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 This website is no longer updated and links to external websites and some internal pages may not work.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 New York Source-Specific Requirements

§52.1670   Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New York under section 110 of the Clean Air Act, as amended, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d)1 of this section with an EPA approval date prior to August 1, 2015, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notification of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with an EPA approval date after August 1, 2015, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 2 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations, which have been approved as part of the SIP as of August 1, 2015.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 2, Air Programs Branch, 290 Broadway, New York, New York 10007; and the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call (202) 741-6030, or go to: www.archives.gov/federal-register/cfr/ibr-locations.html.

EPA-Approved New York Source-Specific Provisions

Updated August 9, 2019
Name of source Identifier No. State effective date EPA approval date Comments
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420 8/19/81 1/26/84   Part 212 VOC RACT Compliance Plan.
  Green tire spraying, bead dipping, and under tread and tread end cementing processes.
  EPA approval finalized at 49 FR 3436.
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420, Amendment Letter 1 1/29/82 1/26/84   Part 212 VOC RACT Compliance Plan.
  Green tire spraying, bead dipping, and under tread and tread end cementing processes.
  EPA approval finalized at 49 FR 3436.
Dunlop Tire and Rubber Corporation Consent Order 81-36, 9-0420, Amendment Letter 2 3/3/82 1/26/84   Part 212 VOC RACT Compliance Plan.
  Green tire spraying, bead dipping, and under tread and tread end cementing processes.
  EPA approval finalized at 49 FR 3436.
Morton International Inc. A563203003500027C 9/1/95 9/23/97   Part 227-2, NOX RACT determination.
  Emission point 00027.
  EPA approval finalized at 62 FR 49617 (PDF).
Morton International Inc. A563203003500027C, Special Conditions 8/23/95 9/23/97   Part 227-2, NOX RACT determination.
  Emission point 00027.
  EPA approval finalized at 62 FR 49617 (PDF).
University of Rochester 8-2614-00548/00006-0 4/25/96 9/23/97   Part 227-2, NOX RACT determination.
  Emission points 00003 and 0005.
  EPA approval finalized at 62 FR 49617 (PDF).
University of Rochester 8-2614-00548/00006-0, Special Conditions 3/19/96 9/23/97   Part 227-2, NOX RACT determination.
  Emission points 00003 and 0005.
  EPA approval finalized at 62 FR 49617 (PDF).
Algonquin Gas Transmission Company 3-3928-1/9-0 9/23/91 9/23/97   Part 227-2, NOX RACT determination.
  Emission Points R0100, R0200, R0300, and R0400.
  Permit and Special Conditions.
  EPA approval finalized at 62 FR 49617 (PDF).
Algonquin Gas Transmission Company 3-3928, Special Conditions 3/18/96 9/23/97   Part 227-2, NOX RACT determination.
  Emission Points R0100, R0200, R0300.
  EPA approval finalized at 62 FR 49617 (PDF).
Algonquin Gas Transmission Company 3-3928-00001/00013 3/29/96 9/23/97   Part 227-2, NOX RACT determination.
  Emission Point R0400.
  EPA approval finalized at 62 FR 49617 (PDF).
Algonquin Gas Transmission Company 3-39228-00001/00010,11,12,13 8/8/96 9/23/97   Permit Correction.
  Part 227-2, NOX RACT determination.
  Emission Points R0100, R0200, R0300, and R0400.
  EPA approval finalized at 62 FR 49617 (PDF).
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 144000 8/22/95 7/21/03   Part 227-2, NOX RACT determination.
  Compressor Station 229.
  Emission Points 0001A through 0006A.
  EPA approval finalized at 68 FR 42981 (PDF).
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 215600, Special Conditions 2/24/97 7/21/03   Part 227-2, NOX RACT determination.
  Compressor Station 245.
  Emission Points 00001 through 00006.
  EPA approval finalized at 68 FR 42981 (PDF).
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 102600 10/4/95 7/21/03   Part 227-2, NOX RACT determination.
  Compressor Station 254.
  Emission Points 00001 through 00006.
