Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
William Donovan Plant Manager Bay Park Sewage Treatment Plant 2 Marjorie Lane East Rockaway, NY 11518-2020
May 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 Discharge Monitoring Report for April 2017
Dear Ms. Streeter:
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 April 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, fecal and total coliform, as mandated by our permit to assure the adequacy and consistency of disinfection. 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.
As a follow-up to a conversation between a representative of Nassau County (Richard Cotugno, Superintendent of Sewage Plants) and the NYSDEC (John Marra), SUEZ Water Long Island (the contract operator of the County’s wastewater facilities) will continue filing the paper forms of the monthly Discharge Monitoring Reports (DMRs) in conjunction with NPDES Electronic NetDMR Report submissions. Once the County and SUEZ are satisfied that the NPDES Electronic NetDMR Reporting format is finalized and complete, then the submission of the paper DMRs will cease.
The plant was in compliance with all SPDES Permit effluent limitations for the month of April 2017.
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 April 2017.
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, Richard Cotugno,Pasquale Assalone,Joe Davenport
NCHD: Donald IrwinNYSDEC: Cathy Haas, Anthony LeungSWLI: Alan Weland
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 April, 2017
Contract #S3B119-05G
Generator Controls:
Proceeding with Project closeout.
Contract #S3B119-06G
Heating the Hot Water Piping System:
Proceeding with Project closeout.
Contract #S3B120-01G
Improvements to the Influent Screenings Facility:
Started balancing the Odor Control and Air Supply ductwork.
Completed Preliminary Testing of the Air Handling Units.
Completed Preliminary Testing of all Unit Heaters.
Installed the new 8” Sluice Gate in the Plant Underdrain Manhole north of the Primary Settling Tanks.
Completed installation and preliminary pressure testing of the Fire Suppression System.
Contract #S3B120-02G
Grit Removal Facility Improvements:
Completed placement of concrete in Grit Tank No. 3.
Started installation of Grit Removal System equipment in Grit Tank No. 3.
Started the installation of the overhead door.
Continued installing electrical conduits, power and communication wires.
Continued the installation of the fire alarm system.
Contract #S35114-03G
Sludge Thickening Facility:
Near completion of Punch list work.
Odor Control Bio-filter Projects:
Contract completed.
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, vendors, subcontractors and RFIs.
Continued interior concrete patching.
Continued layout for interior mechanical pads and MEP Coordination.
Continued roofing installation.
Continued installation of roof drain and floor drain piping.
Performed Factory Tests on Cedar Creek Centrifuges.
Started Sprinkler Pipe installation.
Started Lighting Conduit Installation.
Started HVAC duct installation.
Started Crane Support Steel installation.
Started concrete formwork for equipment pads
Started installation of Bridge Cranes.
Accepted delivery of Live Bottom hoppers, screw conveyors, and shuttle conveyors equipment.
Contract #S35121-13E
E-1, Electrical Distribution:
Contract completed.
Contract #S35121-14E
E-2, USS 2 & Electrical Distribution
Continued submitting shop drawings, subcontractors, vendors, and RFI’s.
Completed construction of masonry walls in ESD Building.
Installed lightning protection at ESD Building.
Started installation of FRP doors and glass at USS No. 2.
Continued installation of roofing at USS No. 2.
Completed new curbs at USS No. 2.
Tested CRAC Unit piping ESD Building and USS No. 2.
Started installation of ductwork at ESD Building.
Stared installation of ESD Building Control Panels.
Completed temporary power to Biofilter.
Completed installation of handrail and grating for exterior stairs.
Continued exterior masonry work at ESD Building.
Contract #S35121-14F
E-3 Main Substation and Electrical Distribution
Continued to submit shop drawings, subcontractors, vendors, and RFI’s.
Continued installation of main distribution electrical 2.4 kV duct banks, west branch, Grid No. 8.
Continued excavation, installation and backfill of communication duct bank, Grid No. 8.
Continued test pit excavation for EHH and duct bank in the Aggreko generators area, Grid No. 8.
Continued installation of temporary 13.2 kV power line conduit, Grid No. 8.
Started installation of duct bank WW, Grid No. 8.
Completed Fuel Oil Tank vault steel sheeting removal, Grid No. 12.
Continued installation of miscellaneous plumbing (roof drains and sewer piping), MSS.
Completed erection of steel structure members, bolting, plumbing, lines Nos. 1 through 11, first floor, second
floor (excluded generators roof), lower roof, upper roof, grating support, MSS.
Completed form/rebar and CIP concrete installation for first floor, second floor and upper roof, including
generator pads, parapet and northern upper roof parapet, MSS.
Continued installation of rebar/formwork for southern upper roof parapet, MSS.
Completed installation of concrete anchors and beam grouting, MSS.
Started installation of MSS grounding system, MSS.
