Permit Information
AR0000752


Additional Documents Date
Dye Usage Letter (pdf)   2024-03-12
Dye Usage (pdf)   2024-02-13
Change of Authorization Letter (pdf)   2024-01-31
Outfall 103ST April through October PPS (pdf)   2024-01-10
Outfall 103ST November through March PPS (pdf)   2024-01-10
Metals Data (pdf)   2024-01-10
Request for Change of Authorization (pdf)   2024-01-08
Outfall 001 PPS (pdf)   2024-01-05
Outfall 003 Copper RP (pdf)   2024-01-05
Email response letter (pdf)   2024-01-03
Technology Based Limits (pdf)   2024-01-03
USFWS 316b Response (pdf)   2023-10-11
316b Supporting Documentation (pdf)   2023-09-25
Updated Application Pages to Add Outfall 009 (pdf)   2023-03-09
Meeting Summary on Flow Ratio Study (pdf)   2023-01-18
Letter Re 316b Information Request (pdf)   2023-01-18
Rating Sheet (pdf)   2022-11-15
Planning Review (pdf)   2022-11-07
Additional Information (pdf)   2022-11-03
Application PN Proof of Publication and Payment (pdf)   2022-10-17
Enforcement Review (pdf)   2022-10-14
PN Application Proof of Publication (pdf)   2022-05-22
Application PN email (pdf)   2022-04-27
Completeness Letter (pdf)   2022-04-26
Change of Authorization Letter (pdf)   2022-03-31
Request for Additional Information (pdf)   2022-03-30
Updated Renewal Application (pdf)   2022-03-30
EDCC Renewal (pdf)   2022-03-30
Request for Change of Authorization (pdf)   2022-03-15
Change of Signatory Authorization Form (pdf)   2022-03-14
Request for Change of Authorization (pdf)   2022-03-08
Letter Re Change of Authorization (pdf)   2022-01-05
2nd Expiration Letter (pdf)   2022-01-05
Request for Change of Authorization (pdf)   2021-12-15
First Expiration Letter (pdf)   2021-10-04
Response to Monitoring Reduction Frequency (pdf)   2021-02-10
Request for Reduction of Monitoring Frequency (pdf)   2021-01-21
Response to DEQ Flow Study Response (pdf)   2020-11-30
Stormwater Flow Study Response (pdf)   2020-10-14
Background Flow Report March (pdf)   2020-03-23
Letter re 2015 Annual Groundwater Report (pdf)   2019-01-07
Engineer Response Re Emulsion Production Plant (pdf)   2018-10-25
Letter Re Emulsion Production Plant (PDF)   2018-10-16
Permit Appeal Resolution (pdf)   2018-07-11
Letter Re Change of Authorization (pdf)   2018-05-11
Request for Change of Authorization (pdf)   2018-05-08
Stream FlowMonitoring Equipment Installation Certification (pdf)   2018-04-09
Request for Adjudicatory Hearing and Commission Review (pdf)   2017-09-27
Certificate of Service (pdf)   2017-08-30
Permit Routing Sheet (pdf)   2017-08-30
IWC Calculations (pdf)   2017-06-13
2016 Annual Groundwater Report (pdf)   2017-03-27
ADH No Comment Letter (pdf)   2017-03-14
AGFC Draft Comments (pdf)   2017-03-13
Final Compliance Review (txt)   2017-03-08
Permittee Draft Comments (PDF)   2017-02-24
Draft PN Proof of Publication and Payment (pdf)   2017-02-14
Draft PN Proof of Publication (PDF)   2017-02-08
Draft PN Publication Date Email (pdf)   2017-02-07
Updated Draft to EPA (pdf)   2017-01-31
EPA No Objection Letter (pdf)   2017-01-27
Cognizant Official Change (pdf)   2017-01-11
Request for Change of Authorization Form (pdf)   2017-01-05
Outfall 007 Zinc Levels (pdf)   2016-12-02
