20
William Donovan Plant Manager Bay Park Sewage Treatment Plant 2 Marjorie Lane East Rockaway, NY 11518-2020 December 09, 2016 CERTIFIED MAIL Mr. Robert Wither, 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 Discharge Monitoring Report for November 2016 Dear Mr. Wither: The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on September 10, 2014. Effective January 2, 2015, United Water Incorporated effectively began fulfilling our responsibilities associated with the subject Agreement. Please take notice that on November 9, 2015, UWLI changed its name to SUEZ Water Long Island, Inc. The O&M Agreement remains unchanged, whereby SUEZ Water Long Island Inc., will continue to manage the County-owned assets and service areas of the Bay Park Sewage Treatment Plant, the Cedar Creek Water Pollution Control Plant and the Glen Cove Wastewater Treatment Plant, along with their respective collection systems and lift stations. Accordingly, enclosed please find the Discharge Monitoring Report (DMR) for the Bay Park Sewage Treatment Plant (STP) for November 2016. 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 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

09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

William Donovan

Plant Manager

Bay Park Sewage Treatment Plant

2 Marjorie Lane

East Rockaway, NY 11518-2020

December 09, 2016 CERTIFIED MAIL

Mr. Robert Wither, 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

Discharge Monitoring Report for November 2016

Dear Mr. Wither:

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

Sewer System with United Water Long Island Incorporated on September 10, 2014. Effective January 2, 2015,

United Water Incorporated effectively began fulfilling our responsibilities associated with the subject Agreement.

Please take notice that on November 9, 2015, UWLI changed its name to SUEZ Water Long Island, Inc. The

O&M Agreement remains unchanged, whereby SUEZ Water Long Island Inc., will continue to manage the

County-owned assets and service areas of the Bay Park Sewage Treatment Plant, the Cedar Creek Water

Pollution Control Plant and the Glen Cove Wastewater Treatment Plant, along with their respective collection

systems and lift stations.

Accordingly, enclosed please find the Discharge Monitoring Report (DMR) for the Bay Park Sewage Treatment

Plant (STP) for November 2016. 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 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: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

The plant was in compliance with all SPDES Permit effluent limitations for the month of November 2016 aside

from an exceedance of the effluent limitation for Total Coliform.

Table 1: SPDES Permit Limits

______________________________________________________________________

Exceedance Parameter: Total Coliform

Monthly Effluent Limitation: Median no greater than 700 #/100mL

Results: 790/100mL

It is our belief that the exceedances for samples of total coliform and fecal coliform is not reflective of the overall

performance of the facility, it should be noted that the TSS, CBOD5 and SS effluent SPDES permit limits, which

are also an indicator of plant performance, were met during this period. The plant has taken steps to minimize

coliform violations, including training of personnel in the proper sampling techniques and maintenance of

sampling equipment to prevent contamination of the sample, and on preservation of the sample for transfer to the

Nassau County Health Department for analysis.

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

during November 2016, with respect to the damages that the facility sustained as a result of Superstorm Sandy

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

NCHD: Donald Irwin

NYSDEC: Joe Sun, Robert Wither

SWLI: Alan Weland, Joe Davenport

Page 3: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

United Water has changed its brand to SUEZ

Head office – 461 From Road, Suite 400, Paramus, NJ 07652 – Tel: (201) 767-9300 – www.suez-na.com

William Donovan

Plant Manager

Bay Park Sewage Treatment Plant

2 Marjorie Lane

East Rockaway, NY 11518-2020

Bay Park Sewage Treatment Plant – Major Work Completed for the Month of November, 2016

The following is the Generator Control Project:

Proceeding with Project close out.

The following is a summary of work for the Odor Control Biofilter Project for

Bay Park STP:

Proceeding with Project close out.

The following is a summary of work for the Final Settling Tanks Project:

Completed all punch list items.

The following is a summary of work for the Sludge Thickening Facility:

Started heating facility with fully automated Control System.

Contractor continues to work punch list.

Continued insulating of Hot Water System and Chilled Water System.

Turn-over of spare parts and O&M.

Testing and Balancing of Heating and Ventilation Systems.

The following is a summary of work for E-1, Electrical Distribution:

USS 3, 4 and 5:

Completed preformed metal siding punch list work.

Completed exterior touch up paint punch list work.

Railing modifications in progress.

Adjustment and Testing of HVAC Electric Control Systems.

Performed ATS start up and training.

The following is a summary of work for the Perimeter Flood Protection Berm and Flood Wall:

Completed South Gate Chamber (S-15) and North Gate Chamber (S-9) (Yellow/Blue Tag

testing is not complete).

Completed Gate 1 & 2 Screen Walls.

Progressed Guard House construction: (electrical and plumbing completed for Guard house

slab).

Completed site security fencing.

West Park Improvements North Area completed (small section of SW and entrance sign

remain).

The following is a summary of work for the Improvements to the Influent Screenings Facility:

Completed installation of City Water Piping for Potable and Non-Potable water.

Page 4: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

2

Hydrostatically tested City Water Piping, Roof Drainage piping, Odor Control Scrubber

Chemical and Vent piping and Hot Water Supply/Return piping.

Completed installation of Hot Water Supply/Return piping.

Installed H&V Ductwork along the East Wall of the Screenings Building.

Started insulation of City Water and Hot Water Supply/Return piping.

Installed New Personnel Doors in the Scavenger Waste Building, Screenings Room and Odor

Control Room.

The following is a summary of work for Grit Facility Improvements:

Completed structural and mechanical demolition in Tank #3.

