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
    • Cancer
    • 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
    • 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 Michigan Source-Specific Requirements

Name of source Order number State effective date EPA Approval date Comments
Allied Signal, Inc., Detroit Tar Plant, Wayne County Allied Signal, Inc. 4-1993 (pdf) (334.88 KB) 4-1993 10/12/1994 1/17/1995, 60 FR 3346  
American Colloid Plant American Colloid Plant Permit 341-79 (pdf) (382.41 KB) Permit
341-79
12/18/1979 9/15/1983, 48 FR 41403  
American Colloid Plant American Colloid Plant Permit 375-79 (pdf) (399.84 KB) Permit
375-79
11/23/1979 9/15/1983, 48 FR 41403  
Asphalt Products Company, Plant 5A, Wayne County Asphalt Products Company, Plant 5A 5-1993 (pdf) (355.98 KB) 5-1993 10/12/1994 1/17/1995, 60 FR 3346  
Carmeuse Lime, Wayne County Carmeuse Lime Permit 193-14A (pdf) (75.32 KB) Permit 193-14A 3/18/2016 3/19/2021, 86 FR 14827  
Clark Oil and Refining Corporation, Calhoun County Clark Oil and Refining Corporation 6-1981 (pdf) (289.81 KB) 6-1981 6/24/1982 12/13/1982, 47 FR 55678  
Clawson Concrete Company, Plant #1, Wayne County Clawson Concrete Company, Plant #1 6-1993 (pdf) (342.17 KB) 6-1993 10/12/1994 1/17/1995, 60 FR 3346  
Conoco, Inc., Berrien County Conoco, Inc. 17-1981 (pdf) (253.91 KB) 17-1981 9/28/1981 2/17/1982, 47 FR 6828  
Consumers Power Company, B. C. Cobb Plant, Muskegon County Consumers Power Company, B. C. Cobb Plant 6-1979 (pdf) (356.62 KB) 6-1979 12/10/1979 5/1/1981, 46 FR 24560  
Consumers Power Company, J.H. Campbell Plant, Units 1 and 2, Ottawa County Consumers Power Company, J.H. Campbell Plant 12-1984 (pdf) (341.04 KB) 12-1984 10/1/1984 1/12/1987, 52 FR 1183  
Continental Fibre Drum, Inc., Midland County Continental Fibre Drum, Inc. 14-1987 (pdf) (254.98 KB) 14-1987 12/9/1987 6/11/1992, 57 FR 24752  
Cummings-Moore Graphite Company, Wayne County Cummings-Moore Graphite Company 7-1993 (pdf) (288.47 KB) 7-1993 10/12/1994 1/17/1995, 60 FR 3346  
CWC Castings Division of Textron, Muskegon County CWC Castings Division of Textron 12-1979 (pdf) (413.1 KB) 12-1979 2/15/1980 5/16/1984, 49 FR 20650  
Delray Connecting Railroad Company, Wayne County Delray Connecting Railroad Company 8-1993 (pdf) (315.51 KB) 8-1993 10/12/1994 1/17/1995, 60 FR 3346  
Detroit Edison Company, Boulevard Heating Plant, Wayne County Detroit Edison Company, Boulevard Heating Plant 7-1981 (pdf) (250.7 KB) 7-1981 4/28/1981 5/4/1982, 47 FR 19133  
Detroit Edison Company, City of St. Clair, St. Clair County Detroit Edison Company, City of St. Clair 4-1978 (pdf) (362.54 KB) 4-1978 11/14/1978 8/25/1980, 45 FR 56344  
Detroit Edison Company, Monroe County Detroit Edison Company, Monroe County 9-1977 (pdf) (446.06 KB) 9-1977 7/7/1977 12/21/1979, 44 FR 75635
(correction: 3/20/1980, 45 FR 17997)
 
Detroit Edison Company, River Rouge Power Plant, Wayne County Detroit Edison Company, River Rouge Power Plant 9-1993 (pdf) (358.28 KB) 9-1993 10/12/1994 1/17/1995, 60 FR 3346  
Detroit Edison Company, Sibley Quarry, Wayne County Detroit Edison Company, Sibley Quarry 10-1993 (pdf) (348.72 KB) 10-1993 10/12/1994 1/17/1995, 60 FR 3346  
Detroit Water and Sewerage Department, Wastewater Treatment Plant, Wayne County Detroit Water and Sewerage Department, Wastewater Treatment Plant 11-1993 (pdf) (326.41 KB) 11-1993 10/12/1994 1/17/1995, 60 FR 3346  
Diamond Crystal Salt Company, St. Clair County Diamond Crystal Salt Company 13-1982 (pdf) (249.23 KB) 13-1982 9/8/1982 3/14/1983, 48 FR 9256  
Dow Chemical Company, Midland County Dow Chemical Company 12-1981 (pdf) (242.77 KB) 12-1981 6/15/1981 3/24/1982, 47 FR 12625  
Dow Chemical Company, West Side and South Side Power Plants, Midland County Dow Chemical Company, West Side and South Side Power Plants 19-1981 (pdf) (301.78 KB) 19-1981 7/21/1981 3/24/1982, 47 FR 12625 Only sections A(3), B, C, D, and E.
