Permit Information
AR0049611


Additional Documents Date
PN Confirmation Date Email (pdf)   2024-04-29
oversight response for the AECC-Magnet Cove facility (pdf)   2024-04-22
5 day review email for preliminary draft (pdf)   2024-03-19
No objection to PAA trial ending early (pdf)   2023-10-30
4th Quarter Trial Report Letter (pdf)   2023-10-23
response letter for third monthly report of PAA Trial (pdf)   2023-08-31
PAA Usage Trial Month 3 Report (pdf)   2023-08-30
MRAT (pdf)   2023-08-29
Planning review (pdf)   2023-08-29
certification of no priority pollutants in CT chemicals (pdf)   2023-08-29
PPS evaluation (pdf)   2023-08-28
Enforcement_Review (pdf)   2023-08-25
Change of Authorization Letter (pdf)   2023-08-09
Change of Authorization (pdf)   2023-08-09
Request for Change of Authorization (pdf)   2023-08-09
Response Letter to PAA Usage Trial Month 2 Report (pdf)   2023-08-01
PAA Usage Trial Month 2 Report (pdf)   2023-07-26
Response Letter to PAA Usage Trial Month 1 Report (pdf)   2023-07-03
PAA Usage Trial Month 1 Report (pdf)   2023-06-29
Application PN Proof of Publication and Payment (pdf)   2023-05-03
Application PN Publication Date Email (pdf)   2023-03-24
Completeness Letter (pdf)   2023-03-23
Complete Renewal Application (pdf)   2023-03-22
Additional Information (pdf)   2023-03-22
Renewal Application (pdf)   2023-03-16
Second Expiration Letter (pdf)   2023-02-02
PAA Trial Study Approval Letter (pdf)   2023-01-24
PAA Trial Request Letter Magnet Cove (pdf)   2022-12-14
PAA Trial Request Letter (pdf)   2022-12-14
MDS for PAA product for trial request (pdf)   2022-12-14
1st Expiration Letter (pdf)   2022-11-01
WET Frequency Reduction Granted (pdf)   2020-02-05
Request to Reduce WET Monitoring Frequency (PDF)   2020-01-24
Change of Authorization (pdf)   2019-05-21
Request for Change of Authorization (pdf)   2019-05-08
ANHC Certificate of Service (pdf)   2018-10-17
Certificate of Service (pdf)   2018-10-17
Draft PN Proof of Payment (pdf)   2018-09-26
ADH No Comment Letter (PDF)   2018-09-21
Arkansas Natural Heritage Commission comments on draft permit (pdf)   2018-09-20
Draft PN Proof of Publication (PDF)   2018-09-13
draft renewal proof of publication and payment (pdf)   2018-09-07
Draft PN Publication Date Email (pdf)   2018-09-06
EPA No Objection Letter (PDF)   2018-09-04
Email RE five day predraft review (pdf)   2018-08-27
EPA No Objection Email (pdf)   2018-08-24
EPA Receipt of Submittal (pdf)   2018-07-26
Draft Submittal to EPA (pdf)   2018-07-25
site visit report (pdf)   2018-03-21
2015 generation data (pdf)   2018-03-12
2013 generation data (pdf)   2018-03-12
2014 generation data (pdf)   2018-03-12
2016 generation data (pdf)   2018-03-12
2017 generation data (pdf)   2018-03-12
SOS good standing (pdf)   2018-02-28
Rating Worksheet (pdf)   2018-02-28
PPS evaluation (pdf)   2018-02-28
chromium and zinc certification (pdf)   2018-02-26
Compliance Review (pdf)   2018-02-26
DMR data (pdf)   2018-02-26
Application PN Proof of Publication and Payment (pdf)   2017-09-08
Application PN Proof of Publication (pdf)   2017-08-29
Completeness Letter (pdf)   2017-08-28
Application PN Publication Date Email (pdf)   2017-08-25
Complete Renewal Application (pdf)   2017-08-24
Letter re Change of Authorization (pdf)   2017-08-09
2nd Permit Expiration Notification (pdf)   2017-08-03
Request for Change of Authorization (pdf)   2017-07-27
Change of Responsible Official (pdf)   2017-07-20
Request for Change of Authorization (pdf)   2017-06-08
1st Permit Expiration Notification (pdf)   2017-05-05
Cognizant Official Change (pdf)   2016-08-16
