united water bay park stp 2 marjorie lane east rockaway, … dmrs/bay... · 2019. 6. 7. · bay...

21
UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 WWW.UNITEDWATER.COM Page 1 July 23, 2015 CERTIFIED MAIL Mr. Robert Wither, P.E. Chief, SPDES Compliance Information Section NYSDEC - Division of Water, Bureau of Water Compliance 625 Broadway 4th Floor Albany, New York 12233-3506 Re: Bay Park Sewage Treatment Plant SPDES Permit Number: NY 0026450 Discharge Monitoring Report for June 2015 Dear Mr. Wither: The County of Nassau entered into an “Agreement for the Operation and Maintenance of the Nassau County Sewer System” with United Water Long Island Incorporated on September 10, 2014. The system, managed asset and service area is composed of the Bay Park Sewage Treatment Plant, the Cedar Creek Water Pollution Control Plant and the Glen Cove Wastewater Treatment Plant and their respective collection systems and lift stations. Effective January 2, 2014, United Water Incorporated effectively began fulfilling our responsibilities associated with the subject Agreement. Accordingly, enclosed please find the Discharge Monitoring Report (DMR) for the Bay Park Sewage Treatment Plant (STP) for June 2015. Please note that the facility is still engaged in recovery efforts, repairing and replacing components of the plant that were damaged by Superstorm Sandy in late October 2012. The plant was in compliance with all SPDES Permit effluent limitations aside from an excursion of the monthly action limit for BIS (2-ETHYLHEXYL) PHTHALATE (limit of 11.0 lbs/d; result of 13.17 lbs/d). It is our belief that the subject excursion is an anomaly, however we will perform a short-term high-intensity monitoring program during August 2015 in an effort to discern if an untoward situation exists. Below is the intensive sampling Results for the April 2015 Tetrachloroethylene excursion. Date Parameter Effluent Limit (lbs/day) Effluent Result (lbs/day) Effluent Result (ug/L) 5/21/2015 Tetrachloroethylene 3.8 0.61 1.5 5/22/2015 Tetrachloroethylene 3.8 <0.4 <1.0 5/23/2015 Tetrachloroethylene 3.8 0.48 1.2

Upload: others

Post on 13-Oct-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 1

July 23, 2015 CERTIFIED MAIL

Mr. Robert Wither, P.E.

Chief, SPDES Compliance Information Section

NYSDEC - Division of Water, Bureau of Water Compliance

625 Broadway – 4th Floor

Albany, New York 12233-3506

Re: Bay Park Sewage Treatment Plant

SPDES Permit Number: NY 0026450

Discharge Monitoring Report for June 2015

Dear Mr. Wither:

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

Sewer System” with United Water Long Island Incorporated on September 10, 2014. The system, managed asset

and service area is composed of the Bay Park Sewage Treatment Plant, the Cedar Creek Water Pollution Control

Plant and the Glen Cove Wastewater Treatment Plant and their respective collection systems and lift stations.

Effective January 2, 2014, United Water Incorporated effectively began fulfilling our responsibilities associated

with the subject Agreement. Accordingly, enclosed please find the Discharge Monitoring Report (DMR) for the

Bay Park Sewage Treatment Plant (STP) for June 2015. Please note that the facility is still engaged in recovery

efforts, repairing and replacing components of the plant that were damaged by Superstorm Sandy in late October

2012.

The plant was in compliance with all SPDES Permit effluent limitations aside from an excursion of the monthly

action limit for BIS (2-ETHYLHEXYL) PHTHALATE (limit of 11.0 lbs/d; result of 13.17 lbs/d). It is our belief

that the subject excursion is an anomaly, however we will perform a short-term high-intensity monitoring

program during August 2015 in an effort to discern if an untoward situation exists.

Below is the intensive sampling Results for the April 2015 Tetrachloroethylene excursion.

Date Parameter Effluent

Limit

(lbs/day)

Effluent

Result

(lbs/day)

Effluent

Result

(ug/L) 5/21/2015 Tetrachloroethylene 3.8 0.61 1.5

5/22/2015 Tetrachloroethylene 3.8 <0.4 <1.0

5/23/2015 Tetrachloroethylene 3.8 0.48 1.2

Page 2: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 2

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

We have completed an internal review that began in February and through the month of May, for the

elevated fecal and total coliform values that occurred during the month of January and part of February. A copy

of our analysis is attached.

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

during June 2015, with respect to the damages that the facility sustained as a result of Superstorm Sandy

Should you have any questions or comments concerning the above, please contact me at (516) 519-5560.

Very truly yours,

William Donovan

Plant Manager

Bay Park WWTP

Enc.

c: NCDPW: Commissioner Shila Shah-Gavnoudias, Chief Deputy Commissioner Richard Millet,

Richard Cotugno, Pasquale Assalone

NCHD: Donald Irwin

NYSDEC: Anthony Leung

UWLI : Alan Weland, Joseph Davenport

Page 3: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 1 of 4

Bay Park Sewage Treatment Plant – Major Work Completed for the Month of June, 2015

The following is a summary of work for the Cleaning and Repair of Digesters and Storage Tanks:

• Completed punch list activities.

• Completed inspection and calibration of flame arrestors on Primary Digester No. 2.

The following is the Generator Control Project:

• Paralleled Engine No.1 with Engine No. 3 on natural gas.

