General Information Report Agency Facility Reporting Period Due date Date Received Certified By Annual SMR ( MONNPDES ) report for 2018 Novato Sanitary District Novato and Ignacio WWTP 01/01/2018 to 12/31/2018 02/01/2019 01/31/2019 John Bailey Monitoring Locations Name Type Lat/Long Associated Discharge Point Receiving Water Description E-003 Effluent Monitoring null Novato Discharge Point 001 N/A At a point in the outfall from the Novato Plant between the point of discharge and the point at which all waste tributary to that outfall is present. EFF-001 Effluent Monitoring null Novato Discharge Point 001 N/A At any point in the Novato Plant?s outfall between the point of discharge and the point at which all waste tributary to that outfall is present (located at the WWTP). EFF-001P Effluent Monitoring null Novato Discharge Point 001 N/A At a point where all water from the pond to the outfall is present upstream of the connection to the common outfall. EFF-001REC Recycled Water Monitoring null Novato Discharge Point 001 N/A A point in the plant at which all treatment phases are complete, including disinfection (formerly E-002). Effluent flow may be monitored at any location representative of the total flow to reclamation facilities (including recycled water). INF-001 Influent Monitoring null Novato Discharge Point 001 N/A At any point in the Novato Plant headworks after the influent bar screens at which all waste tributary to the system is present. No Discharge Dates Discharger Point Name Description Dates of No Discharge Comments Data Summary-Analytical Monitoring Point Parameter Calculation Type Qualifier Result Units Sample Date MDL ML RL Comments Data Summary-Calculated Monitoring Point Parameter Calculation Type Qualifier Result Units Sample Date Comments Violations Violation ID Violation Date Violation Type Description Corrective Action Created By Last Modified By Attachments File Name Description Size Appendix G-Effluent Characterization.pdf 2018-Effluent Characterization Study and Report 72 KB Appendix F-Collection System Totals 2018.pdf 2018 Collection System Report 32 KB Appendix E-BACWA NPDES Permit Letter with SFEI Letter attached 1-23-19.pdf 2018 BACWA and RMP Participation Letters 312 KB Appendix D-Mercury Load to Bay 2018.pdf 2018-Mercury Load to Bay 59 KB Appendix C - Process Diagrams & Sample Locations.pdf Process Diagrams and Sample Locations 1.54 MB Appendix B- List of Approved Analyses 2018.pdf 2018-Approved Analysis,Laboratory 18 KB Appendix A-Facilities Evaluation 2018.pdf 2018-Reliability and Facilities Evaluation 38 KB Cover Letter File Name Description Size 2018 - SMR.pdf null 507 KB