certified mail re: bay park sewage treatment plant spdes ... dmrs/bay park/b… · form, rebar, and...

23
William Donovan Plant Manager Bay Park Sewage Treatment Plant 2 Marjorie Lane East Rockaway, NY 11518-2020 March 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 February 2019 Dear Ms. Streeter: Please find the NPDES NetDMR Report submission for the Bay Park Sewage Treatment Plant for January 2019. 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 30-Apr-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

William Donovan

Plant Manager

Bay Park Sewage Treatment Plant

2 Marjorie Lane

East Rockaway, NY 11518-2020

March 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 – February 2019

Dear Ms. Streeter:

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

January 2019. 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/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

progress made during February 2019.

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/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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 February 2019

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.

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.

Page 4: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Contract #S35121-09G -Sludge Dewatering:

Continued submission of Training Plans and O & M Manuals. Continued training.

Continued electric grounding, testing, as-built drawings, and labeling.

Continued painting punch list.

Continued HVAC and plumbing punch list.

Continued PMCS integration.

Continued misc. patching.

Continued installation of stainless-steel doors and frames.

Continued flood plank installations.

Re-started conveyor repair.

Started water testing flood doors and planks.

Started de-mobilization.

Thirty-day Lookahead:

Continue PMCS and HMCS integration.

Start HVAC & Fan Blue Tag testing.

Continue electric conduit labeling.

Continue Conveying system repairs.

Continue replacement of exterior and interior door installations.

Continue flood tested exterior doors and floor planks.

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

Continue general punchlist work items.

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.

Page 5: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Contract #S35121-14F - E-3 Main Substation and Electrical Distribution:

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

Continued installation of canopy lower panels on east elevation, MSS.

Completed installation of stairwell lighting, north and south side, MSS.

Completed installation of exterior lights, conduit, boxes and wiring just below EL. 18.25, MSS.

Began installation of curtain wall system, MSS.

Continued Switchgear and power cable testing, MSS.

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

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

Completed 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 5, 7, 8, 10, 11 & 14.

Completed cleaning transformers and switchgear, MSS.

Continued installation of conduits in Sludge Control Building for P-89, Site Lighting.

Thirty-day Lookahead: March

Install of curtain wall system, MSS.

Install remaining sunshades, MSS.

Install flood doors, MSS.

Continue conduit and wire installation in MSS.

Continue installation of external lights, conduit, boxes, and wiring same, MSS.

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

and pull boxes at MSS.

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

Pull wiring from EG Annunciator CP to EG Switchgear and terminate same., MSS.

Continue to terminate control wiring from SE-1 / S1 CP at Switchgear cubicles, MSS.

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.

Continue conduit install in Sludge Control Building for P-89, Site Lighting.

Page 6: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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.

Contract # S35121-18G - Flood Protection Phase 1 Stormwater Pumping Stations:

Energize North MCC.

Continue Installing Interior Electrical Conduit at the South MCC Building.

Installed NEMA 4X Pull Boxes Connected to the Underground Conduit at the South Pump Station.

Started Third Party Acceptance Testing of South MCC Equipment.

Installed Gas Detection Panel in The South MCC Building.

Installed the ATS panel in the South MCC Building.

Installed the SCADA Panel in the South MCC Building.

Delivered the South MCC Building Sun Shades.

Installed ACC Units S1 and S2 for the South MCC Building.

Installed Exterior Splice Boxes for the Submersible Pumps at South MCC Building.

Started Demo of the Concrete Encased RCP for the Installation of Manholes MHE-03 and MHE E0-1A.

Installed Electrical Disconnects for the Electric Unit Heaters, CRAC and ACC Units in the South MCC Building.

Thirty-day Lookahead:

North Pump Station:

o Install stop log frame at North Gate Chamber.

o Start up and test wet well submersible pumps.

North Pump Station MCC Building:

o Complete HVAC Ductwork.

South Pump Station:

o Continue RCP placement to diversion chamber.

o Complete underground conduit duct bank to South Pump Station.

