Workshop W
Kentucky:
Major Air Permitting, Regulatory & Compliance Developments
Tuesday, March 26, 2019 3:30 p.m. to 4:45 p.m.
Workshop W Kentucky: Major Air Permitting, Regulatory & - - PDF document
Workshop W Kentucky: Major Air Permitting, Regulatory & Compliance Developments Tuesday, March 26, 2019 3:30 p.m. to 4:45 p.m. Biographical Information Sean Alteri, Deputy Commissioner, Kentucky Department for Environmental Protection 300
Major Air Permitting, Regulatory & Compliance Developments
Tuesday, March 26, 2019 3:30 p.m. to 4:45 p.m.
Biographical Information
Sean Alteri, Deputy Commissioner, Kentucky Department for Environmental Protection 300 Sower Boulevard, Frankfort KY 40601 Sean.Alteri@ky.gov (502)782-6541 Sean Alteri was appointed to serve as the Deputy Commissioner of the Department for Environmental Protection in August 2018. Prior to his appointment, Mr. Alteri held various positions in the Division for Air Quality for more than 20 years of service. During his 20-year career with the Division, Sean worked as a Permit Engineer Assistant, Regulation Development Supervisor, Technical Services Branch Manager, and the Assistant
Sean is a graduate of the University of Kentucky, College of Engineering (BS Chemical, 1997). Rebecca T. Cash, P.E. , Manager Air Section | Environmental Affairs, LG&E and KU 220 W. Main St, Louisville, KY 40202 502-627-4633 FAX: 502-217-2471 rebecca.cash@lge-ku.com Rebecca Cash started her career at the Kentucky Division for Air Quality as a permit reviewer and as a Supervisor in the Hazardous Waste Branch in the Kentucky Division of Waste
she joined the Kentucky Pollution Prevention Center (KPPC) at the University of Louisville as a sustainability engineer. At KPPC she worked with various commercial and industrial facilities on waste minimization and energy efficiency projects. In 2010, Rebecca joined LG&E and KU Energy (LKE) as an Environmental Engineer in the Air
internal compliance audits and worked with personnel throughout the fleet to standardize environmental processes and develop compliance tools and resources. In March of 2019, Rebecca transitioned to Manager Environmental Air to manage the team responsible for the company’s regulatory compliance and strategy for Air Programs. Rebecca received a bachelor’s degree in chemical engineering from the University of Kentucky and has a PE in Environmental Engineering. Rebecca resides in Shepherdsville, KY with her spouse (Brian) and three children – Karena (19, currently attending Xavier University), Warner (17), and Lilah (13). Rebecca is active in volunteer activities at church and children and infant loss support groups. Carolyn M. Brown, Partner, Dinsmore & Shohl LLP 250 West Main Street, Suite 1400, Lexington, KY 40507 859.425.1092 Fax 859.425.1099 carolyn.brown@dinsmore.com Carolyn Brown is a partner with Dinsmore & Shohl LLP and chairs the firm’s Environmental Practice Group. Her practice focuses on all areas of environmental law and includes counseling
University of Kentucky in 1982. She is the immediate past chair of the Kentucky Chamber of Commerce Energy and Environment Policy Council. She previously chaired the Energy, Environment and Resources Law Section of the Kentucky Bar Association and has served on the Commerce Lexington Public Policy Council. She is a fellow in the American College of Environmental Lawyers and serves on the Board of Regents. Carolyn is resident in the firm’s Lexington office.
To protect human health and the environment by achieving and maintaining acceptable air quality through:
and the public;
and data;
program.
