United States
Environmental Protection
Agency
Office of Air Quality
Planning and Standards
Research Triangle Park NC 27711
EPA-450/A-81-017
March 1981
Air
New Hampshire and
Vermont Point Source
Emission Inventory
Update for NECRMP
-------
EPA-450/4-81-017
New Hampshire and Vermont
Point Source Emission Inventory
Update for NECRMP
by
GCA Corporation
Bedford, Massachusetts 01730
Contract No. 68-02-3510
EPA Project Officer. James Southerland
Prepared for
U.S. ENVIRONMENTAL PROTECTION AGENCY
Office of Air, Noise and Radiation
Office of Air Quality Planning and Standards
Research Triangle Park, North Carolina 27711
March 1981
-------
This report is issued by the U.S. Environmental Protection Agency to
report technical data of interest to a limited number of readers.
Copies are available free of charge to Federal employees, current
EPA contractors and grantees, and nonprofit organizations - in
limited quantities - from the Library Services Office (MD 35),
Research Triangle Park, NC 27711; or, for a fee, from the National
Technical Information Service, 5285 Port Royal Road, Springfield,
VA 22161.
This report was furnished to the Environmental Protection Agency by
GCA Corporation, 213 Burlington Road, Bedford, MA 01730 in fulfillment
of Contract No. 68-02-3510. The contents of this report are reproduced
herein as received from GCA Corporation. The opinions, findings and
conclusions expressed are those of the author and not necessarily those
of the Environmental Protection Agency. Mention of company or product
names is not to be considered an endorsement by the Environmental
Protection Agency.
Publication No. EPA-450/4-81-017
11
-------
ABSTRACT
The objective of this effort was to update the point source emission
inventories of New Hampshire and Vermont for subsequent use in the Northeast
Corridor Regional Modeling Project (NECRMP). Sources meeting the prescribed
criteria were identified. Updated data were obtained from the state agencies
and processed into NEDS.
iii
-------
CONTENTS
Abstract ill
Tables v
Acknowledgments vi
1. Introduction 1
2. Project Approach 2
3. Discussion of Results 4
Introduction 4
New Hampshire point source update 4
Vermont point source update 16
4. Summary 22
5. References 23
iv
-------
TABLES
Number Page
2-1 Summary of Sources Included in Update Effort by Pollutant
and Size
3-1 Number of Sources Updated in Each Pollutant Category,
by County 5
3-2 New Hampshire Dumps 7
3-3 New Hampshire Principal NOX Sources " 10
3-4 New Hampshire Principal VOC Sources Greater Than 100 TPY. . . 11
3-5 New Hampshire Principal RACT Sources Greater Than 50 TPY. . . 12
3-6 New Hampshire Principal SC-2 Sources Greater Than 100 TPY. . . 14
3-7 New Hampshire Principal CO Source Greater Than 500 TPY. ... 15
3-8 New Hampshire Public Service Companies 15
3-9 New Hampshire Sources With Information Missing 17
3-10 Vermont NOX Source Greater Than 100 TPY 17
3-11 Vermont Sources of VOC Greater Than 100 TPY 18
3-12 Vermont VOC RACT Sources Greater Than 50 TPY 19
3-13 Vermont TSP Sources Greater Than 100 TPY 20
3-14 Vermont SQz Sources Greater Than 100 TPY 20
3-15 Vermont Sources With Information Missing 21
4-1 Summary of NEDS Transactions for New Hampshire and Vermont. . 22
-------
ACKNOWLEDGMENTS
The authors would like to.acknowledge the aid of the Vermont Agency of
Environmental Conservation, Division of Environmental Engineering and the
New Hampsuire Air Pollution Control Agency for kindly providing the necessary
data. John Courcier of EPA Region I handled the NEDS updates for NADB.
Project direction and guidance were given by Charles C. Masser and James
Southerland of the EPA Office of Air Quality Planning and Standards, who
served as project officers. Project coordination was provided by Frank
Record of GCA/Technology Division. Steve Capone, also of GCA, assisted by
reviewing the draft report.
vi
-------
SECTION 1
INTRODUCTION
As a result of the existence of ozone transport phenomenon in the
Northeast, a study (Northeast Corridor Regional Modeling Project/NECRMP)
has recently been formulated to provide a photochemical modeling analysis
in the area involving fourteen states. One important segment of this study
is the preparation of an Emission Inventory on a temporally, spatially and
pollutant allocated basis for the entire study area.