Page 7: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

South MCC Building:

o Install grounding.

o Pull feeder cables from USS-3.

Contract #S35121-16TR - Vehicle Fueling Facility and Tanks Reconstruction:

Granted Substantial Completion on February 16, 2018.

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:

No work to be completed.

Contract #S35121-12G - Effluent Pumping Facility Improvements:

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

Painted the New Electrical Annex Building Structural Steel.

Performed Equipment Pad layout for the New Electrical Annex Building & Started Forms.

Continued to install Precast Wall Panel for the New Electrical Annex Building.

Thirty-day Lookahead:

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

Continue to perform Precast Wall Panel installation for the New Electrical Annex Building.

Page 8: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical Annex

Building.

Install Interior Masonry Walls in the New Electrical Annex Building.

Start Installing Support Rails for Equipment in the New Electrical Annex Building.

Install Battery Bank and Cabinet Equipment in the Electrical Room.

Install Battery Charger with Distribution Panel in the Electrical Room.

Install New Air Conditioner Units on the New Annex Building Roof.

Contract #S3P311-09G - Hempstead Wastewater Pumping Station:

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

Thirty-day Lookahead:

Installation of 12” Sanitary line at the HPS site.

Contract #S3P311-09S - Hempstead Wastewater Force Main:

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

Placed permanent asphalt in restoration of test pits along Front St. & Jerusalem Ave.

Thirty-day Lookahead

Installation of 15” Sanitary Line to SMH-02 in Clinton St.

Contract #S3P311-06G - Pump Stations No. 6 – Ocean, Mill, Woodmere and Longacre:

Completed punch list (Final O&M Manuals submitted).

Thirty-day Lookahead:

Issue Certificate of Completion, process 100% payment.

Contract #S3P311-07G - Pump Stations No. 7 – Inwood, Doughty, Bayview and Roslyn:

Progressed submittals.

Completed platform installation work at Inwood P.S. (Generator, Switchboard/Transformer).

Completed Inwood P.S. Electrical Service MOPO and all related electrical work.

Progressed Fire Alarm installation work at Inwood P.S.

Progressed Gas Detection System installation at Inwood P.S.

Page 9: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Progressed preliminary punch list items (installed new gate at Doughty Blvd. PS).

Thirty Day Look Ahead

Progress submittals (As-Built Drawings and Final Pump Station O&M Manuals).

Progress Fire Alarm installations at all Pump Stations.

Progress gas detection system installation at all Pump Stations.

Progress preliminary punch list work items.

Schedule training (Gas Detection and Fire Alarm).

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.

Installed (5) 1” conduits for power to NG Compressors.

Pulled Power wire for NG Compressors.

Installed new bucket in MCC T-3 for new NG Compressor No. 2.

Completed wiring for new NG Compressor No. 2.

Demo existing Starting Air Compressor No. 4.

Installed new Starting Air Compressor No. 4.

Demo existing Service Air Compressor No. 2.

Installed new Service Air Compressor No. 2.

Powered up/ operate new ECL/TCL Rotork Valve Actuators

Thirty-day Lookahead:

Continue installation of Natural Gas Compressors.

Install remaining Starting Air compressors

Start-up NG Compressor No. 2.

Install Service Air Compressor No. 1.

Install Starting Air Compressors Nos. 2 & 3.

Page 10: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Contract #S35123-L39G - Level 1 BNR Improvements:

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

Drawing Submittals.

Completed the installation of diffuser piping and mixers in Aeration Tank No. 4.

Started up the diffuser and mixers in Aeration Tank No. 4.

Restored the operation in Aeration Tank No .4 and took Aeration Tank No3. Off service.

Started to clean Aeration Tank No. 3 and to remove the existing diffusers at the bottom of the tank.

Continued to install SWAS Piping in Pipe Gallery.

Thirty-day Lookahead:

Continue to clean Aeration Tank No. 3 and remove the existing diffusers at the bottom of the tank.

Conduct structural inspection and repair work.

Apply MIC Coating on the wall.

