Permit Information
AR0001210
Additional Documents
Date
2023 Annual Report Letter
(pdf)
2024-05-28
WQMP Summary
(pdf)
2024-05-03
Updated Technology Calculations
(pdf)
2024-04-22
LA PPS Updated
(pdf)
2024-04-22
AR PPS Updated
(pdf)
2024-04-22
Planning Review
(pdf)
2024-02-29
Monitoring Frequency Reduction Calculations
(pdf)
2024-02-26
Rating Sheet
(pdf)
2024-02-26
Background Metals Data
(pdf)
2024-02-26
Response Letter
(pdf)
2023-11-16
2023 Mercury Minimization Plan Annual Report
(PDF)
2023-10-31
Response Letter
(pdf)
2023-10-05
Change of Authorization Letter
(pdf)
2023-06-06
Request for Change of Authorization
(pdf)
2023-05-31
Updated Renewal Application
(PDF)
2023-04-06
MMP Report Response Letter
(pdf)
2022-11-22
Enforcement Review
(pdf)
2022-11-08
Mercury Minimization Report
(pdf)
2022-10-31
Georgia Pacific Letter re Sale
(pdf)
2022-07-20
Response Letter re Sale of Resins Plant
(pdf)
2022-05-11
Ash Pond Closure Letter
(pdf)
2022-03-07
Legal Name Change Letter
(pdf)
2022-02-28
Letter Re Pending Sale
(pdf)
2022-02-09
Permit Transfer Form
(PDF)
2022-01-05
MMP Report Response Letter
(pdf)
2021-12-22
Mercury Minimization Plan
(pdf)
2021-11-03
Letter Re Settling Basin Closure Request
(pdf)
2021-10-28
Letter Re Odor Control Plan
(pdf)
2021-08-24
Odor Control Measures
(pdf)
2021-07-30
Waste Stream Data for CWS
(pdf)
2021-07-22
Letter Re Odor Control Measures
(pdf)
2021-07-14
Response to Extend Trial
(pdf)
2021-05-28
Request for Trial Extension
(PDF)
2021-05-21
Email Re Operations
(pdf)
2021-05-03
Removal of Aerators Response
(pdf)
2021-04-22
Interim Report Response
(pdf)
2021-03-12
Email Re Aerator Decomissioning
(pdf)
2021-03-08
Letter Re Aerator Decommissioning
(pdf)
2021-03-03
pH Trial Adjustment Interim Report
(pdf)
2021-03-01
Cooling Water Intake Information
(pdf)
2021-02-12
Extension of pH Trial Adjustment
(pdf)
2021-01-12
Request for Extension of pH Adjustment Trial
(pdf)
2020-12-02
Response to Mercury Minimization Annual Report
(pdf)
2020-11-30
Mercury Minimization Report
(PDF)
2020-10-28
Response to BMP
(pdf)
2020-07-23
WQMP Summary Sheet
(pdf)
2020-07-20
2019 BMP Annual Report
(pdf)
2020-06-01
Cooling Water Intake Certification
(pdf)
2020-05-18
Change of Authorization
(pdf)
2020-04-20
Request for Change of Authorization
(pdf)
2020-04-15
Request for Additional Information Re Decommissioning
(pdf)
2020-03-06
Letter Re Decommissioning Process
(PDF)
2020-01-24
No Objection to pH Adjustment Trial
(pdf)
2019-12-19
Letter Re Change of Authorization
(pdf)
2019-12-10
Request for Change of Authorization
(pdf)
2019-11-22
Response Re Mercury Minimization Report
(pdf)
2019-11-20
Letter Re pH Adjustment Trial
(PDF)
2019-11-12
Notification of Commencement of pH Adjustment Trial
(pdf)
2019-11-05
Mercury Minimization Plan Annual Report
(PDF)
2019-10-31
Letter Re pH Adjustment Trial
(pdf)
2019-10-25
Withdrawal of Draft Permit
(pdf)
2019-10-23
Request to Run pH Adjustment Trial
(PDF)
2019-10-09
Updated Application Information
(PDF)
2019-10-08
Request for Temporary Variance Extension
(pdf)
2018-11-27
Response Re Mercury Minimization
(pdf)
2018-11-06
Mercury Minimization Plan Annual Report
(PDF)
2018-10-29
Temporary Variance Extension(Ash Basin)
(pdf)
2018-10-17
Temporary Variance Extension Routing Sheet
(pdf)
2018-10-16
Letter Re Oxygen Trial Data Preliminary Report
(pdf)
2018-10-10
Request for Extension of Temporary Variance
(PDF)
2018-10-02
Oxygen Trial and Preliminary Report
(PDF)
2018-09-18
Variance Extension Request
(PDF)
2018-09-07
Extension of Oxygen Addition Trial
(pdf)
2018-08-02
Letter re Extension of Temporary Variance
(pdf)
2018-07-16
Interoffice Routing re Extension of Temporary Variance
(pdf)
2018-07-16
Request to Continue Pilot Study
(PDF)
2018-07-12
Extension of Temporary Variance - Ash Basin
(PDF)
2018-06-22
Temporary Variance Extension Granted
(pdf)
2018-06-14
BMP Report Response
(pdf)
2018-06-06
email RE Flooding elevations
(pdf)
2018-06-05
no further ADEQ comments on 5th Flood Model report
(pdf)
2018-06-04
Request for Variance Extension
(pdf)
2018-06-01
2017 Annual Report
(pdf)
2018-06-01
5th AquAeTer Flood Model Report
(pdf)
2018-04-25
List of Agreed Updates to 4th Flood Model report
(pdf)
2018-04-17
Letter Regarding Septic Tank Replacement
(pdf)