Continued pulling of 2.4 kV main distribution cables to Operations Building, existing USS No. 2 and new USS
No. 2, including splicing.
Continued Grounding of EMH, Grids No. 8.
Begun installation of temporary site lighting, MSS building.
Continued maintenance of roads and SWPPP measures (inlets, turbidity curtains, settling tanks, and
housekeeping).
Contract #S35121-16TR
Vehicle Fueling Facility and Tanks Reconstruction
Continued to submit shop drawings, vendors, and subcontractors.
Continued demolition of existing concrete slab over existing fuel oil tanks at Generator Building.
Started conduit installation for fuel tank monitoring system in Generator Building.
Installed transformer and conduit in Road Maintenance Building for New Vehicle Fueling Station.
Contract #S35121-16V
De-chlorination Vault Storm Mitigation:
Continued to submit and review shop drawings, submittals and RFI’S.
Wired sample pumps Nos. 1 and 2 controllers, 8’ trough from RIO-B Panel and sump pump and controllers.
Installed RIO-B Panel in Vault with boom truck.
Installed Fiber Optic Patch Panel in Vault.
Performed yellow tag testing on all equipment.
Disconnected feeds from temporary service.
Started transferring all communications over to all new equipment.
Contract #S35121-17G
Perimeter Flood Protection Berm and Flood Wall:
Submitted As-Built drawings
Install Chain Link Fence Gates at the three entrances
Performed yellow/blue tag inspection for gates and valves at Tide gate structures.
Completed concrete apron, electrical, HVAC and plumbing at Guard Booth.
Contract # S35121-18G
Flood Protection Phase1 Stormwater Pumping Stations:
Continued to submit shop drawings and RFI’s.
Completed Preliminary Testing of the North and South Interim Pumping Systems.
Submitted Dewatering Permit to Nassau County Department of Health.
Completed temporary Stormwater manhole and piping relocation at the North Pump Station.
Installed stabilized entrance at the North Pump Station work area.
Continued installation of fencing and E&SC around the South Pump Station work area.
Contract #S3P311-02G
Pump Stations No. 2 – Cedar Drive, Roosevelt, Whitewood, Biltmore and Alhambra:
Continued to submit shop drawings, vendors, subcontractors and RFIs.
Installed supports for stair/hatch modifications, pressure gauges and blow off valves, installed sewagepump 1 and performed startup, installed conduit and wire for fire alarm system at Roosevelt Blvd.,Pump Station.
Tested grinder, installed pressure gauges, blow off valves, sewage pump 1 & 2 and performed startup,installed conduit and wire for fire alarm system, startup generator system, insulated generator exhaust,and connected water and fuel lines to generator at Cedar Drive Pump Station.
Installed supports for stair/hatch modifications, installed pressure gauges and blow off valves,installed sewage pump 1 and performed startup, and installed conduit & wire for fire alarm system atAlhambra Road Pump Station.
Relocated odor control blower to lower level, installed supports for stair/hatch modifications, installedpressure gauges and blow off valves, sewage pump 1 and performed startup, installed conduit & wirefor fire alarm system, start-up generator, insulated generator exhaust and connected water and fuellines to generator at Whitewood Drive Pump Station.
Installed supports for stair/hatch modifications, installed pressure gauges and blow off valves atBiltmore Blvd., Pump Station
Performed Yellow/Blue Tags for Pump 1 and Pump 2 at Cedar Drive Pump Station
Performed Yellow/Blue Tags for Pump 1 at Whitewood Drive Pump Station
Contract #S3P311-03G
Pump Stations No. 3 – Wantagh, Newbridge, Merrick and Ray Street:
Continued to submit shop drawings, vendors, subcontractors and RFIs.
Installed generator platform, installed bent doorplate, installed hatches at Wantagh Park Pump Station.
Completed 5-day pump test at Wantagh Park Pump Station
Started up leak and level detection at Wantagh Park Pump Station.
Started up leak and level detection, cleaned wet well ductwork and installed hatches at Newbridge Road Pump Station.
Started generator swap-out, started up odor control supply fan, cleaned wet well ductwork and installed hatches
at Merrick Road Pump Station.
Released pumps delivery and started dowels installation for perimeter walls and finished excavation.
Performed Yellow/Blue Tags for odor control supply fan at Merrick Road pump station.
Performed Yellow/Blue Tags for odor control system fan at Newbridge Road Pump Station.
Contract #S3P311-04G
Pump Stations No. 4 – Felix, Fox, Northern, and Grand:
Continued submitting shop drawings, vendors, subcontractors and RFI’s.
Completed generator load testing at Fox Road and Northern Boulevard pump stations.
Completed installation of pumps, valves and pressure gauges at Felix Court Pump Station.
Continued working on leak detection systems at Fox Road and Grand Avenue pump stations.