2
3
Energy and Environment Cabinet
https://eec.ky.gov/Pages/index.aspx
Department for Environmental Protection
https://eec.ky.gov/Environmental‐Protection/Pages/default.aspx
Division for Air Quality
https://eec.ky.gov/Environmental‐Protection/Air/Pages/default.aspx
DAQ Forms – DEP Forms Library
https://eec.ky.gov/Environmental‐Protection/resources/Pages/Forms‐ Library.aspx
4
Name Position Direct Extension Melissa Duff Director (502) 782‐6597 Rick Shewekah Assistant Director (502) 782‐6768 Vacant Environmental Scientist Consultant Sr. Roberta Burnes Education/Outreach Coordinator (502) 782‐6571 Elly Hixon Director’s Office Administrative Specialist III (502) 782‐7230
5
Name Position Phone
Jarrod Bell Branch Manager (502) 782‐6687 Shelly Graves Branch Administrative Specialist III (502) 782‐6628 Jonathan Barker Branch Environmental Scientist V (606) 929‐5285 Jennifer Spradlin Field Support Section Supervisor (502) 782‐6780 Karen Deskins Ashland Regional Office Supervisor (606) 929‐5285 Troy Tabor Bowling Green Regional Office Supervisor (270) 746‐7475 Clay Redmond Florence Regional Office Supervisor (859) 525‐4923 Natasha Parker Frankfort Regional Office Supervisor (502) 782‐6430 Steven Hall Hazard Regional Office Supervisor (606) 435‐6022 Pete Rayburn London Regional Office Supervisor (606) 330‐2080 Mac Cann Owensboro Regional Office Supervisor (270) 687‐7304 Elizabeth “Beth” Lents Paducah Regional Office Supervisor (270) 898‐8468 6
Name Position Direct Extension Vacant Branch Manager Benita Stephens Branch Administrative Specialist III (502) 782‐6781 Michael Kennedy Environmental Engineer Consultant (502) 782‐6997 James Morse Environmental Scientist V (502) 782‐6718 Durga Patil Chemical Section Supervisor (502) 782‐6730 Zach Bittner Combustion Section Supervisor (502) 782‐6555 Amy Tempus‐Doom Metallurgy Section Supervisor (502) 782‐6566 Julian Breckenridge Minerals Section Supervisor (502) 782‐6700 Shawn Hokanson Permit Support Section Supervisor (502) 782‐6977 Shufang Yang Surface Coating Section Supervisor (502) 782‐6809
7
Name Position Direct Extension Kelly Lewis Branch Manager (502) 782‐6687 Leslie Poff Branch Environmental Scientist V (502) 782‐6735 Jim Gilreath Administrative Section Supervisor (502) 782‐6620 Jake Lewis Emissions Inventory Section Supervisor (502) 782‐6686 Ben Cordes Evaluation Section Supervisor (502) 782‐6586 Cassandra Jobe Regulation Development Section Supervisor (502) 782‐6670
8
Name Position Direct Extension Jennifer Miller Branch Manager (502) 782‐6708 Rebecca Waddle Branch Administrative Specialist III (502) 782‐6798 Shauna Switzer Branch Environmental Scientist V (502) 782‐6783 Vacant Quality Assurance Section Supervisor Jessica Dixon Source Sampling Section Supervisor (502) 782‐6596 Wayne Bray Technical Support Section Supervisor (502) 782‐6565
9
10
SIPs)
11
Infrastructure Requirements ‐ Section 110(a)(2)(D)(i)
deterioration
12
Rule
7/17/2018 (83 FR 33730)
13
(CAIR) to address visibility
2012 PM2.5 NAAQS)
4407)
14
15
SIP Requirement 1997 Ozone; 1997 & 2006 PM2.5 NAAQS 2010 NO2 NAAQS 2010 SO2 NAAQS Section 110(a)(2)(D)(i) ‐ I Prong 1: significant contribution Submitted to EPA 12/18/2018 Submitted to EPA 11/16/2018 DAQ Internal Review Section 110(a)(2)(D)(i) ‐ I Prong 2: interfere with maintenance Submitted to EPA 12/18/2018 Submitted to EPA 11/16/2018 DAQ Internal Review
25776)
Campbell Counties (same as 2008 Ozone NAA) – result of 6 violating monitors in Ohio
1/16/2018 (82 FR 54232)
16
submittals
Areas – due 8/3/2020
17
Annual Trading Program
Program
designations to EPA on 12/13/2016
amendment to regulation in process
18
NOx Annual Trading Program
Trading Program
19
new stationary sources
for hazardous air pollutants
EPA review
professionals
20
in conjunction with emissions fees (Title V fees)
implement an alternative, but financially equivalent approach (revenue neutral)
fee on emissions
21
requirements
22
23
24
Kentucky Department for Environmental Protection 300 Sower Boulevard, 2nd Floor Frankfort, KY 40601‐1403 Sean.Alteri@ky.gov (502) 782‐6541
25
MEC – March 26, 2019 Rebecca T. Cash, P .E.
