Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
William Donovan
Plant Manager
Bay Park Sewage Treatment Plant
2 Marjorie Lane
East Rockaway, NY 11518-2020
September 24, 2017
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 – August 2017
Dear Ms. Streeter:
Please find the NPDES NetDMR Report submission for the Bay Park Sewage Treatment Plant for
August 2017. 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
Also, as discussed with the Region 1 office, attached is a summary of the repair and replacement progress
made during May 2017.
In addition, please find an addendum to the DMR that presents the results of the biannual enhanced analyses
of samples for total residual chlorine, and fecal and total coliform, as mandated by our permit to assure the
adequacy and consistency of disinfection.
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 Shila Shah-Gavnoudias, Chief Deputy Commissioner Richard Millet,
Richard Cotugno, Pasquale Assalone, Joe Davenport
NCHD: Donald Irwin
SWLI: Sunil Mehta
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 August, 2017
Contract #S3B119-05G
Generator Controls:
Granted Final Completion.
Contract #S3B119-06G
Heating the Hot Water Piping System:
Granted Final Completion.
Contract #S3B120-01G
Improvements to the Influent Screenings Facility:
Continued working on punch list items.
Installed chemical hazard signs.
Labelled fire suppression piping.
Began installing lighting protection.
Contract #S3B120-02G
Grit Removal Facility Improvements:
Replacing doors and glass panels on the first floor.
Installing ceiling tiles in the control room.
Continued to install the fire alarm system and gas detection system.
Worked on the punch list items.
Contract #S35114-03G
Sludge Thickening Facility:
Near Final Completion; training performed for CRAC unit, turned over spare parts and O&M Manuals.
Odor Control Bio-filter Projects:
Granted Final Completion.
Contract #S35121-01G&E
Final Settling Tanks Project for both (G&E):
Proceeding with Project closeout.
Contract #S35121-09G
Sludge Dewatering
Continued submission of shop drawings, RFIs, and O & M Manuals.
Continued interior concrete patching, roofing installation, and installation of HWS/R Piping.
Started Sludge Piping installation and Service Water Piping Installation.
Continued Sprinkler Pipe installation.
Continued Power conduit, Lighting Conduit and Light Fixture Installation on 2nd floor.
Continued HVAC duct installation.
Continued Installation of Live Bottom hoppers, shuttle conveyors, and belt conveyors.
Continued Centrifuge Installation.
Continued installation and testing of the Motor Control Center.
Continued Brick and Masonry Patching, and painting walls, piping
Continued domestic drain piping and piping insulation.
Continued installation of disconnects for centrifuges, conveyors, bridge crane assemblies and sludge pumps.
Contract #S35121-13E
E-1, Electrical Distribution:
Granted Final Completion.
Contract #S35121-14E
E-2, USS 2 & Electrical Distribution
Continued submitting shop drawings, subcontractors, vendors, and RFI’s.
Continued installation of the lightning system at USS#2 and the ESD Building.
Continued the effluent pump terminating wiring at MCC R-4 and transferred pumps No. 2, 3, 4 and 5 at the ESD
Building to MCC R-4.
Started installation of the sun shades top bracket at USS#2.
Completed re-routing the Aeration Tank Odor Control Condensate Drain (T&M AL-G4 per Memo G-191).
Completed paving at various locations and the restoration of paving at the Aeration Building No. 2.
Completed the installation of stone beneath USS#2.
Completed the installation of the bottom sun shade support brackets, including painting, (CO 15) at USS#2.
Completed installation of the sump pumps and the new Hypochlorite Fill Panel at the ESD Building.
Contract #S35121-14F
E-3 Main Substation and Electrical Distribution
Continued to submit shop drawings, subcontractors, vendors, and RFI’s.
Completed Factory testing of Medium Voltage Switchgear SE-1, S1 and EM-GEN; shipment pending submission
and approval of final witness test reports.
Completed installation of canopy frame, North and South Pan stairs, concrete equipment pads, conduit
penetrations through the roof, and transformers in MCC room, MSS.
Continued installation of acoustic louvres, miscellaneous concrete, sidings panels, clip and tubes, stainless-steel
panels, bottom ceiling, canopy steel, miscellaneous plumbing and HVAC system, fire protection systems,
painting steel structure, conduits and boxes for electrical, and permanent lighting at MSS.
Continued installation of Fuel Oil Conduit at Grid 12.
Began installation of Fuel Oil Piping at Grid 12.
Began installation of ATSs and LV Utility Switchgear USS-1, Substation electrical conduits, electric panels,
junction and Pull boxes, roofing system and firestopping at MSS.
Completed installation of electrical duct banks and manholes, including grounding, Grid 2.
Continued installation of communication duct bank, Grid 2.
Continued curbs installation and paving restoration, Main Entrance opened, Grid 8.
Continued installation of catch basins, manholes and piping for storm water system (P-12), Grid 12.
Continued maintenance of SWPPP measures, site-wide.
Contract #S35121-16TR
Vehicle Fueling Facility and Tanks Reconstruction
Continued to submit shop drawings, vendors, and subcontractors.
Placed concrete slab over existing fuel oil tanks at Generator Building.
Fire Marshall inspected fuel and vent lines for new underground tanks.
Continued to install conduits to new Vehicle Fueling Station.
Preparing for slab over new fuel tanks and new Fuel Island at Fueling Station.
Contract #S35121-16V
De-chlorination Vault Storm Mitigation:
Contractor resubmitted and working on finalizing As-Built drawings.
Training was performed and completed.
Manufacturer had Contractor install new gas shocks to the Hatch. There was improvement on weight of door
open and close but it still does not meet specifications of 30lbs psi.
Contractor remodified Hatch and now meets contract criteria specifications.
Contract #S35121-17G
Perimeter Flood Protection Berm and Flood Wall:
Continued submitting As-Built drawings.
Punch list work being performed.
Completed Yellow/Blue tag testing of General Security System.
Performed vendor training for the overflow chamber gate valves.
Contract # S35121-18G
Flood Protection Phase 1 Stormwater Pumping Stations:
North MCC building slab on grade completed.
North work area groundwater dewatering wells installed.
Installed temporary electric for north work area.
Excavated north pump station to groundwater.