Started installation of mechanical dampers at Fox Road, Northern Boulevard and Grand Avenue pump stations.
Existing pump controls were evaluated by PCS controls.
Continued site restoration at all pump stations.
Contract #S3P311-05G
Pump Stations No. 5 – Miller, Mott, Long Beach, Royal, and Lido:
Continued submitting shop drawings, vendors, subcontractors, and RFI’s.
Continue preparing pump station for pump start up testing.
Completed interior wall hardening at Millar Street and Mott Street pump stations. Started wall hardening at Long
Beach Road and Lido Boulevard pump stations.
Completed concrete flood walls at Millar Street, Mott Street and Royal Avenue pump stations.
Prepared for masonry work at Millar Street pump station.
Continued painting at all pump station locations.
Continue installation of exterior lighting, gas detection system, and miscellaneous electrical work at all pump
station locations.
Contract #S3P311-09G
Hempstead Wastewater Pumping:
Continued to submit shop drawings, vendors, subcontractors, & RFI for review & approval.
Dewatering system installed & activated at the Hempstead Pump Station Site.
Temporary sheeting system installed for Wet Well excavation at the Hempstead Pump Station Site.
Excavation & Disposal of Soil for Wet Wells No. 1 & 2 at the Hempstead Pump Station Site.
Installation of 2’ thick crushed stone base for Wet Wells No. 1 & 2 at the Hempstead Pump Station Site.
Contract #S3P311-09S
Hempstead Wastewater Force Main:
Continued to submit shop drawings, vendors, subcontractors, & RFI for review & approval.
PO No. BPNC16000136
Interim Generators:
Working on punch list items.
Installed level and leak detection probes in both fuel oil tanks.
Contract #S3P311-06G
Pump Stations No. 6 – Ocean, Mill, Woodmere and Longacre:
Contractor progressing submittals and CPM Baseline schedule.
Setup trailer at Woodmere Blvd. P.S.
Pre-Construction photos taken.
Contract #S3P311-07G
Pump Stations No. 7 – Inwood, Doughty, Bayview and Roslyn:
Contractor progressing submittals and CPM Baseline schedule.
Field survey work.
Pre-Construction photos taken.
Contract #S3P311-10G
Pump Stations No. 10 – Lawrence STP, and Sage Lake:
Contractor progressing submittals and CPM Baseline schedule.
Installed trailer at Lawrence STP.
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
***** 2.4
SIGNATURE OF PRICIPAL EXECUTIVE OFFICER
OR AUTHORIZED AGENT
TELEPHONE
516
**********
NY0026450 001-A
Temperature, water deg.
centigrade
PARAMETER
0
0
7.5*****6.8**********
19.5*****
VALUEVALUEVALUEVALUE
SAMPLE
TYPE
FREQUENCY
OF ANALYSIS
NO.
EX
QUALITY OR CONCENTRATIONQUANTITY OR LOADING
04/30/2017
MM/DD/YYYY
04/01/2017
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
**********
5/24/2017
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
3,051
30 DA AVG
18,000
2,540
45
7
MO AVG
30
6
*****
*****
MINIMUM
6
Comp24
24
Daily
01/010
mg/L7 DA AVG
Req. Mon
218
*****
*****
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
0.1
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
04/01/2017
MM/DD/YYYY MM/DD/YYYY
*****
*****
*****
*****
UNITS VALUE
SIGNATURE OF PRICIPAL EXECUTIVE
OFFICER OR AUTHORIZED AGENT
*****
*****
*****
*****
*****
*****
VALUE
2.7
VALUE
