Midpoint Pk
".
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
</
PERMITTEE NAME/ADDRESS (Include Facility NameA-ocation if DifferenQ
Form Approved
OMS No. 2040-0004
NAME:
ADDRESS:
WAPPINGER (T)
PO BOX 324
WAPPINGERS FALLS, NY 12590-0324
MIDPOINT PK SO WWTP-ROYAL RDG.
ROYAL RIDGE DEVELOPMENT
WAPPINGERS FALLS, NY 12590
FACILITY:
LOCA TION:
ATTN: DAWN
PARAMETER
Temperature, water deg. centigrade
000101 0
Efflue nt Gross
Temperature, water deg. centigrade
00010 G 0
Raw Sewage Influent
BOD, 5-day, 20 deg. C
003101 0
Effluent Gross
BOD, 5-day, 20 deg. C
00310 G 0
Raw Sewage Influent
pH
00400 1 0
Effluent Gross
pH
00400 G 0
Raw Sewage Influent
Solids, total suspended
00530 1 0
Effluent Gross
NY0035637
PERMIT NUMBER
001-A
DISCHARGE NUMBER
DMR Mailing ZIP CODE:
MINOR
(SU BR 03)
WWTP OUTFALL
External Outfall
12590
FROM
MONITORING PERIOD
MM/DDIYYYY MMIDDIYYYY
05/01/2010 TO 05/31/2010
No DisChargeD
QUANTITY OR LOADING
NO. FREQUENCY SAMPLE
EX OF ANALYSIS TYPE
QUALITY OR CONCENTRATION
VALUE
VALUE
UNITS
VALUE
VALUE
VALUE
UNITS
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
NAMEIT1TLE PRINCIPAL EXECUTIVE OFFICER
Mi~hael P. Tremper
TYPED OR PRINTED
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Rete
TELEP~;ONE
DATE
6/21/2010
MMlDDIYYYY
EPA Form 3320-1 (Rev.01/06) Previous editions may be used.
Page 1
TOWN OF WAPPINGER
TOWN CLERK
~
NATIONAL POllUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
Form Approved
OMS No. 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility NameJtocation if Different)
NAME:
ADDRESS:
WAPPINGER (T)
PO BOX 324
WAPPINGERS FAllS, NY 12590-0324
MIDPOINT PK SD WWTP-ROYAl RDG.
ROYAL RIDGE DEVELOPMENT
WAPPINGERS FAllS, NY 12590
NY0035637
PERMIT NUMBER
001-A
DISCHARGE NUMBER
DMR Mailing ZIP CODE:
MINOR
(SU BR 03)
WWTP OUTFAll
External Outfall
12590
FACILITY:
LOCATION:
A TTN: DAWN
No DischargeD
FROM
PARAMETER
QUANTITY OR LOADING
QUALITY OR CONCEN1'RA TION
NO. FREQUENCY SAMPLE
EX OF ANALYSIS TYPE
VALUE
VALUE
UNITS
VALUE
VALUE
VALUE
UNITS
Solids, total suspended
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
00530 G 0
Raw Sewage Influent
Solids, settleable
00545 1 0
Effluent Gross
Solids, settleable
00545 G 0
Raw Sewage Influent
Flow, in conduit or thru treatment plant
50050 G 0
Raw Sewage Influent
Chlorine, total residual
50060 1 0
Effluent Gross
Coliform, fecal general
74055 1 0
Efflue nt Gross
BOD, 5-day, percent removal
81010 K 0
Percent Removal
NAMEITITLE PRINCIPAL EXECUTIVE OFFICER
Michael P. Tremper
Chief 0 erator
TYPED OR PRINTED
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
1 I:crtifr under penally of law thai this document BIld a1ll111achmenls were prepared under my dired.ion or
~~:::;:i:;C~O:i:::U~it:ea~:~~~~;d~oqu-:r:/I~: ::,.~:.~:~=~~e~.::=:r_d
system, or thOle persous directly ftsponsible for gllfheri:na: the infonnllion. the mformBlioo ~itt~d i..
~~~:~~;f:~~tin~1.f~ ~1;:::f~::Ui~c~:;:~~~::S~~~/~ :n~~~~~~~:ro.:t~=:
violations.
DATE
06/21/2010
NUMBER
MMlDDIYYYY
Working on 1&1 problem.
EPA Form 3320-1 (Rev.01l06) Previous editions may be used.