• Eldor terminated control wires for Blower No. 14 in Operations Building.

• OCC completed Process Air Blower No. 14 controls.

• Plant Operations accepted Engine No. 1 on June 4, 2015.

• NRG mobilized on June 8, 2015 to start refurbishing Engine No. 2.

• OCC continued to assist United Water with the operations of Engines Nos. 3 and 4.

• Eldor determination of control wires in Control Panels and Main Breaker for Engine No. 2.

• NRG removed air intake manifolds on left and right banks of Engine No. 2.

• NRG removed rocker box covers on cylinder heads of Engine No.2.

• NRG removed governor, air start distributor and fuel piping on Engine No. 2.

The following is a summary of work for the Odor Control Bio-filter Project:

General Both Sites:

• Continued with submitting spare parts, training lesson plan, O&M Manuals and shop drawings.

• Prepared proposals and negotiate change orders.

Bay Park S.T.P.:

• Completed hand railing installation at the Bio-filter and Activated Carbon.

• Installed spray nozzles at the Bio-Filter.

• Installed doors at the humidification chamber and electric building.

• Delivered and started the installation of the Carbon Vessels.

• Field joint installation started and is ongoing.

• Installed FRP ductwork at the Activated Carbon.

• Completed Instrumentation Conduit for the PDIT’s at Carbon Vessels 1&4.

• Completed wire pull for MOV Dampers at Activated Carbon area.

• Completed conduit Installation to instruments and dampers at the Activated Carbon area.

• Install PDIT’s instruments and Carbon Vessels 2&3.

• Tested Electrical Building Fire Alarm and completed lightning protection.

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

• Continued submitting various shop drawings, RFI’s, etc.

• Completed cleaning and power washing tank No. 2.

• Completed demolishing and disposing mechanical equipment in tank No. 2.

• Continued the installation of Sludge collectors and scum removal systems for tank No. 2.

• Completed concrete repairs work in tank No. 2.

• Continue grouting work in tank No. 2.

• Equipment manufacture Rep visit on 6/30 for testing start up for tank No. 2.

• Equipment and brackets grouting.

• Semifinal and final Inspection for tank No. 2.

Page 4: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 2 of 4

• Completed removing, disposing, mandreling, pulling wires, dressing, meggerring, labeling of sludge sand

Scum Electrical system for Tank No. 2.

• Completed disconnecting and pulling wires/cables between MCC/PLC/actuators and drive units of tank

No. 2.

• Tank No. 4 turnover to the contractor was on 6/15/15.

• Completed LOTO all mechanical and electrical equipment for tank No. 4.

• Continue cleaning and power washing tank No. 4.

• Continue demolishing and disposing mechanical equipment in tank No. 4.

• Installing temporary power service for sludge collector drives for tank No. 5.

• Continue disconnecting and pulling wires/cables between MCC/PLC/actuators and drive units of tank

No. 4.

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

• Waste Activated Sludge Pump Nos. 1 and 5 are currently in there operational test period.

• Effluent Service Water Pump No. 5 is in its operational test period.

• Continued to install power and control wire throughout the Sludge Thickening Building.

• Installed light fixtures throughout the building.

• Placed concrete ramp at loading dock.

• Continued with Roofing work activity.

• Demo of old odor control system.

• Prime coat masonry walls.

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

• Continued submitting shop drawings and RFI’s.

• Unit substations USS-3, USS-4, and USS-5 shop tests:

Performed Low Voltage Draw-Out Switchgears (June 16-19/2015)

Performed Medium Voltage Switchgear (June 24-25/2015)

USS 3:

• Installation of dewatering system.

• Installation of monitoring wells.

• Installation of sheeting for excavation of electric manholes.

• Excavation for EMH 100,101,102,103,104,105,106,107, and ductbanks A-A and B-B.

• Installation of conduit racks and expansion deflection fittings ductbanks A-A and B-B.

• Installation of EMH 100,101,102,103,104,105,106, and 107.

• Form work and reinforcing for ductbanks A-A and B-B.

• Installation of conduits and grounding from substation 3 to EMH 101 and 102.

• Pour concrete encasement for ductbanks A-A and B-B.

• Stripped ductbanks A-A and B-B forms.

• Backfilling and compaction around manholes, removal of metal sheeting.

• Install communication conduits at existing USS-3.

• Started excavation for 36” DIP.

USS 4:

• Installed manhole racks, grounding various locations, drag/measure/mandrel conduit.

• Installed feeder conduit @ existing USS 6.

• Placed concrete lower deck and equipment pad.

• Placed concrete roof parapet and equipment pads roof deck.

Page 5: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 3 of 4

• Continued structural steel erection.

• Installed clips for siding system and metal panel ceiling system.

• Paint structural steel.

• Installation of structural steel tubes for siding system.

• Installed 4-1/2” thick spray foam insulation lower deck.

• Installed (6) 4'' rigid galvanized PVC coated conduits for Emergency Generator Docking Station.

• Rig and set substation 4 into building on concrete pad (in progress).

USS 5:

• Installed building and manhole grounding.

• Dragged/measured/mandrel conduit.

• Installed electrical junction boxes at primary sludge pump station #1 and program management trailer

complex.

• Installed 4” PVC coated conduit primary pump station #1.

• Installed (6) 4'' rigid galvanized PVC coated conduits for Emergency Generator Docking Station.

