certified mail re: bay park sewage treatment plant spdes ... dmrs...granted final completion on july...

27
William Donovan Plant Manager Bay Park Sewage Treatment Plant 2 Marjorie Lane East Rockaway, NY 11518-2020 January 24, 2019 CERTIFIED MAIL Ms. Meredith Streeter, P.E. Chief, SPDES Compliance Information Section NYSDEC - Division of Water, Bureau of Water Compliance 625 Broadway 4th Floor Albany, New York 12233-3506 Re: Bay Park Sewage Treatment Plant SPDES Permit Number: NY 0026450 NPDES Electronic NetDMR Report December 2018 Dear Ms. Streeter: Please find the NPDES NetDMR Report submission for the Bay Park Sewage Treatment Plant for December 2018. Please note that the facility is still engaged in recovery efforts, repairing and replacing components of the plant that were damaged by superstorm Sandy in late October 2012. The County of Nassau entered into an “Agreement for the Operation and Maintenance of the Nassau County Sewer System” (“O&M Agreement”) with SUEZ Water Long Island Inc. (“SWLI”; formerly known as United Water Long Island Inc.) on September 10, 2014, with SWLI’s commencement of operations taking place on January 2, 2015. The facility was in compliance with all SPDES Permit effluent limitations for the reporting period. The following laboratories performed the analyses reported in the monthly DMR: Laboratory ELAP ID Number Analyses Performed Pace Analytical Services Inc. 10478 Metals, Total and Fecal Coliform, TSS, CBOD5, Volatile and Semi-Volatile Organics Nassau County Department of Health 10339 Total and Fecal Coliform

Upload: others

Post on 23-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

William Donovan

Plant Manager

Bay Park Sewage Treatment Plant

2 Marjorie Lane

East Rockaway, NY 11518-2020

January 24, 2019

CERTIFIED MAIL

Ms. Meredith Streeter, P.E.

Chief, SPDES Compliance Information Section

NYSDEC - Division of Water, Bureau of Water Compliance

625 Broadway – 4th Floor

Albany, New York 12233-3506

Re: Bay Park Sewage Treatment Plant

SPDES Permit Number: NY 0026450

NPDES Electronic NetDMR Report – December 2018

Dear Ms. Streeter:

Please find the NPDES NetDMR Report submission for the Bay Park Sewage Treatment Plant for

December 2018. Please note that the facility is still engaged in recovery efforts, repairing and

replacing components of the plant that were damaged by superstorm Sandy in late October 2012.

The County of Nassau entered into an “Agreement for the Operation and Maintenance of the Nassau

County Sewer System” (“O&M Agreement”) with SUEZ Water Long Island Inc. (“SWLI”;

formerly known as United Water Long Island Inc.) on September 10, 2014, with SWLI’s

commencement of operations taking place on January 2, 2015.

The facility was in compliance with all SPDES Permit effluent limitations for the reporting period.

The following laboratories performed the analyses reported in the monthly DMR:

Laboratory ELAP ID

Number

Analyses Performed

Pace Analytical Services Inc.

10478

Metals, Total and Fecal Coliform, TSS, CBOD5,

Volatile and Semi-Volatile Organics

Nassau County Department of

Health

10339

Total and Fecal Coliform

Page 2: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Also, as discussed with the Region 1 office, attached is a summary of the repair and replacement

progress made during November 2018.

Should you have any questions or comments concerning the above, please contact me at (516) 519-

5560.

Very truly yours,

William Donovan

Plant Manager

Enc.

c. NCDPW: Commissioner Kenneth G. Arnold, Deputy Commissioner Vincent Falkowski,

Richard Cotugno, Pasquale Assalone

NCHD: Donald Irwin

SWLI: Sunil Mehta

Page 3: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

William Donovan

Plant Manager

Bay Park Sewage Treatment Plant

2 Marjorie Lane

East Rockaway, NY 11518-2020

Bay Park S.T.P. – Major Work Activities Started, Continuing and/or Completed for the Month of December 2018

Contract #S3B119-05G

Generator Controls:

Granted Final Completion on July 11, 2016.

Contract #S35100-01G

Cleaning and Repair of Digesters and Storage Tanks:

Granted Final Completion on November 10, 2015.

Contract #S3B119-06G

Heating the Hot Water Piping System:

Granted Final Completion on March 2, 2017.

Contract #S3B120-01G

Improvements to the Influent Screenings Facility:

Granted Final Completion on December 22, 2017.

Contract #S3B120-02G

Grit Removal Facility Improvements:

Granted Final Completion on March 6, 2018.

Contract #S35114-03G

Sludge Thickening Facility:

Granted Final Completion on August 2, 2017.

Contract #S35116-01G

Odor Control Bio-Filter Projects:

Granted Final Completion on November 7, 2015.

Page 4: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Contract #S35121-01G&E

Final Settling Tanks Project for both (G&E):

General Contractor; Granted Final Completion on September 24,2018.

Electrical Contractor; Granted Final Completion on June 26, 2017.

Contract #S35121-09G

Sludge Dewatering:

Continued submission of Training Plans and O & M Manuals.

Continued fire alarm, and control conduit and wire installations.

Continued misc. painting.

Continued PMCS integration.

Continued misc. patching.

Continue cleaning of existing stainless-steel doors & frames.

Continued installation of interior stainless-steel doors and frames.

Continued installation of roof fans.

Continued installation of HVAC devices and controls.

Continued flood plank installations.

Continued replacements of the digested sludge pumps and grinder.

Fire Marshal inspection of Fire Suppression, Fire Alarm, and FM-200 Systems.

Thirty-day Lookahead:

Continue PMCS and HMCS integration.

Continue HVAC & Fan installations and start Blue Tag testing.

Start electric conduit labeling.

Start Conveying system repairs.

Start replacement of exterior and continue installation of new interior doors.

Continue FM-200, Fire Suppression, and Fire Alarm System installations.

Continue general punchlist work items.

Page 5: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Contract #S35121-13E

E-1, Electrical Distribution:

Granted Final Completion on April 6, 2017.

Contract #S35121-14E

E-2, USS 2 & Electrical Distribution:

Granted Final Completion on December 22, 2017.

Contract #S35121-14F

E-3 Main Substation and Electrical Distribution:

Continued to process Contractor’s Submittals and RFI’s.

Completed installation of canopy upper panels, MSS.

Completed installation of breakroom appliances, MSS.

Continued installation of Substation Room signage, MSS.

Completed installation of interior doors and associated hardware, MSS.

Continued installation of lightning protection system on canopy, (approx. 95% complete), MSS

Continued Emergency Generator control wiring, MSS.

Continued installation of Substation, EMCS, MIMIC panels, electrical power and control wiring conduits, panels

and pull boxes at MSS.

Continued Switchgear and cable testing, MSS.

Completed layout of unistrut supports, conduit and boxes for Switchgear Room lighting system.

Completed hanging cable supports and prepping lighting fixtures for installation in Switchgear Room.

Continuing installation of lighting fixtures in Switchgear Room and wiring same. (approx. 65% complete)

Continued termination of branch circuits at various lighting and emergency panels.

Continued pulling control wiring to Generator Parallelism control panel, MSS.

Siemens personnel performing equipment checks and relay settings at SE-1, S1, EG and USS-1

Page 6: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Completed pulling quick pull control wiring from EMCS panels to MCC-MSS in Electrical room.