External Outfall
(SUBR 01)
DMR Mailing ZIP Code
*****
MO AVG
Req. Mon
2.9
*****
*****
42.9
Daily MX
Req. Mon
24.3
Daily MX
NUMBER
519-5560516
TELEPHONE
26.7
25.4
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
04/30/2017
Monthly
01/30
FREQUENCY
OF ANALYSIS
MM/DD/YYYY
5/24/2017
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
97
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
5/24/2017
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
*****
0.10
MM/DD/YYYY
04/30/2017
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
04/01/2017
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
55.1
*****
*****
*****
*****
*****
Effluent Gross
70507 1 0
Phosphorus, In Total
orthophosphate 2.8
*****
**********
*****
*****
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
34
*****
*****
*****
*****
*****
*****
*****
Grab
GR
Daily
01/010
MPN/100
mL
MO AVG
15,000
940
Effluent Gross
80082 1 0
BOD, carbonaceous, 5 day, 20
C 22*****
Lb/d
1,006
Comp24
24
Daily
01/010
mg/L
*****
*****
Raw Sewage Influent
80082 G 0
BOD, carbonaceous, 5 day, 20
C *****165*****
*****
*****
*****
*****
*****Reg. Mon
MO AVG
MO AVG
70
Comp24
24
Daily
01/010
mg/L*****
400
MO MEDIAN
700
*****
*****
**********
*****
*****230
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
5/24/2017
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
97
MM/DD/YYYY
04/30/2017
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
04/01/2017
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 16.8
East Rockaway, NY 11518-2020 MAJOR 6.0
6.0
Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT) 4.2
Location 2 Marjorie Lane 16.8
East Rockaway, NY 11518-2020 FROM TO o 4.4
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
5/24/2017
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
04/30/2017
001-F
DISCHARGE NUMBER
QUALITY OR CONCENTRATION
VALUE
*****
*****
UNITS
lb/d
VALUE
16.8
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
04/01/2017
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
5/24/2017
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
04/30/2017
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
26.06
87
Daily MX
0.89
4.2
Daily MX
2.01
9
Daily MX
<0.54
1.5
Daily MX
<3.80
5.2
Daily MX
<0.54
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
04/01/2017
VALUE
<0.54
*****
*****
*****
*****
*****
*****
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
5/24/2017
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
04/30/2017
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
<0.44
5.9
Daily MX
<0.44
0.6
Daily MX
<0.44
0.6
Daily MX
<0.44
47
Daily MX
<0.44
1.1
Daily MX
<0.44
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
04/01/2017
VALUE
2.31
*****
*****
*****
*****
*****
*****
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
5/24/2017
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
04/30/2017
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
<0.44
11
Daily MX
<0.44
0.6
Daily MX
<0.75
1.0
Daily MX
<0.44
0.8
Daily MX
<0.44
1.5
Daily MX
<0.44
*****
*****
*****
NY0026450
PERMIT NUMBER
MONITORING PERIOD
MM/DD/YYYY
04/01/2017
VALUE
<0.44
*****
*****
*****
*****
*****
*****
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