Started to setup the plant for Jet Grout operation.

Painted wall at Grit Disposal Area.

Finished the hot water piping and turned on the unit heaters in the building.

Continued the installation of the Odor Control System.

Started the piping for chemical storage tanks.

Continued the installation of the HVAC duct and OC duct.

Continued to install electrical conduits, power, and communication wire.

The following is a summary of work for Emergency Contract – Heating the Hot Water Piping System:

Proceeding with Project closeout.

The following is a summary of work for Phase E2 – Unit Substation No. 2 & Electrical Distribution:

Continued submitting shop drawings, subcontractors, vendors, and RFI’s.

Completed installation of conduit below USS No. 2.

Continued installation of hung ceiling below USS No. 2.

Completed installation of duct banks from EMH to De-chlorination Building.

Completed structural steel and decking installation for elevated slab at USS No. 2.

Placed Concrete for parapet wall and elevated slab at USS No. 2.

Completed feeder replacement between MCC I-3 and Aeration Building.

Set and assembled Switchgear Equipment at USS No. 2.

Started primer and painting of structural steel and decking at USS No. 2.

Started installation of preformed metal siding at USS No. 2.

Started excavation for footings for Overhead Conduit Supports.

Started installation of aluminum supports on existing Overhead Conduit Supports.

Started installation of interior partition wall at USS No. 2.

Started installation of exterior staircase at USS No. 2.

Started installation of railing on roof of USS No. 2.

The following is a summary of work for Phase E3 – Main Unit Substation and Electrical Distribution:

Continued submitting shop drawings, subcontractors, vendors, and RFI’s.

Obtained De-watering permit.

Completed of L-shaped sheeting wale support in Grid 8.

Excavated at final depth and water sumping, East side of the Generator Building.

Completed demolition of 2.4 kV duct bank in Grid 8.

Completed Pile Cap installation for MSS in Grid 12.

Page 5: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

3

Completed installation of concrete shear walls at column lines 4 through 7 for MSS in Grid 12.

Began installation of concrete shear wall at column line 8 for MSS in Grid 12.

Completed installation of 600 V duct bank northward of EMH 212 A&B.

Completed installation of conduits for Fuel Oil Tank.

Completed communication duct bank to the Guard House.

Completed delivery, excavation and installation for manholes Nos. 208 A&B in Grid 4.

Continued with grounding of manholes and testing of conduits.

Continued excavation and sub-base preparation for Main distribution in Grid 4 and 8.

Started installation of 5 kV duct bank in Grid 4 and 13.2 kV, 5 kV Main distribution in Grid 8.

The following is a summary of work for Pump Stations No. 4 – Felix, Fox, Northern, and Grand:

Continued submitting shop drawings, vendors, subcontractors and RFI’s.

Completed installation of sewage pumps, valves and piping at Fox Road, Grand Avenue and

Northern Boulevard Pump Stations. Completed installation of pressure gauges, pump and pipe

supports.

Completed installation of sump pumps, valves, piping and control panel at Fox Road, Grand

Avenue and Northern Boulevard Pump Stations.

Completed wiring telemetry panel and SCADA block at Fox Road, Grand Avenue and Northern

Boulevard Pump Stations.

Completed installation of exterior flood tight hatches at Fox Road, Grand Avenue and Northern

Boulevard Pump Stations.

Continued installation of brick façade and masonry for flood wall at Fox Road, Grand Avenue

and Northern Boulevard Pump Stations.

Continued installation of flood doors at Fox Road, Grand Avenue and Northern Boulevard

Pump Stations.

Continued installation of fixed louvers at Fox Road, Grand Avenue and Northern Boulevard

Pump Stations.

Continued Generator installation at Fox Road and Northern Boulevard Pump Stations.

Continued installation of unit heaters Fox Road and Northern Boulevard Pump Stations.

Continued installation of new MCC at Northern Boulevard.

Continued miscellaneous electrical work at Fox Road, Grand Avenue and Northern Boulevard

Pump Station.

The following is a summary of work for Pump Stations No. 5 – Miller, Mott, Long Beach, Royal, and Lido:

Continued submitting shop drawings, vendors, subcontractors, and RFI’s.

Completed concrete flood walls at Lido Beach and Long Beach Road Pump Stations. Completed

a portion of flood wall at Mott Street and Royal Avenue.

Completed brick facade at Long Beach Road and Lido Boulevard Pump Station. Continued

brick facade at Mott Street Pump Station.

Continued installation of unit heaters Fox Road and Northern Boulevard Pump Stations.

Completed installation of back flow prevention valves at all Pump Station locations.

Continued installation of leak/level sensors and panels at all Pump Station locations.

Page 6: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

4

Completed installation of sewage bypass pumps at Millar Street, Long Beach Road and Lido

Boulevard Pump Stations.

Continued working on new electrical service and service platforms at Millar Street, Mott Street,

Royal Avenue, Long Beach Road and Lido Boulevard Pump Stations.

The following is a summary of work for Sludge Dewatering:

Continued submission of shop drawings, vendors, subcontractors and RFIs.

Continued interior concrete and general demolition.

Continued interior patching.

Continued wire installation of electric feeders from Substation No. 4 (West Side).

Continued layout for interior Mechanical Pads and MEP Coordination.

Started ACM Abatement of roofing materials.

Started interior masonry wall construction and exterior masonry/brick patching.

Placed concrete for polymer containment area curb.

Started structural steel installations.