Began terminating control wiring for EMCS system at various MCC-MSS equipment buckets.

Continued installation of contract handholes and duct banks for Site Lighting in Grids 4, 8, 10 & 12.

Completed installation of conduit from SE-1 / S1 Annunciator CP to Switchgear S1.

Competed pulling control wiring from SE-1 / S1 Annunciator CP to Switchgear S1.

Mounted EG Annunciator panel and started conduit from same to EG Switchgear.

Completed installation of conduit, boxes and wiring for elevator pit receptacle and light.

Pulled control wiring (60 No. 10 quick pulls) from S1 to Generator Bldg for P-115.

Continued conduit and box installation in existing Substation No.1 for 480V feeds to existing MCC’s.

Thirty-day Lookahead:

Resume installation of external lights, EL. 18.25, MSS.

Begin installation of stairwell lighting, north and south sides, MSS.

Begin installation of canopy lower panels, MSS.

Install of curtain wall Mock up, MSS.

Install remaining top five sunshades, MSS.

Install South-side Flood doors, MSS.

Continue conduit and wire installation in MSS.

Continue installation of Substation, EMCS, MIMIC panels, electrical power and control wiring conduits, panels

and pull boxes at MSS.

Continue to pull and terminate control wiring at Generator Parallelism control panel.

Continue terminating EMCS control wiring at various MCC-MSS buckets.

Page 7: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Siemens continue check-out of SE-1, S1, EG, USS-1 and MCC-MSS.

Possibly energize SE1, Utility Load Break Switch, MCC-MSS, CC transformers and USS1.

Complete conduit from EG Annunciator CP to EG Switchgear.

Continue control wiring from SE-1 / S1 to Switchgear cubicles.

Continue conduit install for 480V conduit feeds to existing MCC’s in Existing Substation No.1.

Continue to install Contract site lighting handholes and associated duct banks.

Pull fiber optic cable for P-115 from the MSS Bldg to the Generator Bldg.

Contract #S35121-17G

Perimeter Flood Protection Berm and Flood Wall:

Substantial Completion Granted on June 9, 2017.

Contract #S35121-16V

De-chlorination Vault Storm Mitigation:

Granted Final Completion on January 11, 2018.

Time Delay Analysis was finalized, and a meeting was scheduled with Bancker to review.

Contract # S35121-18G

Flood Protection Phase 1 Stormwater Pumping Stations:

Installed South MCC Building Support Posts and Interior and Exterior Metal Siding Panels.

Placed Reinforced Concrete Roof Slab and Parapet for South MCC Building Roof.

Dismantled the North Interim Pumping System.

Installed Gas Detection System Instruments in South Pump Station.

Placed Diversion Chamber Reinforced Concrete Infill for the South Pump Station.

Restored Curbs for Miscellaneous Stormwater Improvement No. 5.

Thirty-day Lookahead:

Miscellaneous Stormwater Improvements:

o Complete Miscellaneous Improvement Nos. 1, 6, and 7.

o Restoration at Miscellaneous Improvement Nos. 2 and 5.

Page 8: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

North Pump Station:

o Install stop log frame at North Gate Chamber.

o Start up and test wet well submersible pumps.

o Install equipment/pipe ID tags.

o Start up and test gas detection system.

o Start up and test sump pumps.

o Start up and test SCADA system.

North Pump Station MCC Building:

o Complete main pumps control cable change order work.

o Acceptance test of MCC-Z3.

o Energize MCC-Z3.

o Test flood door.

o Start up and test MCC and transformers.

o Start up and test CRAC units and ACCU Units.

South Pump Station:

o Complete Plant chlorine analyzer signal wire temporary relocation change order work.

o Continue RCP placement to diversion chamber.

o Install SCADA conduit.

o Install exterior lighting conduit and fixtures.

o Terminate pump cables.

o Pull and terminate SCADA wire.

o Complete underground conduit duct bank to South Pump Station.

South MCC Building:

o Install grounding

o Install stairs to MCC platform.

o Continue painting building steel.

o Install building siding.

o Install building sun screen system.

o Install roofing.

o Install MCC-Y3.

o Set ACCU units.

o Install ATS.

o Install transformer.

o Install SCADA panel.

o Install HVAC ductwork.

o Set CRAC units.

o Install unit heaters.

o Install exhaust fans.

o Install gas monitoring panel.

o Install electrical conduit.

o Install exterior door.

Contract #S35121-16TR

Vehicle Fueling Facility and Tanks Reconstruction:

Granted Substantial Completion on February 16, 2018.

Page 9: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Contract #S3P311-02G

Pump Stations No. 2 – Cedar Drive, Roosevelt, Whitewood, Biltmore and Alhambra:

Granted Final Completion dated July 17, 2018.

Contract #S3P311-03G

Pump Stations No. 3 – Wantagh, Newbridge, Merrick and Ray Street:

Granted Final Completion dated August 15, 2018.

Contract #S3P311-04G

Pump Stations No. 4 – Felix, Fox, Northern, and Grand:

Granted Final Completion on July 20, 2018.

Contract #S3P311-05G

Pump Stations No. 5 – Miller, Mott, Long Beach, Royal, and Lido:

Granted Final Completion on July 12, 2018.

PO No. BPNC16000136

Interim Generators:

Completed testing interim emergency generators.

Contract #S35121-12G

Effluent Pumping Facility Improvements:

Continued to process submittals, subcontractor/vendor approvals and RFI’s.

Installed Form & Rebar for New Electrical Annex Building Slab.

Installed Structural Steel & Cross Bracing for the New Electrical Annex Building.

Installed Metal Decking Roof for the New Electrical Annex Building

Installed Electric Grounding in Slab on the 1st Floor of the New Electrical Annex Building.

Placed concrete & Cure the 1st Floor of the New Electrical Annex Building.

Thirty-day Lookahead:

Continue advancing Shop Drawing Submittals, RFI’s and Subcontractor/Vendors Approval Requests.

Installed Electric Grounding in Slab on the Roof of the New Electrical Annex Building.

Pour Roof Slabs of the New Electrical Annex Building.

Paint the New Electrical Annex Building Steel.

Install New Air Conditioner Units on New Annex Building Roof.

Page 10: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Contract #S3P311-09G

Hempstead Wastewater Pumping Station:

At HPS, installed top course asphalt at northern portion of the site.

At HPS, installed permanent ornamental fence at northern portion of the site.

Thirty-day Lookahead:

Perform five-day “live sewage test” of pump station system.

Contract #S3P311-09S

Hempstead Wastewater Force Main:

Completed installation & tested remaining 30” FM from Jerusalem Ave. & Duryea Ave. to Jerusalem Ave. &

Clark Pl.

Completed installation of 8’ dia. drop MH assembly at Jerusalem Ave. & West Dr.

Paved final top course asphalt at Front Street from South Franklin St. to Ingraham Blvd.

Backfilled, compacted & paved base & binder asphalt for remaining 30” FM trenches near Uniondale Ave.

Thirty-day Lookahead

Installation of 16” to 14” Bypass Interconnection at Newmans Ct. & South Franklin St. intersection.

Contract #S3P311-06G

Pump Stations No. 6 – Ocean, Mill, Woodmere and Longacre:

Submitted revised Power Distribution Study Report for review.

Progressed punch list items.