Sheeting installation for south pump station completed, with vibration and sound monitoring.
Installed temporary electric for the south work area.
Installed auger grout load test piles and completed load test at south pump station.
Contract #S3P311-02G
Pump Stations No. 2 – Cedar Drive, Roosevelt, Whitewood, Biltmore and Alhambra:
Continued to submit reports, O&Ms, turned over spare parts.
Roosevelt Blvd Pump Station: Completed painting of the wet well and dry well, installed emergency lighting in
the wet well, installed main sewage pump transducer wiring, installed gutter leads, yellow and blue tag testing
and start-up of sump pump, installed fire extinguisher, installed disconnect switch for hot water heater.
Cedar Drive Pump Station: Completed painting of the wet well and dry well, installed generator quick disconnect
cabinet and conduit, yellow and blue tag testing and startup of sump pump, install gutter leads.
Alhambra Road Pump Station: Completed painting of the dry well and wet well, painted the generator exhaust
insulation, installed gutter leads, yellow and blue tag testing of sump pumps no. 1 and no. 2, installed generator
quick disconnect cabinet and conduit.
Biltmore Blvd Pump Station: Installed lights in the wet well and dry well area, installed permanent conduit wire
to the odor control system, installed new fire alarm equipment and checked out existing fire alarm system,
installed generator quick disconnect cabinet and conduit, completed SCADA, installed conduit and wire for flag
pole lighting, installed conduit and wire for sewage pump pressure transducer and MiniCas, yellow and blue tag
testing and start-up of sump pumps no.1 and no. 2, partial 1910 audit of hatches and accessibility, began painting
of the wet well.
Whitewood Drive Pump Station: Installed gutter leads and performed yellow and blue tag testing and start-up of
the sump pump.
Contract #S3P311-03G
Pump Stations No. 3 – Wantagh, Newbridge, Merrick and Ray Street:
Continued to submit reports, O&Ms, turned over spare parts.
Wantagh Park Pump Station: Performed yellow and blue tag testing and start-up of sump pumps no. 1 and no.
2, painted dry well and wet well, installed flood doors and cleaned wet well supply duct.
Newbridge Road Pump Station: Replaced roof soffit, working on main station feed. Completed demolition
of concrete slab for grating over sewage pumps.
Merrick Road Pump Station: Performed yellow and blue tag testing of sump pump no. 1. Installed conduit
and wire for SCADA termination panel. Painted the dry well and the wet well. Waterproofed the exterior
brick. Installed flood doors. Replaced roof soffit. Worked on gas detection system.
Ray Street Pump Station: Worked on electrical service panel installation including new poles, CT meter
cabinet, Circuit Breaker, and generator quick disconnect panel. Installed the new generator and worked on
conduit and wire, water supply and exhaust system for the generator. Completed brickwork around the
building. Working on roof replacement. Received coping stones for exterior brick wall. Installed Sewage
Pumps No. 1 and No. 2 and completed start-up (Yellow and Blue Tags complete).
Contract #S3P311-04G
Pump Stations No. 4 – Felix, Fox, Northern, and Grand:
Completed gas detection training, completed all scheduled training for Contract 04G.
Completed start-up of leak/level detection system.
Continued painting at Fox Road, Northern Boulevard and Grand Avenue pump stations.
Continued reviewing as-built drawings.
Continued working on Punch List Items.
Contract #S3P311-05G
Pump Stations No. 5 – Miller, Mott, Long Beach, Royal, and Lido:
Completed gas detection training, completed all scheduled training for Contract 05G.
Completed installation and wiring of exhaust and supply fans at Millar Street, Mott Street and Royal Avenue
pump station.
Continued painting at all pump station locations.
Continued reviewing as-built drawings.
Continued site restoration at all pump station locations.
Continued working on Punch List Items.
Contract #S3P311-09G
Hempstead Wastewater Pumping:
Installed Insulation for the Control Building Walls at the HPS site.
Backfilled the Control Building & Junction Chamber excavations at the HPS site.
Removed the Control Building & Junction Chamber SOE systems at the HPS site.
Excavated & disposed of soil for the Generator Building at the HPS site.
Contract #S3P311-09S
Hempstead Wastewater Force Main:
Continued to submit shop drawings.
PO No. BPNC16000136
Interim Generators:
Fuel oil tank permit was resubmitted and is under review by the Health Dept.
Completed Load Bank Training for Plant personnel.
Contract #S3P311-06G
Pump Stations No. 6 – Ocean, Mill, Woodmere and Longacre:
Progressed submittals. CPM Baseline schedule with cost loading approved.
Progressed electrical work at Ocean, Mill, and Longacre Pump Stations (completed MOPO to transfer power to
raised panels and electric meter at Ocean/Mill/Longacre P.S.)
Completed installation of Surge Relief Chamber steel bracing at Ocean/Longacre/Woodmere P.S.
Commenced painting and hatch installations at all pump stations.
Completed new masonry wall at Woodmere Blvd. P.S.
Installed anti-flotation straps/clean Fuel Oil Tank Vault at all Pump Stations.
Installed Davit Crane at all Pump Stations.
Commenced concrete footing and wall construction at Longacre Pump Station.
Contract #S3P311-07G
Pump Stations No. 7 – Inwood, Doughty, Bayview and Roslyn:
Progressed submittals. CPM Baseline schedule with cost loading approved.
Completed setup of Engineer trailer at Inwood P.S.
Completed reinforcing of CMU wall at Inwood P.S.
Completed prep work for waterproofing CMU wall at Inwood P.S.
Commenced concrete enclosure work at Inwood P.S.
Contract #S3P311-10G
Pump Stations No. 10 – Lawrence STP, and Sage Lake:
Lawrence P.S.
Progressing submittals, RFI, CPM baseline schedule and cost loading.
Continued with exterior and interior wall and floor penetrations.
Completed concrete corbel and concrete flood wall.
Installed elevated platform with concrete slab and handrails in Motor Room.
Completed existing doors removal and installation of temporary doors.
Started louver relocation above flood design elevation.
Performed water connection to keep hose bib service in pump room.
Started installation of existing roof fan EAF-2 in relocated location.
Sage Lake P.S.
No work performed.
Contract #S35123-L39G
Level 1 BNR Improvements:
Approved the Schedule of Values.