The following is a summary of work for Pump Stations No. 2 – Cedar Drive, Roosevelt Blvd, Whitewood Dr.,

Biltmore Blvd and Alhambra Rd.:

Continued to submit shop drawings, vendors, subcontractors and RFIs.

Installed formwork for upper concrete foundation walls in Cedar Dr, Whitewood Dr. and

Alhambra Rd. Pump Stations.

Installed upper concrete foundation walls in Cedar Dr, Whitewood Dr., and Alhambra Rd.

Pump Stations.

Applied waterproofing on upper concrete foundation walls in Cedar Dr, and Alhambra Rd.

Pump Stations.

Installed temporary odor control system in wet well section of Alhambra pump station.

Completed brick facade at Cedar Dr. Pump Stations.

Started brick façade at Alhambra Station.

Continued removing existing electrical conduits, outlets, light fixtures and tagging the

conduits.

Installed conduits, wires, and electrical panels, SCADA panels, in Cedar Dr., Roosevelt Blvd,

Alhambra Rd. Whitewood Dr. Pump Stations.

Installed permanent louvers at Cedar Dr. Roosevelt Blvd, Whitewood Dr., and Alhambra Rd.

Pump Stations.

The following is a summary of work for Pump Stations No. 3 – Wantagh Park, Newbridge Road, Merrick

Road and Ray Street:

Continued to submit shop drawings, vendors, subcontractors and RFIs.

Finished brick façade and started demo soffit at Merrick pump station.

Completed electrical MOPO at Merrick Rd. pump station.

Installed concrete pad for odor control room at Newbridge Rd. pump station.

Installed exterior lighting at Newbridge Rd. pump station.

Page 7: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

5

Installed hydraulic grinder No. 1 at Newbridge Rd.

Finished exterior bricks walls at Wantagh Park pump station.

Continued electrical work at Newbridge Rd. and Wantagh Park pump stations.

The following is a summary of work for Hempstead Wastewater Pump Stations:

Continued to submit shop drawings, vendors, subcontractors, & RFI for review & approval.

Sampled soil and obtained test results for Weekes Park Site.

Removed Trees at Weekes Park Site in preparation for excavation.

Removed Flagpole at Weekes Park Site in preparation for excavation.

Started installing temporary fence around Weekes Park Perimeter.

The following is a summary of work for Hempstead Wastewater Force Main:

Continued to submit shop drawings, vendors, subcontractors, and RFIs.

Continued installing 30” DIP Force Main & Fittings along Ingraham Blvd.

Installed Precast Manhole Structure at Cedar St. & Ingraham Blvd. and conducted pressure test.

Performed Site Clearing for 30” FM & Jacking work at Jerusalem Ave. and Meadowbrook

Pkwy

Installed erosion control, protective barriers & temporary path for 30” FM and Jacking work at

Jerusalem Ave. & Meadowbrook Pkwy.

Dug test pits to verify utility locations & inverts along Front St. between S. Franklin & Main St.

Sawcut asphalt road along Jerusalem Ave., west of Uniondale Ave. in preparation for 30” FM

Installation.

The following is a summary of work for De-chlorination Vault Storm Mitigation:

Continued to submit and review shop drawings, RFI’s, vendors, and subcontractors.

The following is a summary of work for Flood Protection Phase1 Stormwater Pumping Stations:

Mobilization.

Delivered and installed of 24” Pipe and Fittings for North Interim Pumping System.

Pre-Construction Photographs were taken.

Continued to submit and review shop drawings, RFI’s, vendors, and subcontractors.

CPM Baseline re-submitted.

The following is a summary of work for Vehicle Fueling:

Continued to submit shop drawings, vendors, and subcontractors.

The following is a summary of work for Interim Generators:

Started mobilization to install interim generators along West side of Sludge Storage Tank No.

1.

Page 8: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

0.05

Req. Mon

Daily MXmg/L

0

Raw, Sewage Influent

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

Nitrogen, nitrite total (as N)

00545 1 0

*****

*****

*****

*****

ml/L

0 06/01

Six per Day

GR

Grab

*****

*****

*****

*****

<0.10

0.0

Daily MX

9

Solids, Settleable

00545 1 0

Effluent Gross

*****

*****

*****

*****

*****

*****

0 01/01

Daily

24

Comp24

*****

*****

*****

*****

***** 225

Req. Mon

MO AVG

*****

mg/L*****

6

MINIMUM

Solids, Total Suspended

00530 G 0

Raw, Sewage Influent

*****

**********

mg/L

0 01/01

Daily

24

Comp24lb/d

*****

*****

6

30

MO AVG

Solids, Total Suspended2,373

18,000

30 DA AVG

3,245

26,000

7 DA AVG

GR

Grab

01/30 24

Monthly Comp24

01/30

Monthly

24

Comp24

06/01

UNITS UNITS

Nitrogen, nitrite total (as N)

00545 1 0

Effluent Gross

Six per Day

06/01

Six per Day

Req. Mon

No Discharge

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

12/09/16

***** *****

Req. Mon

Daily MX

*****

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

11518-2020

Form Approved

OMB No. 2040-004

SU

mg/L

NUMBER

MAXIMUM

Daily MX

8

45

7 DA AVG

GR

Grab

MM/DD/YYYY

11/01/2016

MM/DD/YYYY

11/30/2016

*****

***** Deg C

FREQUENCY

OF ANALYSIS

SAMPLE

TYPEVALUE VALUE VALUE VALUE VALUE

0

0

PARAMETERQUANTITY OR LOADING QUALITY OR CONCENTRATION NO.