2018-04-10
initial ADEQ review results of 4th Flood Model report
(pdf)
2018-04-04
Ash Basin Variance Extension Approval
(pdf)
2018-04-02
Ash Basin Variance Extension Routing Slip
(pdf)
2018-03-23
Request for Variance Extension
(pdf)
2018-03-22
Report of Plans to Replace Existing Septic Tank
(pdf)
2018-03-22
Approval of Variance Extension Request
(pdf)
2018-03-20
4th AquAeTer Flood Model report
(pdf)
2018-03-19
Variance Extension Request Routing Sheet
(pdf)
2018-03-19
Request for Fourth Temporary Variance Extension
(pdf)
2018-03-06
email attached Dissolved oxygen data upstream
(pdf)
2018-03-06
email attached stream flows and gage heights
(pdf)
2018-03-06
email list of tasks between EPA and ADEQ on GP Crossett Modeling
(pdf)
2018-01-26
Letter Re Permit Transfer
(pdf)
2018-01-18
Letter re Request for Variance Extension
(pdf)
2018-01-05
Variance Extension for Ash Settling Basins
(pdf)
2017-12-27
Letter Re Variance Extension
(pdf)
2017-12-14
Letter Re Variance Extension Routing Sheet
(pdf)
2017-12-06
Variance Extension Request
(pdf)
2017-12-04
Letter Re Septic Tank Replacement
(pdf)
2017-11-15
Letter Re Septic Tank Replacement Routing Sheet
(pdf)
2017-11-14
Permit Transfer Form
(pdf)
2017-11-14
Plan to Replace Existing Sanitary Sewer Septic Tank
(pdf)
2017-11-10
Letter Re Mercury Minimization Plan Annual Report
(pdf)
2017-11-07
Letter Re Mercury Minimization Plan Annual Report Routing Sheet
(pdf)
2017-11-03
AquAeTer Flood Model and Report
(pdf)
2017-11-01
3rd AquAeTer Flood Model Report
(pdf)
2017-11-01
email RE gage height at Felsenthal vs Sterlington
(pdf)
2017-10-31
Mercury Minimization Plan Annual Report
(pdf)
2017-10-30
2nd AquAeTer Flood Model Report
(pdf)
2017-10-27
Letter Re Temporary Variance Extension Request
(pdf)
2017-10-06
Letter Re Pending Sale of Georgia Pacific Chemicals
(pdf)
2017-10-04
ADEQ Comments on AquAeTer 1st flood model report
(pdf)
2017-09-28
Letter Re Temporary Variance Extension Request Routing Sheet
(pdf)
2017-09-26
Request for Variance Extension
(pdf)
2017-09-25
Letter Re Variance Extension Request
(pdf)
2017-09-20
Letter Re Variance Extension Request Routing Sheet
(pdf)
2017-09-20
email request to review 1st Flood Model report
(pdf)
2017-09-19
Request for Continued Treatment of TOFRAC Plant Effluent
(pdf)
2017-09-18
1st AquAeTer Flood Model Report
(pdf)
2017-09-18
Request for Variance Extension
(pdf)
2017-08-31
Temporary Variance PN Proof of Publication and Payment
(pdf)
2017-08-23
Oxygen Pilot Study
(pdf)
2017-07-27
Oxygen Pilot Study Request
(pdf)
2017-07-26
Letter re Temporary Variance
(pdf)
2017-07-19
Temporary Variance PN Publication Date Email
(pdf)
2017-07-13
Letter re Temporary Variance Routing Sheet
(pdf)
2017-07-13
Interoffice Memorandum re Temporary Variance
(pdf)
2017-07-05
Settling Basins Trial Revised Request
(PDF)
2017-06-28
Letter re Variance Extension Request Routing Memo
(pdf)
2017-06-26
Trial to Bypass Settling Basins
(PDF)
2017-06-22
Letter re Variance Extension Request
(pdf)
2017-06-21
Request for Variance Extension
(PDF)
2017-06-05
EPA Interim Objection to Preliminary Draft Permit
(PDF)
2017-05-19
EPA Comment Letter
(pdf)
2017-05-19
Control_Water
(pdf)
2017-05-02
Notice of Temporary Variance Proof of Publication and Payment
(pdf)
2017-04-17
Notice of Temporary Variance Publication Date Email
(pdf)
2017-03-30
Request for Temporary Variance Response
(pdf)
2017-03-29
Temporary Variance Correspondence Routing
(pdf)
2017-03-24
Temporary Variance Interoffice Memos
(pdf)
2017-03-24
Variance Request
(PDF)
2017-03-21
Letter re Source Control Measures for Sulfides Routing Sheet
(pdf)
2017-03-10
Letter re Source Control Measures for Sulfides
(pdf)
2017-03-10
Notification of Source Contrl Measures for Sulfides
(PDF)
2017-03-01
Copy of Draft to EPA and Reply
(pdf)
2017-02-06
Cooling Water Intake certification
(PDF)
2016-11-21
Letter re Mercury Minimization Plan Annual Report Routing Sheet
(pdf)
2016-11-07
Letter re Mercury Minimization Plan Annual Report
(pdf)
2016-11-07
Mercury Minimization Plan Annual Report
(PDF)
2016-10-21
Ouachita river flow statistics data from StreamStats below Felsenthal
(pdf)
2016-09-22
email RE Flow data of Quachita River below Felsenthal Dam
(pdf)
2016-09-22
Ouachita river flow data statistics below Felsenthal
