Skip to main content

Our Resource Library

The remediation work on Harbor Island is well-documented. Between state and federal reports, city records and media and outreach materials, those interested in learning more have a wealth of resources. Discover more about the work on the island through the documents below. This website satisfies the requirements as outlined in Disposal of Coal Combustion Residuals from Electric Utilities, Part 40.CFR § 257.107 Publicly accessible Internet site requirements.

icon-doc.png 2017-04-10 – Original Closure Plan Pursuant to 40. CFR.102 Unit 3 Active East and West Ash Impoundments – 40 CFR 257.102

icon-doc.png 2017-12-17 – Revised Closure Plan Units 1/2 Inactive Ash Impoundments and Unit 3 Active Surface Impoundments – 40 CFR 257.102

icon-doc.png 2019-07-08 – No Alternative Disposal Capacity Documentation Report – 40 CFR 257.103 (b)(1)

icon-doc.png 2019-07-30 – EGLE Permission to BLP to Continue Utilization of Unit 3 Surface Impoundments

icon-doc.png 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

icon-doc.png 2020 Annual Update to the No Alternative Disposal Capacity Documentation – 40 CFR 257.103 (b)(1)

icon-doc.png 2020-02-14 – Permanent Cessation of Boiler Operations Notification – 40 CFR 257.103

icon-doc.png 2020-04-10 – Golder Submittal to EGLE Closure Design Documents

icon-doc.png 2020-04-27 – BLP Presentation to EPA-GHBLP Impoundment Closure

icon-doc.png 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

icon-doc.png 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

icon-doc.png 2020-11-13 – EGLE Letter Additional Closure Unit 3 Ash Impoundment Activities

icon-doc.png 2020-12-02 – Golder Submittal to EGLE Response to EGLE Letter Unit 3 Closure

icon-doc.png 2020-12-11 – JB Sims Unit 3 CCR Removal Document

icon-doc.png 2021-01-27 – EGLE Letter Unit 3 Closure Certification Denial

icon-doc.png 2021-02-22 – Golder Letter to EGLE Unit 3 Closure Certification Denial Response

icon-doc.png 2021-05-04 – Assessment of Corrective Measures Deadline Extention Demonstration

icon-doc.png 2021-06-30 – GHBLP Addendum to Closure Report

icon-doc.png 2021-07-09 – Coal Removal Work Plan

icon-doc.png 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

icon-doc.png 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

icon-doc.png 2021-10-28 – Former Coal Yard Closure Progress Update and Plan

icon-doc.png 2021-11-03 – GHBLP Letter to EGLE-Unit 3 Clay Resolution to Brown

icon-doc.png 2021-12-09 – EGLE Letter-JB Sims Unit 3 Closure Discussions

icon-doc.png 2021-12-29 – Golder’s Dewatering and Liquid Management Plan for Former Unit 3 Impoundment and coal yard

icon-doc.png 2017 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2017-10 – Groundwater Monitoring Network Certification Report

icon-doc.png 2017-10-17 – Statistical Analysis Plan

icon-doc.png 2018 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2018-04-09 – Notice of Establishing Assessment Groundwater Monitoring – 40 CFR Part 257.94(e)(3)

icon-doc.png 2018-10-15 – Notification of Groundwater Protection Standard Exceedance CCR Units (Unit 1/2 & Unit 3 East/West) Assessment Monitoring

icon-doc.png 2019 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2019-02-08 – Notice of Initiating Assessment of Corrective Measures – 40 CFR Part 257.95(g)(3)(i) & 257.95(g)(5)

icon-doc.png 2020 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2020-04-30 – GHBLP Corrective Action Summary

icon-doc.png 2020-12-28 – Alternate Source Demonstration JB Sims Unit 3 Impoundments

icon-doc.png 2021 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2021-01-28 – EGLE Letter Alternate Source Demonstration Comments

icon-doc.png 2021-04-08 – EGLE Unit 3 Closure and Alternate Source Demonstration Response

icon-doc.png 2021-05-04 – Assessment of Corrective Measures Deadline Extention Demonstration

icon-doc.png 2021-06-10 – Revised Piezometer Installation and Additional Data Collection Work Plan

icon-doc.png 2021-06-16 – Non-CCR Constituents Test Results

icon-doc.png 2021-07-15 – Non-CCR Constituents Test Results

icon-doc.png 2021-07-22 – Notice of Groundwater Protection Standard Exceedance Inactive Unit 1/2 Impoundment Assessment Monitoring

icon-doc.png 2021-07-22 – Notice of Groundwater Protection Standard Exceedance Unit 3 Impoundment Assessment Monitoring

icon-doc.png 2021-07-27 – Notice of Migration of Contamination (Form EQP 4482) Submittal to EGLE – Notice of Migration Form for PFAS Compounds

icon-doc.png 2021-08-12 – Non-CCR Constituents Test Results

icon-doc.png 2021-11-17 – Golder Submittal to GHBLP – Data Summary through October 2020