Continued to progress Health Safety Plan, Baseline Schedule, Subcontractor/Venders Approval, RFI,
Submittals.
Contract #S35121-16A
Engine Facility Auxiliary Upgrade:
Approved the Schedule of Values.
Contractor progressing submittals.
Contract #S35121-12G
Effluent Tide Pump Building:
Notice to Proceed on August 24, 2017.
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
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 1
519-5560
***** *****
DATE
pH 00400 1 0E ffluent Gross
East Rockaway, NY 11518-2020
TYPED OR PRINTED
William Donovan
Plant Manager
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
***** 2.6
SIGNATURE OF PRICIPAL EXECUTIVE OFFICER
OR AUTHORIZED AGENT
TELEPHONE
516
**********
NY0026450 001-A
Temperature, water deg.
centigrade
PARAMETER
0
0
8.4*****6.7**********
25.0*****
VALUEVALUEVALUEVALUE
SAMPLE
TYPE
FREQUENCY
OF ANALYSIS
NO.
EX
QUALITY OR CONCENTRATIONQUANTITY OR LOADING
08/31/2017
MM/DD/YYYY
08/01/2017
MM/DD/YYYY
Grab
GR
**********
VALUE
SU
Deg C*****
*****
*****
*****
*****
OMB No. 2040-004
Form Approved
11518-2020
External Outfall
(SUBR 01)
DMR Mailing ZIP Code
**********
9/24/2017
MM/DD/YYYY
MONITORING PERIOD
PERMIT NUMBER
No Discharge
MAXIMUM
NUMBER
mg/L
Six per Day
Effluent Gross
00545 1 0
Nitrogen, nitrite total (as N)
UNITSUNITS
06/01
*****
Daily MX
Req. Mon
Comp24Monthly
2401/30
Grab
GR
Six per Day
06/01
Solids, Total Suspended
Daily MX
Req. Mon Comp24
24
Monthly
01/30
*****
0
lb/d7 DA AVG
26,000
2,755
30 DA AVG
18,000
2,116
45
7
MO AVG
30
5
*****
*****
MINIMUM
6
Comp24
24
Daily
01/010
mg/L7 DA AVG
Req. Mon
210
*****
*****
Raw, Sewage Influent
00530 G 0
Solids, Total Suspended*****
Comp24
24
Daily
01/010
mg/L
*****
MO AVG
Effluent Gross
00545 1 0
Solids, Settleable
9
**********
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
0.3
<0.10
*****
*****
*****
*****
*****
*****
Grab
GR
Six per Day
06/010
ml/LDaily MX
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
Raw, Sewage Influent
00545 1 0
Nitrogen, nitrite total (as N)
*****
*****
*****
*****
*****
***** 0
mg/LDaily MX
Req. Mon
0.0
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
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
Nitrogen, ammonia, total (as
NH3)
Effluent Gross
00665 1 0
Phosphorus, total (as P)
Nitrogen, nitrate total (as N)
PARAMETER
TYPED OR PRINTED
Plant Manager
William Donovan
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
Raw Sewage Influent
34726 1 0
Nitrogen, ammonia, total (as
NH3)
Effluent Gross
34726 1 0
MONITORING PERIOD
PERMIT NUMBER
NY0026450
*****
*****
*****
VALUE
QUANTITY OR LOADING
DISCHARGE NUMBER
*****
*****
*****
VALUE
08/01/2017
MM/DD/YYYY MM/DD/YYYY
*****
*****
*****
*****
UNITS VALUE
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
*****
*****
*****
*****
*****
*****
VALUE
5.2
VALUE
External Outfall
(SUBR 01)
DMR Mailing ZIP Code
*****
MO AVG
Req. Mon
2.3
*****
*****
60.0
Daily MX
Req. Mon
11.6
Daily MX
NUMBER
519-5560516
TELEPHONE
30.0
11.2
Req. Mon
Daily MX
mg/L
mg/L
mg/L
OMB No. 2040-004
Form Approved
mg/L
mg/L
mg/L
mg/L
0
0
0
NO.
EX
No Discharge
11518-2020
UNITS
QUALITY OR CONCENTRATION
001-M
08/31/2017
Monthly
01/30
FREQUENCY
OF ANALYSIS
MM/DD/YYYY
9/24/2017
DATE
0
0
0
0
Monthly
01/30
Monthly
01/30
Monthly
01/30 24
Comp24
24
SAMPLE
TYPE
Monthly
01/30
Monthly
01/30
Monthly
01/30 24
Comp24
24
Comp24
24
Comp24
Daily MX
Req. Mon
Nitrogen, Kjeldahl, total (as N)
0.1
Req. Mon
Comp24
24
Comp24
24
Comp24
Raw, Sewage Influent
00625 1 0
Effluent Gross
00620 1 0
Effluent Gross
00625 1 0
Nitrogen, Kjeldahl, total (as N)
Raw, Sewage Influent
00620 1 0
Nitrogen, nitrate total (as N)
*****
Req. Mon
Daily MX
***************
Daily MX
Req. Mon
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
**********
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
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
17
30DA GEO 7 DA GEO
200
*****
7 DA AVG
23,000*****
MO AVG 7 DA AVG
25
RCORDR
RC
RCORDR
50050 G
*****
*****
0.5
DAILYMX
Req. Mon
Daily MX
0
DATE
9/24/2017
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
99/99
Continuous
99/99
Continuous
SAMPLE
TYPE
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0 RC
TELEPHONE
516 519-5560
NUMBER
UNITS
*****
*****
mg/L
40
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
VALUE
*****
*****
*****
VALUE
*****
0.13
MM/DD/YYYY
08/31/2017
001-M
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
*****
*****
UNITS
*****
*****
*****
**********
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
VALUE
*****
*****
Effluent Gross
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
Plant Manager
TYPED OR PRINTED
PARAMETER
Flow, in conduit or thru
treatment plant
Effluent Gross
Chlorine, total residual
50060 1 0
QUANTITY OR LOADING
VALUE
50.6
*****
*****
*****
*****
*****
Effluent Gross
70507 1 0
Phosphorus, In Total
orthophosphate 2.3
*****
**********
*****
*****
Effluent Gross
74055 1 0
Coliform, Fecal General
Comp24
24
Monthly
01/300
mg/L
*****
*****
*****
*****
*****
*****
*****
*****
Effluent Gross
81383 K
Coliform, Total General
Grab
GR
Daily
01/010
MPN/100
mL
9
*****
*****
*****
*****
*****
*****
*****
Grab
GR
Daily
01/010
MPN/100
mL
MO AVG
15,000
844
Effluent Gross
80082 1 0
BOD, carbonaceous, 5 day, 20
C 22*****
Lb/d
853
Comp24
24
Daily
01/010
mg/L
*****
*****
Raw Sewage Influent
80082 G 0