(pdf)
2016-09-22
Updated Form 1
(PDF)
2016-05-13
Pre Draft Comments
(pdf)
2016-05-06
PPS Using Updated 7Q10
(pdf)
2016-04-30
ADEQ Response to Removal of Chemical Usage Request
(pdf)
2016-03-24
ADEQ Response to Request to Perform Trials
(pdf)
2016-03-08
Request to Remove Usage Restrictions
(PDF)
2016-03-01
Request to Run Trail of Added Oxygen to the Primary Clarifier
(PDF)
2016-02-29
Trail of Source Control Sulfides
(PDF)
2016-02-29
Notice of Proposed Administrative Penalty Assessment
(PDF)
2016-02-21
Arkansas Standards PPS
(pdf)
2016-02-03
No Dieldrin on Site Certification
(pdf)
2016-01-14
Responsible Official Change
(pdf)
2016-01-07
Request for Change of Authorization
(PDF)
2015-12-22
LA PPS Email
(txt)
2015-12-21
LA PPS Spreadsheet Calculations
(pdf)
2015-12-21
Letter Re Mercury Minimization Plan Annual Report
(pdf)
2015-11-06
Mercury Minimization Plan Annual Report
(PDF)
2015-10-30
Permit Routing Sheet
(pdf)
2015-10-16
Certificate of Service
(pdf)
2015-10-16
PPA with LA Standards and Updated 7Q10
(pdf)
2015-10-07
Modeling Report
(pdf)
2015-10-06
ADH No Comment Letter
(PDF)
2015-10-05
Final Compliance Review
(txt)
2015-09-28
Letter Re Request to Extend Trials at Wastewater Treatment System
(pdf)
2015-09-24
Letter Re Permit Transfer Form
(pdf)
2015-09-22
Request to Extend Trials at Wastewater Treatment System
(pdf)
2015-09-22
Draft PN Proof of Publication and Payment
(pdf)
2015-09-18
Email Re Publication Date
(pdf)
2015-09-09
Permit Transfer Form
(pdf)
2015-09-02
Permit Transfer Form
(PDF)
2015-08-28
EPA Draft Comments
(pdf)
2015-08-25
Cooling Water Intake Certification
(pdf)
2015-08-24
Request to increase BOP5
(PDF)
2015-08-20
Letter Re Request for Modification of Permit
(pdf)
2015-08-07
Copy of Draft to EPA
(pdf)
2015-08-07
Site Visit Report
(pdf)
2015-08-05
PPS using LA Standards
(pdf)
2015-07-28
Modifications to Permit
(txt)
2015-07-23
Letter Re Request for Public Hearing on Renewal Application
(pdf)
2015-07-15
Final Compliance Memo
(txt)
2015-07-06
Compliance Review
(txt)
2015-07-06
Permit Rating Sheet
(pdf)
2015-06-25
Public Hearing Request
(PDF)
2015-06-10
Request for Notification of Draft Permitting Decision
(PDF)
2015-06-10
Application PN for Modification Proof of Publication and Payment
(PDF)
2015-06-10
Application PN Proof of Publication and Payment
(PDF)
2015-06-03
Completeness Letter
(pdf)
2015-06-02
Modification Application PN Publication Date Email
(pdf)
2015-06-01
Corrected Application PN Publication Date Email
(pdf)
2015-05-27
Complete Modification Application
(PDF)
2015-05-22
Completeness Letter
(pdf)
2015-05-15
Application PN Publication Date Email
(pdf)
2015-05-15
Complete Renewal Application
(PDF)
2015-05-13
Letter Re Continuation of Chemical Trials
(pdf)
2015-03-24
Solid Waste Response to Closure Plan
(pdf)
2015-03-17
Results of Chemical Addition Trials
(PDF)
2015-02-26
Results of Chemical Addition Trials at the Wastewater Treatment System
(PDF)
2015-02-12
2nd Permit Expiration Notification
(pdf)
2015-02-03
Correspondence
(pdf)
2015-01-27
Solids Disposal Request
(pdf)
2014-11-20
Letter Re Mercury Minimization Plan Annual Report
(pdf)
2014-11-14
Revised Mercury Minimization Plan Annual Report
(pdf)
2014-11-12
1st Permit Expiration Notification
(pdf)
2014-11-03
Mercury Minimization Plan Annual Report
(PDF)
2014-10-30
Notification of Start of Second Trial and ADEQ Response
(txt)
2014-08-21
Response to Start of Trial Notification
(txt)
2014-08-13
Notification of Start of Ferric Sulfate Trial
(txt)
2014-08-12
Approval to Run Trials Wastewater Treatment System
(pdf)
2014-07-31
Air Division Review of Trials Request
(txt)
2014-07-16
Email Correspondence for Trial Run Request
(pdf)
2014-07-08
Request to Run Trials at WWT System
(PDF)
2014-06-20
ADEQ No Objection Letter
(pdf)
2014-04-17
Stamped by Pond Closure Certification
(pdf)
2014-04-14
Email transmission of Stamped Pond Closure Certification
(txt)
2014-04-14
Surface Water Containment Pond Closure at Georgia Pacific LLC Facility
(pdf)
2014-04-07
EPA Letter Regarding Petitions to the Enforcement of the Clean Water Act
(pdf)
2014-03-28
Mecury Minimization Plan Annual Report
(pdf)
2013-11-10
Mercury Minimization Plan Annual Report
(pdf)
2013-10-31
Final TRE Report
