Advisories
Events
OneStop
About
Contact
NHDES Home
OneStop Home
Site Search
Search Help
OneStop Contact
Thursday, Mar. 28, 2024
OneStop - Air Stationary Source
Record Navigation
First
Prev
Next
Last
Save Results
Permits/Applications
Inspections
Enforcement
Stack Tests
Emissions
Map It
Program Info
Program Contact
If you have any questions about or corrections to the information below, please contact us. Click the Program Contact button above for contact information.
AFS No:
Name & Address:
SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION 701 DANIEL WEBSTER HWY MERRIMACK
Source Class:
Primary NAICS:
Primary SIC:
Permits and Applications
Total = 12
Sort By:
Application Number
Application Received
Application Status
Final Decision
Permit Number
Proposed Permit Issued
Final Permit Issued
1
2
Row
Application
Number
Application
Received
Application
Status
Final Decision
Permit
Number
Public Hearing
Information
Proposed
Permit Issued
Final
Permit Issued
Documents
Notice
1
22-0092
06/01/2022
FINAL
PERMIT ISSUED
SP-0371
05/21/2023
08/16/2023
05/21/2023
6867
2
21-0198
12/28/2021
FINAL
PERMIT ISSUED
SP-0371
05/21/2023
08/16/2023
05/21/2023
6770
3
21-0089
06/01/2021
FINAL
PERMIT ISSUED
TP-0256
08/05/2021
6661
4
20-0145
06/04/2020
FINAL
APPLICATION DENIED
07/09/2020
07/09/2020
6057
5
18-0227
09/26/2018
FINAL
PERMIT ISSUED
TP-0256
10/04/2019
02/11/2020
10/04/2019
5618
6
15-0492
08/31/2015
FINAL
PERMIT ISSUED
SP-0072
10/16/2015
4896
7
14-0379
09/11/2014
FINAL
PERMIT ISSUED
SP-0072
03/13/2015
04/20/2015
03/13/2015
4294
8
10-0161
08/03/2010
FINAL
NO PERMIT REQUIRED
3163
9
08-0335
08/27/2008
FINAL
PERMIT ISSUED
SP-0072
11/05/2009
12/17/2009
11/05/2009
2665
10
FY03-0189
04/02/2003
FINAL
PERMIT ISSUED
FP-S-0151
09/19/2003
11/14/2003
09/19/2003
1392
1
2
Inspections
Total = 8
Sort By:
Description
Inspection Date
Row
Description
Inspection Date
Document
1
STATE ONSITE PCE
01/06/2022
Show
2
STATE OFFSITE PCE
09/14/2020
Show
3
STATE ONSITE PCE
08/28/2020
Show
4
STATE ONSITE FCE
04/01/2016
Show
5
STATE ONSITE PCE
03/31/2016
Show
6
STATE ONSITE FCE
07/23/2013
Show
7
STATE ONSITE FCE
02/28/2008
8
STATE ONSITE FCE
04/22/2003
Enforcements
Total = 5
Sort By:
Description
Issued Date
Row
Description
Issued Date
Documents
1
LETTER OF DEFICIENCY
11/18/2021
2
DOJ CONSENT DECREE APPROVED BY COURT W/ PENALTY AMOUNT
03/23/2021
3
DOJ CONSENT DECREE APPROVED BY COURT W/ PENALTY AMOUNT
03/23/2021
4
LETTER OF DEFICIENCY
09/05/2008
5
ADMINISTRATIVE ORDER BY CONSENT WITH OR WITHOUT PENALTIES
08/07/2006
Stack Tests
Total = 10
Sort By:
Stack Test #
Test Date
Device
Test Description
Status
Row
Stack
Test #
Test
Date
Device
Test Description
Status
Documents
1
23-0052
09/21/2023
PCE01
PFOA PFOS RTO EMISSIONS
STACK TEST PASSED
2
22-0048
08/24/2022
PCE01
PFOA PFAS RTO RE
STACK TEST PASSED
3
21-0047
09/10/2021
PCE01
VOC AND PFOA PFOS DE
STACK TEST PASSED
4
18-0040
05/02/2018
EU01
