Technical Contact. Ann Quillian Sr. Environmental Specialist (919) PO Box 1551 Raleigh, NC 27602

Size: px
Start display at page:

Download "Technical Contact. Ann Quillian Sr. Environmental Specialist (919) PO Box 1551 Raleigh, NC 27602"

Transcription

1 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Region: Raleigh Regional Office County: Person NC Facility ID: Inspector s Name: Steven Carr Date of Last Inspection: 06/17/2015 Compliance Code: 3 / Compliance - inspection Permit Applicability (this application only) Applicant (Facility s Name): Facility Address: 1700 Dunnaway Road Semora, NC SIC: 4911 / Electric Services NAICS: / Fossil Fuel Electric Power Generation Facility Classification: Before: Title V After: Title V Fee Classification: Before: Title V After: Title V Contact Data Facility Contact Robert Howard Senior EHS Professional (336) Dunnaway Road Semora, NC Authorized Contact William Thacker Station Manager (336) Dunnaway Road Semora, NC Total Actual emissions in TONS/YEAR: Technical Contact Ann Quillian Sr. Environmental Specialist (919) PO Box 1551 Raleigh, NC SIP: 02Q.0400 NSPS: NESHAP: PSD: PSD Avoidance: NC Toxics: 112(r): Other: Acid Rain Program, CSAPR Removed: CAIR Application Data Application Number: A &.15C Date Received: 06/26/2014 Application Type: Renewal Application Schedule: Title IV Existing Permit Data Existing Permit Number: 01001/T48 Existing Permit Issue Date: 02/07/2014 Existing Permit Expiration Date: 01/31/2019 CY SO2 NOX VOC CO PM10 Total HAP Largest HAP Review Engineer: Russell Braswell Review Engineer s Signature: Date: Comments / Recommendations: Issue 01001/T49 Permit Issue Date: Permit Expiration Date:

2 Review of applications A &.15C Page 2 of 4 1. Purpose of Application: (Duke) currently operates under Title V Air Quality Permit 01001T48. This permit also includes a Phase II Acid Rain permit. Duke submitted application.14a in order to renew the Acid Rain portion of the permit. Duke subsequently submitted application.15c in order to modify the terms and requirements of the Acid Rain portion of the permit. Additionally, NCDAQ has taken this opportunity to update the Title V permit to reflect the expiration of the Clean Air Interstate Rule (CAIR) and the new requirements of the Cross State Air Pollution Rule (CSAPR). 2. Facility Description: According to the most recent inspection report 1, this facility is electric power plant that generates the majority of the electricity with coal-fired boilers. 3. Application Chronology: June 26, 2014 Application.14A received. June 26, 2015 Application.15A received. March 1, 2016 Application transferred to Russell Braswell March 14, 2016 An initial draft of the permit and review were sent to DAQ staff (Mark Cuilla, Tom Anderson, Samir Parekh, Steven Carr, Charles McEachern) and Duke staff (Ann Quillian, Cynthia Winston). For a summary of comments received, see Attachment 2. XXXXXXX Public / EPA notice XXXXXXXX Permit issued. 4. Regulatory Review: a. CAIR and 02D.2400 According to 40 CFR 52.35(f) and 52.36(e), CAIR no longer applies as of January 1, This rule has been replaced by CSAPR. Because the rule no longer applies, all references thereto have been removed from the permit. On February 1, 2016, the rules under 15A NCAC 02D.2400 expired. Therefore, references to those rules have also been removed from the permit. b. CSAPR requirements CSAPR (specifically, 40 CFR Part 97, Subparts AAAAA, BBBBB, and CCCCC) was originally scheduled to take effect on January 1, This rule was planned as a replacement for CAIR. However, CSAPR was challenged in court and initially vacated by the DC Circuit Court. Legal 1 Steven Carr, June

3 Review of applications A &.15C Page 3 of 4 issues were finally resolved in April 2014, when the US Supreme Court reversed that decision. Because the regulation was delayed by court proceedings, the effective date of the rule was moved to January 1, Under this rule, each of the units at the facility is considered a "large electric generating unit", per 40 CFR This rule and all requirements thereof are considered Federal-enforceable only. Compliance will be determined by the US EPA, not NC DAQ. A reference to this rule has been added to the permit. c. Phase II Acid Rain Permit requirements Facilities subject to the acid rain program have emission limits for SO2 and NOx. SO2 is limited on an annual, per-boiler basis. The exact limits are set by the USEPA based on an allowance system, and are subject to change. Ultimately, Duke will demonstrate compliance with the SO2 limits to USEPA, not NCDAQ. NOx is normally limited by a lb/mmbtu standard based on the age and configuration of the boiler. However, 40 CFR allows Duke to set its own emission limits as part of an averaging plan. The averaging plan allows Duke to take the average NOx emission rate from multiple Duke facilities. Ultimately, the average emission rate of NOx from the multiple facilities will be in compliance with the standard. In order to demonstrate compliance with the NOx emission limits, each individual boiler at participating facility is given a NOx limit and annual heat input limit (both chosen by Duke). The existing acid rain permit includes an averaging plan that covers several Duke facilities in North Carolina, South Carolina, and Florida. Duke submitted application.15c in order to update the averaging plan. The updated plan now only includes facilities in North Carolina. For this specific facility, the updated averaging plan increases the NOx emission limit for each boiler, but decreases the annual heat input limit for each boiler: 5. Facility Emissions Review Boiler Old limits New limits Boiler No lb/mmbtu lb/mmbtu 16,254,975 mmbtu/yr 10,341,180 mmbtu/yr Boiler No lb/mmbtu lb/mmbtu 32,789,849 mmbtu/yr 15,794,280 mmbtu/yr Boiler No. 3A 17,651,860 mmbtu/yr 9,331,590 mmbtu/yr Boiler No. 3B 17,651,860 mmbtu/yr 9,331,590 mmbtu/yr Boiler No. 4A 17,928,281 mmbtu/yr 9,331,590 mmbtu/yr Boiler No. 4B 17,928,281 mmbtu/yr 9,331,590 mmbtu/yr Although the emission limits as part of the Acid Rain Permit are changing, the actual operation of the facility and control devices is not. Therefore, potential emissions from the facility are not expected to change.