(pdf)
2013-08-22
Approval of Closure Plan
(pdf)
2013-07-16
EPA Letters Addressing Concerns
(pdf)
2013-07-02
Letter Regarding Crossett Paper Operations
(pdf)
2013-05-28
Closure Plan
(pdf)
2013-05-03
Request to Remove Dieldrin Monitoring Requirements
(pdf)
2013-05-01
Annual Report Requirements
(pdf)
2012-11-06
Mercury Minimization Plan Annual Report
(pdf)
2012-10-29
Annual Report
(pdf)
2012-05-22
Unpermitted Discharge Notification
(pdf)
2012-02-08
Request for Use of Alternative Permeability Specifications
(pdf)
2011-12-05
Department Approval of Updated Mercury Minimization Plan
(pdf)
2011-11-16
transmittal e-mail for updated mercury minimization plan
(txt)
2011-11-14
Mercury Minimization Plan Update
(pdf)
2011-11-14
No Construction Permit Required for Surge Pond Expansion
(pdf)
2011-10-31
TRE Plan Approval
(pdf)
2011-10-31
3rd Quarter TRE Report
(pdf)
2011-10-20
Draft Felsenthal FONSI
(pdf)
2011-10-14
Ouachita River Monitoring 10 13 2011 pm
(pdf)
2011-10-14
Ouachita River Monitoring 10 13 2011 am
(pdf)
2011-10-14
Ouachita River Monitoring 10 12 2011 am
(pdf)
2011-10-14
Ouachita River Monitoring 10 11 2011 pm
(pdf)
2011-10-14
Ouachita River Monitoring 10 11 2011 am
(pdf)
2011-10-14
Ouachita River Monitoring 10 10 2011 pm
(pdf)
2011-10-14
Request to Expand Existing Surge Basin
(pdf)
2011-10-13
Department Comments on Mercury Minimization Plan
(pdf)
2011-09-09
Comments on EPA Technical Review
(pdf)
2011-09-01
Mercury Minimization Plan
(pdf)
2011-09-01
TRE Plan Response
(pdf)
2011-08-24
NPDES Permit Processing Checklist
(pdf)
2011-06-22
Certificate of Service
(pdf)
2011-06-22
LDEQ No Comment on Draft Modification Permit
(pdf)
2011-05-24
Public Notice of Draft Modification Proof of Publication
(pdf)
2011-05-11
Notice of Draft Permit to LDEQ
(pdf)
2011-05-06
EPA Declined Full Review Letter, Draft Modification
(txt)
2011-04-28
EPA Response Letter to Sulkin-Slavant PEER Group Complaint
(pdf)
2011-04-20
GP effluent channel looking upstream toward outfall 001 from wooden bridge
(JPG)
2011-03-16
GP effluent channel looking downstream from bridge where man made channel parallels road
(JPG)
2011-03-16
GP aeration basin looking towards influent end
(JPG)
2011-03-16
GP aeration basin looking mid pond
(JPG)
2011-03-16
beaver dam on Coffee Creek
(JPG)
2011-03-16
discharge pipe from city of crossett into surge basin channel
(JPG)
2011-03-16
discharge from Mossy Lake weir foam formed by turbulence dissipates in 30 yards
(JPG)
2011-03-16
about 30 yards downstream of outfall 001 flume
(JPG)
2011-03-16
50 yards from bridge Coffee Creek is still separate channel
(JPG)
2011-03-16
aeration basin effluent channel trace foam
(JPG)
2011-03-16
City of Crossett wwt pond outlet structure
(JPG)
2011-03-16
close up of foam in aeration basin channel formed by turbulence
(JPG)
2011-03-16
city wastewater pipe across Coffee Creek
(JPG)
2011-03-16
City of Crossett wwt pond outlet structure 2
(JPG)
2011-03-16
Coffee Creek channel at confluence with Ouachita River
(JPG)
2011-03-16
effectiveness of foam control curtain above outfall 001
(JPG)
2011-03-16
foam dissipation immediately downstream of flume turbulence
(JPG)
2011-03-16
foam control curtain in aeration basin effluent channel prior to outfall
(JPG)
2011-03-16
non persistent foam formed by turbulence in aeration basin channel
(JPG)
2011-03-16
looking down at aeration basin effluent channel from bridge over channel
(JPG)
2011-03-16
looking at discharge from GP aeration basin and effluent channel
(JPG)
2011-03-16
looking at Coffee Creek upstream from city discharge pipe
(JPG)
2011-03-16
looking from surge basin channel to city wwt ponds
(JPG)
2011-03-16
non persistent foam formed by flume discharge turbulence
(JPG)
2011-03-16
looking downstream at Coffee Creek near Thurman Road
(JPG)
2011-03-16
looking downstream at Ouachita River from mouth of Coffee Creek
(JPG)
2011-03-16
looking west into the upper part of Mossy Lake
(JPG)
2011-03-16
looking upstream on Ouachita River near the mouth of Coffee Creek
(JPG)
2011-03-16
looking upstream at Coffee Creek on Thurman Trail bridge crossing
(JPG)
2011-03-16
looking down GP effluent channel towards Mossy Lake
(JPG)
2011-03-16
looking toward city pipe crossing Coffee Creek 2
(JPG)
2011-03-16