<0.44
VALUE
04/01/2017
UNITS
lb/d
04/30/2017
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
5/24/2017
DATE
Monthly Comp24
24
SAMPLE
TYPE
2.2**********
Daily MX*****
BAY PARK SEWAGE TREATMENT PLANTMONTHLY 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
04/01/17 194 66 4.0 138 15.8 187 99 < 2.0 130 2.3 89.4 2.2 76.404/02/17 368 68 4.6 150 15.6 138 82 < 2.0 271 2.0 87.8 2.1 77.604/03/17 194 69 5.0 1,787 780 1,162 123 157 15.9 178 109 < 2.0 176 3.3 88.2 1.9 77.204/04/17 108 60 41.00 4.4 1,850 858 1,248 140 169 16.0 165 144 < 2.0 143 3.4 87.5 1.9 77.804/05/17 200 62 4.8 1,825 745 1,158 118 159 16.3 131 97 < 2.0 166 1.9 87.9 1.9 77.704/06/17 332 52 39.00 6.4 2,025 813 1,165 110 133 16.3 159 84 < 2.0 164 3.0 85.0 1.9 78.004/07/17 244 60 5.6 1,913 820 1,220 125 152 16.1 132 103 < 2.0 382 2.9 87.5 2.0 77.304/08/17 254 84 6.0 118 16.1 177 119 < 2.0 209 3.9 88.3 2.0 76.404/09/17 222 68 6.0 133 12.1 153 71 < 2.0 110 4.3 86.8 1.9 77.004/10/17 204 88 6.0 2,237 845 1,268 130 156 16.4 164 113 < 2.0 226 3.1 87.9 1.9 77.404/11/17 198 59 63.00 4.8 1,925 920 1,283 128 137 16.7 165 193 < 2.0 154 4.5 83.9 2.2 76.304/12/17 152 81 4.4 2,050 935 1,252 143 154 17.1 148 95 < 2.0 156 3.4 87.5 2.0 76.904/13/17 214 66 88.00 4.4 1,988 883 1,208 143 161 16.9 148 101 < 2.0 155 3.3 87.7 2.1 76.104/14/17 172 83 < 4.0 1,888 865 1,228 153 176 16.9 152 104 < 2.0 160 3.7 84.7 2.0 76.904/15/17 298 52 4.0 140 17.1 223 89 < 2.0 104 3.2 89.0 2.0 76.604/16/17 162 80 6.4 155 17.9 156 149 < 2.0 130 3.0 88.6 1.9 77.504/17/17 212 52 7.2 1,888 920 1,280 155 169 17.8 194 74 < 2.0 122 3.0 89.2 1.9 77.004/18/17 230 74 176.00 6.4 2,138 1,078 1,313 158 149 18.0 189 144 < 2.0 153 2.1 89.1 1.9 77.604/19/17 268 73 10.8 2,471 948 1,310 160 169 17.3 141 103 < 2.0 151 2.7 88.7 2.1 73.004/20/17 202 47 28.00 6.8 2,125 878 1,270 155 178 17.7 179 81 < 2.0 118 3.6 87.6 1.9 77.204/21/17 188 66 7.6 2,075 910 1,240 155 172 17.9 158 122 < 2.0 150 4.3 89.8 2.0 76.904/22/17 206 82 4.4 148 17.8 182 125 < 2.0 161 3.3 90.1 2.0 76.704/23/17 244 50 4.8 138 17.9 178 67 < 2.0 186 3.8 89.2 1.9 77.504/24/17 192 69 4.8 1,950 995 1,310 163 166 18.0 194 129 < 2.0 153 4.1 88.4 1.9 77.704/25/17 270 65 79.00 8.0 1,838 1,152 1,268 140 127 18.1 167 125 < 2.0 201 4.0 89.0 2.0 77.504/26/17 238 66 5.6 1,988 828 1,147 118 141 17.9 172 123 < 2.0 240 4.6 89.6 1.9 78.004/27/17 166 43 56.00 4.0 1,875 798 1,130 115 145 18.1 149 86 < 2.0 235 3.8 88.8 2.0 77.604/28/17 250 67 5.2 1,838 708 1,145 103 145 18.5 158 106 < 2.0 279 3.1 88.9 1.9 77.904/29/17 158 102 5.2 93 18.3 160 111 2.7 210 3.9 89.9 1.9 77.104/30/17 186 58 5.2 95 18.8 152 79 2.7 197 3.5 88.4 2.1 76.5
MAXIMUM 368.00 102.00 176.00 10.80 2471.00 1152.40 1313.00 162.50 178.20 18.77 223 193 2.70 382.00 4.60 90.10 2.20 78.01MINIMUM 108.00 43.00 28.00 < 4.00 1787.00 707.60 1130.20 92.50 127.37 12.10 131 67 2.00 104.00 1.90 83.90 1.90 73.01AVERAGE 218 67 71 < 6 1984 884 1230 135 156 17 165 108 2 180 3 88 2 77
COUNTY OF NASSAU April, 2017DEPARTMENT OF PUBLIC WORKS
DATE
TOTAL SUSPENDED SOLIDS
AERATION 30 MINUTE
SETTLING
SLUDGE INDEX
AERATION EFFLUENT
TEMPERATURE
CBOD5INFLUENT
CHLORIDES
mg/L mg/L
SLUDGE SOLIDS
PLANT PLANT PRIMARY SETTLING TANKS DIGESTERS
EFFLUENT EFFLUENT