Outfalls 006 and 007 Raw Data (pdf)   2016-12-02
Outfall 006 Lead Levels (pdf)   2016-12-02
Outfall 007 Lead Levels (pdf)   2016-12-02
Outfall 006 Zinc Levels (pdf)   2016-12-02
2 Inch Rainfall Permitting Timeline (pdf)   2016-12-02
Historical and Current Pollution Prevention Actions (pdf)   2016-12-02
EPA Summary of EDCC WET Review (pdf)   2016-10-20
EPA WET Review (pdf)   2016-10-20
EPA 21 Day Extension Request Review Letter (txt)   2016-09-14
EPA Review Extension Request (txt)   2016-09-09
EPA 21 Day Review Extension Request (PDF)   2016-08-25
Copy of Draft to EPA and Reply (pdf)   2016-07-26
Copy of Draft to EPA (pdf)   2016-07-25
Outfall 006 Lead Outlier Calculations (pdf)   2016-06-21
Outfall 006 Zinc Outlier Calculations (pdf)   2016-06-21
Outfall 007 PPS Updated (pdf)   2016-06-21
Outfall 007 Lead Outlier Calculations (pdf)   2016-06-21
Outfall 006 PPS Updated (pdf)   2016-06-21
Outfall 007 Zinc Outlier Calculations (pdf)   2016-06-21
Outfall 001 PPS Updated (pdf)   2016-06-20
Outfall 002 PPS Updated (pdf)   2016-06-20
Updated Page 1 of EPA Form 2C and Flow Diagram (pdf)   2016-06-15
Technology Based Calculations for Ammonia and Nitrates (pdf)   2016-05-25
WQMP Summary Sheet (pdf)   2016-05-12
Routing Form for Letter re 2015 Annual Groundwater Report (pdf)   2016-04-21
2015 Annual GW Report (pdf)   2016-04-18
Compliance Review (txt)   2015-08-28
Permit Renewal (PDF)   2015-06-15
2014 Groundwater Monitoring Report (pdf)   2015-03-31
Letter Re Cognizant Official Change (pdf)   2015-03-06
Request for Change of Authorization (pdf)   2015-03-04
Letter Re Request for GW Monitoring Frequency Change (pdf)   2015-02-12
Response to 2013 Annual Ground Water Report (pdf)   2014-06-26
Response to 2013 Annual Ground Water Report (pdf)   2014-06-24
Letter re Review of PPS Data (pdf)   2014-06-16
2013 Annual Groundwater Report (pdf)   2014-03-27
Email to EPA RE Response to Verbal Comment on Revised Draft Permit (txt)   2014-02-14
EPA Withdrawal of General Objection Letter (pdf)   2014-02-13
Control Water for Whole Effluent Toxicity (WET) Testing (pdf)   2014-01-31
Request for Extension of Time Frame to Review Revised Draft Permits (pdf)   2013-12-11
Email to EPA for Review of Revised Draft Permit (pdf)   2013-11-14
El Dorado Chemical Company 001 Notification (pdf)   2013-11-11
EPA General Objection Letter (pdf)   2013-09-23
Formal Notice of First Discharge to Pipeline (pdf)   2013-09-06
Additional Information Required (pdf)   2013-09-06
Email RE Notice of First Discharge to Pipeline (txt)   2013-09-05
Notification of First Discharge to Pipeline (txt)   2013-09-03
Review Revised Draft Permit for El Dorado Chemical Company (pdf)   2013-08-23
Letter Regarding Act 954 (pdf)   2013-06-18
EPA Informal Comments on Rvsd Draft (txt)   2013-04-02
2012 Annual Groundwater Report (pdf)   2013-03-28
Ammonia Calculations for Outfall 003 (pdf)   2013-03-27
Email to EPA RE Revised Draft Permit Review (txt)   2013-02-28
Outfall 001 PPS (pdf)   2013-02-12
Solids Removal from Lake Lee (txt)   2013-02-07
Outfall 007 PPS (pdf)   2013-02-01
Outfall 006 PPS (pdf)   2013-02-01
El Dorado Chemical Co. Final Report (pdf)   2013-01-24
