ABCDEFGHIJKLMNOPQRSTUVWXYZ
1
Date Filed#Document
2
4/30/20191ComplaintBold items are the key documents.
3
Civil Cover SheetPlaintiff (industry) filings are shaded in beige.
4
Exhibit A - Baltimore Clean Air ActDefendant (city) filings are in light green.
5
Exhibit B - Wheelabrator Title V permitFilings from the court are in grey.
6
Exhibit C - MDE Letter to EPA Submitting Maryland’s State Implementation Program (SIP)Amicus filings from the "Local Government Coalition for Renewable Energy" (local governments with trash incinerators) are in pink
7
Exhibit D - Curtis Bay Energy Title V permitEnergy Justice Network is in blue.
8
Exhibit E - Baltimore DPW Memorandum to Baltimore City Council, dated January 28, 2019
9
Exhibit F - Baltimore DPW Fiscal Analysis of Possible Impacts of City Council Bill 18-0306, dated February 2019
10
Exhibit G - Wheelabrator Baltimore’s Refuse Disposal Permit (No. 2016-WTE-0030)
11
Exhibit H - Curtis Bay’s Refuse Disposal Permit (No. 2017-WMI-0036)
12
Summons
13
4/30/20192Summons
14
5/1/20193Disclosure Statement - Curtis Bay Energy
15
5/1/20194Disclosure Statement - Wheelabrator Baltimore
16
5/1/20195Disclosure Statement - Energy Recovery Council
17
5/1/20196Disclosure Statement - National Waste and Recycling Association
18
5/1/20197Disclosure Statement - TMS Hauling
19
5/6/20198Summons Return Executed
20
5/6/20199Motion for Admission Pro Hac Vice - James B. Slaughter, Atty for Wheelabrator and Energy Recovery Council
21
5/6/201910Motion for Admission Pro Hac Vice - David Friedland, Atty for Wheelabrator and Energy Recovery Council
22
5/6/201911Motion for Admission Pro Hac Vice - Joshua H. Van Eaton, Atty for Wheelabrator and Energy Recovery Council
23
5/6/201912Motion for Admission Pro Hac Vice - Meghan L. Morgan, Atty for Wheelabrator and Energy Recovery Council
24
5/10/201913Order on Motion to Appear Pro Hac Vice
25
5/10/201914Order on Motion to Appear Pro Hac Vice
26
5/10/201915Order on Motion to Appear Pro Hac Vice
27
5/10/201916Order on Motion to Appear Pro Hac Vice
28
5/16/201917Notice of Appearance
29
5/16/201918Motion to Extend Time
30
Text of Proposed Order
31
5/16/201919Order on Motion to Extend Time
32
7/15/201920Request for Conference
33
7/17/201921Notice of Appearance for City
34
7/17/201922QC Notice - Miscellaneous
35
7/18/2019Telephone Conference
36
7/18/201923Order
37
7/18/201924Order Referring Case to Magistrate Judge
38
7/19/201925Status Report
39
7/22/201926Order
40
7/22/201927Notice of Appearance for city
41
7/22/201928Order
42
7/22/201929Notice of Appearance for city
43
7/22/201930Motion to Dismiss for Failure to State a Claim
44
Memo in Support
45
Exhibit
46
Text of Proposed Order
47
7/23/201931City proposed briefing schedule
48
7/24/201932Order (schedule)
49
8/2/2019Add and Terminate Judges
50
8/6/201933Transcript (not available)
51
8/16/201934Memo in Opposition to Motion to Dismiss
52
Exhibit A (Wheelabrator's permit limits)
53
Exhibit B (Curtis Bay Energy's permit limits)
54
8/23/201935Motion for Partial Summary Judgment
55
Memo
56
Exhibit A - Baltimore County’s 1982 Subdivision User Contract, dated November 3, 1982
57
Exhibit B - Wheelabrator Baltimore’s Title V permit, dated April 1, 2014
58
Exhibit C - Wheelabrator Baltimore’s Waste Disposal Agreement, dated June 22, 2011
59
Exhibit D - Baltimore City’s 2011 Subdivision User Contract, dated June 22, 2011
60
Exhibit E - Baltimore City’s Solid Waste Management Plan for 2013-2023
61
Exhibit F - Curtis Bay’s Title V permit, dated May 1, 2019
62
Exhibit G - Table 1, Emission Limits Applicable to Wheelabrator Baltimore
63
Exhibit H - Table 2, Emission Limits Applicable to Curtis Bay
64
Exhibit I - Baltimore City Council Resolution 17-0034R (NOx)
65
Exhibit J - Baltimore City Council Resolution 18-0101R (NOx)
66
Exhibit K - Memorandum Regarding City Council Bill 09-0400, City of Baltimore Department of Law, dated December 9, 2009
67
Exhibit L - Wheelabrator Baltimore’s Refuse Disposal Permit, dated March 3, 2017
68
Exhibit M - Curtis Bay’s Refuse Disposal Permit, dated June 13, 2017
69
Exhibit N - Baltimore City’s DPW Memorandum to Baltimore City Council, dated January 28, 2019
70
Exhibit O - Baltimore City’s DPW Fiscal Analysis of Possible Impacts of City Council Bill 18-0306, dated February 2019
71
Exhibit P - Baltimore City Health Code §8-110, et seq.
