HHlLL' B&W West Valley, LLC West Valley Demonstration Project Mr. C. S. Haugh, P.E. Chief, Source Surveillance New York State Department of Environmental Conservation Division of Water Bureau of Watershed Programs 625 Broadway, 4th Floor Albany, New York 12233-3506 SUBJECT: State Pollutant Discharge Elimination System (SPDES) Discharge Monitoring Report (DMR) for the Period April 1 through April 30, 2012, SPDES Permit No. NY- 0000973, West Valley Demonstration Project (WVDP) Dear Mr. Haugh: The West Valley Demonstration Project SPDES DMR for the reporting period April 1 through April 30, 2012 including the Net hon calculation sheet is provided as Attachment A. Please note that there was no discharge at outfall 001 and internal outfall O1B during this period. As required in Title 6 of the New York Codes, Rules, and Regulations (6NYCRR) Part 750-2.5(e)(3), the New York Environmental Laboratory Accreditation Program (NYELAP) numbers for the laboratories performing analysis for this DMR are as follows: 1. TestAmerica - Buffalo: NY Lab No. 10026; 2. URS Corp.: NY Lab No. 10474; and 3. General Engineering Laboratories: NY Lab No. 11501. Also, 6NYCRR Part 750-2.5(e)(3) requires reporting of Method Detection Limits (MDLs), where monitoring is not performed under ELAP. To that end, the MDLs for Settleable Solids and Total Residual Chlorine analyses, performed by the CHBWV wastewater treatment facility, are 0.1 milL and 0.01 mg/L, respectively. if you have any questions, please contact Moira N. Maloney of the U.S. Department of Energy West Valley Demonstration Project (DOE-WVDP) at (716) 942-4255 or David P. Klenk of my staff at (716) 942-4061. AC-EA WR:201 2:0032 May 16, 2012 ohn D. Rendall, Manager Regulatory Strategy JDR:DPK:bnj Attachment: A) SPDES DMR for April 1 through April 30, 2012 Monitoring Period CHB\NV 10282 Rock Springs Road West Valley, NY 14171 BNJ5551 .DPK
13
Embed
HHlLL' B&W West Valley, LLC West Valley Demonstration Project DOE.pdf · 2012-05-16 · HHlLL' B&W West Valley, LLC West Valley Demonstration Project Mr. C. S. Haugh, P.E. Chief,
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
HHlLL' B&W West Valley, LLCWest Valley Demonstration Project
Mr. C. S. Haugh, P.E.Chief, Source SurveillanceNew York State Department of Environmental ConservationDivision of WaterBureau of Watershed Programs625 Broadway, 4th FloorAlbany, New York 12233-3506
SUBJECT:
State Pollutant Discharge Elimination System (SPDES) Discharge Monitoring Report(DMR) for the Period April 1 through April 30, 2012, SPDES Permit No. NY-0000973, West Valley Demonstration Project (WVDP)
Dear Mr. Haugh:
The West Valley Demonstration Project SPDES DMR for the reporting period April 1 through April 30,2012 including the Net hon calculation sheet is provided as Attachment A.
Please note that there was no discharge at outfall 001 and internal outfall O1B during this period.
As required in Title 6 of the New York Codes, Rules, and Regulations (6NYCRR) Part 750-2.5(e)(3), theNew York Environmental Laboratory Accreditation Program (NYELAP) numbers for the laboratoriesperforming analysis for this DMR are as follows:
1. TestAmerica - Buffalo: NY Lab No. 10026;
2. URS Corp.: NY Lab No. 10474; and
3. General Engineering Laboratories: NY Lab No. 11501.
Also, 6NYCRR Part 750-2.5(e)(3) requires reporting of Method Detection Limits (MDLs), wheremonitoring is not performed under ELAP. To that end, the MDLs for Settleable Solids and TotalResidual Chlorine analyses, performed by the CHBWV wastewater treatment facility, are 0.1 milL and0.01 mg/L, respectively.
if you have any questions, please contact Moira N. Maloney of the U.S. Department of Energy WestValley Demonstration Project (DOE-WVDP) at (716) 942-4255 or David P. Klenk of my staff at (716)942-4061.
