SO2 Data Requirements Rule January 13, 2017 State Submittals - Ohio
You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.- Questions from the States and Answers from EPA Region 5 on Designation Modeling (PDF)(2 pp, 125 K, 06/03/2015)
- Public Notice Ohio EPA Recommended Designation of Nonattainment Area Boundaries for the 2010 Sulfur Dioxide Standard (PDF)(2 pp, 133 K, 11/07/2016)
- Public Hearing Transcript (PDF)(6 pp, 13 K, 12/16/2016)
- Ohio EPA Response to Comments (PDF)(2 pp, 422 K, 01/03/2017)
- Modeling Protocol: Dispersion Modeling for 2010 SO2 NAAQS Recommended Designations under the Data Requirements Rule (PDF)(11 pp, 291 K, 06/15/2016)
- Letter from FirstEnergy Generation – Notification of Permanent Shutdown of Ashtabula Plant’s Boiler #7 (PDF)(1 pg, 45 K, 12/17/2015)
- Letter from Medical Center Company – Notification of Permanent Shutdown of Coal-fired Boilers (PDF)(37 pp, 983 K, 07/16/2015)
- Letter from Cleveland Thermal - SO2 DRR Modeling Report and Notification of Coal-fired Boiler Shutdown (PDF)(102 pp, 2 MB, 08/18/2015)
- Letter from FirstEnergy Generation – Notification of Shutdowns at Lake Shore Plant (PDF)(1 pg, 52 K, 12/17/2015)
- NRG Power Midwest LP Avon Lake Generating Station SO2 DRR Modeling Report (PDF)(72 pp, 2 MB, 12/20/2016)
- Letter from PH Glatfelter Company, Chillicothe Facility SO2 DRR Modeling Report (PDF)(72 pp, 640 K, 07/24/2015)
- Final Air Pollution Permit-to-Install and Operate Cargill (PDF)(55 pp, 437 K, 08/02/2016)
- Letter from Akron Energy Systems – Requesting Revocation of Operating Permit for Boiler 32 (PDF)(136 pp, 1 MB, 10/26/2015)
- Letter from Kraton Polymers – Notification that Coal-fired Units are Permanently Shut Down (PDF)(43 pp, 381 K, 09/01/2015)
- Letter from Squire Patton Boggs – Notification of Compliance with Consent Agreement and Final Order for the Municipal Ultility Electric Generation Plan operated by the City of Orrville, OH (PDF)(63 pp, 693 K, 03/28/2016)
- Letter from Morton Salt, Inc. – Notification of Planned Shutdown and Installation of Emission Sources (PDF)(33 pp, 320 K, 08/23/2016)
- WH Sammis Power Plant – Dispersion Modeling Analysis (PDF)(15 pp, 1 MB, 01/03/2017)
- Appendix O: Background Determinations for Refined Dispersion Modeling Analyses (PDF)(10 pp, 468 K, 12/19/2016)
- Appendix P: Carmeuse Lime Maple Grove Facility - Dispersion Modeling Analysis (PDF)(13 pp, 891 K, 01/03/2017)
- Appendix Q: Conesville Power Plant - Dispersion Modeling Analysis (PDF)(13 pp, 777 K, 01/03/2017)
- Appendix S: Miami Fort Station - Dispersion Modeling Analysis (PDF)(14 pp, 824 K, 01/03/2017)
- Ohio EPA Revised SO2 Recommended Area Designations – Round 3 (PDF)(75 pp, 3 MB, 01/05/2017)
- Cover Letter - Ohio EPA Revised SO2 Recommended Area Designations – Round 3 (PDF)(2 pp, 650 K, 01/13/2017)
- Letter from Duke Energy – Requesting Limited Extension to Comply with MATS (PDF)(12 pp, 497 K, 11/01/2013)
- Letter from Duke Energy – Notification that Coal-fired Units at W.C. Beckjord Station are Shutdown (PDF)(1 pg, 24 K, 10/14/2014)
- Appendix W: Bay Shore Power Plant - Dispersion Modeling Analysis (PDF)(15 pp, 930 K, 01/03/2017)
- Letter from FirstEnergy – Notification of Permanent shutdown of Boilers at Bay Shore Plant (PDF)(1 pg, 271 K, 12/17/2015)
- Appendix Y: Dayton Power & Light Stuart and Killen Stations Dispersion Modeling Analysis (PDF)(14 pp, 676 K, 01/03/2017)
- Supplemental Information – Hourly Emissions for Stuart and Killen Station (PDF)(7 pp, 501 K, 09/18/2015)
- Letter from DTE St. Bernard - Intention of Convert to Natural Gas (PDF)(2 pp, 81 K)