Facility Snapshot

Basic Permit Information (change facility)

Permit Number
68-SDP-04-84
Facility Name
Cargill Sweeteners - North America Fly Ash Disposal Site
Expiration Date
9/9/9999
Project Officer
Rath
Status
Rescission
Type
Coal Combustion Residue Landfill
State Facility ID
421617138
FOCD Summary
Visit Field Office Compliance Database
County
Monroe
Field Office
5
Planning Area
Not Found
Legal Description
15 Acres in E 1/2, SE 1/4, Sec. 12, T73N, R16W

Last Permit Issuance

View Docs Last Permit Review Final Action Date Action Description
Closure Permit Application 8/3/2000 Approval Letter Sent 8528

Amendments Since Last Permit Issuance

View Docs Number Type Last Action Date Action Description AmendID
002 General Reporting/Administrative Requirements 7/13/2004 Approval Letter Sent 11580
001 Plan Revisions - ERRAP 12/26/2001 Approval Letter Sent 11579
x Plan Revisions - hydrologic monitoring system plan, Plan Revisions - water quality assessment plan 10/18/2004 Approval Letter Sent 11592
Plan Revisions - hydrologic monitoring system plan 2/16/2005 Comment Letter Sent 13270
unnumb Plan Revisions - hydrologic monitoring system plan 5/22/2013 Approval Letter Sent 20280
AWQ General Reporting/Administrative Requirements 1/14/2020 Comment Letter Sent 24589

Reviews Since Last Permit Issuance

View Docs Type Comments Last Action Date Action Description Permit Review ID
ERRAP 12/26/2001 Approval Letter Sent 9265

Report Submittals Since Last Permit Issuance

View Docs Type Comments Last Action Date Action Description Report Submittal ID
Annual Water Quality Report 2000 11/30/2000 Reviewed with no action required 642
Annual Water Quality Report 2002 12/3/2002 Reviewed with no action required 643
Annual Water Quality Report 2003 6/18/2004 Comment Letter Sent 644
Annual Engineer Report 10/9/2003 Reviewed with no action required 1226
Baseline Water Quality Report 12/3/2001 Reviewed with no action required 1805
Monitoring System Evaluation Report 12/1/2003 Reviewed with no action required 4182
Semi-Annual Engineering Report 11/9/2000 Reviewed with no action required 5919
Semi-Annual Engineering Report 10/19/2001 Reviewed with no action required 5920
Semi-Annual Engineering Report 9/27/2002 Reviewed with no action required 5921
Semi-Annual Water Quality Report 10/24/2000 Reviewed with no action required 8167
Semi-Annual Water Quality Report 2/6/2001 Reviewed with no action required 8168
Semi-Annual Water Quality Report 5/7/2001 Reviewed with no action required 8169
Semi-Annual Water Quality Report 12/3/2001 Reviewed with no action required 8170
Semi-Annual Water Quality Report 11/27/2002 Reviewed with no action required 8171
Semi-Annual Water Quality Report 12/1/2003 Reviewed with no action required 8172
Annual Water Quality Report 2006 2/27/2007 Approval Letter Sent 10174
Annual Water Quality Report 2001 12/3/2001 Reviewed with no action required 18776
Field Office Inspection Report 11/7/2001 Reviewed with no action required 18777

Contacts

Design Engineer
Andrew Marsh
HR Green, Inc.
8710 Earhart Lane SW
Cedar Rapids, IA 52404
amarsh@hrgreen.com
Fax: (319) 841-4012 Work: (319) 841-4304
Responsible Official of Agency served
Dave Olson
Cargill Sweeteners North America
1 Cargill Drive
Eddyville, IA 52553-5000
david_olson@cargill.com
Fax: (641) 969-3777 Work: (641) 969-3563
These are the main contacts for the facility. Full contact details are available in the Facility Contact Directory.

Location

Search by Address; City; Zip code or Lat,Long

Search Township/Range/Section