EX

**********

*****

***** 22.2

***** ***** 6.9 ***** 7.4

TYPED OR PRINTED

Temperature, water deg.

centigrade

001-ANY0026450

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

*****

*****

02.0*****

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

Plant Manager

William Donovan

*****

*****

*****

*****

East Rockaway, NY 11518-2020

pH 00400 1 0E ffluent Gross

DATE

**********

519-5560516

TELEPHONE

SIGNATURE OF PRICIPAL EXECUTIVE OFFICER

OR AUTHORIZED AGENT

Page 9: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

0.1

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

12/09/16

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

516 519-5560

NUMBER

UNITS

mg/L

mg/L

mg/LDaily MX

70.1

*****

23.3

32.3

TELEPHONE

mg/L

mg/L

DMR Mailing ZIP Code

(SUBR 01)

External Outfall

VALUE

0.7

Daily MX

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

VALUE

*****

3.1

Req. Mon

MO AVG

*****

24.6

Req. Mon

VALUE

*****

*****

*****

*****

*****

*****

*****

UNITS

*****

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

11/01/2016

VALUE

MM/DD/YYYY

11/30/2016

001-M

QUALITY OR CONCENTRATION

Plant Manager

TYPED OR PRINTED

QUANTITY OR LOADING

VALUE

*****

*****

*****

*****

*****

Effluent Gross

Nitrogen, ammonia, total (as

NH3)

34726 1 0

Raw Sewage Influent

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

*****

*****

DISCHARGE NUMBER

PARAMETER

Nitrogen, nitrate total (as N)

Phosphorus, total (as P)

00665 1 0

Effluent Gross

Nitrogen, ammonia, total (as

NH3)

34726 1 0

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

Daily MX

Req. Mon *****

*****

*****

*****

*****

Page 10: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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*****

*****

*****

***** 158 *****

*****

Daily

24

Comp24

BOD, carbonaceous, 5 day, 20

C

80082 G 0

Raw Sewage Influent

*****

*****

*****

Lb/d

***** 3 4

mg/L80082 1 0

Effluent Gross

1,243

15,000

MO AVG

1,680

0 01/01

Daily

GR

Grab

BOD, carbonaceous, 5 day, 20

C 0 01/01

700

***** 790 *****

*****MPN/100

mLMO MEDIAN

GR

Grab

Coliform, Total General

81383 K

Effluent Gross

*****

*****

*****

*****

*****

*****

*****

*****

***** 85Coliform, Fecal General

74055 1 0

Effluent Gross

*****

*****

mg/L

0 01/30

Monthly

24

Comp24

*****

*****

***** *****

*****

2.6

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

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

*****

47.2

VALUE

*****

*****

*****

*****

UNITS

*****

*****

*****

*****

VALUE VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

11/30/2016

MM/DD/YYYY

QUANTITY OR LOADING

VALUE

External Outfall

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

*****

VALUE

NUMBER

519-5560516

TELEPHONE

0.07

*****

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

12/09/16

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

1.0

*****

*****

*****

*****23,000

7 DA AVG

*****

200

30DA GEO*****

*****

*****

331

MO AVG

Reg. Mon

4025

7 DA AVGMO AVG

7 DA GEO

MPN/100

mL

Page 11: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

*****

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

NY0026450

*****

VALUE

*****

*****

UNITS

97

VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-M

11/30/2016

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

0

NO.

EX

No Discharge

11518-2020

OMB No. 2040-004

Form Approved

Monthly

01/30

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

12/09/16

DATE

SAMPLE

TYPE

CALCTD

CA

*****

*****

Percent Removal

81383 K

Carbonaceous oxygen demand,

% removal

*****

*****

*****

*****

CALCTD

CA

Monthly

01/300

%85

85

MO AV MIN

MO AV MIN

*****

*****

98

*****

**********

Page 12: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

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

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

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

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

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

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

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

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

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

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

9.3

VALUE

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

PERMIT NUMBER

lb/d

UNITS VALUE

QUALITY OR CONCENTRATION

DISCHARGE NUMBER

001-F

11/30/2016

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

12/09/16

DATE

Weekly

01/07

FREQUENCY

OF ANALYSIS

SAMPLE

TYPE

COMP24

24

Daily MX

24

Page 13: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

01034 V 0

Chromium, total (as Cr)

See Comments

01027 V 0

Cadmium, total (as Cd)

Effluent Gross

01067 V 0

Nickel, total (as Ni)

See Comments

01051 V 0

Lead, total (as Pb)

See Comments

01092 V 0

Zinc, total (as Zn)

See Comments

01077 V 0

Silver total (as Ag)

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

See Comments

32106 V 0

Chloroform

*****

*****

*****

*****

*****

*****

PERMIT NUMBER

NY0026450

*****

*****

*****

*****

*****

*****

*****

*****

2.0

<0.38

VALUE

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

4.0

<0.38

Daily MX

5.0

<2.69

Daily MX

1.0

<0.38

Daily MX

9

1.46

Daily MX

lb/d

UNITS

Daily MX

2.0

0.85

Daily MX

87

14.20

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

11/30/2016

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

12/09/16

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 14: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

<2.12

VALUE

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

1.0

<0.42

Daily MX

1.0

<0.42

Daily MX

2.0

<0.42

Daily MX

1.0

<0.42

Daily MX

lb/d

UNITS

Daily MX

4.0

<0.42

Daily MX

6.0

<0.42

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

11/30/2016

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

12/09/16

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 15: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

