gnhwpca annual progress report consent order wc5509

Upload: nhudl

Post on 04-Jun-2018

216 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    1/19

    GNHV\TJE.E;g\Prolectrng lhe invirsnmeot Greater New Havgn \i,,ji,[ur'ft*i]r.rli*lr t,r"rntri.i1 r\,i]illr.ri'ii,;'260 East Street New Haven, CT 0651 1203.466.5280 p 2O3 772.1564 f wrnw.gnhwpca.comJune 28, 201 3Mr" George V. HicksSanitary EngineerMunicipal Facilities Section, Water Management BureauDepartment of Environmental Protection79 Elm StreetHartford, CT 061 A6-5127Subject: GNHWPCA Annual Progress ReportConsent Order WC5509Dear Mr. Hicks:Per Section 86 of the Consent Order WC5509, the Authority has assembled this letterand informational attachments to fulfill the requirement of an annual "progress report"which describes the actions the Authority has taken to comply with the Consent Order.New to this year's Annual Progress Repoft is the GNHWPCA's first Annual CSO FlowMonitoring Program Data included as Attachment "E".Please find the follovring attachments as summary of our progress:Attachment IIA" is an updatecl version of the CSO LTCP Table to be used in both the"Annual Progress Report" and "S-yr Update to the LTCP." The general format of thistable was approved by DEEP on 9/14/1 1 " We have updated the"2013 Status" column toreflect all relevant project information and notes.Attachment "8" is a listing of Approval / Denial letters the Authority has received fromthe DEEP between July 1 ,2A12 and the date of this letter. ln summary the followingCWF projects obtained approval:1. YalelTrumbull Phase 2 Study2. YaleiTrumbull Phasc 2 Prcliminary Design3" Yale/Trumbull Phase 2 Environmental Justice PP4. Wet Weather / Nitrogen Phase 1 - Design Amendment No. 15. Wet Weather I Nitrogen Phase 1 - Approval to Advertise0. Yale/Trumbull Phase 2 Preliminary Design7. l/l Hamden and East Haven - Approval to AdverliseAttachment "C" is a listing of emails between DEEP and the Authority from July 1,2A12to the time of this letter, The emails are limited to those which include a transmission of

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    2/19

    Mr. George V. HicksJune 28,2013Page 2 af 2

    documents or critical information relevant to the consent order and/or moving projects toconstruction through the CWF program.Attachment "D" is a listing of GNHWPCA letter transmissions to the DEEP betweenJuly 1 ,2012 and the date of this tetter"Attachments C and D are not intended to be comprehensive listings of allcorrespondence between GNHWPCA and DEEP. Rather they are those communicationsthat contain material and substantive information on the relative subjects.Attachment "E" includes calibrated flow monitoring results obtained from all PermittedCSO outfalls between June 8,2012 and April 30, 2013. Monitoring was installedthroughout the course of the entire year; therefore, some outfalls have more "metermonths" than others, An updated CSO Map has also been included as part of thisattachment.I have personally examined and am familiar with the information submitted in thesedocuments and all attachments and certify that based on reasonable investigation,including my inquiry of those individuals responsible for obtaining the information, thesubmitted information is true, accurate and complete to the best of my knowledge andbelief, and I understand that any false statement made in this document or its attachmentmay be punishable as a criminal offense"

    Sincerely,

    Sidney J. Holbrook -**""q-Executive Director

    cc: Gabe Varca, Director of Finance and AdministrationGary Zrelak, Director of OperationsThornas V. Sgroi, P.E., Director of Engineering

    Enc.