4 Review of applications A &.15C Page 4 of 4 6. Public Notice/EPA and Affected State(s) Review A notice of the DRAFT Title V Permit shall be made pursuant to 15A NCAC 2Q The notice will provide for a 30-day comment period, with an opportunity for a public hearing. Copies of the public notice shall be sent to persons on the Title V mailing list and EPA. Pursuant to 15A NCAC 2Q.0522, a copy of each permit application, each proposed permit and each final permit pursuant shall be provided to EPA. Also pursuant to 2Q.0522, a notice of the DRAFT Title V Permit shall be provided to each affected State at or before the time notice provided to the public under 2Q.0521 above. 7. Recommendations Issue permit 01001T49

5 Attachment 1 to review of applications A &.15C Change List The following changes were made to the Progress Energy - Roxboro Plant Air Permit No T48: Page No.* Section No.* Description of Changes Updated dates Updated permit/application numbers Throughout Throughout Removed references to CAIR because the rule no longer applies. Added references to CSAPR. Fixed formatting 2.3. Added CAIR and 02D.2400 the to list of non-applicable regulations Updated acid rain permit to reflect new averaging plan Added CSAPR requirements. 3. Updated general conditions to v4.0. *This refers to the current permit unless otherwise stated.

6 Attachment 2 to review of applications A &.15C Ann Quillian, by on March 31, 2016 Comments received on initial draft Ann pointed out that the draft permit referred to Duke as "Inc." instead of "LLC". Also, the plant manager had changed. I have fixed these errors.

Technical Contact. Ann Quillian Sr. Environmental Specialist (919) PO Box 1551 Raleigh, NC 27602

Technical Contact. Ann Quillian Sr. Environmental Specialist (919) PO Box 1551 Raleigh, NC 27602 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: TBD Facility Data Applicant (Facility s Name): Duke Energy Progress, LLC W. H. Weatherspoon Plant Facility Address: 491 Power Plant

More information

Technical Contact. Mike Knudson Environmental Manager (252) Gaston Road Roanoke Rapids, NC 27870

Technical Contact. Mike Knudson Environmental Manager (252) Gaston Road Roanoke Rapids, NC 27870 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date:?? Facility Data Applicant (Facility s Name): KapStone Kraft Paper Corporation Facility Address: KapStone Kraft Paper Corporation

More information

Technical Contact. Edward Sievers Plant Manager (828) P. O. Box 2029 Hickory, NC 28603

Technical Contact. Edward Sievers Plant Manager (828) P. O. Box 2029 Hickory, NC 28603 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Plastic Packaging, Inc. - Plant No. 2 Facility Address: Plastic Packaging, Inc. -

More information

Technical Contact. Reed Caron Quality Manager (704) Airport Road Monroe, NC 28110

Technical Contact. Reed Caron Quality Manager (704) Airport Road Monroe, NC 28110 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: March ##, 2017 Facility Data Applicant (Facility s Name): Darnel, Inc. Facility Address: Darnel, Inc. SIC: 3086 / Plastics Foam Products

More information

Technical Contact. Conrad Carter, Jr., P.E. President (704) PO Box 1760 Albemarle, NC

Technical Contact. Conrad Carter, Jr., P.E. President (704) PO Box 1760 Albemarle, NC NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: XXXX XX, 2017 Facility Data Applicant (Facility s Name): H. W. Culp Lumber Co, Inc. Facility Address: H. W. Culp Lumber Co, Inc. 491

More information

Technical Contact. Jeff Hardin SH&E Manager (704) Rocky River Road North Monroe, NC 28110

Technical Contact. Jeff Hardin SH&E Manager (704) Rocky River Road North Monroe, NC 28110 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: DRAFT Facility Data Applicant (Facility s Name): OMNOVA Solutions, Inc. Facility Address: OMNOVA Solutions, Inc. SIC: 2754 / Commercial

More information

Technical Contact. Alan Skrzypczak Facility Manager (336) PO Box 310 Haw River, NC 27258

Technical Contact. Alan Skrzypczak Facility Manager (336) PO Box 310 Haw River, NC 27258 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Facility Address: 1168 Porter Avenue Haw River, NC 27258 SIC: 4953 / Refuse Systems

More information

Technical Contact. Ross Reed Plant Environmental Manager (336) Boston Road Roxboro, NC 27574

Technical Contact. Ross Reed Plant Environmental Manager (336) Boston Road Roxboro, NC 27574 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Draft XXXXX, 2016 Facility Data Applicant (Facility s Name): Louisiana-Pacific Corp - Roxboro Facility Address: Louisiana-Pacific

More information

NORTH CAROLINA DIVISION OF AIR QUALITY Application Review

NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Permit Issue Date: NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Facility Data Applicant (Facility s Name): CPI USA North Carolina - Roxboro Plant Facility Address: CPI USA North Carolina -

More information

Technical Contact. Mike Gurley Environmental Manager (704) Morehead Road Concord, NC 28027

Technical Contact. Mike Gurley Environmental Manager (704) Morehead Road Concord, NC 28027 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Region: Mooresville Regional Office County: Cabarrus NC Facility ID: 1300110 Inspector s Name: Melinda Wolanin

More information

Technical Contact. Eddie Pitts Corporate Environmental Manager (828) Morganton Blvd Lenoir, NC 28645

Technical Contact. Eddie Pitts Corporate Environmental Manager (828) Morganton Blvd Lenoir, NC 28645 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: DRAFT June 30, 2017 Facility Data Applicant (Facility s Name): Bernhardt Furniture Company Facility Address: Site Name: Bernhardt Furniture

More information

Technical Contact. Justin Sergent Safety & Environmental Manager (336) Howard Street Greensboro, NC 27403

Technical Contact. Justin Sergent Safety & Environmental Manager (336) Howard Street Greensboro, NC 27403 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: INSERT DATE Facility Data Applicant (Facility s Name): The Sherwin - Williams Company - Stagecoach Trail Facility Address: The

More information

Greenhouse Gas Regulation (new Federal)

Greenhouse Gas Regulation (new Federal) Mercury & Air Toxics (MATS) Interstate Transport (CAIR/CSAPR) Regional Haze/Visibility Portland Cement NESHAP Greenhouse Gas Regulation (new Federal) Mercury & Air Toxics (MATS) Finalized December 2011