• Installed 4-1/2” thick spray foam insulation lower deck.

• Installed clips for siding system and metal panel ceiling system.

• Installation of structural steel tubes for siding system.

• Installed stringers.

• Paint structural steel.

• Install parapet handrail anchoring.

• Rig and set substation 5 into building on concrete pad (in progress).

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

• Continued submitting shop drawings and RFI’s.

• Progressed I-Wall (Sta. 36 -46 and Sta. 50-53).

• Opened access to Plant at 5th Ave (Front Gate).

• Progressed relocation of Golf Course Irrigation Facility (site restoration, set pre-fabricated building).

• Installed temporary sewage holding tanks for Marina Comfort Station.

• Progressed East Park Improvements (installed street light foundations, installed sanitary sewer and water

piping, set prefabricated Comfort Station on foundation, installed steel sheeting for Vortex Units, progressed

ball field drainage).

• Commenced West duct bank installation (Set electric and communication MH’s; progressed concrete

duct banks).

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

• Installed and tested with manufacturer representative Influent Bar Screen No. 1.

• Installed new Influent Gate Stem and Actuator, and new Dewatering Chamber Sluice Gate in Influent

Screening Channel 1.

• Repaired spalled concrete in Influent Screening Channel 1.

• Installed two new access hatches over Screening Channel 1.

• Influent Bar Screen 2 delivered to site.

• Continued demolition of floors and walls in Odor Control Rooms.

• Continued to remove existing Odor Control System for Scavenger Waste Building.

• Subcontractor LEB Electric continued transferring loads from MCCA1 to Temporary MCC.

• Subcontractor LEB Electric began laying out for new conduit installation.

The following is a summary of work for the Dewatering Facility Demolition Project:

Page 6: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

UNITED WATER

BAY PARK STP

2 Marjorie Lane

East Rockaway, NY 11518-2020

WWW.UNITEDWATER.COM

Page 4 of 4

• Awaiting close-out related paperwork.

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

• Continued to submit Vendors, Manufactures, Shop Drawings and RFI’s.

• Start to remove the existing CMU wall in the Grit Disposal Area.

• Start to demolish the existing grit conveying system in the grit building.

• Set up ventilation system for work within the grit building.

The following is a summary of Environmental, Safety, and Health activities:

• Continued to conduct daily EHS audits and inspections of Bay Park construction activities.

• Assisted United Water staff with EHS support.

• Responded to CM/JV informational requests regarding OSHA interpretations and regulations.

• Conducted a 30 hour OSHA construction outreach class at Bay Park for United Water, JV CM, and

Nassau County personnel.

• Conducted a ten hour OSHA construction course at Bay Park United Water, JV CM, and Nassau County

personnel.

• Conducted a ten hour OSHA construction course at Cedar Creek United Water, JV CM, and Nassau

County personnel.

• Conducted a hot work/permit authorizing individual course for CM JV personnel.

• Investigated reports of fall protection deficiencies regarding a Primer laborer and ensured the issue was

corrected.

• Reviewed HASPs and Hazmat demolition plans for the Grit Building renovation and E2 contracts.

• Conducted a Plant-wide emergency evacuation drill for CM JV, United Water, and Nassau County

personnel.

• Investigated an incident regarding the possibility of workplace violence occurring between a Primer

laborer and a CM JV inspector; note that the laborer was barred from further work at Bay Park.

• Investigated water intrusion into the MCC of the GBT while asbestos abatement of ceiling material was

occurring; situation was resolved.

• Investigated fall protection deficiencies regarding RJ iron workers and painters at Sub-station 5; situation

was resolved.

Page 7: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

***** 1.3

SIGNATURE OF PRICIPAL EXECUTIVE OFFICER

OR AUTHORIZED AGENT

TELEPHONE

516

**********

NY0026450 001-A

Temperature, water deg.

centigrade

PARAMETER

0

0

7.1*****6.5**********

22.9*****

VALUEVALUEVALUEVALUE

SAMPLE

TYPE

FREQUENCY

OF ANALYSIS

NO.

EX

QUALITY OR CONCENTRATIONQUANTITY OR LOADING

06/30/2015

MM/DD/YYYY

06/01/2015

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

**********

7/23/2015

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

4,333

30 DA AVG

18,000

3,377

45

10

MO AVG

30

8

*****

*****

MINIMUM

6

Comp24

24

Daily

01/010

mg/L7 DA AVG

Req. Mon

250

*****

*****

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

0.2

*****

*****

*****

*****

*****

*****

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

0.10

Page 8: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

06/01/2015

MM/DD/YYYY MM/DD/YYYY

*****

*****

*****

*****

UNITS VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

*****

*****

*****

*****

VALUE

10.8

VALUE

External Outfall

(SUBR 01)

DMR Mailing ZIP Code

*****

MO AVG

Req. Mon

2.8

*****

*****

33.8

Daily MX

Req. Mon

15.0

Daily MX

NUMBER

519-5560516

TELEPHONE

31.2

17.7

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

06/30/2015

Monthly

01/30

FREQUENCY

OF ANALYSIS

MM/DD/YYYY

7/23/2015

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 9: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

