Renew Harbor Island
Resources
Informational Documents & Public Presentations
Harbor Island Infographic
Board of Light & Power Update 7-20-23
City Council Update 6-20-23
Board of Light & Power Update 3-16-23
City Council Update 3-20-23
Section I: Coal Combustion Residuals Compliance (CCR)
Groundwater Monitoring: CCR
2023 Annual Inspection Report – Unit 3A/B Impoundments
2022 Harbor Island Work Plan for CCR Compliance
2023 2nd Quarter Groundwater Monitoring Report
2022 Annual Groundwater Monitoring & Corrective Action Report (State)
2022 Annual Groundwater Monitoring & Corrective Action Report (Federal)
2021 Annual Groundwater Monitoring & Corrective Action Report
2020 Annual Groundwater Monitoring & Corrective Action Report
2019 Annual Groundwater Monitoring & Corrective Action Report
2018 Annual Groundwater Monitoring & Corrective Action Report
2017 Annual Groundwater Monitoring & Corrective Action Report
Groundwater Monitoring Compliance Information
(2023-04-28) 1st Quarter 2023 Groundwater Monitoring Report
(2022-02-15) Field Summary Report-Piezometer
(2021-06-10) Revised Piezometer Installation and Additional Data Collection Work Plan
(2019-02-08) Notice of Initiating Assessment of Corrective Measures – 40 CFR Part 257.95(g)(3)(i) & 257.95(g)(5)
(2021-07-22) Notice of Groundwater Protection Standard Exceedance Inactive Unit 1/2 Impoundment Assessment Monitoring
(2021-07-22) Notice of Groundwater Protection Standard Exceedance Unit 3 Impoundment Assessment Monitoring
(2018-10-15) Notification of Groundwater Protection Standard Exceedance CCR Units (Unit 1/2 & Unit 3 East/West) Assessment Monitoring
(2018-04-09) Notice of Establishing Assessment Groundwater Monitoring – 40 CFR Part 257.94(e)(3)
(2017-10) Groundwater Monitoring Network Certification Report
(2017-10-17) Statistical Analysis Plan
Other Water Monitoring: Other/Surface Water
(2021-11-17) Golder Submittal to GHBLP – Data Summary through October 2020
Annual Reports: Fugitive Dust Control
2021 Fugitive Dust Control Annual Report
2020 Fugitive Dust Control Annual Report
2019 Fugitive Dust Control Annual Report
2018 Fugitive Dust Control Annual Report
2017 Fugitive Dust Control Annual Report
2016 Fugitive Dust Control Annual Report
Annual Reports: Inspection Reports
2021 Unit 3 Clay Annual Inspection Report
2020 Unit 3 Clay Annual Inspection Report
2019 Unit 3 Clay Annual Inspection Report
2018 Unit 3 Clay Annual Inspection Report
2017 Unit 3 Clay Annual Inspection Report
2016 Unit 3 Clay Annual Inspection Report
Reports – Other
(2018-09-05) Location Restrictions Certification Report – 40CFR 257 Subpart D
(2018-01) Revised Documentation of Liner Construction Report – 40CFR 257.71
(2017-04-10) Original Documentation of Liner Construction Report – 40 CFR 257.71
Plan – Other
(2018-01-24) Revised Flood Control System Plan Units 1/2 Inactive and Unit 3 Active Surface Impoundments – 40 CFR 257.82
(2017-04-10) Original Flood Control System Plan Unit 3 East & West Surface Impoundments – 40 CFR 257.82
(2017-03-29) Emergency Action Plan Unit 3 East & West Surface Impoundments – 40 CFR 257.73(a)(3)
(2017-03-27) Original Hazard Potential Classification Assessment and Visual Inspection Report
(2017-03-27) Fugitive Dust Control Plan Unit 3 East & West Surface Impoundments – 40 CFR 257.80
Alternate Source Demonstration
(2021-02-12) Golder Letter to EGLE ASD Response
(2021-01-28) EGLE Letter Alternate Source Demonstration Comments
(2020-12-28) Alternate Source Demonstration JB Sims Unit 3 Impoundments
Cessation Documentation
(2020-08-24) Cessation of CCR Placement and Initiation of Closure Activities in Unit 3 East and West Impoundments – 40 CFR 257.102
(2020-02-14) Permanent Cessation of Boiler Operations Notification – 40 CFR 257.103
No Alternative Disposal Capacity
2020 Annual Update to the No Alternative Disposal Capacity Documentation – 40 CFR 257.103 (b)(1)
(2019-07-08) No Alternative Disposal Capacity Documentation Report – 40 CFR 257.103 (b)(1)
Closure Plans
(2021-10-22) Update to October 14, 2019, J.B. Sims Generating Station Inactive Units 1/2 Impoundment and Unit 3 Closure Plan – Interim Conditions for Closure
(2021-05-04) Assessment of Corrective Measures Deadline Extention Demonstration
(2019-10-14) Closure Plan Pursuant to 40 CFR 257/102 Units 1 and 2 Inactive Ash Impoundments and Unit 3 Active East and West Ash Impoundments – 40 CFR 257.102
(2017-12-17) Revised Closure Plan Units 1/2 Inactive Ash Impoundments and Unit 3 Active Surface Impoundments – 40 CFR 257.102
(2017-04-10) Original Closure Plan Pursuant to 40. CFR.102 Unit 3 Active East and West Ash Impoundments – 40 CFR 257.102
Unit 3 Impoundments Closure Documentation
