e-CFR data is current as of January 14, 2021 |
Title 40 → Chapter I → Subchapter C → Part 62 → Subpart U |
Title 40: Protection of Environment
PART 62—APPROVAL AND PROMULGATION OF STATE PLANS FOR DESIGNATED FACILITIES AND POLLUTANTS
Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
§62.4845 Identification of plan.Fluoride Emissions From Existing Primary Aluminum Plants
§62.4875 Identification of sources—negative declaration.Sulfuric Acid Mist From Existing Sulfuric Acid Plants
§62.4900 Identification of sources.Total Reduced Sulfur from Existing Kraft Pulp Mills
§62.4925 Identification of sources.Fluoride Emissions From Phosphate Fertilizer Plants
§62.4950 Identification of plan—negative declaration.Air Emissions From Existing Commercial and Industrial Solid Waste Incineration Units
§62.4980 Identification of Plan—negative declaration.Air Emissions From Existing Hopital/Medical Infectious Waste Incinerators.
§62.4985 Identification of Plan—negative declaration.Air Emissions From Existing Sewage Sludge Incineration Units
§62.4990 Identification of plan—negative declaration.(a) Identification of plan. Maine Plan for the Control of Designated Pollutants from Existing Plants (Section 111(d) Plan).
(b) The plan was officially submitted as follows:
(1) Control of sulfuric acid mist emissions from existing sulfuric acid production units, submitted on November 10, 1988.
(2) Control of total reduced sulfur (TRS) emissions from existing kraft pulp mills, submitted on February 15, 1990.
(3) A revision to the plan to control TRS from existing kraft pulp mills, which extends the final compliance date for brown stock washers to January 1, 1997, was submitted on April 27, 1994.
(4) Control of metals, acid gases, organic compounds and nitrogen oxide emissions from existing municipal waste combustors, submitted on April 15, 1998.
(5) A revision to the plan controlling TRS from existing kraft pulp mills to incorporate the pulp and paper maximum achievable control technology (MACT) requirements that impact TRS emission sources such as brownstock washer systems, low volume high concentration (LVHC) systems, steam strippers, and waste water treatment plants. Changes have also been made to clarify venting allowances and recordkeeping and reporting requirements.
(6) A revision to the plan controlling TRS from existing kraft pulp mills which extends the final compliance date for brownstock washers to April 17, 2007, was submitted on June 23, 2004.
(c) Designated facilities. The plan applies to existing facilities in the following categories of sources:
(1) Sulfuric acid plants.
(2) Kraft pulp mills.
(3) Existing municipal waste combustors.
[54 FR 22896, May 30, 1989, as amended at 55 FR 38548, Sept. 19, 1990; 59 FR 50507, Oct. 4, 1994; 63 FR 68397, Dec. 11, 1998; 68 FR 23211, May 1, 2003; 70 FR 22268, Apr. 29, 2005]
The State Department of Environmental Protection submitted on October 3, 1988, a letter certifying that there are no existing primary aluminum reduction plants in the State subject to part 60, subpart B of this chapter.
[54 FR 9046 Mar. 3, 1989]
The plan applies to the following existing sulfuric acid plants:
(a) Delta Chemical in Searsport, Maine.
[54 FR 22896, May 30, 1989]
(a) The plan applies to the following existing kraft pulp mills:
(1) International Paper Company in Jay.
(2) S.D. Warren Company in Westbrook.
(3) Boise Cascade in Rumford.
(4) James River Corporation in Old Town.
(5) Georgia-Pacific Corporation in Woodland.
(6) Lincoln Pulp and Paper Company in Lincoln.
[55 FR 38548, Sept. 19, 1990]
The State Department of Environmental Protection submitted on April 19, 1978, a letter certifying that there are no existing phosphate fertilizer plants in the state subject to part 60, subpart B of this chapter.
[44 FR 54052, Sept. 18, 1979. Redesignated at 54 FR 22896, May 30, 1989]
The plan applies to the following existing municipal waste combustor facilities:
(a) Penobscot Energy Recovery Company, Orrington, Maine.
(b) Maine Energy Recovery Company, Biddeford, Maine.
(c) Regional Waste Systems, Inc., Portland, Maine.
[63 FR 68397, Dec. 11, 1998]
On January 24, 2002, the Maine Department of Environmental Protection submitted a letter certifying that there are no existing commercial and industrial solid waste incineration units in the state subject to the emission guidelines under part 60, subpart DDDD of this chapter.
[67 FR 39629, June 10, 2002]
On May 2, 2005, the Maine Department of Environmental Protection submitted a letter certifying that there are no existing hospital/medical/infectious waste incinerators in the state subject to the emission guidelines under part 60, subpart Ce of this chapter.
[70 FR 48656, Aug. 19, 2005]
On July 20, 2012, the State of Maine Department of Environmental Protection submitted a letter certifying no Sewage Sludge Incineration units subject to 40 CFR part 60, subpart MMMM operate within its jurisdiction.
[79 FR 16206, Mar. 25, 2014]