More information

Technical Contact. Conrad Carter, Jr. President (704) PO Box 1760 Albemarle, NC

Technical Contact. Conrad Carter, Jr. President (704) PO Box 1760 Albemarle, NC NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: January 5, 2016 Facility Data Region: Fayetteville Regional Office County: Montgomery NC Facility ID: 6200015 Inspector s Name:

More information

Technical Contact. Erin Wallace Environmental Specialist II (919) South Wilmington Street Raleigh, NC 27601

Technical Contact. Erin Wallace Environmental Specialist II (919) South Wilmington Street Raleigh, NC 27601 NORTH CAROLINA DIVISION OF AIR QUALITY Pre-Construction Review and Preliminary Determination Permit Issue Date: Facility Data Applicant (Facility s Name): Duke Energy Progress, LLC - H.F. Lee Steam Electric

More information

Technical Contact. James Barham EHS Supervisor (252) PO Box 459 Seaboard, NC 27876

Technical Contact. James Barham EHS Supervisor (252) PO Box 459 Seaboard, NC 27876 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: Facility Data Applicant (Facility s Name): West Fraser - Seaboard Lumber Mill Facility Address: West Fraser - Seaboard Lumber Mill

More information

TCEQ-EPA LEGAL CHALLENGES. Derek Seal Betsy Peticolas February 6, 2014 Air & Waste Management Association HOT AIR TOPICS CONFERENCE

TCEQ-EPA LEGAL CHALLENGES. Derek Seal Betsy Peticolas February 6, 2014 Air & Waste Management Association HOT AIR TOPICS CONFERENCE TCEQ-EPA LEGAL CHALLENGES Derek Seal Betsy Peticolas February 6, 2014 Air & Waste Management Association HOT AIR TOPICS CONFERENCE "I go into the office, I sue the federal government and I go home." Texas

More information

Technical Contact Mike Knudson Environmental Manager (252) Gaston Road Roanoke Rapids, NC 27870

Technical Contact Mike Knudson Environmental Manager (252) Gaston Road Roanoke Rapids, NC 27870 NORTH CAROLINA DIVISION OF AIR QUALITY PSD Pre-Construction Approval and Preliminary Determination Permit Issue Date: INSERT DATE Facility Data Applicant (Facility s Name): KapStone Kraft Paper Corporation

More information

GOVERNMENT of PUERTO RICO OFFICE OF THE GOVERNOR ENVIRONMENTAL QUALITY BOARD

GOVERNMENT of PUERTO RICO OFFICE OF THE GOVERNOR ENVIRONMENTAL QUALITY BOARD GOVERNMENT of PUERTO RICO OFFICE OF THE GOVERNOR ENVIRONMENTAL QUALITY BOARD Air Quality Area STATEMENT OF BASIS Title V Initial Permit The Puerto Rico Environmental Quality Board (EQB) is issuing a draft

More information

Technical Contact. Garrett Weeks Project Developer (904) Cathedral Place St. Augustine, FL 32084

Technical Contact. Garrett Weeks Project Developer (904) Cathedral Place St. Augustine, FL 32084 Page 1 of 63 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review and PSD Preliminary Determination Permit Issue Date: Facility Data Applicant (Facility s Name): NTE Carolinas II, LLC - Reidsville

More information

STATEMENT OF BASIS for NEWARK BAY COGENERATION PARTNERSHIP L.P.

STATEMENT OF BASIS for NEWARK BAY COGENERATION PARTNERSHIP L.P. I. FACILITY INFORMATION Newark Bay Cogeneration Partnership L.P. is located at 414-514 Avenue P, Newark, New Jersey, Essex County and consists of a 120-megawatt cogeneration plant. The facility is owned

More information

Technical Contact. William Horton Lead Environmental Specialist (980) South Church Street (EC13K) Charlotte, NC 28202

Technical Contact. William Horton Lead Environmental Specialist (980) South Church Street (EC13K) Charlotte, NC 28202 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Duke Energy Carolinas, LLC - Marshall Steam Station Facility Address: Duke Energy

More information

SUNY Westchester Community College Air Emissions Permit Program Latest Revision Date January 2, 2016 Previous Revision Date June 12, 2015.

SUNY Westchester Community College Air Emissions Permit Program Latest Revision Date January 2, 2016 Previous Revision Date June 12, 2015. SUNY Westchester Community College Air Emissions Permit Program Latest Revision Date January 2, 2016 Previous Revision Date June 12, 2015 Air Emissions Permit Program Contents I. Air Permitting Introduction

More information

Technical Contact. Yvonne Couts Environmental Coordinator (919) Corinth Road Moncure, NC 27559

Technical Contact. Yvonne Couts Environmental Coordinator (919) Corinth Road Moncure, NC 27559 NORTH CAROLINA DIVISION OF AIR QUALITY Application Review Issue Date: Facility Data Region: Raleigh Regional Office County: Chatham NC Facility ID: 1900015 Inspector s Name: Steven Carr Date of Last Inspection:

More information

Pierce Fittings, Inc. Page 1 of 7. Lane Regional Air Protection Agency Simple Low Air Contaminant Discharge Permit REVIEW REPORT

Pierce Fittings, Inc. Page 1 of 7. Lane Regional Air Protection Agency Simple Low Air Contaminant Discharge Permit REVIEW REPORT Pierce Fittings, Inc. Page 1 of 7 Lane Regional Air Protection Agency Simple Low Air Contaminant Discharge Permit REVIEW REPORT Pierce Fittings, Inc. 10 North Garfield Street Eugene, Oregon 97402 fresnovalves.com/

More information

November 5, Department of Environmental Quality

November 5, Department of Environmental Quality November 5, 2015 North Carolina Division of Air Quality Update 2015 Air Quality Forum Mecklenburg County Air Quality Land Use & Environmental Services Agency November 5, 2014 Randy Strait North Carolina

More information

Draft 10/28/13. Guidance for 1-Hour SO 2 Nonattainment Area SIP Submissions October 2013