looking upstream at Coffee Creek near Thurman Road
(JPG)
2011-03-16
looking downstream on the Ouachita River with mouth of Coffee Creek on the left
(JPG)
2011-03-16
looking downstream on Ouachita River with mouth of Coffee Creek on the left
(JPG)
2011-03-16
looking downstream on GP aeration basin effluent channel
(JPG)
2011-03-16
looking downstream on coffee creek on Thurman Trail bridge crossing
(JPG)
2011-03-16
looking downstream from outfall 001
(JPG)
2011-03-16
looking downstream at Outfall 001 no foam to flume
(JPG)
2011-03-16
looking downstream at Outfall 001 flume
(JPG)
2011-03-16
looking toward discharge from surge basin
(JPG)
2011-03-16
looking toward city pipe crossing Coffee Creek
(JPG)
2011-03-16
outfall 001 defoamer tank
(JPG)
2011-03-16
outfall 001 flume no foam being discharged
(JPG)
2011-03-16
wwt plant entrance sign
(JPG)
2011-03-16
standing next to Thurman Trail bridge looking at GP aeration basin
(JPG)
2011-03-16
Permit Appeal Resolution
(pdf)
2011-01-11
Department No Objection to Proposed Monitoring Locations on the Ouachita River
(pdf)
2010-12-07
Color Monitoring of the Ouachita River
(pdf)
2010-11-29
Crossett WWTP hand drawing
(PDF)
2010-11-23
Crossett WWTP Pic2017 Coffe Creek into Ouachita River-300 ft from river
(jpg)
2010-11-23
Crossett WWTP Pic2016 Coffe Creek into Ouachita River-300 ft from river
(jpg)
2010-11-23
Crossett WWTP Pic2014 Coffe Creek into Ouachita River
(jpg)
2010-11-23
Crossett WWTP Pic2005 below county Road and below aeration basin
(jpg)
2010-11-23
Crossett WWTP Pic2004 below areation basin
(jpg)
2010-11-23
Department Approval of Request to Accept Wastewater from Taylorsville MS Facility
(pdf)
2010-11-23
Request to Treat GP Taylorsville wastewater
(pdf)
2010-11-05
NPDES Permit Rating Sheet
(pdf)
2010-10-01
NPDES Permit Processing Checklist
(pdf)
2010-10-01
Certificate of Service to LDEQ
(pdf)
2010-10-01
Jeff McManus
(pdf)
2010-10-01
Engineer Notes
(pdf)
2010-10-01
Certificate of Service to Eddie Wayne Burch
(pdf)
2010-10-01
Certificate of Service to Senator Jimmy Jeffress
(pdf)
2010-10-01
Certificate of Service to Rhonda Blakley
(pdf)
2010-10-01
Certificate of Service to Reagan Pylant
(pdf)
2010-10-01
Certificate of Service to Paul Smith
(pdf)
2010-10-01
Certificate of Service to Norman Hill
(pdf)
2010-10-01
Certificate of Service to Nolan B Coleman
(pdf)
2010-10-01
Certificate of Service to Terry Matthews
(pdf)
2010-10-01
Certificate of Service to Mike Smith
(pdf)
2010-10-01
Certificate of Service to Wayne Haword
(pdf)
2010-10-01
Certificate of Service to Leo Miller
(pdf)
2010-10-01
Certificate of Service to Lanny Dark
(pdf)
2010-10-01
Certificate of Service to Kenneth E Griswold
(pdf)
2010-10-01
Certificate of Service to Jim Cutbirth
(pdf)
2010-10-01
Certificate of Service to Jerry S Drewett
(pdf)
2010-10-01
Certificate of Service to Jerry Johnson
(pdf)
2010-10-01
Certificate of Service to Jay B Mitchell
(pdf)
2010-10-01
Certificate of Service to Neil Sidders
(pdf)
2010-10-01
Certificate of Service to James Burtram
(pdf)
2010-10-01
Certificate of Service to Anthony Cockrell
(pdf)
2010-10-01
Certificate of Service to Andy McCarley
(pdf)
2010-10-01
Certificate of Service of Elizabeth Livingston de Calderon
(pdf)
2010-10-01
Certificate of Service to Facility
(pdf)
2010-10-01
Certificate of Service to Brad Akers
(pdf)
2010-10-01
Certificate of Service to Carl A Daves Jr
(pdf)
2010-10-01
AOX Data
(pdf)
2010-10-01
Certificate of Service to Bobby Griffin
(pdf)
2010-10-01
Certificate of Service to Michael Caire
(pdf)
2010-10-01
Certificate of Service to David Carnal
(pdf)
2010-10-01
Certificate of Service to Dave Woods
(pdf)
2010-10-01
Certificate of Service to Concerned Citizen 1
(pdf)
2010-10-01
Certificate of Service to Cheryl Slavant
(pdf)
2010-10-01
Certificate of Service to Chelsey Carnal
(pdf)
2010-10-01
Certificate of Service to Charles Ogden
(pdf)
2010-10-01
Certificate of Service to Mike Pylant
(pdf)
2010-10-01
Certificate of Service to Teresa Walsh
(pdf)
2010-10-01
Certificate of Service to Wylie Moore
(pdf)
2010-10-01
Certificate of Service to Wilma Subra
(pdf)
2010-10-01
Email from Melvin Mitchell to John Bailey re LDEQ Comments
(pdf)
2010-07-13
FOI Request from Sam Russell
(pdf)
2010-07-01