Install concrete SWAS Box.

Replace the non-operational drain gates.

Contract #S80019-03GR - Cedar Point Lake PS:

Progressing with submittals.

Continued with prefabricated building Installation.

Continued to install railings and gratings for prefabricated building.

Start electrical conduit installation for prefabricated building.

Thirty-day Lookahead:

Progress with submittals.

Start excavation for electrical ductbank and manholes.

Continue electrical conduit installation.

Page 11: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

*****

*****

*****

*****

*****

14.9

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

*****

*****

173

Req. Mon

MO AVG

mg/L

0 01/01

Daily

24

Comp24*****

6

30

MO AVG

6

45

7 DA AVG

18,000

30 DA AVG

2,809

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

3/24/2019

UNITS UNITS

GR

SU

mg/L

NUMBER

MAXIMUM

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

11518-2020

MM/DD/YYYY

02/01/2019

MM/DD/YYYY

02/28/2019

*****

*****

*****

*****

*****

*****

VALUE

**********

GR

GrabDeg C

PARAMETERQUANTITY OR LOADING QUALITY OR CONCENTRATION NO.

EX

FREQUENCY

OF ANALYSIS

SAMPLE

TYPEVALUE VALUE VALUE VALUE

***** ***** 6.7 ***** 7.5

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

00.6

mg/L

0

Monthlylb/d

East Rockaway, NY 11518-2020

pH 00400 1 0E ffluent Gross

DATE

**********

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

***** 15.6

*****

*****

*****

*****

*****

*****

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

*****

*****

*****

*****

01/30

CALCTDEffluent Gross (Supplementary)

MEASUREMENT

SAMPLE *****15,387

*****12 MO AVG

16,500

Page 12: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

0.5

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

3/24/2019

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

28.4

TELEPHONE

516 519-5560

NUMBER

UNITS

mg/L

mg/L

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

VALUE

5.9

Daily MX

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

VALUE

*****

Req. Mon

*****

36.5

Req. Mon

Daily MX

43.7

VALUE

*****

*****

*****

*****

*****

*****

*****

*****

*****

UNITS

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

02/01/2019

VALUE

MM/DD/YYYY

02/28/2019

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

2.5

Daily MX

Req. Mon *****

*****

*****

*****

*****

32.9

Page 13: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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*****

*****

*****

***** 160 *****

*****

Daily

24

Comp24

BOD, carbonaceous, 5 day, 20

C

80082 G 0

Raw Sewage Influent

*****

*****

*****

Lb/d

***** 3 3

mg/L80082 1 0

Effluent Gross

1,213

15,000

MO AVG

1,520

0 01/01

Daily

GR

Grab

BOD, carbonaceous, 5 day, 20

C 0 01/01

700

***** 170 *****

*****MPN/100

mLMO MEDIAN

GR

Grab

Coliform, Total General

81383 K

Effluent Gross

*****

*****

*****

*****

*****

*****

*****

*****

***** 19Coliform, Fecal General

74055 1 0

Effluent Gross

*****

*****

mg/L

0 01/30

Monthly

24

Comp24

*****

*****

***** *****

*****

2.3

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

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

*****

54.5

VALUE

*****

*****

*****

*****

UNITS

*****

*****

*****

*****

VALUE VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

02/28/2019

MM/DD/YYYY

QUANTITY OR LOADING

VALUE

External Outfall

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

*****

VALUE

NUMBER

519-5560516

TELEPHONE

0.22

*****

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

3/24/2019

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*****

*****

*****

25

MO AVG

Reg. Mon

4025

7 DA AVGMO AVG

7 DA GEO

MPN/100

mL

Page 14: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

*****

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

VALUE

*****

*****

UNITS

97

VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

02/28/2019

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

3/24/2019

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 15: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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 6.4

