParagraph J in Appendix B. Nothing in this
`
`Consent Decree shall be construed to prohibit the AEP Defendants from further optimizing the
`
`Enhanced DSI system, utilizing alternative sorbents, or upgrading the SO: removal technology at
`
`13
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 14 of 38 PAGEID #: 7736
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 14 0f 38 PAGEID #: 7736
`
`the Rockport Units so long as the Units maintain compliance with the 30-day Rolling Average
`
`Emission Rate for $02 at Rockport and the 30-day Rolling Average Emission Rate for NOx at
`
`Rockport.
`
`Paragraph 1271's replaced in its entirety and now reads asfollows:
`
`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, and for an additional
`
`amount not to exceed $6.0 million in 2013. The fitnds 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 by the
`
`States in writing. Notwithstanding the maximum annual fimding limitations above, if the total
`
`costs of the projects submitted in any one or more years is less than the maximum atmual amount,
`
`the difference between the amount requested and the maximum annual amount for that year will
`
`be available for fimding by the Defendants of new and previously submitted projects in the
`
`following years, except that all amounts not requested by and paid to the States within eleven (11)
`
`years after the Date of Entry of this Consent Decree shall expire.
`
`Pursuant to the Fifih Joint Modification Indiana Michigan Power Company (“1&M”) will
`
`provide as restitution or as fiinds to come into compliance with the law $4 million in additional
`
`fimding for the States to support projects identified in Section VIII, Subsection B during the period
`
`from 2019 through 2021. I&M shall provide the funding within seventy-five (75) days of receipt
`
`of a written request for payment and in accordance with instructions from counsel for the States.
`
`14
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 15 of 38 PAGEID #: 7737
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 15 0f 38 PAGEID #: 7737
`
`Paragraph 1283 is replaced in its entirety and now reads asfollows:
`
`128B. Citizen Plaintiffs’ Mitigation Projects.
`
`I&M will provide $2.5 million in mitigation
`
`funding as directed by the Citizen Plaintiffs for projects in Indiana that include diesel retrofits,
`
`health and safetyhome repairs, solar water heaters, outdoor wood boilers, land acquisition projects,
`
`and small renewable energy projects (less than 0.5 MW) located on customer premises that are
`
`eligible for net metering or similar interconnection arrangements on or before December 31, 2014.
`
`I&M shall make payments to fund such Projects within seventy-five (75) days after being notified
`
`by the Citizen Plaintiffs in writing of the nature of the Project, the amount of funding requested,
`
`the identity and mailing address of the recipient of the funds, payment instructions, including
`
`taxpayer identification numbers and routing instructions for electronic payments, and any other
`
`information necessary to process the requested payments. Defendants shall not have approval
`
`rights for the Projects or the amount of funding requested, but in no event shall the cumulative
`
`amount of finding provided pursuant to this Paragraph 128B exceed $2.5 million.
`
`In addition to the $2.5 million provided in 2014, pursuant to the Fifth Joint Modification
`
`1&M will provide as restitution or as funds to come into compliance with the law $3.5 million in
`
`funding for Citizen Plaintiffs to support projects that will promote energy efficiency, distributed
`
`generation, and pollution reduction measures for nonprofits, governmental entities, low income
`
`residents and/or other entities selected by Citizen Plaintiffs. 1&M shall provide the $3.5 million
`
`in fimding within seventy-five (75) days ofthe Date of Entry ofthe Fifth Joint Modification of the
`
`Consent Decree by the Court in accordance with instructions from counsel for Citizen Plaintiffs.
`
`Paragraph 133 is replaced in its entirety and new reads asfollows:
`
`133.
`
`Claims Based on Modifications after the Date of Lodging of This Consent Decree. Entry
`
`of this Consent Decree shall resolve all civil claims of the United States against Defendants that
`
`15
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 16 of 38 PAGEID #: 7738
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 16 0f 38 PAGEID #: 7738
`
`arise based on a modification commenced before December 31, 2018, or, solely for Rockport Unit
`
`1, before December 3 l, 2028, or, solely for Rockport Unit 2, before June 1, 2020, 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 ofthis Consent Decree, and:
`
`a.
