Facility Snapshot

Basic Permit Information (change facility)

Permit Number
70-SDP-09-91
Facility Name
Central Iowa Power Cooperative CCR Disposal Landfill
Expiration Date
2/1/2031
Project Officer
Rath
Status
Closure
Type
Coal Combustion Residue Landfill
State Facility ID
311188964
FOCD Summary
Visit Field Office Compliance Database
County
Muscatine
Field Office
6
Planning Area
Bi-State Regional Planning Area-Iowa Region (Bi-State)
Legal Description

Last Permit Issuance

View Docs Last Permit Review Final Action Date Action Description
Closure Permit Application 2/1/2016 Approval Letter Sent 16510

Amendments Since Last Permit Issuance

View Docs Number Type Last Action Date Action Description AmendID
closur Plan Revisions - closure/post-closure plan 3/7/2016 Reviewed with no action required 21849
Varian Waiver 7/24/2017 Approval Letter Sent 22606
well Plan Revisions - monitoring well maintenance and p 9/7/2017 Reviewed with no action required 22671
AWQ General Reporting/Administrative Requirements 1/14/2020 Comment Letter Sent 24591

Reviews Since Last Permit Issuance

View Docs Type Comments Last Action Date Action Description Permit Review ID
Financial Assurance 2016 10/13/2016 Approval Letter Sent 16626
Financial Assurance LOC 1/6/2017 Approval Letter Sent 16874
Financial Assurance LOC 1/6/2017 Approval Letter Sent 16874
Financial Assurance 2017 9/12/2017 Approval Letter Sent 16953
Financial Assurance 2018 8/3/2018 Approval Letter Sent 17330
Financial Assurance 2019 11/4/2019 Approval Letter Sent 17713
Financial Assurance 2020 3/23/2021 Approval Letter Sent 17971
Financial Assurance 2021 2/8/2022 Approval Letter Sent 18261
Financial Assurance 2022 11/18/2022 Approval Letter Sent 18537
Financial Assurance 2023 8/16/2023 Approval Letter Sent 19175
Financial Assurance 2024 12/31/2024 Approval Letter Sent 19802
Permit Revised Revised 2/20/2025 Approval Letter Sent 17111
Financial Assurance 2025 11/20/2025 Approval Letter Sent 20248

Report Submittals Since Last Permit Issuance

View Docs Type Comments Last Action Date Action Description Report Submittal ID
Field Office Inspection Report 3/22/2016 Reviewed with no action required 24501
Annual Engineer Report 2016 12/6/2016 Reviewed with no action required 25035
Annual Water Quality Report 2016 7/24/2017 Approval Letter Sent 25052
Annual Water Quality Report 2017 12/28/2017 Approval Letter Sent 25784
Annual Water Quality Report 2018 2/5/2019 Comment Letter Sent 26412
Annual Engineer Report, Annual Water Quality Report 2019 2/17/2020 Comment Letter Sent 27038
Field Office Inspection Report 4/10/2020 Reviewed with no action required 27191
Annual Engineer Report, Annual Water Quality Report, Monitoring System Evaluation Report 2020 2/23/2021 Comment Letter Sent 27620
Annual Water Quality Report, Monitoring System Evaluation Report 2021 2/10/2022 Comment Letter Sent 28223
Annual Water Quality Report, Monitoring System Evaluation Report 2022 3/24/2023 Comment Letter Sent 28792
Annual Water Quality Report, Monitoring System Evaluation Report 2023 3/21/2024 Comment Letter Sent 29346
Annual Engineer Report, Annual Water Quality Report, Monitoring System Evaluation Report 2024 2/20/2025 Comment Letter Sent 29874
Annual Engineer Report, Annual Water Quality Report, Monitoring System Evaluation Report 2025 12/10/2025 Comment Letter Sent 30416

Contacts

Design Engineer
Michael Alowitz
GHD
11228 Aurora Avenue
Urbandale, IA 50322
michael.alowitz@ghd.com
Work: (515) 414-3943
Responsible Official of Agency served
Sam Honold
Central Iowa Power Cooperative
PO Box 2517
Cedar Rapids, IA 52406-2517
Sam.Honold@cipco.net
Work: (319) 734-4309
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