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 Massachusetts Source-Specific Requirements

EPA-Approved Massachusetts Source-Specific Requirements
Name of sourcePermit numberState effective dateEPA approval date2Explanations
Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MACambridge Electric Light Company Variance (pdf) (501 KB)Submitted
12/28/1978
6/17/1980, 45 FR 40987Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Kendall Station, First Street, Cambridge, MA.
Blackstone Station, Blackstone Street, Cambridge, MACambridge Electric Light Company Variance (pdf) (501 KB)Submitted
12/28/1978
6/17/1980, 45 FR 40987Regulation 310 CMR 7.04(5), Fuel Oil Viscosity; Revision for Cambridge Electric Light Company's Blackstone Station, Blackstone Street, Cambridge, MA.
Holyoke Water Power Company, Mount Tom Plant, Holyoke, MAHolyoke Water Power Company Operations (pdf) (461 KB)Submitted
1/22/1982
6/9/1982, 47 FR 25007A revision specifying the conditions under which coal may be burned at the Holyoke Water Power Company, Mount Tom Plant, Holyoke, MA.
Esleeck Manufacturing Company, Inc., Montague, MAEsleek Manufacturing Emission Limit (pdf) (830 KB)Submitted
2/8/1983
4/28/1983, 48 FR 19173Source specific emission limit allowing the Company to burn fuel oil having a maximum sulfur content of 1.21 pounds per million Btu heat release potential provided the fuel firing rate does not exceed 137.5 gallons per hour.
Erving Paper company, Erving, MAErving Paper Company Operations (pdf) (670 KB)Submitted
7/18/1984,
4/17/1985, and
11/25/1987
2/15/1990, 55 FR 5447A revision approving sulfur-in-fuel limitations.
Monsanto Chemical Company in Indian Orchard, MAMonsanto Chemical Company Operations (pdf) (2.2 MB)6/20/19892/21/1990, 55 FR 5986Revisions which define and impose reasonably available control technology to control volatile organic compound emissions from Monsanto Chemical Company in Indian Orchard, MA. Including a final RACT Compliance Plan.
Spalding Sports Worldwide in Chicopee, MAPV-85-IF-019 (pdf) (3.3 MB)7/12/1989 and 10/7/198511/8/1989, 54 FR 46894Amendments to the Conditional Plans imposing reasonably available control technology.
Duro Textile Printers, Incorporated in Fall River, MASM-85-168-IF (pdf) (1.3 MB)8/1/1989 and 8/8/198911/8/1989, 54 FR 46896Amended Conditional Plan Approval (SM-85-168-IF) dated and effective August 1, 1989 and an Amendment to the Amended Conditional Plan Approval (SM-85-168-IF Revision) dated and effective August 8, 1989 imposing reasonably available control.
Acushnet Company, Titleist Golf Division, Plant A in New Bedford, MASM-85-151-IF and 4-P-90-104 (pdf) (2 MB)6/1/19902/27/1991, 56 FR 8130An Amended Plan imposing reasonably available control technology.
General Motors Corporation in Framingham, MAGeneral Motors Operations (pdf) (1.6 MB)6/8/19902/19/1991, 56 FR 6568An Amended Plan imposing reasonably available control technology.
Erving Paper Mills in Erving, MAErving Paper Company Operations (pdf) (704 KB)10/16/19903/20/1991, 56 FR 11675Revisions which define and impose RACT to control volatile organic compound emissions. Including a conditional final plan approval issued by the Massachusetts Department of Environmental Protection (MassDEP).
Erving Paper Mills in Erving, MAErving Paper Company Operations (pdf) (441 KB)4/16/199110/8/1991, 56 FR 50659Revisions which clarify the requirements of RACT to control volatile organic compound emissions. Including a conditional final plan approval amendment that amends the October 16, 1990 conditional plan approval.
Brittany Dyeing and Finishing of New Bedford, MA4-P-92-012 (pdf) (1.1 MB)3/16/19943/6/1995, 60 FR 12123Final Plan Approval No. 4P92012, imposing reasonably available control technology.
Specialty Minerals, Incorporated, Adams, MA1-P-94-022 (pdf) (1.7 MB)6/16/19959/2/1999, 64 FR 48095Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Monsanto Company's Indian Orchard facility, Springfield, MA1-E-94-106 (pdf) (2.6 MB)10/28/19969/2/1999, 64 FR 48095Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Medusa Minerals Company in Lee, MA1-E-94-110 (pdf) (2.8 MB)4/17/19989/2/1999, 64 FR 48095Emission Control Plan (Reasonably Available Control Technology for Sources of Oxides of Nitrogen).