67

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

7/23/2015

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

*****

0.1

MM/DD/YYYY

06/30/2015

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

06/01/2015

VALUE

*****

*****

Effluent Gross

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

William Donovan

Plant Manager

TYPED OR PRINTED

PARAMETER

Flow, in conduit or thru

treatment plant

Effluent Gross

Chlorine, total residual

50060 1 0

QUANTITY OR LOADING

VALUE

50.1

*****

*****

*****

*****

*****

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

19

*****

*****

*****

*****

*****

*****

*****

Grab

GR

Daily

01/010

MPN/100

mL

MO AVG

15,000

1,362

Effluent Gross

80082 1 0

BOD, carbonaceous, 5 day, 20

C 53*****

Lb/d

2,028

Comp24

24

Daily

01/010

mg/L

*****

*****

Raw Sewage Influent

80082 G 0

BOD, carbonaceous, 5 day, 20

C *****182*****

*****

*****

*****

*****

*****Reg. Mon

MO AVG

MO AVG

70

Comp24

24

Daily

01/010

mg/L*****

400

MO MEDIAN

700

*****

*****

**********

*****

*****130

Page 10: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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*****

98 *****

*****

*****

*****

Carbonaceous oxygen demand,

% removal

81383 K

Percent Removal

*****

*****

***** *****

CALCTD

MM/DD/YYYY

FREQUENCY

OF ANALYSIS

01/30

Monthly

DATE

7/23/2015

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

06/30/2015

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

06/01/2015

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 11: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

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

Name Nassau (County) Bay Park STP

Address 2 Marjorie Lane

East Rockaway, NY 11518-2020 MAJOR

Facility Bay Park STP OUTFALL #001 (MONTHLY MONIT)

Location 2 Marjorie Lane

East Rockaway, NY 11518-2020 FROM TO o

Attn: William Donovan

SAMPLE

MEASUREMENT

PERMIT

REQUIREMENT

I CERTIFY UNDER PENALTY OF LAW THAT I HAVE PERSONALLY EXAMINED

AND AM FAMILIAR WITH THE INFORMATION SUBMITTED HEREIN: AND BASED

ON MY INQUIRY OF THOSE INDIVIDULES IMMEDIATELY RESPONSIBLE FOR

OBTAINING THE INFORMATION, I BELIEVE THE SUBMITTED INFORMATION IS

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

SIGNIFICANT PENALTIES FOR SUBMITTING FALSE INFORMATIOIN, INCLUDING

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

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

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

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

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

24

Daily MX

SAMPLE

TYPE

24

COMP24

DATE

7/23/2015

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

06/30/2015

001-F

DISCHARGE NUMBER

QUALITY OR CONCENTRATION

VALUE

*****

*****

UNITS

lb/d

VALUE

6

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

06/01/2015

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 12: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

7/23/2015

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

06/30/2015

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

17

87

Daily MX

1.4

4.2

Daily MX

2

9

Daily MX

<0.4

1.5

Daily MX

<2.9

5.2

Daily MX

<0.4

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

06/01/2015

VALUE

<0.4

*****

*****

*****

*****

*****

*****

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 13: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

7/23/2015

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

06/30/2015

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

0.5

5.9

Daily MX

0.9

0.6

Daily MX

<0.4

0.6

Daily MX

<0.4

47

Daily MX

<0.4

1.1

Daily MX

<0.4

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

06/01/2015

VALUE

<2.1

*****

*****

*****

*****

*****

*****

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 14: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

7/23/2015

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

06/30/2015

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

<0.4

11

Daily MX

<0.4

0.6

Daily MX

<0.7

1.0

Daily MX

13

0.8

Daily MX

<0.4

1.5

Daily MX

<0.4

*****

*****

*****

NY0026450

PERMIT NUMBER

MONITORING PERIOD

MM/DD/YYYY

06/01/2015

VALUE

<0.4

*****

*****

*****

*****

*****

*****

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 15: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

<0.4

VALUE

06/01/2015

UNITS

lb/d

06/30/2015

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

7/23/2015

DATE

Monthly Comp24

24

SAMPLE

TYPE

2.2**********

Daily MX*****

Page 16: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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)

Grab

GR

SAMPLE

TYPE

MM/DD/YYYY

7/23/2015

DATE

0

NO.

EX

No Discharge

11518-2020

OMB No. 2040-004

01/90

FREQUENCY

OF ANALYSIS

Quarterly

Form Approved

ng/L

ng/L

UNITS

NUMBER

519-5560516

TELEPHONE

DAILY MX

200

2.51

VALUE

External Outfall

QUALITY OR CONCENTRATION

(SUBR 01)

DMR Mailing ZIP Code

*****

*****

VALUE

SIGNATURE OF PRICIPAL EXECUTIVE

OFFICER OR AUTHORIZED AGENT

*****

*****

VALUE

DISCHARGE NUMBER

001-Q

06/30/15

MM/DD/YYYY

*****

*****

VALUE

06/01/15

MM/DD/YYYY

MONITORING PERIOD

*****

*****

UNITS

PERMIT NUMBER

NY0026450

*****

*****

VALUE

QUANTITY OR LOADING

TYPED OR PRINTED

Plant Manager

William Donovan

NAME/TITLE PRINCIPAL EXECUTIVE OFFICER

71900 1 0

Mercury, Total (as Hg)