Request for Change of Authorization (pdf)   2016-08-15
Cognizant Official Change (pdf)   2016-01-28
Request for Change of Authorization (PDF)   2016-01-20
Reduction in Whole Effluent Toxicity Testing Frequency (pdf)   2014-04-23
Request to Reduce Biomonitoring Frequency (pdf)   2014-04-15
Response to ADEQ Letter RE WET Testing Procedure (pdf)   2013-10-16
Effluent Sample receiving temps (pdf)   2013-09-17
Final Renewal Cover Letter (pdf)   2013-04-24
Draft PN Proof of Publication and Payment (pdf)   2013-03-26
PN Publication Confirmation Email (pdf)   2013-03-13
EPA Declined Full Review of Revised Draft Permit (txt)   2013-03-04
EPA no comment letter (pdf)   2013-03-04
Email to EPA for Review of Revised Draft Permit (txt)   2013-02-01
email concerning totalizing flow meter alternative (pdf)   2013-01-02
email concerning drafting permit with internal outfalls (pdf)   2012-12-12
ADEQ response to Dec 7 email (pdf)   2012-12-10
Comment Letter (pdf)   2012-11-13
Permit Transfer Form (pdf)   2012-11-13
Permittee Comment Letter (pdf)   2012-11-13
ADH Comment Letter (pdf)   2012-11-07
Draft PN Proof of Publication and Payment (pdf)   2012-10-13
Facility Diagram (pdf)   2012-10-13
PN of Draft Permit Confirmation Email (pdf)   2012-10-12
PN of Draft Permit to Newspaper (pdf)   2012-10-11
EPA No Objection Letter (pdf)   2012-09-25
Request for Change of Authorization (pdf)   2012-09-11
Cognizant Official Request (pdf)   2012-09-07
Email to EPA for Review of Draft Permit (txt)   2012-08-22
Minor Modification Letter (pdf)   2012-08-22
Site Visit Report (pdf)   2012-08-09
Calculations Water Quality-Based Effluent Limitations (pdf)   2012-08-09
Permit Transfer Form (PDF)   2012-08-01
Delaware Secretary of State Good Standing Letter (pdf)   2012-08-01
Engineer Notes and Calculations (pdf)   2012-06-06
Facility Response to May 9 Email (pdf)   2012-05-11
Email re Permit Renewal Requirements and Details (pdf)   2012-05-10
letter naming plant manager as duly authorized official (pdf)   2012-04-16
Letter re 2011 Annual Report Submittal (pdf)   2012-04-16
Effluent Measurement Report with Limits (pdf)   2012-02-29
2011 Annual Report (pdf)   2012-01-26
Notice of Application Proof of Publication and Payment (pdf)   2011-11-14
PN of Application Confirmation Email (pdf)   2011-11-03
Completeness Letter (pdf)   2011-11-02
Complete Renewal (pdf)   2011-10-27
2nd Permit Expiration Notification (pdf)   2011-08-10
1st Permit Expiration Notification (pdf)   2011-05-11
No Objection to Use Biocide (pdf)   2008-10-08
Email from Loretta Reiber to Dick Cassat and Steven Bates (pdf)   2008-10-06
Memo from Loretta Reiber to Dick Cassat Regarding Hot Springs Power Company (pdf)   2008-09-19
Request to Use Biocide (pdf)   2008-09-17
Legislative Update Act 832 (pdf)   2007-09-13
NPDES Permit Processing Checklist (pdf)   2007-03-31
NPDES PCS Data Entry Summary Sheet (pdf)   2007-03-31
Certificate of Service (pdf)   2007-03-31
the Department of Arkansas Heritage Response to Draft Permit (pdf)   2007-03-19
NPDES PCS Routing Sheet (pdf)   2007-03-13
Response to Comments Routing Sheet (pdf)   2007-03-13
PN Proof of Publication and Payment (pdf)   2007-03-09
Comment Letter (pdf)   2007-03-08
ADHH No Comment Letter (pdf)   2007-03-07
PN to Newspaper (pdf)   2007-02-02
Email from Pennye Derryberry to Loretta Reiber (pdf)   2007-01-09
Request to Incorporate Storm Water Discharge (pdf)   2006-11-30
Completeness Letter (pdf)   2006-06-06
Email from Pennye Derryberry to Loretta Reiber (pdf)   2006-06-06
PCS Facility Report (pdf)   2006-06-01
Renewal (pdf)   2006-05-25
Equiptment Specs and Data (pdf)   2006-05-18