Mid Point Park
...
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
[R1~(G~~~~[Q)
Form Approved
OMS No. 2040-0004
1
NO Vi' 2 4 2010
PERMITTEE NAME/ADDRESS (Include Facility Namellocation if Different)
WAPPINGER (T)
PO BOX 324
WAPPINGERS FALLS, NY 12590-0324
MIDPOINT PK SO WWTP-ROYAL RDG.
ROYAL RIDGE DEVELOPMENT
WAPPINGERS FALLS, NY 12590
NAME:
ADDRESS:
FACILITY:
LOCA TlON:
ATTN: DAWN
PARAMETER
Temperature, water deg. centigrade
000101 0
Effluent 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
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
NAMEI11TLE PRINCIPAL EXECUTIVE OFFICER
Michael P. Tremper
Chief 0 era tor
TYPED OR PRINTED
NY0035637
PERMIT NUMBER
001-A
DISCHARGE NUMBER
TOWN Orp1WA~R
TO~~ERK
WWTP OUTFALL
External Outfall
No DiSchargeD
2590
FROM
MONITORING PERIOD
MM/DDIYYYY MMIDD/YYVY
10/01/2010 10/31/2010
QUANTITY OR LOADING
QUALITY OR CONCENTRA TION
NO. FREQUENCY SAMPLE
EX OF ANALYSIS TYPE
VALUE
VALUE
UNITS
VALUE
VALUE
VALUE
UNITS
~~r:c:ad::~~!e'::~~b:C:=:~::~ ~~'::~ifi:J:=~lundtrm:!::::dor
cv......1he mOhlllllion .bmill,d. Bued on my iaquiry old. p'noD or J"RODI ~... lb.
system, or thore ~I dindly r~ible for lattin! the informllion, the mforatlllicn submitted i-,
~~~~~::ln~~1.f:e ~~:~i;ci:d:~:nP=St~tf= :d:n~::=e:r~t:~~
...,...... SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER OR
AUTHORIZED AGENT
TELEPHONE
DATE
11/22/2010
MMlDDNYYY
NUMBER
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
Monthly average flow above permit level du~ to rainfall and 1&1. Working on 1&1 problem.
EPA Form 3320-1 (Rev.01/06) Previous editions may be used.
Page 1
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
Form Approved
OMS No. 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility Nametlocation if Different)
WAPPINGER (T)
PO BOX 324
WAPPINGERS FALLS, NY 12590-0324
MIDPOINT PK SD WWTP-ROYAL RDG.
ROYAL RIDGE DEVELOPMENT
WAPPINGERS FALLS, NY 12590
NAME:
ADDRESS:
FACILITY:
LOCATION:
ATTN: DAWN
PARAMETER
Solids, total suspended
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
81010KO
Percent Removal
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
12590
NY0035637
PERMIT NUMBER
001-A
DISCHARGE NUMBER
DMR Mailing ZIP CODE:
MINOR
(SUBR 03)
WWTP OUTFALL
External Outfall
No DischargeD
FROM
MONITORING PERIOD
MM/DDIYYYY I I MMIDDNVYY
10/01/2010 I TO I 10/31/2010
QUANTITY OR LOADING
QUALITY OR CONCENTRA TION
NO. FREQUENCY SAMPLE
EX OF ANALYSIS TYPE
VALUE
VALUE
UNITS
VALUE
VALUE
VALUE
UNITS
1 c:ifflify underpCftd)' oflawlhallhi. dOallDeallmd 1111 attKbments wen pnpwed under my diredion or
=::::~=:u'eil~e7~:~~;d~o;~:/~~ :::~:~~==~:'.t:r..d
system, 01" thOle penons directly r~oD$ible for Idhnslhe infonDIIlioo. lhe momulliCIII ~iat~d i..
~~:'~~:::lm~ti.~1.t~-:~;:~f:~:d.:~:np=if:;~Ir= :r:..:::~~:c:..'t~=~
violaHons.