East Rockaway, NY 11518-2020 MAJOR 5.4

5.9

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT) 4.2

Location 2 Marjorie Lane 4.8

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

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

5.9

VALUE

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

lb/d

UNITS VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-F

02/28/2019

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

3/24/2019

DATE

Weekly

01/07

FREQUENCY

OF ANALYSIS

SAMPLE

TYPE

COMP24

24

Daily MX

24

Page 16: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

*****

*****

*****

*****

*****

*****

*****

*****

*****

<0.45

VALUE

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

QUANTITY OR LOADING

<0.45

Daily MX

5.2

<3.17

Daily MX

1.5

<0.45

Daily MX

9

2.09

Daily MX

4.2

UNITS

Daily MX

1.7

0.69

Daily MX

87

28.11

Daily MX

0.9

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

02/28/2019

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

3/24/2019

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 17: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

<4.28

VALUE

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

0.6

<0.43

Daily MX

1.1

<0.43

Daily MX

2.4

<0.43

Daily MX

0.6

<0.43

Daily MX

lb/d

UNITS

Daily MX

3.8

0.77

Daily MX

5.9

<0.43

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

02/28/2019

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

3/24/2019

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 18: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

<0.43

VALUE

02/01/2019

MM/DD/YYYY

MONITORING PERIOD

0.6

<0.43

Daily MX

1.5

<0.43

Daily MX

11

<0.43

Daily MX

1.0

0.73

Daily MX

lb/d

UNITS

Daily MX

1.7

<0.43

Daily MX

11

<0.43

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

02/28/2019

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

3/24/2019

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 19: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

3/24/2019

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

02/28/2019

001-V

DISCHARGE NUMBER

QUALITY OR CONCENTRATION

VALUE

*****

UNITS

lb/d

VALUE

<0.43

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

02/01/2019

Plant Manager

TYPED OR PRINTED

QUANTITY OR LOADING

VALUE

*****

*****

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

PARAMETER

Tetrachloroethane

78028 V 0

See Comments

Page 20: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

02/01/19 134 65 3.6 4,713 1,810 2,697 195 108 14.5 160 113 < 2.0 97 4.1 90.1 2.1 77.9

02/02/19 158 64 3.2 185 15.0 161 118 2.0 99 4.3 89.7 2.1 77.3

02/03/19 146 70 6.4 193 9.8 148 157 < 2.0 95 3.3 89.9 2.2 77.6

02/04/19 180 124 5.2 4,563 1,697 2,475 195 115 15.5 158 154 2.1 93 3.2 90.0 2.1 77.8

02/05/19 190 78 242.00 5.2 4,100 1,885 2,610 218 120 15.1 181 129 2.6 73 2.4 89.5 2.2 78.1

02/06/19 176 77 4.8 4,000 2,006 2,653 183 91 15.4 146 139 3.0 96 2.6 89.6 2.2 77.3

02/07/19 152 69 75.00 4.4 5,113 1,903 2,885 198 104 14.9 137 114 2.6 120 4.2 91.9 2.2 78.0

02/08/19 148 51 5.2 4,775 1,981 2,957 213 107 15.0 136 87 < 2.0 84 3.8 90.6 2.2 77.8

02/09/19 182 80 6.4 203 14.9 145 99 < 2.0 102 4.0 91.1 2.2 77.2

02/10/19 212 78 6.8 205 14.8 158 196 2.1 94 2.7 90.3 2.3 76.7

02/11/19 190 73 6.0 3,750 1,638 2,588 180 110 11.4 194 136 2.1 90 3.5 90.7 2.2 77.6

02/12/19 152 61 80.00 4.0 4,350 1,816 2,585 198 110 14.8 138 157 3.5 110 3.3 91.0 2.3 77.7

02/13/19 216 51 2.4 4,225 1,722 2,513 185 108 14.5 154 130 < 2.0 78 4.0 89.7 2.3 78.0

02/14/19 156 36 34.00 4.0 4,475 1,778 2,644 175 98 14.5 152 81 2.5 87 2.4 90.8 2.2 78.0

02/15/19 150 69 4.0 4,450 2,166 2,816 193 93 14.8 148 99 < 2.0 110 3.1 88.8 2.2 77.6

