EPA Approved Maine Source-Specific Requirements
EPA-Approved Maine Source-Specific Requirements
Name of source | Permit number | State effective date | EPA approval date2 | Explanations |
---|---|---|---|---|
Central Maine Power, W.F. Wyman Station, Cousins Island, Yarmouth, Maine | Department Finding of Fact and Order Air Emission License | 01/01/1977 | 01/08/1982, 47 FR 947 | |
Lincoln Pulp and Paper Company, Kraft Pulp Mill, (Lincoln, Maine) | Air Emission License Renewal; and New License for No. 6 Boiler | 03/09/1983 | 05/01/1985, 50 FR 18483 | |
JJ Nissen Baking Company, Cumberland County, Portland Maine | Air Emission License A-440-74-C-A | 02/27/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by Maine Department of Environmental Protection (ME DEP) on February 25, 1997. |
Prime Tanning Company, York County, Berwick, Maine | Air Emission License Amendment #5 A-376-72-E-A | 03/23/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on July 23, 1997. |
Prime Tanning Company, York County, Berwick, Maine | Air Emission License Amendment #6 A-376-72-F-M | 10/28/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on October 27, 1997. |
Portsmouth Naval Shipyard, York County, Kittery, Maine | Air Emission License Amendment #4 A-452-71-F-M | 07/25/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on July 25, 1997. |
Dexter Shoe Company, Penobscot County, Dexter, Maine | Air Emission License A-175-72-H-A/R | 12/05/1996 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 5, 1996. |
Dexter Shoe Company, Penobscot County, Dexter, Maine | Air Emission License Amendment #1 A-175-71-I-M | 10/22/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on October 20, 1997. |
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine | Air Emission License Amendment #3 A-448-71-P-A | 06/16/1997 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on June 16, 1997. |
Georgia Pacific Corporation, Washington County, Woodland, Maine | Air Emission License Minor Revision/ Amendment #10 A-215-71-T-M | 01/05/1996 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on January 4, 1996. |
Champion International Corporation, Hancock County, Bucksport, Maine | Air Emission License Amendment #5 A-22-71-K-A | 01/19/1996 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on January 18, 1996. |
International Paper Company, Franklin County, Jay, Maine | Air Emission License Amendment #8 A-203-71-R-A | 10/04/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on October 4, 1995. |
International Paper Company, Franklin County, Jay, Maine | Air Emission License Amendment #9 A-203-71-S-M | 12/13/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 13, 1995. |
James River Corporation, Penobscot County, Old Town, Maine | Air Emission License Minor Revision/ Amendment #6 A-180-71-R-M | 12/11/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 8, 1995. |
Lincoln Pulp and Paper Company, Penobscot County, Lincoln, Maine | Air Emission License Amendment #8 A-177-71-J-M | 12/19/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 18, 1995. |
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine | Air Emission License Minor Revision/ Amendment #14 A-29-71-Z-M | 12/19/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 18, 1995. |
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine | Air Emission License Amendment #14 A-19-71-W-M | 10/04/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on October 4, 1995. |
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine | Air Emission License Amendment #15 A-19-71-Y-M | 01/10/1996 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on January 9, 1996. |
Boise Cascade Corporation, Oxford County, Rumford, Maine | Air Emission License Amendment #11 A-214-71-X-A | 12/21/1995 | 04/18/2000, 65 FR 20749 | VOC RACT Determination issued by ME DEP on December 20, 1995. |
Bath Iron Works Corporation, Sagadahoc County, Bath, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #10 A-333-71-M-M | 04/11/2001 | 05/20/2002, 67 FR 35439 | VOC RACT determination for Bath Iron Works. |
United Technologies Pratt & Whitney, York County, North Berwick, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #6 A-453-71-N-M | 04/26/2001 | 05/20/2002, 67 FR 35439 | VOC RACT determination for Pratt & Whitney. |
United Technologies Pratt & Whitney, York County, North Berwick, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #7 A-453-71-O-M | 07/02/2001 | 05/20/2002, 67 FR 35439 | VOC RACT determination for Pratt & Whitney. |
Moosehead Manufacturing Company, Piscataquis County, Dover-Foxcroft, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-338-71-F-M | 05/10/2001 | 05/20/2002, 67 FR 35439 | VOC RACT determination for Moosehead Manufacturing's Dover-Foxcroft plant. |
Moosehead Manufacturing Company, Piscataquis County, Monson, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-339-71-F-M | 05/10/2001 | 05/20/2002, 67 FR 35439 | VOC RACT determination for Moosehead Manufacturing's Monson plant. |