PARAMETER

Effluent Gross

Page 17: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

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

Page 18: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

BAY PARK SEWAGE TREATMENT PLANT

MONTHLY LABORATORY REPORT

PLANT PRIMARY GBT RETURN AERATION AERATION PLANT PRIMARY

INFLUENT EFFLUENT FILRATE SLUDGE EFFLUENT AVERAGE INFLUENT EFFLUENT

mg/L mg/L mg/L mg/L mg/L mg/L °C mg/L mg/L mg/L %TS %VS %TS %VS

6/1/2015 252 83 8.0 105 20.2 184 121 < 2.0 182

6/2/2015 348 132 9.2 2,220 1,118 1,515 113 104 19.9 221 146 4.0 181 3.2 86.1 2.0 76.3

6/3/2015 262 56 6.0 2,100 1,085 1,468 105 98 20.0 205 98 5.0 171

6/4/2015 244 40 8.4 2,240 1,072 1,497 107 100 20.1 158 77 3.0 173 4.4 87.9 1.9 76.1

6/5/2015 282 51 6.4 2,240 1,125 1,495 110 102 20.0 207 129 3.0 237

6/6/2015 218 70 6.4 110 20.2 183 120 2.0 175

6/7/2015 250 62 6.4 113 20.3 252 110 < 2.0 151

6/8/2015 230 97 12.4 2,580 1,168 1,628 105 91 20.4 207 134 < 2.0 355

6/9/2015 230 137 6.8 2,540 1,168 1,585 108 95 20.5 195 149 3.0 219 4.0 89.9 1.9 76.5

6/10/2015 254 63 7.6 2,500 1,088 1,513 108 100 20.6 171 182 3.0 166

6/11/2015 212 44 6.4 2,720 1,200 1,555 118 100 20.7 172 3.0 112

6/12/2015 262 40 5.2 2,513 1,385 120 21.0 197 143 < 2.0 167

6/13/2015 246 172 5.6 143 21.0 200 145 < 2.0 175

6/14/2015 300 82 6.8 125 21.2 207 129 < 2.0 217

6/15/2015 270 83 4.4 2,600 950 1,553 128 149 21.1 203 126 < 2.0 302

6/16/2015 280 95 6.0 2,588 1,150 1,540 143 128 21.2 165 139 < 2.0 227 4.9 88.1 2.0 76.1

6/17/2015 314 79 6.0 2,588 1,188 1,508 133 115 21.3 168 103 2.0 229

6/18/2015 240 57 8.0 2,413 1,015 1,463 125 125 21.4 181 117 3.0 151 3.6 87.6 1.9 76.2

6/19/2015 212 110 9.6 2,312 1,270 1,488 130 105 21.3 181 116 4.0 34

6/20/2015 232 94 13.2 125 21.3 179 136 5.0 217

6/21/2015 286 100 10.4 130 21.6 173 137 3.0 199

6/22/2015 228 120 11.2 2,260 1,475 1,410 120 84 21.7 153 137 2.0 212

6/23/2015 282 109 6.8 2,170 1,068 1,393 105 97 21.9 149 128 6.0 37 2.9 86.0 2.0 76.3

6/24/2015 204 123 10.0 2,075 1,257 1,308 103 79 21.9 168 108 4.0 162

6/25/2015 202 62 12.4 2,137 1,200 1,260 100 86 21.9 154 121 4.0 195 2.8 87.5 2.0 76.7

6/26/2015 220 53 12.4 1,638 1,103 1,248 105 100 21.8 119 144 7.0 167

6/27/2015 202 62 9.2 125 21.8 209 140 8.0 164

6/28/2015 252 84 7.6 21.7 196 145 3.0 135

6/29/2015 264 59 7.2 2,938 895 1,388 125 139 21.6 151 126 3.0 141

6/30/2015 228 54 6.8 2,240 1,053 1,345 163 159 21.9 146 109 < 2.0 42 3.9 86.8 2.1 75.5

MAXIMUM 348.00 172.00 13.20 2938.00 1475.40 1627.60 162.50 158.59 21.90 252.00 182.00 8.00 355.00 4.90 89.90 2.10 76.71

MINIMUM 202.00 40.00 < 4.40 1638.00 894.80 1247.80 100.00 78.75 19.93 119.00 77.00 2.00 33.60 2.80 86.00 1.90 75.47

AVERAGE 250.20 82.43 < 8.09 2362.48 1132.35 1454.46 118.76 107.79 21.06 181.80 128.10 3.27 176.48 3.71 87.49 1.98 76.22

DIGESTERS

EFFLUENT EFFLUENT

COUNTY OF NASSAUJune, 2015

DEPARTMENT OF PUBLIC WORKS

DATE

TOTAL SUSPENDED SOLIDS

AERATION 30

MINUTE

SETTLING

SLUDGE

INDEX

AERATION

EFFLUENT

TEMPERATURE

CBOD5

INFLUENT

CHLORIDES

mg/L mg/L

SLUDGE SOLIDS

PLANT PLANTPRIMARY SETTLING

TANKS

Page 19: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

INFLUENTEFFLUEN

TINFLUENT EFFLUENT

%TS %TVS %TS %Solids mg/L mg/L mg/L mg/L mL/L mL/L Minimum Maximum Minimum Maximum °C °C MGD

6/1/2015 1.77 17.67 7.14 5,400 257 0.05 0 10.7 <0.10 7.1 7.3 6.7 7 20.0 20.3 50.6

6/2/2015 5 86 1.58 17.89 7.27 4,905 986 0.20 0 9.8 <0.10 7.0 7.5 6.7 7 19.0 20 50.1