*****

*****

*****

*****

*****

*****

*****

*****

1.0

<0.42

VALUE

11/01/2016

MM/DD/YYYY

MONITORING PERIOD

1.0

<0.42

Daily MX

2.0

<0.42

Daily MX

11

<0.42

Daily MX

1.0

<0.72

Daily MX

lb/d

UNITS

Daily MX

2.0

<0.42

Daily MX

11

<0.42

Daily MX

lb/d

lb/d

lb/d

DISCHARGE NUMBER

001-V

11/30/2016

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

12/09/16

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 16: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

***** *****2.0

SAMPLE

TYPE

24

Comp24

DATE

12/09/16

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

11/30/2016

001-V

DISCHARGE NUMBER

QUALITY OR CONCENTRATION

VALUE

*****

UNITS

lb/d

VALUE

<0.42

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

11/01/2016

Plant Manager

TYPED OR PRINTED

QUANTITY OR LOADING

VALUE

*****

*****

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

PARAMETER

Tetrachloroethane

78028 V 0

See Comments

Page 17: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

11/01/16 208 100 60.00 6.4 1,975 1,053 1,443 208 202 21.5 128 123 < 2.0 204 1.7 84.5 2.0 77.4

11/02/16 228 120 < 4.0 2,300 933 1,525 175 187 21.7 125 120 < 2.0 172 3.2 81.0 2.0 77.3

11/03/16 222 114 17.00 < 4.0 2,137 962 1,513 173 179 21.7 165 156 2.7 174 2.7 85.6 2.0 77.8

11/04/16 208 115 17.00 7.2 2,163 1,077 1,445 160 153 21.7 131 155 2.7 232 1.6 85.8 2.0 77.7

11/05/16 250 130 5.6 160 21.8 139 149 3.1 197 1.9 86.0 2.0 78.1

11/06/16 216 126 4.0 145 21.8 148 136 3.0 194 1.1 86.5 2.1 78.5

11/07/16 226 165 7.6 2,363 1,003 1,623 165 164 21.8 150 175 2.6 165 2.8 85.0 2.1 78.2

11/08/16 246 118 40.00 5.2 2,275 1,010 1,460 21.6 167 131 2.8 219 2.5 82.6 2.2 77.8

11/09/16 262 29 40.00 < 4.0 2,313 1,025 1,440 135 133 21.6 155 85 2.1 174 1.2 84.3 2.1 77.5

11/10/16 228 82 40.00 4.8 2,137 1,010 1,440 135 137 21.4 162 108 2.4 130 1.8 85.4 2.3 77.1

11/11/16 222 5.2 135 21.4 151 117 4.0 162 0.8 85.0 2.1 77.6

11/12/16 240 132 5.6 128 21.0 171 135 3.0 127 2.0 84.8 2.2 77.8

11/13/16 270 124 6.8 21.4 166 145 2.5 211 2.5 84.1 2.1 77.9

11/14/16 252 130 4.8 2,525 978 1,383 138 145 21.1 170 158 3.0 185 1.8 86.2 2.3 77.9

11/15/16 200 98 57.00 4.4 2,450 993 1,428 140 145 21.3 138 133 < 2.0 280 2.1 83.9 2.2 77.9

11/16/16 210 94 4.4 2,200 983 1,355 125 131 20.9 126 121 < 2.0 302 0.5 85.4 2.2 77.4

11/17/16 296 99 21.00 4.4 2,100 937 1,372 113 121 21.0 138 131 2.8 272 0.3 83.2 2.1 78.0

11/18/16 204 79 5.2 2,075 1,010 1,350 118 117 20.8 168 103 3.1 209 1.4 84.5 2.1 78.2

11/19/16 222 116 6.8 123 20.6 166 132 3.6 206 0.7 78.9 2.2 78.1

11/20/16 222 82 8.0 130 20.6 169 103 4.6 211 3.1 85.8 2.3 78.0

11/21/16 246 82 10.4 2,125 945 1,408 133 144 20.2 174 164 3.3 180 1.8 85.8 2.2 78.0

11/22/16 196 113 48.00 8.0 2,338 1,160 1,463 20.1 132 125 3.0 207 2.8 85.1 2.4 77.3

11/23/16 164 118 8.8 2,275 1,038 1,373 130 130 19.6 144 137 < 2.0 210 2.3 86.0 2.2 77.9

11/24/16 240 45.00 7.6 153 20.0 215 199 5.7 176 1.7 86.8 2.2 78.5

11/25/16 208 126 6.8 2,113 1,478 1,555 163 129 20.1 166 75 3.4 127 1.4 84.4 2.2 77.5

11/26/16 264 92 8.0 183 20.0 236 122 7.7 165 0.5 84.6 2.2 78.3

11/27/16 210 86 6.8 175 20.0 184 109 3.6 156 2.8 82.1 2.3 78.2

11/28/16 214 148 6.0 2,388 1,050 1,565 163 152 19.8 166 181 3.7 184 2.2 84.8 2.2 78.0

11/29/16 184 111 56.00 5.6 2,550 962 1,598 165 173 19.8 145 147 < 2.0 236 1.7 87.3 2.5 76.5

11/30/16 196 108 4.4 2,350 1,235 1,558 190 158 20.7 145 134 4.2 189 0.8 86.7 2.2 78.8

