Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Guidance
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA Approved Maine Source-Specific Requirements

EPA-Approved Maine Source-Specific Requirements
Name of sourcePermit numberState effective dateEPA approval date2Explanations
Central Maine Power, W.F. Wyman Station, Cousins Island, Yarmouth, MaineDepartment Finding of Fact and Order Air Emission License (pdf) (1.2 MB)01/01/197701/08/1982
47 FR 947
 
Lincoln Pulp and Paper Company, Kraft Pulp Mill, (Lincoln, Maine)Air Emission License Renewal; and New License for No. 6 Boiler (pdf) (4.2 MB)03/09/198305/01/1985
50 FR 18483
 
Portsmouth Naval Shipyard, York County, Kittery, MaineAir Emission License Amendment #4 A-452-71-F-M (pdf) (1.3 MB)07/25/199704/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on July 25, 1997.
Pioneer Plastics Corporation, Androscoggin County, Auburn, MaineAir Emission License Amendment #3 A-448-71-P-A (pdf) (2.6 MB)06/16/199704/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on June 16, 1997.
Champion International Corporation, Hancock County, Bucksport, MaineAir Emission License Amendment #5 A-22-71-K-A (pdf) (1.3 MB)01/19/199604/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on January 18, 1996.
International Paper Company, Franklin County, Jay, MaineAir Emission License Amendment #8 A-203-71-R-A (pdf) (2.2 MB)10/04/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on October 4, 1995.
International Paper Company, Franklin County, Jay, MaineAir Emission License Amendment #9 A-203-71-S-M (pdf) (795 KB)12/13/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on December 13, 1995.
James River Corporation, Penobscot County, Old Town, MaineAir Emission License Minor Revision/ Amendment #6 A-180-71-R-M (pdf) (833 KB)12/11/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on December 8, 1995.
Lincoln Pulp and Paper Company, Penobscot County, Lincoln, MaineAir Emission License Amendment #8 A-177-71-J-M (pdf) (733 KB)12/19/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Cumberland County, Westbrook, MaineAir Emission License Minor Revision/ Amendment #14 A-29-71-Z-M (pdf) (876 KB)12/19/199504/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, MaineAir Emission License Amendment #14 A-19-71-W-M (pdf) (1 MB)10/04/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on October 4, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, MaineAir Emission License Amendment #15 A-19-71-Y-M (pdf) (593 KB)01/10/199604/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on January 9, 1996.
Boise Cascade Corporation, Oxford County, Rumford, MaineAir Emission License Amendment #11 A-214-71-X-A (pdf) (1.2 MB)12/21/199504/18/2000
65 FR 20749
VOC RACT Determination issued by ME DEP on December 20, 1995.
Bath Iron Works Corporation, Sagadahoc County, Bath, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #10 A-333-71-M-M (pdf) (850 KB)04/11/200105/20/2002
67 FR 35439
VOC RACT determination for Bath Iron Works.
United Technologies Pratt & Whitney, York County, North Berwick, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #6 A-453-71-N-M (pdf) (1.1 MB)04/26/200105/20/2002
67 FR 35439
VOC RACT determination for Pratt & Whitney.
United Technologies Pratt & Whitney, York County, North Berwick, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #7 A-453-71-O-M (pdf) (592 KB)07/02/200105/20/2002
67 FR 35439
VOC RACT determination for Pratt & Whitney.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-C-A (pdf) (823 KB)05/18/199509/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-D-M (pdf) (807 KB)02/16/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-G-M (pdf) (439 KB)06/12/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-D-A/R (pdf) (2.6 MB)06/16/199509/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License A-448-72-K-A/R (pdf) (3.2 MB)08/23/199509/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-448-71-O-M (pdf) (638 KB)03/10/199709/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-188-72-E-A (pdf) (572 KB)11/15/199509/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License A-416-72-B-A (pdf) (694 KB)01/18/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #5 A-366-72-H-A (pdf) (1 MB)02/07/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #5 A-326-72-N-A (pdf) (1.8 MB)06/05/199609/09/2002
67 FR 57148
Case-specific NOX RACT.
Dragon Products Company, Inc., Knox County, Thomaston, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #7 A-326-71-P-M (pdf) (303 KB)03/05/199709/09/2002
67 FR 57148
Case-specific NOX RACT.
S.D. Warren Paper Company, Cumberland County, Westbrook, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #13 A-29-71-Y-A (pdf) (940 KB)06/12/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-378-72-E-A (pdf) (1 MB)10/16/199609/09/2002
67 FR 57148
Case-specific NOX RACT.
Portsmouth Naval Shipyard, York County, Kittery, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-452-71-D-A (pdf) (1 MB)10/21/199609/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #4 A-452-71-F-M (pdf) (1.3 MB)07/25/199709/09/2002
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, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #4 A-46-71-L-A (pdf) (1.3 MB)11/12/199609/09/2002
67 FR 57148
Case-specific NOX RACT.
Katahdin Paper CompanyA-406-77-3-M (pdf) (236 KB)07/08/200904/24/2012
77 FR 24385
Approving license conditions (16) A, B, G, and H.
Rumford Paper CompanyA-214-77-9-M (pdf) (175 KB)01/08/201004/24/2012
77 FR 24385
 
Verso Bucksport, LLCA-22-77-5-M (pdf) (146 KB)11/2/201004/24/2012
77 FR 24385
 
Woodland Pulp, LLCA-215-77-2-M (pdf) (236 KB)11/2/201004/24/2012
77 FR 24385
 
FPL Energy Wyman, LLC & Wyman IV, LLCA-388-77-2-M (pdf) (326 KB)11/2/201004/24/2012
77 FR 24385
 
S. D. Warren CompanyA-19-77-5-M (pdf) (451 KB)11/2/201004/24/2012
77 FR 24385
 
Verso Androscoggin, LLCA-203-77-11-M (pdf) (915 KB)11/2/201004/24/2012
77 FR 24385
 
Red Shield Environmental, LLCA-180-77-1-A (pdf) (165 KB)11/29/200704/24/2012
77 FR 24385
 
Reckitt Benckiser's Air Wick Air Freshener Single Phase Aerosol SprayAlternative Control Plan (pdf) (1.3 MB)04/23/201307/19/2017
82 FR 33014
Issued pursuant to Chapter 152 Control of Volatile Organic Compounds from Consumer Products.

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.

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us about Air Quality Implementation Plans to ask a question, provide feedback, or report a problem.
Last updated on August 29, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.