Draft 10/28/13. Guidance for 1-Hour SO 2 Nonattainment Area SIP Submissions October 2013 Guidance for 1-Hour SO 2 Nonattainment Area SIP Submissions October 2013 i TABLE OF CONTENTS Preface... Page iii I. Purpose... Page 1 II. Background.... Page 1 A. Roles of the EPA and Air Agencies B. How

More information

Air Quality Permit File: TVOP & AR Cambria CoGen Company / Cambria Generation Facility

Air Quality Permit File: TVOP & AR Cambria CoGen Company / Cambria Generation Facility PA DEP SOUTHWEST REGIONAL OFFICE MEMO TO FROM Air Quality Permit File: TVOP-11-00332 & AR-11-00332 Cambria CoGen Company / Martin L. Hochhauser, P.E. Air Quality Eng. Specialist Air Quality Program THROUGH

More information

502(b)(10) Permit for Part 70 Source

502(b)(10) Permit for Part 70 Source 502(b)(10) Permit for Part 70 Source Permit Attachment No.: 2075-139-0002-V-03-1 Effective Date: November 9, 2015 Facility Name: Mailing Address: Parent/Holding Company: 862 West Ridge Road Gainesville,

More information

CLEAN AIR ACT REGULATION. Ben T. Keller Wyatt Tarrant & Combs, LLP Lexington, KY

CLEAN AIR ACT REGULATION. Ben T. Keller Wyatt Tarrant & Combs, LLP Lexington, KY CLEAN AIR ACT REGULATION Ben T. Keller Wyatt Tarrant & Combs, LLP Lexington, KY bkeller@wyattfirm.com 859-233-2012 Overview (1) EPA s Proposed CO2 Regulations (2) Cross-State Air Pollution Rule (CSAPR)

More information

PART 71 FEDERAL OPERATING PERMIT TITLE V PERMIT REOPENING - STATEMENT OF BASIS Navajo Generating Station Permit No. NN-ROP A

PART 71 FEDERAL OPERATING PERMIT TITLE V PERMIT REOPENING - STATEMENT OF BASIS Navajo Generating Station Permit No. NN-ROP A Navajo Nation Environmental Protection Agency Air Quality Control/Operating Permit Program Post Office Box 529, Fort Defiance, AZ 86504 Rt.112 North, Bldg # 2837 Telephone (928) 729-4096, Fax (928) 729-4313

More information

Air Quality Update. Sheila Holman, Director North Carolina Division of Air Quality. Environmental Review Commission January 18, 2011

Air Quality Update. Sheila Holman, Director North Carolina Division of Air Quality. Environmental Review Commission January 18, 2011 Air Quality Update Sheila Holman, Director North Carolina Division of Air Quality Environmental Review Commission January 18, 2011 1 Topics Status of EPA Review of National Ambient Air Quality Standards

More information

North Carolina Certification For Clean Air Act Section 110(a)(1) and (2) Hour Ozone Requirements

North Carolina Certification For Clean Air Act Section 110(a)(1) and (2) Hour Ozone Requirements North Carolina Certification For Clean Air Act Section 110(a)(1) and (2) 2008 8-Hour Ozone Requirements Under the Clean Air Act (CAA), States must submit State Implementation Plans (SIPs) for areas designated

More information

Consultation Process: The MANE-VU Asks and State Haze SIPs. NESCAUM & MARAMA Regional Haze SIP Training April 22, 2015 Paul J.

Consultation Process: The MANE-VU Asks and State Haze SIPs. NESCAUM & MARAMA Regional Haze SIP Training April 22, 2015 Paul J. Consultation Process: The MANE-VU Asks and State Haze SIPs NESCAUM & MARAMA Regional Haze SIP Training April 22, 2015 Paul J. Miller, NESCAUM Consultation Overview 1. Consultation requirements 2. Past

More information

Technical Contact. Richard Young Senior Environmental Engineer Associate (704) Washburn Switch Rd Shelby, NC 28150

Technical Contact. Richard Young Senior Environmental Engineer Associate (704) Washburn Switch Rd Shelby, NC 28150 Page 1 of 57 NORTH CAROLI DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): PPG Industries Fiber Glass Products Inc Facility Address: PPG Industries

More information

The Supreme Court and EPA Carbon Rules. Michael B. Gerrard Environmental and Energy Study Institute briefing March 6, 2014

The Supreme Court and EPA Carbon Rules. Michael B. Gerrard Environmental and Energy Study Institute briefing March 6, 2014 The Supreme Court and EPA Carbon Rules Michael B. Gerrard Environmental and Energy Study Institute briefing March 6, 2014 Clean Air Act Title II Mobile Sources CAA Section 202 Emission standards for new

More information

The Clean Air Act: Multi-State, Multi-National Air Issues. It s a small multi-pollutant world after all. Jed Anderson The AL Law Group

The Clean Air Act: Multi-State, Multi-National Air Issues. It s a small multi-pollutant world after all. Jed Anderson The AL Law Group The Clean Air Act: Multi-State, It s a small multi-pollutant world after all. Multi-National Air Issues Jed Anderson The AL Law Group UH LAW SCHOOL ENVIRONMENTAL LAW LAW 5390 FALL 2018 Local/State/National/Global

More information

FINAL. Revision to the North Carolina State Implementation Plan

FINAL. Revision to the North Carolina State Implementation Plan FINAL Revision to the North Carolina State Implementation Plan Demonstration that North Carolina Complies with the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I) for the 2010 1-Hour

More information

Air Emissions Permitting Considerations for an Integrated Gasification Combined Cycle (IGCC) Unit Potentially Located in the State of Delaware

Air Emissions Permitting Considerations for an Integrated Gasification Combined Cycle (IGCC) Unit Potentially Located in the State of Delaware Air Emissions Permitting Considerations for an Integrated Gasification Combined Cycle (IGCC) Unit Potentially Located in the State of Delaware Center for the Inland Bays Scientific & Technical Advisory

More information

NC Toxic Air Pollutant Reports (pursuant to Session Law )

NC Toxic Air Pollutant Reports (pursuant to Session Law ) NC Toxic Air Pollutant Reports (pursuant to Session Law 2012-91) North Carolina Division of Air Quality Environmental Review Commission Meeting December 13, 2012 Air Toxics Summary Section 1 Exempts sources