INFLUENT EFFLUENT INFLUENT 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
04/01/17 7.26 0.05 6.0 <0.10 7.1 7.5 7.0 7.3 14.2 15.2 65.204/02/17 7.22 0.03 6.8 <0.10 7.2 7.6 7.0 7.2 15.7 16.9 59.004/03/17 260 7.28 0.03 8.7 <0.10 7.2 7.6 7.1 7.3 15.9 16.7 56.704/04/17 5 87 1.49 18.59 225 7.32 4,820 192 0.04 0.06 9.0 <0.10 7.1 7.3 7.2 7.3 16.1 16.3 65.104/05/17 1.58 18.59 263 7.25 0.05 9.4 <0.10 7.2 7.5 7.2 7.3 16.4 17.0 59.704/06/17 5 87 1.48 19.35 248 7.30 4,708 243 0.06 0.05 9.8 <0.10 7.1 7.4 7.1 7.2 15.4 16.1 61.504/07/17 1.45 18.96 240 7.31 0.04 9.7 <0.10 7.1 7.5 7.2 7.4 15.4 16.5 63.104/08/17 7.32 0.02 8.5 <0.10 7.1 7.5 7.1 7.2 15.5 16.0 57.104/09/17 0.01 7.9 <0.10 7.2 7.5 7.0 7.2 15.8 16.4 56.604/10/17 1.57 19.38 218 7.29 0.02 9.8 <0.10 7.1 7.4 7.0 7.3 16.4 16.8 54.704/11/17 5 87 1.52 18.99 228 7.26 4,205 241 0.06 0.04 9.3 <0.10 7.2 7.5 7.1 7.3 16.5 17.3 53.504/12/17 1.55 19.33 270 7.23 0.02 10.3 <0.10 7.2 7.5 7.1 7.2 17.3 18.4 53.204/13/17 5 87 1.53 18.52 308 7.26 4,260 258 0.06 0.03 10.8 <0.10 7.2 7.5 7.1 7.3 17.0 17.7 53.104/14/17 1.58 19.42 213 7.21 0.04 9.2 <0.10 7.2 7.4 7.1 7.2 16.9 17.8 53.104/15/17 7.28 0.03 8.8 <0.10 7.1 7.4 7.0 7.2 17.1 17.7 52.604/16/17 7.28 0.02 9.1 <0.10 6.9 7.4 7.0 7.5 17.3 18.6 53.704/17/17 1.56 19.06 520 7.31 0.02 10.3 <0.10 7.0 7.4 7.0 7.3 18.2 19.0 51.104/18/17 5 88 1.54 18.96 220 7.29 5,240 208 0.04 0.03 10.1 <0.10 7.2 7.5 7.1 7.2 17.0 18.0 50.504/19/17 1.64 18.01 173 7.23 0.03 9.4 <0.10 7.2 7.6 7.1 7.3 16.6 17.5 51.204/20/17 5 87 1.73 18.93 183 7.28 4,775 211 0.05 0.10 9.3 <0.10 7.1 7.4 7.1 7.3 17.3 18.1 50.604/21/17 1.64 18.49 235 7.21 0.03 9.8 <0.10 7.2 7.6 7.0 7.2 17.2 18.3 53.004/22/17 7.31 0.04 9.7 <0.10 7.1 7.2 6.9 7.1 16.1 17.9 51.304/23/17 7.22 0.02 9.4 <0.10 7.1 7.5 6.9 7.1 17.3 17.8 50.704/24/17 1.62 18.56 193 7.29 0.03 10.9 <0.10 7.2 7.5 7.1 7.3 17.3 18.1 51.004/25/17 5 88 1.72 18.78 153 7.32 4,705 199 0.04 0.03 9.0 <0.10 7.2 7.4 7.1 7.2 17.4 18.1 52.804/26/17 1.65 19.17 228 7.19 0.04 8.0 <0.10 7.2 7.4 7.0 7.1 17.3 18.3 56.804/27/17 5 80 1.62 19.19 145 7.28 3,963 193 0.05 0.03 8.8 <0.10 7.2 7.5 7.0 7.1 17.9 18.8 54.504/28/17 1.50 18.67 180 7.20 0.04 8.7 <0.10 7.2 7.3 6.8 7.1 18.7 19.1 53.404/29/17 0.02 9.3 <0.10 7.0 7.4 6.8 7.0 18.8 19.5 54.804/30/17 0.03 9.3 <0.10 7.0 7.5 6.8 7.0 18.2 18.8 53.0
MAXIMUM 5.30 88.00 1.73 19.42 520 7.32 5240 258 0.06 0.10 10.9 <0.10 7.2 7.6 7.2 7.5 18.8 19.5 65.2MINIMUM 4.50 80.00 1.45 18.01 145 7.19 3963 192 0.04 0.01 6.00 <0.10 6.9 7.2 6.8 7.0 14.2 15.2 50.5AVERAGE 5 86 2 19 235 7 4584 218 0 0 9 <0.10 7.1 7.5 7.0 7.2 16.8 17.6 55.1
PLANT PRIMARY PLANT INFLUENT EFFLUENT EFFLUENT
TSS - mg/L 218 67.1 69.2 5.6 97CBOD5 - mg/L 165 107.5 34.8 2.0 99
DATE
GRAVITY BELT THICKENERS
DE-WATERED SLUDGE DIGESTERS AVERAGE DAILY
CHLORINE RESIDUAL
VOLATILE ACIDS/
ALKALINITY
pH pH AVERAGE DAILY TEMPERATURES
PLANT EFFLUENT
FLOWFEED
SLUDGE CAKE FILTRATE AVERAGE pH
ALKALINITY VOLATILE ACIDS
AVERAGE DAILY SETTLEABLE SOLIDS
% REMOVED % REMOVED
INFLUENT EFFLUENTTHICKENED SLUDGE DAILY DAILY
TREATMENT PLANT EFFICIENCY - MONTHLY AVERAGE
April, 2017
WEEK WEEK WEEK WEEK WEEK MONTHLYPERMIT OF OF OF OF OF TOTALSLIMIT 26-Mar-17 02-Apr-17 09-Apr-17 16-Apr-17 23-Apr-17