Georgia Pacific Permit Renewal and Public Hearing Request
(pdf)
2010-06-17
NPDES Permit Conditions for Accepting Building Product Wastewater
(pdf)
2010-06-17
Email from Mitch Mitchell to Loretta Reiber re LDEQ Comments
(htm)
2010-06-09
Email from Loretta Reiber to James Cutbirth re LDEQ Comments
(htm)
2010-06-08
LDEQ Comments on GP Crossett
(pdf)
2010-06-07
Response to Sam Russell FOI Request
(pdf)
2010-06-02
Email to Mitch Mitchell from Loretta Reiber re Draft Permit to LDEQ
(htm)
2010-05-28
FOI Request for Sam Russell
(pdf)
2010-05-27
Additional Metals and Pesticides Information
(pdf)
2010-05-17
Email re Monitoring Station Exact Coordinates
(pdf)
2010-05-17
Effluent Flow Map
(pdf)
2010-05-17
Updated PPS
(pdf)
2010-05-17
Powerpoint Presentation
(pdf)
2010-05-17
Email from Scott Waller to Loretta Reiber re Public Hearing Transcript
(htm)
2010-05-17
Email from Scott Waller to Loretta Reiber re Public Hearing Summary
(htm)
2010-05-17
Public Hearing Transcript
(htm)
2010-05-17
Leo Miller Comment Letter
(pdf)
2010-05-14
Tulane University Comment Letter
(pdf)
2010-05-10
Tulane Environmental Law Clinic Comment Letter
(pdf)
2010-05-10
Hearing Fact Sheet
(pdf)
2010-05-10
Caldwell Farm Bureau Resolution
(pdf)
2010-05-06
Email from Loretta Reiber to Mayes Starke re Grenada Letter
(htm)
2010-05-02
Email from Loretta Reiber to Alexander Owings re Extension Request for Comments
(htm)
2010-04-26
Email from Alexander Owings to Loretta Reiber re Extension Request for Comments
(htm)
2010-04-21
Extension Request for Comments on Permit No. AR0001210
(htm)
2010-04-21
Email from Katie Henderson to James Cutbirth re Crossett Comment Letters
(htm)
2010-04-12
Public Meeting and Public Hearing Notice to Wilma Subra
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Wylie Moore
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Cheryl Slavant
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Rhonda Blokley
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Concerned Citizen
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Terry Matthews
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Charles Ogden
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Carl A. Daves, Jr.
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Bobby Griffin
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Andy McCarley
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Wayne Haword
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to L.C. George
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Kenneth E. Griswold
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Jerry S. Drewett
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Jeff McManus
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Jay B. Mitchell
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to James Burtram
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to David Carnal
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Dave Woods
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Michael Caire
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Reagan Pylart
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Paul Smith
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Nolan B. Coleman
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Mike Pylart
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Chelsey Carnal
(pdf)
2010-04-06
Public Meeting and Public Hearing Notice to Lanny Dark
(pdf)
2010-04-06
Email from Doug Szenher to Ashley News Observer re Public Notice of Public Hearing
(htm)
2010-04-05
ADH Review Letter
(pdf)
2010-03-22
Morehouse Parish Police Jury Comment Letter
(pdf)
2010-03-18
Public Notice Proof of Publication
(pdf)
2010-03-18
Ouachita Riverkeeper Comment Letters
(pdf)
2010-03-17
Georgia-Pacific Comments
(pdf)
2010-03-16
Georgia-Pacific Comment Letter
(pdf)
2010-03-16
Ouachita Riverkeeper Comment Letters
(pdf)
2010-03-15
Public Notice Proof of Publication
(pdf)
2010-03-15
Public Notice Proof of Payment
(pdf)
2010-03-15
Ouachita Riverkeeper Comment Letters
(pdf)
2010-03-12
Michael Caire Comment Letter
(pdf)
2010-03-12
Paul Smith Comment Letter
(pdf)
2010-03-11
Kenneth E. Griswold Comment Letter
(pdf)
2010-03-11
Jerry S Drewett Comment Letter
(pdf)
2010-03-11