The purpose of this project is to update the annual point source
emission inventories for the states of New Hampshire and Vermont. Data
has been obtained from the state agencies and a comprehensive data base
was prepared for use in developing the final inventory for the NECRMP
Modeling Program.
-------
SECTION 2
PROJECT APPROACH
GCA was provided with current New Hampshire and Vermont NEDS Point
Source listings from NADB by the Project Officer. All sources were re-
viewed and classified, by major pollutant emitted and size, according to
the criteria listed in Table 2-1. A list of sources to be updated was
compiled according to county within each state and submitted to the EPA
Project Officer and respective state agencies.
In addition, GCA obtained copies of the adopted regulations affecting
sources of VOC and NO emissions in New Hampshire and Vermont (References
1 and 2). Growth projection data was also collected for both states
(References 3 and 4). These references will be used to develop the final
baseline emission inventories for 1980 and 1987. Several copies have been
given to the EPA Project Officer for his information.
Visits were made to the New Hampshire and Vermont State Agencies to
obtain information used to update the point sources falling into any of the
prescribed categories. Any discrepancies in the data were resolved. All
data changes, additions, and deletions were coded on NEDS Coding Forms in
compliance with the instructions given in AEROS, Volume II. All update
data were then keypunched, manually verified, and submitted to EPA Region
I for addition to NEDS.
Region I processed all GCA update data through the NEDS edit checks.
GCA reviewed all potential errors and resolved the discrepancies. All
update data was returned to Region I and processed into NEDS. The appropriate
state agencies reviewed and concurred on updates made by GCA.
-------
TABLE 2-1. SUMMARY OF SOURCES INCLUDED IN UPDATE
EFFORT BY POLLUTANT AND SIZE
Pollutant . Source size
VOC and NOX* * 100 TPY
VOC* > 500 TPY
NOX > 750 TPY
RACT Sources > 50 TPY
CO > 500 TPY
S02 and TSP > 100 TPY
if the source has VOC, NOX
or CO emissions;
Data Gaps and Inconsistencies All
*
May include RACT sources
-------
SECTION 3
DISCUSSION OF RESULTS
INTRODUCTION
A thorough review of emissions data for Vermont and New Hampshire has been
completed. Neither state presently has an area source inventory of the quality
required for NECRMP. Both states are expected to be in compliance with NAAQS
by 1982 and thus are not required to maintain such an inventory. The point
source inventory in NEDS was scrutinized and each source classified according
to principal pollutant and size as it relates to NECRMP. Each of the sources
identified for update was subsequently examined, and necessary changes were
coded.
Table 3-1 summarizes the number of sources updated in the major pollu-
tant categories in each of the states, classified by county. When tabu-
lating sources, each source was included in only one category, with cate-
gory hierarchy defined from left to right across the top of the chart. Thus,
if a source emitted both more than 100 tons of VOC and 100 tons of SOg, it
would be counted only in the "VOC > 100" category. All sources updated but
not falling into any of the categories listed were considered "Small Sources"
for tabulation purposes.
It should be noted that figures listed in Table 3-1 reflect sources
as they were before the update. Hence, new sources added to NEDS are not
contained in this table. Some of the sources may have grown or declined
in emissions enough to put them into one of the other categories. The
obvious example is in the case of source deletions: the source was counted
in the category in which it fell before it was deleted. The number of
deletions for a given category may then be determined by examining Tables
3-2 through 3-15 which detail the updates in each state. Where possible,
the detailed tables note changes in source status. It was determined that
it was not viable to do a complete update of all small point sources. How-
ever, some small point sources were updated because they were missing
essential information, required deletion, etc. In New Hampshire 112 of
a total of 219 small point sources (51.1%) were updated. Of a total of 126
small point sources in Vermont, updates were made to 16 (12.7%).
The remainder of this section discusses the point source updates
made for New Hampshire and Vermont.
