Q4 2018 Consent Decree Report - Project...
Transcript of Q4 2018 Consent Decree Report - Project...
January 31, 2019
Chief, Enforcement and Compliance Assurance Branch ATIN: Michelle Heger Water Division (WC-15J) U.S. EPA, Region V 77 West Jackson Blvd. Chicago, Illinois 60604
Ohio EPA Southwest District Office ATIN: Bonnie Buthker 401 East Fifth Street Dayton, OH 45402
ORSANCO ATIN: Stacey Cochran 5735 Kellogg Avenue Cincinnati, OH 45228
RE: 2018 4th Quarter Consent Decree Report based on: Interim Partial Consent Decree on Sanitary Sewer Overflows,
METROPOLITAN SEWER DISTRICT
of greater
CINCINNATI
Global Consent Decree on Combined Sewer Overflows, EPA Nine Minimum Controls Requirements, Final Wet Weather Improvement Program and Lower Mill Creek Partial Remedy Agreements
Dear Reviewers:
Per the requirements of Section 9 of the Interim Partial Consent Decree on Sanitary Sewer Overflows (SSO CD) first lodged on February 15, 2002, and Section 15 of the Consent Decree on Combined Sewer Overflows, Wastewater Treatment Plants and Implementation of Capacity Assurance Program Plan for Sanitary Sewer Overflows (Global CD) first lodged on December 3, 2003, as entered by the U.S. District Court for Southern District of Ohio Western Division on June 9, 2004, the Metropolitan Sewer District of Greater Cincinnati (MSDGC), the Final Wet Weather Improvement Program approved by Regulators in August 2010, the Revised Lower Mill Creek Partial Remedy approved on May 30, 2013, acting on behalf of the City of Cincinnati and the Board of County Commissioners for Hamilton County, submits the enclosed quarterly report for the calendar Quarter October 1, 2018 - December 31, 2018, or Q4. If a different individual should be the named recipient of this report for your agency, please contact Marylynn Lodor at 513-244-5535 or via email at [email protected]
In accordance with Section 10.C of the SSO CD and Section 16.C of the Global CD, I hereby submit the following certification for this submission:
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
1600 Gest Street • Cincinnati. Ohio 45204 P 513 244 1300 • www.msdgc.org
and evaluate the information submitted. Based on my inquiry of the person or persons who manage the system, or those persons directly responsible for gathering such 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.
Sinf erely,
~' ,iL~'-eJ fo ~' Diana R. Christy, Interim Director Metropolitan Sewer District of Greater Cincinnat i
1600 Gest Street • Cincinnati, Ohio 45204 P 513 244 1300 • www.msdgc.org
METROPOLITAN SEWER DISTRICT
of greater
CINCINNATI c: Aluotto, Jeff- County Administrator, Hamilton County
Anness, Charlie - Hamilton County Prosecutor Arnette, Pat - Deputy Director Engineering, MSD Ball, Karen - Hamilton County
Boggs, Theodore - Vorys, Sater, Seymour and Pease LLP DeGoricia, Lauren - MSD/Legal Duhaney, Patrick-City Manager, City of Cincinnati Lodor, Marylynn - Deputy Director, MSD Klingenstein, Mark - leidos
McMahon, Louis L. - McMahon DeGulis LLP Norman, Mark A. - Vorys, Sater, Seymour and Pease LLP Pittinger, Michael - MSD/WWC Richmond, Jenny - MSD/DIW Rossiter, Andy- MSD/WWT Sherer, Erin - Ohio EPA Central District Stackpole, Peter - Deputy City Solicitor, City of Cincinnati Law Department Niehaus, Melissa - MSD/WO Tadros, lhab - MSD/Finance
Toole, Amanda - Legal Aid Society of Greater Cincinnati Wall, Marilyn - Sierra Club Welsh, Ryan - MSD/WWE
Chief, Environmental Enforcement Section - Ohio Attorney General's Office Chief, Environmental Enforcement Section - US Department of Justice Executive Director & Consent Decree Files
1600 Gest Street • Cincinnati, Ohio 45204 P S13 244 1300 • www.msdgc.o rg
Metropolitan Sewer District of Greater Cincinnati & Hamilton County 01/31/2019
Q4 2018 Consent Decree Report
MSDGC
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 2
TABLE OF CONTENTS
CONSENT DECREE REPORTING TABLE OF CONTENTS
QUARTERLY REPORTING REQUIREMENTS INTRODUCTION AND EXECUTIVE SUMMARY ............................................................................................. 8 A. CAPITAL IMPROVEMENT PROGRAM PROJECTS: Major Remedial Measures .............................. 9 B. LONG-TERM CONTROL PLAN UPDATE ............................................................................................ 17
System Hydraulic Model Utilization ................................................................................................. 17 Long-Term Control Plan Update Work Plan Implementation ........................................................ 17
C. SANITARY SEWER OVERFLOW (SSO) 700: SSO 700 Permanent Remedial Measures ................ 19 D. COMPREHENSIVE SSO REMEDIATION PROGRAM ......................................................................... 19
Section 1: Sanitary Sewer System Hydraulic Model ....................................................................... 19 Section 2: Capacity Assurance Program Plan Development and Implementation ....................... 19 Section 3: SSO Monitoring and Reporting Plan .............................................................................. 20 Section 4: Sewer Overflow Response Program ............................................................................. 20 Section 5: WWC Operation and Maintenance Program ................................................................. 20 Section 6: Industrial Waste SSO/CSO Management and Minimization Program ......................... 20 Section 7: Pump/Lift Station Operating and Management Procedures ....................................... 23
E. SHORT-TERM ADEQUATE CAPACITY PROGRAM PLAN IMPLEMENTATION ................................ 24 F. NUMBER OF PERMITS-TO-INSTALL APPLIED FOR AND/OR ISSUED OR PENDING ...................... 25 G. NINE MINIMUM CONTROLS ............................................................................................................ 26
Section 1: CSO Operation and Maintenance Plan Requirement .................................................... 26 Section 2: CSO Public Notification Program ................................................................................... 26 Section 3: Maximization of Transport and Storage Study ............................................................. 26 Section 4: High Water Dry Weather CSOs ...................................................................................... 26 Section 5: Control of Solid and Floatable Materials in CSOs .......................................................... 27 Section 6: Combined Sewer Overflow Monitoring & Reporting Plan ........................................... 28
H. COMPLIANCE WITH EFFLUENT LIMITATIONS ................................................................................ 28 I. SEWER BACKUP (WATER-IN-BASEMENT) PROGRAM ................................................................... 29
Section 1: Water-in-Basement Prevention Program ....................................................................... 29 Section 2: Water-in-Basement Customer Service Program ........................................................... 29 Section 3: Water-in-Basement Claims Process ............................................................................... 29
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 3
QUARTERLY REPORT APPENDICES Appendix A: Major Remedial Measures ....................................................................................................... 31 Appendix B: Long-Term Control Plan Update ............................................................................................. 48 Appendix C: Sanitary Sewer Overflow (SSO) 700 ....................................................................................... 78 Appendix D: Comprehensive SSO Remediation Program .......................................................................... 78 Appendix E: Short-Term Adequate Capacity Program Plan Implementation ............................................ 136 Appendix F: Number of Permits-to-Install Applied for and/or Issued or Pending ..................................... 137 Appendix G: Nine Minimum Controls ........................................................................................................... 138 Appendix H: Compliance with Effluent Limitations .................................................................................... 145 Appendix I: Sewer Backup (Water-in-Basement) Program ....................................................................... 146
Cover Photo
Lick Run Valley Conveyance System - Construction of the Lick Run outfall at the Millcreek.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 4
Glossary Combined Sewer Overflow (CSO) – Any discharge from any outfall identified as a combined sewer overflow or CSO in Metropolitan Sewer District of Greater Cincinnati’s (MSDGC) current permits as defined below. Consent Decree – The “Consent Decree on Combined Sewer Overflows, Wastewater Treatment Plants and Implementation of Capacity Assurance Program Plan,” and/or the “Interim Partial Consent Decree on Sanitary Sewer Overflows,” including all attached Exhibits and all subsequently approved submittals. Current Permits – All National Pollutant Discharge Elimination System (NPDES) permits pertaining to MSDGC’s Wastewater Treatment Plants and Sewer System that are in effect at a particular time in question. “Current Permits” include, but are not limited to, NPDES Permit Nos. IPX00022*CD (CSO Permit); 1PM00001*ND (Mill Creek WWTP); 1PK00006*MD (Muddy Creek WWTP); 1PK00005*LD (Sycamore WWTP); 1PL00000*RD (Little Miami WWTP); 1PK00019*HD (Polk Run WWTP); 1PK00020*ID (Indian Creek WWTP); 1PK00015*ED (Taylor Creek WWTP); 1PG00018*GD (Mayflower Estates WWTP); and any such permits that succeed those permits and are in effect at a particular time in question. Defendants – Board of County Commissioners of Hamilton County and the City of Cincinnati. Enhanced High Rate Treatment Facility (EHRT) – In general, a facility designed for sedimentation treatment that usually includes settling, disinfection, and dechlorination technologies to treat high volumes of influent quickly. Final Wet Weather Improvement Program (WWIP) – The Final WWIP ordered August 10, 2010 by Judge Arthur Spiegel, finalizes the agreement between the regulators and the Defendants and defines the scope and schedule limitations for the work to be done. The work for the Wet Weather Improvement Program is split into two phases, with Phase 1 construction projects to be complete by December 31, 2018. Infiltration – The water entering a sewer system and service connections from the ground, through such means as, but not limited to, pipes, joints, connections or manhole walls. Inflow – The water discharged into a sewer system including service connections, from such sources as, but not limited to: roof leaders; cellars; yard and area drains; foundation drains; cooling water discharges; drains from springs and swampy areas; manhole covers; cross connections from storm sewers; surface run-off; street wash water; or drainage. Inflow and infiltration - The total quantity of water from both infiltration and inflow, without distinguishing the source. Milestone – In the context of the Consent Decrees and Final WWIP, a milestone is an enforceable deadline for the completion of work. Each project to be completed by the end of Phase 1 has potentially three milestones; the PTI submittal milestone, the Start Construction milestone, and the Complete Construction milestone. Project progress and schedule float is tracked against these dates. National Pollutant Discharge Elimination Permit (NPDES) – A permitting program authorized and established by the Clean Water Act to address water pollution discharged from point sources into waters of the United States. Notice to Proceed – Official notice to a Consultant or Contractor to proceed with work as contracted.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 5
Parcel – A tract of land or an easement required for constructing a project, which is acquired through the right-of-way acquisition process. Plaintiff or Plaintiffs – The United States, the State of Ohio and/or Ohio River Valley Water Sanitation Commission (ORSANCO), as appropriate. Pump Station - Installation that serves to lift the wastewater from a deep section of the collection system to a level closer to the ground surface. Right of Way – Right of way is the land required for the completion of a project, and can include the permanent acquisition of property or easements rights. Sanitary Sewer Discharge (SSD) – Any discharge to waters of the State or United States from MSDGC’s Sanitary Sewer System through a point source not specified in any National Pollutant Discharge Elimination System (NPDES) permit. Sanitary Sewer Overflow (SSO) – Any discharge to water of the State or United States from MSDGC’s Sanitary Sewer System through point sources not specified in any NPDES permit, as well as any release of wastewater from MSD’s Sanitary Sewer System to public or private property that does not reach waters of the United States or the State, such as a release to a land surface or structure that does not reach waters of the United States or the State; provided, however, that wastewater backups into buildings that are caused by blockages, flow conditions, or malfunctions in a building lateral, other piping or conveyance system that is not owned or operationally controlled by MSDGC are not SSOs for the purposes of the Consent Decrees. As such, the term SSO includes Water-in-Basements (WIBs) released from MSDGC’s Sanitary Sewer System. (The term Water-in-Basements has been changed to Sewer Backups (SBUs).) Sewage – Municipal sewage, including domestic, commercial and industrial sewage. Sewer Backup - Any release of wastewater from MSDGC’s Sewer System to buildings that (i) is not the result of blockages, flow conditions, or malfunctions of a building lateral or other piping/conveyance system that is not owned or operationally controlled by MSDGC’s and (ii) is not the result of overland, surface flooding not emanating from MSDGC’s Sewer System. Sewer System – The wastewater collection and transmission system owned or operated by Defendants designed to collect and convey municipal sewage (domestic, commercial and industrial) to the Defendants’ Wastewater Treatment Plants or overflow structures. Sewer System Hydraulic Model – The hydraulic model developed in accordance with Paragraph VII.B of the SSO Decree. SSO Consent Decree – The Interim Partial Consent Decree on Sanitary Sewer Overflows that was lodged in this case on February 15, 2002. Substantial Completion of Construction – As defined in the Global Consent Decree, completion of construction and installation of equipment such that the system may be placed in full operation, and will both function and perform as designed. This specifically includes all control systems, instrumentation and all residual handling systems.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 6
Surcharge – The condition that exists when the surface of the wastewater in manholes rises above the top of the sewer pipe, or the sewer is under pressure or head, rather than at atmospheric pressure. U.S. EPA/Ohio EPA/ORSANCO – “U.S. EPA and Ohio EPA or ORSANCO” unless Plaintiffs jointly elect (in their unreviewable discretion) to assign a particular task or responsibility to one or more of them. To make that election, Plaintiffs shall notify Defendants in writing of the task or responsibility that the U.S. EPA or Ohio EPA or ORSANCO is assigned. Collectively, U.S. EPA/Ohio EPA/ORSANCO are referred to as “Plaintiffs,” and each individually is a “Plaintiff” under this Decree. Wastewater Treatment Plant(s) – Facility to which sewage is pumped for treatment. The following wastewater treatment plants are operated by MSDGC: Mill Creek, Little Miami, Muddy Creek, Sycamore, Polk Run, Indian Creek, and Taylor Creek. This also includes any permitted treatment facilities owned or operated by MSDGC. (Interim Partial (SSO) Consent Decree, p. 18) Water-in-Basement(s) – Former name of the Sewer Backup Program defined above. Wet Weather Improvement Program (WWIP) – The Wet Weather Improvement Program developed in response to the Interim Partial and Global Consent Decrees addressing overflows during wet weather. The WWIP is now called Project Groundwork.
Acronym List AM - Asset Management APD – PermitsPlus Assigned Number BCE – Business Case Evaluation BOCC - Board of County Commissioners, Hamilton County, OH CAPP – Capacity Assurance Program Plan CEHRT - Chemically Enhanced High Rate Treatment CIP - Capital Improvement Plan CR – Credits to the Balance CSO - Combined Sewer Overflow DR – Deductions from the Balance EHRT – Enhanced high rate treatment facility EPA - Environmental Protection Agency FLI – Flow Level Indicator FSE – Food Service Establishment GCD – Global Consent Decree (or CSO Consent Decree) IPCD – Interim Partial Consent Decree (or SSO Consent Decree) IU – Industrial User LMCPR – Lower Mill Creek Partial Remedy MGD - Million Gallons per Day MSDGC or MSD - Metropolitan Sewer District of Greater Cincinnati NPDES - National Pollution Discharge Elimination System NTP – Notice to Proceed O&M - Operations and Maintenance ODOT – Ohio Department of Transportation
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 7
OEPA - Ohio Environmental Protection Agency ORSANCO – Ohio River Valley Water Sanitation Commission PS – Pump Station PSO - Pump Station Overflow PTI – Permit to Install QCD – Quarterly Consent Decree RCS – Regulatory Compliance & Safety Division of MSDGC RDI/I - Rainfall Derived Infiltration and Inflow ROW – Right of way RTC – Real Time Control Facility SBU – Sewer Backup (formerly Water-in-Basement, or WIB) SBUPP – Sewer Backup Prevention Program SCADA - Supervisory Control and Data Acquisition SD1 – Sanitation District No. 1 of Northern Kentucky SEP – Supplemental Environmental Project SMU - Stormwater Management Utility SORP – Sewer Overflow Response Plan SSO - Sanitary Sewer Overflow STAC - Short-Term Adequate Capacity SSO CD – SSO Consent Decree (Interim Partial) USACOE – United States Army Corp of Engineers USEPA - United States Environmental Protection Agency WIB - Water-In-Basement (now referred to as Sewer Backups or SBUs) WWC - Wastewater Collection Division of MSDGC WWIP - Wet Weather Improvement Program WWT - Wastewater Treatment Division of MSDGC WWTP - Wastewater Treatment Plant
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 8
INTRODUCTION AND EXECUTIVE SUMMARY This report discusses activities and progress under the WWIP for the fourth quarter of 2018. This report documents progress made by the Defendants toward compliance with the requirements set forth in the Interim Partial Consent Decree, Global Consent Decree, Final Wet Weather Improvement Program, and Revised Original Lower Mill Creek Partial Remedy (LMCPR). All requirements of these documents were met during this reporting period. Notable accomplishments during Q4 2018 are listed below.
Satisfied all reporting milestones associated with the quarterly and annual reports
All Phase 1 projects were substantially completed by December 31, 2018 with the exception of the Lower Mill Creek Partial Remedy (LMCPR)
Advanced the Bridge Schedule & Plan, as reported in Exhibit A.
Continued development and implementation of schedule mitigation strategies for LMCPR projects that are not substantial complete as of December 31, 2018 of construction beyond milestones
Continued compliance with Remedial Measures Addressing Nine Minimum Controls
Post construction monitoring (PCM) of Werk & Westbourne and associated planning for 2019 LMCPR PCM
Continued response to customer calls related to the sewer back-up program for events that have inundated the MSD collection system
Continued monitoring of overflows
Developed and recommended a capital program to allow the completion of Bridge Projects and early Phase 2 projects.