PFOA METHOD MM5 MA TOWER
5
18-0042
05/02/2018
EU16
PFOA METHOD MM5 QX TOWER
6
18-0041
05/02/2018
EU16
PFOA METHOD MM5 MS TOWER
7
16-0075
08/11/2016
MA COATING TOWER
PFOA METHOD MM5
8
16-0038
05/04/2016
MA COATER
PFOA TESTING
9
07-21
04/26/2007
MA COATER
APFO TEST
STACK TEST PASSED
10
NONE
11/26/1991
STATE REQUIRED STACK TEST
Emissions
Total = 5
Sort By:
Year
Pollutant
Total (Tons)
Row
Year
Pollutant
Total (Tons)
1
2015
CO
2.64
2
2015
NOX
3.14
3
2015
PM10-FIL
0.06
4
2015
SO2
0.02
5
2015
VOC
21.73
General Correspondence
Total = 138
Sort By:
Date
Activity Type
Staff
Description
1
2
3
4
5
6
7
8
9
10
11
12
13
14
Row
Documents
Date
Activity Type
Staff
Description
1
08/07/2023
CORRESPONDENCE FROM
BEAHM
FIRE RESPONSE AND PREVENTION PLAN AND DUCTWORK INSPECTION FORMS AUGUST 2021 THRU APRIL 2023
2
08/04/2023
CORRESPONDENCE FROM
BEAHM
PERMIT DEVIATION REPORT FOR 07/25/2023, 07/26/2023, AND 07/27/2023 BYPASS EVENTS
3
06/20/2023
CORRESPONDENCE FROM
BEAHM
PERMIT DEVIATION REPORT FOR 06/14/2023 BYPASS EVENT
4
05/15/2023
CORRESPONDENCE FROM
BEAHM
PERMIT DEVIATION REPORT FOR 05/08/2023 BYPASS EVENT
5
05/01/2023
CORRESPONDENCE FROM
BEAHM
UPDATED AIR POLLUTION CONTROL EQUIPMENT MONITORING PLAN (PL-EHS-003 REV 04)
6
03/24/2023
CORRESPONDENCE FROM
BEAHM
PERMIT DEVIATION REPORT FOR 03/16/2023 BYPASS EVENT DUE TO THE INTERRUPTION OF POWER SERVICE TO THE FACILITY
7
03/16/2023
CORRESPONDENCE FROM
BEAHM
PERMIT DEVIATION REPORT FOR 03/14/2023 BYPASS EVENT DUE TO THE INTERRUPTION OF POWER SERVICE TO THE FACILITY
8
03/15/2023
CORRESPONDENCE FROM
BEAHM
UPDATED AIR POLLUTION CONTROL EQUIPMENT MONITORING PLAN (PL-EHS-003 REV 03)
9
02/10/2023
CORRESPONDENCE TO
BEAHM
NHDES LETTER TO SGPP RE: RTO COMPLIANCE TEST 2022
10
01/31/2023
CORRESPONDENCE FROM
BEAHM
UPDATED AIR POLLUTION CONTROL EQUIPMENT MONITORING PLAN (PL-EHS-003 REV 02)
1
2
3
4
5
6
7
8
9
10
11
12
13
14
New Hampshire Department of Environmental Services | PO Box 95 | 29 Hazen Drive | Concord, NH 03302-0095
603.271.3503 | TDD Access: Relay NH 1.800.735.2964 | Hours: M-F, 8am-4pm
The Department of Environmental Services is dedicated to making more environmental information more readily available to more people while maintaining user confidence in the information. The information is the best available according to the procedures and standards of each of the contributing programs and of this system. The different programs are regularly maintaining the information in their databases, and the system is periodically being modified to respond to user needs. As a result, the system may not always provide access to all existing information, and it may occasionally contain unintentional inaccuracies. The Department has made every effort to present the information in a clear and understandable way for a variety of users. We can not be responsible, however, for the misuse or misinterpretation of the information presented by this system.