6/3/2015 1.63 17.75 437 7.25 5,300 291 0.05 0 9.3 <0.10 7.1 7.5 6.7 6.9 18.8 19.8 48.8

6/4/2015 5 86 1.68 18.17 433 7.21 0 9.7 <0.10 7.0 7.4 6.7 7 19.1 19.8 48.5

6/5/2015 1.73 17.84 448 7.15 5,350 342 0.06 0 8.2 <0.10 7.0 7.5 6.8 7 19.1 19.8 49.6

6/6/2015 7.18 0 9.2 <0.10 7.1 7.3 6.6 6.9 18.9 20.5 50.7

6/7/2015 7.21 0 8.5 <0.10 7.1 7.4 6.7 7 19.2 20.7 48.8

6/8/2015 1.71 17.98 353 7.26 5,780 360 0.06 0 12.0 <0.10 7.0 7.3 6.9 7 19.3 20.3 48.8

6/9/2015 5 87 1.77 18.19 7.25 5,100 591 0.12 0 9.4 <0.10 7.0 7.3 6.7 6.9 19.5 20.8 48.5

6/10/2015 1.67 18.46 468 7.22 5,120 360 0.07 0 8.4 <0.10 7.0 7.4 6.6 6.9 20.0 21.1 49.4

6/11/2015 1.71 18.28 428 7.19 5,210 505 0.10 0 9.3 <0.10 7.0 7.3 6.6 6.9 19.9 21 48.6

6/12/2015 1.73 17.95 463 7.28 5,130 214 0.04 0 8.8 <0.10 7.0 7.4 6.6 6.9 20.4 21.6 49.9

6/13/2015 7.22 4,840 257 0.05 0 8.0 <0.10 7.0 7.2 6.5 7 21.0 22 48.8

6/14/2015 7.27 5,030 600 0.12 0 8.0 <0.10 7.1 7.3 6.5 6.9 21.5 22.7 48.3

6/15/2015 1.77 18.11 430 7.23 4,970 205 0.04 0 8.8 <0.10 6.8 7.2 6.5 6.9 21.0 22 55.3

6/16/2015 5 86 1.73 17.87 408 7.25 4,760 291 0.06 0 19.7 <0.10 6.8 7.2 6.6 6.9 20.5 21.6 49.9

6/17/2015 1.73 17.84 460 7.27 4,760 205 0.04 0 10.5 <0.10 7.0 7.2 6.5 6.9 20.7 21.8 50.9

6/18/2015 5 86 1.77 17.74 468 7.24 4,753 270 0.06 0 8.8 <0.10 7.0 7.2 6.6 6.9 20.7 21.5 49.1

6/19/2015 426 7.25 5,120 222 0.04 0 8.7 <0.10 6.9 7.3 6.6 6.8 20.8 22 50.1

6/20/2015 7.18 0 8.8 <0.10 6.9 7.3 6.5 6.8 20.8 21.8 50.0

6/21/2015 7.22 4,640 171 0.04 0 7.1 <0.10 6.8 7.2 6.7 6.8 20.8 21.8 51.6

6/22/2015 1.81 17.72 373 7.21 5,200 154 0.03 0 9.3 <0.10 7.0 7.4 6.7 6.9 21.3 22.3 50.9

6/23/2015 5 87 473 7.12 4,678 321 0.07 0.1 10.3 <0.10 7.0 7.2 6.6 6.9 21.5 22.5 51.0

6/24/2015 1.55 18.22 433 7.23 4,900 137 0.03 0 7.8 0.2 7.0 7.3 6.6 6.9 21.6 22.9 50.6

6/25/2015 6 86 1.50 18.40 385 7.21 5,003 317 0.07 0 8.8 0.2 7.0 7.2 6.7 7 21.4 22.8 49.2

6/26/2015 1.48 18.46 423 7.15 6,090 188 0.03 0 8.6 <0.10 7.0 7.3 6.8 7.1 21.6 22.5 49.6

6/27/2015 7.17 0 18.3 <0.10 7.0 7.3 6.7 7 20.8 21.8 49.2

6/28/2015 7.23 4,890 257 0.05 0 7.6 <0.10 6.9 7.3 6.8 7 21.3 22 54.1

6/29/2015 1.66 18.32 360 7.09 4,990 171 0.03 0 10.4 <0.10 7.0 7.3 6.9 7.1 21.4 22.3 51.3

6/30/2015 4 86 1.69 18.65 378 7.18 4,760 128 0.03 0 10.0 <0.10 7.0 7.3 6.8 7.1 21.5 22.1 50.9

