Illinois Coal Combustion Residuals (CCR) Rule Compliance Data and Information
This website is intended to satisfy the requirement under the CCR Rule (section 257.107) to maintain a publicly accessible internet site (CCR website) containing the information specified in that section. The required information will be posted when it is available.
On December 20, 2019, Luminant Generation Company LLC transferred the Monticello Site to Golden Eagle Development, LLC, a subsidiary of Commercial Liability Partners, LLC.
- 2021
- 2020
- 2019
- 2018
- 2017
- 2016
- 2015
ATON_CTI_Phase I ESA_Wood River Power Plant (pdf)
Attachments 1.3 - 6.1 (pdf)
CCR Form 1 (pdf)
CCR Form 2E (pdf)
Closure Schedule - Part1 (pdf)
Closure Schedule - Part2 (pdf)
Closure Schedule - Part20 (pdf)
Closure Schedule - Part19 (pdf)
Closure Schedule - Part18 (pdf)
Closure Schedule - Part17 (pdf)
Closure Schedule - Part16 (pdf)
Closure Schedule - Part15 (pdf)
Closure Schedule - Part14 (pdf)
Closure Schedule - Part13 (pdf)
Closure Schedule - Part12 (pdf)
Closure Schedule - Part11 (pdf)
Closure Schedule - Part10 (pdf)
Closure Schedule - Part9 (pdf)
Closure Schedule - Part8 (pdf)
Closure Schedule - Part7 (pdf)
Closure Schedule - Part6 (pdf)
Closure Schedule - Part5 (pdf)
Closure Schedule - Part4 (pdf)
Closure Schedule - Part3 (pdf)
Closure Schedule Class 1 - Part1 (pdf)
Closure Schedule Class 1 - Part9 (pdf)
Closure Schedule Class 1 - Part8 (pdf)
Closure Schedule Class 1 - Part7 (pdf)
Closure Schedule Class 1 - Part6 (pdf)
Closure Schedule Class 1 - Part5 (pdf)
Closure Schedule Class 1 - Part4 (pdf)
Closure Schedule Class 1 - Part3 (pdf)
Closure Schedule Class 1 - Part2 (pdf)
Class 1 (pdf)
Closure Schedule Class 2 (pdf)
Class 2 (pdf)
Closure Schedule Class 3 (pdf)
Class 3 (pdf)
Closure Schedule Class 4 (pdf)
Wood River - Aton - 845 Proposal (pdf)
Primary East Ash Pond Closure (pdf)
Previously Submitted CCR Reports (pdf)
2020 West Ash Pond Complex - Annual GW Monitoring and CA Report
2020 East Ash Pond - Annual GW Monitoring and CA Report
2020 Wood River Annual Surface Impoundment Inspection Certification Report-East Ash Pond System (pdf)
2020 Wood River Annual Surface Impoundment Inspection Certification Report-West Ash Pond System 1,2E,2W (pdf)
2020 Annual Fugitive Dust Control Report (pdf)
2020 Impoundments Emergency Action Plan (pdf)
2019-Wood River-Corrective Measure Assessment Notification -East Ash Pond (pdf)
2019-Wood River-SSL determination notification-Primary East Ash Pond (pdf)
2019 Annual Fugitive Dust Control Report - All CCR Units (pdf)
2019 Annual Surface Impoundment Inspection Certification Report-Primary East Ash Pond (pdf)
2019 Annual Surface Impoundment Inspection Certification Report-West Ash Pond 1, 2E, 2W (pdf)
2019 - Primary East Ash Pond - Annual GW Monitoring and CA Report (pdf)
2019 - West Ash Pond Complex - Annual GW Monitoring and CA Report (pdf)
2018 Primary East Ash Pond Assessment Monitoring Notification (pdf)
2018 West Ash Ponds Assessment Monitoring Notification (pdf)
2018 Annual Fugitive Dust Control Report-All CCR Units (pdf)
2018 Annual Groundwater Monitoring and Corrective Action Report-Primary East Ash Pond (pdf)
2018 Annual Groundwater Monitoring and Corrective Action Report-West Ash Pond 1, 2E, 2W (pdf)
2018 Annual Surface Impoundment Inspection Certification Report-Primary East Ash Pond (pdf)
2018 Annual Surface Impoundment Inspection Certification Report-West Ash Pond 1, 2E, 2W (pdf)
Wood River CCR Hazard Potential Assessment West Ash Ponds 1 and 2E (pdf)
2017 10 17 Wood River CCR Primary East Ash Pond Monitoring System Certification Letter (pdf)
2017 10 17 Wood River CCR Primary East Ash Pond Statistical Plan Certification (pdf)
2017 10 17 Wood River CCR West Ash Ponds 1 2E 2W Monitoring System Certification Letter (pdf)
2017 10 17 Wood River CCR West Ash Ponds 1, 2E, 2W Statistical Plan Certification (pdf)
2017 Wood River Annual CCR Fugitive Dust Control Report (pdf)
2017 Wood River CCR East Ash Pond Dam Summary Report (pdf)
2017 Wood River CCR Primary East Ash Pond Annual Groundwater Monitoring and Corrective Action Report (pdf)
2017 Wood River CCR Surface Impoundment EAP (pdf)
2017 Wood River CCR West Ash Pond 1 Dam Summary Report (pdf)
2017 Wood River CCR West Ash Pond 2E Dam Summary Report (pdf)
2017 Wood River CCR West Ash Pond 2W Dam Summary Report (pdf)
2017 Wood River CCR West Ash Pond 1, 2E and 2W Annual Groundwater Monitoring Corrective Action (pdf)
2016 07 22 Wood River CCR Closure Plan East (pdf)
2016 07 22 Wood River CCR Closure Plan West 1 (pdf)
2016 08 18 Wood River CCR Notice of Posting East and West1 Ash Pond (pdf)
2016 Wood River CCR Annual Dam Inspection Report Primary East Ash Pond (pdf)
2016 Wood River CCR Annual Dam Inspection Report West Ash Pond 1 (pdf)
2016 Wood River CCR Annual Dam Inspection Report West Ash Pond No 2E (pdf)
2016 Wood River CCR Annual Dam Inspection Report West Ash Pond No 2W (pdf)
2016 Wood River CCR Fugitive Dust Control Annual Report (pdf)
History of Construction (pdf)
Primary East Ash Pond Closure Plan (pdf)
Primary East Ash Pond Hazard Potential Assessment (pdf)
Primary East Ash Pond Post-Closure Plan (pdf)
West Ash Pond 1 Closure Plan (pdf)
West Ash Pond 1 Post-Closure Plan (pdf)
West Ash Pond 2E Closure Plan (pdf)
West Ash Pond 2E Post-Closure Plan (pdf)
West Ash Pond 2W Closure Plan (pdf)
Wood River CCR Notice of Availability (pdf)
Wood River Primary East Ash Pond NOI to Close and NOA of Closure Plan (pdf)
Wood River West Ash Pond 1 NOI to Close and NOA Closure Plan (pdf)
Wood River West Ash Pond 2E NOI to Close and NOA or Closure Plan (pdf)