MMlDDIYYYY
TELEPHONE
DATE
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER
Michae P. Tremper
Chief 0 erator
TYPED OR PRINTED
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
11/22/2010
SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER OR
AUTHORIZED AGENT
NUMBER
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
OMB No. 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility NameA-ocation 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
ATTN: DAWN
MONITORING PERIOD
MM/DDIYYYY I I MMIDDIYYYY
10101/2010 1 TO I 10/31/2010
No DiSChargeD
FACILITY:
LOCA TION:
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
NAMEITITLE PRINCIPAL EXECUTIVE OFFICER
Mic ael P. Tremper
Chief 0 era tor
TYPED OR PRINTED
I certify under penally of law lbat fhi. documenl and II' aatammts WIn Jnpared uDder my diRction or
~.i::~;: t=~i=~~.~e7~:Z~;d~o;;r:f~': ::=~;==e~':.::e-::r8Dd
syRflII, 01" thOle person. diredly ~ible fOl" .llIIhenr.a du: inJOrm..ioli, Ibe mronn.ion submitted iI,
~~:.:::'}:=~~::~~ ~1;:::t:~tdiDr::ra~~::8~~r'f= =:n~:~:r~t~=~
v;.I...... SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER OR
AUTHORIZED AGENT
TELEPHONE
DATE
11/22/2010
NUMBER
MMlDD1YYYY
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
EPA Form 3320-1 (Rev.01l06) Previous edlllons may be used.
Page 3
SECTION 1
~
~
~
Report of Noncompliance Event
New York State Department of Environmental Conservation
Division of Water
To: DEC Water Contact
DEC Region: 3
Report Type: _ 5 Day
Permit Violation ~rder Violation _Anticipated Noncompliance _ Bypass/Overflow
SECTION 2
SPDES #: NY-0035b57 Facility: 7<01t''>t- l ~Lct t e... 5 r p
Date of noncompliance: Lo~ation (Outfall, Treatment Unit, or Pump Station): () u. r FfrLL
Description of noncompliance(s) and cause(s :J{( 0'" HI... L-\.l Aveftt~('"1 t'_ FI C) L-J A- Do ~/'C- Ye-,~'V!l.l +- Us\! E- L-
Dl, (0 "77 A I , U-- ~ r ( t
Has event ceased? (Yes) (No) If so, when? Was event due to plant upset? (Yes) @ SPDES limits violated?@ (No)
Start date, time of event: I D I( I i () . I J...: 00 @ (PM) End date, time of event: 10 13 r I fO . II : GCf (AM) @)
Date, time oral notification made to DEC?
(AM) (PM) DEC Official contacted:
Immediate corrective actions:
Preventive (long term) corrective actions:
vi 0 i2.l<., N C,
I
ON r f r ?fZcJblvvrl
SECTION 3
Complete this section if event was a bvoass:
Bypass amount:
Was prior DEC authorization received for this event? (Yes) (No)
DEC OfficiaJ contacted:
Date ofDEC approval:
I
Describe event in "Description of noncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.
SECTION 4
FacilitY Representative: ~pl(i I'~ rJL(
Phone#: (f45')~ -7-3/0
TitlDJuJ-f QJQrab( Date:"/ {
Fax #: (8 4s )J(d - 7.:3 o..S
I
IZZi 2010
Signature of Principal Executive
Officer or Authorized Agent
""--I
I
I
I
I
!
I Certify under penalty of law that this document and all attachments were
prepared under my direction or supervision in accordance with a system designed
to assure that qualified personnel properly gather and evaluate the information
submitted. Based on my inquiry oflhe person or persons who manage the system,
or those persons directly responsible for gathering the information, the information
submitted is, to the best of my knowledge and belief, true, accurate, and complete.
I am aware that there are significant penalties for submitting false information,
including the possibility of fine and imprisonment for knowing violations.
X''7/~~vvtJV