An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

EPA Approved Massachusetts Source-Specific Requirements

EPA-Approved Massachusetts Source-Specific Requirements

Name of source Permit number State effective date EPA approval date2 Explanations
Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MA Cambridge Electric Light Company Variance Submitted
12/28/1978
6/17/1980, 45 FR 40987 Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MA.
Blackstone Station, Blackstone Street, Cambridge, MA Cambridge Electric Light Company Variance Submitted
12/28/1978
6/17/1980, 45 FR 40987 Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Blackstone Station, Blackstone Street, Cambridge, MA.
Holyoke Water Power Company, Mount Tom Plant, Holyoke, MA Holyoke Water Power Company Operations Submitted
1/22/1982
6/9/1982, 47 FR 25007 A revision specifying the conditions under which coal may be burned at the Holyoke Water Power Company, Mount Tom Plant, Holyoke, MA.
Esleeck Manufacturing Company, Inc., Montague, MA Esleek Manufacturing Emission Limit Submitted
2/8/1983
4/28/1983, 48 FR 19173 Source specific emission limit allowing the Company to burn fuel oil having a maximum sulfur content of 1.21 pounds per million Btu heat release potential provided the fuel firing rate does not exceed 137.5 gallons per hour.
Erving Paper company, Erving, MA Erving Paper Company Operations Submitted
7/18/1984,
4/17/1985, and
11/25/1987
2/15/1990, 55 FR 5447 A revision approving sulfur-in-fuel limitations.
Monsanto Chemical Company in Indian Orchard, MA Monsanto Chemical Company Operations 6/20/1989 2/21/1990, 55 FR 5986 Revisions which define and impose reasonably available control technology to control volatile organic compound emissions from Monsanto Chemical Company in Indian Orchard, MA. Including a final RACT Compliance Plan.
Spalding Sports Worldwide in Chicopee, MA PV-85-IF-019 7/12/1989 and 10/7/1985 11/8/1989, 54 FR 46894 Amendments to the Conditional Plans imposing reasonably available control technology.
Duro Textile Printers, Incorporated in Fall River, MA SM-85-168-IF 8/1/1989 and 8/8/1989 11/8/1989, 54 FR 46896 Amended Conditional Plan Approval (SM-85-168-IF) dated and effective August 1, 1989 and an Amendment to the Amended Conditional Plan Approval (SM-85-168-IF Revision) dated and effective August 8, 1989 imposing reasonably available control.
Acushnet Company, Titleist Golf Division, Plant A in New Bedford, MA SM-85-151-IF and 4-P-90-104 6/1/1990 2/27/1991, 56 FR 8130 An Amended Plan imposing reasonably available control technology.
General Motors Corporation in Framingham, MA General Motors Operations 6/8/1990 2/19/1991, 56 FR 6568 An Amended Plan imposing reasonably available control technology.
Erving Paper Mills in Erving, MA Erving Paper Company Operations 10/16/1990 3/20/1991, 56 FR 11675 Revisions which define and impose RACT to control volatile organic compound emissions. Including a conditional final plan approval issued by the Massachusetts Department of Environmental Protection (MassDEP).
Erving Paper Mills in Erving, MA Erving Paper Company Operations 4/16/1991 10/8/1991, 56 FR 50659 Revisions which clarify the requirements of RACT to control volatile organic compound emissions. Including a conditional final plan approval amendment that amends the October 16, 1990 conditional plan approval.
Brittany Dyeing and Finishing of New Bedford, MA 4-P-92-012 3/16/1994 3/6/1995, 60 FR 12123 Final Plan Approval No. 4P92012, imposing reasonably available control technology.
Specialty Minerals, Incorporated, Adams, MA 1-P-94-022 6/16/1995 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Monsanto Company's Indian Orchard facility, Springfield, MA 1-E-94-106 10/28/1996 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Medusa Minerals Company in Lee, MA 1-E-94-110 4/17/1998 9/2/1999, 64 FR 48095 Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Gillette Company Andover Manufacturing Plant MBR-92-IND-053 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on June 17, 1999.
Norton Company C-P-90-083 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on August 5, 1999.
Barnet Corporation Barnet Corporation Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 Reasonably Available Control Technology Plan Approval issued on May 14, 1991.
Solutia 1-P-92-006 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Saloom Furniture Saloom Winchendon Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Eureka Manufacturing 4-P-95-094 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Moduform Moduform Operations Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Polaroid MBR-99-IND-001 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Globe 4-P-96-151 Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179 310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Wheelabrator Saugus, Inc MBR-98-ECP-006 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The sulfur dioxide (SO2), oxides of nitrogen (NOX), and PM2.5 provisions of the MassDEP Emission Control Plan "Saugus—Metropolitan, Boston/Northeast Region, 310 CMR 7.08(2)—Municipal Waste Combustors, Application No. MBR-98-ECP-006, Transmittal No. W003302, Emission Control Plan Modified Final Approval" dated March 14, 2012 to Mr. Jairaj Gosine, Wheelabrator Saugus, Inc. and signed by Cosmo Buttaro and James E. Belsky, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
General Electric Aviation MBR-94-COM-008 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan "Lynn—Metropolitan, Boston/Northeast Region, 310 CMR 7.19, Application No. MBR-94-COM-008, Transmittal No. X235617, Modified Emission Control Plan Final Approval" dated March 24, 2011 to Ms. Jolanta Wojas, General Electric Aviation and signed by Marc Altobelli and James E. Belsky. Note, this document contains two section V; V. RECORD KEEPING AND REPORTING REQUIREMENTS and V. GENERAL REQUIREMENTS/PROVISIONS.
Mt. Tom Generating Company, LLC 1-E-01-072 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan, "Holyoke Western Region 310 CMR 7.29 Power Plant Emission Standards, Application No. 1-E-01-072, Transmittal No. W025214, Amended Emission Control Plan" dated May 15, 2009 to Mr. John S. Murry, Mt. Tom Generating Company, LLC and signed by Marc Simpson, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Salem Harbor, LLC NE-12-003 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 The MassDEP Emission Control Plan "Salem—Metropolitan Boston/Northeast Region, 310 CMR 7.29 Power Plant Emission Standards, Application No. NE-12-003, Transmittal No. X241756, Final Amended Emission Control Plan Approval" dated March 27, 2012 to Mr. Lamont W. Beaudette, Dominion Energy Salem Harbor, LLC and signed by Edward J. Braczyk, Cosmo Buttaro, and James E. Belsky with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Brayton Point, LLC SE-12-003 Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487 MassDEP Emission Control Plan "Amended Emission Control Plan Final Approval Application for: BWP AQ 25, 310 CMR 7.29 Power Plant Emission Standards, Transmittal Number X241755, Application Number SE-12-003, Source Number: 1200061" dated April 12, 2012 to Peter Balkus, Dominion Energy Brayton Point, LLC and signed by John K. Winkler, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Somerset Power LLC Facility Shutdown Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013 78 FR 57487 MassDEP letter "Facility Shutdown, FMF Facility No. 316744" dated June 22, 2011 to Jeff Araujo, Somerset Power LLC and signed by John K. Winkler.

2In order to determine the EPA effective date for a specific provision listed in this table, consult the Federal Register notice cited in this column for the particular provision.