25
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.

CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 2: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 3: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 4: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 5: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 6: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 7: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 8: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 9: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 10: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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.

Page 11: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 12: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

**********

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

*****

Page 13: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 14: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 15: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 16: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 17: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 18: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 19: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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*****

Page 20: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 21: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 22: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 23: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 24: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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

Page 25: CERTIFIED MAIL DMRs/Bay... · 2019. 6. 7. · William Donovan . Plant Manager . Bay Park Sewage Treatment Plant . 2 Marjorie Lane . East Rockaway, NY 11518-2020 . May 24, 2017. CERTIFIED

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