Gillette Company Andover Manufacturing PlantMBR-92-IND-053 (pdf) (12.9 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179Reasonably Available Control Technology Plan Approval issued on June 17, 1999.
Norton CompanyC-P-90-083 (pdf) (2.3 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179Reasonably Available Control Technology Plan Approval issued on August 5, 1999.
Barnet CorporationBarnet Corporation Operations (pdf) (1.8 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179Reasonably Available Control Technology Plan Approval issued on May 14, 1991.
Solutia1-P-92-006 (pdf) (1.7 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Saloom FurnitureSaloom Winchendon Operations (pdf) (1.6 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Eureka Manufacturing4-P-95-094 (pdf) (1.5 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
ModuformModuform Operations (pdf) (1.8 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
PolaroidMBR-99-IND-001 (pdf) (11.2 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Globe4-P-96-151 (pdf) (1.5 MB)Submitted
2/17/1993,
4/16/1999, and
10/7/1999
10/4/2002, 67 FR 62179310 CMR 7.02 BACT plan approvals issued by the MassDEP.
Wheelabrator Saugus, IncMBR-98-ECP-006 (pdf) (972 KB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487The sulfur dioxide (SO2), oxides of nitrogen (NOX), and PM2.5 provisions of the MassDEP Emission Control Plan "Saugus—Metropolitan, Boston/Northeast Region, 310 CMR 7.08(2)—Municipal Waste Combustors, Application No. MBR-98-ECP-006, Transmittal No. W003302, Emission Control Plan Modified Final Approval" dated March 14, 2012 to Mr. Jairaj Gosine, Wheelabrator Saugus, Inc. and signed by Cosmo Buttaro and James E. Belsky, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
General Electric AviationMBR-94-COM-008 (pdf) (1.1 MB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487The MassDEP Emission Control Plan "Lynn—Metropolitan, Boston/Northeast Region, 310 CMR 7.19, Application No. MBR-94-COM-008, Transmittal No. X235617, Modified Emission Control Plan Final Approval" dated March 24, 2011 to Ms. Jolanta Wojas, General Electric Aviation and signed by Marc Altobelli and James E. Belsky. Note, this document contains two section V; V. RECORD KEEPING AND REPORTING REQUIREMENTS and V. GENERAL REQUIREMENTS/PROVISIONS.
Mt. Tom Generating Company, LLC1-E-01-072 (pdf) (2.2 MB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487The MassDEP Emission Control Plan, "Holyoke Western Region 310 CMR 7.29 Power Plant Emission Standards, Application No. 1-E-01-072, Transmittal No. W025214, Amended Emission Control Plan" dated May 15, 2009 to Mr. John S. Murry, Mt. Tom Generating Company, LLC and signed by Marc Simpson, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Salem Harbor, LLCNE-12-003 (pdf) (3.3 MB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487The MassDEP Emission Control Plan "Salem—Metropolitan Boston/Northeast Region, 310 CMR 7.29 Power Plant Emission Standards, Application No. NE-12-003, Transmittal No. X241756, Final Amended Emission Control Plan Approval" dated March 27, 2012 to Mr. Lamont W. Beaudette, Dominion Energy Salem Harbor, LLC and signed by Edward J. Braczyk, Cosmo Buttaro, and James E. Belsky with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Dominion Energy Brayton Point, LLCSE-12-003 (pdf) (2.7 MB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013, 78 FR 57487MassDEP Emission Control Plan "Amended Emission Control Plan Final Approval Application for: BWP AQ 25, 310 CMR 7.29 Power Plant Emission Standards, Transmittal Number X241755, Application Number SE-12-003, Source Number: 1200061" dated April 12, 2012 to Peter Balkus, Dominion Energy Brayton Point, LLC and signed by John K. Winkler, with the following exceptions which are not applicable to the Massachusetts Alternative to BART.
Somerset Power LLCFacility Shutdown (pdf) (401 KB)Submitted
12/30/2011,
8/9/2012, and
8/28/2012
9/19/2013 78 FR 57487MassDEP letter "Facility Shutdown, FMF Facility No. 316744" dated June 22, 2011 to Jeff Araujo, Somerset Power LLC and signed by John K. Winkler.

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.