02/16/19 154 68 4.0 170 14.6 142 129 2.8 123 3.7 90.9 2.2 77.9

02/17/19 154 72 7.6 183 14.6 181 150 2.4 109 3.3 90.9 1.9 75.5

02/18/19 126 47 2.8 2,638 1,498 2,035 15.1 180 142 2.5 131 3.9 91.2 2.2 78.3

02/19/19 176 43 24.00 5.6 3,863 2,025 2,816 213 104 14.9 168 126 8.6 115 2.8 90.6 2.2 77.7

02/20/19 194 62 5.2 3,738 2,019 2,757 183 96 15.0 148 113 2.5 119 4.9 91.5 2.3 78.4

02/21/19 156 42 316.00 4.0 4,788 1,863 2,766 183 104 15.0 168 83 2.5 153

02/22/19 226 60 7.2 4,988 1,729 2,597 193 112 14.5 171 74 2.7 114 4.4 91.4 2.3 78.0

02/23/19 198 64 12.0 207 14.7 171 129 2.9 121 4.4 88.3 2.2 77.9

02/24/19 176 80 6.8 15.0 162 124 2.1 109 3.7 88.2 2.3 77.8

02/25/19 168 97 117.00 6.0 4,550 1,788 2,769 180 104 14.6 200 178 4.7 133 3.5 88.7 2.3 78.1

02/26/19 148 52 110.00 6.4 5,075 1,897 2,694 197 101 14.5 149 124 2.8 124 2.3 88.2 2.3 78.2

02/27/19 230 42 7.6 6,200 1,862 2,531 213 112 14.5 152 68 < 2.0 77 3.3 89.6 2.4 78.2

02/28/19 208 45 40.00 8.0 4,713 1,816 3,044 190 105 14.8 184 75 < 2.0 89 1.9 88.2 2.4 78.2

MAXIMUM 230.00 124.00 316.00 12.00 6200.00 2165.75 3044.25 217.50 120.22 15.53 200 196 8.60 153.00 4.90 91.90 2.40 78.41

MINIMUM 126.00 36.00 24.00 < 2.40 2638.00 1497.60 2035.20 170.00 91.21 9.77 136 68 2.00 73.10 1.90 88.20 1.90 75.45

AVERAGE 173 65 115 < 6 4453 1845 2671 193 105 15 160 122 3 105 3 90 2 78

SLUDGE SOLIDS

COUNTY OF NASSAU

DEPARTMENT OF PUBLIC WORKS

DATE

TOTAL SUSPENDED SOLIDS

AERATION 30

MINUTE

SETTLING

SLUDGE

INDEX

AERATION

EFFLUENT

TEMPERATURE

CBOD5

February, 2019

mg/L

EFFLUENT EFFLUENT

mg/L

PLANT PLANTPRIMARY SETTLING

TANKSDIGESTERS

INFLUENT

CHLORIDES

Page 21: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

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

02/01/19 1.80 0.09 8.2 <0.10 7.1 7.5 6.7 7.0 13.3 13.5 56.9

02/02/19 23.45 7.30 0.07 7.8 <0.10 7.1 7.5 6.7 7.1 12.6 14.6 55.0

02/03/19 1.80 0.07 7.8 <0.10 7.1 7.5 6.7 7.0 14.2 15.3 56.2

02/04/19 1.90 0.03 9.3 <0.10 7.1 7.5 6.7 7.0 15.0 15.5 53.7

02/05/19 5 86 2.00 5,675 185 0.03 0.08 8.1 <0.10 7.1 7.6 7.0 7.1 14.7 15.2 54.4

02/06/19 1.90 23.95 7.44 0.05 8.6 <0.10 7.1 7.6 7.0 7.1 14.3 13.9 52.7

02/07/19 5 85 1.90 7.36 5,758 160 0.03 0.03 7.3 <0.10 7.1 7.5 6.9 7.1 14.6 15.2 55.6