MAXIMUM 296.00 165.00 60.00 10.40 2550.00 1477.80 1622.80 207.50 201.66 21.83 236 199 7.70 302.00 3.20 87.30 2.50 78.84

MINIMUM 164.00 29.00 17.00 < 4.00 1975.00 932.60 1350.20 112.50 117.08 19.63 125 75 2.00 127.00 0.30 78.90 2.00 76.48

AVERAGE 225 108 40 < 6 2258 1042 1465 150 150 21 158 134 3 195 2 85 2 78

DEPARTMENT OF PUBLIC WORKS

COUNTY OF NASSAU

SLUDGE SOLIDS

INFLUENT

CHLORIDES

CBOD5AERATION

EFFLUENT

TEMPERATURESLUDGE

INDEX

AERATION 30

MINUTE

SETTLING

TOTAL SUSPENDED SOLIDS

November, 2016

DATE DIGESTERS PRIMARY SETTLING

TANKS

PLANTPLANT

mg/L

EFFLUENTEFFLUENT

mg/L

Page 18: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

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

11/01/16 4 87 1.73 18.26 265 7.39 0.04 11.1 <0.10 7.0 7.5 7.0 7.2 20.7 21.4 46.0

11/02/16 1.85 17.94 290 7.33 0.05 11.1 <0.10 7.1 7.4 7.0 7.1 21.5 22.1 46.9

11/03/16 4 87 1.96 18.42 345 7.37 5,020 231 0.05 0.04 10.2 <0.10 7.1 7.4 7.0 7.1 21.5 22.2 47.1

11/04/16 1.97 18.28 363 7.42 0.03 10.7 <0.10 7.1 7.4 7.1 7.2 21.1 21.5 47.2

11/05/16 7.42 0.04 10.2 <0.10 7.1 7.6 6.9 7.2 20.8 21.4 47.5

11/06/16 7.38 0.05 9.3 <0.10 7.1 7.4 7.0 7.2 21.0 21.3 46.8

11/07/16 1.89 17.98 333 7.41 0.03 9.1 <0.10 7.1 7.6 7.1 7.2 20.4 21.2 48.3

11/08/16 5 87 1.88 18.15 403 7.36 5,148 216 0.04 0.04 11.1 <0.10 7.1 7.5 7.1 7.3 20.5 20.9 46.0

11/09/16 1.97 17.91 285 7.37 0.03 9.5 <0.10 7.2 7.4 7.1 7.3 20.3 20.6 46.3

11/10/16 5 87 1.96 17.61 250 7.31 5,525 218 0.04 0.04 10.0 <0.10 7.1 7.5 7.1 7.2 20.7 21.3 45.0

11/11/16 2.04 17.65 7.35 0.04 8.6 <0.10 7.2 7.4 7.0 7.1 20.8 21.3 46.8

11/12/16 7.38 0.03 9.2 <0.10 7.2 7.5 7.0 7.1 20.0 20.8 45.7

11/13/16 7.44 0.03 9.0 <0.10 7.2 7.5 7.0 7.2 20.3 21.3 46.5

11/14/16 1.82 17.11 278 7.35 0.03 9.2 <0.10 7.2 7.4 7.0 7.2 20.5 21.1 45.3

11/15/16 5 88 1.92 17.83 253 7.44 5,765 254 0.04 0.03 10.2 <0.10 7.1 7.3 7.1 7.2 20.0 21.0 50.7

11/16/16 365 7.38 0.04 8.7 <0.10 7.1 7.5 7.0 7.3 20.2 20.9 47.8

11/17/16 5 87 1.88 17.47 295 7.42 5,695 287 0.05 0.06 9.8 <0.10 7.2 7.5 7.1 7.3 20.8 21.5 47.7

11/18/16 1.92 16.21 423 7.24 0.06 8.9 <0.10 7.2 7.5 7.0 7.2 20.8 21.4 47.0

11/19/16 1.97 17.13 7.48 0.06 8.8 <0.10 7.2 7.6 7.1 7.3 20.4 20.6 47.5

11/20/16 7.39 0.06 8.4 <0.10 7.2 7.5 7.0 7.4 19.7 19.9 48.7

11/21/16 1.97 17.98 275 7.41 0.05 8.9 <0.10 7.2 7.5 7.1 7.2 19.2 20.1 46.2

11/22/16 5 85 2.07 18.06 303 7.46 6,008 277 0.05 0.05 9.2 <0.10 7.2 7.6 7.1 7.3 19.2 20.1 46.6

11/23/16 2.18 17.70 313 7.41 0.04 8.6 <0.10 7.1 7.5 7.1 7.3 18.8 19.7 47.9

11/24/16 5 88 7.52 6,023 285 0.05 0.04 9.6 <0.10 7.1 7.4 7.2 7.3 18.3 19.4 50.0

11/25/16 7.44 0.04 9.5 <0.10 7.0 7.3 7.2 7.3 18.4 19.6 44.7

11/26/16 7.41 0.03 7.7 <0.10 7.2 7.5 7.1 7.3 18.8 19.6 46.8

11/27/16 7.45 0.07 9.1 <0.10 7.2 7.5 7.1 7.3 18.8 19.4 47.4

11/28/16 1.91 17.11 803 7.41 0.03 11.3 <0.10 7.2 7.6 7.3 7.3 18.3 19.0 45.7

11/29/16 5 88 1.94 17.21 420 7.46 6,180 315 0.05 0.02 8.3 <0.10 7.2 7.4 7.2 7.3 18.9 19.9 50.8