NEW HAMPSHIRE POINT SOURCE UPDATE
For New Hampshire, 209 of the 316 point sources were updated. In
addition, two new sources which are classified under RACT > 50 TPY, were
-------
cfl
1
0
^
frH
PP
M
8
H
S3
CJ
H
H
3
O
PM
w
CJ
H
8
1
CO
M
C2
erf
o
PH
o
erf
w
s
yjj
,_(
1
w
PP
H
^ CO
C < >•
0.4 £
EH E-i
O O 3 O
> O ,0 0
•-i in
A V
Pu
•i* £-*
go
> o
m
A
^
c
o
CJ
\*o I-H -^ m NO m ~^ NO o CM ON
i-HfMi— (rHJ o J= >J C
§0.1—1 }-< COCOOCOCO -M
WrHiH O^3gCMH> (3
33 COX uai-HiH^H-Hi-H O
JrfMOiajIWrHU/rfarH ffl g
S rHhaiOtOrHrlOVlrH 4J P
41 4l«J=OkTH4)OU3 O 4)
z «uuoO3:sa!coco H >
invOiHunCMCNrHCMCO^CMOOCM m
i^ LA
CO| ICSIIi— II 1 ICMCMNOJ \O
i— 1
IrHrHlrHlrHICMrHli-HI 00
1 1 1 1 1 1 1 1 1 1 1 1 1 O
1 1 1 rH | | | | | i 1 | | rH
1 1 1 1 1 1 1 1 1 1 1 1 1 O
linlOOl 1 IrHI 1 1 IrH in
rH
CSI 1-3-rHI | rH i— 1 i-H 1 rH i— 1 CM
1 1 1 1 1 rH 1 1 1 1 1 1 1 i-H
C C G
O M O O
w iH r^ C5 4J w
eooee -rirn co-aoce
ocoai rHi-iaiccccdn
^CrH^MMsSrH'u'S'cC 2
^MCjc5w£^oO«333 H
^
8>
(U
CO
0
(U
4J CO
O 4)
•a ^ o
4) ^ I-l
u C 3
41 tfl o
i— 1 CO
4) C
•O -rl f-1
4) ac <•
CO C 2
O -H
•U M-i -a
•H 3
CO i— 1 ^
4* CO o
"2 3 C
•^ cr -H
i-H
S ^ c^
-------
added. This figure includes the update of small sources (less than 25
tons of pollutant per year), many of which were deletions of dumps at
the request of New Hampshire personnel.
Tables 3-2 through 3-8 summarize the updates for each source and are
listed by county. The tables reflect the source category applicable after
the update was completed. The plant name, the NEDS source I.D. number,
the NEDS update action (Add, Change, or Delete), and a brief Update
Description is included for each source. All updates were for the year
1979, and where no other data changes were required, the year of record
alone was updated. The term "annual fuel rate" in the update description
applies to the operating rate appropriate for the particular SCC category
of interest. For the points which included two or more SCC categories,
necessary changes were made to each and are indicated by the phrase
"by SCC."
Table 3-2 lists dumps. Unless otherwise noted, the dumps fall into
the small source category. Most dumps included in NEDS are no longer used
for open burning, with the exception of Ossipee dump in Carroll County and
Pittsburg Dump in Coos County. Those dumps not in operation were deleted
from NEDS.
Table 3-3 lists the principal NO sources and their updates. Many
of these sources additionally emit SCL at rates greater than 100 TPY, and
one source (Brown Company-Berlin) emits CO exceeding 500 TPY as well as
SO,.. Three former NO sources have closed and were deleted.
2 x
Table 3-4 lists principal VOC sources which are greater than 100 TPY;
exceptions and revisions are noted in the update descriptions. The only
inconsistency found was that Markem Corporation in Cheshire County was
duplicated in NEDS and hence 0039 was deleted. Several of these sources
also emit SO™ at rates exceeding 100 TPY.
Table 3-5 describes principal VOC RACT Sources emitting greater than
50 TPY, with a few exceptions noted in the update descriptions. For
instance, Converse Rubber and Kingston Steel were both deleted because they
are out of business and Sanders Associates (0110 in Hillsborough County)
was deleted since it duplicated 0083 in Hillsborough County. Three
sources are now emitting less than 50 TPY. The two new sources added were
Bergen Patterson and Hampshire Manufacturing which were assigned NEDS I.D.'s
of 0026 and 0020 in their respective counties.
Table 3-6 lists S02 sources emitting more than 100 TPY. None of the
sources listed emit VOC or NO in quantities exceeding 25 TPY.
X
Table 3-7 lists one of two CO sources exceeding 500 TPY, Manchester
Incinerator. It was deleted because it is no longer in operation. The
other, Brown Company-Berling, can be found in Table 3-3.