72
8/30/201936Local Government Coalition for Renewable Energy - Amicus Curiae brief
73
Motion for leave to file Amicus Curiae
74
9/13/201937City Opposition to Amicus filing of Local Government Coalition for Renewable Energy
75
9/20/201938Reply Memo in Support of City's Motion to Dismiss
76
10/15/201939City's Cross-motion for Partial Summary Judgment and Opposition to Plaintiffs' Motion for Partial Summary Judgment
77
Exhibit A - J.B. Kitto, Jr., et al., World Class Technology for the Newest Waste-to-Energy Plant in the United States – Palm Beach Renewable Energy Facility No. 2 (Dec. 13, 2016)
78
Exhibit B - MDE Air Quality Control Advisory Council – Agenda, Minutes, and Exhibits (Dec. 11, 2017)
79
Exhibit C-1 - MDE Technical Support Document for Amendments to COMAR 26.11.08 – Control of Incinerators (Aug. 14, 2018)
80
Exhibit C-2 - "White Paper on Control Technologies and OTC State Regulations for Nitrogen Oxides (NOx) Emissions from Eight Source Categories," Stationary Area Sources Committee, 2/10/2017
81
Exhibit C-3 - Motion by Energy Answers Baltimore, LLC, to Amend the Construction Commencement Deadline in its Certificate of Public Convenience and Necessity, Supplemental Environmental Review Document DRAFT, June 2012
82
Exhibit D - Md. Register 45:17 (Aug. 17, 2018)
83
Exhibit E - MDE Response to Comments related to Amendments to COMAR 26.11.01 et seq. (Sept. 21, 2018)
84
Exhibit F - Md. Register 45:24 (Nov. 26, 2018)
85
Exhibit G - MDE NOx Reasonably Available Control Technology State Implementation Plan (July 2, 2018)
86
Exhibit H - U.S. EPA "Mercury CEMS and Sorbent Trap System Certification Under New Rules" (Jan. 29, 2015)
87
Exhibit I - Dr. Nenad Sarunac, "Evaluation and Comparison of U.S. and EU Reference Methods for Measurement of Mercury, Heavy Metals, PM2.5 and PM10 Emissions from Fossil-Fired Power Plants" (Executive Summary) (Feb. 2007).
88
Exhibit J - U.S. EPA Environmental Technology Verification Program – Dioxin Emission Monitoring Systems (Feb. 2007)
89
Exhibit K - MDE Air Quality Control Advisory Council
90
Exhibit L - Todd R. Chason, Gordon Feinblatt LLC
91
Exhibit M - State Ethics Commission – Employer List (Nov. 15, 2018)
92
10/22/201940Energy Justice Network - Amicus Curiae brief
93
Motion for leave to file Amicus Curiae
94
10/22/201941Disclosure Statement - Energy Justice Network
95
10/31/201943QC Notice - Miscellaneous (the industry lawyers filed incorrectly and had to refile, which is why there's no #42)
96
10/31/201944Reply in Support of Plaintiffs' Motion for Partial Summary Judgment and Opposition to Defendant's Cross-Motion for Partial Summary Judgment
97
Exhibit Q - Declaration of Timothy Porter
98
Exhibit R - Palm Beach Renewable Energy Facility’s Title V permit, dated January 30, 2019
99
Exhibit S: Palm Beach Renewable Energy Facility’s Final Air Construction Permit, dated November 8, 2018
100
Exhibit T: City of Baltimore, Department of Public Works, Memorandum to Baltimore City Council dated January 28, 2019 [this document was previously designated as Plaintiffs’ MSJ Exhibit N, but the document itself was inadvertently omitted from Plaintiffs’ prior ECF submission on August 23, 2019]