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-C-A | 05/18/1995 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-388-71-C-A, Amendment #1, condition (q) for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station. |
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-D-M | 02/16/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-388-71-D-M, amendment #1, conditions 19 and 23 for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station. |
Tree Free Fiber Company, LLC, Kennebec County, Augusta, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-G-M | 06/12/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-195-71-G-M, Amendment #1, for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.). |
Tree Free Fiber Company, LLC, Kennebec County, Augusta, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-D-A/R | 06/16/1995 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-195-71-D-A/R, section (II)(D), paragraphs (II)(F)(1) and (3), and conditions 12(A), 12(C), (13), (14) and (15) for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.). |
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine | Departmental Finding of Fact and Order Air Emission License A-448-72-K-A/R | 08/23/1995 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-448-72-K-A/R, paragraphs (II)(D)(2), (II)(D)(3) and conditions (13)(f) and 14(k) for Pioneer Plastics Corporation. |
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-448-71-O-M | 03/10/1997 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-448-71-O-M, Amendment #2, condition (14)(k), for Pioneer Plastics Corporation. |
Scott Paper Company, Kennebec County, Winslow, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-188-72-E-A | 11/15/1995 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-188-72-E-A, Amendment #2, conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper Company. |
The Chinet Company, Kennebec County, Waterville, Maine | Departmental Finding of Fact and Order Air Emission License A-416-72-B-A | 01/18/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-416-72-B-A, conditions (l) 1, 2, 3a, 3b, 3c, 3e, and (m) for The Chinet Company. |
FMC Corporation-Food Ingredients Division, Knox County, Rockland, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #5 A-366-72-H-A | 02/07/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-366-72-H-A, Amendment #5, conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC Corporation-Food Ingredients Division. |
Dragon Products Company, Inc., Knox County, Thomaston, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #5 A-326-72-N-A | 06/05/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. |
Dragon Products Company, Inc., Knox County, Thomaston, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #7 A-326-71-P-M | 03/05/1997 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. |
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #13 A-29-71-Y-A | 06/12/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-29-71-Y-A, Amendment #13, conditions (k)2, (k)3, (q)8 and (p) for S.D. Warren Company. |
Mid-Maine Waste Action Corporation, Androscoggin County, Auburn, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-378-72-E-A | 10/16/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. |
Portsmouth Naval Shipyard, York County, Kittery, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #2 A-452-71-D-A | 10/21/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-452-71-D-A, Amendment #2, conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20 for Portsmouth Naval Shipyard. |
Portsmouth Naval Shipyard, York County, Kittery, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #4 A-452-71-F-M | 07/25/1997 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. Air emission license A-452-71-F-M, Amendment #4, condition 4 for Portsmouth Naval Shipyard. |
Maine Energy Recovery Company, York County, Biddeford, Maine | Departmental Finding of Fact and Order Air Emission License Amendment #4 A-46-71-L-A | 11/12/1996 | 09/09/2002, 67 FR 57148 | Case-specific NOX RACT. |
Katahdin Paper Company | A-406-77-3-M | 7/8/2009 | 4/24/2012, 77 FR 24385 | Approving license conditions (16) A, B, G, and H. |
Rumford Paper Company | A-214-77-9-M | 1/8/2010 | 4/24/2012, 77 FR 24385 | |
Verso Bucksport, LLC | A-22-77-5-M | 11/2/2010 | 4/24/2012, 77 FR 24385 | |
Woodland Pulp, LLC | A-214-77-2-M | 11/2/2010 | 4/24/2012, 77 FR 24385 | |
FPL Energy Wyman, LLC & Wyman IV, LLC | A-388-77-2-M | 11/2/2010 | 4/24/2012, 77 FR 24385 | |
S. D. Warren Company | A-19-77-5-M | 11/2/2010 | 4/24/2012, 77 FR 24385 | |
Verso Androscoggin, LLC | A-203-77-11-M | 11/2/2010 | 4/24/2012, 77 FR 24385 | |
Red Shield Environmental, LLC | A-180-77-1-A | 11/29/2007 | 4/24/2012, 77 FR 24385 | |
McCain Foods USA, Inc., Tatermeal Facility | Amendment #2 of Air Emission License A-459-72-B-R | 03/19/2003 | 05/22/2012, 77 FR 30216. |
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.