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 This website is no longer updated and links to external websites and some internal pages may not work.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 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.