(NSPS) for Electric Generating Units (EGUs)
27
LGE-KU’s Contribution to Improved Air Quality
1998-2018: reduced rates of SO2 by 93% and NOx by 80%. 2000-2018: reduced Particulate Matter by ~90% and Mercury by >80%.
History Forecast
29
LGE-KU’s Electric Generation
Almost 2% annual growth (1995-2008) Basically Flat (2011+)
— natural gas — Renewables
30
10,000,000 20,000,000 30,000,000 40,000,000 2014 2015 2016 2017 2018
Energy Mix
Coal Natural Gas Renewables
31
33
Parasitic 51.6% of Hours At 10 MW 1.1% of Hours
reduce GHG —Resulting in increasing public disclosures
—Goal Setting
34
States develop a Best System of Emission Reduction (BSER) for existing Electric Generating Units (EGUs) for Heat Rate Improvement (HRI).
Sootblower
Control
Turbine)
35
36
ACE rule included NSR reform. Allows BSER Give
latitude to make the efficiency improvements that are consistent with EPA’s proposed BSER without triggering onerous and costly NSR permit requirements
—a physical change or change in the method of
—an hourly emissions increase test —a significant emissions increase —a significant net emissions increase
37
—Proposed Rule published 12/20/18 in Federal Register (83 Fed.
—“Review of Standards of Performance for Greenhouse Gas Emissions from New, Modified, and Reconstructed Stationary Sources: Electric Generating Units,”
fuel-fired EGUs
reconstructed stationary combustion turbines.
—Public hearing held on February 14, 2019 . —Comment period extended until March 18, 2019. —LKE provided feedback in comments from industry groups.
38
—2015 NAAQS Ozone Standard (70 ppb)
—CSAPR Update Rule (transport rule for 2008 standard)
—PM/SO2/NOx all in attainment
39
— Executive Orders — EPA Agenda
— Supplemental Findings
— Cross State Air Pollution Rule = Best Available Retrofit Technology
Challenge to maintain existing generation fleet through viable economic life. Will EPA finalize rules during this administration?
40
— Operating facilities under permit shields
— Permit Fee structure changes currently in HB165. Bill has passed House and assigned to Senate Natural Resources and Energy Committee. — Quantity of emissions are down for LKE
— Broad agenda and goals – can multiple significant accomplishments be made?
41
Manager Air Section | Environmental Affairs | LG&E and KU Energy LLC 220 West Main Street, Louisville, KY 40202 M: 502-216-1581 | O: 502-627-4633 | F: 502-627-2550 E-mail: Rebecca.cash@lge-ku.com lge-ku.com
42
Carolyn M. Brown Dinsmore & Shohl LLP Lexington, Kentucky
Carolyn.Brown@dinsmore.com (859) 425-1092
2019 Sustainability & EHS Symposium March 26, 2019
Workshop W: Kentucky Major Air Permitting, Regulatory & Compliance Developments
Overview
Latest “Good Neighbor” Litigation Enforcement Activity
44
Good Neighbor Litigation Interstate transport continues to be a difficult issue with northeastern states pointing the finger at Kentucky and Midwest power producers as the reason for their attainment issues.