`
`where such modification is commenced at any AEP Eastern System Unit after the
`
`Date of Lodging of the original Consent Decree; or
`
`b.
`
`where such modification is one this Consent Decree expressly directs Defendants
`
`to undertake.
`
`With respect to Rockport Unit 1, the United States agrees that the AEP Defendants’ obligation to
`
`Retrofit, Re-Power, or Refuel Rockport Unit 1 would be satisfied if, by no later than December
`
`31, 2028, the AEP Defendants Retrofit Rockport Unit 1 by installing and commencing continuous
`
`operation of FGD technology consistent with the definition in Paragraph 56 of the Third Joint
`
`Modification ofthe Consent Decree, Re-Power the Unit consistent with the definition in Paragraph
`
`54 of the Consent Decree, or Refuel the Unit consistent with the provisions of Paragraph 53A of
`
`the Third Joint Modification of the Consent Decree.
`
`If the AEP Defendants elect to Retire
`
`Rockport Unit 1 by December 31, 2028, that would also satisfy the requirements ofthis Paragraph
`
`and fulfill the AEP Defendants’ obligations with regard to Rockport Unit 1 under this Consent
`
`Decree. 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 ofthe Date of Lodging of this
`
`Consent Decree, as alleged in the complaints in AEP] and AEP II.
`
`Paragraph 140 is replaced in its entirety and now reads asfollows:
`
`140. With respect to the States and Citizen Plaintiffs, except as specifically set forth in this
`
`Paragraph, the States and Citizen Plaintiffs expressly do not join in giving the Defendants the
`
`16
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 17 of 38 PAGEID #: 7739
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 17 0f 38 PAGEID #: 7739
`
`covenant provided by the United States in 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 ofthe original Consent Decree, and reserve their rights, ifany, to bring any actions against
`
`Defendants pursuant to 42 U.S.C. §7604 for any claims arising after the Date of the Lodging of
`
`the original Consent Decree. AEP, the States, and Citizen Plaintiffs also recognize that I&M
`
`informed state regulators in its most recent base rate proceedings that the most realistic date
`
`through which Rockport Unit 1 can be expected to be in operation with any reasonable degree of
`
`certainty is December 2028, and the Indiana Utility Regulatory Commission and the Michigan
`
`Public Service Commission have approved depreciation rates for 1&M’s share of Rockport Unit 1
`
`to be consistent with the retirement of Unit 1 in December 2028. Notwithstanding the existence
`
`of any other compliance options in Paragraphs 87 and 133, AEP Defendants must Retire Rockport
`
`Unit 1 by no later than December 31, 2028. AEP Defendants and the States and Citizen Plaintiffs
`
`agree that Paragraph 140 prevails in any conflict between it and Paragraphs 87 and/or 133.
`
`a.
`
`On or before March 31, 2025, AEP Defendants
`
`shall
`
`submit
`
`to PM
`
`Interconnection, LLC, or any other regional transmission organization with jurisdiction over the
`
`Rockport Units, notification of the planned retirement of Rockport Unit
`
`1 by no later than
`
`December 31, 2028, and a request for such regional transmission organization to evaluate and
`
`identify any reliability concerns associated with such retirement.
`
`Paragraph 1801‘s replaced in its entirety and now reads asfollows:
`
`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
`
`17
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 18 of 38 PAGEID #: 7740
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 18 0f 38 PAGEID #: 7740
`
`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 $02 at Clinch River, the
`
`Plant-Wide Annual Tonnage Limitation for $02 at Kammer, and the Plant-Wide Annual Tonnage
`
`Limitation for SO: at Rockport.
`
`Paragraph 182 is repiaced in its entirety and now reads asfollows:
`
`182.