    Greater New Haven.Water Pollution Control Authority

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    3/19

    ATTACHMENT A

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    4/19

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    5/19

    ATTACHMENT B

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    6/19

    ATTACHMENT ''8

    GNHWP,&APrcte.ling lhc Environmenl

    FY 2013 DEEP LEfiER CORRESPONDENCEAPPROVATDATE LETTER TYPE c\ilF # )BOTECT Amount TO FROM06lzsh2 A0proval CWF.627 :OG ExDansion Proiect - Chanse Ordor No. 1 5r7,635 Sid Holbrook Dennis Greci08/07/72 Aooroval CWF.581 /ale/Trumbull Pha5e 2 Sewer Separation Study Sid Holbrook Denise Ruzicka, PE09lo5h2 Approval cwF-627 :OG Expansion Proiect - Tishe and Eond Amendment No. i 59.3s6 5id Holbrook Dennis Grecirol2l/12 Denial cwF-581 /alelfrumbull Street phase 1A Change Order No. l s24,1 50 5id Holbrook Oennis Greci70126172 Approval CWF'211 jinal Report - Woodbridee t/l Studv Sid Holbrook Denise Rrlzicka, PEtu02h7 Apgroval cwF-4410 nvironmental Justice Public Partici0ation Plan Tom SProi. PE Edith Pestanarll0s/12 Approval cwF-441D y'y'W Nitrosen Phase 1 - Amendment No. I $643,000 Sid Holbrook Dennis Grecit7l2rl 2 Aooroval CWF.441D ffW Nitrogen NDDB Request Eric Muir Nelson I DeBarros17l27l12 Anoroval CWF-Pendinfl lalefirumbulee Phase 2A - Preliminary Oesign 5447,663 5id Holbrook Dennis Greci01/01 113 Denial CWF-441D rVW Nitrogen Phase 1 . Hach and Allen Bradley Sole Source Sid Holbrook Dennis 6reciollt9/13 Aooroval cwF-4410 ArW NitroRen Phase 1 - Vt Studies Sid Holbrook Denise Ruzicka, PEo4l0rlL3 Aooroval cwr-4410 dy'W Nitrcgen Flood ManaAement Certificate Denise Ruzicka, PE Cheyl A. Chasea4l12l71 Elieibiliiy Ruline cwF-441D {VW Nitrogen Phase 1- Burr UI 5eruices inot elisible} Sid Holbrook George Hicks, PE04/15/13 Denial CWF.441D ,VW NitroAen Phase 1 - Hach Sole Source Sid l-lolbrook Dennis Greci04129113 Approval cwF-581 fale/Trumbull Phase 1A Chanee Order No. 2 s88.997 Sid Holbrook Dennis Greci05111113 Approval cwF-441C WW Nitroeen Phase 1 - Approval to Advertise Sid Holbrook Dennis 6recia5127173 Approval CWF-Pending l/l Rehab - State St Hamden, Area 10 El-l - Appr to Advertise Sid Hotbrook Denise Ruzicka, PE