  EPA approval finalized at 68 FR 42981 (PDF).
Tenneco Gas Corporation's (also known as Tenneco Gas Pipeline Company and Tennessee Gas Pipeline Company) 102600,Special Conditions 9/15/95 7/21/03   Part 227-2, NOX RACT determination.
  Compressor Station 254.
  Emission Points 00001 through 00006.
  EPA approval finalized at 68 FR 42981 (PDF).
General Chemical Corporation 7-3132-00009/00012 12/16/97 7/1/04   Part 212, NOX RACT determination. 6/23/05 letter informing NYSDEC that the approval will automatically convert to a disapproval.
  Emission Points 0SN1A and 0SN1B.
  EPA approval finalized at 69 FR 39858 (PDF).
ALCOA Massena Operations (West Plant) 6-4058-00003 3/20/12 8/28/12   Part 249 BART.
  Emission Points Potline S-00001, Baking furnace S-00002, Package Boilers B-00001.
  EPA approval finalized at 77 FR 51915 (PDF).
Arthur Kill Generating Station, NRG 2-6403-00014 3/20/12 8/28/12   Part 249 BART.
  Boiler 30.
  EPA approval finalized at 77 FR 51915 (PDF).
Bowline Generating Station, GenOn 3-3922-00003 6/28/12 8/28/12   Part 249 BART.
  Boilers 1 and 2.
  EPA approval finalized at 77 FR 51915 (PDF).
Con Edison 59th Street Station 2-6202-00032 3/20/12 8/28/12   Part 249 BART.
  Steam Boilers 114 and 115.
  EPA approval finalized at 77 FR 51915 (PDF).
EF Barrett Power Station, NG 1-2820-00553 3/27/12 8/28/12   Part 249 BART.
  Boiler 2.
  EPA approval finalized at 77 FR 51915 (PDF).
International Paper Ticonderoga Mill 5-1548-00008 3/19/12 8/28/12   Part 249 BART.
  Power Boiler and Recovery Furnace.
  EPA approval finalized at 77 FR 51915 (PDF).
Kodak Operations at Eastman Business Park, Kodak 8-2614-00205 5/25/12 8/28/12   Part 249 BART.
  Boilers 41, 42 and 43.
  EPA approval finalized at 77 FR 51915 (PDF).
Lafarge Building Materials 4-0124-00001 7/19/11 8/28/12   Condition 12-14.
  Kilns 1 and 2.
  EPA approval finalized at 77 FR 51915 (PDF).
Lehigh Northeast Cement, Lehigh Cement 5-5205-00013 7/5/12 8/28/12   Part 220 and Part 249 BART.
  Kiln and Clinker cooler.
  EPA approval finalized at 77 FR 51915 (PDF).
Northport Power Station, NG 1-4726-00130 3/27/12 8/28/12   Part 249 BART.
  Boilers 1, 2, 3, and 4.
  EPA approval finalized at 77 FR 51915 (PDF).
Oswego Harbor Power, NRG 7-3512-00030 5/16/12 8/28/12   Part 249 BART.
  Boilers 5 and 6.
  EPA approval finalized at 77 FR 51915 (PDF).
Owens-Corning Insulating Systems Feura Bush, Owens Corning 4-0122-00004 5/18/12 8/28/12   Part 249 BART.
  EU2, EU3, EU12, EU13, and EU14.
  EPA approval finalized at 77 FR 51915 (PDF).
Ravenswood Generating Station, TC 2-6304-00024 4/6/12 8/28/12   Part 249 BART.
  Boilers 10, 20, 30.
  EPA approval finalized at 77 FR 51915 (PDF).
Ravenswood Steam Plant, Con Edison 2-6304-01378 3/20/12 8/28/12,   Part 249 BART.
  Boiler 2.
  EPA approval finalized at 77 FR 51915 (PDF).
Roseton Generating Station NYSDEC Facility No. 33346000075 12/5/16 2/16/18   Best Available Retrofit Technology (BART) emission limits for SO2 pursuant to 6 NYCRR part 249 for Units 1 and 2.
  EPA approval finalized at 83 FR 6970 (PDF).
Samuel A Carlson Generating Station, James town Board of Public Utilities 9-0608-00053 2/8/12 8/28/12   Part 249 BART.
  Boiler 12.
  EPA approval finalized at 77 FR 51915 (PDF).
Syracuse Energy Corporation [GDF Suez] 7-3132-00052 5/24/12 8/28/12   Part 249 BART.
  Boiler 1.
  EPA approval finalized at 77 FR 51915 (PDF).
Danskammer Energy LLC, Danskammer Generating Station NYSDEC Facility No. 33346000011 2/25/15 12/4/17   Best Available Retrofit Technology (BART) emission limits for NOx, SO2, and PM pursuant to 6 NYCRR part 249 for Unit 4 and the requirement to combust only natural gas.
  EPA approval finalized at 82 FR 57126 (PDF).

[76 FR 41707, July 15, 2011, as amended at 76 FR 51266, Aug. 19, 2011; 77 FR 11743, Feb. 28, 2012; 77 FR 13977, Mar. 8, 2012; 77 FR 51926, Aug. 28, 2012; 78 FR 9597, Feb. 11, 2013; 78 FR 37124, June 20, 2013; 78 FR 41849, July 12, 2013; 79 FR 12084, Mar. 4, 2014; 79 FR 21857, Apr. 18, 2014; 79 FR 31046, May 30, 2014; 79 FR 43945, July 29, 2014; 79 FR 54619, Sept. 12, 2014; 80 FR 30940, June 1, 2015; 80 FR 33425, June 12, 2015; 81 FR 23169, Apr. 20, 2016; 81 FR 58854, Aug. 26, 2016; 81 FR 95049, Dec. 27, 2016]

Footnotes:

1 §52.1670 (d) listed EPA approved State source-specific requirements shown below.