icon-doc.png 2021-11-22 – Non-CCR Constituents Test Results

icon-doc.png 2022 Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2022 Harbor Island Work Plan for CCR Compliance

icon-doc.png 2022-01-27 – 2021 Q4 Groundwater Monitoring Report Report - Unit 3A/B

icon-doc.png 2022-01-27 – Q4 Groundwater Monitoring Report Report - Units 1/2

icon-doc.png 2022-02-15 – Field Summary Report-Piezometer

icon-doc.png 2022-02-15 – Non-CCR Constituents Test Results

icon-doc.png 2022-03-08 – Fourth Quarter 2021 Monitoring Report, Unit 3 A&B Impoundments-Response to Comments

icon-doc.png 2022-06-23 – Approved Non-CCR Work Plan

icon-doc.png 2023 First Quarter Groundwater Monitoring and Corrective Action Report

icon-doc.png 2023 Q1 State Quarterly Groundwater Monitoring Report

icon-doc.png 2023 Q2 State Quarterly Groundwater Monitoring Report

icon-doc.png 2023 Q3 State Quarterly Groundwater Monitoring Report

icon-doc.png 2023 Q4 State Quarterly Groundwater Monitoring Report

icon-doc.png 2023-12-8 – Background Statistical Certification

icon-doc.png 2023-3-30 – Harbor Island General Well Map dated 2-16-23

icon-doc.png 2023-3-30 – Harbor Island Preliminary Sample Map (VAS Map)

icon-doc.png 2023-3-30 – November-December 2023 Vertical Aquifer Sample (VAS) PFAS Sample Results

icon-doc.png 2024 Annual Groundwater Monitoring and Corrective Action Report and Semiannual Remedy Selection and Design Progress Report

icon-doc.png 2024 Former J.B. Sims Generating Station – SSL Memo Q2

icon-doc.png 2024 Former J.B. Sims Generating Station – Well Installation Report

icon-doc.png 2024 Former J.B. Sims Generating Station Notice of Initiating Assessment of Corrective Measures

icon-doc.png 2024 Q3 State Quarterly Groundwater Monitoring Report

icon-doc.png 2024 Q4 State Annual Report

icon-doc.png 2024-03-08 GHHI Response Action Plan

icon-doc.png 2024-07-11 JB Sims Hydrogeologic Monitoring Plan Review

icon-doc.png 2024-2-5 – SSL Memorandum

icon-doc.png Former J.B. Sims Generating Station - SSL Memo August 2024

icon-doc.png Former JB Sims Generating Station Assessment of Corrective Measures

icon-doc.png GHHI State Q2 2024 Report

icon-doc.png 2016 Unit 3 Clay Annual Inspection Report

icon-doc.png 2017 Unit 3 Clay Annual Inspection Report

icon-doc.png 2017-03-27 – Original Hazard Potential Classification Assessment and Visual Inspection Report

icon-doc.png 2017-03-29 – Emergency Action Plan Unit 3 East & West Surface Impoundments – 40 CFR 257.73(a)(3)

icon-doc.png 2017-04-10 – Original Documentation of Liner Construction Report – 40 CFR 257.71

icon-doc.png 2017-04-10 – Original Flood Control System Plan Unit 3 East & West Surface Impoundments – 40 CFR 257.82

icon-doc.png 2018 Unit 3 Clay Annual Inspection Report

icon-doc.png 2018-01 – Revised Documentation of Liner Construction Report – 40CFR 257.71

icon-doc.png 2018-01-24 – Revised Flood Control System Plan Units 1/2 Inactive and Unit 3 Active Surface Impoundments – 40 CFR 257.82

icon-doc.png 2018-09-05 – Location Restrictions Certification Report – 40CFR 257 Subpart D

icon-doc.png 2019 Unit 3 Clay Annual Inspection Report

icon-doc.png 2020 Unit 3 Clay Annual Inspection Report 

icon-doc.png 2020-08-24 – Cessation of CCR Placement and Initiation of Closure Activities in Unit 3 East and West Impoundments – 40 CFR 257.102

icon-doc.png 2021 Unit 3 Clay Annual Inspection Report

icon-doc.png 2021-08-26 – EGLE Letter to BLP-Unit 3 Clay Liner Additional Information

icon-doc.png 2021-10-27 – Jaffe Letter to EGLE-TAPS Team Review of Unit 3 Clay

icon-doc.png 2022 State Annual Groundwater Monitoring & Corrective Action Report

icon-doc.png 2022-01-10 – Stormwater Pollution Prevention Plan Annual Review Report and Updated SWPPP

icon-doc.png 2022-02-04 – JPA Submittal for North Channel Investigation

icon-doc.png 2023 Federal Annual Groundwater Monitoring Report

icon-doc.png 2024 Annual Inspection Report – Unit 3A/B Impoundments

icon-doc.png 2024 Annual Inspection Report Unit 3A/B Impoundments

icon-doc.png 2025-03-21-North Channel Investigation Summary Memo