Thirty-day Lookahead:

Complete final punch list items Issue Certificate of Completion.

Contract #S3P311-07G

Pump Stations No. 7 – Inwood, Doughty, Bayview and Roslyn:

Progressed submittals.

Completed installation of peak flow pumps at Inwood P.S.

Commenced platform installation work at Inwood P.S.

Commenced Inwood P.S. Generator Electrical MOPO work.

Completed electrical MOPO at Roslyn PS (installed new electrical service cabinet and generator connection).

Page 11: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Progressed Fire Alarm installation work at Inwwod, Roslyn, and Doughty P.S.

Completed painting all pump stations.

Progressed preliminary punch list work items.

Completed valve training.

Thirty Day Look Ahead

Progress submittals

Complete Inwood P.S. Generator Electrical MOPO

Progress Inwood P.S. platform installations

Progress Fire Alarm installations at all Pump Stations

Commence gas detection system installation

Progress preliminary punch list work items

Schedule training for peak flow pumps, odor control, and sump pumps

Contract #S3P311-10G

Pump Stations No. 10 – Lawrence STP, and Sage Lake:

Lawrence P.S.

Granted Substantial Completion on August 13, 2018.

Contract #S5121-16A

Engine Facility Auxiliary Upgrade:

Continued to process submittals, subcontractor/vendor approvals and RFI’s.

Continued insulation of TCL and ECL piping.

Installed one Natural Gas Compressors.

Wired and installed two ATS.

Thirty-day Lookahead:

Continue installation of Natural Gas Compressors.

Install conduits for Natural Gas Compressors.

Startup two ATS.

Contract #S35123-L39G

Level 1 BNR Improvements:

Page 12: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Continued to progress Cost Loaded Baseline Schedule, Subcontractor/Venders Approval, RFI, and Shop

Drawing Submittals.

Installed 12” SS SWAS pipe in Pass A in Aeration Tank No. 4.

Completed MIC Coating in Aeration Tank No.4.

Started the installation of baffle wall, diffuser piping and mixer supports in Aeration Tank No.4.

Continued to install SWAS Piping in Pipe Gallery.

Installed FRP Effluent Troughs in Final Settling Tank No.7.

Thirty-day Lookahead:

Replace the defoament dilution valve after the Plant isolates the effluent water loop.

Install the standpipe in the pipe gallery.

Continue to install SWAS Piping in Pipe Gallery.

Continue the installation of baffle wall, diffuser piping and mixer supports in Aeration Tank No. 4.

Contract #S80019-03GR

Cedar Point Lake PS:

Progressing with submittals.

Installed railings/grating at sluice/tide gate structure.

Lower and cut down Caissons.

Started structural steel installation for electrical building.

Continued installation of discharge piping.

Thirty-day Lookahead:

Progress with submittals.

Continue installation of discharge pipe.

Installation of stormwater pumps.

Continue steel installation for electrical building.

Metal decking and concrete for electrical building

Install J-vent and hatch at discharge chamber.

Page 13: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

DISCHARGE NUMBER MAJOR

Facility Bay Park STP WWTP OUTFALL

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

00010 1 0 PERMIT

Effluent Gross REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

Effluent Gross REQUIREMENT

SAMPLE

MEASUREMENT

00530 1 0 PERMIT

Effluent Gross REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

00545 1 0

Effluent Gross

Nitrogen, total [as N]

00600 Y

PERMIT

Season: 0 REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENTI CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

0

*****

*****

*****

*****

*****

2.8

Req. Mon

Daily MX

00545 1 0

Raw, Sewage Influent

*****

*****

*****

*****

***** ***** *****

*****

*****

Nitrogen, nitrite total (as N)*****

ml/L

0 06/01

Six per Day

GR

Grab

*****

*****

*****

*****

<0.10

0.3

Daily MX

Solids, Settleable***** *****

*****

*****

*****

Comp24

*****

*****

*****

*****

*****

***** *****

*****

mg/L

0 01/01

Daily

Solids, Total Suspended

00530 G 0

Raw, Sewage Influent

*****

*****

182

Req. Mon

MO AVG

mg/L

0 01/01

Daily

24

Comp24*****

5

30

MO AVG

6

45

7 DA AVG

18,000

30 DA AVG

3,046

26,000

7 DA AVGlb/d

Grab

01/30 24

Monthly Comp24

01/30

Monthly

24

Comp24

24

Nitrogen, nitrite total (as N)

00545 1 0

Effluent Gross

Six per Day

06/01

Six per Day

Req. Mon

Daily MX

Solids, Total Suspended2,507

***** *****

Req. Mon

Daily MX

*****

06/01

6

MINIMUM

9

Form Approved

OMB No. 2040-004

No Discharge

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

1/24/2019

UNITS UNITS

GR

SU

mg/L

NUMBER

MAXIMUM

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

11518-2020

MM/DD/YYYY

12/01/2018

MM/DD/YYYY

12/31/2018

*****

*****

*****

*****

*****

*****

VALUE

**********

GR

GrabDeg C

PARAMETERQUANTITY OR LOADING QUALITY OR CONCENTRATION NO.

EX

FREQUENCY

OF ANALYSIS

SAMPLE

TYPEVALUE VALUE VALUE VALUE

***** ***** 6.7 ***** 7.3

0

0

Plant Manager

William Donovan

TYPED OR PRINTED

Temperature, water deg.

centigrade

001-ANY0026450

***** ***** *****

519-5560516

TELEPHONE

SIGNATURE OF PRICIPAL EXECUTIVE OFFICER

OR AUTHORIZED AGENT

00.1

mg/L

0

Monthlylb/d

East Rockaway, NY 11518-2020

pH 00400 1 0E ffluent Gross

DATE

**********

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

***** 18.1

*****

*****

*****

*****

*****

*****

***** CA***** *****

*****

*****

*****

*****

01/30

CALCTDEffluent Gross (Supplementary)

MEASUREMENT

SAMPLE *****15,397

*****12 MO AVG

16,500

Page 14: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENTI CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 2

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

Req. Mon

Daily MX*****

*****

***** *****

Daily MX

Req. Mon

*****

Nitrogen, nitrate total (as N)

00620 1 0

Raw, Sewage Influent

*****

*****

*****

Effluent Gross

00625 1 0

Raw, Sewage Influent

***** ***** *****

*****

*****

*****

*****

Comp24

Req. Mon

0.3

Nitrogen, Kjeldahl, total (as N)

Req. Mon

Daily MX

Nitrogen, Kjeldahl, total (as N)

00625 1 0

Effluent Gross

00620 1 0

Comp24

24

Comp24

24

Comp24

2401/30

Monthly

SAMPLE

TYPE

24

Comp24

24

Comp24

24

Comp24

2401/30

Monthly

01/30

Monthly

01/30

Monthly

DATE

1/24/2019

MM/DD/YYYY

FREQUENCY

OF ANALYSIS

01/30

Monthly

01/30

Monthly

01/30

Monthly

0

0

0

0

0

0

mg/L

mg/L

Form Approved

OMB No. 2040-004

11518-2020

No Discharge

NO.