AC-EAWR:201 2:0032May 16, 2012
ohn D. Rendall, ManagerRegulatory Strategy
JDR:DPK:bnj
Attachment: A)
SPDES DMR for April 1 through April 30, 2012 Monitoring Period
CHB\NV 10282 Rock Springs Road West Valley, NY 14171
BNJ5551 .DPK
Mr. C. S.Haugh
-2-
WR:2012:0032
cc:
M. A. Jackson, NYSDEC-Region 9 DOWE. W. Wohlers, Cattaraugus County Health DepartmentJ. M. Dundas, DOE-WVDP, AC-DOEM. P. Krentz, DOE-WVDP, AC-DOEM. N. Maloney, DOE-WVDP, AC-DOEJ. J. Baker, CHBWV, WV-PL6H. H. Dukes, CHBWV, WV-PL6L. E. Bennett, CHBWV, AC-PRES (Public Reading Room)W. N. Kean, URS SMS, AC-URSD. P. Kienk, CHBWV, AC-EAJ. D. Rendall, CHBWV, AC-EAR. L. Scharf, CHBWV, WV-PL6A. W. Upshaw, CHBWV, WV-PL6B. N. Jeffery, CHBWV, AC-BUS, (Letter Log)
CHBWV 10282 Rock Spnngs Road West Valley, NY 14171
BNJ5551 DPK
ATTACHMENT ASPDES DISCHARGE MONITORING REPORT - APRIL 1 THROUGH APRIL 30, 2012
NET IRON EFFLUENT CONCENTRATION CALCULATIONWEST VALLEY DEMONSTRATION PROJECT, SPDES PERMIT NO. NY-0000973
OUTFALL 001
=
Ml = (Xl + X2) Vi
0.00 mg/month2
Xi
=
0.000 mg/L
X2
=
0.000 mg/L
Vi
=
0.000 L/month
*Note: There was no discharge at outfall 001 during this monitoring period.
OUTFALL 007 =
M7 = (Xl + X2) V7 =
15416.13 mg/month2
Xl
=
0.0499 mg/L
X2
=
0.0377 mg/L
V7
=
351966.49 L/month
RAW WATER
=
MRW = (Xi + X2 + X3 + X4) VRW =
541527.13 mg/month4
Xl
=
0.234 mg/L
X2
=
0.275 mg/L
X3
=
0.354 mg/L
X4
=
1.06 mg/L
VRW
=
1126421.48 L/month
IRON DISCHARGE CONCENTRATION = Mi + M7 - MRW
= 0.00 mg/LVi + V7
WR:2012:0032
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
Form Approved
0MB No. 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility Name/Location if Different)
NAME:
U.S. DEPT OF ENERGY
ADDRESS: 1000 INDEPENDENCE AVE SWWASHINGTON, DC 20585
FACILITY: WEST VALLEY DEMONSTRATION PROJ
LOCATION: 10282 ROCK SPRINGS ROADWEST VALLEY, NY 14171-9799
AUN: BRYAN C BOWER, DIRECTOR
PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FReQueitcv SAMPLE
VALUE VALUE UNITS VALUE VALUE VALUE UNITS
Sulfate (as S) SAMPLEMEASUREMENT
_____________0015410 PERMIT Req. Mon. Req. Mon. mg/I- - Once PerEffluent Gross REQUIREMENT MO AVG DAILY MX Batch COMP24
_____________00746 1 0 PERMIT Req. Mon. .4 mg/L - Once PerEffluent Gross REQUIREMENT MO AVG DAILY MX Batch COMP24
Arsenic, total recoverable SAMPLEMEASUREMENT
____________00978 1 0 PERMIT Req. Mon. .15 mg/L - Once PerEffluent Gross REQUIREMENT MO AVG DAILY MX Batch COMP24
Cobalt, total recoverable SAMPLEMEASUREMENT
00979 1 0 PERMIT *m Req. Mon. .005 mg/L - Once PerEffluent Gross REQUIREMENT MO AVG DAILY MX Batch GRAB
NAME/TITLE PRINCIPAL EXECUTIVE OFFICERl
I /,/7
\
, J
TELEPHONE DATE
J D Rendall Mana er
icvo **t* thy *form0*ion r*bmtttr, B**rd o,, my nq*i*y of tho poo*oe ** por*o** w o **n*gr thy*y*trto, 0* tho*r por*000 doootly tropooriblo for g*thrring ho ioforrn*tior, ho ofo*motioo *ttbmittod *,
_______________
-
-/05i 15 2012. . , g _______________________________
viot*tioo,, GNATURE OF PRINCIPAL EXECUTIVE OFFICER ORTYPED OR PRINTED AUThORIZED AGENT AREA Cad. NUMBER MM/DDIYYYY
F ANY VIOLATIONS (Reference all aftachments here)
EPA Form 3320-1 (Rev.01106) PrevIous efltjons may je used.
