Maine Chart 6.15.06 - Raab Associates, Ltd.

advertisement
Governor’s Carbon Challenge:
Maine’s Voluntary GHG
Reduction Program
Dr. Jonathan Raab, Raab Associates Ltd.
June 15, 2006
Major Elements
• In 2003, Maine’s Climate Change law, 38 M.R.S.A., §
575, directs the DEP to develop agreements with
businesses and non-profit organizations to reduce
GHG emissions “voluntarily.”
• Participants sign an agreement and submit annual
progress reports. (The reports include progress to
date, reduction methods, activity production index,
and future plans for reduction.)
• DEP is available to provide assistance throughout the
entire process.
Major Elements (Continued)
• Participants, with the DEP’s help, use their first year
in the program to calculate their base year
emissions (1990 or first full year of available data).
Once the participant has a full year of calculated
data, the participant reports, beginning in January
and annually thereafter, the actual emissions
calculated from the prior year.
• According to Maine, average voluntary reductions
target is approximately 10%.
Governor’s Carbon Challenge Participants
Businesses (34)
Baldwin Apple Ladders
Accent Dry Cleaner
Casella Waste Systems, Inc.
Coastal Enterprises, Inc. (CEI)
Commercial Paving
Eastern Maine Medical Center
Fairchild Semiconductor
Hannaford (20 Stores)
Homeowners GCC
Interface Fabrics
Irving Convenience Stores
Lamey-Whellehan
Laughing Stock Farm
Lee Toyota
Lee Chevy
Lyman Morse Boatbuilders
Maine Energy Investment Corps
Maple Hill Farm B&B
National Semiconductor
NorDx
Oakhurst Dairy
Poland Spring Water
Portland Press Herald
Pratt and Whitney
Reny’s
Safe Handling, Inc. ( Auburn)
Sea-Ward on the Ocean Front
Sea Coast Management Company
Swett Street LLC
Washboard Laundry
West Gardiner Beef
Wright-Ryan Construction
York Hospital
ZF Lemforder
Governor’s Carbon Challenge Participants
State, Towns & Municipalities (9)
Augusta Water & Sanitary District
City of Gardiner
City of Hallowell
City of Portland
City of Saco
Maine General Health
Maine State Housing Authority
Town of Camden
State of Maine
Governor’s Carbon Challenge Participants
Schools/Colleges (7)
Bowdoin College
Colby College
College of the Atlantic
Unity College
University of Maine-Orono
University of New England
University of Southern Maine
Governor’s Carbon Challenge Participants
Non-Profits/Other (4)
American Lung Association, Maine
Chewonki Foundation
Natural Resource Council of Maine
Winthrop Congregational Church
Carbon Emissions Reduction Commitment & Goal:
This document signifies the signatory’s intent to reduce
carbon emissions by a target amount of _____% by 2010. The
reduction is calculated in reference to the participant’s 1990 (or
first full year of available data) emissions baseline. Of this
reduction:
a) _____% will be direct emissions (those that occur as a direct
result of the action, and occur at the same time and place as
the action, e.g. chemical substitution) and;
b) _____% will be indirect (those that occur at a later time or at
a distance from the place where the action takes place, and are
reasonably characterized as a consequence of the proposed
action, e.g. energy conservation).
The participant commits to publicly report on progress
towards the goal and to share their experience with others
wanting to reduce their own emissions.
IV. Inventory:
The participant agrees to conduct an inventory of all of
the direct and indirect carbon emission sources and types
of emissions from facility operations during the first year
of this agreement.
V. Calculating Emissions:
The Maine Department of Environmental Protection will
help calculate the Carbon emissions from the participant’s
activities when provided with the proper information.
From that information, a 1990 (or first full year of available
data) baseline for carbon emissions will be established.
VI. Reporting:
The participant will report each January on the prior
year’s carbon emissions (once the participant has a full
year of data). Each carbon emission source inventoried
by the participant will be tracked separately until the end
of this agreement in Reports will include progress to date,
reduction methods, and future plans for reduction.
Participants currently reporting direct emissions in
accordance with Maine’s Air Emissions Statements rule,
06-096 CMR 137, will not be required to submit duplicate
information. Facilities reporting under the Toxic and
Hazardous Waste Reduction Program (THWRP) can
choose to submit carbon emission reduction data on
their THWRP progress reports. Reports to a recognized
registrar also may be submitted.
VII. Terms:
This agreement is in effect until December 31, 2010.
Either party to this Agreement may terminate this
participation in the Voluntary Carbon Emissions
Reduction Program with 30-days notice to the other
party.
Enter Quantity and Unit for Base Year and Report Year
Propane
Natural Gas
#2 Oil
#6 Oil
Sources
Anthrocite Coal
Bituminous Coal
Diesel
Gasoline
Other:
Other:
SF6 (sulfur hexafluoride)
Enter Quantity and Unit for
Base Year and Report Year
Base Year Report Year
Gasoline
Diesel
Other:
Biofuel Combustion
Fuel
Wood
B100 Biodiesel
E100 Ethanol
Landfill Gas
Other:
Other:
III. Other Indirect Sources (optional)
Base Year Report Year
•
Solid Waste (shipped off-site)
Airline travel
Commuting
Other:
Process-related Emission Sources
Indirect Emission Sources (required)
Base Year
Report Year
Purchased Steam
Purchased Electricity
Who is your electricity supplier? __________________________________
Do you purchase "green" electricity? _____________
If "yes", what "product are you purchasing?________________________
Download