-------
TABLE 3-2. NEW HAMPSHIRE DUMPS
Plant name
Belknap County
Belmont
Gilford
Me ride th
Tilton
Carroll County
Bartlett
Conway
Moultonboro
Ossipee
Tamworth
Wakefield
Wolfboro (listed twice)
Cheshire County
Chesterfield
Al stead
Fitzwilliam
Hinsdale
Jaffery
Keene
Marlboro
Rindge
Swanzey
Troy
Walpole
Westmoreland
Winchester
Coos County
Berlin
Colebrook
Gorham
Groveton
Lancaster
Stewart son
Stratford
Whitefield
Pittsburg
NEDS I.D.
0010
0011
0012
0013
0003
0004
0005
0006
0007
0008
0009 and 0010
0023
0022
0024
0025
0026
0027
0028
0029
0030
0031
0032
0033
0034
0005
0006
0007
0008
0009
0011
0012
0013
0010
Action
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Change
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Change
Update description
No longer operating
No longer operating
No 1orger operating
No longer operating
No longer operating
No longer operating
No longer operating
Annual fuel rate
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating
No longer operating
Annual fuel rate
(continued)
-------
TABLE 3-2 (continued)
Plant name
Grafton County
Bethlehem
Bristol
Enfield
Franconia
Hanover
Haverhill
Lebanon
Lincoln
Lisbon
Plymouth
Hillsborough County
Amherst
Bedford
Bennington
Brookline
Francestown
Gof fstown
Greenfield
Greenville
Hancock
Hillsborough
Litchfield
Manchester
Merrimack
Milford
Mount Vernon
New Boston
Pelham
Petersborough
Weare
Wilton
Merrimack County
Andover
Franklin
Henniker
Northfield
Pittsfield
NEDS I.D.
0008
0009
0010
0011
0012
0013
0014
0015
0016
0017
0029
0030
0031
0032
0033
0034
0035
0036
0037
0038
0039
0040
0041
0042
0043
0044
0045
0046
0047
0048
0010
0011
0012
0013
0014
Action
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Update description
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
(continued)
-------
TABLE 3-2 (continued)
Plant name
Rockingham County
Atkinson
Auburn
Chester
Deerfield
Derry
Epping
Exeter
Greenland
Hampton
Hampton Falls
Kingston
Londonderry
Newton
North Hampton
Nottingham
Plaistow
Raymond
Rye
Seabrook
Windham
Strafford County
Harrington
Durham
Farmington
Lee
Milton
Rollinsford
Somersworth
Stafford
Sullivan County
Charles town
Claremont
Newport
Sunapee
Cornish
Plainfield
NEDS I. D.
0018
0019
0020
0021
0022
0023
0024
0025
0026
0027
0028
0029
0030
0031
0032
0033
0034
0035
0036
0037
•
0019
0020
0021
0022
0023
0024
0025
0026
0006
0007
0008
0009
0010
0011
Action
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Delete
Update description
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating,
was VOC > 100
No longer operating,
was VOC > 100
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
No longer operating
-------
TABLE 3-3. NEW HAMPSHIRE PRINCIPAL NOX SOURCES
Plant name
Coos County
Brown Company-Gorham
Brown Co. -Berlin
Groveton Papers
Balsams Hotel &
Tillotson Rubber
Grafton County
Dartmouth College
Hillsborough County
Q
Foster Grant
Monadnock Paper
Seal Tanning
Waumbec Dye
NEDS I.D.
0001
0002
0004
0014
0020
0007
0070
0008
0004
Action
Change
Change
Change
Change
Change
Change
Change
Delete
Delete
Update description
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Name changed to
American Hoechst,
Annual fuel rate
Add name, Annual
fuel rate
No longer operating
No longer operating
Merrimack County
N.H. Hospital
Rockingham County
Clemson Auto Fabrics
Strafford County
Spaulding Fibre Milton2
United Tanners
a
0032
0041
0012
0003
Change
Annual fuel rate
Change Year of record only
Change Annual fuel rate
Delete No longer operating
Currently less than 100 TPY NOX.
10
-------
TABLE 3-4. NEW HAMPSHIRE PRINCIPAL VOC SOURCES
GREATER THAN 100 TPY
Plant name
Cheshire County
MPB Corp. Precision Park
Troy Mills
Markem Corp.
Market Corp.
Hillsborough County
Nashua Corp.
Nashua Corp.
Prevue Products
Triangle Pacific Cabinets
Batesville Casket
Interstate Uniform
Merrimack County
Brezner Tanning
Atlantic Laminates
Rockingham County
USM Corp. - Bailey
Mobile Oil
Atlantic Term. Corp.
Essex Int'l
Northeast Petroleum
Union Oil
Atlantic Terminal Corp.
Ideal Tape
Kingston Warren
Strafford County
Davidson Rubber
Davidson Rubber
G.E.
NEDS I.D.
0013
0016
0039
0042
0026
0072
0078
0092
0093
0109
0036
0038
0058
0061
0063
0043
0055
0057
0062
0069
0070
0027
0002
0035
Action
Change
Change
Delete
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Change
Update description
Annual fuel rate, now
< 25 TPY
Annual fuel rate
Duplicate of 0042
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Annual fuel rate
Name changed to Allied
Leather, annual fuel
rate, now S02 source
only
Annual fuel rate
Annual fuel rate
Annual fuel rate
Fuel rate update by
sec
Annual fuel rate
Year of record only
Fuel rate update by
sec
Fuel rate update by
sec
Annual fuel rate
Annual fuel rate
Annual fuel rate
Year of record only
Year of record only
11
-------
TABLE 3-5. NEW HAMPSHIRE PRINCIPAL RACT SOURCES
GREATER THAN 50 TPY
Plant name
NEDS I.D.
Action
Update description
Belknap County
Allen-Rodgers 0001
Quin-T 0025
Bergen Patterson 0026
Carroll County
Yield House 0014
Cheshire County
Whitney Bros. 0015
Sprague & Carlton 0009
Hedstrom Company 0008
Coos County
Converse Rubber 0003
Grafton County
Rockwell International 0022
Hillsborough County
Hermsdorf Fixture 0005
Beebe Rubber 0020
Johns - Manville 0023
Hampshire Mfg. 0096
GTE Sylvania 0107
Sanders Assoc. 0110
Sprague Elec. 0111
Merrimack County
Rumford Press 0044
Rockingham County
Simplex Wire 0006
Gulf Oil 0047
Kingston Steel 0051
Colonial Cleaners 0067
Change Annual fuel rate
Change Annual fuel rate
Add All information - new source
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Delete No longer operating
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Year of record only
Change Annual fuel rate
Change Annual fuel rate, now
< 25 TPY
Delete Duplicate of 0083
Change Annual fuel rate
Change Year of record only
Change Annual fuel rate
Change Annual fuel rate by SCC,
now < 25 TPY
Delete No longer operating
Change Year of record only
(continued)
12
-------
TABLE 3-5 (continued)
Plant name
Strafford County
Moore Bus. Forms
Action Industries
Sullivan County
Sturm- Ruger
Hampshire Mfg-Clermont
NEDS I.D.
0005
0039
0019
0020
Action
Change
Change
Change
Add
Update description
Annual fuel rate
Annual fuel rate
Annual fuel rate by SCC,
now < 50 TPY
All information - new source
13
-------
TABLE 3-6. NEW HAMPSHIRE PRINCIPAL S02 SOURCES
GREATER THAN 100 TPY
Name
NEDS I.D.
Action
Update description
Cheshire County
Paper Service 0003
Ashuelot Paper 0004
AC Lawrence Leather 0021
Hindsdale Products 0037
Grafton County
L.W. Packard 0001
Hitchcock Hosp. 0025
Plymouth St. College 0033
Hillsborough County
Anheuser Busch 0017
Sanders Assoc. 0027
Nashua NH Foundation 0028
Merrimack County
Concord Steam 0005
USM Corp. 0007
Concord Hosp. 0017
Brezner Tanning 0037
Rockingham County
Phillips Exeter 0004
CH Sprague 0040
Strafford County
W.H. Elliot 0001
Univ. of N.H. 0009
Spaulding Fibre-Rochester 0013
Gt. Falls Bleachery 0017
G.E. 0018
Sullivan County
Claremont Paper 0001
Coy Paper 0002
Joy Mfg. 0003
Door Woolen 0005
Dartmouth Woolen 0013
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Name changed to Allied
Leather, annual fuel
rate, now < 25 TPY
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
14
-------
TABLE 3-7. NEW HAMPSHIRE PRINCIPAL CO SOURCE
GREATER THAN 500 TPY
Plant name
NEDS I.D. Action Update description
Hillsborough County
Manchester Incinerator
0015
Delete No longer operating
TABLE 3-8. NEW HAMPSHIRE PUBLIC SERVICE COMPANIES
Name
NEDS I.D. Action Update description
Carroll County
White Lake Plant
Coos County
Lost Nation
Hillsborough County
Kelleys Station
Manchester Plant
Merrimack County
a
Merrimack Plant
Rockingham County
Daniel St.a
Schiller Plant3
Q
Newington Station
Schiller Station
0012
0018
0014
0079
0026
0011
0012
0054
0056
Change Annual fuel rate
Change Annual fuel rate
Delete No longer operating
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Annual fuel rate
Change Year of record only
> 750 and S02 > 100.
15
-------
Table 3-8 summarizes the Public Service Companies. Merrimack Plant,
Daniel St., Schiller Plant and Newington Station each emit NO greater than
750 TPY and SO,, greater than 100 TPY. The others can be classified as
small sources.
The final table, 3-9, lists the updates made to sources which were
missing some or all of the pertinent information. Most are sources emitting
less than 25 tons of the criteria pollutants or are no longer in operation.
Two sources, Fuel Storage Corporation and New England Tank Industries,
merged; therefore New England Tank was deleted and the appropriate points
added to Fuel Storage Corporation.
VERMONT POINT SOURCE UPDATE
A total of 53 point sources were updated for the state of Vermont. It
was determined that it is not viable to do a complete update of all small
sources in the state although 16 sources falling into that category were
updated because of missing data.
Tables 3-10 through 3-15 summarize all NEDS updates made by category.
Each source appears in the table appropriate before the update was made.
These tables parallel those for New Hampshire and are, for the most part,
self-explanatory. Plants which closed were deleted from the NEDS files. In
some cases it was necessary to update boiler size, fuel heat content, and
sulfur content as well as the annual fuel rate. Updates of this nature
are indicated by the phrase "Fuel Data" in the Update Description. Changes
noted by "Annual Fuel Rate" apply to the operating rate appropriate for the
applicable SCC category.
Table 3-10 shows changes to Burlington Electric and Light Department
which emits more than 100 tons of NO each year. This plant is an example
of a change in boiler fuel type where data for oil and wood are added to
points 01 through 03 as well as updating the usage rate for natural gas.
The other tables have a similar format. Where actions for specific points
within a source are not detailed, it may be assumed that the same action
was used throughout the source. Simmonds plant (source 0011 in Addison
County) on Table 3-15 was deleted since it was found to duplicate source
0006 listed in Table 3-11. Of the 19 sources with missing data in Table
3-15, nearly all (16) were found to be small sources, not falling into any
of the other categories. The remaining three sources, Bemis-Rygate Mill,
Whitefield Paper, and Boise-Cascade all emit more than 100 tons of SO- each
year.
16
-------
TABLE 3-9. NEW HAMPSHIRE SOURCES WITH INFORMATION MISSING
Name
NEDS I.D. Action
Update description
Carroll County
New England Pulp & Paper
Grafton County
International Packings
Hillsborough County
American Velcro
Sanders Assoc.
Rockingham County
Pease AFBd
Fuel Storage Corp.
Atlantic Terminal Sales
Coleman Oil
National Urethane Products
New England Tank Ind.
0038
(Grafton);
0002
Delete No longer operating
Change Annual fuel rate
0049 Change Name changed to Velcro USA,
annual fuel rate
0083 Change Name added, annual fuel rate
0016 Change Annual fuel rate
0068 Change Annual fuel rate, combined
with New England Tank (0053)
0038 Change Year of record only
0042 Delete No longer operating
0052 Delete No longer operating
0053 Delete Combined with Fuel Storage
(0068)
NEDS lists in Grafton County, actually in Carroll County.
bVOC > 100 TPY.
°RACT > 50 TPY.
dS02 > 100 TPY.
TABLE 3-10. VERMONT NOx SOURCE GREATER THAN 100 TPY
Plant name
Plant ID
Action
Update description
Chittendon
BELD Moran
(Burlington Elec.
and Light Dept.)
0003 Add Points 01-03: Fuel types oil & wood
Change Points 01-08: Fuel Data
17
-------
TABLE 3-11. VERMONT SOURCES OF VOC GREATER THAN 100 TPY
Plant name
Plant ID Action
Update description
Addison
Simmonds
Weyerhauser
Chittendon
Gulf Oil
Mobil Oil
Texaco
Vermont
Furniture Co,
0006 Change Points 01-05: Annual Fuel Rates & Stack Height
Delete Points 09: No longer operating
Change Point 10: Annual Fuel Rate
0007 Change Points 03,04,06: Fuel Data
0013 Change Name to Astroline Petroleum
Change Points 01-09: Annual Fuel Rates, Tank
Dimensions
0021 Change Tank Parameters, Annual Fuel Rate
0026 Change Name to Cray Energy
0034 Change Annual Fuel Rate to 0 - No longer
Manufactures Furniture
Essex
Ethan Allen 0002
Franklin
Stanpack, Fonda 0009
Cont.
Orange
Ethan Allen 0004
Orleans
Ethan Allen 0002
Rutland
Rutland Plywood -
Carris Reels 0013
Windham
American Optical 0002
Windsor
Goodyear Tire 0007
Change Fuel Data
Change Name to Saxon Ind., Inc., Fonda Contnr.,
Annual Fuel Rate and Stack Parameters
Change Annual Fuel Rates
Change Fuel Data
Change Annual Fuel Rates
Delete Point 05: No longer operating
Add New Point 01 for Boiler
Change Point 02: Annual Fuel Rate
Add Points 01 & 02: Boilers not prev. included
Change Points 03-05: Annual Fuel Rates
18
-------
TABLE 3-12. VERMONT VOC RACT SOURCES GREATER THAN 50 TFY
Plant name
Plant ID Action
Update description
Bennington
Cornish Wire 0005
Green Mountain 0008
Furniture
Stanley Tools 0012
Union Carbide 0013
Ben-Mont Paper 0001
Chittendon
Amoco 0002
Exxon 0006
Green Mountain 0012
Petroleum
IBM 0016
Northern Oil 0022
Shell Oil 0024
Elias Lyman Oil 0004
Haveg Industries 0014
Orange
Bradford Veneer 0001
Windsor
Cone-Blanchard 0003
Change Name to General Cable, Fuel Data, Stack
Parameters
Delete No longer operating
Delete No longer operating
Change Points 01 & 02:
Change Points 03 & 04:
Delete Points 05 & 06:
Change Points 01 & 02:
Fuel Data, Stack Parameters
Annual Fuel Rates
No longer operating
Stack Parameters, Fuel Data
Change Point 03: Annual Fuel Rate
Change Name to Vermont Morgan, Annual Fuel Rates
Change Points 02-07: Fuel data and capacity
Add Point 01: All information-gasoline storage
Change Points 01-04: Stack Parameters, Fuel Data
Delete Points 05-05: No longer operating
Change Points 01-03: Annual Fuel Rates, SCC
Delete Points 04-05: No longer operating
Change Tank Parameters, Annual Fuel Rate
Add Points 04-05: All information
Delete No longer operating
Change Fuel Data, Stack Parameters
Change Annual Fuel Rates
Delete No longer operating
Change Annual Fuel Rate
19
-------
TABLE 3-13. VERMONT TSP SOURCES GREATER THAN 100 TPY
Plant name
Plant ID Action
Update description
Lamoille
Pratt, Read
Oreleans
0004 Change Stack Temperatures and annual
fuel rates
Indian Head
Rutland
True Temper
Plywood
Corp.
0004
0015
Change
Add
Change
Change
Fuel Data
Point 02
Point 01:
Point 02:
Stack
Annual
parameters
fuel rate
TABLE 3-14. VERMONT SO, SOURCES GREATER THAN 100 TPY
Plant name
Plant ID Action Update description
Bennington
Pownal Tanning 0010
Orleans
H.P. Hood 0003
Change
Fuel Data
Delete No longer operating
20
-------
TABLE 3-15. VERMONT SOURCES WITH INFORMATION MISSING
Plant name
Plant ID Action
Update description
Addison
Simmonds
Kraft Foods
Middleburg College
0011 Delete Duplicate of source 0006
0002 Change Add Fuel Data & Stack Temperatures
0004 Change Points 02 & 04 converted to coal
Change Points 01-05: Fuel Data and Stack
Parameters
Caledonia
Bemis-Rygate Mill 0001 Change
Chittendon
Milton Steam 0020 Change
United Realty 0028 Delete
Essex
Whitefield Paper 0005
Franklin
Vermont Whey 0013
Rutland
Brandon Training 0001 Change
Castleton State College 0002 Change
Washington
Cabot Farmers 0001 Change
Vermont State Hospital 0017 Change
Windham
Boise-Cascade 0003 Change
Brattleboro Retreat 0007 Change
Cerosimo Lumber 0008 Change
Erving Paper Mills 0009 Change
Mountain Paper Products 0011 Delete
Putney Paper 0012 Change
Robertson Paper 0013 Change
Name to CPM-Rygate Mill, Stack
Heights, fuel data
Year of Record
No longer operating
Change Annual fuel rate & stack temperature
Change Year of record
Fuel data
Fuel data
Fuel data
Year of Record
Fuel data
Fuel data
Fuel data
Fuel data
No longer operating
Fuel data
Fuel data
21
-------
SECTION 4
SUMMARY
To obtain the best possible emissions data for NECRMP, GCA has thor-
oughly reviewed and updated the New Hampshire and Vermont point source inven-
tories. All data for updates were provided by the appropriate state agencies
and are valid for 1979.
Table 4-1 summarizes the total number of updates for each state. All
sources identified as meeting the criteria listed in Table 2-1 were updated.
In addition, small sources were also updated where feasible. In New Hampshire,
112 of the 209 small sources were included in the updates, many of which con-
sist of deletion of dumps from the NEDS files as requested by New Hampshire
personnel. Sixteen of a total of 126 small sources were updated for Vermont.
The percent of total sources updated that appears in Table 4-1 represents the
total number of sources updated divided by the total number of sources before
the deletions and additions. Table 4-1 shows that 66.8 percent of all point
sources in New Hampshire and 32.7 percent of Vermont point sources have
been updated to reflect the most recent available data.
TABLE 4-1. SUMMARY OF NEDS TRANSACTIONS FOR
NEW HAMPSHIRE AND VERMONT
New Hampshire Vermont
Source deletions
Source additions
Sources with information
114
2
95
8
0
45
changes
Total sources updated 211 53
Total sources before update 316 162
(excludes additions)
% Sources updated 66.8 32.7
22
-------
SECTION 5
REFERENCES
1. New Hampshire Air Pollution Control Commission. Regulation No. 22:
Prevention, Abatement, and Control of Volatile Organic Compound
Emissions. July 1979.
2. Vermont Agency of Environmental Conservation. Air Pollution Control
Regulations. November 1979.
3. Calculations and Coding of Volatile Organic Source Emissions in New
Hampshire. EPA-902/9-79-006. February 1979.
4. Agency of Environmental Conservation, State of Vermont. Air Quality
Implementation Plan. November 1979. pp. 6-13 to 6-47.
23
-------
TECHNICAL REPORT DATA
(Please read Instructions on the reverse before completing)
1. REPORT NO. - 2.
EPA-450/4-81-017
4. TITLE AND SUBTITLE
NEW HAMPSHIRE AND VERMONT POINT SOURCE INVENTORY
UPDATE FOR NECRMP
7. AUTHOR(S)
Mahesh C. Shah, Sue Ellen Haupt,
John N. McHenry
9. PERFORMING ORGANIZATION NAME AND ADDRESS
GCA Corporation
GCA/Technology Division
213 Burlington Road
Bedford, MA 01730
12. SPONSORING AGENCY NAME AND ADDRESS
Monitoring and Data Analysis Division
Office of Air Quality Planning and Standards
US Environmental Protection Agency
Research Triangle Park, NC 27711
3. RECIPIENT'S ACCESSION NO.
5. REPORT DATE
April 1981, Date of Issue
6. PERFORMING ORGANIZATION CODE
8. PERFORMING ORGANIZATION REPORT NO.
GCA-TR-80-126-G
10. PROGRAM ELEMENT NO.
11. CONTRACT/GRANT NO.
68-02-3510
13. TYPE OF REPORT AND PERIOD COVERED
Final Report
14. SPONSORING AGENCY CODE
15. SUPPLEMENTARY NOTES
EPA Project Officer: James Southerland
16. ABSTRACT
The objective of this effort was to update the point source emission inventories of
New Hampshire and Vermont for subsequent use in the Northeast Corridor Regional Model-
ing Project (NECRMP). Sources meeting the prescribed criteria were identified. Up-
dated data were obtained from the state agencies and processed into NEDS.
17. KEY WORDS AND DOCUMENT ANALYSIS ~~
3. DESCRIPTORS
NECRMP
Point Sources
Emissions
Emission Inventory
18. DISTRIBUTION STATEMENT
Release Unlimited
b.lOENTIFIERS/OPEN ENDED TERMS
19. SECURITY CLASS (This Report i
20. SECURITY CLASS /This page;
c. COSATI Field/Group
21. NO. OF PAGES
29
22. PRICE
EPA Farm 2220-1 (R«v. 4-77) PREVIOUS EDITION i s OBSOLETE
------- |