BOD, carbonaceous, 5 day, 20
C *****179*****
*****
*****
*****
*****
*****Reg. Mon
MO AVG
MO AVG
70
Comp24
24
Daily
01/010
mg/L*****
400
MO MEDIAN
700
*****
*****
**********
*****
*****49
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
*****
*****
MO AV MIN
MO AV MIN
85
85%
0 01/30
Monthly
CA
CALCTD*****
99 *****
*****
*****
*****
Carbonaceous oxygen demand,
% removal
81383 K
Percent Removal
*****
*****
***** *****
CALCTD
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
01/30
Monthly
DATE
9/24/2017
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0
SAMPLE
TYPE
CA
NUMBER
UNITS
%
TELEPHONE
516 519-5560
VALUE
*****
*****
*****
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
98
MM/DD/YYYY
08/31/2017
001-M
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE VALUE
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
UNITS
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
VALUE
*****
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
Plant Manager
TYPED OR PRINTED
QUANTITY OR LOADING
VALUE
*****
*****
PARAMETER
Solids, suspended percent
removal
81011 K 0
Percent Removal
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 9.0
East Rockaway, NY 11518-2020 MAJOR 3.6
3.5
Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT) 9.0
Location 2 Marjorie Lane 5.0
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
24
Daily MX
SAMPLE
TYPE
24
COMP24
DATE
9/24/2017
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
01/07
Weekly
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0
NUMBER
UNITS
*****
*****
TELEPHONE
516 519-5560
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
VALUE
*****
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
VALUE
*****
*****
MM/DD/YYYY
08/31/2017
001-F
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
*****
*****
UNITS
lb/d
VALUE
9.0
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
Plant Manager
TYPED OR PRINTED
QUANTITY OR LOADING
VALUE
*****
*****
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
PARAMETER
Copper. total (as Cu)
01042 1 0
Effluent Gross
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
Comp24
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
9/24/2017
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
01/30
Monthly
01/30
Monthly
01/30
Monthly
0
0
0
0
0
0
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0
*****
*****
*****
*****
*****
*****
NUMBER
UNITS
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
TELEPHONE
516 519-5560
*****
*****
*****
*****
*****
*****
*****
*****
*****
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
VALUE
*****
*****
*****
*****
*****
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
VALUE
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
lb/d
MM/DD/YYYY
08/31/2017
001-V
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
*****
*****
*****
lb/d
lb/d
lb/d
1.7
Daily MX
UNITS
lb/d
lb/d
lb/d
0.9
Daily MX
14.35
87
Daily MX
1.43
4.2
Daily MX
3.39
9
Daily MX
<0.43
1.5
Daily MX
<3.04
5.2
Daily MX
<0.43
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
VALUE
<0.43
*****
*****
*****
*****
*****
*****
Plant Manager
TYPED OR PRINTED
QUANTITY OR LOADING
VALUE
*****
*****
*****
*****
*****
See Comments
Chloroform
32106 V 0
See Comments
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
Effluent Gross
Silver total (as Ag)
01077 V 0
See Comments
Zinc, total (as Zn)
01092 V 0
See Comments
Lead, total (as Pb)
01051 V 0
See Comments
Nickel, total (as Ni)
01067 V 0
PARAMETER
Cadmium, total (as Cd)
01027 V 0
See Comments
Chromium, total (as Cr)
01034 V 0
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
Comp24
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
9/24/2017
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
01/30
Monthly
01/30
Monthly
01/30
Monthly
0
0
0
0
0
0
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0
*****
*****
*****
*****
*****
*****
NUMBER
UNITS
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
TELEPHONE
516 519-5560
*****
*****
*****
*****
*****
*****
*****
*****
*****
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
VALUE
*****
*****
*****
*****
*****
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
VALUE
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
lb/d
MM/DD/YYYY
08/31/2017
001-V
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
*****
*****
*****
lb/d
lb/d
lb/d
3.8
Daily MX
UNITS
lb/d
lb/d
lb/d
2.4
Daily MX
<0.43
5.9
Daily MX
<0.43
0.6
Daily MX
<0.43
0.6
Daily MX
<0.43
47
Daily MX
<0.43
1.1
Daily MX
<0.43
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
VALUE
1.48
*****
*****
*****
*****
*****
*****
Plant Manager
TYPED OR PRINTED
QUANTITY OR LOADING
VALUE
*****
*****
*****
*****
*****
See Comments
Tetrachloroethylene
34475 V 0
See Comments
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
Effluent Gross
Diethyl Phthalate
34336 V 0
See Comments
Methylene Chloride
34423 V 0
See Comments
Benzene
34030 V 0
See Comments
Benzo (k) Fluoranthe
34242 V 0
PARAMETER
Phenolics, Total
32730 V 0
See Comments
Toluene
34010 V 0
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
Comp24
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
9/24/2017
MM/DD/YYYY
FREQUENCY
OF ANALYSIS
01/30
Monthly
01/30
Monthly
01/30
Monthly
0
0
0
0
0
0
Form Approved
OMB No. 2040-004
11518-2020
No Discharge
NO.