02/08/19 1.80 7.42 0.03 8.0 <0.10 7.1 7.4 6.9 7.1 14.8 15.6 55.8

02/09/19 7.32 0.07 8.4 <0.10 7.2 7.4 6.8 7.0 13.4 14.1 54.2

02/10/19 0.06 9.7 <0.10 7.1 7.4 6.8 7.1 13.7 14.7 53.5

02/11/19 1.90 23.55 0.02 9.2 <0.10 7.0 7.5 6.9 7.1 14.7 15.5 52.2

02/12/19 5 86 1.80 21.55 7.36 5,663 192 0.03 0.05 9.1 <0.10 7.1 7.5 6.9 7.2 14.2 14.9 51.3

02/13/19 2.00 24.40 7.46 0.02 6.5 <0.10 7.1 7.4 6.9 7.2 14.2 14.5 57.0

02/14/19 5 86 1.90 24.00 7.48 4,675 190 0.04 0.07 9.5 <0.10 7.1 7.5 6.9 7.1 14.9 15.2 55.6

02/15/19 1.80 24.10 7.48 0.02 8.7 <0.10 7.0 7.5 6.9 7.1 14.7 15.5 52.8

02/16/19 2.00 7.29 0.13 7.6 <0.10 7.1 7.3 6.8 7.1 14.2 15.2 53.6

02/17/19 0.06 7.2 <0.10 7.1 7.6 6.7 6.9 14.3 14.9 52.8

02/18/19 0.07 7.3 <0.10 7.2 7.4 6.8 7.1 14.1 14.8 52.7

02/19/19 4 86 2.00 24.30 7.42 5,008 193 0.04 0.07 10.5 <0.10 7.1 7.3 6.8 7.1 14.0 13.9 52.2

02/20/19 2.00 23.35 7.44 0.03 8.3 <0.10 7.1 8.0 6.9 7.2 13.9 14.0 49.5

02/21/19 23.60 7.33 5,093 190 0.04 0.05 8.3 <0.10 7.2 7.5 6.8 7.1 14.0 14.3 57.5

02/22/19 2.10 22.60 7.18 0.04 8.7 <0.10 7.2 7.5 7.0 7.1 14.0 14.7 54.7

02/23/19 2.30 7.24 0.04 8.1 <0.10 7.1 7.6 6.9 7.1 13.6 14.3 52.9

02/24/19 0.07 6.7 <0.10 7.1 7.5 6.9 7.1 13.5 14.6 59.8

02/25/19 5 86 2.10 23.90 0.09 8.2 <0.10 7.1 7.5 6.9 7.2 13.8 14.1 58.8

02/26/19 5 85 2.00 23.60 4,235 172 0.04 0.22 9.3 <0.10 7.1 7.6 7.2 7.5 13.8 14.3 55.2

02/27/19 2.10 23.45 0.10 9.0 <0.10 7.1 7.6 7.2 7.4 13.3 14.0 54.5

02/28/19 4 85 2.10 23.85 7.28 5,150 190 0.04 0.12 9.1 <0.10 7.1 7.8 7.2 7.4 13.7 13.9 53.5

MAXIMUM 5.30 86.00 2.30 24.40 7.48 5758 193 0.04 0.22 10.5 <0.10 7.2 8.0 7.2 7.5 15.0 15.6 59.8

MINIMUM 4.10 85.00 1.80 21.55 7.18 4235 160 0.03 0.02 6.50 <0.10 7.0 7.3 6.7 6.9 12.6 13.5 49.5

AVERAGE 4.8 86 2.0 24 7 5157 184 0 0 8 <0.10 7.1 7.5 6.9 7.1 14.0 14.6 54.5

PLANT PRIMARY PLANT

INFLUENT EFFLUENT EFFLUENT

TSS - mg/L 173 65 62.5 6 97

CBOD5 - mg/L 160 122 23.8 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 22: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

February, 2019

WEEK WEEK WEEK WEEK WEEK MONTHLY

PERMIT OF OF OF OF OF TOTALS

LIMIT 27-Jan-19 03-Feb-19 10-Feb-19 17-Feb-19

02-Feb-19 09-Feb-19 16-Feb-19 23-Feb-19 Date Sampled:

02/28/19 mg/L

TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 15.0

TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 15.6 INFLUENT 4 28.40

EFFLUENT 4 32.90

pH; INFLUENT LOWEST DAILY VALUE 7.0

HIGHEST DAILY VALUE 8.0 INFLUENT 1 0.6

EFFLUENT 1 14.9

pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.7

HIGHEST DAILY VALUE 9.00 7.5 INFLUENT 1 0.5

EFFLUENT 1 5.9

12 MONTH ROLLING AVERAGE [lbs/day] 16,500 lbs/d 15,387

INFLUENT 1 43.7

MONTHLY AVERAGE [lbs/day] 78,701 EFFLUENT 1 36.5

MONTHLY AVERAGE [mg/L] 173

INFLUENT 1 3.3

MONTHLY AVERAGE [lbs/day] 18000 lbs/d 2,507 EFFLUENT 1 2.5

WEEKLY AVERAGE [lbs/day] 26000 lbs/d 2,303 2,451 1,987 2,809 2,809

MONTHLY AVERAGE [mg/L] 30 mg/L 6 INFLUENT 1 2.3

WEEKLY AVERAGE [mg/L] 45 mg/L 5 5 4 6 6 EFFLUENT 1 2.3

SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 10.5

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 54.5 METHYLENE CHLORIDE 5.90 <0.43

1,1-DICHLOROETHYLENE 0.80 <0.43

COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 19 1,1,1-TRICHLOROETHANE 1.40 <0.43

WEEKLY GEOMETRIC MEAN 400/100mL 25 19 15 16 25 TRICHLOROETHYLENE 1.70 <0.43

# OF DAYS>2400 (Interstate Parameter) 0 TETRACHLOROETHANE 2.20 <0.43

TETRACHLOROETHYLENE 3.80 0.77

COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 170 BENZO (a) ANTHRACENE 0.60 <0.43

COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 0 BENZO (k) FLUORANTHENE 0.60 <0.43

DIETHYL PHTHALATE 2.40 <0.43

MONTHLY AVERAGE LBS/DAY 72,888 DI-N-BUTHYL PHTHALATE 11.00 <0.43

MONTHLY AVERAGE mg/L 160 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 <0.43

PENTACHLOROPHENOL 1.00 0.73

MONTHLY AVERAGE [lbs/day] 15000 lbs/d 1,213 CHLOROFORM 1.70 0.69

WEEKLY AVERAGE [lbs/day] 23000 lbs/d 977 1,060 1,085 1,520 1,520 BENZENE 0.60 <0.43

MONTHLY AVERAGE [mg/L] 25 mg/L 3 TOLUENE 1.10 <0.43

WEEKLY AVERAGE [mg/L] 40 mg/L 2 2 2 3 3 PHENOLICS, TOTAL 47.00 <4.28

TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 97

CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 98

CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.00

DAILY MAX 0.5 mg/L 0.22

01/27/19 02/03/19 02/10/19 02/17/19

02/02/19 02/09/19 02/16/19 02/28/19

Max Lbs 5.4 5.9 4.2 4.8 5.9

Date 02/02/19 02/09/19 02/16/19 02/23/19 02/26/19

MERCURY, TOTAL 200 ng/L 3.44

METALS ACTION LEVEL

02/02/19 02/09/19 02/16/19 02/23/19 03/02/19

CADMIUM, TOTAL 1.5 LBS/DAY <0.45 <0.44 <0.45

CHROMIUM, TOTAL 5.2 LBS/DAY <3.17 <3.05 <3.17

LEAD, TOTAL 4.2 LBS/DAY <0.45 <0.44 <0.45

NICKEL, TOTAL 9.3 LBS/DAY 2.09 1.74 2.09

SILVER, TOTAL 0.9 LBS/DAY <0.45 <0.44 <0.45

ZINC, TOTAL 87 LBS/DAY 28.11 26.10 28.11

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 23: CERTIFIED MAIL Re: Bay Park Sewage Treatment Plant SPDES ... DMRs/Bay Park/B… · Form, rebar, and place concrete for equipment pads on the First-Floor Slab of the New Electrical

Effluent

Dissolved

Oxygen

Effluent

Temperature

Chlorine

ResidualFlow Total Coliform Fecal Coilform

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

Friday 2/1/19 11:09am 8.99 13.6 0.0 65.8 79 23

Saturday 2/2/19 12:14pm 8.97 14.8 0.1 69.9 130 49

Sunday 2/3/19 12:11pm 9.25 14.6 0.2 67.9 330 33

Monday 2/4/19 12:19pm 7.74 16.9 0.2 70.4 230 49

Monday 02/04/2019 5:30 am 8.96 15.9 0.0 31.5 79 13

Tuesday 02/05/2019 12:07 pm 7.63 15.3 0.0 72.0 140 33

Wednesday 02/06/2019 5:28 am 8.60 15.7 0.0 25.0 110 5

Wednesday 02/06/2019 11:57 am 7.85 15.7 0.0 65.4 49 5

Thursday 02/07/2019 12:23 pm 7.99 15.0 0.0 69.4 330 23

Friday 02/08/2019 11:19 am 8.00 16.9 0.0 65.2 330 49

Saturday 02/09/2019 12:12 pm 8.89 14.4 0.1 67.2 170 17

Sunday 2/10/19 12:33pm 8.60 16.7 0.2 76.5 79 8

Monday 2/11/19 5:45am 8.41 12.9 0.0 24.8 170 5

Monday 2/11/19 12:48am 8.31 16.7 0.1 62.1 220 17

Tuesday 2/12/19 10:46am 8.42 16.7 0.0 57.4 79 11

Wednesday 2/13/19 5:30am 8.02 14.8 0.0 30.0 130 17

Wednesday 2/13/19 11:43am 8.09 15.4 0.0 67.7 170 49

Thursday 2/14/19 12:03pm 8.39 14.6 0.0 65.3 230 49

Friday 2/15/19 11:18am 61.40 16.6 0.0 61.4 110 13

Saturday 02/16/2019 12:39 pm 7.81 16.9 0.7 75.1 170 8

Sunday 02/17/2019 12:05 pm 9.90 14.7 0.0 58.7 79 8

Monday 02/18/2019 12:00 pm 8.45 16.7 0.5 57.0 110 17

Tuesday 02/19/2019 12:41 pm 9.37 14.4 0.0 61.6 170 17

Wednesday 2/20/19 5:28am 9.20 13.2 0.0 25.0 23 5

Wednesday 2/20/19 12:35pm 9.33 12.6 0.0 58.7 130 11

Thursday 2/21/19 10:55am 8.35 16.0 0.0 59.6 230 23

Friday 2/22/19 5:25am 0.01 14.8 0.0 43.0 330 33

Friday 2/22/19 11:45am 0.02 63.0 0.0 63.7 170 17

Saturday 2/23/19 12:25pm 8.22 16.0 0.0 63.1 230 49

Sunday 2/24/19 11:30am 7.10 15.3 0.1 70.4 790 130

Monday 2/25/19 5:30am 9.55 13.7 0.0 31.2 79 8

Monday 2/25/19 11:18am 7.91 15.6 0.0 68.1 490 70

Tuesday 02/26/2019 11:15 am 9.25 14.7 0.3 63.0 490 27

Wednesday 02/27/2019 5:27 am 9.00 14.7 0.0 46.0 130 14

Wednesday 02/27/2019 11:58 am 8.57 12.8 1.5 59.4 790 49

Thursday 02/28/2019 12:50 pm 9.61 14.3 0.0 62.8 140 21

LIMITS

170 700 25

19 200 19

25 400 15

16

0.01

TimeDate

Monthly Minimum DO

Fecal Coliform Weekly Max

Fecal Coliform Monthly Geometric Mean

Total Coliform Monthly Median

MONTHLY COLIFORM RESULTS

Day

February, 2019

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