11/30/16 1.89 17.34 253 7.42 0.04 9.3 <0.10 7.2 7.5 7.2 7.3 18.4 19.5 49.6

MAXIMUM 5.30 88.00 2.18 18.42 803 7.52 6180 315 0.05 0.07 11.3 <0.10 7.2 7.6 7.3 7.4 21.5 22.2 50.8

MINIMUM 4.40 85.00 1.73 16.21 250 7.24 5020 216 0.04 0.02 7.67 <0.10 7.0 7.3 6.9 7.1 18.3 19.0 44.7

AVERAGE 5 87 2 18 343 7 5670 260 0 0 9 <0.10 7.1 7.5 7.1 7.2 20.0 20.7 47.2

PLANT PRIMARY PLANT

INFLUENT EFFLUENT EFFLUENT

TSS - mg/L 225 108.5 51.8 6.0 97

CBOD5 - mg/L 158 133.6 15.4 3.2 98

% REMOVED % REMOVED

TREATMENT PLANT EFFICIENCY - MONTHLY AVERAGE

pHAVERAGE DAILY

SETTLEABLE SOLIDS

AVERAGE

DAILY

CHLORINE

RESIDUAL

GRAVITY BELT

THICKENERS VOLATILE

ACIDS/

ALKALINITY

VOLATILE

ACIDS

DIGESTERSDE-WATERED SLUDGE

ALKALINITYAVERAGE

pH

FILTRATECAKEDATEDAILYDAILYTHICKENED SLUDGE

FEED

SLUDGE

PLANT

EFFLUENT

FLOW

AVERAGE DAILY

TEMPERATURES

pH

EFFLUENTINFLUENT

Page 19: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

November, 2016

WEEK WEEK WEEK WEEK WEEK MONTHLY

PERMIT OF OF OF OF OF TOTALS

LIMIT 30-Oct-16 06-Nov-16 13-Nov-16 20-Nov-16

05-Nov-16 12-Nov-16 19-Nov-16 26-Nov-16 Date Sampled:

11/15/16 mg/L

TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 21.5

TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 22.2 INFLUENT 1 32.30

EFFLUENT 1 23.30

pH; INFLUENT LOWEST DAILY VALUE 7.0

HIGHEST DAILY VALUE 7.6 INFLUENT 1 0.1

EFFLUENT 1 2.0

pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.9

HIGHEST DAILY VALUE 9.00 7.4 INFLUENT 1 0.1

EFFLUENT 1 0.7

MONTHLY AVERAGE [lbs/day] 88,540

MONTHLY AVERAGE [mg/L] 225 INFLUENT 1 70.1

EFFLUENT 1 24.6

MONTHLY AVERAGE [lbs/day] 18000 lbs/d 2,373

WEEKLY AVERAGE [lbs/day] 26000 lbs/d 2,117 2,018 2,077 3,245 3,245 INFLUENT 1 5.5

MONTHLY AVERAGE [mg/L] 30 mg/L 6 EFFLUENT 1 3.1

WEEKLY AVERAGE [mg/L] 45 mg/L 5 5 5 8 8

INFLUENT 1 2.6

SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 11.3 EFFLUENT 1 2.6

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 47.2

Date Sampled: LBS/DAY LBS/DAY

COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 85 METHYLENE CHLORIDE 5.90 <0.42

WEEKLY GEOMETRIC MEAN 400/100mL 29 77 85 331 331 1,1-DICHLOROETHYLENE 0.80 <0.42

# OF DAYS>2400 (Interstate Parameter) 0 1,1,1-TRICHLOROETHANE 1.40 <0.42

TRICHLOROETHYLENE 1.70 <0.42

COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 790 TETRACHLOROETHANE 2.20 <0.42

COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 4 TETRACHLOROETHYLENE 3.80 <0.42

BENZO (a) ANTHRACENE 0.60 <0.42

MONTHLY AVERAGE LBS/DAY 62,188 BENZO (k) FLUORANTHENE 0.60 <0.42

MONTHLY AVERAGE mg/L 158 DIETHYL PHTHALATE 2.40 <0.42

DI-N-BUTHYL PHTHALATE 11.00 <0.42

MONTHLY AVERAGE [lbs/day] 15000 lbs/d 1,243 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 <0.42

WEEKLY AVERAGE [lbs/day] 23000 lbs/d 930 1,101 1,071 1,680 1,680 PENTACHLOROPHENOL 1.00 <0.72

MONTHLY AVERAGE [mg/L] 25 mg/L 3 CHLOROFORM 1.70 0.85

WEEKLY AVERAGE [mg/L] 40 mg/L 2 3 3 4 4 BENZENE 0.60 <0.42

TOLUENE 1.10 <0.42

TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 97 PHENOLICS, TOTAL 47.00 <2.12

CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 98

CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.00

DAILY MAX 0.5 mg/L 0.07

10/30/16 11/06/16 11/13/16 11/20/16

11/05/16 11/12/16 11/19/16 11/30/16

Max Lbs 5.0 4.2 3.4 6.2 6.2

Date 11/05/16 11/12/16 11/19/16 11/26/16 11/29/16

MERCURY, TOTAL 200 ng/L

METALS ACTION LEVEL

11/05/16 11/12/16 11/19/16 11/26/16 12/03/16

CADMIUM, TOTAL 1.5 LBS/DAY <0.38 <0.38

CHROMIUM, TOTAL 5.2 LBS/DAY <2.69 <2.69

LEAD, TOTAL 4.2 LBS/DAY <0.38 <0.38

NICKEL, TOTAL 9.3 LBS/DAY 1.46 1.46

SILVER, TOTAL 0.9 LBS/DAY <0.38 <0.38

ZINC, TOTAL 87 LBS/DAY 14.20 14.20

4.986

METALS PERMIT LIMIT

24 LBS/DAYCOPPER, TOTAL

MAXIMUM

Week

DATE

MAXIMUM

DATE

MAXIMUM

VALUE

ANALYTICAL

RESULTS

ACTION

LEVEL

SUMMARY

NUMBER OF

SAMPLES

OPERATIONS AND LABORATORY ANALYSES

ORTHOPHOSPHATE AS P

PHOSPHORUS, TOTAL AS P

NITRATE AS N

TOTAL KJELDAHL NITROGEN

BAY PARK SEWAGE TREATMENT PLANT

ORGANIC COMPOUNDS

TOTAL SUSPENDED SOLIDS;