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    7/19

    ATTACHMENT C

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    8/19

    GNHWPCAEnvirnnrrrent ATTACHMENT IIC

    FY 2013 DEEP / GNH EMAIL TRANSMITTALSDATE EMAIL TYPE CWF fl PROJECT TO FROM

    08103113 Transmittal CWF 581 (ale/Trumbull Phase 2 Report Approval Advanced Copy T.Ssroi. PE l.Hall. PELL/A2/L3 Transrnlttal CWF,44].D EJPP Approval Advanced Copv S.Hol brook E. PestanaoLla3/B RF Comrnent Bill No. 88 Public Right To Know Request for Commnt T.Sgroi, PE l.Hall. PEauaT/fi Transmittal Bill No. 88 Public Right To Know Revised Language l.Hall, PE T,Sgroi, PEouaglt3 RF Comment Biil No. oo Public Right to Know FAQ Sheet T.Sgroi, PE l. RaffaauL4/13 RFI CWF Various RFI on the 2-yr Bid Schedule and oroiect status M.Ricozzi/T.Seroi LHall, PEailMl13 Response to RFI CWF Various Report on Proaress l.Hall, PE T,Seroi. PE0210s/13 Transmittal co wc5509 Electronic Copy of Z-year 8id Schdule sent ti.llglLz I.HaII, PE T.Ssroi, PEa2/21/13 RFI Bill No. 88 Public Right To Know Contact Number T.Sgroi, PE l.Hall, PE02.l22lL3 Reponse to RFI Bill No. 88 Contact inform ation provided I.HaII, PE T.Sproi. PE03107111 lnformational CWF Question Question clarifing Eligibility of CWF for Gt NH Resident D.Greci03/08113 fransmittal CWF Elisiblitv Transmital of Link to Draft Elieibility Men:os All Muni's P.Gilmore03113113 Commcnts Gl Committee Comments on,Sl Eligibility Menro and 3114 MtH AHenda l.Hall, PE T.5sroi, PE03/28113 lnformational Gl Committee Comments on Gl Cornmittee Meeting held on 3/14 T.Seroi. PE l.Hall. Pt03/28/13 Transmittal CWF.441D FMC Approval Sent by IWRD for Final Sisnature M.Ricozzi, PE S.Muollo041a3/B lnformational cwF -627 Confirming approval of Capitaliraiton of accured interest M. Ricozzi/L.Roeer: S.Peay04/a8tL3 lnformational c\rvF-Drioritv List Email confirmine that deadline has been moved to 10/30/13 M.Ricozzi, PE LHall. PEasfta1L3 lnformational Eill No. 88 Pubiic Rieht To Know - Public Health Warninss T.Seroj. PE I.Hall, PE

    PAGE 1OF

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    9/19

    ATTACHMENT D

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    10/19

    ATTACHMENT "D"

    GNH\ruPCAProlecting thc En,i ronrrent

    FY 2013 GNHWPCA LETTER CORRESPONDENCEOATE

    DOCUMENTTYPE cwt I PROIECI TO FROM

    0sfial12 Letter CWF 441.0 WW Nitrogen Phase 1 - [nv Justice Program Plan Submittal Edith Pestana T.Ssrol, PE06126112 Transmittal CWF 581C2 James Street Tide Gate NTP LHall. PE M.Ri(o:u i, PE08/zAl1.2 Transmittal cwF 581C2 /alellrumbull Phase 1A -Chanse Order No. I l.Hall, PE M.Ricozzi, PE09117 /12 Tra nsmittal cwF 62S & 211 l/l Phase 1 Studv Woodbridse and Desipn State 5t and Area 10 I.HaII- PE M.Ricozzi. PELt/?8/12 Transnlittal co wc5509 SNHWPCA Two Year Bid Schedule G.Hicks. PE S.Holbrook01107 113 Letter CWF 441D r'r'W Nitrogen Phase 1 - Proprietary Equipnlent Request S-Muollo Seroi & Zrelak0u10/13 LeIter USEPA ftFI ISO Flow Monitoring Plar Status Report Neil Handler S.Holbrookoz/a8173 Letter USEPA RFI :ulluw-uu Letter fr0m EPA Meetins Nell Handler s.Holbro0k02/t4113 Transmittal CWF 4410 A/w Nitrogen Phase 1 - VE Studv #2 S.Muollo M,Ricozzi, PE03113/ 3 Letter Trans USEPA RFI l5O Flow Monitorinp Reoorts Handler/Hicks S.Holbrook04/tslt3 Transmittal CWF-T8D /l State St Hamden & Area 10 East Haven Authorization to Bid l.Hall, PE M.Ricozzi, PEo4lt6/t3 trransmittal cwF-441D dlfw Nitrogen Phase 1 - Various 8id Docurnents S.Muollo M.Ricozzi, PE05/03/13 Transmittal cwF-441C WW Ni trogeo Phase 1 - Volumes 1 through 5 of Plans and Specs S.Muollo M.Ricozzi, PE0s113/13 Transmiltal cwF-581C2

    CWF.TBDReplacement of Tide Gate at East 5t - Change Order No. 2 l.Hall, PE M.Ricozzi, PE

    051t6111 Tra nsmittal l/l Stat St Hamden & Area 10 East Haven Rev. Plans and Soecs l.Hall. PE M.RiCozzI, PEosl24l13 Transmittal CWF-441C WW Nitrosen Phase 1 - Addendum No. 1 S.Mrollo M.Ricozzi, PEa6lfilr3 Tra nsmittal cwF-441C uvw Ni torgen Phasel - Addendum No. 2 and 3 S.&luollo M.Ricozzi. PE