More information

Legal Review of Clean Air Act Cases. Terry Salem, Staff Attorney, TCEQ

Legal Review of Clean Air Act Cases. Terry Salem, Staff Attorney, TCEQ Legal Review of Clean Air Act Cases Terry Salem, Staff Attorney, TCEQ What kind of deference will a court give to EPA? A lawyer s favorite answer: It depends. Questions of Fact Agencies are held to the

More information

RE: Permit No: 03069T36, University of North Carolina at Chapel Hill Application ID A, 15B and 18A

RE: Permit No: 03069T36, University of North Carolina at Chapel Hill Application ID A, 15B and 18A www.bredl.org PO Box 88 Glendale Springs, North Carolina 28629 BREDL@skybest.com (336) 982-2691 October 25, 2018 David Hughes Division of Air Quality 1641 Mail Service Center Raleigh, North Carolina 27699-1641

More information

DRAFT AIR EMISSION PERMIT NO Major Amendment IS ISSUED TO. Miller Milling Co LLC

DRAFT AIR EMISSION PERMIT NO Major Amendment IS ISSUED TO. Miller Milling Co LLC DRAFT AIR EMISSION PERMIT NO. 07900006 004 Major Amendment IS ISSUED TO Miller Milling Co LLC Miller Milling Co LLC 100 2nd Avenue Southwest New Prague, Le Sueur County, MN 56071 The emission units, control

More information

Environmental Regulatory Update. Entergy Arkansas, Inc. Integrated Resource Plan Stakeholder Committee Meeting

Environmental Regulatory Update. Entergy Arkansas, Inc. Integrated Resource Plan Stakeholder Committee Meeting Environmental Regulatory Update Entergy Arkansas, Inc. Integrated Resource Plan Stakeholder Committee Meeting Myra Glover, Entergy Services Inc. July 31, 2012 1 I. EAI s Environmental Stewardship II. Overview

More information

PERMIT APPLICATION REVIEW SUMMARY

PERMIT APPLICATION REVIEW SUMMARY PERMIT APPLICATION REVIEW SUMMARY New Hampshire Department of Environmental Services Air Resources Division P.O. Box 95, 29 Hazen Drive Concord, NH 03302-0095 Phone: 603-271-1370 Fax: 603-271-7053 AFS

More information

TITLE V SIGNIFICANT MODIFICATION (WITHOUT CONSTRUCTION) APPLICATION REVIEW

TITLE V SIGNIFICANT MODIFICATION (WITHOUT CONSTRUCTION) APPLICATION REVIEW Facility Name: McIntosh Steam Electric Generating Plant City: Rincon County: Effingham AIRS #: 04-13-103-00003 Application #: 23343, 40488 Date SIP Application Received: July 1, 2015(23343), December 15,

More information

ENGINEERING CALCULATION SHEET AIR RESOURCES DIVISION

ENGINEERING CALCULATION SHEET AIR RESOURCES DIVISION SIC Code: 4911 (Energy Production) DATE: 02/06/2008 Page 1 of 5 DATE APPLICATION RECEIVED: December 14, 2007 (Application # FY07-0259) FACILITY DESCRIPTION Pinetree Power-Tamworth, Inc. (the Permittee)

More information

Boiler MACT, NAAQS Revisions and Other Clean Air Act Developments. September 20, 2012 H. Carl Horneman

Boiler MACT, NAAQS Revisions and Other Clean Air Act Developments. September 20, 2012 H. Carl Horneman Boiler MACT, NAAQS Revisions and Other Clean Air Act Developments September 20, 2012 H. Carl Horneman Industrial, Commercial & Institutional Boilers, Process Heaters and Waste Incinerator Rules Final rules

More information

Who is a Major Source?

Who is a Major Source? Operational Excellence & Sustainability Committee Actual vs. Max Actual vs. Potential Emissions Art of determining whether your chemical processing unit is a major stationary source Columbus, OH June 11,

More information

[Including Revisions to Affected Portions of the Interstate Transport SIP for the hour Ozone and 1997 PM 2.5 NAAQS]

[Including Revisions to Affected Portions of the Interstate Transport SIP for the hour Ozone and 1997 PM 2.5 NAAQS] [Including Revisions to Affected Portions of the Interstate Transport SIP for the 1997 8-hour Ozone and 1997 PM 2.5 NAAQS] Department of Environmental Quality March 20, 2013 Table of Contents List of Tables...

More information

Final Updates to National Ambient Air Quality Standards (NAAQS) for Ozone. October 2015

Final Updates to National Ambient Air Quality Standards (NAAQS) for Ozone. October 2015 Final Updates to National Ambient Air Quality Standards (NAAQS) for Ozone October 2015 What we ll cover 2015 Final 8-hour Ozone Standards Primary: 70 ppb Secondary: 70 ppb Areas will meet the standards

More information

ROY COOPER Governor. MICHAELS. REGAN Secretary. SHEILA C. HOLMAN Director. February 6, 2017

ROY COOPER Governor. MICHAELS. REGAN Secretary. SHEILA C. HOLMAN Director. February 6, 2017 Air Quality ENVIRONMENTAL QUALITY ROY COOPER Governor MICHAELS. REGAN Secretary SHEILA C. HOLMAN Director February 6, 2017 Mr. Reginald Anderson, General Manager III Belews Creek Steam Station Duke Energy

More information

October 2, Mr. Bill Kilmer Plant Manager BMK Americas, LLC 144 Welcome Court Lexington, NC 27295

October 2, Mr. Bill Kilmer Plant Manager BMK Americas, LLC 144 Welcome Court Lexington, NC 27295 ROY COOPER Governor MICHAEL S. REGAN Secretary Air Quality ENVIRONMENTAL QUALITY MICHAEL A. ABRACZINSKAS Director October 2, 2017 Mr. Bill Kilmer Plant Manager BMK Americas, LLC 144 Welcome Court Lexington,

More information

SRP POWER PLANT UPDATE

SRP POWER PLANT UPDATE SRP POWER PLANT UPDATE August 2016 Salt River Project Coronado Generating Station Regional Haze Strategy 2 Coronado Generating Station 2 Units 800 MW (approx.) 1979 1980 operation started SRP 100% owner