Section 126 Petitions Section 176A Petition to expand Ozone Transport Region
45
The Good Neighbor Provision Clean Air Act (CAA) Section 110 requires each state to submit for EPA approval a plan for implementing, maintaining and enforcing the NAAQS within the state. The State Implementation Plan is commonly known as the SIP. Section 110(a)(2)(D)(i) requires that each SIP contain adequate provisions to prohibit in-state emissions activities from having certain adverse air quality effects
the so-call “Good Neighbor” provision. EPA considers this a component of infrastructure SIP submittals.
46
The 2008 Ozone Standard and the Kentucky SIP Following promulgation of the 2008 ozone standard, Kentucky submitted revisions to its SIP. EPA disapproved a portion of the submittal which at the time relied, consistent with prior EPA guidance, on CAIR to address interstate transport. (78 FR 14681, March 7, 2013). EPA subsequently issued a FIP for 22 states, including Kentucky, imposing the CSAPR Update Rule to address interstate transport. (81 FR 74504, Oct. 26, 2016).
At the time, EPA found that the update might not fully address the good neighbor requirements. Further analysis would be required.
47
The 2008 Ozone Standard and the Kentucky SIP In October 2017, EPA issued the so-called Transport Memo to provide assistance to states in evaluating if any remaining actions were necessary. Based on updated modeling information, EPA concluded no monitoring sites, outside of California, were projected to have nonattainment or maintenance issues in 2023. In May 2018, Kentucky submitted a revised SIP and EPA issued a final rule on July 17, 2018 approving the SIP
No additional emission reductions beyond those required by the CSAPR Update Rule are required.
No challenge to EPA’s final action was filed.
48
The Other States In December 2018, EPA published a final rule finding that the existing CSAPR Update Rule fully addresses the Good Neighbor obligations for 20 states with respect to the 2008 Ozone NAAQS. (83 FR 65878, Dec. 21, 2018). New York and other states filed suit in the D.C. Circuit on January 30, 2019, to challenge EPA’s determination. New York, et al. v. EPA, Case No. 19-1019.
The petitioners disagree with EPA’s projection that they will meet the 2008 standard of 75 ppb by 2023 without further action and the use of 2023 as the target compliance year.
Environmental groups filed suit over the rule the same day, Downwinders At Risk, et al. v. EPA, Case No. 19- 1020.
49
But what about those state petitions? Maryland’s challenge to EPA’s denial of its petition targeting electric generating units at power plants in Kentucky and other states is pending in the D.C. Circuit, State of Maryland v. EPA, Case No. 18-1285. New York filed a Section 126 petition in March 2018 to have EPA directly limit air emissions from sources in Illinois, Indiana, Kentucky, Maryland, Michigan, Ohio, Pennsylvania, Virginia and West Virginia that it claims are interfering with New York’s ability attain the ozone NAAQS.
EPA has not responded and New York filed a 60-day notice
could file suit at any time.
50
ENFORCEMENT ACTIVITIES
51
Division of Enforcement Activities According to the Division of Enforcement Annual Report for Fiscal Year 2018, the Division received a total of 266 new cases during that period.
Of this total, 23 new case referrals were from DAQ, including 2 asbestos cases. To put this figure in perspective, the highest number of referrals were from the Division of Water at 175, of which 150 related to wastewater.
A total of 31 air cases were closed by the Division in Fiscal Year 2018, including 1 asbestos case.
52
Division of Enforcement Activities New DAQ Cases by Regional Office in Fiscal Year 2018:
Florence – 9 (+ 5) (Change from FY 2017) London - 4 (- 1) Bowling Green – 3 (- 3) Frankfort – 3 (- 3) Paducah – 3 (- 1) Hazard – 1 (same) Ashland – 0 (- 1) Owensboro – 0 (- 1)
53
Division of Enforcement Activities During fiscal year 2018, the Division held 35 administrative conferences in air cases. DAQ issued 314 notices of violation. Civil penalties totaling $2,496,217 were collected during fiscal year 2018, of which penalties of $948,546 were in air cases.
During fiscal year 2017, civil penalties totaling $1,816,766 were collected of which air cases comprised $298,200.
54
Carolyn M. Brown
Lexington, Kentucky Carolyn.Brown@dinsmore.com
14634052 55