(2022-03-22) Enforcement Notice
(2019-07-30) EGLE Permission to BLP to Continue Utilization of Unit 3 Surface Impoundments
(2022-03-08) Fourth Quarter 2021 Monitoring Report, Unit 3 A&B Impoundments-Response to Comments
(2022-01-27) Unit 3 4Q2021
(2021-12-09) EGLE Letter-JB Sims Unit 3 Closure Discussions
(2021-11-03) GHBLP Letter to EGLE-Unit 3 Clay Resolution to Brown
(2021-10-27) Jaffe Letter to EGLE-TAPS Team Review of Unit 3 Clay
(2021-09-30) Jaffe Letter to EGLE – Background Parameters
(2021-08-26) EGLE Letter to BLP-Unit 3 Clay Liner Additional Information
(2021-06-30) GHBLP Addendum to Closure Report
(2021-04-08) EGLE Unit 3 Closure and Alternate Source Demonstration Response
(2021-02-22) Golder Letter to EGLE Unit 3 Closure Certification Denial Response
(2021-01-27) EGLE Letter Unit 3 Closure Certification Denial
(2020-12-11) JB Sims Unit 3 CCR Removal Document
(2020-12-02) Golder Submittal to EGLE Response to EGLE Letter Unit 3 Closure
(2020-11-13) EGLE Letter Additional Closure Unit 3 Ash Impoundment Activities
(2020-10-21) Revised Golder Submittal to EGLE Units 1/2 and Unit 3 Ash Impoundments Additional Closure Plan Information Based On Closure Activities – 40 CFR 257.102
(2020-08-28) Golder Submittal to EGLE Units 1/2 and Unit 3 Ash Impoundments Additional Closure Plan Information Based On Closure Activities – 40 CFR 257.102
(2020-04-10) Golder Submittal to EGLE Closure Design Documents
Units 1 & 2 Closure Documents
(2022-02-04) JPA Submittal for North Channel Investigation
(2022-01-27) Units 1-2 4Q2021
(2021-10-28) Golder’s Submitted to EGLE Northern Channel Ash Investigation Work Plan
(2021-01-14) Golder Presentation to EPA-EGLE
(2020-11-24) EPA Presentation to GHBLP
(2020-08-24) GHBLP-Golder Presentation to EGLE-EPA
(2020-07-13) EPA Response to GHBLP April Presentation
(2020-04-30) GHBLP Corrective Action Summary
(2020-04-27) BLP Presentation to EPA-GHBLP Impoundment Closure
Units 1/2 Closure Documentation
Closure of Units 1/2 will continue following results of groundwater flow study completion, expanded monitoring well network has been approved and implemented, groundwater testing of the expanded network has been conducted, and results analyzed during the calendar year 2022. Expanded unit boundaries agreed to in January 2021, the discovery of PFAS in June 2021, and the results of the north channel investigation may change the original closure plan strategy.
Mixing Zone Request
(2021-03-02) Golder Letter to EGLE-Response to EGLE Mixing Zone Letter
(2021-02-03) EGLE Letter Request for Mixing Zone Authorization
(2020-12-30) Golder Submittal to EGLE Mixing Zone Request Response
(2020-12-16) GHBLP Letter to EGLE Mixing Zone Request Response
(2020-11-13) EGLE Letter Response to GHBLP Mixing Zone Request
(2020-10-28) Request for Mixing Zone-Based Criteria
(2020-10-28) GHBLP Submittal to EGLE Mixing Zone Request
(2020-10-15) Golder Presentation to Board Mixing Zone
Section II: PFAS and Other Non-CCR Contamination
(2023-3-30) Harbor Island General Well Map dated 2-16-23
(2023-3-30) Harbor Island Preliminary Sample Map (VAS Map)
(2023-3-30) November-December 2023 Vertical Aquifer Sample (VAS) PFAS Sample Results
(2022-06-23) Approved Non-CCR Work Plan
(2022-02-15) Non-CCR Constituents Test Results
(2021-11-22) Non-CCR Constituents Test Results
(2021-11-01) GHBLP response to EGLE with Plan and Schedule for Surface Water Discharges from J.B. Sims Site
(2021-09-23) Letter from EGLE – PFAS Compliance Communication
(2021-08-12) Non-CCR Constituents Test Results
(2021-07-27) Notice of Migration of Contamination (Form EQP 4482) Submittal to EGLE – Notice of Migration Form for PFAS Compounds
(2021-07-15) Non-CCR Constituents Test Results
(2021-06-16) Non-CCR Constituents Test Results
Former Coal Yard Closure Documentation
(2022-01-10) Stormwater Pollution Prevention Plan Annual Review Report and Updated SWPPP
(2021-12-29) Golder’s Dewatering and Liquid Management Plan for Former Unit 3 Impoundment and coal yard
(2021-10-28) Former Coal Yard Closure Progress update and Plan
(2021-07-09) Coal Removal Work Plan
Section III: Environmental Compliance Legal Review Letters
(2022-01-26) Memo from Arthur Siegal
(2022-01-11) Letter from Arthur Siegal
(2021-07-06) Letter from Arthur Siegal
(2021-03-17) Letter from Arthur Siegal
City Services
Accepting Bids, RFPs & Quotes
Board of Light and Power
Boards & Commissions
Central Park Place
Charter & Ordinances
City Council
Employment Opportunities
Forms & Permits
Government Meeting Schedules
Harbor Transit
Mapping
Meeting Minutes/Video
Public Restrooms
Sustainability & Environmental
Title VI Non-Discrimination