DTE Energy - Trenton Channel, Wayne County DTE Energy - Trenton Channel Permit 125-11C (pdf) (105.24 KB) Permit 125-11C 4/29/2016 3/19/2021, 86 FR 14827  
Dundee Cement Company, Monroe County Dundee Cement Company 8-1979 (pdf) (275.38 KB) 8-1979 10/17/1979 8/11/1980, 45 FR 53137  
Dundee Cement Company, Monroe County Dundee Cement Company 16-1980 (pdf) (292.95 KB) 16-1980 11/19/1980 12/3/1981, 46 FR 58673  
Eagle Ottawa Leather Company, Ottawa County Eagle Ottawa Leather Company 7-1994 (pdf) (262.33 KB) 7-1994 7/13/1994 10/23/1995, 60 FR 54308  
Edward C. Levy Company, Detroit Lime Company, Wayne County Edward C. Levy Company, Detroit Lime Company 15-1993 (pdf) (343.73 KB) 15-1993 10/12/1994 1/17/1995, 60 FR 3346  
Edward C. Levy Company, Plant #1, Wayne County Edward C. Levy Company, Plant #1 16-1993 (pdf) (363.16 KB) 16-1993 10/12/1994 1/17/1995, 60 FR 3346  
Edward C. Levy Company, Plant #3, Wayne County Edward C. Levy Company, Plant #3 17-1993 (pdf) (336.91 KB) 17-1993 10/12/1994 1/17/1995, 60 FR 3346  
Edward C. Levy Company, Plant #4 and 5, Wayne County Edward C. Levy Company, Plant #4 and 5, 19-1993 (pdf) (348.29 KB) 19-1993 10/12/1994 1/17/1995, 60 FR 3346  
Edward C. Levy Company, Plant #6, Wayne County Edward C. Levy Company, Plant #6 18-1993 (pdf) (326.95 KB) 18-1993 10/12/1994 1/17/1995, 60 FR 3346  
Edward C. Levy Company, Scrap Up-Grade Facility, Wayne County Edward C. Levy Company, Scrap Up-Grade Facility 20-1993 (pdf) (337.67 KB) 20-1993 10/12/1994 1/17/1995, 60 FR 3346  
Enamalum Corporation, Oakland County Enamalum Corporation 6-1994 (pdf) (328.2 KB) 6-1994 6/27/1994 2/21/9196, 61 FR 6545  
Ferrous Processing and Trading Company, Wayne County Ferrous Processing and Trading Company 12-1993 (pdf) (300.53 KB) 12-1993 10/12/1994 1/17/1995, 60 FR 3346  
Ford Motor Company, Rouge Industrial Complex, Wayne County Ford Rouge Industrial Complex 13-1993 (pdf) (375.2 KB) 13-1993 10/12/1994 1/17/1995, 60 FR 3346  
Ford Motor Company, Utica Trim Plant, Macomb County Ford Utica Trim Plant 39-1993 (pdf) (315.96 KB) 39-1993 11/12/1993 9/7/1994, 59 FR 46182  
Ford Motor Company, Vulcan Forge, Wayne County Ford Vulcan Forge 14-1993 (pdf) (309.73 KB) 14-1993 10/12/1994 1/17/1995, 60 FR 3346  
General Motors Corporation, Buick Motor Division Complex, Flint, Genesee County GMC, Buick Motor Division Complex 10-1979 (pdf) (251.44 KB) 10-1979 5/5/1980 2/10/1982, 47 FR 6013  
General Motors Corporation, Buick Motor Division, Genesee County GMC, Buick Motor Division 8-1982 (pdf) (383.09 KB) 8-1982 4/2/1984 8/22/1988, 53 FR 31861 Original order effective 7/12/1982, as altered effective 4/2/1982.