MAXIMUM 5.70 87.00 1.81 18.65 473 7.28 6090 986 0.20 0.1 19.67 0.17 7.10 7.50 6.9 7.1 21.6 22.9 55.3

MINIMUM 4.40 86.00 1.48 17.67 353 7.09 4640 128 0.03 0.0 7.08 <0.10 6.80 7.20 6.5 6.8 18.8 19.8 48.3

AVERAGE 4.95 86.25 1.68 18.08 423 7.21 5067 312 0.06 0.0 9.76 <0.10 6.99 7.31 6.7 6.9 20.4 21.5 50.1

PLANT PRIMARY PLANT

INFLUENT EFFLUENT EFFLUENT

TSS - mg/L 250 82.4 67.1 8.1 96.8

CBOD5 - mg/L 182 128.1 29.5 3.3 98.2

% REMOVED % REMOVED

INFLUENT EFFLUENT

THICKENED SLUDGE DAILY DAILY

TREATMENT PLANT EFFICIENCY - MONTHLY AVERAGE

PLANT

EFFLUENT

FLOW

FEED

SLUDGE CAKE FILTRATE AVERAGE

pH

ALKALINITYVOLATILE

ACIDS

AVERAGE DAILY

SETTLEABLE SOLIDSVOLATILE

ACIDS/

ALKALINITY

pH pH AVERAGE DAILY

TEMPERATURES

DATE

GRAVITY BELT

THICKENERS

DE-WATERED SLUDGE DIGESTERS AVERAGE

DAILY

CHLORINE

RESIDUAL

Page 20: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

June, 2015

WEEK WEEK WEEK WEEK WEEK MONTHLY

PERMIT OF OF OF OF OF TOTALS

LIMIT 31-May-15 07-Jun-15 14-Jun-15 21-Jun-15

06-Jun-15 13-Jun-15 20-Jun-15 27-Jun-15 Date Sampled:

06/10/15 mg/L

TEMPERATURE; INFLUENT [°C] HIGHEST DAILY VALUE 21.6

TEMPERATURE; EFFLUENT [°C] HIGHEST DAILY VALUE 22.9 INFLUENT 1 31.20

EFFLUENT 1 17.70

pH; INFLUENT LOWEST DAILY VALUE 6.8

HIGHEST DAILY VALUE 7.5 INFLUENT 1 0.10

EFFLUENT 1 1.32

pH; EFFLUENT LOWEST DAILY VALUE 6.00 6.5

HIGHEST DAILY VALUE 9.00 7.1 INFLUENT 1 0.10

EFFLUENT 1 10.80

MONTHLY AVERAGE [lbs/day] 104,614

MONTHLY AVERAGE [mg/L] 250 INFLUENT 1 33.80

EFFLUENT 1 15.00

MONTHLY AVERAGE [lbs/day] 18000 lbs/d 3,377

WEEKLY AVERAGE [lbs/day] 26000 lbs/d 3,093 2,938 3,230 4,333 4,333 INFLUENT 1 2.96

MONTHLY AVERAGE [mg/L] 30 mg/L 8 EFFLUENT 1 2.81

WEEKLY AVERAGE [mg/L] 45 mg/L 7 7 8 10 10

INFLUENT 1 2.86

SETTLEABLE SOLIDS; INFLUENT DAILY MAXIMUM 19.7 EFFLUENT 1 2.77

SETTLEABLE SOLIDS; EFFLUENT DAILY MAXIMUM 0.3 mL/L 0.17

NUMBER OF READINGS >0.3 0.0

EFFLUENT FLOW MONTHLY AVERAGE [MGD] 70 MGD 50.1

Date Sampled: LBS/DAY LBS/DAY

COLIFORM, FECAL MONTHLY GEOMETRIC MEAN 200/100mL 19 METHYLENE CHLORIDE 5.90 0.49

WEEKLY GEOMETRIC MEAN 400/100mL 67 13 15 17 67 1,1-DICHLOROETHYLENE 0.80 <0.41

# OF DAYS>2400 (Interstate Parameter) 0 1,1,1-TRICHLOROETHANE 1.40 <0.41

TRICHLOROETHYLENE 1.70 <0.41

COLIFORM, TOTAL MONTHLY MEDIAN <700 700/100mL 130 TETRACHLOROETHANE 2.20 <0.41

COLIFORM, TOTAL NO MORE THAN 10% EXCEEDING 2300 10% 0 TETRACHLOROETHYLENE 3.80 0.95

BENZO (a) ANTHRACENE 0.60 <0.41

MONTHLY AVERAGE LBS/DAY 75,915 BENZO (k) FLUORANTHENE 0.60 <0.41

MONTHLY AVERAGE mg/L 182 DIETHYL PHTHALATE 2.40 <0.41

DI-N-BUTHYL PHTHALATE 11.00 <0.41

MONTHLY AVERAGE [lbs/day] 15000 lbs/d 1,362 BIS (2-ETHYLHEXYL) PHTHALATE 11.00 13.17

WEEKLY AVERAGE [lbs/day] 23000 lbs/d 1,295 991 1,200 2,028 2,028 PENTACHLOROPHENOL 1.00 <0.70