This report documents the following on-going activities
Status of active wet weather projects Status of Consent Decree milestone compliance (All Phase 1 & Bridge)
Work associated with SSO 700 final remedial measures System-wide hydraulic model utilization SSO monitoring and reporting Industrial waste SSO/CSO minimization program Ohio EPA Permit to Install applications CSO monitoring and reporting Sewer Backup prevention program
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 9
A. CAPITAL IMPROVEMENT PROGRAM PROJECTS
MAJOR REMEDIAL MEASURES A summary of the current status of the major remedial measures and progress made on the wet weather bundle projects, WWIP projects, and Lower Mill Creek Partial Remedy (LMCPR) projects is provided in Appendix A. Project Milestones A summary of the WWIP milestones required in the Final WWIP, both achieved and planned, is shown below. MSDGC has currently for Phase 1 as well as the newly approved Bridge Projects. Phase 1
In this table, it is noted that MSD has completed 94 of the required 100 milestones defined in Attachment 1A of the Final WWIP. MSD has constructed 113 of the 114 defined projects listed in Attachment 1B of the Final WWIP, which are being completed under 133 separate construction contracts; of which 127 have finished construction. All 6 of remaining Phase 1 WWIP projects are under construction. As of December 31, 2018 MSDGC has completed 100% of the PTI submittal milestones, 100% of the construction start milestones, and 91% of the construction finish milestones. The remaining milestone is one indexed WWIP project which is the LMCPR.
Phase 1 Completed WWIP Projects
Below is list of projects completed in Phase 1 followed by the outstanding LMCPR project. Provided as Exhibit A is more detail of each indexed project; this information is provided on MSD’s ProjectGroundwork.org website.
INDEX COMPLETED WWIP ATTACHMENT 1B PROJECTS
1 10141660 Norman Ave.
2 10141480 Mill Rd. Sewer
3 10142040 Compton Rd.
4 10144980 Ross Run Grit Pit
5 10170040 SSO 570 & 1017 in Madeira
6 10141260 Springdale - Sharonville Sewer
7 10141720 Goodman Ave.
8 10145120 Eggleston & Bold Face
9 10170820 Gungadin/Paddison Rd.
10 10141700 Mill Creek WWTP Aux. Air Supply
11 10141200 Northbrook SSO 628
12 10145400 Samoht Ridge
13 10141220 North College Hill
14 10141740 St. Clair Sewer
15 10141580 Mill Creek WWTP Replacement Screens Ph1
16 10145000 Mitchell Ave.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 10
INDEX COMPLETED WWIP ATTACHMENT 1B PROJECTS
17 10141240 Sewer 155 Cooper Creek
18 10141300 Camberly Acres PS
19 10170020 SSO 1053 East Fork Ave. Grating
20 10141400 Deer Park
21 10144940 Sawyer Point
22 10141880 Laboiteaux Ave.
23 10110300 Durango Green - Shadely Lane PS
24 10150000 Polk Run WWTP Ph 2 STO
25 10150240 Maple Ave.
26 10144920 Harrison & State Ave. West 4
27 10145020 Montana Ave.
28 10141680 406 Elliot Ave.
29 10145080 Eastern Ave. (Collins to Bayou)
30 10170940 Stewart Rd. East Regulator
31 10141360 Garden Hills PS
32 10141620 Mill Creek WWTP Solids Mgmt Centrifuge Procurement
33 10144960 Harrison & State Ave. West 3
35 10141760 Mill Creek WWTP Raw Sewage Pumps
36 10120400 Arrow St. WWTP Elimination & North Bend Crossing
37 10141640 Mill Creek WWTP Solids Mgmt. Centrifuge Install.
38 10144900 Ludlow Run
39 10145240 Este Ave.
40 10145140 Givaudan Sewer
41 10170060 Mariemont SSO Elimination 679A, 679B & 680
42 10171420 Archer St. Div Dam, HDW
43 10171820 Beechmont Sluice Gate Rehabilitation
44 10141500 Pleasant Run PS
45 10170800 Berkley Woods PS
46 10120340 Streamwood Pump Station
47 10141380 N. Bend Rd./Connecticut Sewer
48 10141820 SSO 700 CEHRS Treatment Facility
49 10170840 Johnson Rd. PS
50 10142000 W. Branch Mill Creek SSO 574
51 10141420 Centurion Estates PS
52 10141600 Mill Creek WWTP Replacement Screens Ph2
53 10141340 Greenridge PS
54 10150011 Polk Run WWTP PS Elimination Sewer Ph3A
55 10145200 Butler St.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 11
INDEX COMPLETED WWIP ATTACHMENT 1B PROJECTS
56 10172200 Broadview Dr./Country Club, SEP
57 10141780 Arrowhead Ct. PS & Marview Terrace PS
58 10145040 West 3rd St., Ph3 CSO 437
59 10130420 Wulff Run Rd.
60 10145220 Ross Run CSO 487 Twin Outfall
61 10145100 Ross Run
62 10160000 Sycamore WWTP Ph 1&2
63 10131200 Mt. St. Joseph Sewer Replacement
64 10120380 Hengehold 4th & Yates 3rd PSE
65 10141839 McGrew Ave. PSU
66 10120360 Pebble Creek WWTP
67 10142440 7601 Production Dr. Grating
68 10172090 Kenwood Rd. PSE
69 10150012 Polk Run WWTP Expansion Ph3B
70 10141440 Millbrook 1 PSU
71 10170560 Woodruff Rd. @ 8 Mile/Britney Acres PSU
72 10141520 Arrowood PSE
74 10145280 Mitchell Ave. RTC
75 10145300 Badgeley Run RTC
76 10145180 Mill Creek Interceptor Diversion Chamber
77 10145320 Lick Run RTC
78 10130560 Muddy Creek WWTP Secondary Enhancement
79 10130565 Muddy Creek WWTP Effluent Pump Upgrade
80 10170780 LM WWTP, Activated Sludge Thickening
81 10130680 Harwinton Lane
82 10141540 Winton and Sherwood Ph1 PS
83 10141560 Winton and Sherwood Ph2 PS
84 10160005 Sycamore WWTP Ph 3
85 10160010 Sycamore WWTP Ph 4
86 10180600 Mill Creek WWTP, TPE Incinerator
87 10120420 Diamond Oaks, Windmere 3rd & Regency Ridge PS
88 10170081 Montgomery Rd & Lester Ave
89 10144441 1852 Columbia Pkwy Sewer
90 10144880 Mill Creek WWTP Grit Removal
91 10120460 Towers East Pump Station
92 10144884 Mill Creek WWTP Secondary Treatment Enhance. -
93 10171980 Eastern Delta Ave. Ph1
94 10171920 Eastern Delta Ave. Ph2
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 12
INDEX COMPLETED WWIP ATTACHMENT 1B PROJECTS
95 10171900 Eastern Delta Ave. Ph3
96 10131220 Glenview Pump Station Upgrade
97 10142240 Blue Rock Rd. Sewer Separation
98 10171840 CSO 471 Grandin Rd. Reg. Improvements
99 10171860 CSO 470 Eastern Ave. Sewer Separation
100 10131180 Muddy Creek Dewatering Improvements
101 10131240 Muddy Creek WWTP Grit Improvements
102 10142020 Daly Road to Compton Road
104 10145560 Mill Creek WWTP Secondary Bypass Weir
106 10143940 CSO 194 High Point Sewer Separation
107 10143960 CSO195 Westwood Northern Sewer Separation
108 10143960 CSO 525 Mt. Airy Grating Sewer Separation
109 10130740 Werk & Westbourne EHRT*
110 10141080 Ludlow and Lafayette Parallel Sewer
111 10143220 Northside Bundle: CSO 179 Sewer Separation
112 11240050 Harrison Avenue Sewer Separation Phase A
112 11240010 Sunset Avenue, Sunset Lane & Rapid Run Pike Sewer Separation
112 11240051 Harrison Avenue Sewer Separation Phase B
112 11240270 Queen City Ave Sewer Separation Phase 1
112 11243840 CSO 127 & 128 Stream Separations
112 11040010 Rapid Run Park Source Control
112 11240090 White Street Separation
112 11240001 Lick Run Property Demolitions
112 11240170 Quebec Heights Sewer Separation
112 11240030 Wyoming and Minion Avenues Sewer Separation
112 11240020 CSO 181 Real Time Control
112 10240021 CSO 217/483 Sewer Separation (Phase C)
114 10170080 SSO 1000 Elimination
115 10170100 SSO 228 Elimination
116 10171580 CSO 54 Improvements
117 10171620 CSO 187 Improvements
118 10171740 CSO 551 Sewer Separation
119 10171780 CSO 553 Sewer Separation
*The Dry Weather Channel project is required per the Post Construction Monitoring Plan for Werk & Westbourne EHRT. That project is fully designed but additional right of way needs have been identified.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 13
Phase 1 Projects with Remaining WWIP Milestones
INDEX Number
ID Projects with Remaining Milestones PTI
Milestone Start
Milestone Finish
Milestone Targeted Finish
112 Listed below Revised Original LMCPR
Done
Done
12/31/2018
See LMCPR Schedule Recovery Section detail following this table
Part of
112 10240018 Revised Original LMCPR: CSO 125 Stream
Separation Part B
Finish Q1 2019
Part of
112 10240019 Revised Original LMCPR: CSO 125 Stream
Separation Part C Finish Q2 2019
Part of
112 11243140 Revised Original LMCPR: CSO 217/483
Source Control Phase A Finish Q1 2019
Part of
112 11243141 Revised Original LMCPR: CSO 217/483
Source Control Phase B Finish Q2 2019
Part of
112 11243142 Revised Original LMCPR: CSO 217/483
Source Control Phase A2 Finish Q1 2019
Part of
112 11240000 Revised Original LMCPR: Lick Run Valley
Conveyance System Finish Q2 2019
Part of
112 11240130 Revised Original LMCPR: Queen City Ave.
Separation Ph. 2 Finish Q1 2019
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 14
LMCPR Schedule Status As of end of December 2018, there are 15 projects associated with the Revised Original LMCPR that have met the Consent Decree finish milestone date; please see the table that follows for detail on status for those that remain to be completed.
Status of LMCPR Schedule
Period Complete >3 mth float < 3 mth float(but projected to meet
deadline)
Forecasted to Miss Milestone
Totals
Q4 2016 5 6 5 4 20
Q1 2017 6 4 7 3 20
Q2 2017 7 6 6 1 20
Q3 2017* 7 6 5 4 22*
Q4 2017 8 4 4 6 22
Q1 2018 8 4 7 3 22
Q2 2018 10 2 4 6 22 Q3 2018 10 0 8 4 22
Q4 2018 15 0 0 7 22
Remaining Projects as of Q4 2018 categorized by status:
CSO 125 Part B
CSO 125 Part C
CSO 217/483 Source Control Phase A, A2 & B
Lick Run VCS
Queen City Avenue Phase 2B
* Project count increased from initially approved LMCPR suite, due to the split of CSO 125 and CSO 217/483 Phase A2, resulting in 2 additional projects, for the purposes of schedule mitigation &tracking.
MSD continues to aggressively mitigate schedule delays for the projects that have missed the completion milestone. Those schedule mitigation issues are described below:
Phase 1 Projects that missed the milestone:
o CSO 125 Stream Separation – Phase B: The consent decree substantial completion date is tied to the CSO Phase C project. Project substantial completion was achieved in Q4 2018. Several pipe segments need replacement due to failed deflection testing. This work will be completed in Q1 2019.
o CSO 125 Phase C: This project experienced challenging Right of Way acquisition, and was eventually split from CSO 125 Phase B to allow the latter to commence. In addition, once the project was advertised, bids came in at more than 10% over the engineer’s estimate, and additional legislation was required prior to re-advertising. Notice to proceed was issued August 20, 2018 with a substantial completion date of April 12, 2019. MSD is working to resolve a utility conflict with Cincinnati Bell to maintain current schedule.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 15
o CSO 217/483 Source Control Phase A1: This project is projected to be completed on March 29, 2019. Current delays related to conflicts with existing combined sewer location at basin #3. Current weather conditions may cause additional delay due to frozen soil conditions. Working with contractor to resolve the issue with likely need for a cost and time related change order.
o CSO 217/483 Source Control Phase A2: This project was split into 2 phases from Phase A as a schedule mitigation strategy to make up time: Phase A2 (northern portion and CSO 483 relocation) and Phase A3 (southern portion), in order to start construction in areas where ROW had already been acquired. Construction commenced April 11, 2018, and substantial completion is forecasted for February 15, 2019. This project was delayed to issues with Phase A3.
o CSO 217/483 Source Control Phase B: This project is projected to complete on March 28, 2019. Delays related to Right of Way acquisition prior to procurement resulted in a schedule loss of 60+ days. Since the construction contract was awarded in May 2018, there have been additional losses in schedule resulting from time taken by contractor to evaluate alternative material for the pipe array, which was intended to expedite the project as this alternate material was thought to allow for more efficient installation. Current delay related to issue with rain events in late summer and early fall which have created excessive soil moisture content, preventing proper backfilling of the tank array. MSD and the contractor have identified an alternative means of backfilling the pipe array to achieve compaction requirements. This work is progressing, however, current weather conditions may result in further delay.
o Lick Run VCS: This project expected to complete in May 7, 2019. Ongoing conflicts related to utility relocation continue to obstruct the construction contractor’s progress. MSD has issued several change orders for work acceleration and resequencing. Contract consent decree substantial completion has been modified by change order to April 22, 2019. Contractor continues to use longer work hours and work days where appropriate to accelerate schedule. Based on the actions above the forecasted consent decree substantial completion date has trended positively for the last 3 months.
o Queen City Avenue Phase 2B: Project is currently forecasting consent decree substantial completion on March 7, 2019. MSD has been working to resolve a contractor issue with the crossing of a new 48” storm sewer under an existing 36” waterline. Resolution achieved via relocation of a gas line by Duke Energy. MSD will continue to focus on contractor completion to current forecast.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 16
Bridge Milestones There are 25 projects that make up the Bridge Schedule and Plan, bundled into fewer construction contracts. Each of the Bridge projects have specific milestones. Most are substantial completion by either December 31, 2019 or December 31, 2020 while a few have milestones to achieve planning and design by either December 31, 2019 or December 31, 2020. The Muddy Creek Conveyance Sewer is at risk of not meeting the substantial completion milestone because the construction legislation to replace the sewer has not been approved and the schedule requires at least one full construction season to complete. There are other projects such as the Mill Creek Diversion Structure that has a very tight schedule and are also at risk for missing the Bridge deadline for construction completion. A status summary of Bridge Projects is provided in Exhibit A.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 17
B. LONG-TERM CONTROL PLAN UPDATE
SYSTEM HYDRAULIC MODEL UTILIZATION Specific projects and activities evaluated with MSD’s existing conditions system-wide hydraulic and hydrologic model during the current reporting period are listed in Appendix B. Additional activities related to the system-wide hydraulic model utilization that were performed during the current reporting period included the following:
Remote monitoring was performed at 589 locations throughout the District. o 279 locations were flow or level monitors in the ground to support various projects, operational
needs, and flow verification for billing. These sites include:
65 sites tributary to the Little Miami Plant
27 sites tributary to the Muddy Creek Plant
180 sites tributary to the Mill Creek Plant
5 sites tributary to the Polk Run Plant for billing of Warren County
2 sites tributary for billing to Clermont County
o 279 remote monitoring locations are associated with Overflow monitoring. Overflow monitoring
includes level-only monitors that are used to support overflow reporting (OEPA and various
municipal notifications) and a few flow monitors. Some of these number include sensors
downstream of the overflow point to check for river intrusion or additional sensors in the underflow
pipe. These sites include:
62 sites tributary to the Little Miami Plant
47 sites tributary to the Muddy Creek Plant
200 sites tributary to the Mill Creek Plant
1 site tributary to the Indian Creek Plant
o 10 remote monitoring locations are associated with odor (H2S sensors) and are generally associated
with force mains.
LONG-TERM CONTROL PLAN UPDATE WORK PLAN IMPLEMENTATION
The Long-Term Control Plan Update Work Plan was incorporated into the Final Wet Weather Improvement Program (WWIP). MSD continues to implement the projects identified in Attachment 1B of the WWIP. MSD continues to conduct long-term planning applicable to the Final WWIP. On September 14, 2018 an amendment to the Consent Decree was approved for the Bridge Schedule & Plan as well as the Major Modifications to the Consent Decree and WWIP to implement the Bridge. On June 28, 2018 MSD on behalf of the City submitted a WWIP Phase 2A plan and schedule and on June 29, 2018 Hamilton County submitted a separate Phase 2A schedule of work and plan. During the current reporting period the following planning efforts were on-going:
Wastewater Treatment Asset Management Program Planning of over 44 different WWTP and pump station projects undergoing planning
Wastewater Collection Gravity Sewer Asset Management Program Planning of over 20 different active business case evaluations for various sewer replacement, construction coordination or evaluation efforts
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 18
Lower Mill Creek High Water/Dry Weather Protection (10240271)
Bridge Project implementation
Phase 2 Planning, Evaluation and Prioritization
Wet Weather Facility Plans and operational optimization
Dry weather channel for Werk & Westboune/CSO 522
SSO 700 Integrated Watershed Action Planning
Watershed Operational Data System (10280700)
CSOs 488 & 490 I-75 Reconstruction Coordination (11142741)
Brent Spence Bridge I-75 Reconstruction Coordination Meetings with ODOT (11142750)
Thru-The-Valley I-75 Reconstruction Coordination (11242910)
Little Miami WWTP Bundle
District Wide Solids Handling and Odor Control Master Plan
Regulator Improvements
2018 CIP Implementation
2019 CIP Planning
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 19
C. SANITARY SEWER OVERFLOW (SSO) 700
SSO 700 PERMANENT REMEDIAL MEASURES The Co-Defendants submitted a Final Remedial Measures Plan (FRP) Addendum to the Regulators in November 2017 to supplement the December 2012 submittal. The FRP, as submitted in November 2017remains under review by the Regulators. MSDGC is progressing with the remainder of the SSO 700 Facility Improvements Project, as identified in Plan Component 1 of the FRP and the Bridge. The bids for the project were opened in September 2018 with the construction contract awarded in October 2018. Construction began in December 2018 with the mobilization of the contractor.