General Motors Corporation, Cadillac Motor Car Division, Wayne County GMC, Cadillac Motor Car Division 12-1982 (pdf) (264.82 KB) 12-1982 7/22/1982 7/5/1983, 48 FR 31022  
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County GMC, Central Foundry Division, Saginaw Malleable Iron Plant 8-1983 (pdf) (288.64 KB) 8-1983 6/9/1983 12/13/1985, 50 FR 50907 Supersedes paragraph 7.F of order 6-1980.
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County GMC, Central Foundry Division, Saginaw Malleable Iron Plant 6-1980 (pdf) (474.87 KB) 6-1980 7/30/1982 8/15/1983, 48 FR 36818 Paragraph 7.F superseded by order 8-1983. Original order effective 6/3/1980, as altered effective 7/30/1982.
General Motors Corporation, Chevrolet Flint Truck Assembly, Genesee County GMC, Chevrolet Flint Truck Assembly 10-1982 (pdf) (287.93 KB) 10-1982 7/12/1982 7/5/1983, 48 FR 31022  
General Motors Corporation, Chevrolet Motor Division, Saginaw Grey Iron Casting Plant and Nodular Iron Casting Plant, Saginaw County GMC, Chevrolet Motor Division, Saginaw Grey Iron Casting Plant and Nodular Iron Casting Plant 1-1980 (pdf) (309.17 KB) 1-1980 4/16/1980 2/10/1982, 47 FR 6013  
General Motors Corporation, Fisher Body Division, Fleetwood, Wayne County GMC, Fisher Body Division 11-1982 (pdf) (268.32 KB) 11-1982 7/22/1982 7/5/1983, 48 FR 31022  
General Motors Corporation, Fisher Body Division, Flint No. 1, Genesee County GMC, Fisher Body Division, Flint No. 1 9-1982 (pdf) (292.8 KB) 9-1982 7/12/1982 7/5/1983, 48 FR 31022  
General Motors Corporation, GM Assembly Division, Washtenaw County GMC, GM Assembly Division 5-1983 (pdf) (301.81 KB) 5-1983 5/5/1983 12/13/1984, 49 FR 5345  
General Motors Corporation, Hydra-Matic Division, Washtenaw County GMC, Hydra-Matic Division 3-1982 (pdf) (282.8 KB) 3-1982 6/24/1982 3/4/1983, 48 FR 9256  
General Motors Corporation, Oldsmobile Division, Ingham County GMC, Oldsmobile Division 4-1983 (pdf) (328.33 KB) 4-1983 5/5/1983 12/13/1984, 49 FR 5345  
General Motors Corporation, Warehousing and Distribution Division, Genesee County GMC, Warehousing and Distribution Division 18-1981 (pdf) (439.7 KB) 18-1981 7/28/1983 5/16/1984, 49 FR 20649 Original order effective 12/1/1981, as altered effective 7/28/1983.
Hayes-Albion Corporation Foundry, Calhoun County Hayes-Albion Corporation Foundry 2-1980 (pdf) (532.85 KB) 2-1980 2/2/1982 9/15/1983, 48 FR 41403 Original order effective 2/15/1980, as altered effective 2/2/1982.
J. H. Campbell Plant, Ottawa County J. H. Campbell Plant 5-1979 (pdf) (441.16 KB) 5-1979 2/6/1980 12/24/1980, 45 FR 85004
(correction: 3/16/1981 46 FR 16895)
Original order effective 6/25/1979, as altered effective 2/6/1980.
Keywell Corporation, Wayne County Keywell Corporation 31-1993 (pdf) (320.8 KB) 31-1993 10/12/1994 1/17/1995, 60 FR 3346  
Lansing Board of Water and Light Lansing Board of Water and Light 4-1979 (pdf) (289.34 KB) 4-1979 5/23/1979 12/17/1980, 45 FR 82926 All except sections 7 A, B, C1, D, E, F, and section 8.