MONTHLY AVERAGE [mg/L] 25 mg/L 3 CHLOROFORM 1.70 1.36

WEEKLY AVERAGE [mg/L] 40 mg/L 3 2 3 5 5 BENZENE 0.60 <0.41

TOLUENE 1.10 <0.41

TSS; % REMOVAL MONTHLY PERCENT REMOVAL 85% 97 PHENOLICS, TOTAL 47.00 <2.06

CBOD5; % REMOVAL MONTHLY PERCENT REMOVAL 85% 98

CHLORINE, TOTAL RESIDUAL LOWEST DAILY VALUE 0.00

HIGHEST DAILY VALUE 0.5 mg/L 0.05

METALS PERMIT LIMIT

06/06/15 06/13/15 06/20/15 06/27/15 07/04/15

COPPER, TOTAL 24 LBS/DAY 4.176 3.5 4.2 5.9 5.9

4/8/2015

MERCURY, TOTAL 200 ng/L 2.51 2.51

METALS ACTION LEVEL MAXIMUM

06/06/15 06/13/15 06/20/15 06/27/15 07/04/15

CADMIUM, TOTAL 1.5 LBS/DAY <0.42 <0.42

CHROMIUM, TOTAL 5.2 LBS/DAY <2.92 <2.92

LEAD, TOTAL 4.2 LBS/DAY <0.42 <0.42

NICKEL, TOTAL 9.3 LBS/DAY 1.50 1.50

SILVER, TOTAL 0.9 LBS/DAY <0.42 <0.42

ZINC, TOTAL 87 LBS/DAY 16.70 16.70

DATE MAXIMUM

DATE

ORGANIC COMPOUNDSACTION

LEVEL

CBOD5 INFLUENT

CBOD5 EFFLUENT

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

ANALYTICAL

RESULTS

ORTHOPHOSPHATE AS P

BAY PARK SEWAGE TREATMENT PLANT

OPERATIONS AND LABORATORY ANALYSES

SUMMARY

MONITORING REQUIREMENTS NUMBER OF

SAMPLES

MAXIMUM

VALUE

Page 21: UNITED WATER BAY PARK STP 2 Marjorie Lane East Rockaway, … DMRs/Bay... · 2019. 6. 7. · BAY PARK STP 2 Marjorie Lane East Rockaway, NY 11518-2020 Page 2 of 4 • Completed removing,

Bay Park Sewage Treatment Plant

Total and Fecal Coliform Sampling Results and Miscellaneous Effluent Data

Effluent

Dissolved

Oxygen

Effluent

Temperatur

e

Chlorine

ResidualFlow Total Coliform Fecal Coilform

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

Sun 5/31/2015 11:15 AM 5.86 21.0 0.0 50 49 33

Mon 6/1/2015 5:30 AM 6.58 20 0 30 230 130

6/1/2015 9:45 AM 6.8 21 0 50.3 170 49

Tues 6/2/2015 10:16 AM 6.97 21 0 59 490 49

Wed 6/3/2015 10:15 AM 6.31 19.5 0 59.1 280 130

6/3/2015 5:40 AM 7.8 17 0 26.7 700 49

Thurs 6/4/2015 10:10 AM 6.2 20 0 56.6 2,300 790

Fri 6/5/2015 9:45 AM 6.35 20.5 0 51.6 230 33

Sat 6/6/2015 11:20 AM 6.2 20.5 0 64.4 79 17

Sun 6/7/2015 11:05 AM 7.13 21 0 50.3 79 11

Mon 6/8/2015 5:30 AM 7.37 19.9 0 24.5 13 2

6/8/2015 10:32 AM 6.23 20.8 0 56.6 230 17

Tues 6/9/2015 10:31 AM 7.04 21.5 0 59 230 13

Wed 6/10/2015 5:27 AM 5.5 19 0 26 79 8

6/10/2015 10:20 AM 6.08 22 0 59.1 13 5

Thurs 6/11/2015 10:07 AM 6.77 22 0 59.1 1,300 330

Fri 6/12/2015 10:05 AM 6.5 22 0 61.8 49 13

Sat 6/13/2015 11:15 AM 6.7 22 0 56.6 130 11

Sun 6/14/2015 11:13 AM 6.8 22.5 0 54 230 7

Mon 6/15/2015 5:30 AM 7.22 20.7 0 36.5 49 8

6/15/2015 8:50 AM 6.6 21 0 50.3 79 7

Tues 6/16/2015 10:20 AM 7.02 19 0 56.6 330 8

Wed 6/17/2015 10:20 AM 6.76 22 0 59.1 110 33

Thurs 6/18/2015 10:10 AM 7.10 21.0 0.0 55 49 33

Fri 6/19/2015 5:29 AM 7.30 22.0 0.0 23 79 17

6/19/2015 10:15 AM 7.01 22.0 0.0 54 170 49

Sat 6/20/2015 11:10 AM 7.35 21.5 0.0 57 79 13

Sun 6/21/2015 10:15 AM 7.50 22.0 0.0 52 79 17

Mon 6/22/2015 5:30 AM 7.16 22.3 0.0 28 490 5

6/22/2015 10:26 AM 7.27 23.0 0.0 62 230 230

Tues 6/23/2015 10:26 AM 7.30 22.0 0.0 59 330 46

Wed 6/24/2015 5:20 AM 5.60 22.0 0.0 28 130 5

6/24/2015 10:50 AM 6.81 23.0 0.0 54 110 8

Thurs 6/25/2015 10:05 AM 4.97 23.1 0.0 52 140 17

Fri 6/27/2015 10:35 AM 4.63 23.0 0.0 58 170 33

Sat 6/27/2015 11:20 AM 5.62 22.0 0.0 53 23 5

Sun 6/28/2015 11:20 AM 4.99 22.0 0.0 55 33 4

Mon 6/29/2015 5:30 AM 6.66 21.4 0.0 29 23 8

6/29/2015 10:15 AM 3.30 22.0 0.0 58 110 17

Tues 6/30/2015 9:45 AM 6.05 21.0 0.0 53 94 2

Wed 7/1/2015

Thurs 7/2/2015

Fri 7/3/2015

Sat 7/4/2015

Sun 7/5/2015

6.48525 Monthly Median 130

Monthly Geometric Mean 19

7 Day Geometric Mean 67

Day Date Time