EX

0

mg/L

mg/L

mg/L

30.3

TELEPHONE

516 519-5560

NUMBER

UNITS

mg/L

mg/L

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

VALUE

7.2

Daily MX

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

VALUE

*****

Req. Mon

*****

26.3

Req. Mon

Daily MX

49.0

VALUE

*****

*****

*****

*****

*****

*****

*****

*****

*****

UNITS

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

12/01/2018

VALUE

MM/DD/YYYY

12/31/2018

001-M

QUALITY OR CONCENTRATION

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

Plant Manager

TYPED OR PRINTED

QUANTITY OR LOADING

VALUE

*****

*****

*****

Nitrogen, ammonia, total (as

NH3)

34726 1 0

Effluent Gross

Nitrogen, ammonia, total (as

NH3)

34726 1 0

Raw Sewage Influent

*****

*****

*****

*****

DISCHARGE NUMBER

PARAMETER

Nitrogen, nitrate total (as N)

Phosphorus, total (as P)

00665 1 0

Effluent Gross

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

MO AVG

3.6

Daily MX

Req. Mon *****

*****

*****

*****

*****

21.1

Page 15: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 3

400

70

MO AVG***** *****

*****

*****

mg/L

0 01/01

Daily

24

Comp24*****

*****

*****

***** 171 *****

*****

Daily

24

Comp24

BOD, carbonaceous, 5 day, 20

C

80082 G 0

Raw Sewage Influent

*****

*****

*****

Lb/d

***** 3 5

mg/L80082 1 0

Effluent Gross

1,480

15,000

MO AVG

3,065

0 01/01

Daily

GR

Grab

BOD, carbonaceous, 5 day, 20

C 0 01/01

700

***** 330 *****

*****MPN/100

mLMO MEDIAN

GR

Grab

Coliform, Total General

81383 K

Effluent Gross

*****

*****

*****

*****

*****

*****

*****

*****

***** 51Coliform, Fecal General

74055 1 0

Effluent Gross

*****

*****

mg/L

0 01/30

Monthly

24

Comp24

*****

*****

***** *****

*****

3.0

PARAMETER

Phosphorus, In Total

orthophosphate

70507 1 0

Effluent Gross

*****

*****

*****

*****

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

Effluent Gross

50060 1 0

Chlorine, total residual

Effluent Gross

Flow, in conduit or thru

treatment plant

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

*****

58.5

VALUE

*****

*****

*****

*****

UNITS

*****

*****

*****

*****

VALUE VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

12/31/2018

MM/DD/YYYY

QUANTITY OR LOADING

VALUE

External Outfall

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

*****

VALUE

NUMBER

519-5560516

TELEPHONE

0.21

*****

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

No Discharge

11518-2020

OMB No. 2040-004

Form Approved

mg/L

*****

*****

UNITS

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

1/24/2019

DATE

0

0

NO.

EX

0 01/01

Daily

50050 G

RCORDR

RC

RCORDR

RC

SAMPLE

TYPE

Continuous

99/99

Continuous

99/99

Daily MX

Req. Mon

DAILYMX

0.5

*****

*****

*****

*****23,000

7 DA AVG

*****

200

30DA GEO*****

*****

*****

169

MO AVG

Reg. Mon

4025

7 DA AVGMO AVG

7 DA GEO

MPN/100

mL

Page 16: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 4

Percent Removal

81011 K 0

Solids, suspended percent

removal

PARAMETER

*****

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

*****

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

VALUE

*****

*****

UNITS

97

VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

12/31/2018

MM/DD/YYYY

*****

*****

VALUE

*****

VALUE

External Outfall

(SUBR 01)

DMR Mailing ZIP Code

*****

NUMBER

519-5560516

TELEPHONE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

%

UNITS

No Discharge

11518-2020

OMB No. 2040-004

Form Approved

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

1/24/2019

DATE

0

NO.

EX

Monthly

01/30

CALCTD

SAMPLE

TYPE

*****

*****

*****

Percent Removal

81383 K

Carbonaceous oxygen demand,

% removal

*****

*****98

*****

***** 01/300

%*****

*****

CA

85

85

MO AV MIN

MO AV MIN

*****

*****

CALCTD

CA

Monthly

Page 17: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane 10.1

East Rockaway, NY 11518-2020 MAJOR 8.1

5.6

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT) 5.8

Location 2 Marjorie Lane 10.1

East Rockaway, NY 11518-2020 FROM TO o 9.2

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 1

Copper. total (as Cu)

PARAMETER

Effluent Gross

01042 1 0

*****

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

*****

NY0026450

10.1

VALUE

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

lb/d

UNITS VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-F

12/31/2018

MM/DD/YYYY

*****

*****

*****

*****

VALUE

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

VALUE

External Outfall

516

TELEPHONE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

UNITS

NUMBER

519-5560

11518-2020

OMB No. 2040-004

Form Approved

0

NO.

EX

No Discharge

MM/DD/YYYY

1/24/2019

DATE

Weekly

01/07

FREQUENCY

OF ANALYSIS

SAMPLE

TYPE

COMP24

24

Daily MX

24

Page 18: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENTI CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 2

Chromium, total (as Cr)

See Comments

01027 V 0

Cadmium, total (as Cd)

PARAMETER

Nickel, total (as Ni)

See Comments

01051 V 0

Lead, total (as Pb)

See Comments

01034 V 0

Zinc, total (as Zn)

See Comments

01077 V 0

Silver total (as Ag)

Effluent Gross

01067 V 0

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

See Comments

32106 V 0

Chloroform

See Comments

01092 V 0

*****

*****

*****

*****

*****

VALUE

NY0026450

*****

*****

*****

*****

*****

*****

*****

*****

*****

0.51

VALUE

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

QUANTITY OR LOADING

0.51

Daily MX

5.2

3.54

Daily MX

1.5

0.51

Daily MX

9

1.77

Daily MX

4.2

UNITS

Daily MX

1.7

0.83

Daily MX

87

22.25

Daily MX

0.9

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

12/31/2018

MM/DD/YYYY

lb/d

lb/d

lb/d

*****

*****

*****

*****

VALUE

QUALITY OR CONCENTRATION

*****

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

*****

*****

*****

*****

*****

*****

*****

DMR Mailing ZIP Code

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

External Outfall

(SUBR 01)

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

UNITS

NUMBER

519-5560516

TELEPHONE

*****

*****

OMB No. 2040-004

Form Approved

*****

*****

*****

*****

*****

*****

*****

***** 0

0

0

NO.

EX

No Discharge

11518-2020

*****

*****

*****

*****

MM/DD/YYYY

1/24/2019

DATE

0

0

0

01/30

Monthly

01/30

Monthly

01/30

FREQUENCY

OF ANALYSIS

SAMPLE

TYPE

Monthly

01/30

Monthly

01/30

Monthly

01/30

Monthly

01/30

Monthly Comp24

24

Comp24

24

Comp24

240

lb/d

Comp24

24

Comp24

24

Comp24

24

Comp24

24

Page 19: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENTI CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 2

PARAMETER

See Comments

34010 V 0

Toluene

See Comments

32730 V 0

Phenolics, Total

Effluent Gross

34242 V 0

Benzo (k) Fluoranthe

See Comments

34030 V 0

Benzene

See Comments

34423 V 0

Methylene Chloride

See Comments

34336 V 0

Diethyl Phthalate

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

See Comments

34475 V 0

Tetrachloroethylene

*****

*****

*****

*****

*****

*****

PERMIT NUMBER

NY0026450

*****

*****

*****

*****

*****

*****

*****

*****

47

4.16

VALUE

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

0.6

<0.44

Daily MX

1.1

<0.44

Daily MX

2.4

<0.44

Daily MX

0.6

<0.44

Daily MX

lb/d

UNITS

Daily MX

3.8

<0.44

Daily MX

5.9

<0.44

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

12/31/2018

MM/DD/YYYY

lb/d

lb/d

lb/d

*****

*****

*****

*****

*****

VALUE

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

*****

*****

*****

*****

*****

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

External Outfall

QUALITY OR CONCENTRATION

*****

*****

*****

*****

*****

*****

*****

*****

*****

NUMBER

519-5560516

TELEPHONE

*****

*****

*****

*****

*****

*****

*****

UNITS

Form Approved

*****

*****

*****

*****

*****

*****

*****

*****

*****

0

0

NO.