01-Apr-17 08-Apr-17 15-Apr-17 22-Apr-17 29-Apr-17 Date Sampled: 04/12/17 mg/L
TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 18.8TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 19.5 INFLUENT 1 26.70
EFFLUENT 1 25.40pH; INFLUENT LOWEST DAILY VALUE 6.9
HIGHEST DAILY VALUE 7.6 INFLUENT 1 0.1EFFLUENT 1 2.4
pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.8HIGHEST DAILY VALUE 9.00 7.5 INFLUENT 1 0.1
EFFLUENT 1 2.7MONTHLY AVERAGE [lbs/day] 99,991MONTHLY AVERAGE [mg/L] 218 INFLUENT 1 42.9
EFFLUENT 1 24.3MONTHLY AVERAGE [lbs/day] 18000 lbs/d 2,540WEEKLY AVERAGE [lbs/day] 26000 lbs/d 2,260 2,642 2,163 3,051 2,393 3,051 INFLUENT 1 4.0MONTHLY AVERAGE [mg/L] 30 mg/L 6 EFFLUENT 1 2.9WEEKLY AVERAGE [mg/L] 45 mg/L 5 5 5 7 5 7
INFLUENT 1 1.7SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 10.9 EFFLUENT 1 2.8SETTLEABLE SOLIDS; EFFLUENT DAILY MAXIMUM 0.3 mL/L <0.10
NUMBER OF READINGS >0.3 0.0
EFFLUENT FLOW MONTHLY AVERAGE [MGD] 70 MGD 55.1Date Sampled: LBS/DAY LBS/DAY
COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 34 METHYLENE CHLORIDE 5.90 <0.44WEEKLY GEOMETRIC MEAN 400/100mL 54 13 21 97 44 97 1,1-DICHLOROETHYLENE 0.80 <0.44# OF DAYS>2400 (Interstate Parameter) 0 1,1,1-TRICHLOROETHANE 1.40 <0.44
TRICHLOROETHYLENE 1.70 <0.44COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 230 TETRACHLOROETHANE 2.20 <0.44COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 0 TETRACHLOROETHYLENE 3.80 <0.44
BENZO (a) ANTHRACENE 0.60 <0.44MONTHLY AVERAGE LBS/DAY 75,583 BENZO (k) FLUORANTHENE 0.60 <0.44MONTHLY AVERAGE mg/L 165 DIETHYL PHTHALATE 2.40 <0.44
DI-N-BUTHYL PHTHALATE 11.00 <0.44MONTHLY AVERAGE [lbs/day] 15000 lbs/d 940 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 <0.44WEEKLY AVERAGE [lbs/day] 23000 lbs/d 910 1,006 898 861 936 1,006 PENTACHLOROPHENOL 1.00 <0.75MONTHLY AVERAGE [mg/L] 25 mg/L 2 CHLOROFORM 1.70 0.89WEEKLY AVERAGE [mg/L] 40 mg/L 2 2 2 2 2 2 BENZENE 0.60 <0.44
TOLUENE 1.10 <0.44TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 97 PHENOLICS, TOTAL 47.00 2.31
CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 99
CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.00DAILY MAX 0.5 mg/L 0.10
03/26/17 04/02/17 04/09/17 04/16/1704/01/17 04/08/17 04/15/17 04/30/17
Max Lbs 6.0 6.0 4.2 16.8 4.4 16.8Date 04/01/17 04/08/17 04/15/17 04/22/17 04/29/17 04/18/17
MERCURY, TOTAL 200 ng/L
METALS ACTION LEVEL04/01/17 04/08/17 04/15/17 04/22/17 04/29/17
CADMIUM, TOTAL 1.5 LBS/DAY <0.54 <0.54CHROMIUM, TOTAL 5.2 LBS/DAY <3.80 <3.80LEAD, TOTAL 4.2 LBS/DAY <0.54 <0.54NICKEL, TOTAL 9.3 LBS/DAY 2.01 2.01SILVER, TOTAL 0.9 LBS/DAY <0.54 <0.54ZINC, TOTAL 87 LBS/DAY 26.06 26.06
MAXIMUM VALUE
BAY PARK SEWAGE TREATMENT PLANT
OPERATIONS AND LABORATORY ANALYSES
SUMMARY
MONITORING REQUIREMENTS NUMBER OF SAMPLES
AMMONIA AS NH3-N
NITRITE AS N
NITRATE AS N
TOTAL SUSPENDED SOLIDS; INFLUENT
TOTAL KJELDAHL NITROGEN
TOTAL SUSPENDED SOLIDS; EFFLUENT
PHOSPHORUS, TOTAL AS P
ORTHOPHOSPHATE AS P
ORGANIC COMPOUNDS ACTION LEVEL
ANALYTICAL RESULTS
CBOD5 INFLUENT
CBOD5 EFFLUENT
COPPER, TOTAL 24 LBS/DAY
DATE MAXIMUM
METALS PERMIT LIMITDATE
MAXIMUMWeek
Effluent Dissolved Oxygen
Effluent Temperature
Chlorine Residual Flow Total Coliform Fecal Coilform
[mg/L] [°C] [mg/L] [MGD] [MPN/100mL] [MPN/100mL]