More information

Greenhouse Gas Permitting Issues and Approaches for Addressing Greenhouse Gas Emissions

Greenhouse Gas Permitting Issues and Approaches for Addressing Greenhouse Gas Emissions Greenhouse Gas Permitting Issues and Approaches for Addressing Greenhouse Gas Emissions Extended Abstract # 29 Presented at the conference: Addressing Climate Change: Emerging Policies, Strategies, and

More information

Environmental Regulatory Developments Affecting Electric Power Generation and Industrial, Institutional and Commercial Boilers

Environmental Regulatory Developments Affecting Electric Power Generation and Industrial, Institutional and Commercial Boilers Environmental Client Service Group To: Our Clients and Friends February 19, 2013 Environmental Regulatory Developments Affecting Electric Power Generation and Industrial, Institutional and Commercial Boilers

More information

NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review

NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Daimler Trucks North America, LLC - Mt. Holly Plant Facility Address: Daimler Trucks

More information

Technical Contact. Eric Moser Senior Environmental Engineer (704) Statesville Boulevard Cleveland, NC 27013

Technical Contact. Eric Moser Senior Environmental Engineer (704) Statesville Boulevard Cleveland, NC 27013 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Daimler Trucks North America - Cleveland Plant Facility Address: Daimler Trucks North

More information

December 22, Mr. Douglas Constable CEO AccuMed Corporation - Mocksville Facility 155 Boyce Drive Mocksville, NC 27028

December 22, Mr. Douglas Constable CEO AccuMed Corporation - Mocksville Facility 155 Boyce Drive Mocksville, NC 27028 PAT MCCRORY Governor DONALD R. VAN DER V AART Secretary Air Quality ENVIRONMENTAL QUALITY SHEILA C. HOLMAN Director December 22, 2016 Mr. Douglas Constable CEO AccuMed Corporation - Mocksville Facility

More information

TITLE V OPERATING PERMIT STATEMENT OF BASIS

TITLE V OPERATING PERMIT STATEMENT OF BASIS Facility Name: Title V Permit No.: Permit Application Nos.: Site ID: Equipment Address: Goal Line, L.P. APCD2016-TVP-00043 APCD2016-APP-004597 APCD1992-SITE-08447 555 North Tulip Street Escondido, CA 92025

More information

Arkansas Department of Pollution Control and Ecology Division of Air Pollution Control. Summary Report Relative to Permit Application

Arkansas Department of Pollution Control and Ecology Division of Air Pollution Control. Summary Report Relative to Permit Application Arkansas Department of Pollution Control and Ecology Division of Air Pollution Control Summary Report Relative to Permit Application Submitted By: Nekoosa Papers Inc. Ashdown (Little River County) CSN:

More information

D.C. Circuit Request for Briefs

D.C. Circuit Request for Briefs CAIR and SIPs Bill Harnett USEPA NACAA Membership Meeting October 21, 2008 CAIR Court Decision The Court upheld several aspects of the CAIR rule relating to EPA s methodology in determining which states

More information

U.S. EPA s s Clean Air Gasification Initiative

U.S. EPA s s Clean Air Gasification Initiative U.S. EPA s s Clean Air Gasification Initiative Presentation at the Platts IGCC Symposium June 2, 2005 Pittsburgh, Pennsylvania Robert J. Wayland, Ph.D. U.S. Environmental Protection Agency Office of Air

More information

SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT DRAFT STAFF REPORT

SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT DRAFT STAFF REPORT SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT DRAFT STAFF REPORT Proposed Revision to State Implementation Plan (SIP) to Address Federal Clean Air Act Requirements for Reasonably Available

More information

Technical Contact. Robert Metzger Environmental Engineer (765) South Macedonia Avenue Muncie, IN 47307

Technical Contact. Robert Metzger Environmental Engineer (765) South Macedonia Avenue Muncie, IN 47307 NORTH CAROLINA DIVISION OF AIR QUALITY Air Permit Review Permit Issue Date: Facility Data Applicant (Facility s Name): Ardagh Glass Inc. Facility Address: Ardagh Glass Inc. 620 Facet Road Henderson, NC

More information

Clean Air Act Update MATS (and CSAPR)

Clean Air Act Update MATS (and CSAPR) Clean Air Act Update MATS (and CSAPR) Brian Higgins Nalco Mobotec February 9, 2012 MATS and CSAPR Power Plant Mercury and Air Toxics Standards MATS Utility MACT Final Rule in Federal Register on February

More information

TECHNICAL SUPPORT DOCUMENT For DRAFT/PROPOSED AIR EMISSION PERMIT NO

TECHNICAL SUPPORT DOCUMENT For DRAFT/PROPOSED AIR EMISSION PERMIT NO TECHNICAL SUPPORT DOCUMENT For DRAFT/PROPOSED AIR EMISSION PERMIT NO. 10900011 005 This technical support document (TSD) is intended for all parties interested in the draft/proposed permit and to meet

More information

A Review of Air Construction Permit Requirements for Pellet Production Facilities

A Review of Air Construction Permit Requirements for Pellet Production Facilities A Review of Air Construction Permit Requirements for Pellet Production Facilities July 28, 2014 Brad James, P.E. Managing Consultant Trinity Consultants Trinity s Services & Products Six Service Areas

More information

Division of Air Quality

Division of Air Quality North Carolina Department of Environment and Natural Resources Division of Air Quality Beverly Eaves Perdue Sheila C. Holman Dee Freeman Governor Director Secretary October 1, 2010 EPA Docket Center, EPA

More information

Output-Based Regulations: Best Practices Option for CHP. Neeharika Naik-Dhungel Program Manager, US EPA CHP Partnership July 13, 2011

Output-Based Regulations: Best Practices Option for CHP. Neeharika Naik-Dhungel Program Manager, US EPA CHP Partnership July 13, 2011 Output-Based Regulations: Best Practices Option for CHP Neeharika Naik-Dhungel Program Manager, US EPA CHP Partnership July 13, 2011 Presentation Outline Concept Comparison to conventional standards Application

More information

John Freeze President/CEO Commonwealth Hosiery Mills, Inc. P.O. Box 939 Randleman, NC 27317

John Freeze President/CEO Commonwealth Hosiery Mills, Inc. P.O. Box 939 Randleman, NC 27317 ROY COOPER Governor Air Quality ENVIRONMENTAL QUALITY February 22, 2017 MICHAEL S. REGAN Secretary MICHAEL A. ABRACZINSKAS Acting Director John Freeze President/CEO Commonwealth Hosiery Mills, Inc. P.O.