Carl A. Davis Comment on Draft Permit
(pdf)
2010-03-11
Concerned Citizen 1 Comment on Draft Permit
(pdf)
2010-03-11
Concerned Citizen 2 Comment Letter
(pdf)
2010-03-11
Public Notice Proof of Publication and Payment
(pdf)
2010-03-10
Reagan Pylart Comment Letter
(pdf)
2010-03-08
Wayne Haword Comment Letter
(pdf)
2010-03-08
Mike Pylart Comment Letter
(pdf)
2010-03-08
Nolan B. Coleman Comment Letter
(pdf)
2010-03-08
James Burtram Comment Letter
(pdf)
2010-03-08
L.C. George Comment Letter
(pdf)
2010-03-08
Andy McCarley Comment Letter
(pdf)
2010-03-08
Chelsey Carnal Comment Letter
(pdf)
2010-03-08
Charles Ogden Comment Letter
(pdf)
2010-03-08
David Carnal Comment Letter
(pdf)
2010-03-08
Comments on Draft Permit and Request for Public Hearing
(pdf)
2010-03-03
GP Permit Renewal Comments from Ouachita Riverkeeper
(pdf)
2010-02-26
Email from Cheryl Slavant to Loretta Reiber re Request for Public Hearing
(htm)
2010-02-26
Email from Marylee Orr to Loretta Reiber re Comments and Request for Public Hearing
(htm)
2010-02-26
Public Notice Proof of Publication and Payment
(pdf)
2010-02-19
Email Notice of Draft Permit
(pdf)
2010-02-18
Department Denial to Discharge Wastewater from Grenada MS Facility
(pdf)
2010-02-03
Email from Loretta Reiber to Rachel Johnson re Production Data Request
(htm)
2010-01-27
Emergency Request to Treat Wastewaters
(pdf)
2010-01-27
Email from Mayes Starke to Loretta Reiber re Crossett Data
(htm)
2010-01-22
Timber Product Complex Allowance EPA
(pdf)
2010-01-22
Brunswick NPDES Excerpt
(pdf)
2010-01-22
Chloroform Analysis
(pdf)
2010-01-22
Email from Rachel Johnson to Loretta Reiber re Dieldrin Test Results
(htm)
2010-01-14
Draft Renewel wiith LDEQ Comments
(pdf)
2010-01-13
Sample Analysis
(pdf)
2009-12-23
Outfall 001 Analytical Results
(pdf)
2009-12-23
Sample Analysis
(pdf)
2009-12-17
EPA No Objection to Preliminary Draft Permit
(pdf)
2009-12-16
EPA No Objection Letter
(pdf)
2009-12-16
Sample Analysis
(pdf)
2009-12-03
Request for Biomonitoring Frequency
(htm)
2009-11-17
Email from John Bailey to EPA re Review of Preliminary Draft Permit
(pdf)
2009-11-17
EPA Transmittal Email
(pdf)
2009-11-17
Email from Rachel Johnson to Loretta Reiber re Additiona Data Submittal
(htm)
2009-10-26
Email from Loretta Reiber to Mary Barnett re Request for Biomonitoring Frequency
(htm)
2009-10-12
Email from Loretta Reiber to Jill Witkowski re Request for Notification of Public Review
(htm)
2009-10-05
Draft Permit Public Review Response
(pdf)
2009-10-05
Request to Be Included on Mailing List Receiving Notice from Tulane University
(pdf)
2009-09-24
Email from Bruce Fielding to Loretta Reiber re SMS2 Data
(pdf)
2009-08-17
Email from Bruce Fielding to Loretta Reiber re Comments
(htm)
2009-08-17
Email from Mike Tillman to Loretta Reiber re WQ Analysis
(htm)
2009-08-05
Email from Mike Tillman to Bruce Fielding re WQ analysis
(htm)
2009-08-05
Email from Loretta Reiber to Mike Tillman re WQ Analysis
(htm)
2009-08-05
Preliminary PPS
(pdf)
2009-08-04
EPA checklist
(pdf)
2009-07-30
Email from Loretta Reiber to Mike Tillman re SMS2
(htm)
2009-07-29
Email from Rachel Johnson to Loretta Reiber re Unbleached Pulp Production
(pdf)
2009-07-29
Response to PPS
(pdf)
2009-07-29
Revised Page from EPA Form 2C
(pdf)
2009-07-28
Email from Rachel Johnson to Loretta Reiber re Updated EPA Form 2C
(htm)
2009-07-28
TMDL Projections for the Ouachita River
(pdf)
2009-07-08
Email from Loretta Reiber to Mo Shafii re Updated PPS
(pdf)
2009-07-06
Updates PPS Form
(pdf)
2009-07-05
Email from Rachel Johnson to Loretta Reiber re Updated PPS
(htm)
2009-07-05
Email from Loretta Reiber to Jeremy Franklin re Hardness Data for the Ouchita River
(htm)
2009-06-16
Email from Jeremy Franklin to Loretta Reiber re Hardness Data for the Ouchita River
(htm)
2009-06-16
Email from Jill Witkowski to Loretta Reiber re Status of Permit Renewal
(htm)
2009-06-11
Email from Jill Witkowski to Loretta Reiber re Renewal Application Status
(pdf)
2009-06-11
Email from Rachel Johnson to Loretta Reiber re Chemical Plant Wastewater Streams
(htm)
2009-06-10
Email from Loretta Reiber to Rachel Johnson re Chemical Plan Wastewater Streams
(htm)
2009-06-10
Email from Loretta Reiber to Rachel Johnson re Chemical Plant Wastewater Request
(htm)