Page 2
"
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
Form Approved
OM B No. 204(}.0004
PERMITTEE NAME/ADDRESS (Include Facility NameA.ocation if Different)
NAME:
ADDRESS:
WAPPINGER (T)
PO BOX 324
WAPPINGERS FALLS, NY 12590-0324
MIDPOINT PK SO WWTP-ROYAL RDG.
ROYAL RIDGE DEVELOPMENT
WAPPINGERS FALLS, NY 12590
NY0035637
PERMIT NUMBER
001-A
DISCHARGE NUMBER
DMFl Mailing ZIP CODE:
MINOR
(SU BR 03)
WWTP OUTFALL
External Outfall
12590
FACILITY:
LOCA T10N:
A TTN: DAWN
MONITORING PERIOD
MM/DDIYYYY MMIDDIYYYY
05/01/2010 05/31/2010
No DiSChargeD
FROM
PARAMETER
QUANTITY OR LOADING
QUALITY OR CONCENTRATION
NO. FREQUENCY SAMPLE
EX OF ANALYSIS TYPE
VALUE
VALUE
UNITS
VALUE
VALUE
VALUE
UNITS
Solids, suspended percent removal
SAMPLE
MEASUREMENT
PERMIT
REQUIREMENT
81011 KO
Percent Removal
NAMEITlTLE PRINCIPAL EXECUTIVE OFFICER
Michael P. Tremper
Chief 0 erator
TYPED OR PRINTED
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
I certify uoderptnaJty of law Uulllhis documtOl and all altachments wen p-cparcd under my diredion or
suptrviaon in ~conj..c. with .lfstun designed 10 ...n lh. <paaUficd penOMll1 properly lather and
evaluufe the infonnatiOD submitted. Bued on my inquiry ollhe person or pen:onl Moho manase die
I)'llem, Of" those perKIn. diRtily rapomible for g.ha-inJ the: infonnation, the inConnliion rubmilted i,
~e:':~~~::I~lm~~~1J:e a:1~:f:~C~dinr:~:np~:ibW~~:/~ :d:n~~~~~~:r:rt~=~
violations.
DATE
06/21/2010
NUMBER
MMlDDNYYY
EPA Form 3320-1 (Rev.01/06) Previous edItions may be used.
Page 3
SECTION J
~
.....
~
New York State Department of Environmental Conservation
Division of Water
Report of Non cOlnplian ce Event
To: DEC Water Contact
DEe Region:
.-?
.J
Report Type: _ 5 Day _ Permit Violation ~der Violation _ Anticipated Noncompliance _ Bypass/Overflow
SECTION 2
SPDES#:NY.-0035b37 Facility: 1\DV{ A- ( 'R I dCr'C.-
, . f
D.t, of DODco mpllme: I I r.o;'fi'D (ODtfaD, Treatm..t """ or Pump StaIl'D): ~ Llt.(h I / ..
an~ cause(s): ~1D(Hh Iy QVerQ<(p t /Ovj Qb,IIe fle IYI/ + f ~Ve' dUe.fo
Has event ceased? (Ye.s) (No) If so, when? . Was event due to.plant upset? (Yes) ~ SPDES limits violat~d? ~ (No)
;tartdate,timeofevent:.S I I I/O .J~ ;00 ~(PM) Enddate,timeofevent:,t) 13fl{o. l'.:S9(AM)@
)ate, time ora) notification made to DEC? I I
(AM) (PM) DEC Official contacted:
mmediate corrective actions:
"eventive (long term) co~ect;"e ac:tions:..lL2c.t.kt~ . em, y_.f'j; ~ e h1
SECTION 3
Comolete this section if event was a bvoass:
Bypass amount
. .
Was prior DEC authorizatiQn received ~or this ~vent? (Yes~ (No)
DEe Official contacted:
Date ofDEC approval:
I
I
)escribe event in "Description of noncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.
CTJON 4
Facility Representative: n.... P.I7.Q..~
Phone #: ( ? 4a )4.W .7.:J I 0
TitI~OL..f crr-a.fur Date:' {p II~ I ZO J 0
Fax #: ('116 );;W . -i:J0.5
"tify under penalty ofJaw that this document and all attachments were
ared under my direction or supervision in accordance with a system designed
sure that qualified personnel properly gather and evaluate the information
lined. Based on my inquiry of the person or persons who manage the system,
)se persons directly responsible for gathering the information, the information
lined is, to the best of my knowledge and belief, true, accurate, and complete.
aware Ihatlhereare significant penalties for submitting false infollllation,
jing lhe possibility offine and imprisonment for knowing violations.
x
7l!tdd)/~~
.
-'~-I
. I
Signature of Principal Executive
Officer or Authorized Agent