D. COMPREHENSIVE SSO REMEDIATION PROGRAM
OVERVIEW The purpose of the program is to evaluate needs and implement projects to eliminate SSOs. Under the original consent decree, several deliverables and plans were developed. While those documents are now considered final or are reviewed and revised on an annual schedule, several of them resulted in the development of programs that require on-going implementation. The data produced during the implementation of these programs is designed to monitor and quantify the activity of SSOs and CSOs, track and record communications with customers, and ensure ongoing compliance with IPCD and GCD requirements. The data gathered during implementation is presented for review in the attachments to the Quarterly Consent Decree Report, which are identified in the sections below.
SECTION 1: SANITARY SEWER SYSTEM HYDRAULIC MODEL Per Section 7.B. of the SSO Consent Decree, MSDGC completed the model during Q4 2003. The system-wide sewer hydraulic model will be updated as additional flow monitoring and project-specific information becomes available and is calibrated and validated. MSDGC has updated the three major basin models (Mill Creek, Little Miami, and Muddy Creek) to 2017 and post-2018 conditions. MSDGC has continued to update the major basin models for current conditions using project calibrations and corrections of any minor discrepancies found. A number of these involved Bridge or Phase 2 projects.
SECTION 2: CAPACITY ASSURANCE PROGRAM PLAN DEVELOPMENT AND IMPLEMENTATION The Capacity Assurance Program Plan (CAPP) was incorporated into the Final Wet Weather Improvement Program (WWIP). MSD utilizes the hydraulic model as an indication of capacity. The hydraulic model is used in conjunction with the Smart Sewer System (Wet Weather SCADA system) for monitoring and managing flows within the collection system. As projects are planned, they are the hydraulic model is used to determine the appropriate size of infrasture using best engineering judgement. MSD continues to implement capital improvements related to the sanitary and combined sewer overflows. During the current reporting period the following activities related to sanitary and combined sewer capacity were on-going:
Sewers lined to address structural repairs or defects and in doing so, may lead to reduction or elimination of inflow/infiltration sources
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 20
Manholes rehabilitated to eliminate and or reduce inflow/infiltration
Pump station capacity improvements
Capital projects in planning to eliminate and or control SSOs
Capital projects in design to eliminate and or control SSOs
Capital projects to increase treatment plant capacity
SECTION 3: SSO MONITORING AND REPORTING PLAN SSO monitoring and reporting activities are now covered by the comprehensive Sewer Overflow Response Plan (SORP) submitted in May 2018. See Section 4 (Sewer Overflow Response Program) for details.
SECTION 4: SEWER OVERFLOW RESPONSE PROGRAM MSD continued implementation of the revised Sewer Overflow Response Plan (SORP) this quarter and is improving internally to report all unauthorized discharges. For Q4, overflows from enumerated CSOs were reported electronically each month via eDMRs in accordance with MSD’s CSO NPDES permit. Overflows from enumerated SSOs and PSOs were reported to OEPA and relevant health departments via written monthly reports, and overflows from non-enumerated outfalls (NEOs)are presently included in these monthly reports. All are included in Appendix D.
SECTION 5: WWC OPERATION AND MAINTENANCE PROGRAM Implementation of the WWC’s Operation and Maintenance Plan continued in Q42018.
SECTION 6: INDUSTRIAL WASTE SSO/CSO MANAGEMENT AND MINIMIZATION PROGRAM All industries regulated by MSD’s Regulatory Compliance and Safety Division by through the Industrial Waste Section and are evaluated for the impact on the SSO/CSO with those categorized as higher priorities being addressed first. Actions are implemented to eliminate/minimize the contribution from any existing and future industry in these areas as a first priority. Areas of concern also include the geographical area immediately upstream of a SSO/CSO. RCS requires industrial users tributary to highly active SSOs to take the necessary actions to minimize the impact of the industrial discharge on the SSO (including pollution prevention, limiting production and/or wastewater discharge during precipitation events, recycling and rerouting of stormwater). Control mechanisms for the regulation of the discharge are determined based on activity (frequency, volume, duration, characteristic and impact) of the overflow. SSOs that have a high priority in this type of review are 700, 701 and 572. Overflows that are reported as a SSO but known to be within the combined system (1065 and 1066) have been added to the high priority review. Industrial Users are classified by flow to determine monitoring frequencies. In addition to industrial user sampling events, flow monitoring data of the collection system and system capacity calculations (from Engineering) are used to evaluate requests or notifications of any changes (especially increases) in the amount of flow discharged to the system. An evaluation of the Industrial User’s discharge for the potential for reuse, recycling, retention or curtailment during wet weather events is performed at the annual inspection and/or permit renewal.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 21
The following table summarizes the activity related to this program during the current reporting period. Detailed information is included in Appendix D.
Q4 2018 Reporting Criteria Reported Information
Detailed in Appendix D
PERMITS New Pretreatment Permits Issued 0 Pretreatment Permits Renewed 0 Pretreatment Permits Amended 2 One Time Discharge (OTD) Permits Issued 2 Waste Hauler Permits issued 0 Waste Hauler Permits Amended 0 Phase 2 Stormwater Plans Reviewed 2
SPILL AND SLUG CONTROL PLAN REVIEWS Annual Investigations 38
SURFACE WATER MONITORING PROGRAM Sampling Events During Reporting Period 0
DISCHARGE RESTRICTIONS New Industries Identified During Reporting Period 0
VIOLATIONS Reporting Violations 2
Parameter Violations 374 Other Violations 3
PERMITS With new Industrial Users, upon receipt of a Wastewater Discharge Permit Application, wastewater is evaluated for flow volumes, pollutant types and pollutant concentrations. The Industrial User’s process is carefully evaluated to determine whether or not a federal categorical standard is applicable. Local limits are applied to the discharge. The location of the discharge in reference to any known overflows is also determined. The need for restricting the discharge during wet weather events is evaluated in accordance with the established guidelines. If necessary, the discharge may be subject to restrictions during wet weather and a pretreatment system may be required. A list of permits issued or renewed and evaluated as above is included. There were 2 pretreatment permits issued during this period of which 0 were new industries, 0 were renewals and 2 were amended. There were 0 Waste Hauler permits issued, 0 waste hauler permit were amended. There were 2 One Time Discharge permits issued which are prohibited to discharge during and 48 hours after any wet weather event.
Also with permit reviews and annual investigations, Phase II stormwater requirements are reviewed for Significant Industrial Users. The review includes an evaluation of areas of the facility that may contain contaminated stormwater and how that wastewater is detained and discharged. During this reporting period there were 2 new Phase II stormwater plans submitted and reviewed.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 22
SPILL AND SLUG CONTROL PLAN REVIEWS During this reporting period, 38 Annual Investigations were performed which includes a review of the Spill, Slug and Containment Plans including if additional storage capacity is required with new plans.
OIL AND GREASE CONTROL PROGRAM
New Food Service Establishments (FSE) are identified through a coordinated effort with MSD’s Wastewater Engineering Division, which coordinates with county, and various city building departments, as well as Regulatory Compliance and Safety Division (RCS) staff field work. New Food Service Establishments are reviewed by WWE during the building permit process to ensure that proposed grease control devices are both in compliance with the plumbing code and adequately sized to control expected grease loadings. New FSE and field identified FSE’s are registered and tracked in the RCS database. The Regulatory Compliance and Safety Division periodically inspect restaurant grease traps and updates the database files. In the event that violations of MSD Rules and Regulations are found, RCS works with the FSE to ensure that the Grease Control Devices are adequately maintained. And where necessary, RCS staff takes enforcement actions required by the Enforcement Response Plan. RCS follows up on referrals from Wastewater Collections and other agencies by identifying contributors to the problem, registering the contributors in the database, informing them of kitchen best management practices and grease control device maintenance requirements. When necessary, RCS staff takes enforcement actions required by the Enforcement Response Plan. Upon request by the WWC Division, RCS attempts to recover damages. DISCHARGE RESTRICTIONS
RCS inventories existing and identifies new sources of industrial discharges into the collection system. Each is evaluated for modifications to the approved pretreatment program if the Industrial Users are contributing significantly to the SSO/CSOs. This may involve requiring modifications to the batch discharges or detention to prevent discharges during wet weather events. While there are several industries currently participating in discharge restrictions, no new industries were identified in the reporting period or added to the existing industries that are participating.
VIOLATIONS
RCS reports violations incurred by each industrial user according to the violation date. The violations can range from improper signatures on forms submitted, late report submittals, failure to report spills, changed discharge, notifications, failure to maintain equipment, and noncompliance issues, including exceedance of limits for parameter, upset, illegal discharge, etc. During this reporting period, 379 violations occurred, of which 2 were a reporting violations, 3 were other violations, and 374 were parameter violations.
SURFACE WATER MONITORING PROGRAM
As required by NPDES permit 1PX00022*CD, the permittee conducts in-stream studies to evaluate the chemical specific and biological impacts associated with combined sewer overflows in its Mill Creek, Little Miami and Muddy Creek service areas. The permittee developed a plan of study for this monitoring in consultation with Ohio EPA. The permittee has continued the in-stream monitoring program for each service area.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 23
In 2012, the Ohio EPA agreed to allow MSDGC to utilize their four year rotating watershed Water Quality Studies to fulfill the requirements of the in-stream water quality monitoring program. The permittee conducts the sampling between June and November of each year. In the fourth quarter of 2018, the permittee completed fieldwork on the 2018 monitoring season report in the Muddy Creek/Rapid Run study area. Preliminary results were discussed at December 12, 20018 Water Quality Technical Workshop and Public Forum. The final field study report is scheduled for completion in the second quarter of 2019.
SECTION 7: PUMP/LIFT STATION OPERATING AND MANAGEMENT PROCEDURES During Q4 2018, MSD reorganized its pump station group within the operating structure of the Watershed Operating Division. One of MSD’s goal is to coordinate the operation of assets throughout the collection system and maximize the use of the wet weather SCADA system for better utility performance. The purpose behind this change is that Watershed Operations Division is leading efforts to manage & operate assets within the watersheds and transitioning pump stations into this operational strategy will help move these important initiatives forward. As MSD builds new infrastructure to meet consent decree obligations, we continue to maximize existing assets for better performance in order to minimize the need for new construction. Throughout the collection system this specifically relates to conveyance capacity of pipes, storage capacity of tanks and pipes, and treatment capacity of high rate treatment facilities. Also during this quarter, staff performed regular preventive maintenance on pump stations in accordance with the current preventive maintenance procedures. MSD responded to pump station alarms as quickly as possible so as to prevent an overflow or reduce the duration of an overflow. The procedures themselves are reviewed/revised each year. Details are provided in Section 7 of Appendix D.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 24
E. SHORT-TERM ADEQUATE CAPACITY PROGRAM PLAN IMPLEMENTATION The Short-Term Adequate Capacity (STAC) Plan program provides the technical basis for how removed infiltration and inflow should be apportioned between allowance for land development and improvements to water quality expressed in terms of land development credits, which are applied to projects involving a sanitary sewer overflow (SSO). ; Approval of the updated LTCP and execution of the Global Consent Decree resulted in an approved plan to deal with CSOs and that is the structure used to guide MSD in the effort to improve the areas contributing to CSOs. In a January 31, 2013 letter, Ohio EPA acknowledged that the credits program is not applicable to projects involving CSOs. Only new sanitary sewers or sanitary sewer extensions or increases in flow that conform to the STAC plan are authorized. The intent of the STAC Plan program is to remove more flow from the system than is to be added by land development (5 gallons of flow removed from a downstream SSO for every gallon of flow added upstream). Approved activities for which credits are issued include: removal of downspouts and/or driveway drain connections; rehabilitation of deteriorated sewer lines; and rehabilitation of deteriorated manholes. A running log is maintained tracking credits earned from Sewer Rehabilitation Program (SRP) corrections, sewer replacement and sewer rehabilitation. Available credits based on credits earned and used within each SSO sewershed, and credits earned through manhole rehabilitation and sump pump removals are tracked. The tracking report is submitted to OEPA on a quarterly basis to update the status of the credits program. Appendix E summarizes the SSO sewer credit activity for the reporting period. The report is broken down by SSO number and shows the development site address, proposed type of development, and the number of sewer credits allocated for the proposed development.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 25
F. NUMBER OF PERMITS-TO-INSTALL (PTI) APPLIED FOR AND/OR ISSUED OR PENDING The Ohio EPA has final authority and issues PTIs. The following table provides a summary of PTI activity during the current reporting period. More detailed information is provided in Appendix F.
Number During Current Reporting Period
Public Improvement Projects PTI Applications Submitted 3
Public Improvement Projects PTIs Received 0
Public Improvements Projects PTI Extensions Received 1
Public Improvement Projects PTI Extensions Pending 0
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 26
G. NINE MINIMUM CONTROLS
SECTION 1: CSO OPERATION AND MAINTENANCE PLAN REQUIREMENT Ohio EPA NPDES permit authorizes combined sewer overflows in the Little Miami, Mill Creek and Muddy Creek service area during wet weather period when flows exceed the capacity of sewer systems. This permit allows the department time to deliver on plans for CSO mitigation and elimination projects.
SECTION 2: CSO PUBLIC NOTIFICATION PROGRAM The CSO Public Notification Program is setup and people are notified of the potential for overflow occurrences by accessing the www.msdgc.org and signing up for email notifications. Notifications are automated and based on rainfall and river stage data and do not necessarily represent an actual overflow occurrence. Actual occurrences are reported and provided in detail in Appendix G. MSDGC and its partners, Sanitation District No. 1 of Northern Kentucky (SD1) and the Ohio River Valley Water Sanitation Commission (ORSANCO), are committed to improving water quality in the Ohio River and promoting it as a natural and economic asset.
SECTION 3: MAXIMIZATION OF TRANSPORT AND STORAGE STUDY An initial Study was completed and submitted to the Regulators prior to issuance of the Final WWIP. That recommended to construction of five (5) real-time control (RTC) facilities to improve in-line storage during wet weather conditions. MSDGC completed construction of these facilities and operates them through an integrated wet weather SCADA system which helps reduce time to identify and respond to maintenance issues, improving operational performance. In addition, another RTC at CSO 181 at Bloody Run was part of the LMCPR, and has been completed. MSD continues to evaluate performance and operate RTC facilities to maintain/preserve function, operate to optimize performance, and monitor to demonstrate value. MSD performs routine operational reviews to evaluate facility performance and to coordinate any necessary maintenance required. MSDGC has seen an increase in overall availability of its assets in the last year. The Wet Weather Supervisory Control and Data Acquisition (WW SCADA) system mentioned above is the heart of this program and it has enabled the monitoring conditions in the collection system and the control of wet weather facilities in real time. In 2018 Q4 work was performed to identify additional locations for dynamic underflow control in MSDGC’s largest basin to maximize treatment and storage.
SECTION 4: HIGH WATER DRY WEATHER CSOs The High Water/Dry Weather (HW/DW) control program is employed primarily to i) prevent interceptor inundation from surface waters backing up into the collection system and ii) identify and prevent dry weather overflows caused by high receiving water conditions . MSD has proactively made improvements to the collection system to implement better high water dry weather control in the system. The following is a summary of devices installed which are utilized for HW/DW control.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 27
Device Number Installed
Check Valve 9
Duckbill 2
Flap Gate 101
Tideflex 14
Total 126
In addition, level indicators have been installed at all CSOs and are monitored via a Wet Weather (WW) SCADA system. All diversion dam elevations have been re-surveyed and any high water status at a CSO structure can now be detected and alerts transmitted to operation staff. The WW SCADA system continues to be an effective tool to provide real time data allowing operation staff to execute appropriate actions for dealing with high water-dry weather CSOs. Present capabilities allow an operator to see real time data on collection system flows/depths. The system provides a platform to collect and analyze data indicating when high combined sewer flow levels are detected and then to distinguish between high water- dry weather conditions and non-high water conditions. The system then automatically alerts staff. Work Orders are generated to initiate and track operator actions. Algorithms continue to be refined to more accurately distinguish between these conditions. In addition MSD has installed tandem level sensors (one sensor on either side of the diversion dam) at 56 of the lowest CSOs to provide positive confirmation of river intrusion, regardless of the presence of a back-flow device. This aids in prioritizing maintenance activities on back-flow devices that may not be functioning as intended. During the current reporting period, MSDGC continued to make progress on accessing and addressing high water-dry weather overflows. The following information summarizes these activities for the previous quarter (more detailed information is provided in Appendix G):
In connection with the Lower Mill Creek HW/DW Protection Project, MSD is in the process of awarding a professional services contract for design of a project that will provide HW/DW protection for CSOs 422, 427, 452, 453, 459, and 460.
The Muddy Creek CSO HW/DW Protection Project is in the design phase and has been renamed to the CSO 408 and 413 HW/DW Protection Project.
SECTION 5: CONTROL OF SOLID AND FLOATABLE MATERIALS IN CSOS City of Cincinnati Public Services conducts street sweeping within boundaries of the combined system in the City to reduce street loads entering the system and integrate efforts – this has the potential to improve operations and discharges during wet weather events. Planned or active projects related to solids and floatables control are detailed in the Appendix G. Nuisance CSOs have received the department highest priority in terms of planning and development. Under the CSO Innovations Program, evaluations and demonstrations of promising CSO control technologies were performed in 2017 and prior. These results led to incorporating one of the tested cloth filter medias into the High Rate Treatment facility planning at MSD’s Little Miami WWTP. MSD has reduced overflows containing solids and floatables by (i) activating crossover connections among Mill Creek interceptors,(ii) installing blocks (e.g. at 1066) and (iii) raising outfall weirs by an average of one-foot (in some cases more) at approximately 45 CSOs. In April 2018 the Werk-Westbourne Enhanced High Rate Treatment facility was
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 28
substantially completed and brought on-line providing solids and floatable control for CSO 522. Upflow screening upgrades are designed for the Muddy Creek-Westbourne HRT upgrades for improved control of CSO 198. This work helps to minimize overflows and maximizes storage and treatment.
SECTION 6: COMBINED SEWER OVERFLOWS MONITORING & REPORTING CSO monitoring and reporting activities are now covered by the comprehensive Sewer Overflow Response Plan (SORP) submitted in May 2018. See Section 4 (Sewer Overflow Response Program) for details.
H. COMPLIANCE WITH EFFLUENT LIMITATIONS
There are approximately 270 concentrations or load permit limit conditions and approximately 638 continuous monitoring permit limit conditions that must be met per month. There are approximately 810 concentration or load permit limit conditions and approximately 1914 continuous monitoring permit limit conditions that must be met per quarter. There was one excursion of the NPDES permit conditions reported or occurred in the fourth quarter of 2018. Letters explaining the reasons for non-compliance are sent to Ohio EPA monthly if exceptions occur.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 29
I. SEWER BACKUP (WATER-IN-BASEMENT) PROGRAM
SECTION 1: SEWER BACKUP PREVENTION PROGRAM Active Properties: In the fourth quarter of 2018 a total of 153 properties were active in the Sewer Backup Prevention Program (SBUPP), formerly known as the Water in Basement Program. Properties that are active in the program generally fall under one of the following categories: applied for program, under evaluation, under investigation/design, recently constructed or awaiting construction/protection. The sub groups described below are included in the number of active properties.
Prevention Devices: The SBUPP installed 30 new prevention devices in the fourth quarter bringing the total number of properties protected from January 1, 2004 to December 31, 2018 to 1,007. Prevention Costs: In 2018, 100 properties have been protected and $6,067,960.71 has been paid to contractors for design and construction in the SBU/WIB Program. This is the total spent on design and construction in 2018 that has been billed. This does not include work not invoiced or maintenance and service call expenses for previously protected properties. Capital Improvement Projects: Three properties are currently awaiting Capital Improvement Projects (CIP). New Properties: Twenty-seven new properties applied and zero old properties reapplied for the SBUPP in the fourth quarter. To date eighty-five properties meets the SBUPP eligibility criteria and are moving forward in the program. Twenty-three properties did not meet the SBUPP eligibility criteria. Eleven properties are under review and the seventeen remaining properties have not been returned the questionnaire. Appendix I includes the addresses of the properties active in the SBUPP as well as the status of the property and any disposition results for the current reporting period.
SECTION 2: SEWER BACKUP (SBU) CUSTOMER SERVICE PROGRAM In the fourth quarter of 2018, MSD received 698 calls from customers under the Sewer Backup Program. Of these, 28 were confirmed sewer backups and referred for cleaning; of these 28, 20 customers accepted cleaning services.
SECTION 3: SEWER BACKUP CLAIMS PROCESS In the fourth quarter of 2018, MSD acted on 190 SBU Claims. Of these, 86 were offered settlements, 42 were denied, and 68 were still pending as of 12/31/2018.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati
MSDGC Consent Decree Report – 4th Quarter 2018 Page 30
Storm of August 28, 2016
Status Report
# Comments
SBU Field Investigation Work Orders 3085
Duplicates or not Eligible 1062
SBU Cases Authorized for Cleaning 2023
Cleaned by MSD Contractors 959 $5,483,460 Average $5,718
Miscellaneous invoices related to cleaning 3 $67,479
Cost of Cleaning $5,550,939
SBU Claims
Potential Number of SBU Claims 2023 Based on SBUs authorized for cleaning
Total Claims Received 1671 Claims may be submitted for up to 24 months
Settlement Checks Released 1296 $10,835,466 Average $8,361
Settlements Mailed-Awaiting Signed Release 54
Releases Received-Awaiting Check 12
Denial Letters Mailed 159
Incomplete Claims (Awaiting Customer Info) 31 1.86%
In Process (Review/Adjuster/Legal, etc.) 119 7.12%
% of Received 08/28/16 Claims Completed by Legal 91.02%
100.00%
Projected Cost of Claims Received but not yet paid 216 $1,805,976 Estimated using current average settlement
Projected Request for Review Settlements $2,500,000 Worst-case scenario
MEP Claims
Processed Claims 145 $664,240 Average $4,581
Estimated Cost Remaining $0 08/28/16 MEP Claims Processing Completed
Cost of Claims $11,499,706 $4,305,976
Investigator
Invoiced $306,290
Estimated Cost Remaining $0 08/28/16 Investigation Process Completed
Adjusting
Invoiced $886,543
Estimated Cost Remaining $81,938 Average $546.25 per claim
Legal Assistance
Invoiced $1,199,251 Invoiced through November 30, 2018
Estimated Cost Remaining $125,625 Average $837.50 per claim
Cost of Administration $2,392,084 $207,563
Current Totals $19,442,729 $4,513,539
Estimated Grand Total $23,956,268
08/28/16 Cleaning Process Completed
Estimated
Additional
Costs
Cla
ims
Ad
min
istr
atio
n
12/31/2018
(If owner hired cleaner, cost is in claim totals)
Cle
anin
g
Actual
Costs To
Date
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 31
APPENDICES
APPENDIX A (Phase 1): MAJOR REMEDIAL MEASURES
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
BUNDLE STATUS: The following bundles represent groups of related projects that will be tracked against a single set of milestones.
N/A BUNDLE:
Muddy Creek WWTP
All Milestones Met
Muddy Creek
This bundle is comprised of two projects. The Grit project (10131240) reached substantial completion in April 2016. The Dewatering Improvements Project (10131180) reached substantial completion in June 2017.
N/A BUNDLE:
Mill Creek WWTP All Milestones
Met none Mill Creek
This bundle is comprised of three projects. Work for the Mill Creek WWTP Secondary Bypass Weir (10145560) was completed April 23, 2013 under the Mill Creek WWTP Primary Improvements Project (10144880). The MCWWTP Auxiliary Outfall (10145500) and MCWWTP Additional Sludge Pumping Improvement (10145580) Projects are under Adaptive Management discussion with the Regulators to link these projects with the future Phase 2 Mill Creek WWTP Chemically Enhanced Primary Treatment Project (10144882).
CSO 194, 195, 525
BUNDLE: Westwood Northern
All Milestones Met
Mill Creek
The three projects comprising this bundle include: CSO 194 Sewer Separation (10143920), CSO 195 Sewer Separation (10143940), and CSO 525 Sewer Separation (10143960). Consent Decree Substantial Completion was issued for the CSO 525 Sewer Separation Project on May 31, 2013 and Contract Final Completion on 9/29/15 for contractual and warranty purposes. Substantial Completion for CSO 194 and CSO 195 was reached in June 2017.
SSO 645, 225A CSO 179
BUNDLE: Northside Upper
All Milestones Met
Mill Creek
This bundle is comprised of two projects. Construction for CSO 179 (10143220) completed in September, 2017. Project 10141080 Ludlow & Lafayette began construction in January 2018 and achieved substantial completion in August 2018.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 32
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
SSO 1000, 228 CSO 54, 187, 551,
553
BUNDLE: Upper Duck All
All Milestones Met
Little Miami
SSO 1000 - This project is achieved substantial completion in November 2018. SSO 228 - Substantial completion was met in November 2018.
CSO 551 - Index Line 118 requires sewer separation to meet a specified Remaining Overflow Volume (ROV). The sewer separation work was completed as part of a redevelopment project (PID 10171741, Oakley Station CSO 551 and CSO 553 Separation Sewer). Updated modeling incorporating the Oakley Station project and recent land use changes indicates that the ROV is met. The scope for the remaining work at CSO 551, PID 10171740, CSO 551 Sewer Separation, is limited to regulator improvements that will improve floatables control. The regulator improvements are not required under the Consent Decree; and not subject to a Consent Decree schedule milestone. CSO 54- This project achieved substantial completion in December 2018.
CSO 470, 471 BUNDLE:
Lower Little Miami
All Milestones Met
Little Miami
This bundle is composed of two projects. CSO 471 was designed under #10171840, and CSO 470 was designed under #10171860. The bundle has been divided into four phases to accommodate right-of-way needs. Phase 1 (10171860) was completed in 2011. Phase 2 (10171860) received substantial completion of construction in September 2012. Phase 4 (10171863) construction was completed during Q1 2014. Substantial Completion of construction was completed in Q4 2015 for the Phase 3 (10171862) project.
CSO 467-469, 657
BUNDLE: Eastern and Delta Sewer Separation
All Milestones Met
Little Miami Substantial Completion of construction was completed in Q4 2015 for this project (10171900).
PROJECT STATUS: The following stand-alone projects have their own milestones, with the exception of those projects which have been paired for efficiency of contracting and completion.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 33
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
CSO 522 Werk and Westbourne
Pilot EHRT Facility All Milestones
Met Muddy Creek
Substantial completion was achieved on April 30, 2018. All milestones have been met for this project.
N/A Daly Road Sewer
Replacement All Milestones
Met Mill Creek
Final Completion of Construction for contractual and warranty purposes was completed in Q4 2016. Consent Decree substantial completion was achieved on September 5, 2016(10142020).
CSO 180 Blue Rock Sewer
Separation All Milestones
Met Mill Creek
Final Completion of construction was completed on 12/14/15 for this project (10142240).
PSO 773 Glenview Pump Station
Upgrade
All Milestones Met
Muddy Creek
This project met substantial completion in November 2018 (10131220).
REVISED ORIGINAL LOWER MILL CREEK PARTIAL REMEDY PROJECTS
CSO 5 Harrison Avenue Sewer
Separation Phase A
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial Completion of this project was achieved on September 30, 2013 (11240050).
CSO 5 Rapid Run Park Source
Control
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run
Substantial Completion of this project was achieved on October 31, 2014 (11040010). Establishment period was completed in October 2016, however some additional modifications are needed to the flow entering the bio infiltration facility.
CSO 5 Harrison Avenue Sewer
Separation Phase B
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved on April 30, 2015 (11240051).
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 34
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
CSO 5 Queen City Avenue Sewer Separation
Phase 1
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved on May 15, 2015 (11240270).
CSO 5 Quebec Heights Sewer
Separation
Contract
Completed: 2018
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved June 15, 2018 (11240170).
CSO 5 Sunset Avenue Sewer
Separation
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial Completion of this project was on December 15, 2016 (11240010).
CSO 5 Wyoming Avenue Sewer Separation
Contract Complete:
2018
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved June 21, 2018 (11240030).
CSO 5 White Street Sewer
Separation
Contract Completed
This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved on May 26, 2017 (11240090).
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 35
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
CSO 5 Queen City Avenue Sewer Separation
Phase 2
Complete Construction:
2018
Construction underway
Lick Run
This project has two components: Phase 2A comprising water main relocation and Phase 2B comprising sewer replacement. Phase 2A was complete in late July, 2017. Phase 2B was advertised in Q4 2017. Project is currently forecasting consent decree substantial completion on March 7, 2019. MSD has been working to resolve a contractor issue with the crossing of a new 48” storm sewer under an existing 36” waterline. Resolution achieved via relocation of a gas line by Duke Energy. MSD will continue to focus on contractor completion to current forecast. (11240130).
CSO 5 Queen City and Cora
Avenues Sewer Separation
Complete Construction:
2018 This project requires the remainder of the Lick Run Project to
be completed to achieve benefit.
Lick Run Substantial completion of this project was achieved on December 28, 2018 (11240150).
CSO 5 Quebec Road Sewer
Separation
Complete Construction:
2018 All projects within bundle must meet
Construction Completion by
12/31/2018.
Lick Run Substantial completion of this project was achieved on December 26, 2018 (11240110).
CSO 5 Valley Conveyance
System
Complete Construction:
2018
Construction ongoing – see status
Lick Run
This project was advertised to bid in Q1 2017 and a Notice To Proceed issued in Q2 2017. Right-of-way acquisition is nearing completion with the final easement appropriations anticipated during 2018. These remaining acquisitions are not expected to impact construction as work can continue in other locations pending completion of Right-of-Way activities. Final relocations will continue through late 2017 / early 2018 and similarly, will not impact construction activities. Several critical Memoranda of Understanding and Agreements have been completed to facilitate construction within the project corridor.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 36
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP The Contractor continues to be impacted by utility relocations. Previously, box conduit excavation and bridge construction were impacted due to both buried and aerial utility interferences, primarily associated with Duke Energy, Cincinnati Bell and GCWW. Utilities were determined to be more complicated than was originally anticipated by Cincinnati Bell. The hurricane response assistance by Duke Energy impacted the number and productivity of Duke crews, but construction work is nearing completion, final relocation of services expected in the new bridges as they are completed. When the project was bid, the Project Baseline Schedule was submitted by the Contractor based on site constraints and dates identified in the Project Bid Documents for known conflict areas at time of advertisement. For example: • Duke Energy relocations were anticipated to
be complete by 10/15/17, and were completed during Q1 2018.
• Cincinnati Bell has a few remaining relocations, coinciding with services located on Duke Energy poles within the project corridor. CBT was originally to be completed by February 2018, but additional time may be needed based on the remaining relocations and coordination with Duke Energy.
• GCWW water line relocations were delayed, but are progressing. Phase 1 work was completed in Q1 2018, and Phase 2 commenced in Q2 2018 and was completed in Q3 2018. Phase 3 work commenced concurrently with Phase 2 during Q2, and is expected to be completed late Q1 2019
Contractor was directed to re-sequence the schedule to accommodate these ongoing conflicts – this re-sequencing is part of weekly progress meetings since July 2017. MSD has issued several change orders for work acceleration and
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 37
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP resequencing. Contract consent decree substantial completion has been modified by change order to April 22, 2019. Contractor continues to use longer work hours and work days where appropriate to accelerate schedule. Based on the actions above the forecasted consent decree substantial completion date has trended positively for the last 3 months. Consent decree substantial completion is forecasted for May 7, 2019 (11240000).
CSO 181 CSO 181 Real Time
Control Facility
Complete Construction:
2018
Bloody Run Substantial completion of this project was achieved on October 31, 2018 (11240020).
CSO 217 & 483
CSO 217/483 Source Control Phase A1
(Stormwater Detention Basins)
Complete Construction:
2018 Construction
ongoing – see status
Kings Run
This project was advertised in late Q1 2018, and will be followed by an 8 month construction period. This project is projected to be substantially completed on March 29, 2019 (11243140). Current delays related to conflicts with existing combined sewer location at basin #3. Current weather conditions may cause additional delay due to frozen soil conditions. Working with contractor to resolve the issue with likely need for a cost and time related change order.
CSO 217 & 483
CSO 217/483 Source Control Phase A2
(sewer separation – northern portion or
original A2 and relocation of CSO 483)
Complete
Construction : 2018
Construction
ongoing – see status
Kings Run
This project was split into 2 phases from Phase A as a schedule mitigation strategy to make up time: Phase A2 (northern portion and CSO 483 relocation) and Phase A3 (southern portion), in order to start construction in areas where ROW had already been acquired. Construction commenced April 11, 2018, and substantial completion is forecasted for February 15, 2019. This project was delayed to issues with Phase A3 (11243142) .
CSO 217 & 483
CSO 217/483 Source Control Phase A3
(sewer separation – southern portion of
original A2)
Complete
Construction : 2018
Kings Run Substantial completion of this project was achieved on November 30, 2018 (11243143).
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 38
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
CSO 217 & 483 CSO 217/483 Source
Control Phase B (CSO Storage Tank)
Complete
Construction: 2018
Construction ongoing – see status
Kings Run
This project is projected to complete on March 28, 2019 (11243141). Delays related to Right of Way acquisition prior to procurement resulted in a schedule loss of 60+ days. Since the construction contract was awarded in May 2018, there have been additional losses in schedule resulting from time taken by contractor to evaluate alternative material for the pipe array, which was intended to expedite the project as this alternate material was thought to allow for more efficient installation. Current delay related to issue with rain events in late summer and early fall which have created excessive soil moisture content, preventing proper backfilling of the tank array. MSD and the contractor have identified an alternative means of backfilling the pipe array to achieve compaction requirements. This work is progressing, however, current weather conditions may result in further delay
CSO 217 & 483
CSO 217/483 Source Control Phase C
(Winton Rd Separation)
Complete
Construction: 2018
Kings Run Substantial completion of this project was achieved on September 18, 2018 (10240021).
CSO 125 CSO 125 Sewer
Enhancements Phase B
Complete
Construction: 2018
Construction ongoing – see status
West Fork
This project completed 100% design in Q1 2018. Right-of-way acquisition is also complete. The project was split into two phases to optimize Right-of-Way acquisition. The first phase, Phase B will include the construction of the first 1600 linear feet of pipe and clearing and grubbing of the two basins. Phase C includes construction of the detention basins and the remaining 4700 LF of basin outlet pipe. The splitting of the project allows for construction of the downstream section of the project to be expedited. Construction commenced in Q2 2018, to be followed by a 6 month construction period. The consent decree substantial completion date is tied to the CSO Phase C project. Project substantial completion was achieved in Q4 2018. Several pipe segments need replacement due to failed deflection testing. This work will be completed in Q1 2019 (10240018).
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 39
CSO NUMBERS
PROJECT DESCRIPTION
Remaining Applicable
Consent Decree
Milestone (due 12/31
unless otherwise
noted)
Drainage Basin
Summary Status 4th Quarter 2018 (10/01/18 – 12/31/18)
GLOBAL CONSENT DECREE/FINAL WWIP
CSO 125 CSO 125 Sewer
Enhancements – Phase C
Complete
Construction: 2018
Construction ongoing – see status
West Fork
This project experienced challenging Right of Way acquisition, and was eventually split from CSO 125 Phase B to allow the latter to commence. In addition, once the project was advertised, bids came in at more than 10% over the engineer’s estimate, and additional legislation was required prior to re-advertising. Notice to proceed was issued August 20, 2018 with a substantial completion date of April 12, 2019. MSD is working to resolve a utility conflict with Cincinnati Bell to maintain current schedule (10240018).
CSO 127 & 128 CSO 127 and 128 Stream
Separation
Contract Completed.
West Fork
Substantial completion of this project was achieved on August 12, 2015 (11243840).
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 40
APPENDIX A (Bridge) ADDENDUM: MAJOR REMEDIAL MEASURES
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
1 185 10171540 CSO
135 Elimination 12/31/19
10171540 CSO 135 Elimination
DESIGN:
The design consultant (Wade Trim) is under contract through 12/31/19 and amendments possible through 2020;
Notice to proceed 4/30/18 CSO 43 Elimination
90% design deliverables rec’d 11/10/2018
No easements are required
Construction approval is scheduled for 1st Q 2019
CSO 135 Elimination
90% design deliverables rec’d 10/29/2018
Preliminary easement drawing rec’d 12/11/2018
Revised easement drawing to be delivered 1st Q 2019.
CSO 214 Partial Separation
90% design deliverables rec’d 12/10/2018
Additional flow monitoring underway
Easement plats to be delivered 1st Q 2019
ROW: CSO 135 Elimination
Requires easement from Columbia Township
PERMITS
PTI
USACE Nationwide Permit (NWP) may be necessary for CSO 214 emergent wetlands
CONSTRUCTION: Option to bundle all three projects into one construction contract remains viable as of end of 2018.
2 186 10171560 CSO 43 Elimination
12/31/19 10171560 CSO 43
Elimination
3 188R 10171640 CSO
214 Partial Separation
12/31/20 10171641 CSO 214
Partial Separation (Adaptive)
6 195 197
10172030 LMWWTP HRT Study and Bundle
Project Integration Planning
DESIGN: Evaluate an EHRT at the Little Miami Treatment Plant. The Little Miami Pump Station electrical system will be upgraded to supply power to the Grit and Screens and
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 41
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
4 195
10170782 LM Four Mile
Pump Station Upgrade
12/31/20
10170812 Little Miami WWTP
Electrical Improvements Phase
A
provide greater reliability and maintainability. The influent screening system and grit system will be upgraded.
Design consultant (Arcadis) is under contract through 4Q 2019 and will require extension through 4Q 2020.
Final design was submitted in 4Q 2018 ROW: None PERMITS: PTI for Little Miami Preliminary Treatment was approved December 26, 2018. CONSTRUCTION:
Projects 4 and 5 will be one construction contract
Request for construction approval submitted to BoCC 12/2018
Construction procurement scheduled for 1st Q 2019 pending construction approval
5 195 197
10170784 LMWWTP Grit
Station Upgrade
12/31/20
10170813 LMWWTP Preliminary Treatment
Improvements Phase A
7 218
10131020 CSO 402 Topinabee
Dr. Reg. Improvements
12/31/19 Planning and design only (additional
time may be authorized if
ROW or utility relocation hampers progress)
10131021 CSO 402-406 Wet Weather
Improvements
DESIGN:
Projects 7-11 are bundled together for planning and design.
30% design deliverables due 1/25/2018
Notice of advisement issued: o 4 of 5 CSOs will be relocated to
north side of River Road o Estimated construction cost
increase from $12.7 million to $16.2 million
ROW: Permanent, temporary and access easements will be required PERMITS:
PTI
NWP CONSTRUCTION: Current plan is to procure a construction contract for each CSO (five contracts)
8 219
10131040 CSO 403 Elco St.
Div. Dam Reg. Improvements
9 220
10131060 CSO 404 Ivanhoe
St. Reg. Improvements
10 221
10131080 CSO 405 Revere St.
Reg. Improvements
11 222
10131100 CSO 406
Kennebeck St. Reg.
Improvements
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 42
12 234
10130040 CSO 518 Muddy
Creek Conveyance
Sewer
12/31/19 10130042 UMCI
Replacement Phase B
DESIGN:
Design consultant (Black & Veatch) notice to proceed was issued 5/4/2018.
Prior planning consultant (HNTB) has been added to the design team
100% design deliverable rec’d 9/28/2018
MSD provided construction legislation to BOCC in November 2018 at an estimated cost of construction is $8,699,000 (at 100% design), recommending replacement of the old, poor-conditioned sewer; approval has not yet been provided.
ROW:
Easement appropriation required for 2 parcels
Request for easement appropriation submitted to BoCC 9/24/2018
PERMITS:
PTI anticipated to be rec’d January 2019
NWP rec’d 11/15/2018
USFW application submitted 10/02/2018
SWPPP application to be submitted after construction commencement
Green Twp street opening permit CONSTRUCTION:
Request for construction approval for the replacement of this old, failing sewer was submitted to BoCC 11/7/2018 and no action has been taken.
MSD resubmitted the construction legislation in January 2019 along with the requests for easement appropriation.
Seasonal tree clearing deadlines (bat habitat) will impact construction schedule
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 43
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
13 238 10130780
CSO's 223, 408, 410, 541, 654
12/31/20 10230640 CSO 408
and 413 HW DW Protection
DESIGN:
Projects 13-14 are bundled together for planning and design.
50% design deliverables rec’d 11/30/2018
Estimated cost of construction has increased to $3.0 million from $1.7 million
ROW:
Permanent, temporary and access easements are required
Phase 2 ESA is required PERMITS: PTI and NWP are required CONSTRUCTION: Current plan is to procure a construction contract for each CSO (two contracts)
14 239
10130840 CSO's 411, 412, 413, 414, 415,
416
15 248
10144882 Mill Creek WWTP
Chemical Enhanced
Primary Treat. (aka Mill Creek
Division Chamber Phase A)
12/31/19 Planning only
10144886 Mill Creek WWTP HRT Study
DESIGN: Projects 15-16 are bundled together. Project implementation is being advanced as a design build delivery method. A Design-Builder was selected in November 2018 and contract negotiations are currently ongoing; NTP is anticipated 1Q 2019. ROW: No easements required PERMITS: PTI CONSTRUCTION: Project delivery by design build is anticipated and the scheduled is very tight.
16 12/31/19
10144887 Mill Creek WWTP High Rate Treatment Facility
Diversion Structure
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 44
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
17 231
10142200 Bernard &
Reisenberg Grating
12/31/20 10142200 CSO 513 Sewer Separation
DESIGN:
Planning is complete
50% design deliverables rec’d 12/20/2018
90% design deliverable due 1st Q 2019 ROW:
Easement acquisition process to begin 1st Q 2019
Anticipate easements will be required from 5 property owners
PERMITS:
PTI required only if sanitary sewer is relocated
NWP for outfall
Street opening permit CONSTRUCTION: Anticipate one construction contract
18 232 10142220 Smalley Grating
12/31/20 10142220 CSO 514 Sewer Separation
DESIGN: A separation project was completed by the City of Lockland, which accomplished the remaining overflow volume (ROV) goal. MSD is evaluating green infrastructure and other alternatives to further enhance nearby benefits. ROW: Need for easements will depend upon selected alternative. PERMITS:
PTI may be required
Street Opening CONSTRUCTION: Anticipate one construction contract
19 282a N/A 12/31/20 10270190 Columbia
Square Development Separation
DESIGN:
50 % design deliverable rec’d 11/26/2018
90% design deliverables due 1st Q 2019 ROW: Easement acquisition process scheduled to begin 1st Q 2019 PERMITS: Street opening permit only CONSTRUCTION: Anticipate one construction contract
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 45
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
20 236
10130700 Muddy Creek
@ Westbourne EHRT
12/31/19
10130850 Muddy Creek @
Westbourne HRT Phase A
Improvements
DESIGN:
90% design deliverables rec’d 11/20/2018
100% design deliverables rec’d 12/18/18 ROW: None anticipated PERMITS:
PTI application was received by OEPA 12/5/2018
CONSTRUCTION:
Request for construction approval submitted to BoCC 12/2018
Construction procurement scheduled for 1st Q 2019 pending construction approval by BoCC
21 255
10171320 3675 Forest Hills
Grating (CSO 83)
12/31/19 10270170 CSO 83 and
472 Dynamic Underflow Control
DESIGN:
90% design is complete; however several design changes have been recommended by the MSD Design Team during 4th Q 2018
Alternative construction access will be added to design drawings to maintain dual access to skilled nursing care facility by emergency responders.
Coordination ongoing with regard to skilled nursing care facility and Duke pole relocations
ROW:
CSO 83: Need an easement from healthcare/retirement facility
CSO 472: Need multiple easements, including one on City property
PERMITS: PTI CONSTRUCTION: Anticipate one construction contract to include both CSOs
22 285 10171500
Turpin St. Div Dam
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 46
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
23 319 10170860 Prospect
Woods PS 12/31/19
10270160 Prospect Woods Pump Station
Upgrade
DESIGN: 100% design completed ROW: Easement acquisition completed 3/2018 PERMITS: PTI rec’d 6/21/2018 CONSTRUCTION:
Construction contract awarded 4th Q 2018
Pre-construction meeting scheduled 2/8/2019
24 229 I-75 & Shepard Ave. SSO 700
Facility Improvements
- 12/31/19
Disinfection Improvements
- 12/31/20
10241820 SSO 700 Facility
Improvements
DESIGN:
Facility Improvements: 100% design complete
Disinfection Improvements: o Disinfection system is
performing slightly better than indicated in 2009 at greater than 99% removal
o Currently no disinfection of Tank overflow; scope will evaluate options for consideration
ROW: Primary construction access is the newly constructed and improved Riesenberg Avenue Extension - completed by the City of Reading on 11/23/18 PERMITS: PTI, NWP, Development in Floodway, and City of Reading Building Permit CONSTRUCTION:
Bids opened on 9/10/18
Construction underway
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 47
Bridge Project
Index WWIP Project
ID/Name
Milestone (Substantial Completion)
CIP Project ID/Name (20 Internal PID’s)
Project Status
25
453R
11143260 CSO 21 I-75
Reconstruction Coordination
12/31/2019 11143260 CSO 21 I-75
Reconstruction Coordination
DESIGN:
Design 100% complete
MSD review of ODOT plans ongoing ROW:
ODOT lead
Right of entry MSD/Cincinnati Policy Dept and MSD/Cincinnati Parks are being developed
PERMITS: ODOT lead CONSTRUCTION:
Delivery by ODOT design/build
Construction funding is approved
Sewer construction is anticipated to begin as early as 4th Q 2019 and continue through 2020.
26
11242846 CSO 12 Sewer
Separation Phase A.4b - Colerain to
Spring Grove
12/31/19
11242846 CSO 12 Sewer Separation
Phase A.4b - Colerain to Spring Grove
Avenue
DESIGN
Easement acquisition is the sole bridge requirement
Design consultant is under contract
Modeling completed 12/2018; final report to be delivered 1/2019.
Additional funding for design services will be required to complete design of the project
ROW:
ROW will be obtained by MSD
ROW acquisition strategy is pending PERMITS: N/A CONSTRUCTION: MSD will construct the project
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 48
APPENDIX B: LONG-TERM CONTROL PLAN UPDATE
Phase 1 of MSD's Consent Decree (2009-2018)
Major accomplishments of Phase 1 include: projected elimination of 6 billion gallons of sewer overflows, 51 CSOs and 41 SSOs eliminated or reduced, significant reduction in overflow events at SSO 700, and improved
water quality in local streams.
*planning, design and construction costs
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
1 Completed 1 10141660 Mill Creek Inside Ham Cty/Outside City Norman Ave. Relief Sewer Relief sewer to eliminate SSO 585 - 285 ft of 12"
Jan-04 $ 137,501.00 $ 144,400.47
2 Completed 2 10141480 Mill Creek Mill Rd. Sewer Sewer Replacement Ph. 1 & Ph. 2
Phase 2 - Relief sewer to replace sewer - 2200 ft of 30"
Apr-04 $ 1,855,869.00 $ 1,940,847.14
3 Completed 3 10142040 Mill Creek Inside Ham Cty/Outside City Compton Rd. Sewer Improvements
Relieve WIBs w/sewer - 62 ft of 12"
Apr-04 $ 210,603.00 $ 222,953.19
4 Completed 4 10144980 Mill Creek Inside Ham Cty/Outside City Ross Run Grit Pit Grit Pit Apr-04 $ 523,746.00 $ 546,540.10
5 Completed 5 10170040 Little Miami Inside Ham Cty/Outside City Euclid & Laurel Avenues SSO 570 & 1017 Relief Sewer
Elim. SSOs 570 & 1017 w/Sewer. 3800 ft of 24 - 30 inch
Jun-04 $ 3,357,676.00 $ 3,556,527.57
6 Completed 6 10141260 Mill Creek Inside Ham Cty/Outside City Springdale-Sharonville Sewer Phase 3
Contract 3 - Relief sewer to eliminate SSO 915 - 7842 ft of 8-30"
Jul-04 $ 2,401,605.00 $ 2,387,308.37
7 Completed 7 10141720 Mill Creek Inside Ham Cty/Outside City Goodman Ave. Sewer Replacement
Relief sewer to Elim. SSOs 531, 577, 1002, 1005, & 1024 - 1850 ft of 24", 860 ft of 18", & 600 ft of 15"
Aug-04 $ 1,607,061.00 $ 1,699,093.38
8 Completed 8 10145120 Mill Creek Downtown Eggleston Avenue Tide Gate Replacement (Eggleston & Bold Face)
HWDW – Tide Gate Replacement
Sep-04 $ 64,109.00 $ 67,566.89
9 Completed 9 10170820 Little Miami Inside Ham Cty/Outside City Gungadin/Paddison Rd. Relief Sewer
Replace existing pipe - Approx. 2800 LF of 12-27"
Sep-04 $ 3,126,594.00 $ 3,288,428.59
10 Completed 10 10141700 Mill Creek Lower Price Hill Mill Creek WWTP Incinerator Modifications Scrubber Aux. Air Supply
Fulfillment of Need for Aux. Air Supply to Air Transfer Duct, connecting Incinerator Outlet to Scrubber Inlet to control pos. & neg. pressures in each unit.
Oct-04 $ 215,096.00 $ 213,058.60
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 49
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
11 Completed 11 10141200 Mill Creek Inside Ham Cty/Outside City Northbrook Relief Sewer Contract II (SSO 628)
Phase 2 - Relief sewer to replace sewer near SSO 628 - 3500 ft of 12-15"
Nov-04 $ 1,423,853.00 $ 1,488,809.86
12 Completed 12 10145400 Mill Creek Inside Ham Cty/Outside City Samoht Ridge Relief Sewer Solve WIB problems - 924 ft of 12-24"
Nov-04 $ 2,144.00 $ 575.20
13 Completed 13 10141220 Mill Creek Inside Ham Cty/Outside City North College Hill Replacement Sewer Phases 2D, & 3
Phases 2C &3 - Relief sewer to eliminate SSOs 530, 531, 567, 577, & 634 - 9980 ft of 12-42"
Dec-04 $ 5,391,761.00 $ 5,545,202.67
14 Completed 14 10141740 Mill Creek Inside Ham Cty/Outside City St. Clair Ave. & Elizabeth St. Sewer Replacement
Relief sewer to replace sewer on Elizabeth Ave. - 2638 ft of 8-24"
Dec-04 $ 1,454,250.00 $ 1,535,505.93
15 Completed 15 10141580 Mill Creek Lower Price Hill Mill Creek WWTP Liquid Treatment Process Coarse Screen Replacement Ph 1
Phase I - Replace Screens: 2 multiple rake bar screens, 4 shaftless screw-type screenings collection conveyors, 2 shaftless screw-type screenings transfer conveyors, 1 stationary ram compactor & container
Jan-05 $ 2,813,073.00 $ 2,989,046.54
16 Completed 16 10145000 Mill Creek Winton Place CSO 29 Elimination Mitchell Ave.
New sewer to eliminate CSO 29 and abandon siphon line under Mill Creek
Feb-05 $ 615,916.00 $ 787,770.87
17 Completed 17 10141240 Mill Creek Inside Ham Cty/Outside City Sewer 155 Cooper Creek Contracts 2A & 2B
Contract 2B - Relief sewer to eliminate SSO 620 - 7410 ft of 8-36"
Mar-05 $ 5,104,573.00 $ 5,807,972.22
18 Completed 18 10141300 Mill Creek Inside Ham Cty/Outside City Camberly Acres Pump Station
PS Elim w/sewer - 659 ft of 8" Mar-05 $ 321,573.00 $ 337,619.40
19 Completed 19 10170020 Little Miami Madisonville SSO 1053 East Fork Ave. Grating - Camargo Rd. Sewer Replacement Ph. 2
Phase 2A, 2B, & 2C - Camargo Rd Sewer Improv. Elim. SSO 1053 and CSOs 70, 200 - 7088 ft of 8 - 36 inch
Mar-05 $ 3,410,084.00 $ 3,601,419.95
20 Completed 20 10141400 Mill Creek Inside Ham Cty/Outside City Deer Park Relief Sewer Relief sewer to Elim. SSOs 1023, 600, & 601 - 3600 ft of 30" & 570 ft of 21"
Apr-05 $ 2,076,612.00 $ 2,207,788.37
21 Completed 21 10144940 Mill Creek Downtown CSO 451 Elimination Sawyer Point
sewer, remove diversion dam, and plugging existing dry line conduit
Apr-05 $ 33,298.00 $ 35,359.14
22 Completed 22 10141880 Mill Creek Inside Ham Cty/Outside City Laboiteaux Ave. Sewer Replacement, SSO 597 Elimination
Elim. SSO 597 w/sewer - 559 ft of 15"
Jun-05 $ 181,725.00 $ 192,860.89
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 50
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
23 Completed 23 10110300 Muddy Creek Inside Ham Cty/Outside City Durango Green - Shady Lane Pump Station
Elimination of PS w/Sewer - 2861 ft of 12-in.
Jul-05 $ 540,150.00 $ 570,461.09
24 Completed 24 10150000 Polk Run Inside Ham Cty/Outside City Polk Run WWTP Ph 2 STO WWTP Optim. - Phase 2 Sep-05 $ 11,186,361.00 $ 11,051,488.81
25 Completed 25 10150240 Polk Run Inside Ham Cty/Outside City Supplemental Agreement for Maple Ave. Sewer Upgrade
Loveland Supplemental Agreement
Sep-05 $ 233,361.00 $ 246,237.46
26 Completed 26 10144920 Mill Creek Queensgate CSO 4 Modifications Harrison & State Aves. East
HW/DW Protection Oct-05 $ 171,990.00 $ 186,430.92
27 Completed 27 10145020 Mill Creek Northside Montana Ave. Sewer Separation
New sewer and building connections to eliminate CSO 89
Oct-05 $ 138,382.00 $ 167,075.69
28 Completed 28 10141680 Mill Creek Inside Ham Cty/Outside City 406 Elliot Ave. Sewer Replacement
Relief sewer to Elim. SSO 572 - 203 ft of 16"
Nov-05 $ 130,892.00 $ 138,736.34
29 Completed 29 10145080 Mill Creek East End Eastern Ave. Sewer Separation (Collins to Bayou) Phase 2
Phase 2 – Express Sewer to allow for development and conveyance of wet weather flows
Nov-05 $ 451,318.00 $ 480,500.54
30 Completed 30 10170940 Little Miami Inside Ham Cty/Outside City Stewart Rd. East Regulator - CSO 557 Elimination
Completed; CIP 2002-05 Full Separation – Elimination CD Exhibit 1
Nov-05 $ 412,420.00 $ 438,296.22
31 Completed 31 10141360 Mill Creek Winton Hills Garden Hill Pump Station Elimination
PS Elim w/sewer - 4068 ft of 15 & 16" sewer
Dec-05 $ 1,065,355.00 $ 1,127,342.58
32 Completed 32 10141620 Mill Creek Lower Price Hill Mill Creek WWTP Solids Mgmt Plan (Centrifuge Procurement - Phase 3A)
Solids Management Program Centrifuge Procurement - Cost in WWTP Optimization
Dec-05 $ 2,616,020.00 $ 2,584,479.19
33 Completed 33 10144960 Mill Creek South Fairmount CSO 3 High Water/Dry Weather Protection - Harrison & State Ave. West
HW/DW Protection Dec-05 $ 325,357.00 $ 345,469.10
34 Completed 35 10141760 Mill Creek Lower Price Hill Mill Creek WWTP Raw Sewage Pumps
Replace depleted wastewater Pumping System
Dec-05 $ 4,018,226.00 $ 3,378,896.32
35 Completed 36 10120400 Taylor Creek Inside Ham Cty/Outside City Arrow St. WWTP Elim. & North Bend Crossing Pump Station Elim.
PS Elim & WWTP Elim. w/sewer - 6108 ft of 8-12"
Jan-06 $ 1,397,845.00 $ 1,470,513.94
36 Completed 37 10141640 Mill Creek Lower Price Hill Mill Creek WWTP Solids Mgmt. Plan (Centrifuge Installation - Phase 3B) - Sludge Thickening
Solids Management Program Centrifuge Installation
Feb-06 $ 10,208,487.00 $ 11,060,062.37
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 51
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
37 Completed 38 10144900 Mill Creek College Hill, Northside, Winton Place
Ludlow Run Relief Sewer Replace deteriorated existing sewer with 7,700' of 24-42" san. interceptor and eliminate CSO 165
Mar-06 $ 3,106,250.00 $ 2,807,328.11
38 Completed 39 10145240 Mill Creek Winton Hills Este Avenue Flood Remediation Project
Flood Remediation Sewer Este Ave. Overflow
Jul-06 $ 167,551.00 $ 98,166.15
39 Completed 40 10145140 Mill Creek Carthage Givaudan Sewer Separation Removal of process flow from combined sewer to interceptor; 159' of 21" san. sewer to take Givaudan process flow direclty to 60" Aux. Mill Creek Interceptor in Vine Street
Sep-06 $ 67,933.00 $ 73,454.54
40 Completed 41 10170060 Little Miami Inside Ham Cty/Outside City Mariemont Outfall Sewer SSO 679A, 679B & 680 Elimination
Elim. of SSOs 679, 679A, & 680 w/sewer. 5800 ft of 36 inch & 2000 ft of 8-21 inch
Sep-06 $ 9,081,115.00 $ 9,359,753.89
41 Completed 42 10171420 Little Miami Linwood CSO 86 High Water/Dry Weather Protection - Archer St. Div Dam
HW/DW Protection; diversion dam
Sep-06 $ 244,636.00 $ 290,439.17
42 Completed 43 10171820 Little Miami East End Beechmont Avenue Area Sluice/Shear Gate Replacements
E-504 - Beechmont Sluice Gate WWTP Rehabilitation
Oct-06 $ 1,979,757.00 $ 2,021,158.93
43 Completed 44 10141500 Mill Creek Inside Ham Cty/Outside City Pleasant Run PS Facilities Plan
Phase 2 - Replace existing FM - 3000 ft of 16" FM
Nov-06 $ 6,817,628.00 $ 6,823,995.35
44 Completed 45 10170800 Little Miami Inside Ham Cty/Outside City Berkley Woods PS Elimination
Elim. PSO 851 w/Sewer - 1745 ft of 12"
Nov-06 $ 321,991.00 $ 219,117.34
45 Completed 46 10120340 Taylor Creek Inside Ham Cty/Outside City Streamwood Pump Station Elimination
PS Elim w/sewer - 1072 ft of 12" Dec-06 $ 367,607.00 $ 324,202.19
46 Completed 47 10141380 Mill Creek College Hill N. Bend Rd./Connecticut Sewer
Relief sewer to Elim. SSO 222 - 1821 ft of 12-21"
Dec-06 $ 1,188,652.00 $ 1,001,352.95
47 Completed 48 10141820 Mill Creek Inside Ham Cty/Outside City SSO 700 CEHRS Treatment Facility
CEHRS Treatment Facility (Performance in 41180)
Dec-06 $ 14,230,459.00 $ 14,951,912.54
48 Completed 49 10170840 Little Miami Inside Ham Cty/Outside City Johnson Road Pump Station Elimination Phases 1 & 2
Phase 2 Elim. of P.S. w/Sewer - 834 ft of 30"
Mar-07 $ 859,015.00 $ 656,926.95
49 Completed 50 10142000 Mill Creek Lower Price Hill SSO 574 Elimination - W. Branch Mill Creek
Elim. SSO 574 w/sewer - 950 ft of 15"
May-07 $ 794,722.00 $ 482,130.41
50 Completed 51 10141420 Mill Creek Inside Ham Cty/Outside City Centurion Estates PS Elimination
PS Elim w/sewer - 1570 ft of 12" Jun-07 $ 692,622.00 $ 413,484.25
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 52
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
51 Completed 52 10141600 Mill Creek Lower Price Hill Mill Creek WWTP Coarse Screens Replacement Ph 2
Phase II - Replace Screens Jun-07 $ 3,620,680.00 $ 3,246,272.93
52 Completed 53 10141340 Mill Creek Inside Ham Cty/Outside City Greenridge 5th PS Upgrade PS and 1000 ft of 6" FM Sep-07 $ 668,196.00 $ 654,541.56
53 Completed 54 10150011 Polk Run Inside Ham Cty/Outside City Polk Run WWTP PS Elimination Sewer Ph3A
Polk Run WWTP PS Elimination Sewer Ph3A; 400' of 48" sewer west along E. Kemper Road from Polk Run WWTP to SSO 565 MH. Will eliminate Polk Run pump station and SSO 565. See Index 69.
Sep-07 $ 667,943.00 $ 1,806,483.74
54 Completed 55 10145200 Mill Creek Downtown CSO 450 Elimination Butler St.
Separation sewer to aid in elimination of CSO 450
Oct-07 $ 94,432.00 $ 98,141.55
55 Completed 56 10172200 Little Miami Oakley Broadview Dr & Country Club Place Sewer Separation
Partial Separation Nov-07 $ 1,521,582.00 $ 1,142,549.61
56 Completed 57 10141780 Mill Creek Inside Ham Cty/Outside City Arrowhead Ct. PS Upgrade & Marview Terrace PS Elimination
Relief sewer to eliminate Marview Pump Station (900 ft of 8" gravity sewer) & New PS/FM to Replace Arrowhead PS (245 ft of 4" force main)
Dec-07 $ 788,641.00 $ 720,385.11
57 Completed 58 10145040 Mill Creek Downtown West 3rd St., Ph3 CSO 437 Partial Separation Phase 3 CIP 98-91 – 2006 Construction (CD Exhibit 1)
Dec-07 $ 356,683.00 $ 339,020.74
58 Completed 59 10130420 Muddy Creek Inside Ham Cty/Outside City Wulff Run Rd. Parallel Sewer
Parallel section of Wulff Run Interceptor - 200 ft of 24"
Jan-08 $ 152,187.00 $ 105,351.63
59 Completed 60 10145220 Mill Creek Inside Ham Cty/Outside City Ross Run CSO 487 Twin Outfall
Real Time Control Project to retain water in CSO with inflatable dam (CSO annual reduction of approximately 250 MG/year)
Jan-08 $ 4,491,478.00 $ 4,419,749.49
60 Completed 61 10145100 Mill Creek Inside Ham Cty/Outside City Ross Run Sewer Separation Aid in separation of existing combined sewer; install 3,284' of 18-54" storm sewer to remove storm water from combined sewer and reduce overflows from CSO 485
Apr-08 $ 1,957,626.00 $ 1,805,524.10
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 53
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
61 Completed 62 10160000 Sycamore Creek Inside Ham Cty/Outside City Sycamore WWTP Upgrade (50 MGD), Phases 1 & 2
Phase 1: High-Rate Treatment (HRT) facilities, UV disinfection & effluent pumping; Phase 2: new grit removal facilities, higher capacity raw sewage pump station, treatment modifications, sludge thickening & holding tanks, odor control and new sludge load-out station
Apr-08 $ 29,601,788.00 $ 33,108,695.00
62 Completed 63 10131200 Muddy Creek Inside Ham Cty/Outside City Mt. St. Joseph Sewer Replacement
Mount St. Joseph Sewer Replacement
Jul-08 $ 1,030,826.00 $ 598,483.27
63 Completed 64 10120380 Taylor Creek Inside Ham Cty/Outside City Hengehold 4th & Yates 3rd Pump Station Elimination
PS Elim w/sewer - 2708 ft of 12" Oct-08 $ 1,101,154.00 $ 891,360.83
64 Completed 65 10141839 Mill Creek #N/A McGrew Ave. Pump Station Upgrade
McGrew Ave. PS Upgrade Oct-08 $ 309,253.00 $ 342,547.18
65 Completed 66 10120360 Taylor Creek Inside Ham Cty/Outside City Pebble Creek WWTP Install new pump station with 380 GPM firm capacity. Demolish existing Pebble Creek pump station
Oct-08 $ 1,476,446.00 $ 1,109,256.21
66 Completed 67 10142440 Mill Creek Roselawn 7601 Production Dr. Grating Regulator Improvements -0.20 cfs; relocate 208' of 12" sanitary sewer, insert check-valve in new sewer, and install 115' of 6" lateral sewer
Dec-08 $ 226,997.00 $ 147,744.52
67 Completed 68 10172090 Little Miami Inside Ham Cty/Outside City Kenwood Rd. Pump Station Elimination
Installation of approximately 1707 feet of 15-inch gravity sewer and appurtenances beginning near the Kenwood Road pump station, running south along the east side of Kenwood Road, and ending at existing manhole #47702004 on Whetsel Avenue.
Dec-08 $ 2,132,375.00 $ 1,674,116.31
68 Completed 69 10150012 Polk Run Inside Ham Cty/Outside City Polk Run WWTP Improvements Ph 3B
Construct remaining 1,400’ ~ 48 in. sewer along E. Kemper Rd & Elim. SSO 565. Esmt. Acq. 7/11/07. PTI 11/6/07.
Dec-08 $ 2,127,133.00 $ 1,482,221.97
69 Completed 70 10141440 Mill Creek Inside Ham Cty/Outside City Millbrook 1 Pump Station Upgrade
Elim. PSO 799. Replace 4 in. FM w/ 400 ft. ~ 6 in. FM. Elim. swr. reqs. >8,000 ft. gravity sewer. PTI 4/30/07.
Dec-08 $ 704,872.00 $ 639,980.98
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 54
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
70 Completed 71 10170560 Little Miami Inside Ham Cty/Outside City Britney Acres Pump Station Upgrade - Woodruff Rd @ 8 Mile
Replace PS installed 1969 & upgraded 1979. Upsize cap'y. to 850 GPM. Replace 650'~4" FM w/ 10” DIP. Provide standby power. PTI 5/3/07.
Jan-09 $ 1,001,671.00 $ 804,302.17
71 Completed 72 10141520 Mill Creek Inside Ham Cty/Outside City Arrowood Pump Station Elimination
1,700'~8" PVC & DIP to elim. Arrowood PS (43 yrs. old, PSO 791). Will elim. the existing and deteriorated PS and will elim. an existing PSO. A life cycle cost analysis favors the elimination of the PS as opposed to upgrading and maintaining a new one.
Jan-09 $ 1,038,808.00 $ 893,954.39
72 Completed 74 10145280 Mill Creek Clifton CSO 482 Mitchell Avenue Real Time Control Facility
Real Time Control Project to retain water in CSO with inflatable dam (CSO annual reduction of approximately 100 MG/year); Real Time Control utilizing an expan gate with three level sensors in outfall pipe to Mill Creek. RTC strategies to reduce CSO by using in pipe storage during precipitation events. Construct inflatable dam in outfall pipe before discharge into W. Fork Mill Cr. RTC strategies to control volume & frequency of overflows.
8/8/2011 $ 2,643,352.00 $ 2,291,128.79
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 55
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
73 Completed 75 10145300 Mill Creek Northside CSO 125 Badgeley Run Outfall Real Time Control Facility
Real Time Control Project to retain water in CSO with inflatable dam (CSO annual reduction of approximately 60 MG/year); Real Time Control utilizing an expan gate with three level sensors in outfall pipe to Mill Creek. RTC strategies to reduce CSO by using in pipe storage during precipitation events. Construct inflatable dam in outfall pipe before discharge into W. Fork Mill Cr. RTC strategies to control volume & frequency of overflows.
8/29/2011 $ 2,922,912.00 $ 2,160,898.48
74 Completed 76 10145180 Mill Creek Inside Ham Cty/Inside & Outsid Mill Creek Interceptor Diversion Chamber
Bloody Run Chamber and Spring Grove Chamber by installing new gates and will install a new Anthony Wayne Chamber. Will also include a diversion sewer to connect to the Auxiliary Mill Creek Interceptor. This project will repair two existing chambers and construct one new chamber, each allowing diversion of flow from the Mill Creek Interceptor to the Auxiliary Mill Creek Interceptor. This diversion will allow inspection and maintenance of the Mill Creek Interceptor. The existing facilities were constructed in the 1960's and are inoperable, having reached the end of their serviceable lives. Maintenance of the Mill Creek Interceptor is difficult and impossible in some areas.
2/9/2011 $ 1,588,861.00 $ 1,407,160.03
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 56
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
75 Completed 77 10145320 Mill Creek South Fairmount Lick Run Interceptor Chamber Real Time Control
Real Time Control Project to retain water in CSO (CSO annual reduction of approximately 200 MG/year); New above-ground control enclosure, demolish 5 tides gates, install 5 new control gates & 1 sluice gate at CSO 5 to store combined sewage during low to medium intensity rainfall and release stored volume when rain has subsided.
8/8/2011 $ 1,453,334.00 $ 889,470.67
76 Completed 78 10130560 Muddy Creek Sayler Park Muddy Creek WWTP Secondary Flow Enhancement
W-102 - WWTP Optimization Secondary Enhancement (98-09); Aeration system, secondary clarifiers, flow control valves & piping, and SCADA to improve hydraulic throughput & treatment capacity to handle peak wet weather flow capacity of 35 MGD.
8/22/2012 $ 11,023,486.00 $ 11,551,883.82
77 Completed 79 10130565 Muddy Creek Sayler Park Muddy Creek WWTP Effluent Pumping Upgrade
W-102 - WWTP Optimization Raw Sewage Pump Upgrade, Effluent Pump Upgrade; Replace existing pumps & construct supplementary PS @ Muddy Creek WWTP PS & Gracely Drive PS. Upgrade existing treatment plant effluent pumps to increase pumping capacity to 35 MGD firm rate
8/22/2012 $ 3,409,124.00 $ 2,082,848.50
78 Completed 80 10170780 Little Miami East End Little Miami WWTP Activated Sludge Thickening
E-503 - Activated sludge thickening (CIP 2005-31)
2/9/2011 $ 5,776,675.00 $ 6,661,753.06
79 Completed 81 10130680 Muddy Creek Inside Ham Cty/Outside City Harwinton Lane Sewer Replacement
Replace sewer - 2000 ft of 12” sanitary sewer from 50 ft west of Harborside Drive, 275 ft northeast of the intersection of Harborpoint Drive and Harborside Drive to Lawrence Road, 270 ft west of the intersection of Lawrence Road and Tolland Court.
10/18/2011 $ 1,166,716.00 $ 910,283.23
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 57
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
80 Completed 82 10141540 Mill Creek Inside Ham Cty/Outside City Winton 1 & 2 and Sherwood Pump Stations Consolidation, Phase 1
Phase I - New pump station, gravity sewer from Winton 2 to Winton 1, and new force main in Winton Rd
11/8/2013 $ 2,399,094.00 $ 2,423,900.42
81 Completed 83 10141560 Mill Creek Inside Ham Cty/Outside City Winton 1 & 2 and Sherwood Pump Stations Consolidation, Phase 2
Consolidate Winton 1 & 2 and Sherwood pump station into 1 pump station & construct 4,000' of gravity sewer & 6,000' of force main. Additional pumps will be installed in the wetwell constructed under phase 1 of the project.
11/8/2013 $ 1,660,263.00 $ 1,176,927.14
82 Completed 84 10160005 Sycamore Creek Inside Ham Cty/Outside City Sycamore WWTP Ph 3 Sycamore WWTP Upgrade - 50 MGD, Phase 3; Sycamore WWTP Ph 3: Demolish ex. Hydraulic Waste Tank & Secondary Clarifier #1, New 95' diam. Secondary Clarifier, Convert ex. Secondary Clarifier to sludge thickener, Improvements to Secondary Clarifier #3, New mixed liquor flowsplitter box
5/28/2013 $ 8,885,201.00 $ 9,263,992.65
83 Completed 85 10160010 Sycamore Creek Inside Ham Cty/Outside City Sycamore WWTP Ph 4 Sycamore WWTP Upgrade - 50 MGD, Phase 4; New Service Building, Relocate main entrance next to Service Building, modify exist. Polymer Storage Building for use as chemical feed station, new yard lighting, roof repair or replacement, install pumps in Recirculation Building for mixed liquor
6/7/2013 $ 2,767,067.00 $ 2,544,702.62
84 Completed 86 10180600 Mill Creek Lower Price Hill Mill Creek WWTP Sludge Incinerator Replacements
Mill Creek WWTP, TPE Incinerator; New incinerator facility w/ 3 fluidized bed incinerators to replace 6 exist. 15 yr. old multiple hearth incinerators at the end of their useful lives.
9/15/2014 $ 71,079,014.00 $ 79,935,433.73
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 58
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
85 Completed 87 10120420 Taylor Creek Inside Ham Cty/Outside City Diamond Oaks, Regency Ridge, Windmere 3rd Pump Station Eliminations
3,750' ~ 12" sewer to eliminate the 35-yr-old Diamond Oaks pump station, and the Regency Ridg, & Windmere 3rd pump stations. This project is located in Green Township.
8/31/2011 $ 1,643,019.00 $ 931,320.58
86 Completed 88 10170081 Little Miami Pleasant Ridge Montgomery and Lester Sewer Replacement
The project will replace an existing, deteriorated 15-inch to 18-inch sanitary sewer with 3,900 feet of 15-inch to 27-inch sanitary sewer. Marryat Avenue near Tanner Avenue and continues northwest to Montgomery Road near Swift Road.
5/16/2012 $ 1,042,580.00 $ 1,336,195.41
87 Completed 89 10144441 Mill Creek East End, Walnut Hills 1852 Columbia Parkway Sewer Separation
This project will replace a combined sewer that is severely deteriorated. It consists of the replacement of 2145 feet of 36", 48", and 60" combined sewer with 815' of ~ 30" combined sewer and 2145 feet of 36" storm sewer. By including the storm sewer from WWIP 10144440, the replacement combined sewer can be downsized from 36"-60" to 27"-36". The existing combined sewer was installed in 1911 and has offset joints, missing sections, and collapsed pipe sections throughout its length. The scope of this project includes a portion of a project in the WWIP under project ID 10144440Also, includes lining 580' of ~ 60" and 750' of ~ 36" combined sewer.
5/21/2012 $ 1,986,505.00 $ 4,571,551.15
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 59
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
88 Completed 90 10144880 Mill Creek Lower Price Hill Mill Creek WWTP Preliminary and Primary Treatment Improvement (Grit Removal)
This project will implement the recommendation of a study made in CIP 1998-47 to bring about preliminary and primary process improvements by installing a new grit removal process to optimize the plant to 450 MGD firm capacity, removing grease from the plant’s North Pump Station, making modifications to the Primary Treatment Building, and constructing a grit pit enclosure.
4/26/2013 $ 36,931,273.00 $ 40,857,707.68
89 Completed 91 10120460 Taylor Creek Inside Ham Cty/Outside City Towers East Pump Station Elimination
This project consists of the installation of approx. 1,430 feet of sanitary sewer from the Towers East Pump Station to the Ponderosa Pump Station, replacing the Ponderosa Pump Station, and replacement of, 2200 feet of existing forcemain from the Ponderosa Pump Station to the intersection of Sheperd Road and Colerain Ave. This project will eliminate the Towers East Pump Station.
5/20/2014 $ 2,203,550.00 $ 1,996,931.68
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 60
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
90 Completed 92 10144884 Mill Creek Lower Price Hill Mill Creek WWTP Secondary Treatment Upgrade/Rehab
New Return Activated Sludge (RAS) pumps and piping to accomplish a firm capacity of 130 MGD. Install energy dissipating baffles in secondary clarifiers and reconfigure piping to provide the option of contact stabilization/ step feed in secondary aeration. Increase Clarifier Capacity to 240 MPG Peak sustainable This project consists of the upgrade of the Return Activated Sludge Pump System and Distribution Chambers and improvements to the Aeration Tanks and Secondary Clarifiers at the Mill Creek Treatment Plant. The improvements will also install a baffling system influent to the secondary clarifiers and provide step feed capabilities to the secondary aeration tanks. This project will allow the treatment of 240 MGD through secondary treatment for extended durations as required by the NPDES permit.
6/22/2013 $ 41,245,616.00 $ 34,764,200.86
91 (bundle) Completed (Stanley Ave
still in progress)
93-95 10171980 10170176
Little Miami #N/A Eastern/Delta Ave. Phase 1A Stanley Avenue Lateral Relocations (still in design)
E-501 - Construct Real Time Control Chamber at Little Miami WWTP, construct 72" intersecting sewer to Eastern Avenue Install 117' ~ 12" sewer and relocate laterals Stanley Ave. to mitigate risk of sewer back up due to the raising of the weir in CSO 469 4 feet in the Eastern/Delta Ph. 3 project.
12/31/2013 $ 78,672,957.00 $ 46,255,857.37
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 61
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
92 Completed 93-95 10171920 Little Miami East End Eastern/Delta Ave.Sewer Separation Phase 2
2,700’ of ~ 18" - 48" sanitary sewer to extend interceptor to CSOs 469A & 469B. This project will provide for the separation of the area west of Delta Avenue pump station and south of Eastern Avenue. It will allow for the relocation of CSOs 468 and 469. This project is the second of four phases to eliminate CSOs 467, 467a, and 657.
10/14/2013 $ 9,486,038.23
93 (bundle) Completed 93-95 10171900 10171880
Little Miami #N/A Eastern/Delta Ave. Sewer Separation Phase 3 Eastern/Delta Ave. Sewer Separation Phase 4
Separation of area tributary to CSO 467A; separate and eliminate CSO 657; construction of new flow regulator and flap gate (HW/DW) structures at CSOs 467, 468, and 469; demolition of Delta Ave. Pump Station
(Phase 4) 7/15/2011 $ 5,822,916.58
94 Completed 96 10131220 Muddy Creek Inside Ham Cty/Outside City Glenview Pump Station Upgrade
This project will upgrade the Glenview pump station which has deteriorated beyond its useful life. This project has the ability to reduce and possible eliminate an SSO. New 570 GPM PS northeast of current Glenview PS. Demolish exist. PS. Install 16' ~ 18” new gravity sewer from exist. wetwell to new wetwell and 21' ~ new 6" force main from new valve vault to exist. force main.
12/20/2018 $ 760,302.00 $ 692,846.47
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 62
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
95 Completed 97 10142240 Mill Creek Inside Ham Cty/Outside City Blue Rock Rd. Sewer Separation
This project includes construction of approximately 2,700 feet of 18-inch diameter sanitary sewer and conversion of 2,700 feet of existing combined sewer to a storm sewer. The Blue Rock Regulator, CSO 180, is located approximately 200 feet west of the intersection of Blue Rock Road and Ranlyn Avenue in Green Township in Hamilton County, Ohio. The proposed scope of work will be approved by the Regulators prior to construction legislation.
10/5/2015 $ 1,900,112.00 $ 2,112,016.01
96 (bundle) Completed 98-99 10171840 10171862 10171863
Little Miami #N/A CSO 471 Grandin Rd. Reg. Improvements CSOs 470 and 471 Sewer Separation - Phases 3 and 4
This project will make regulator improvements to the Grandin Road Grating including screening and regulator control modifications. This project includes sewer separations, upgrade of an existing detention basin, construction of 1,200 linear feet of new sanitary sewer, removal of two regulator structures, and re-routing existing sanitary connections in industrial area to convert existing combined sewers to storm sewers.
(Phase 3) 11/9/2015 (Phase 4) 9/14/2015
$ 1,894,270.00 $ 1,709,904.98
97 (bundle) Completed 98-99 10171860 10171861
Little Miami #N/A CSO 470 Eastern Ave. Sewer Separation - Phases 1 and 2
This project will make improvements to CSO 470, Eastern Avenue Grating. Partial Separation & Regulator Improvements Construct storm sewer from Eastern Ave to Wilmer Rd
(Phase 1) 1/24/2018 (Phase 2) 10/15/2012
$ 780,744.54
98 Completed 100 10131180 Muddy Creek Sayler Park Muddy Creek Dewatering Improvements
The project includes construction of a new dewatering system. The project is located at the Muddy Creek WWTP.
$ 1,248,000.00 $ 5,679,589.48
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 63
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
99 (bundle) Completed 101 1013117010131240
Muddy Creek #N/A Muddy Creek WWTP BundleMuddy Creek WWTP Grit Improvements
This Bundle will: a) increase the grit removal capacity at the Muddy Creek WWTP to assure capacity to treat peak flows up to 35 MGD by examining the entire grit process and implementing measures to improve the process in order to assist the plant in achieving the desired level of service and, b) increase the dewatering process capacity through construction of a new belt filter press and/or other means to reliably process sludge produced by the expanded WWTP treating up to 35 MGD. This is in the Sayler Park neighborhood of the City of Cincinnati.Make improvements to reliably treat peak flows up to 35 MGD, Increase the sludge dewatering capacity of the treatment plantand Make improvements to the grit removal system to accommodate wet weather flow
10131170 - 04/26/2013 $ 4,470,000.00 $ 4,353,670.87
100 Completed 102 10142020 Mill Creek Inside Ham Cty/Outside City Daly Road Sewer Replacement (Daly Road to Compton Road)
This project will replace approximately 5,500 feet of 21-inch severely deteriorated sewer built in the 1940s with new 30-Inch sewer discharge into existing 30-Inch sewer approximately 900 feet east of intersection of Daly Rd and Compton Rd. This project will also reduce the flow from Daly Road Vortex Separator. This project is located in Springfield Township
10/28/2016 $ 14,248,030.00 $ 6,479,147.75
Deferred to Phase 2
103 10145500 Lower Price Hill Mill Creek WWTP Auxiliary Outfall Improvements
$ 15,163,200.00 $ -
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 64
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
101 Completed 104 10145550 10145560
Mill Creek #N/A Mill Creek WWTP Bundle Mill Creek WWTP Secondary Bypass Weir
This Bundle is intended to a) increase the primary sludge pumping capacity to assure capacity to provide primary settling for wet weather flows, b) increase the capacity of the auxiliary outfall to ensure wet weather treatment capacity of 430 MGD at all river levels and influent flows, and c) modify the secondary bypass weir elevation to achieve better control on how a secondary bypass to outfall 001 is managed. This is in the Lower Price Hill neighborhood of the City of Cincinnati. This project will modify the secondary bypass weir elevation to achieve better control on how a secondary bypass to outfall 001 is managed. (Note: This project is related to Project # 10145500. Adding secondary bypass into the final effluent channel affects the channel hydraulics.).
$ 137,000.00 $ 515,446.12
Work performed under MSD's Operating Budget
105 10145580 Mill Creek Lower Price Hill Millcreek WWTP Additional Primary Sludge Pumping
$ 1,315,000.00 $ -
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 65
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
102 Completed 106 10143920 Mill Creek Westwood CSO 194 High Point Sewer Separation
This project is located in Westwood Northern Boulevard, Temple Avenue, Feltz Avenue, Hull Avenue, Wardall Avenue, and McFarlan Park Drive in the Cincinnati neighborhood of Westwood. This project will partially separate a combined sewer area by construction of parallel sewers. Street inlets, ravine inlets, driveway drains, and parking lot drains are to be diverted from the combined sewer. Roof loads on buildings with combined internal plumbing will remain in the combined sewer.
5/1/2017 $ 4,118,866.00 $ 1,180,921.23
103 Completed 107 10143940 Mill Creek Inside Ham Cty/Outside City CSO195 Westwood Northern Sewer Separation
This project is located in Westwood Northern Boulevard, Camic Place, Augusta Avenue, Phoenix Avenue, and Boudinot Avenue in the Cincinnati neighborhood of Westwood and in the City of Cheviot. This project will partially separate a combined sewer area by construction of a parallel sewers. Street inlets, ravine inlets, driveway drains, and parking lot drains are to be diverted from the combined sewer. Roof loads on buildings with combined internal plumbing will remain in the combined sewer.
9/26/2017 $ 2,821,293.00 $ 1,729,995.54
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 66
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
104 Completed 108 10143960 Mill Creek Inside Ham Cty/Outside City CSO 525 Mt. Airy Grating Sewer Separation
This project will partially separate a combined sewer area by construction of 4400' parallel sewers. Street inlets, ravine inlets, driveway drains, and parking lot drains are to be diverted from the combined sewer. Roof loads on buildings with combined internal plumbing will remain in the combined sewer. This project is located in Westwood Northern Boulevard, Boudinot Avenue, North Bend Road, Alpine Place, Puhlman Avenue, Van Zandt Lane, and Dickinson Road in the Westwood neighborhood of Cincinnati, in the City of Cheviot, and in Green Township.
5/20/2013 $ 2,414,307.00 $ 2,838,087.82
105 Completed 109 10130740 10130741
Muddy Creek #N/A Werk & Westbourne EHRT Facility Werk and Westbourne EHRT Facility Property Demolition
8,000 sq. ft. enhanced high rate treatment facility at intersection of Werk Rd & Westbourne Drive in Green Twp. Facility will capture, treat and disinfect flows before they overflow into Schaible Cr, tributary of Muddy Cr.
punchlist $ 26,634,389.00 $ 32,078,620.38
106 Completed 110 10141080 Mill Creek Clifton Northside Bundle: Ludlow and Lafayette Parallel Sewer
This project will eliminate surcharges of SSOs 645 and 225A for a design 2 year storm by installation of approximately 1950 feet of a 24-inch parallel sewer along with 136 feet of 6' and 8" connections. Although June 2009 submittal project description calls for the construction of a new parallel sewer to follow original alignment -- 1700 feet of 15-inch sewer, MSD determined that a 24-inch parallel sewer was necessary to achieve the desired level of control. This project is in the Clifton
restoration $ 865,920.00 $ 1,590,975.49
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 67
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
neighborhood of the City of Cincinnati.
107 Completed 111 10143220 Mill Creek Clifton Northside Bundle: CSO 179 Sewer Separation (Scarlet Oaks Regulator)
This project includes partial sewer separation to address the overflows at CSO 179. The sewer will install 1440 feet of 12-inch sewer around the Canal Ridge Dump. This project is in the Clifton neighborhood of the City of Cincinnati.
9/8/2017 $ 1,306,000.00 $ 1,333,725.74
Lower Price Hill, South Fairmount
Lower Mill Creek Partial Remedy:
$ 244,342,000.00 $ 173,776,799.15
LMCPR Planning
Completed 112 10145660 Mill Creek Lower Mill Creek Partial Remedy (LMCPR)
Planning and partial design of the LMCPR
$ 244,342,000.00 $15,975,412.70
108 Completed 112 11240030 Mill Creek West Price Hill LMCPR: Wyoming and Minion Avenues Sewer Separation (Lick Run)
This project consists of approximately 3,900 feet of proposed storm sewer (12-in to 42-in), and 300 feet of sanitary sewer. The proposed improvements are located in the street right-of-way of Queen City Avenue, Wyoming Avenue, Westmont Avenue, Latham Avenue and Minion Avenue, as well as private properties that will need utility easements.
6/12/2018 $ 2,568,446.38
109 Completed 112 11240050 Mill Creek South Fairmount, Westwood LMCPR: Harrison Avenue Sewer Separation Phase A (Lick Run)
This project has been broken into two phases, Phase A and Phase B. Phase A was constructed in 2011. This portion consists of approximately 2,000 feet of proposed storm sewer (12-in to 48-in). Located in Harrison Avenue, Westwood Avenue, and Moellering Avenue in the South Fairmount neighborhood of the City of Cincinnati.
10/8/2013 $ 2,052,699.63
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 68
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
110 Completed 112 11240010 Mill Creek West Price Hill, Westwood LMCPR: Sunset Avenue, Sunset Lane & Rapid Run Pike Sewer Separation (Lick Run)
This project consists of approximately 12,700 feet of proposed storm sewer (12-in to 66-in), and 300 feet of water main relocation. The proposed improvements are located in the street right-of-way of Queen City Avenue, Sunset Avenue, Sunset Lane, Guerley Road, and Rapid Run Pike, as well as private properties that will need utility easements in the Westwood and West Price Hill neighborhoods of the City of Cincinnati.