More information

FINAL. Revision to the North Carolina State Implementation Plan

FINAL. Revision to the North Carolina State Implementation Plan FINAL Revision to the North Carolina State Implementation Plan Demonstration that North Carolina Complies with the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I) for the 2008 Ozone

More information

TITLE V SIGNIFICANT MODIFICATION (WITHOUT CONSTRUCTION) APPLICATION REVIEW

TITLE V SIGNIFICANT MODIFICATION (WITHOUT CONSTRUCTION) APPLICATION REVIEW Facility Name: Yates Steam-Electric Generating Plant City: Newnan County: Coweta AIRS #: 04-13-077-00001 Application #: 23263, 40568 Date SIP Application Received: July 1, 2015 (23263), December 15, 2015

More information

February 16, To Whom It May Concern:

February 16, To Whom It May Concern: U. S. Environmental Protection Agency Docket Center (EPA/DC) Attention: Docket ID No. OAR 2005-0163 Room B102 1301 Constitution Avenue, NW Washington, DC 20004 To Whom It May Concern: February 16, 2006

More information

Air Pollution Control Program Permits Section

Air Pollution Control Program Permits Section Air Pollution Control Program Permits Section July 11, 2013 Air Permitting Two types of air permits: New Source Review (NSR)/Construction Permit Permit required prior to commencing construction Allows

More information

SECTION.2300 BANKING EMISSION REDUCTION CREDITS

SECTION.2300 BANKING EMISSION REDUCTION CREDITS SECTION.00 BANKING EMISSION REDUCTION CREDITS 1A NCAC 0D.01 is proposed for adoption as follows: 1A NCAC 0D.01 PURPOSE This Section provides for the creation, banking, transfer, and use of emission reduction

More information

TO: NORTH DAKOTA DEPARTMENT OF HEALTH, NORTH DAKOTA ATTORNEY GENERAL WAYNE STENEHJEM, AND MERIDIAN ENERGY GROUP, INC.

TO: NORTH DAKOTA DEPARTMENT OF HEALTH, NORTH DAKOTA ATTORNEY GENERAL WAYNE STENEHJEM, AND MERIDIAN ENERGY GROUP, INC. STATE OF NORTH DAKOTA COUNTY OF STARK IN DISTRICT COURT SOUTHWEST JUDICIAL DISTRICT ) National Parks Conservation Association, ) Environmental Law & Policy Center, ) Civil No. and Dakota Resource Council,

More information

Energy and commodity price benchmarking and market insights

Energy and commodity price benchmarking and market insights Energy and commodity price benchmarking and market insights London, Houston, Washington, New York, Portland, Calgary, Santiago, Bogota, Rio de Janeiro, Singapore, Beijing, Tokyo, Sydney, Dubai, Moscow,

More information

Redesignation Demonstration and Maintenance Plan

Redesignation Demonstration and Maintenance Plan Redesignation Demonstration and Maintenance Plan for The Rocky Mount, North Carolina 8-Hour Ozone Nonattainment Area Prepared by North Carolina Department of Environment and Natural Resources Division

More information

NSR Enforcement Cases. David Rosskam U.S. Dept. of Justice

NSR Enforcement Cases. David Rosskam U.S. Dept. of Justice NSR Enforcement Cases David Rosskam U.S. Dept. of Justice New Source Review Applies to new construction which is defined to include certain modifications of existing sources Modification is any physical

More information

Air Permitting for Major Sources/Title V (Part 2)

Air Permitting for Major Sources/Title V (Part 2) Air Permitting for Major Sources/Title V (Part 2) Bob Hodanbosi Bob.hodanbosi@epa.state.oh.us Mike Hopkins Mike.hopkins@epa.state.oh.us Introduction Who, what, where, why of Title V permitting How can

More information

Regulatory Update of Air Regulations Impacting MSW Landfills. North Carolina SWANA Fall Conference October 15, 2014 Wrightsville Beach, NC

Regulatory Update of Air Regulations Impacting MSW Landfills. North Carolina SWANA Fall Conference October 15, 2014 Wrightsville Beach, NC Regulatory Update of Air Regulations Impacting MSW Landfills North Carolina SWANA Fall Conference October 15, 2014 Wrightsville Beach, NC Today s Topics New Source Performance Standard SWANA Comments Emission

More information

North Carolina Department of Environmental Quality

North Carolina Department of Environmental Quality North Carolina Department of Environmental Quality Pat McCrory Governor Donald R. van der V aart Secretary November 3, 2015 Mr. Greg Adlich Vice President - Agronomy Southern States Cooperative, Inc.-

More information

Certified Mail 5/16/2012. Rainer Ingmann MB MANUFACTURING CORPORATION 2904 Symmes Road Fairfield, OH 45014

Certified Mail 5/16/2012. Rainer Ingmann MB MANUFACTURING CORPORATION 2904 Symmes Road Fairfield, OH 45014 5/16/2012 Rainer Ingmann 2904 Symmes Road Fairfield, OH 45014 RE: FINALAIR POLLUTION PERMIT-TO-INSTALL AND OPERATE Permit Type: Renewal County: Butler Certified Mail No TOXIC REVIEW No PSD No SYNTHETIC

More information

The 3 N s of Air. Diane H. Leche Air Permit Coordinator ExxonMobil Baton Rouge

The 3 N s of Air. Diane H. Leche Air Permit Coordinator ExxonMobil Baton Rouge The 3 N s of Air Basic Concepts of NSPS, NESHAPs and NSR Diane H. Leche Air Permit Coordinator ExxonMobil Baton Rouge La. Section A&WMA Fall Conference, October 2011 Basic Concepts of NSPS, NESHAPs and