EFFLUENT

TOTAL SUSPENDED SOLIDS;

INFLUENT

CBOD5 EFFLUENT

CBOD5 INFLUENT

MONITORING REQUIREMENTS

AMMONIA AS NH3-N

NITRITE AS N

Page 20: 09 CERTIFIED MAIL...The County of Nassau entered into an Agreement for the Operation and Maintenance of the Nassau County Sewer System with United Water Long Island Incorporated on

Effluent

Dissolved

Oxygen

Effluent

Temperature

Chlorine

ResidualFlow Total Coliform Fecal Coilform

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

Tuesday 11/01/16 11:26 am 7.02 20.7 0.0 52.8 130 5

Wednesday 11/02/16 5:26 am 7.00 20.5 0.0 24.0 230 79

Wednesday 11/02/16 11:35 am 6.49 21.7 0.1 59.0 790 33

Thursday 11/03/2016 11:29 am 6.52 21.6 0.0 58.3 490 33

Friday 11/04/2016 11:30 am 6.87 19.6 0.0 57.0 1,300 220

Saturday 11/5/16 11:23 am 7.21 21.8 0.0 52.6 330 49

Sunday 11/06/2016 12:01 pm 6.91 21.3 0.0 60.0 490 79

Monday 11/07/2016 5:25 am 7.00 20.9 0.0 24.0 790 70

Monday 11/07/2016 10:52 am 7.11 20.5 0.0 59.0 1,300 110

Tuesday 11/08/16 11:26 am 6.85 21.3 0.0 57.8 230 79

Wednesday 11/09/16 5:40 am 8.43 19.6 0.0 25.0 3,300 330

Wednesday 11/09/16 11:10 am 7.96 21.3 0.0 57.0 490 79

Thursday 11/10/2016 12:05 pm 7.55 20.6 0.0 58.0 490 33

Thursday 11/11/2016 12:16 pm 6.76 20.9 0.0 61.8 790 49

Saturday 11/12/2016 12:18 pm 7.84 20.9 0.0 60.0 790 49

Sunday 11/13/2016 11:00 am 7.89 21.1 0.0 55.9 490 33

Monday 11/14/2016 5:30 am 8.31 19.5 0.0 23.0 2,300 79

Monday 11/14/2016 11:33 am 6.90 21.6 0.0 59.1 1,300 300

Tuesday 11/15/16 11:45 am 8.00 12.5 0.0 73.0 230 130

Wednesday 11/16/2016 5:25 am 7.10 20.1 0.0 25.0 490 33

Wednesday 11/16/2016 11:06 am 7.00 20.3 0.0 61.0 170 22

Thursday 11/17/16 11:25 am 7.05 20.5 0.1 60.4 490 79

Friday 11/18/16 11:02 am 6.36 20.9 0.1 59.3 2,300 490

Saturday 11/19/16 11:26 am 7.30 20.6 0.1 56.7 1,300 79

Sunday 11/20/2016 11:35 am 8.85 17.8 0.0 65.3 1,300 110

Monday 11/21/2016 5:26 am 7.10 20.3 0.1 24.0 4,900 490

Monday 11/21/2016 11:21 am 7.85 18.6 0.1 58.0 1,100 230

Tuesday 11/22/16 11:16 am 6.79 20.6 0.0 56.0 1,300 490

Wednesday 11/23/2016 5:25 am 7.00 20.2 0.0 24.0 3,300 130

Wednesday 11/23/2016 11:25 am 8.38 16.7 0.0 51.0 790 330

Thursday 11/24/2016 11:20 am 8.91 17.0 0.0 50.3 2,200 700

Friday 11/25/2016 12:04 pm 7.84 19.5 0.0 54.0 1,700 790

Saturday 11/26/16 12:18 pm 7.26 19.2 0.0 59.4 4,900 330

Sunday 11/27/16 11:08 am 7.51 19.7 0.0 57.2 1,300 170

Monday 11/28/16 5:00 am 9.53 17.5 0.1 24.4 220 70

Monday 11/28/16 11:27 am 7.42 19.2 0.1 58.0 790 23

Tuesday 11/29/16 11:00 am 7.86 18.2 0.0 51.6 1,300 23

Wednesday 11/30/16 5:27 am 7.80 19.5 0.0 26.0 130 5

Wednesday 11/30/16 11:55 am 7.18 19.2 0.0 57.4 130 13

LIMITS

790 700 29

85 200 77

331 400 85

331

6.36 Week Five

Bay Park Sewage Treatment Plant

Total and Fecal Coliform Sampling Results and Miscellaneous Effluent Data

Day

MONTHLY COLIFORM RESULTS

Total Coliform Monthly Median

Fecal Coliform Monthly Geometric Mean

November, 2016

Fecal Coliform Weekly Max

Monthly Minimum DO

Date Time

WEEKLY COLIFORM GEOMETRIC MEAN

Week One

Week Two

Week Three

Week Four