- Twice PerEffluent Gross REQUIREMENT MO AVG DAILY MXBatch CONTIN
Chlorine, total residual SAMPLEMEASUREMENT
____________50060 1 0Effluent Gross
PERMITREQUIREMENT
****** Req. Mon.MO AVG
.1DAILY MX
mg/L - Once Per GRABBatch
NAMEITITLE PRINCIPAL EXECUTIVE OFFICERII
It h f l CJ7? \ ,. J
TELEPHONE DATE__
J D Rend l 1 M
trv* or o r n om,avov robmi*rt Bmrd or my ivquiry ofthrpmron or prrror,r w , mrn*r hrry*trm, or thoro prr*o*r dirortly rrrpoustblr for grthrttog tim nform*t4tm, tim ir.fomt*ttoo rohmtttrd it,to hr brrt of my k*owtcd * rod bolt*f, mm. roortr*tr, rod oorrplrtr,l .m rwrrr Sri tbr*r orr rt
fltr*t
_______
-
-. . a , anager j S
NATURE OF PRINCIPAL EXECUTIVE OFFICER ORTYPED OR PRINTED AUTHORIZED AGENT AREA Cods NUMBER MMIDDIYYYY
eference all attachments here)
EPA Form 3320-1 (Rev.01106) Previous editions may be used.
04/2012012
Page 3
DMR Mailing ZIP CODE:
14171-9799
MAJOR
(SUBR 09)
OUTFALL 001 MONTHLY PROC \NW, GW, STO
External Outfall
No Discharge
NY0000973
PERMIT NUMBER
001-M
[DISCHARGE NUMBER
MONITORING PERIOD
MMIDDIYYYY
04/01/2012
MMIDDIYYYY
04/30/2012FROM TO
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)DISCHARGE MONITORING REPORT (DMR)
Form Approved
0MB No. 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility Name/Location If Different)
NAME:
U.S. DEPT OF ENERGYADDRESS: 1000 INDEPENDENCE AVE SW
WASHINGTON, DC 20585
FACILITY: WEST VALLEY DEMONSTRATION PROJLOCATION: 10282 ROCK SPRINGS ROAD
WEST VALLEY, NY 14171-9799
AUN: BRYAN C BOWER, DIRECTOR
PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. i*R SAMPLE
TELEPHONE DATEtho infoomfijon robmifind, B*nnri on my nquiry of tho pomon on preono wo monogo tho
I .-1 Ii'<./' 716-942-4602 05/15/2012J. D. Renua
Manager____________________________________
ponatfirn for mbe,tttng intro mfo,mnno,t, vnivdtng ho po*rtbtlity of finn rod mwr*om,,00t forLornv,oI.tioo* SI NATURE OF PRINCIPAL EXECUTIVE OFFICER OR
TYPED OR PRINTED AUTHORIZED AGENT AREA Cod. NUMBER MMIDOIYYYY
COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)
EPA Form 3320-1 (Rov.01106l Previous editions may be used.