Corrected DMR Outfall 007 Request NOEL Reporting (pdf)   2012-10-30
El Dorado Chemical Co. 3rd Qt 2012 Activities Report (pdf)   2012-10-29
Updated Production Values (txt)   2012-10-02
Outfall 006 PPS (pdf)   2012-09-19
Outfall 007 PPS (pdf)   2012-09-19
Outfall 001 PPS (pdf)   2012-09-19
Outfall 002 PPS (pdf)   2012-09-19
cooling water and contact information (txt)   2012-09-19
Final Sub-Lethal Report Outfall 001 (pdf)   2012-08-31
Email to EPA for Review of Draft Permit (txt)   2012-08-29
El Dorado Chemical Co. 2 Qt 2012 Activities Report (pdf)   2012-07-25
DMR Letter (pdf)   2012-06-07
El Dorado Chemical Co. 1st Qt Activities Report (pdf)   2012-04-25
2011 Annual Groundwater Report 2 (pdf)   2012-04-23
2011 Annual Groundwater Report 1 (pdf)   2012-03-30
DMR (pdf)   2012-03-20
El Dorado Chemical Co. 4th Qt 2011 Activities Report (pdf)   2012-01-12
TRE Outfall 006 an d007 (pdf)   2011-10-26
EPA UAA Disapproval Letter (pdf)   2011-08-31
Department No Objection to Request to Eliminate Quarterly Reports for Outfalls 006 and 007 (pdf)   2011-08-11
El Dorado Chemical Co. 2nd Qt 2011 Activities Report (pdf)   2011-07-19
Request to Eliminate Quarterly Reports for Outfalls 006 and 007 (pdf)   2011-07-13
EDCC Semi Annual Report Sub Lethal Response (pdf)   2011-05-23
Response to EDCC TRE Dillution Series (pdf)   2011-04-19
EDCC WET Dillution Series Letter (pdf)   2011-04-08
Request for Change of Authorization (pdf)   2011-04-06
2010 Annual Groundwater Report (pdf)   2011-04-01
Submittal of Application for Stormwater Runoff (pdf)   2011-03-03
EDCC TRE Plan Approval (pdf)   2011-01-27
El Dorado Chemical Co. Revised TRE Plan (pdf)   2011-01-25
EDCC TRE Plan Response (pdf)   2011-01-14
Department Approval of Extension Request (pdf)   2010-12-22
Request for Extension on Storm Water Coverage Deadline (pdf)   2010-12-16
Request to Submit SW Industrial NOI and SWPPP (pdf)   2010-10-18
ICIS Facility Report (pdf)   2010-10-11
Facility ICIS Report (pdf)   2010-10-11
EDCC Sublethal study plan approval 2 (pdf)   2010-05-07
EDCC Sublethal study plan approval (pdf)   2010-05-06
Sub Lethal Response Study Plan Revision (pdf)   2010-04-13
Final SLR Study Plan Revision 2.1 (pdf)   2010-01-26
Letter re TRE (pdf)   2010-01-12
Roy Reynolds Returned Letter (pdf)   2008-17-14
Randall Roberts Returned Letter (pdf)   2008-07-23
Lisa Vance Returned Letter (pdf)   2008-07-17
Pam Hulse and Roy Reynolds Returned Letter (pdf)   2008-07-17
Jay Sheets Returned Letter (pdf)   2008-07-17
Kevin McDaniel Returned Letter (pdf)   2008-07-17
US Fish and Wildlife Service Returned Mail (pdf)   2008-07-16
Catherine Karnes Returned Letter (pdf)   2008-07-14
Pamela Brooks Returned Letter (pdf)   2008-07-14
Stan Simpson Returned Letter (pdf)   2008-07-14
Combined Storwater Background Flow Study (pdf)   2008-06-26
EPA Checklist (pdf)   2008-06-26
Background Flow Study (pdf)   2008-06-20
Outfall 008 Background Flow Study (pdf)   2008-04-11
Background Flow Study (pdf)   2008-03-31
Letter to Greg Withrow from Loretta Reiber regarding El Dorado Chemical Company (pdf)   2008-02-07
Remedial Action Workplan (pdf)   2007-11-16
Legislative Update 832 (pdf)   2007-09-11
Groundwater Risk Assessment (pdf)   2007-08-08