Saturday 04/01/17 9:33 am 8.39 15.2 0.0 52.8 170 33Sunday 04/02/17 10:56 am 8.11 18.2 0.0 53.2 130 49Monday 04/03/17 7:01 am 8.22 15.7 0.0 37.5 79 11Monday 04/03/17 3:03 pm 7.58 17.0 0.0 65.0 790 11Tueday 04/04/17 10:40 am 8.17 15.3 0.0 72.6 79 13
Wednesday 04/05/2017 5:25 am 7.70 16.9 0.0 24.0 22 5Wednesday 04/05/2017 10:05 am 9.21 15.6 0.1 55.1 79 11Thursday 04/06/2017 9:40 am 8.92 13.7 0.0 63.9 49 13
Friday 04/07/2017 11:13 am 8.19 16.2 0.0 70.5 79 33Saturday 04/08/2017 12:08 pm 8.69 15.6 0.0 59.4 46 8Sunday 04/09/2017 10:54 am 8.09 18.0 0.0 55.0 170 17Monday 04/10/2017 5:23 am 7.90 18.3 0.0 35.0 33 17Monday 04/10/2017 10:38 am 8.13 18.0 0.0 57.5 8 <2Tuesday 04/11/17 10:40 am 7.45 16.4 0.0 56.6 79 13
Wednesday 04/12/17 5:23 am 7.10 16.4 0.0 33.0 330 49Wednesday 04/12/17 10:30 am 7.33 19.3 0.0 54.4 94 13Thursday 04/13/2017 10:37 am 8.47 17.4 0.0 60.4 790 79
Friday 04/14/17 11:10 am 7.35 18.2 0.0 54.2 330 49Saturday 04/15/17 11:51 am 8.13 18.1 0.0 56.2 79 49Sunday 04/16/2017 12:02 pm 7.83 21.0 0.0 56.4 1,100 130Monday 04/17/2017 5:30 am 8.02 18.9 0.0 21.2 230 49Monday 04/17/2017 10:45 am 7.54 19.1 0.0 54.1 1,110 220Tuesday 04/18/17 10:28 am 8.31 17.9 0.0 58.3 1,300 330
Wednesday 04/19/17 5:21 am 8.20 17.5 0.0 29.0 490 79Wednesday 04/19/17 10:41 am 8.84 16.1 0.0 57.8 1,300 110Thursday 04/20/17 10:38 am 8.32 18.6 0.0 57.1 490 79
Friday 04/21/17 10:46 am 7.64 18.5 0.1 59.1 230 49Saturday 04/22/2017 10:59 am 8.29 18.0 0.0 48.3 130 49Sunday 04/23/2017 12:02 8.00 18.9 0.1 56.3 330 22Monday 04/24/2017 5:30 am 7.98 17.0 0.0 25.3 330 49Monday 04/24/2017 10:59 am 8.66 17.7 0.0 59.1 330 79Tuesday 04/25/17 11:17 am 7.75 18.0 0.0 61.8 330 33
Wednesday 04/26/2017 5:25 am 8.40 18.3 0.0 33.0 130 49Wednesday 04/26/2017 10:23 am 7.52 18.0 0.0 62.0 230 11Thursday 04/27/17 11:05 am 7.49 19.2 0.0 59.1 280 70
Friday 04/28/17 11:32 am 6.41 20.2 0.0 59.1 490 79Saturday 04/29/17 10:50 am 7.73 19.6 0.0 46.1 790 79Sunday 04/30/2017 11:22 am 7.10 19.4 0.0 19.4 330 110
LIMITS230 700 54
34 200 13
97 400 21
97
6.41 44
Bay Park Sewage Treatment Plant April, 2017Total and Fecal Coliform Sampling Results and Miscellaneous Effluent Data
Day Date Time
MONTHLY COLIFORM RESULTS WEEKLY COLIFORM GEOMETRIC MEAN Total Coliform Monthly Median Week One
Fecal Coliform Monthly Geometric Mean Week Two
Fecal Coliform Weekly Max Week Three
Week Four
Monthly Minimum DO Week Five
Bay Park Sewage Treatment Plant SPDES Permit: NY 0026450
DMR Addendum – April 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
04/03/2017
1:04 am
0.02 170 70
3:06 am 0.02 49 49
5:02 am 0.01 700 70
7:01 am 0.01 79 11
9:00 am 0.01 79 13
10:58 am 0.03
280 33
12:55 pm 0.03 330 27
3:03 pm 0.03 790 11
5:00 pm 0.19 49 8
7:00 pm 0.08 79 8
9:00 pm 0.03 220 8
11:03 pm 0.04 230 23
Average Geometric Mean Median
0.0 20
195
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 13.5
79
04/04/2017 5:35 am 0.02 130 17
10:40 am 0.02 79 13
04/05/17 5:25 am 0.02 22 5
10:05 am 0.02 79 11
04/06/17 5:30 am 0.02 49 8
9:40 am 0.02 49 13
04/07/17 5:22 am 0.02 4900 11
11:13 am 0.03 79 33
04/08/17 5:45 am 0.02 79 8
12:08 pm 0.01 46 8
04/09/17 5:30 am 0.01 79 22
10:54 am 0.01 170 17
04/10/17 5:23 am 0.01 33 17
10:38 am 0.01 8 <2