0412012012
Page 2
DMR Mailing ZIP CODE:
14171-9799
MAJOR
(SUBR 09)
SANITARY, NC COOLING WATER, UTILITY WA
External Outfall
No DlschargeJ
NY0000973
PERMIT NUMBER
007-M
DISCHARGE NUMBER
MONITORING PERIOD
MMIDD/YYYY
04/01/2012
MMIDD/YYYY
04/30/2012FROM TO
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
DISCHARGE MONITORING REPORT (DMR)
Form Approved
0MB No, 2040-0004
PERMITTEE NAME/ADDRESS (Include Facility Name/Location if Different)
NAME:
US. DEPT OF ENERGY
ADDRESS: 1000 INDEPENDENCE AVE SWWASHINGTON, DC 20585
FACILITY: WEST VALLEY DEMONSTRATION PROJLOCATION: 10282 ROCK SPRINGS ROAD
WEST VALLEY, NY 14171-9799
ATTN: BRYAN C BOWER, DIRECTOR
PARAMETER QUANTITY OR LOADING
, QUALITY OR CONCENTRATION . FR SAMPLE
VALUE VALUE UNITS VALUE VALUE VALUE UNITS
Mercury, total (as Hg) SAMPLEMEASUREMENT 9.71 9.71 ng L 0 01 30 GR
B*md on my ioqoi.y of tim p***oO 0* pooo** wnogo timtyotom, or timon po**ooo thoontly rropor*ibto for gotloo*oog tim ofomototion. tim iafo***otioo *obmioool io,to Ito boot of my koowtootgo mod bobof. toto, 0000mto, mod cotoploto. I moo owmo hot tiomon too oi nifio*ott -
-, g pooottioo Ion oobmitting fol*o oformotioo, iroolothng hon pomobhoy of tino nod imp*i*ooomoot fonkoowing
voototoono. NATURE OF PRINCIPAL EXECUTIVE OFFICER ORTYPED OR PRINTED AUTHORIZED AGENT AREA Cod. NUMBER MM/DD/YYYY
IONS (Reference all attachments here)
EPA Form 3320-1 lRev.011061 Previous editions may be used.
04/20/2012
Page 1
DMR Mailing ZIP CODE:
14171-9799
MAJOR
(SUBR 09)
MERCURY PRETREATMENT
Internal Outfall
No Discharge
NY0000973
PERMIT NUMBER
O1B-M
DISCHARGE NUMBER
MONITORING PERIOD
MM/DDIVYYY
04/01/2012
MM/DDIYYYY
04/30/2012FROM TO
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)DISCHARGE MONITORING REPORT (DMR)
Form Approved
0MB No. 2040-0004
PERM ITTEE NAME/ADDRESS (Include Facility Name/Location if Different)
NAME:
US. DEPT OF ENERGYADDRESS: 1000 INDEPENDENCE AVE SW
WASHINGTON, DC 20585
FACILITY: WEST VALLEY DEMONSTRATION PROJLOCATION: 10282 ROCK SPRINGS ROAD
WEST VALLEY, NY 14171-9799
AUN: BRYAN C BOWER, DIRECTOR
PARAMETER QUANTITY OR LOADING__________________________________
QUALITY OR CONCENTRATION NO.EX
FREQUENCYOF ANALYSIS
SAMPLETYPE
VALUE I
VALUE
I UNITS VALUE VALUE VALUE I
UNITSSolids, total dissolved SAMPLE I
I I t IMEASUREMENT I
I I I I70295 Z 0 PERMIT
n** *n**** Req. Mon.
f500 mg/L
-
________
TWICe PerInstream Monitoring REQUIREMENT I I
MOAVG DAILY MX Discharge CALCTD
NAME/TITLE PRINCIPAL EXECUTIVE OFFICER,vahmtn thn nfoee**ion mbminn
OF PRINCIPAL EXECUTIVE OFFICER ORTYPED OR PRINTED AUThORIZED AGENT Cod. NUMBER MM/DDIYYYY
.UMMLN ts ANt) EAPLANATION OF ANY VIOLATIONS (Reference all attachments here)
.--- -IF PSUEDO MONITORING POINT REPORT IS NOT REQUIRED DURING THE MONITORING PERIOD, EITHER CHECK THENO DISCHARGE BOX OR ENTER 'NODI A'IN PLACE OF A MEASUREMENT TO INDICATE A GENERALPERMIT EXEMPTION.
EPA Form 3320-1 (Rev.01106I PrevIous edItions may be used.