`
`Prior to termination ofthis 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 S02 at Clinch River, the Plant-Wide Annual Tonnage Limitation for 802
`
`at Kammer, and the Plant-Wide Annual Tonnage Limitation for SO: at Rockport, and (c) the
`
`Eastern System-Wide Annual Tonnage Limitations for SO: and NOx. If Defendants do not obtain
`
`enforceable provisions for the Eastern System-Wide Annual Tonnage Limitations for 802 and NOx
`
`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.
`
`Paragraph 188 is modified as follows to update the information required in order to provide
`required notices under the Consent Decree:
`
`188.
`
`As to the United States:
`
`Case Management Unit
`Environmental Enforcement Section
`
`Environment and Natural Resources Division
`US. Department of Justice
`PO. Box 7611, Ben Franklin Station
`Washington, DC 20044-7611
`DJ# 90-5-2-1-06893
`
`eescdcopy.enrd@usdoj.gov
`
`18
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 19 of 38 PAGEID #: 7741
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 19 0f 38 PAGEID #: 7741
`
`Phillip Brooks
`Director, Air Enforcement Division
`Office of Enforcement and Compliance Assurance
`U.S. Environmental Protection Agency
`Ariel Rios Building [Mail Code 2242A]
`1200 Pennsylvania Avenue, NW.
`Washington, DC 20460
`Brooks.phillip@§pa.gov
`
`Sara Brenernan
`
`Air Enforcement & Compliance Assurance Branch
`U.S. EPA Region 5
`77 W. Jackson Blvd.
`
`Mail Code AE—18J
`
`Chicago, IL 60604
`Brenemansara
`
`a. ov
`
`and
`
`Carol Amend, Branch Chief
`Air, RCRA & Toxics Branch (3 ED20)
`Enforcement & Compliance Assurance Division
`U.S. EPA, Region 3
`1650 Arch Street
`
`Philadelphia, PA 19103-2029
`Amend.carol@_epa. gov
`
`For all notices to EPA, Defendants shall register for the CDX electronic system and upload such
`notices at httpszlfcdxgov/epa-homeasp.
`
`As to the State of Connecticut:
`
`Lori D. DiBella
`
`Office of the Attorney General
`Environment Department
`55 Elm Street
`
`PO. Box 120
`
`Hartford, CT 06141 -0120
`Lori.dibe11a@ct. gov
`
`As to the State of Mmland:
`
`Frank Courtright
`Program Manager
`Air Quality Compliance Program
`
`19
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page: 20 of 38 PAGEID #: 7742
`Case: 2:99-CV-01250-EAS-KAJ DOC #: 438 Filed: 07/17/19 Page: 20 0f 38 PAGEID #: 7742
`
`Maryland Department of the Environment
`1800 Washington Blvd.
`Baltimore, Maryland 21230
`fcourtiight@mde.state.md.us
`
`and
`
`Matthew Zimmerman
`
`Assistant Attorney General
`Office of the Attorney General
`1800 Washington Boulevard
`Baltimore, MD 21230
`mzimmerman@mde.state.md.us
`
`As to the Commonwealth of Massachusetts:
`
`Christophe Courchesne, Assistant Attorney General
`Office of the Attorney General
`1 Ashburton Place, 18th floor
`Boston, Massachusetts 02108
`Christophe.courchesne@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
`
`and
`
`K. Allen Brooks
`
`Senior Assistant Attorney General
`Office of the Attorney General
`33 Capitol Street
`Concord, New Hampshire 03301
`Allen.brooks@doi.nh.gov
`
`As to the State of New Jersey:
`
`Section Chief
`
`Environmental Enforcement
`
`Dept. of Law & Public Safety
`Division of Law
`
`RJ. Hughes Justice Complex
`25 Market Street
`
`20
`
`

`

`Case: 2:99-cv-01250-EAS-KAJ Doc #: 438 Filed: 07/17/19 Page:

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket