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

-------