Combined Outfall Request Approval (pdf)   2007-06-12
Request to Plug and Abandon Old Monitoring Wells (pdf)   2007-05-22
Stormwater Flow Study Letter (pdf)   2007-04-23
Brief Memo to Governor Beebe re Pipeline Permit Status (pdf)   2007-04-02
Stormwater Flow Study Report (pdf)   2007-03-28
Permit Routing Sheet (pdf)   2007-02-28
Certificate of Service (pdf)   2007-02-28
EPA Region 6 NPDES Permit Certification Checklist_Attachment 1 (pdf)   2007-02-28
Revised Nutrient Modeling (pdf)   2007-02-13
Review Storm Water Study Report Letter (pdf)   2007-01-05
Response to Temperature Study and Outfall (pdf)   2007-01-05
Completeness Letter (pdf)   2007-01-02
Renewal (pdf)   2006-12-20
Stormwater Flow Study Report (pdf)   2006-09-21
Storm Water Flow Study Report (pdf)   2006-09-21
Map (pdf)   2006-06-12
Annual Compliance Progress Report (pdf)   2006-06-01
Letter re Routine Compliance Inspection (pdf)   2006-05-31
Email from Chuck Nestrud to Mary Leath re EDCC (pdf)   2006-05-30
Compliance Sampling Inspection (pdf)   2006-05-15
Email from Laura Stuart-Leslie to ADEQ Staff re EDCC Groundwater CAO (pdf)   2006-04-24
EPA RTC (pdf)   2006-04-10
response to March 29 letter (pdf)   2006-04-10
PN (pdf)   2006-03-22
EPA WIthdrawal of Specific Objection (pdf)   2006-03-10
Email from Mo Shafii to Bob Singleton re EDCC EQ Basin Temperature Study (pdf)   2006-02-27
Email from Mo Shafii to Shon Simpson re EDCC EQ Basin Temperature Study (pdf)   2006-02-09
Email from Mo Shafii to Vince Blubaugh re EDCC Equalization Basin Study Report Correspondence (pdf)   2006-02-07
EPA Specific Rejection to Preliminary Draft Permit (pdf)   2006-02-03
Carl Cl Heffner Comment (pdf)   2006-01-31
Carl Cl Heffner Comment (pdf)   2006-01-21
Ouachita River Commission Comment Letter (pdf)   2005-12-20
EPA Region 6 NPDES Permit Certification Checklist_Attachment 1 (pdf)   2005-12-15
NPDES PCS Data Entry Summary Sheet (pdf)   2005-12-09
NPDES Permit Processing Checklist (pdf)   2005-12-09
Equalization Basin Temperature Study (pdf)   2005-10-29
Vince Blubaugh Comment Letter (pdf)   2005-10-06
Comment Letter (pdf)   2005-08-30
GBMac Correspondance (pdf)   2005-08-30
Eutrophication Modeling Comment from Louisiana (pdf)   2005-08-03
Ammonia Toxicity Criteria Implementation (pdf)   2005-07-06
Comment from Louisiana (pdf)   2005-06-16
Annual Compliance Progress Report (pdf)   2005-05-31
Engineer Notes (pdf)   2005-01-13
PN to Newspaper (pdf)   2005-01-12
Modification (pdf)   2004-11-10
Communication from Vince Blubaugh to Mo Shafii re Form 1 (pdf)   2004-11-10
Quarterly Report_Third Quarter 2004, CAO LIS (pdf)   2004-10-14
PCS Facility Report (pdf)   2004-10-11
Letter from George Hogg re Permit Modification Request and Related Documents (pdf)   2004-10-06
PCS Facility Report (pdf)   2004-06-11
Permit Modification Request (pdf)   2004-06-01
watershed analysis (pdf)   2003-03-13
DO Model Summary (pdf)   1999-11-07
DO Model Summary (pdf)   1989-10-14
DO Model Summary (pdf)   1989-08-23
007_Dpulex (pdf)  
4th qrt 007 TRE Report.pdf (pdf)  
April 2024 007 TRE Report.pdf (pdf)  
3rd qrt2023 007 TRE Report.pdf (pdf)  
TRE Plan - Revised August 20, 2018.pdf (pdf)