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.

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 Data Gap Investigation 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 2023-3-30 – 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 First Quarter Groundwater Monitoring and Corrective Action 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 2024-03-08 GHHI Response Action Plan

icon-doc.png 2024-12-8 – Background Statistical Certification

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

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 Annual Inspection Report – Unit 3A/B Impoundments

icon-doc.png 2023 Federal Annual Groundwater Monitoring Report