2009-06-09
Email from Loretta Reiber to Rachel Johnson re Testing
(htm)
2009-06-05
Email from Rachel Johnson to Loretta Reiber re Nutrient Mix MSDS
(htm)
2009-06-05
Material Safety Date Sheet for MacroGro
(pdf)
2009-06-05
Whole Effluent Toxicity Testing Frequency Recommendation and Rationale for Additional Requirements
(pdf)
2009-06-03
Email from Loretta Reiber to Mary Barnett re Request for WET Testing Frequency Revised
(htm)
2009-06-03
2008 BMP Annual Report
(pdf)
2009-05-28
Email from Rachel Johnson to Loretta Reiber
(htm)
2009-05-26
Site Visit Picture-Sludge Press and Clarifier
(pdf)
2009-05-26
Site Visit Picture-West Sludge Basin
(pdf)
2009-05-26
Site Visit Picture-Surge Basin
(pdf)
2009-05-26
Site Visit PictureClarifier
(pdf)
2009-05-26
Site Visit Picture-Sludge Pond Closeout
(pdf)
2009-05-26
Site Visit Picture-P3 Ditch
(pdf)
2009-05-26
Site Visit Picture-p1 p2 and p3
(pdf)
2009-05-26
Site Visit PictureOutfall 001 D
(pdf)
2009-05-26
Site Visit Picture-Outfall 001 C
(pdf)
2009-05-26
Site Visit Picture-Surge Basin B
(pdf)
2009-05-26
Site Visit Picture-East Sludge Pond
(pdf)
2009-05-26
Site Visit Picture-Surge Basin Outfall
(pdf)
2009-05-26
Site Visit Picture-Clarifier Outfall
(pdf)
2009-05-26
Site Visit Picture-Clarifier Effluent
(pdf)
2009-05-26
Site Visit Picture-Clarifier Bypass Ditch
(pdf)
2009-05-26
Site Visit Picture-City WW
(pdf)
2009-05-26
Site Visit Picture-City WW into GP
(pdf)
2009-05-26
Site Visit Picture-Bar Screen and Clarifier
(pdf)
2009-05-26
Site Visit Picture, Aeration Basin
(pdf)
2009-05-26
Site Visit Picture-Outfall 001 B
(pdf)
2009-05-26
Site Visist Picture-Outfall 001 A
(pdf)
2009-05-26
Site Visit Notes
(pdf)
2009-05-26
Revised Page from EPA Form 2C
(pdf)
2009-05-21
Email from Rachel Johnson to Loretta Reiber re EPA Form 2C
(htm)
2009-05-21
Email from James Cutbirth to Loretta Reiber re Contaminated Washwater
(htm)
2009-04-16
Email from Rachel Johnson to Loretta Reiber re Act 163 PN Proof of Publication and Payment
(htm)
2009-04-03
Notice of Application Proof of Publication
(pdf)
2009-04-03
Notice of Application Proof of Payment
(pdf)
2009-04-03
ICIS Facility Report
(pdf)
2009-03-10
Completeness Letter
(pdf)
2009-03-04
Renewal
(pdf)
2009-03-04
PN to Newspaper Confirmation
(pdf)
2009-03-03
Renewal Application Packet
(pdf)
2009-02-23
Coffee Creek Study
(pdf)
2009-02-03
180 Day Expiration Letter
(pdf)
2008-12-08
No Objection to Treat Hurrican Gustav Generated Wastewater
(pdf)
2008-09-04
Request for adding vat water
(pdf)
2008-09-02
Request to Treat Gustav Generated Wastewater
(pdf)
2008-09-02
EPA Checklist
(pdf)
2008-04-17
Email from Rachel Childress to Loretta Reiber re Chloroform Application
(htm)
2008-04-11
Application for Modification Public Notice Proof of Publication
(pdf)
2008-01-09
Completeness Letter
(pdf)
2007-12-10
FactSheet OuachitaRiver
(pdf)
2007-12-07
Final Report for Ouachita
(pdf)
2007-12-07
Modification
(pdf)
2007-12-06
Permit Update Form
(pdf)
2007-09-27
Legislative Update 832
(pdf)
2007-09-11
Reduction Frequency Approval
(pdf)
2006-10-17
Dioxin Study Fish Tissue Resuluts
(pdf)
2006-10-17
Memo from Dick Cassat to Loretta Reiber
(pdf)
2006-10-06
Reduction Frequency request
(pdf)
2006-09-26
Request to Reduce Monitoring Frequency
(pdf)
2006-07-27
email response of no objection to aerator shutdown during electricity curtailment
(pdf)
2006-03-24
DO Model Summary
(pdf)
2002-05-27
EPA Approval of Model
(pdf)
2001-07-03
GP BODstudy Map 3
(pdf)
1999-04-12
GP BODstudy volume 2
(pdf)
1999-04-12
GP BODstudy volume 1
(pdf)
1999-04-12
GP BODstudy Map 4
(pdf)
1999-04-12
GP BODstudy Map 2
(pdf)
1999-04-12
GP BODstudy Map 1
(pdf)
1999-04-12
Sludge Pond Closure
(pdf)
1996-08-14
PC&E Approval of Sludge Pond Closure
(pdf)
1995-07-17
Water Quality Analyses
(pdf)
1992-07-27
1974 EPA issued Permit
(pdf)
1974-11-02
5th AquAeTer Flood Model Report
(pdf)
TRE Final Report-April 2024.pdf
(pdf)
TRE Report - Second Quarter 2023.pdf
(pdf)
TRE Report - Third Quarter 2023.pdf
(pdf)
TRE Report - Third Quarter 2022.pdf
(pdf)
TRE Report - Fourth Quarter 2022.pdf
(pdf)
TRE Report - First Quarter 2023.pdf
(pdf)
TRE Report - Second Quarter 2022 for signature copy.docx
(docx)
TRE Report - Fourth Quarter 2023.pdf
(pdf)
Close this window
Print this page