EX
0
*****
*****
*****
*****
*****
*****
NUMBER
UNITS
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
TELEPHONE
516 519-5560
*****
*****
*****
*****
*****
*****
*****
*****
*****
DMR Mailing ZIP Code
(SUBR 01)
External Outfall
VALUE
*****
*****
*****
*****
*****
*****
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
VALUE
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
*****
lb/d
MM/DD/YYYY
08/31/2017
001-V
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
*****
*****
*****
lb/d
lb/d
lb/d
1.7
Daily MX
UNITS
lb/d
lb/d
lb/d
11
Daily MX
<0.43
11
Daily MX
<0.43
0.6
Daily MX
<0.74
1.0
Daily MX
<0.43
0.8
Daily MX
<0.43
1.5
Daily MX
<0.43
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
08/01/2017
VALUE
<0.43
*****
*****
*****
*****
*****
*****
Plant Manager
TYPED OR PRINTED
QUANTITY OR LOADING
VALUE
*****
*****
*****
*****
*****
See Comments
Trichloroethylene
39180 V 0
See Comments
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
William Donovan
Effluent Gross
Bis(2-ethylhexyl)Phtalate
39100 V 0
See Comments
Di-n-Butyl Phthalate
39110 V 0
See Comments
Benzo (a) Anthracine
34526 V 0
See Comments
Pentachlorophenol
39032 V 0
PARAMETER
1,1Dichloroethylene
345010 V 0
See Comments
1,1,1 Trichloroethane
34506 V 0
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
See Comments
78028 V 0
Tetrachloroethane
PARAMETER
TYPED OR PRINTED
Plant Manager
William Donovan
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
*****
*****
VALUE
QUANTITY OR LOADING
MM/DD/YYYY
MONITORING PERIOD
PERMIT NUMBER
NY0026450
<0.43
VALUE
08/01/2017
UNITS
lb/d
08/31/2017
MM/DD/YYYY
*****
VALUE VALUE
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
***** *****
VALUE
External Outfall
(SUBR 01)
DMR Mailing ZIP Code
NUMBER
519-5560516
TELEPHONE
*****
*****
OMB No. 2040-004
Form Approved
0
NO.
EX
No Discharge
11518-2020
UNITS
QUALITY OR CONCENTRATION
DISCHARGE NUMBER
001-V
01/30
FREQUENCY
OF ANALYSIS
MM/DD/YYYY
9/24/2017
DATE
Monthly Comp24
24
SAMPLE
TYPE
2.2**********
Daily MX*****
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
08/01/17 246 93 80.00 8.8 2,100 965 1,653 95 100 24.0 186 132 < 2.0 187 2.6 87.9 2.0 75.9
08/02/17 218 44 4.4 2,488 1,028 1,695 103 96 24.1 189 106 < 2.0 136 2.4 86.4 1.9 76.1
08/03/17 204 40 35.00 8.4 2,225 1,000 1,965 100 98 24.0 168 88 2.0 118 1.9 87.3 2.1 76.2
08/04/17 204 68 4.8 2,300 960 1,868 103 107 24.1 199 146 2.0 167 3.0 88.4 2.0 76.0
08/05/17 198 66 5.6 100 24.2 185 144 2.0 1.8 86.8 2.1 75.7
08/06/17 180 50 5.6 113 24.0 207 118 2.0 261 3.2 87.3 2.0 76.3
08/07/17 238 52 4.8 2,038 1,067 2,063 103 96 23.9 199 119 2.0 140 3.1 87.6 1.9 76.2
08/08/17 206 58 50.00 4.4 2,275 982 2,013 115 114 24.1 175 103 2.0 202 3.1 87.9 2.1 76.3
08/09/17 232 54 4.0 2,275 1,015 1,845 105 103 24.2 169 102 2.0 184 2.5 86.0 2.1 75.6
08/10/17 216 43 36.00 4.0 2,538 1,018 1,980 113 109 24.2 166 80 2.0 127 3.9 85.4 1.9 76.3
08/11/17 224 70 4.0 2,525 980 1,593 110 111 24.2 195 123 2.0 171 2.4 85.3 1.9 76.7
08/12/17 214 60 5.6 113 24.0 178 112 2.0 191 3.7 85.2 2.2 74.7
08/13/17 222 104 4.0 113 24.3 162 138 2.0 141 2.4 85.1 2.0 76.4
08/14/17 204 110 4.0 2,088 1,073 1,605 135 128 24.4 177 150 2.0 192 2.7 85.7 2.0 76.4
08/15/17 274 55 69.00 4.0 2,562 1,250 1,640 130 103 24.3 190 85 2.0 143 1.9 86.4 1.9 76.2
08/16/17 274 55 4.0 2,675 1,210 1,390 130 108 24.3 221 156 2.0 156 2.0 87.5 2.2 73.4
08/17/17 262 41 60.00 4.4 2,050 935 1,538 108 114 24.3 168 87 2.0 3.5 85.0 2.1 76.3
08/18/17 150 41 6.0 2,388 1,145 1,675 120 106 24.4 165 82 2.0 137 3.1 86.4 2.0 75.9
08/19/17 188 68 4.4 123 24.8 209 148 2.0 199 2.4 85.7 2.1 75.4
08/20/17 186 52 4.0 125 24.8 148 99 2.0 140 2.7 85.0 1.9 76.6
08/21/17 186 55 4.0 2,825 1,053 1,658 120 112 24.6 146 67 2.0 175 1.3 85.9 2.0 76.7