EX

No Discharge

11518-2020

OMB No. 2040-004

01/30

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

1/24/2019

DATE

0

0

0

0

0

01/30

Monthly

01/30

Monthly

01/30

Monthly Comp24

24

SAMPLE

TYPE

Monthly

01/30

Monthly

01/30

Monthly

01/30

Monthly Comp24

24

Comp24

24

Comp24

24

Comp24

24

Comp24

24

Comp24

24

Page 20: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENTI CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 3

PARAMETER

See Comments

34506 V 0

1,1,1 Trichloroethane

See Comments

345010 V 0

1,1Dichloroethylene

Effluent Gross

39032 V 0

Pentachlorophenol

See Comments

34526 V 0

Benzo (a) Anthracine

See Comments

39110 V 0

Di-n-Butyl Phthalate

See Comments

39100 V 0

Bis(2-ethylhexyl)Phtalate

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

See Comments

39180 V 0

Trichloroethylene

*****

*****

*****

*****

*****

*****

PERMIT NUMBER

NY0026450

*****

*****

*****

*****

*****

*****

*****

*****

0.8

<0.44

VALUE

12/01/2018

MM/DD/YYYY

MONITORING PERIOD

0.6

<0.44

Daily MX

1.5

<0.44

Daily MX

11

<0.44

Daily MX

1.0

<0.74

Daily MX

lb/d

UNITS

Daily MX

1.7

<0.44

Daily MX

11

<0.44

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

12/31/2018

MM/DD/YYYY

lb/d

lb/d

lb/d

*****

*****

*****

*****

*****

VALUE

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

*****

*****

*****

*****

*****

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

*****

*****

*****

*****

*****

*****

*****

VALUE

External Outfall

QUALITY OR CONCENTRATION

*****

*****

*****

*****

*****

*****

*****

*****

*****

NUMBER

519-5560516

TELEPHONE

*****

*****

*****

*****

*****

*****

*****

UNITS

Form Approved

*****

*****

*****

*****

*****

*****

*****

*****

*****

0

0

NO.

EX

No Discharge

11518-2020

OMB No. 2040-004

01/30

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

1/24/2019

DATE

0

0

0

0

0

01/30

Monthly

01/30

Monthly

01/30

Monthly Comp24

24

SAMPLE

TYPE

Monthly

01/30

Monthly

01/30

Monthly

01/30

Monthly Comp24

24

Comp24

24

Comp24

24

Comp24

24

Comp24

24

Comp24

24

Page 21: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 4

*****Daily MX

***** *****2.2

SAMPLE

TYPE

24

Comp24

DATE

1/24/2019

MM/DD/YYYY

FREQUENCY

OF ANALYSIS

01/30

Monthly

Form Approved

OMB No. 2040-004

11518-2020

No Discharge

NO.

EX

0

516 519-5560

NUMBER

UNITS

*****

*****

TELEPHONE

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

VALUE

*****

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

VALUE

*****

MM/DD/YYYY

12/31/2018

001-V

DISCHARGE NUMBER

QUALITY OR CONCENTRATION

VALUE

*****

UNITS

lb/d

VALUE

<0.44

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

12/01/2018

Plant Manager

TYPED OR PRINTED

QUANTITY OR LOADING

VALUE

*****

*****

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

PARAMETER

Tetrachloroethane

78028 V 0

See Comments

Page 22: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

PERMITTEE NAME/ADDRESS (Include NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)

Facility Name/Location if different) DISCHARGE MONITORING REPORT (DMR)

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

TRUE, ACCURATE AND COMPLETE. I AM AWARE THAT THERE ARE

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

THE POSSIBILITY OF FINE AND IMPRISONMENT. SEE 18 U.S.C. SS1001 AND

33 U.S.C. SS 1319. (PENALTIES UNDER THESE STATUTES MAY INCLUDE FINES UP TO AREA

$10,000 AND OR MAXIMUM IMPRISONMENT OF BETWEEN 6 MONTHS AND 5 YEARS.) CODE

COMMENT AND EXPANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (Rev. 8095) Previous editions may be used. (REPLACES EPA FORM T-40 WHICH MAY NOT BE USED.) PAGE 1

71900 1 0

Mercury, Total (as Hg)

PARAMETER

Effluent Gross*****

*****

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

PERMIT NUMBER

NY0026450

*****

*****

VALUE

10/01/18

MM/DD/YYYY

MONITORING PERIOD

*****

*****

UNITS

DISCHARGE NUMBER

001-Q

01/01/19

MM/DD/YYYY

*****

*****

VALUE

*****

*****

VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

(SUBR 01)

DMR Mailing ZIP Code

DAILY MX

200

2.77

VALUE

External Outfall

QUALITY OR CONCENTRATION

NUMBER

519-5560516

TELEPHONE

ng/L

ng/L

UNITS

Form Approved

0

NO.

EX

No Discharge

11518-2020

OMB No. 2040-004

01/90

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

1/24/2019

DATE

Quarterly Grab

GR

SAMPLE

TYPE

Page 23: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

BAY PARK SEWAGE TREATMENT PLANT

MONTHLY LABORATORY REPORT

PLANT PRIMARY GBT RETURN AERATION AERATION PLANT PRIMARY

INFLUENT EFFLUENT FILRATE SLUDGE EFFLUENT AVERAGE INFLUENT EFFLUENT

mg/L mg/L mg/L mg/L mg/L mg/L °C mg/L mg/L mg/L %TS %VS %TS %VS

12/01/18 178 52 5.2 133 18.0 137 75 3.7 78 3.3 83.6 1.9 77.0

12/02/18 170 74 6.4 123 17.9 146 127 3.8 146 3.1 88.3 2.2 73.4

12/03/18 160 84 8.0 2,425 1,147 1,835 125 109 18.0 163 128 3.3 152 3.5 87.1 2.0 76.6

12/04/18 240 45 72.00 5.2 2,987 1,397 1,800 123 93 18.0 189 121 4.2 102 2.9 87.8 1.9 77.7

12/05/18 176 43 5.2 2,638 1,113 1,850 123 110 18.1 124 109 2.8 119 2.5 88.3 1.9 79.3

12/06/18 146 34 52.50 6.8 3,075 1,238 1,835 138 111 17.7 142 71 3.6 95 4.0 91.6 2.0 78.0

12/07/18 156 61 4.4 3,050 1,306 1,972 140 107 17.8 167 118 < 2.0 122 4.0 87.6 2.0 76.8

12/08/18 184 66 3.6 150 17.4 151 112 2.0 111 3.4 89.7 1.6 72.8

12/09/18 144 114 4.0 135 17.3 169 161 2.9 174 3.1 88.3 2.1 77.3

12/10/18 192 72 6.0 3,013 1,257 2,054 17.7 184 142 2.2 110 3.5 89.8 2.0 77.5

12/11/18 234 43 96.00 6.0 3,550 1,328 1,888 165 125 17.6 158 91 < 2.0 77 2.4 94.1 2.0 77.4

12/12/18 186 38 5.6 3,200 1,338 1,875 175 131 17.5 167 88 < 2.0 72 2.1 89.8 2.0 79.3

12/13/18 204 53 230.00 6.0 3,213 1,535 1,935 165 112 17.3 167 86 < 2.0 70 2.6 88.6 2.0 78.1

12/14/18 144 35 4.0 3,038 1,125 1,853 158 140 17.6 157 97 3.8 80 2.2 89.3 2.0 77.7

12/15/18 170 70 2.8 175 17.4 221 109 4.9 74 2.8 89.7 1.9 77.3

12/16/18 298 82 4.4 185 17.5 268 134 4.6 127 3.1 89.2 2.1 75.3

12/17/18 166 55 4.8 3,075 1,300 1,963 185 143 17.0 183 132 3.4 111 3.6 89.3 2.0 77.9

12/18/18 172 31 156.00 4.8 2,800 2,041 1,716 175 118 16.7 175 79 6.4 91 3.3 89.4 1.9 77.9

12/19/18 298 33 5.2 3,288 1,266 1,853 178 140 17.0 216 77 3.5 76 2.4 89.7 1.9 77.9

12/20/18 188 37 148.00 5.6 2,900 1,588 1,963 180 114 26.9 174 76 3.6 106 3.1 90.2 1.9 78.0

12/21/18 160 33 3.6 3,163 1,400 2,060 155 110 17.2 178 81 2.7 75 2.8 89.6 1.9 78.1

12/22/18 132 44 4.4 175 16.6 140 59 2.8 107 2.2 90.7 1.9 77.5

12/23/18 154 68 5.6 178 16.8 161 110 < 2.0 152 3.6 88.3 1.9 76.1

12/24/18 162 54 5.2 3,512 1,575 2,022 195 124 16.7 169 144 < 2.0 3.3 86.7 1.9 77.2

12/25/18 186 64 4.4 188 16.9 166 83 2.6 82 2.6 87.7 1.9 77.6

12/26/18 222 41 6.8 3,538 1,525 2,104 183 120 16.6 230 97 2.9 93 3.1 88.9 1.9 78.1

12/27/18 170 37 115.00 6.0 3,812 1,635 2,157 175 107 16.6 161 76 < 2.0 89 2.5 89.9 2.0 78.0

12/28/18 168 50 4.4 3,525 1,491 2,257 175 117 16.9 158 77 < 2.0 78 2.6 89.4 2.0 78.3

12/29/18 158 60 4.4 178 16.8 162 117 3.1 104 3.4 90.4 1.9 77.8

12/30/18 162 64 5.2 175 16.5 171 134 3.1 97 3.0 88.8 2.0 77.0

12/31/18 160 66 5 3,063 1,588 1,775 168 105.69 16.9 156 141 2.6 103 2.8 88.5 2.1 76.7

MAXIMUM 298.00 114.00 230.00 8.00 3812.00 2040.50 2256.50 195.00 142.61 26.90 268 161 6.40 174.00 4.00 94.10 2.20 79.33

MINIMUM 132.00 31.00 52.50 < 2.80 2425.00 1112.75 1716.00 122.50 92.52 16.53 124 59 2.00 69.80 2.10 83.60 1.60 72.76

AVERAGE 182 55 124 < 5 3143 1409 1938 162 118 18 171 105 3 102 3 89 2 77

SLUDGE SOLIDS

COUNTY OF NASSAU

DEPARTMENT OF PUBLIC WORKS

DATE

TOTAL SUSPENDED SOLIDS

AERATION 30

MINUTE

SETTLING

SLUDGE

INDEX

AERATION

EFFLUENT

TEMPERATURE

CBOD5

December, 2018

mg/L

EFFLUENT EFFLUENT

mg/L

PLANT PLANTPRIMARY SETTLING

TANKSDIGESTERS

INFLUENT

CHLORIDES

Page 24: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

INFLUENTEFFLUEN

TINFLUENT

EFFLUEN

T%TS %TVS %TS %Solids mg/L mg/L mg/L mg/L mL/L mL/L Minimum Maximum Minimum Maximum °C °C MGD

12/01/18 7.37 0.04 8.6 <0.10 7.1 7.2 6.9 7.1 16.8 18.0 59.5

12/02/18 0.03 7.8 <0.10 7.0 7.2 6.9 7.0 16.6 17.6 61.9

12/03/18 1.70 0.05 8.0 <0.10 6.9 7.2 6.9 7.1 17.4 18.1 65.1

12/04/18 6 87 1.60 7.25 3,138 220 0.07 0.06 7.9 <0.10 7.1 7.3 6.9 7.1 16.9 17.8 60.6

12/05/18 1.80 7.34 0.03 8.9 <0.10 7.1 7.3 6.9 7.2 17.0 17.3 57.9

12/06/18 5 86 1.90 7.36 4,445 173 0.04 0.05 8.3 <0.10 7.1 7.4 6.9 7.1 16.0 17.1 57.0

12/07/18 2.10 7.28 0.08 8.7 <0.10 7.1 7.4 6.9 7.1 16.2 17.1 56.8

12/08/18 7.38 0.09 8.6 <0.10 7.1 7.3 6.9 7.1 15.8 16.5 55.0

12/09/18 0.06 8.4 <0.10 7.1 7.3 6.9 7.1 15.5 17.1 55.3

12/10/18 1.60 0.21 9.1 <0.10 7.0 7.3 6.9 7.1 15.5 16.8 54.2

12/11/18 5 87 1.70 2,940 168 0.07 0.08 9.1 <0.10 7.1 7.4 6.9 7.1 16.4 17.1 53.3

12/12/18 1.90 0.04 9.5 <0.10 7.0 7.4 6.9 7.1 16.2 17.1 54.2

12/13/18 5 87 2.30 22.40 7.38 3,570 200 0.06 0.05 9.7 <0.10 7.1 7.3 6.9 7.2 16.0 16.8 50.9

12/14/18 1.90 22.25 7.41 0.04 8.8 <0.10 7.1 7.4 6.9 7.2 16.6 17.4 52.5

12/15/18 7.34 0.03 8.3 <0.10 7.1 7.3 6.8 7.1 16.4 17.5 53.9

12/16/18 0.05 7.8 <0.10 7.0 7.3 6.8 6.9 15.6 17.0 58.0

12/17/18 1.80 23.05 0.02 8.6 <0.10 7.0 7.5 6.9 7.2 15.7 16.5 59.3

12/18/18 5 87 1.70 21.40 7.38 2,735 155 0.06 0.03 10.1 <0.10 7.0 7.4 6.9 7.0 15.8 16.6 55.2

12/19/18 1.80 22.40 7.36 0.03 9.8 <0.10 6.9 7.5 6.8 7.1 12.8 16.5 54.2

12/20/18 5 87 2.00 3,555 190 0.05 0.08 9.8 <0.10 7.0 7.5 6.8 7.1 16.2 17.1 50.7

12/21/18 1.80 22.10 7.27 0.17 8.6 <0.10 7.0 7.2 6.9 7.2 16.0 17.5 70.3

12/22/18 1.70 22.30 7.24 0.07 6.9 <0.10 6.9 7.2 6.7 6.9 16.4 16.5 68.4

12/23/18 0.14 8.6 <0.10 6.9 7.2 6.7 6.9 15.2 16.6 63.7

12/24/18 1.70 22.40 0.09 8.1 <0.10 7.0 7.4 6.8 7.0 15.6 16.4 64.0

12/25/18 7.33 3,313 193 0.06 0.03 8.4 <0.10 7.0 7.2 7.0 7.1 15.7 16.6 58.0

12/26/18 1.80 7.38 0.04 7.8 <0.10 7.0 7.5 7.0 7.2 16.3 16.8 58.9

12/27/18 5 87 1.70 7.35 4,543 192 0.04 0.05 8.8 <0.10 7.0 7.4 6.9 7.2 15.9 16.9 58.9

12/28/18 1.90 21.65 7.28 0.04 8.5 <0.10 7.1 7.2 6.9 7.3 15.6 17.1 61.1

12/29/18 2 73 1.70 7.20 0.10 8.3 <0.10 7.0 7.3 7.0 7.2 15.9 16.8 64.6

12/30/18 0.04 8.4 <0.10 7.0 7.3 6.8 7.0 15.3 16.7 59.7

12/31/18 1.70 22.45 0.03 7.3 <0.10 7.1 7.7 7.0 7.1 15.8 16.4 61.3

MAXIMUM 5.50 87.00 2.30 23.05 7.41 4543 220 0.07 0.21 10.1 <0.10 7.1 7.7 7.0 7.3 17.4 18.1 70.3

MINIMUM 1.80 73.00 1.60 21.40 7.20 2735 155 0.04 0.02 6.92 <0.10 6.9 7.2 6.7 6.9 12.8 16.4 50.7

AVERAGE 4.6 85 1.8 22 7 3530 186 0 0 9 <0.10 7.0 7.3 6.9 7.1 16.0 17.0 58.5

PLANT PRIMARY PLANT

INFLUENT EFFLUENT EFFLUENT

TSS - mg/L 182 55 69.8 5 97

CBOD5 - mg/L 171 105 38.7 3 98

% REMOVED % REMOVED

INFLUENT EFFLUENT

AVERAGE

DAILY

CHLORINE

RESIDUAL

AVERAGE DAILY

SETTLEABLE SOLIDS

pH

TREATMENT PLANT EFFICIENCY - MONTHLY AVERAGE

AVERAGE

pH

ALKALINITY

GRAVITY BELT

THICKENERS

DE-WATERED SLUDGE DIGESTERS

VOLATILE

ACIDS

VOLATILE

ACIDS/

ALKALINITY

DATE

pH AVERAGE DAILY

TEMPERATURES

PLANT

EFFLUENT

FLOW

FEED

SLUDGE THICKENED SLUDGE DAILY DAILYCAKE FILTRATE

Page 25: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

December, 2018

WEEK WEEK WEEK WEEK WEEK MONTHLY

PERMIT OF OF OF OF OF TOTALS

LIMIT 25-Nov-18 02-Dec-18 09-Dec-18 16-Dec-18 23-Dec-18

01-Dec-18 08-Dec-18 15-Dec-18 22-Dec-18 29-Dec-18 Date Sampled:

12/27/18 mg/L

TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 17.4

TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 18.1 INFLUENT 5 30.30

EFFLUENT 5 21.10

pH; INFLUENT LOWEST DAILY VALUE 6.9

HIGHEST DAILY VALUE 7.7 INFLUENT 1 0.1

EFFLUENT 1 2.8

pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.7

HIGHEST DAILY VALUE 9.00 7.3 INFLUENT 1 0.3

EFFLUENT 1 7.2

12 MONTH ROLLING AVERAGE [lbs/day] 16,500 lbs/d 15,397

INFLUENT 1 49.0

MONTHLY AVERAGE [lbs/day] 88,288 EFFLUENT 1 26.3

MONTHLY AVERAGE [mg/L] 182

INFLUENT 1 5.2

MONTHLY AVERAGE [lbs/day] 18000 lbs/d 2,507 EFFLUENT 1 3.6

WEEKLY AVERAGE [lbs/day] 26000 lbs/d 3,046 2,821 2,188 2,293 2,683 3,046

MONTHLY AVERAGE [mg/L] 30 mg/L 5 INFLUENT 1 2.5

WEEKLY AVERAGE [mg/L] 45 mg/L 5 6 5 5 5 6 EFFLUENT 1 3.0

SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 10.1

SETTLEABLE SOLIDS; EFFLUENT DAILY MAXIMUM 0.3 mL/L <0.10

NUMBER OF READINGS >0.3 0

Date Sampled: LBS/DAY LBS/DAY

EFFLUENT FLOW MONTHLY AVERAGE [MGD] 70 MGD 58.5 METHYLENE CHLORIDE 5.90 <0.44

1,1-DICHLOROETHYLENE 0.80 <0.44

COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 51 1,1,1-TRICHLOROETHANE 1.40 <0.44

WEEKLY GEOMETRIC MEAN 400/100mL 80 130 17 169 22 169 TRICHLOROETHYLENE 1.70 <0.44

# OF DAYS>2400 (Interstate Parameter) 0 TETRACHLOROETHANE 2.20 <0.44

TETRACHLOROETHYLENE 3.80 <0.44

COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 330 BENZO (a) ANTHRACENE 0.60 <0.44

COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 2 BENZO (k) FLUORANTHENE 0.60 <0.44

DIETHYL PHTHALATE 2.40 <0.44

MONTHLY AVERAGE LBS/DAY 83,340 DI-N-BUTHYL PHTHALATE 11.00 <0.44

MONTHLY AVERAGE mg/L 171 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 <0.44

PENTACHLOROPHENOL 1.00 <0.74

MONTHLY AVERAGE [lbs/day] 15000 lbs/d 1,480 CHLOROFORM 1.70 0.83

WEEKLY AVERAGE [lbs/day] 23000 lbs/d 3,065 1,543 1,263 1,877 1,136 3,065 BENZENE 0.60 <0.44

MONTHLY AVERAGE [mg/L] 25 mg/L 3 TOLUENE 1.10 <0.44

WEEKLY AVERAGE [mg/L] 40 mg/L 5 3 3 4 2 5 PHENOLICS, TOTAL 47.00 4.16

TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 97

CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 98

CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.01

DAILY MAX 0.5 mg/L 0.21

11/25/18 12/02/18 12/09/18 12/16/18

12/01/18 12/08/18 12/15/18 12/31/18

Max Lbs 8.1 5.6 5.8 10.1 9.2 10.1

Date 12/01/18 12/08/18 12/15/18 12/22/18 12/29/18 12/18/18

MERCURY, TOTAL 200 ng/L 2.770 2.77

METALS ACTION LEVEL

12/01/18 12/08/18 12/15/18 12/22/18 12/29/18

CADMIUM, TOTAL 1.5 LBS/DAY 0.51 0.51

CHROMIUM, TOTAL 5.2 LBS/DAY 3.54 3.54

LEAD, TOTAL 4.2 LBS/DAY 0.51 0.51

NICKEL, TOTAL 9.3 LBS/DAY 1.77 1.77

SILVER, TOTAL 0.9 LBS/DAY 0.51 0.51

ZINC, TOTAL 87 LBS/DAY 22.25 22.25

TOTAL NITROGEN EFFLUENT

PHOSPHORUS, TOTAL AS P

ORTHOPHOSPHATE AS P

Week

MAXIMUM

COPPER, TOTAL 24 LBS/DAY

PERMIT LIMITMETALS

BAY PARK SEWAGE TREATMENT PLANT

OPERATIONS AND LABORATORY ANALYSES

NUMBER OF

SAMPLES

SUMMARY

ACTION

LEVELANALYTICAL

RESULTS

MAXIMUM

VALUE

NITRITE AS N

AMMONIA AS NH3-N

TOTAL KJELDAHL NITROGEN

TOTAL SUSPENDED SOLIDS;