More information

AGENDA ITEM 2 Page 1 of 11

AGENDA ITEM 2 Page 1 of 11 AGENDA ITEM 2 Page 1 of 11 Air Quality Committee Meeting Minutes September 12, 2012 The Air Quality Committee (AQC) of the Environmental Management Commission (EMC) met on September 12, 2012, in the Ground

More information

Overview of EPA s Clean Power Plan. Presented by Brandy D. Olson, JD Director, Legal & Regulatory Services Muscatine Power & Water

Overview of EPA s Clean Power Plan. Presented by Brandy D. Olson, JD Director, Legal & Regulatory Services Muscatine Power & Water Overview of EPA s Clean Power Plan Presented by Brandy D. Olson, JD Director, Legal & Regulatory Services Muscatine Power & Water Disclaimer The opinions expressed in this presentation are my own and do

More information

PROPOSED ADOPTION OF RULE 3.25, FEDERAL NEW SOURCE REVIEW FOR NEW AND MODIFIED MAJOR PM2.5 SOURCES FINAL STAFF REPORT

PROPOSED ADOPTION OF RULE 3.25, FEDERAL NEW SOURCE REVIEW FOR NEW AND MODIFIED MAJOR PM2.5 SOURCES FINAL STAFF REPORT Yolo-Solano Air Quality Management District 1947 Galileo Court, Suite 103 Davis, CA 95618 (530)757-3650 www.ysaqmd.org PROPOSED ADOPTION OF RULE 3.25, FEDERAL NEW SOURCE REVIEW FOR NEW AND MODIFIED MAJOR

More information

Proposed Repeal of Volatile Organic Compounds (VOC) Regulations for Pulaski County

Proposed Repeal of Volatile Organic Compounds (VOC) Regulations for Pulaski County Proposed Repeal of Volatile Organic Compounds (VOC) Regulations for Pulaski County Overview History of the Pulaski County VOC Regulations Pulaski County Air Quality Monitoring Trends Air Quality Modeling

More information

Clean Air Agencies Spring Membership Meeting 2008

Clean Air Agencies Spring Membership Meeting 2008 National Association of Clean Air Agencies Spring Membership Meeting 2008 Steve Page, Director Office of Air Quality Planning and Standards (OAQPS) Office of Air and Radiation USEPA 1 OAQPS Highlights

More information

Background. North Carolina RACT Rules. Attachment

Background. North Carolina RACT Rules. Attachment Clarifying Information for Group I Control Techniques Guidelines and Nitrogen Oxide and Volatile Organic Compounds Reasonably Available Control Technology for Major Sources Background On April 15, 2004,

More information

Facility Name: Dolco Packaging City: Lawrenceville County: Gwinnett AIRS #:

Facility Name: Dolco Packaging City: Lawrenceville County: Gwinnett AIRS #: Facility Name: Dolco Packaging City: Lawrenceville County: Gwinnett AIRS #: 04-13-135-00139 Application #: TV-40131 Date Application Received: May 19, 2015 Permit : 3086-135-0139-V-04-0 Program Review

More information

STATEMENT OF BASIS. NAICS Description: All Other Miscellaneous Chemical Product and Preparation Manufacturing NAICS Code:

STATEMENT OF BASIS. NAICS Description: All Other Miscellaneous Chemical Product and Preparation Manufacturing NAICS Code: STATEMENT OF BASIS For the issuance of Draft Air Permit # 0196-AR-9 1. PERMITTING AUTHORITY: Arkansas Department of Environmental Quality 5301 Northshore Drive North Little Rock, Arkansas 72118-5317 2.

More information

February 17, Mr. Victor Perreault Chief Operating Officer Trinity Manufacturing, Inc. PO Box 1519 Hamlet, NC 28345

February 17, Mr. Victor Perreault Chief Operating Officer Trinity Manufacturing, Inc. PO Box 1519 Hamlet, NC 28345 ROY COOPER Governor MICHAEL S. REGAN Secretary Air Quality ENVIRONMENTAL QUALITY MICHAEL A. ABRACZINSKAS Acting Director February 17, 2017 Mr. Victor Perreault Chief Operating Officer Trinity Manufacturing,

More information

SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT FINAL DRAFT STAFF REPORT

SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT FINAL DRAFT STAFF REPORT FINAL DRAFT STAFF REPORT Proposed Amendments to Rule 4621 (Gasoline Transfer into Stationary Storage Containers, Delivery Vessels, and Bulk Plants) and Rule 4622 (Gasoline Transfer into Motor Vehicle Fuel

More information

Operating Permit Application. Instructions

Operating Permit Application. Instructions Operating Permit Application Instructions 2003 Missouri Department of Natural Resources Air Pollution Control Program Post Office Box 176 Jefferson City, Missouri 65102 Telephone: (573) 751-4817 TABLE

More information

A. Federally-Enforceable: All limitations and conditions which are directly enforceable by U.S. EPA, including:

A. Federally-Enforceable: All limitations and conditions which are directly enforceable by U.S. EPA, including: RULE 201.2 Synthetic Minor Source - Adopted 1/25/96 I. Purpose The purpose of this Rule is to allow owners or operators of specified stationary sources that would otherwise be major stationary sources

More information

Worldwide Pollution Control Association

Worldwide Pollution Control Association Worldwide Pollution Control Association WPCA- Southern Company Mercury Seminar October 30-31, 2012 All presentations posted on this website are copyrighted by the Worldwide Pollution Control Association

More information

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY AIR QUALITY DIVISION. March 17, 2004 NEW SOURCE REVIEW PERMIT TO INSTALL

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY AIR QUALITY DIVISION. March 17, 2004 NEW SOURCE REVIEW PERMIT TO INSTALL MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY AIR QUALITY DIVISION March 17, 2004 NEW SOURCE REVIEW PERMIT TO INSTALL 220-03 ISSUED TO Federal Mogul Powertrain, Inc. LOCATED AT 560 Avis Drive Ann Arbor,

More information

State of New Hampshire Department of Environmental Services Air Resources Division. Temporary Permit

State of New Hampshire Department of Environmental Services Air Resources Division. Temporary Permit State of New Hampshire Department of Environmental Services Air Resources Division Temporary Permit Permit No: TP-0120 Date Issued: December 26, 2012 This certifies that: Northeast Utilities Public Service

More information