08/22/17 210 61 179.00 4.0 2,713 1,155 1,695 128 109 24.5 154 139 2.0 201 2.4 87.1 2.0 76.3
08/23/17 194 54 4.8 2,038 1,170 1,610 118 99 24.4 141 117 2.0 197 1.9 86.4 2.1 76.6
08/24/17 200 42 91.00 4.0 2,413 1,080 1,610 110 100 24.4 192 94 2.0 140 2.5 86.2 2.0 74.8
08/25/17 184 130 4.0 2,425 1,223 1,558 128 102 24.2 190 160 2.0 209 3.0 86.5 2.0 76.2
08/26/17 176 64 5.2 135 24.4 231 157 2.0 172 2.6 85.4 2.2 75.1
08/27/17 188 68 5.2 123 24.3 158 128 2.0 124 2.7 86.3 2.0 76.3
08/28/17 208 66 6.8 2,750 1,143 1,538 128 108 24.2 180 129 2.0 147 1.7 85.3 1.9 76.5
08/29/17 268 111 26.00 4.0 2,213 1,013 1,705 23.9 185 145 2.0 199 2.3 84.9 1.9 77.0
08/30/17 190 57 7.2 2,125 1,252 1,683 105 82 24.2 169 124 2.0 198 2.5 83.4 2.3 76.2
08/31/17 178 41 27.00 7 2,300 1,023 1,668 83 78.13 24.1 155 67 < 2.0 126 3.1 86.2 1.9 76.5
MAXIMUM 274.00 130.00 179.00 8.80 2825.00 1252.40 2062.60 135.00 127.69 24.77 231 160 2.00 261.00 3.90 88.40 2.30 77.01
MINIMUM 150.00 40.00 26.00 < 4.00 2038.00 935.20 1390.00 82.50 78.13 23.90 141 67 2.00 118.00 1.30 83.40 1.90 73.37
AVERAGE 210 64 65 < 5 2362 1076 1706 114 104 24 179 118 2 168 3 86 2 76
PRIMARY SETTLING
TANKSDIGESTERS
INFLUENT
CHLORIDES
mg/L
EFFLUENT EFFLUENT
mg/L
PLANT PLANT
SLUDGE SOLIDS
COUNTY OF NASSAU
DEPARTMENT OF PUBLIC WORKS
DATE
TOTAL SUSPENDED SOLIDS
AERATION 30
MINUTE
SETTLING
SLUDGE
INDEX
AERATION
EFFLUENT
TEMPERATURE
CBOD5
August, 2017
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
08/01/17 5 86 1.87 18.64 330 7.24 3,983 220 0.06 0.06 10.8 <0.10 7.0 7.3 6.9 7.2 23.7 24.3 47.8
08/02/17 1.80 18.72 400 7.24 0.05 8.8 <0.10 7.0 7.2 6.9 7.2 23.7 24.7 51.7
08/03/17 5 86 1.70 18.79 375 7.23 3,883 205 0.05 0.05 10.4 <0.10 7.0 7.4 6.9 7.1 23.7 24.6 50.3
08/04/17 1.66 17.79 1,710 7.38 0.05 8.8 <0.10 7.0 7.3 6.9 7.1 23.9 24.4 52.1
08/05/17 7.34 0.06 8.8 <0.10 7.0 7.2 6.8 7.0 23.3 24.4 53.3
08/06/17 7.30 0.06 9.3 <0.10 7.0 7.3 6.8 7.0 23.4 23.9 49.7
08/07/17 1.87 18.83 370 7.32 0.02 10.1 <0.10 6.9 7.3 6.9 7.0 23.0 23.9 51.7
08/08/17 5 86 1.74 18.79 305 7.23 4,148 203 0.05 0.03 10.8 <0.10 7.0 7.2 6.9 7.0 23.4 24.1 52.1
08/09/17 1.68 18.96 413 7.26 0.04 9.8 <0.10 7.0 7.2 6.7 7.0 23.5 24.6 50.7
08/10/17 5 86 1.82 18.55 380 7.33 220 0.03 10.2 <0.10 7.0 7.3 6.8 7.0 23.8 24.7 49.9
08/11/17 1.95 18.38 398 7.25 0.03 12.9 <0.10 7.0 7.2 6.8 7.1 23.3 24.3 50.7
08/12/17 7.19 0.02 10.2 <0.10 7.0 7.2 6.7 7.1 23.6 24.6 51.9
08/13/17 7.23 0.07 9.3 <0.10 7.0 7.3 6.8 7.1 24.2 24.7 49.2
08/14/17 1.75 18.84 395 7.30 0.04 11.4 <0.10 7.0 7.3 6.9 7.1 23.5 24.4 50.6
08/15/17 5 86 1.71 18.75 343 7.14 4,463 243 0.06 0.07 10.4 <0.10 6.9 7.1 6.9 7.1 23.6 24.6 51.4
08/16/17 1.79 18.10 355 7.26 0.05 9.1 <0.10 7.0 7.3 6.9 7.1 23.8 24.9 51.4
08/17/17 5 86 1.68 18.60 323 7.24 4,193 233 0.06 0.06 8.8 <0.10 7.1 7.2 6.8 7.1 24.4 24.6 49.9
08/18/17 1.57 18.03 688 7.25 0.10 9.7 <0.10 7.0 7.2 6.9 7.1 23.8 24.6 54.0
08/19/17 7.26 0.11 9.7 <0.10 6.9 7.2 6.8 6.9 23.9 24.9 51.4
08/20/17 7.33 0.13 7.8 <0.10 7.0 7.2 6.8 7.0 23.7 24.9 49.5
08/21/17 1.70 18.63 213 7.25 0.05 10.8 <0.10 7.0 7.2 6.7 7.3 23.7 24.7 49.6
08/22/17 5 85 1.69 18.47 268 7.25 207 0.05 9.2 <0.10 6.9 7.2 6.8 7.1 24.0 25.0 49.6
08/23/17 1.73 18.17 313 7.27 0.05 8.8 <0.10 6.9 7.3 6.8 7.0 24.0 25.0 52.0
08/24/17 5 85 1.71 18.29 260 7.28 4,118 233 0.06 0.05 9.2 <0.10 7.0 7.2 6.8 7.1 23.6 24.6 51.1
08/25/17 1.44 18.10 245 7.21 0.03 9.1 <0.10 7.0 7.3 6.9 7.1 23.5 24.6 49.0
08/26/17 7.28 0.08 9.1 <0.10 6.9 7.3 6.8 7.2 23.7 24.2 48.7
08/27/17 0.06 8.8 <0.10 7.0 7.1 6.9 7.1 23.2 24.0 48.2
08/28/17 1.74 18.83 0.04 9.7 <0.10 7.0 7.4 7.0 7.1 23.6 23.9 49.2
08/29/17 5 86 340 7.22 4,203 229 0.05 0.02 9.2 <0.10 7.1 7.4 7.0 7.1 22.9 23.9 51.1
08/30/17 1.84 17.66 435 7.22 0.09 8.9 <0.10 7.1 7.4 6.9 8.4 23.0 23.7 50.9
08/31/17 5 86 1.68 18.13 285 7.19 4,898 231 0.05 0.07 16.6 <0.10 7.1 7.2 6.8 7.1 23.6 24.2 49.8