Marathon Oil Company, Muskegon County Marathon Oil Company 16-1981 (pdf) (283.63 KB) 16-1981 7/31/1981 2/22/1982, 47 FR 7661  
Marblehead Lime Company, Brennan Avenue Plant, Wayne County Marblehead Lime Company, Brennan Avenue Plant 21-1993 (pdf) (485.86 KB) 21-1993 10/12/1994 1/17/1995, 60 FR 3346  
Marblehead Lime Company, River Rouge Plant, Wayne County Marblehead Lime Company, River Rouge Plant 22-1993 (pdf) (589.21 KB) 22-1993 10/12/1994 1/17/1995, 60 FR 3346  
McLouth Steel Company, Trenton Plant, Wayne County McLouth Steel Company, Trenton Plant 23-1993 (pdf) (372.21 KB) 23-1993 10/12/1994 1/17/1995, 60 FR 3346  
Michigan Foundation Company, Cement Plant, Wayne County Michigan Foundation Company, Cement Plant 24-1993 (pdf) (303.22 KB) 24-1993 10/12/1994 1/17/1995, 60 FR 3346  
Michigan Foundation Company, Sibley Quarry, Wayne County Michigan Foundation Company, Sibley Quarry 25-1993 (pdf) (367.13 KB) 25-1993 10/12/1994 1/17/1995, 60 FR 3346  
Monitor Sugar Company, Bay County Monitor Sugar Company, Bay County 21-1981 (pdf) (294 KB) 21-1981 10/29/1981 5/19/1982, 47 FR 21534  
Morton International, Inc., Morton Salt Division, Wayne County Morton International, Inc., Morton Salt Division 26-1993 (pdf) (335.28 KB) 26-1993 10/12/1994 1/17/1995, 60 FR 3346  
National Steel Corporation, Great Lakes Division, Wayne County National Steel Corporation, Great Lakes Division 27-1993 (pdf) (467.4 KB) 27-1993 10/12/1994 1/17/1995, 60 FR 3346  
National Steel Corporation, Transportation and Materials Handling Division, Wayne County National Steel Corporation, Transportation and Materials Handling Division 28-1993 (pdf) (306.13 KB) 28-1993 10/12/1994 1/17/1995, 60 FR 3346  
New Haven Foundry, Inc., Macomb County New Haven Foundry, Inc. 12-1980 (pdf) (426.49 KB) 12-1980 8/14/1980 2/10/1982, 47 FR 6013  
Northern Michigan Electric Cooperative Advance Steam Plant, Charlevoix County Northern Michigan Electric Cooperative Advance Steam Plant 16-1979 (pdf) (367.28 KB) 16-1979 1/10/1980 7/2/1981, 46 FR 34584  
Packaging Corporation of America, Manistee County Packaging Corporation of America 23-1984 (pdf) (286.86 KB) 23-1984 7/8/1985 5/4/1987, 52 FR 16246  
Peerless Metal Powders, Incorporated, Wayne County Peerless Metal Powders 29-1993 (pdf) (351.78 KB) 29-1993 10/12/1994 1/17/1995, 60 FR 3346  
Rouge Steel Company, Wayne County Rouge Steel Company 30-1993 (pdf) (369.83 KB) 30-1993 10/12/1994 1/17/1995, 60 FR 3346  
S. D. Warren Company, Muskegon S. D. Warren Company 9-1979 (pdf) (319.44 KB) 9-1979 10/31/1999 1/27/1981, 46 FR 8476  
St. Marys Cement Company, Wayne County St. Marys Cement Company 32-1993 (pdf) (359.37 KB) 32-1993 10/12/1994 1/17/1995, 60 FR 3346  
Traverse City Board of Light and Power, Grand Traverse County Traverse City Board of Light and Power 23-1981 (pdf) (260.41 KB) 23-1981 1/4/1982 5/19/1982, 47 FR 21534  
Union Camp Corporation, Monroe County Union Camp Corporation 14-1979 (pdf) (298.99 KB) 14-1979 1/3/1980 5/14/1981, 46 FR 26641  
United States Gypsum Company, Wayne County United States Gypsum Company 33-1993 (pdf) (343.53 KB) 33-1993 10/12/1994 1/17/1995, 60 FR 3346  
VCF Films, Inc., Livingston County VCF Films, Inc. 3-1993 (pdf) (255.35 KB) 3-1993 6/21/1993 9/7/1994, 59 FR 46182  
Woodbridge Corporation, Washtenaw County Woodbridge Corporation 40-1993 (pdf) (265.09 KB) 40-1993 11/12/1993 9/7/1994, 59 FR 46182  
Wyandotte Municipal Power Plant, Wayne County Wyandotte Municipal Power Plant 34-1993 (pdf) (347.52 KB) 34-1993 10/12/1994 1/17/1995, 60 FR 3346  

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 to ask a question, provide feedback, or report a problem.
Last updated on February 6, 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.