INFLUENT

MONITORING REQUIREMENTS

DATE

MAXIMUM

DATE

CBOD5 INFLUENT

CBOD5 EFFLUENT

TOTAL SUSPENDED SOLIDS;

EFFLUENT

ORGANIC COMPOUNDS

NITRATE AS N

Page 26: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

Effluent

Dissolved

Oxygen

Effluent

Temperature

Chlorine

ResidualFlow Total Coliform Fecal Coilform

[mg/L] [°C] [mg/L] [MGD] [MPN/100mL] [MPN/100mL]

Saturday 12/1/18 11:57am 7.65 17.5 0.1 64.1 220 46

Sunday 12/02/2018 12:08 pm 7.44 18.7 0.1 72.5 1,300 790

Monday 12/3/18 5:30am 7.39 18.9 0.0 41.2 3,300 130

Monday 12/3/18 12:55pm 7.56 17.8 0.0 74.0 7,900 330

Tuesday 12/4/18 12:07pm 8.17 17.1 0.0 67.2 330 130

Wednesday 12/05/2018 5:26 am 7.60 17.0 0.0 33.0 490 49

Wednesday 12/05/2018 12:21 pm 8.12 17.1 0.0 67.4 330 79

Thursday 12/06/2018 11:37 am 8.20 15.0 0.0 67.8 490 79

Friday 12/07/2018 12:45 pm 8.36 17.5 0.4 68.7 1,300 170

Saturday 12/08/2018 11:40 am 8.48 18.0 0.3 59.7 110 46

Sunday 12/9/18 1:10pm 7.82 18.6 0.3 73.8 330 11

Monday 12/10/18 5:30am 8.75 17.8 0.0 26.8 33 8

Monday 12/10/18 1:15pm 8.08 16.7 0.0 62.8 79 2

Tuesday 12/11/2018 11:15 am 7.85 17.0 0.8 64.3 110 8

Wednesday 12/12/2018 5:25 am 8.60 17.0 0.0 31.0 23 8

Wednesday 12/12/2018 11:41 am 7.17 17.2 0.0 63.8 490 33

Thursday 12/13/2018 11:30 am 5.04 13.1 0.0 62.7 330 23

Friday 12/14/2018 12:13 pm 7.83 16.3 0.2 67.0 1,100 33

Saturday 12/15/2018 11:37 am 8.48 17.4 0.0 57.4 490 330

Sunday 12/16/2018 12:45 pm 7.19 17.9 0.6 68.1 230 79

Monday 12/17/2018 5:30 am 7.90 16.1 0.0 34.1 1,700 330

Monday 12/17/2018 12:20 pm 7.37 17.1 0.0 68.3 1,300 230

Tuesday 12/18/2018 12:37 pm 8.70 17.8 0.0 66.2 790 490

Wednesday 12/19/2018 5:27 am 7.00 15.8 0.0 27.0 330 79

Wednesday 12/19/2018 11:27 am 8.43 16.3 0.0 62.0 1,300 230

Thursday 12/20/18 10:28am 8.08 17.2 0.0 55.0 330 79

Friday 12/21/18 10:33am 6.52 17.5 0.0 76.0 1,300 330

Saturday 12/22/18 11:45am 7.74 18.0 0.0 74.7 700 79

Sunday 12/23/18 11:50am 8.35 18.2 0.4 75.9 330 23

Monday 12/24/18 5:30am 8.76 16.4 0.0 37.6 49 13

Monday 12/24/18 10:32am 7.79 18.0 0.0 58.0 130 11

Tuesday 12/25/2018 11:12 am 8.09 17.5 0.0 52.0 79 23

Wednesday 12/26/2018 5:30 am 8.68 14.9 0.0 25.0 46 17

Wednesday 12/26/2018 11:48 am 6.12 15.0 0.0 56.7 170 23

Thursday 12/27/2018 11:45 am 7.63 16.0 0.2 65.0 490 70

Friday 12/28/18 1:09pm 7.56 16.5 0.0 73.3 110 49

Saturday 12/29/18 11:28am 7.96 16.5 0.0 60.5 230 14

Sunday 12/30/2018 1:09 pm 8.14 18.7 0.0 71.6 330 33

Monday 12/31/18 5:30am 7.98 17.8 0.0 34.8 230 14

Monday 12/31/18 12:45pm 7.25 18.3 0.0 74.9 490 49

LIMITS

330 700 80

51 200 130

169 400 17

169

5.04 22

TimeDate

Monthly Minimum DO

Fecal Coliform Weekly Max

Fecal Coliform Monthly Geometric Mean

Total Coliform Monthly Median

MONTHLY COLIFORM RESULTS

Day

December, 2018

Week Five

Week Four

Week Three

Week Two

Week One

WEEKLY COLIFORM GEOMETRIC MEAN

Total and Fecal Coliform Sampling Results and Miscellaneous Effluent Data

Bay Park Sewage Treatment Plant

Page 27: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs...Granted Final Completion on July 11, 2016. Contract #S35100-01G Cleaning and Repair of Digesters and Storage Tanks:

January 3,118.46 496.39 18.23 659 598 422,145.93$

February 752.37 1838.16 18.22 472 428 327,351.27$

March 2,706.29 0.0 19.99 541 491 291,359.18$

April 2,193.98 0.0 21.07 462 419 236,203.89$

May 2,416.71 0.0 19.98 483 438 260,183.00$

June 2,620.05 0.0 18.95 496 450 282,074.58$

July 2,476.66 0.0 18.97 470 426 266,637.22$

August 2,802.16 0.0 21.42 600 544 301,680.55$

September 2,302.87 0.0 22.27 513 465 247,926.98$

October 2,388.68 0.0 22.74 543 493 257,164.86$

November 2,577.48 0.0 21.97 566 514 239,828.05$

December 2,227.64 0.0 22.25 496 450 239,828.05$

AVERAGE

TOTAL 28583.35 2334.55 20.51 6301.60 5715.55 $3,372,383.55

DRY METRIC TONS

PRODUCED DISPOSAL COST

Total Dry Metric Tons of Sludge

Produced 20185715.55

BAY PARK WASTEWATER TREATEMENT FACILITY

DEWATERED SLUDGE BREAK-DOWN

In-Plant Dewatered Bio-Solids 2018

MONTH

COMPOSTED WET

TONS

LAND FILLED WET

TONS

AVERAGE %

SOLDS

DRY TONS

PROCESSED

Table 1.3 Bio-Solids Dewatered (Transportation Disposal)