MAXIMUM 5.40 86.00 1.95 18.96 1710 7.38 4898 243 0.06 0.13 16.6 <0.10 7.1 7.4 7.0 8.4 24.4 25.0 54.0
MINIMUM 4.80 85.00 1.44 17.66 213 7.14 3883 203 0.05 0.02 7.83 <0.10 6.9 7.1 6.7 6.9 22.9 23.7 47.8
AVERAGE 5 86 2 18 415 7 4236 222 0 0 10 <0.10 7.0 7.3 6.8 7.1 23.6 24.4 50.6
PLANT PRIMARY PLANT
INFLUENT EFFLUENT EFFLUENT
TSS - mg/L 210 64 70 5 98
CBOD5 - mg/L 179 118 34 2 99
pH AVERAGE DAILY
TEMPERATURES
PLANT
EFFLUENT
FLOW
FEED
SLUDGE THICKENED SLUDGE DAILY DAILYCAKE FILTRATE
GRAVITY BELT
THICKENERS
DE-WATERED SLUDGE DIGESTERS
VOLATILE
ACIDS
VOLATILE
ACIDS/
ALKALINITY
DATE
% REMOVED % REMOVED
INFLUENT EFFLUENT
AVERAGE
DAILY
CHLORINE
RESIDUAL
AVERAGE DAILY
SETTLEABLE SOLIDS
pH
TREATMENT PLANT EFFICIENCY - MONTHLY AVERAGE
AVERAGE
pH
ALKALINITY
August, 2017
WEEK WEEK WEEK WEEK WEEK MONTHLY
PERMIT OF OF OF OF OF TOTALS
LIMIT 30-Jul-17 06-Aug-17 13-Aug-17 20-Aug-17
05-Aug-17 12-Aug-17 19-Aug-17 26-Aug-17 Date Sampled:
08/08/17 mg/L
TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 24.4
TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 25.0 INFLUENT 1 30.00
EFFLUENT 1 11.20
pH; INFLUENT LOWEST DAILY VALUE 6.9
HIGHEST DAILY VALUE 7.4 INFLUENT 1 0.0
EFFLUENT 1 2.6
pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.7
HIGHEST DAILY VALUE 9.00 8.4 INFLUENT 1 0.1
EFFLUENT 1 5.2
MONTHLY AVERAGE [lbs/day] 88,789
MONTHLY AVERAGE [mg/L] 210 INFLUENT 1 60.0
EFFLUENT 1 11.6
MONTHLY AVERAGE [lbs/day] 18000 lbs/d 2,116
WEEKLY AVERAGE [lbs/day] 26000 lbs/d 2,755 1,968 1,883 1,785 2,755 INFLUENT 1 4.1
MONTHLY AVERAGE [mg/L] 30 mg/L 5 EFFLUENT 1 2.3
WEEKLY AVERAGE [mg/L] 45 mg/L 7 5 4 4 7
INFLUENT 1 2.6
SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 16.6 EFFLUENT 1 2.3
SETTLEABLE SOLIDS; EFFLUENT DAILY MAXIMUM 0.3 mL/L <0.10
NUMBER OF READINGS >0.3 0.0
EFFLUENT FLOW MONTHLY AVERAGE [MGD] 70 MGD 50.6
Date Sampled: LBS/DAY LBS/DAY
COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 9 METHYLENE CHLORIDE 5.90 <0.43
WEEKLY GEOMETRIC MEAN 400/100mL 17 6 6 14 17 1,1-DICHLOROETHYLENE 0.80 <0.43
# OF DAYS>2400 (Interstate Parameter) 0 1,1,1-TRICHLOROETHANE 1.40 <0.43
TRICHLOROETHYLENE 1.70 <0.43
COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 49 TETRACHLOROETHANE 2.20 <0.43
COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 0 TETRACHLOROETHYLENE 3.80 <0.43
BENZO (a) ANTHRACENE 0.60 <0.43
MONTHLY AVERAGE LBS/DAY 75,676 BENZO (k) FLUORANTHENE 0.60 <0.43
MONTHLY AVERAGE mg/L 179 DIETHYL PHTHALATE 2.40 <0.43
DI-N-BUTHYL PHTHALATE 11.00 <0.43
MONTHLY AVERAGE [lbs/day] 15000 lbs/d 844 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 <0.43
WEEKLY AVERAGE [lbs/day] 23000 lbs/d 851 850 853 833 853 PENTACHLOROPHENOL 1.00 <0.74
MONTHLY AVERAGE [mg/L] 25 mg/L 2 CHLOROFORM 1.70 1.43
WEEKLY AVERAGE [mg/L] 40 mg/L 2 2 2 2 2 BENZENE 0.60 <0.43
TOLUENE 1.10 <0.43
TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 98 PHENOLICS, TOTAL 47.00 1.48
CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 99
CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.00
DAILY MAX 0.5 mg/L 0.13
07/30/17 08/06/17 08/13/17 08/20/17
08/05/17 08/12/17 08/19/17 08/31/17
Max Lbs 3.6 3.5 9.0 5.0 9.0
Date 08/05/17 08/12/17 08/19/17 08/26/17 08/15/17
MERCURY, TOTAL 200 ng/L
METALS ACTION LEVEL
08/05/17 08/12/17 08/19/17 08/26/17 09/02/17
CADMIUM, TOTAL 1.5 LBS/DAY <0.43 <0.43
CHROMIUM, TOTAL 5.2 LBS/DAY <3.04 <3.04
LEAD, TOTAL 4.2 LBS/DAY <0.43 <0.43
NICKEL, TOTAL 9.3 LBS/DAY 3.39 3.39
SILVER, TOTAL 0.9 LBS/DAY <0.43 <0.43
ZINC, TOTAL 87 LBS/DAY 14.35 14.35
3.629
MONITORING REQUIREMENTS
DATE
MAXIMUM
DATE
CBOD5 INFLUENT
CBOD5 EFFLUENT
TOTAL SUSPENDED SOLIDS;
INFLUENT
TOTAL SUSPENDED SOLIDS;
EFFLUENT
ORGANIC COMPOUNDS
BAY PARK SEWAGE TREATMENT PLANT
OPERATIONS AND LABORATORY ANALYSES