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    11/19

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    12/19

    ATTACHMENT "E"

    GREATER NEW HAVENWATER POLLUTION CONTROL AUTHORITY

    JUNE 2013ANNUAL CSO FLOW MONITORING

    PROGRAM DATA

    Protecting the Environment

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    13/19

    ATTACHMENT "E"JUNE 2013

    ANNUAL CSO FLOW MONITORING PROGRAM DATA

    TABLE OF CONTENTS

    SECTION PAGESUpdated Sewer MapMonitoring Status Report June 2013Meter Data Summary June 2012 through April 2013Meter Data - April 2013Meter Data - March 2013Meter Data - February 2013Meter Data - January 2013Meter Data - December 2012Meter Data - November 2012Meter Data - October 2012Meter Data - September 2012Meter Data - August 2012Meter Data -July 2012Meter Data * June 2012Meter Data Summary - Typical Year Estimates

    121

    22L181616L41311I55t

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    14/19

    ozoFooJEioEJ)oUJd.o

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    15/19

    MONITORINGSTATUS REPORT

    JUNE 2013

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    16/19

    I

    i-I--:iifitttilii.lil

    1ig iE E: g. c;E 'E. ,E9s g

    4 {..:

    iiI

    :liiiiiiI

    l

    io ,9 i

    0 0'ElE Elr; ;9' i=

    i:ii

    ,iri

    li

    i

    i

    ii i

    l-liii1,1i'i

    "l

    iiiEiigiE,iIE

    t,I:,ltiiiilii

    l, r?,?;i: d 3,a=iI.-l,]ll'iir

    'til""i"llil,l:-:_I-L i:ili i:ili ?.1 rl i i9 l: . I

    i ;gi, 6oi

    'liil.l.,,;; EEri il3 :Ec ,:BBi.,o = = n' 'g E ;t;

    i,i O.a ) :Jig EEE

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    17/19

    I rii.iii,,1riltirillil:l : ilti

    I-i^*i--. 4 nI i ii 1:,1 : ri i,E,iirri,ti--i---'.. ,"1 1". l-. I ;^.- lN d \ ,Nril8 ? ,.*" 8n i'r. t-i, II ?i,r'

    I

    tirlr1E :i

    :,9 6iI Ci: ]i

    13 Ei.-" Fl,i

    rsl

    g:6;.',i.= ;,39i6;i

    tirili

    ');i , |:t t ,t r:> '> > i'6 .6 t6 :^ *ls = l_ 2 I6' lu et , q9' lu e

    n i n I o.-c i aEi t.El r.Ei i.e. I t;: ;l1 ,E E E i ,*.xi 6 l< . 19: Ii li ll ;l;i 1i t'- o rO :ro l:l =- E ;;E T iE--)oot ii-i,,ilii r)lil-'I . i I I 1-i-l-I'r-'--1i r-i]irl

    6l6tolFI>i.Oii

    .lllii

    =tn9i:9: ".: 9 EEiEaaai ?l6>io+ i?o t

    t:i-illl

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    18/19

    METER DATASUMMARY

    JUNE 2OL2 - APRIL 2013

  • 8/13/2019 GNHWPCA Annual Progress Report Consent Order WC5509

    19/19

    elrllrir{H-HHddUI {-*OrQF. cOl^Ol (IrlnrONN

    C\l rl CO l.l) ^d rn rn r.J vl ot$5(I) "-^XmLr}oooo t\Ot=l

    U'I-lFIztol>ttrlUIl-llrrl>l

    roF{0oo

    zl--t-{l F. r.\ F- F\ t-. r.t r-. O ro O (r) r. r. ro (o F=l oqoqeqry 4c q'4 qnqrYn{ dd qtil $ < sl $ Or t'. or rf) F- rO rO o Or m