NUMBER OF
SAMPLES
SUMMARY
ACTION
LEVEL
ANALYTICAL
RESULTS
MAXIMUM
VALUE
NITRITE AS N
AMMONIA AS NH3-N
TOTAL KJELDAHL NITROGEN
NITRATE AS N
PHOSPHORUS, TOTAL AS P
ORTHOPHOSPHATE AS P
Week
MAXIMUM
COPPER, TOTAL 24 LBS/DAY
PERMIT LIMITMETALS
Effluent
Dissolved
Oxygen
Effluent
Temperature
Chlorine
ResidualFlow Total Coliform Fecal Coilform
[mg/L] [°C] [mg/L] [MGD] [MPN/100mL] [MPN/100mL]
Tuesday 08/01/2017 10:10 am 7.55 25.1 0.1 56.1 170 11
Wednesday 08/02/2017 5:25 am 7.10 24.3 0.0 33.0 79 8
Wednesday 08/02/2017 11:33 am 6.73 26.8 0.0 57.3 130 33
Thursday 08/03/17 10:22 am 7.18 24.8 0.0 50.8 49 8
Friday 08/04/2017 11:21 am 7.35 25.6 0.1 59.8 130 17
Saturday 08/05/2017 1:03 pm 7.45 24.9 0.0 61.3 130 79
Sunday 08/06/17 11:00 am 7.69 24.5 0.0 55.8 79 33
Monday 08/07/2017 7:00 am 7.33 23.5 0.0 25.4 79 11
Monday 08/07/2017 10:59 am 6.97 24.4 0.0 60.8 170 8
Tuesday 08/08/17 10:18 am 7.07 23.6 0.0 59.1 17 13
Wednesday 08/09/2017 5:27 am 7.90 24.0 0.0 30.0 49 2
Wednesday 08/09/2017 10:45 am 5.74 40.0 0.0 53.6 22 2
Thursday 08/10/17 11:40 am 6.32 25.7 0.0 55.0 49 5
Friday 08/11/17 10:35 am 7.28 24.5 0.0 51.9 33 8
Saturday 08/12/17 10:55 am 6.99 24.5 0.0 60.7 46 2
Sunday 08/13/2017 12:18 pm 7.51 24.8 0.0 59.0 49 5
Monday 08/14/2017 5:30 am 7.49 23.3 0.0 29.2 33 11
Monday 08/14/2017 11:56 am 6.77 26.5 0.1 59.0 110 13
Tuesday 08/15/2017 12:06 pm 7.69 24.6 0.7 60.3 17 2
Wednesday 08/16/2017 5:25 am 7.10 24.3 0.0 25.0 13 2
Wednesday 08/16/2017 10:50 am 7.24 26.0 0.0 55.9 31 2
Thursday 08/17/17 10:51 am 7.41 26.3 0.0 50.2 33 8
Friday 08/18/17 11:20 am 7.82 25.0 0.1 59.5 49 17
Saturday 08/19/2017 11:38 am 7.35 25.9 0.1 52.0 130 8
Sunday 08/20/17 12:50 pm 6.84 28.9 0.1 67.3 110 5
Monday 08/21/17 5:30 am 7.76 23.8 0.0 26.2 130 9
Monday 08/21/17 11:15 am 7.36 25.8 0.0 54.5 33 23
Tuesday 08/22/17 11:54 am 7.47 24.8 0.1 59.0 27 22
Wednesday 08/23/17 5:28 am 7.70 24.7 0.0 27.0 33 8
Wednesday 08/23/17 10:40 am 7.09 26.2 0.0 53.3 79 13
Thursday 08/24/17 11:52 am 6.78 24.7 0.0 53.7 130 33
Friday 08/25/17 10:30 am 7.69 24.2 0.0 56.1 79 23
Saturday 08/26/17 11:27 am 7.49 24.4 0.0 52.0 33 13
Sunday 08/27/2017 11:13 am 7.58 23.8 0.0 55.7 130 33
Monday 08/28/17 5:30 am 7.69 23.7 0.0 24.6 79 11
Monday 08/28/17 11:09 am 7.19 24.9 0.0 56.0 23 8
Tuesday 08/29/17 12:56 pm 7.00 23.7 0.0 57.8 49 5
Wednesday 08/30/17 5:30 am 7.36 23.4 0.0 29.2 230 8
Wednesday 08/30/17 11:36 am 7.32 24.0 0.3 60.0 330 14
Thursday 08/31/2017 11:40 am 7.29 25.2 0.2 56.5 11 2
LIMITS
49 700 17
9 200 6
17 400 6
14
5.74
Date
Monthly Minimum DO
Fecal Coliform Weekly Max
Fecal Coliform Monthly Geometric Mean
Total Coliform Monthly Median
MONTHLY COLIFORM RESULTS
Day
August, 2017
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
Time
Bay Park Sewage Treatment Plant
SPDES Permit: NY 0026450
DMR Addendum – August 2017
Coliform Sampling - Every Two Hours on One Day - Adequacy and Consistency of Disinfection
Date Time Chlorine Residual
mg/L
Total Coliform
MPN/100mL
Fecal Coliform
MPN/100mL
08/07/2017
1:00 am 0.05 170 130
3:00 am 0.01 170 46
5:00 am 0.01 23 8
7:00 am 0.01 79 11
9:00 am 0.01 13 5
11:00 am 0.01 49 49
1:00 pm 0.01 170 8
3:00 pm 0.08 230 5
5:00 pm 0.03 140 8
7:00 pm 0.03 230 5
9:00 pm 0.02 130 33
11:00 pm 0.01 170 13
Average
Geometric Mean
Median
0.0 14.5
155
Coliform Sampling - Twice Daily for Seven Days - Geometric Mean
Date Time Chlorine Residual
mg/L
Total Coliform
MPN/100mL
Fecal Coliform
MPN/100mL
Average
Geometric Mean
Median
0.0 5.5
39.5
08/08/17 5:26 am 0.0 17 2
10:18 am 0.0 17 13
08/09/17 5:27 am 0.0 49 2
10:45 am 0.0 22 2
08/10/17 5:28 am 0.0 33 13
11:40 am 0.0 49 5
08/11/17 5:39 am 0.0 33 5
10:35 am 0.0 33 8
08/12/17 5:29 am 0.0 49 8
10:55 am 0.0 46 2
08/13/17 5:30 am 0.0 49 7
12:18 pm 0.0 49 5
08/14/17 5:30 am 0.0 33 11
11:56 am 0.1 110 13