12/19/2016 $ 6,824,938.49
111 Completed 112 11240051 Mill Creek South Fairmount LMCPR: Harrison Avenue Sewer Separation Phase B (Lick Run)
This project consists of approximately 2,100 feet of storm sewer (12-in to 48-in). The construction will separate and convey storm water runoff from Harrison Avenue and hillside areas within the subwatershed. The project is located along Harrison Avenue, Westwood Avenue, and Moellering Avenue, in the South Fairmount neighborhood of the City of Cincinnati.
5/7/2015 $ 1,230,470.18
112 Completed 112 11240170 Mill Creek East Price Hill, South Fairmount LMCPR: Quebec Heights Sewer Separation (Lick Run)
This project consists of installation of approximately 2,750 feet of separate storm sewers, 5,600 feet of natural conveyance (daylighted) through Glenway Woods Park and an extended wetland detention feature. The project will separate storm water from a combined sewer that runs through a channel in the Glenway Woods Park as well as provide new storm sewers on Ridlen Ave, Wessels Ave, Wessels Lane, Carson Ave, Drott Ave, Wells St, and Glenway Avenue to remove
restoration $ 3,427,156.01
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 69
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
storm flow from the existing combined sewers on those streets.
113 Completed 112 11240270 Mill Creek South Fairmount, Westwood LMCPR: Queen City Ave Sewer Separation Phase 1 (Lick Run)
This project consists of approximately 2,800 feet of storm sewer (12-in to 96-in, and 4’x14’ RCBC), and 350 feet of watermain relocation. The proposed improvements are located in the street right-of-way of Queen City Avenue, Queen City Bypass, Tillie Avenue, and Champlain Street, as well as private properties that will need utility easements. This project is located in the South Fairmount neighborhood of the City of Cincinnati
9/8/2015 $ 7,424,232.48
114 Completed 112 11040010 Mill Creek East Price Hill LMCPR: Rapid Run Park Source Control (Lick Run)
This project consists of about 4,000 feet of central channel that directs flow through a series of grade control structures and bioretention basins, supported by zones of native plant species specifically adapted to the conditions found throughout the swale. Underdrains will prevent excessive ponding. The proposed improvements are located at Rapid Run Park and along Rapid Run Pike in the Mill Creek sewershed in the East Price Hill neighborhood of the City of Cincinnati in Hamilton County, Ohio.
11/5/2014 $ 1,631,179.36
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 70
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
115 Completed 112 11240090 Mill Creek South Fairmount LMCPR: White Street Separation (Lick Run)
The project consists of approximately 6,600 feet of proposed storm sewer (12-in to 48-in), 100 feet of sanitary sewer, and 600 feet of water main relocation. The proposed improvements are located in the street right-of-way of Queen City Ave, White St, Sperber Ave, Richter St, Hillenbrand Ave, Horton Ave, Ley Ave, Bickel Ave, Fairmount Ave, Harrison Ave, and Ekardt St, as well as private properties that will need utility easements. This project is in the South Fairmount neighborhood of the City of Cincinnati.
10/10/2017 $ 3,899,736.32
116 Completed 112 11240001 Mill Creek South Fairmount LMCPR: Lick Run Property Demolitions (Lick Run)
This project consists of deconstruction and demolition of 91 vacant structures located on properties to be acquired for the Lick Run source control program. The project is being bid in phases to minimize property management costs and number of vacant buildings. The demolitions are located on the following streets where new storm water infrastructure is slated for construction: Harrison Ave, Queen City Ave, State Ave, Grand Ave and Westwood Ave, in the West Price Hill, North Fairmount, and South Fairmount neighborhoods of the City of Cincinnati.
$ 1,650,053.97
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 71
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
117 Still under construction
112 11240110 Mill Creek South Fairmount LMCPR: Quebec Rd. Sewer Separation (Lick Run)
This project consists of approximately 8,600 feet of storm sewer (12-inch to 60-inch) and water main relocation. The proposed improvements are located in the street right-of-way of Quebec Road, Thinnes Street, Forbus Street, Lierman Street, Jonte Avenue, Graebe Street, Lorna Lane, Margaret Street, and Schoedinger Avenue, as well as private properties that will need utility easements, in the South Fairmount neighborhood of the City of Cincinnati.
restoration $ 4,689,151.66
118 Still under construction
112 11240150 Mill Creek Westwood LMCPR: Queen City and Cora Aves R/W Sewer Separation (Lick Run)
This project consists of construction of a naturalized open channel with step pools, drop vanes; a floodplain enhancement area; storm sewer installation; reforestation and a maintenance access drive. The project involves construction of approximately 2,000 linear feet of open channel and construction of approximately 2,030 linear feet of proposed storm sewer. The proposed improvements are located between Fleetwood Avenue and Queen City Avenue east of Sunset Avenue, in the Westwood neighborhood of the City of Cincinnati.
restoration $ 2,648,127.62
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 72
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
119 Still under construction
112 11240130 Mill Creek Westwood LMCPR: Queen City Ave. Separation Ph. 2 (Lick Run)
This project consists of approximately 6,200 l.f. of storm and sanitary sewer (8-in to 60-in), 2,140 l.f. water relocation, 904 l.f. of 30-in sanitary, a water quality unit and detention pond improvements. The proposed improvements are located in the street right-of-way of Queen City Avenue and East Tower, as well as private properties that will need utility easements, in the Lick Run basin of the Mill Creek sewershed. This project is located in the Westwood neighborhood of the City of Cincinnati.
ongoing $ 8,404,316.77
120 Still under construction
112 11240000 Mill Creek South Fairmount LMCPR: Lick Run Valley Conveyance System (Lick Run)
The valley conveyance system is an approximately 8,000-foot hybrid stormwater conveyance system of open channel & subsurface box conduit, to convey natural drainage and stormwater removed from the combined sewer system. The installation includes a low-flow above ground bioengineered conveyance system paired with a closed box conduit to convey the 100 year flood flows to the Mill Creek safely. The project is located between Queen City and Westwood and between White Street and Mill Creek, in the South Fairmount neighborhood of the City of Cincinnati.
ongoing $ 87,317,111.30
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 73
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
121 Completed 112 11243840 Mill Creek Northside LMCPR: CSO 127 & 128 Stream Separations (West Fork)
This project includes approximately 500 feet of pipe to separate streams of the Mt. Airy Forest from the combined sewer system. Stormwater will be conveyed to the West Fork Channel. This project is located in the Northside neighborhood of the City of Cincinnati.
8/14/2015 $ 267,488.49
122 Still under construction
112 10240017 10240018 10240019
Mill Creek #N/A LMCPR: CSO 125 Stream Separation Phase C (West Fork) - tree removal LMCPR: CSO 125 Stream Separation Phase C (West Fork) - phase 1 LMCPR: CSO 125 Stream Separation Phase C (West Fork) - phase 2
The CSO 125 project is divided into three different phases. The first is tree clearing along the project route. Phase 1 is installation of storm sewers from the West Fork Creek to Virginia Avenue (near Chase Ave) and then along Virginia Avenue to just south of Bruce Avenue. The second phase is the continuation of storm sewers along Virginia Avenue from Bruce to Kirby, and then installation along Kirby to Mehmert Avenue. In addition, this phase includes construction of two stormwater detention basins.
ongoing $ 3,282,375.66
123 Still under construction
112 11243140 Mill Creek Winton Hills LMCPR: CSO 217/483 Source Control Phase A (Kings Run)
This project consist of construction of two new storm water detention basins, enlargement of an existing basin, and modification of an existing basin to direct its flows to Kings Run stream, new storm sewers, and relocated combined sewers. This project is located in the Winton Hills neighborhood of the City of Cincinnati, in the Kings Run Basin of the Mill Creek sewer shed. This project also affects portions of the College Hill and Winton Place neighborhoods of the City of Cincinnati.
ongoing $ 4,362,597.30
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 74
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
124 Still under construction
112 11243142 11243143
Mill Creek #N/A LMCPR: CSO 217/483 Source Control Phase A2 (Kings Run) LMCPR: CSO 217/483 Source Control Phase A3 (Kings Run)
The project include ~900 feet of 60-inch-diameter storm sewer, ~700 feet of 8-inch-diameter sanitary sewer, ~4,000 feet of 30-inch combined sewer, and conversion of existing combined sewer to storm sewer along Kings Run Drive and Winton Ridge Lane.
(Phase A2) ongoing (Phase A3) 11/26/2018
$ 4,075,889.17
125 Still under construction
112 11243141 Mill Creek Winton Hills LMCPR: CSO 217/483 Source Control Phase B (Kings Run)
This project consists of construction of a CSO storage facility at CSO 217. This project is located in the Winton Hills neighborhood of the City of Cincinnati but affects portions of the College Hill and Winton Place neighborhoods as well.
ongoing $ 5,278,835.04
126 Completed 112 10240021 Mill Creek Winton Hills LMCPR: CSO 217/483 Source Control Phase C (Kings Run)
This project includes approximately 2,700 lf of sanitary sewer along Winton Road to complete a portion of the separation of combined sewers in the CSO 483 drainage area. The project will begin near Wynbrook Apartments and reconnect to the existing combined sewer upstream of CSO 217. The project is located in Kings Run sewer shed in the Winton Hills neighborhood of the City of Cincinnati.
9/18/18 (substantially complete)
$ 3,492,494.63
127 Completed 112 11240020 Mill Creek Inside Ham Cty/Outside City LMCPR: CSO 181 Real Time Control (Bloody Run)
This project consists of a new real time control facility coupled with regulator improvements at CSO 181 to use in-system storage within the existing 10 ft. by 15 ft. combined trunk sewer. This project is located in the Village of Elmwood Place and is part of the LMCPR.
10/30/2018 $ 3,274,085.99
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 75
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
Index 113 is Allowances
Includes: Sewer Backup (SBU) Program, Sewer Lining Program, Manhole Rehabilitation Program, Rainfall Derived Infiltration and Inflow Program, Home Sewage Treatment System (HSTS) Elimination Program, Urgent Capacity Response Program, WWIP Progress Studies and Recreation Management Program, Sustainable Infrastructure, and Building Sewers Program.
$ 308,038,261.00 $ 195,299,358.59
128 Completed 114 10170080 Little Miami Pleasant Ridge Upper Duck Bundle: SSO 1000 Elimination
This project is intended to result in the elimination of SSO 1000. The improvements consist of installing approximately 950 feet of relief sewer that will allow would be overflows to be routed to the downstream sewer that has capacity. In addition, 550 feet of upstream sewer will be upsized. This project is in the Pleasant Ridge neighborhood of the City of Cincinnati, Hamilton County, Ohio.
12/19/2018 $ 1,815,294.00 $ 637,906.04
129 Completed 115 10170100 Little Miami Kennedy Heights Upper Duck Bundle: SSO 228 Elimination
This project is intended to result in the elimination of SSO 228. The improvements consist of installing approximately 2,900 feet of relief sewer that will allow would be overflows to be routed to the downstream sewer that has capacity. In addition, 800 feet of upstream sewer will be upsized. This is in the Kennedy Heights neighborhood of the City of Cincinnati.
10/25/2018 $ 1,381,001.00 $ 1,674,375.67
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 76
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
130 Completed 116 10171580 Little Miami Pleasant Ridge Upper Duck Bundle: CSO 54 Improvements
This project is intended to make improvements to CSO 54. The improvements consist of replacing the regulator structure and raising the overflow weir height to increase the underflow capacity of the regulator. Also, vehicular access to the regulator will be provided. This project is located in the Pleasant Ridge neighborhood of the City of Cincinnati, Hamilton County, Ohio.
12/19/2018 $ 277,344.00 $ 280,463.71
131 Work performed under MSD's Operating Budget
117 10171620 Little Miami Pleasant Ridge CSO 187 Improvements 8/26/2015 $ 277,345.00 $ -
132 Completed 118 101717401017174110171742
Little Miami #N/A CSO 551 Sewer SeparationOakley Station CSO 551 and CSO 553 Separation SewerCSO 551 Sewer Separation - Tree Clearing
This project is intended to result in the reduction of overflows at CSO 551. The June 2009 submittal Project Description/Design calls for sewer separation. This project is located in the Oakley neighborhood of the City of Cincinnati, Hamilton County, Ohio. This project is intended to result in the reduction of overflows at CSO 553. The June 2009 submittal Project Description/Design calls for sewer separation. MSD will examine this and other alternatives to address this problem. This project is located in the Oakley neighborhood of the City of Cincinnati.
10171741 - 02/05/2015 $ 3,781,924.00 $ 9,068,340.65
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 77
Total # of Projects
Project Status
(Consent Decree
Milestone)
Consent Decree Index #
Project ID Basin Neighborhood Phase 1 Project List Project Description Actual Completion Date or Anticipated
Completion Date
Estimated Cost of Phase 1 projects
($2006) per the WWIP
Actual Expenditures To Date ($2006)*
133 Done as part of
Index 118
119 10171780 Little Miami Oakley CSO 553 Sewer Separation See project description for Index 118
$ 1,926,561.00 $ -
Project Indices 1-119 $ 1,085,852,613.00 $ 880,532,790.88
Planning & Design during Phase 1 for
Phase 2
$ 60,464,097.00 $ 26,993,525.65
Totals $ 1,146,316,710.00 $ 907,526,316.53
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
MSDGC Consent Decree Report – 4th Quarter 2018 Page 78
APPENDIX C: SANITARY SEWER OVERFLOW (SSO) 700
This appendix is reserved for future reporting requirements regarding the SSO 700 Final Remedial Measures.
APPENDIX D: COMPREHENSIVE SSO REMEDIATION PROGRAM
SSO Monitoring and Reporting Plan SSO monitoring and reporting activities are now covered by the comprehensive Sewer Overflow Response Plan (SORP) submitted in May 2018. The monthly SSO/PSO activation reports (monthly summaries of field-verified SSOs submitted to Ohio EPA and the Hamilton County General Health District) are provided here in Appendix D for the entirely of Q4 as work continues on a database for reporting.
Sanitary Sewer Overflow Monitoring
Monthly Report
For
October 2018
Sanitary Sewer Overflow Monitoring
Monthly Report
For
November 2018
Sanitary Sewer Overflow Monitoring
Monthly Report
For
December 2018
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Section 6: Industrial Waste SSO/CSO Management and Minimization Program Spill and Slug Facility Name Investigation Date
700 Aluminum Extruded Shapes, Inc. (5) November 13, 2018
N/V American Craft Brewery LLC (107) November 15, 2018
N/V Ashland, LLC. (211) November 5, 2018
700 Celsus Laboratories, Inc. (1279) October 18, 2018
1066 Children's Hospital Medical Center (142) November 7, 2018
1065 Chromaflo Technologies Corporation (58) October 8, 2018
700 Cincinnati Sub-Zero Products, LLC (1519) October 3, 2018
N/V Consolidated Grain and Barge Co. dba River Bend Transport (21464) November 8, 2018
N/V Down-Lite International, Inc. (3503) October 31, 2018
1065 Fierro, Inc. (123) October 2, 2018
700 Flavor Producers, LLC (21809) October 11, 2018
N/V Gray Road Fill, Inc. (319) November 6, 2018
N/V Hadronics, Inc. (53) November 13, 2018
1066 KM Phoenix Holdings LLC (1856) October 3, 2018
N/V Kroger Co. - State Avenue Grocery Products Division (70) October 1, 2018
700 Kutol Products Company, Inc. (21620) November 1, 2018
1065 LabOne of Ohio, Inc. (3405) October 18, 2018
N/V Peter Cremer North America, LP Terminal (21944) November 8, 2018
1066 PMC Specialties Group, Inc. (89) November 6, 2018
1066 Procter & Gamble Company TSDC (3677) November 15, 2018
700 Quala Services, LLC (382) October 30, 2018
1066 Rumpke of Ohio, Inc. - (Rumpke Recycling) (3378) October 19, 2018
1065, 1066 Rumpke Sanitary Landfill, Inc. (105) October 18, 2018
N/V Ryder Truck Rental, Inc. (21856) November 6, 2018
1066 S.J. Roth Enterprises, Inc. (3382) December 12, 2018
700 Sealtron, Inc. (109) October 15, 2018
1066 Solvay USA Inc. (33) October 30, 2018
N/V Spring Grove Resource Recovery, Inc. (113) October 11, 2018
700 StandardAero Component Services, Inc. (3674) October 4, 2018
N/V Sun Chemical Corporation (93) October 16, 2018
N/V Sun Chemical Corporation - Color Intermediates Facility (92) October 16, 2018
N/V Sun Chemical Corporation - Spring Grove Facility (1148) November 19, 2018
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Spill and Slug Facility Name Investigation Date
1066 The Osborne Coinage Company (913) December 4, 2018
N/V Top Dog Service Company aka Whitewater Reclamation (21056) October 23, 2018
1066 U.S. Environmental Protection Agency - AWBERC (127) November 20, 2018
1066 Univar USA, Inc. (208) November 1, 2018
N/V WestRock CP, LLC (29) October 25, 2018
697 Zwanenberg Food Group (USA) Inc. (3525) October 9, 2018
N/V Means Does not Discharge to an SSO
Surface Water Monitoring Program
Stream/River Number of Stations Number of Sampling Events per Station
Total Sampling Events
Sampling was not conducted during the current reporting period. Stormwater Requirements Phase II
SSO Number
Company Name Site Map Due
Status/Comments
N/V Peter Cremer North America, LP Terminal 11/8/2018 Document dated 5/22/2018
1066 QCA Inc 10/12/2018 Document dated 10/9/2018
N/V Means Does Not Discharge to an SSO
Phase II Includes submission of a site plan showing:
1. All areas of the Permittee's facility that may contaminate stormwater and how that wastewater is detained and discharged
2. All areas that discharge uncontaminated stormwater to storm sewers
3. All areas that discharge uncontaminated stormwater to combined or sanitary sewers
4. All identified areas calculate the required detention needed
5. Calculation of holding tanks needed for polluted stormwater and installation of meter for billing
Oil and Grease Control Program
SSO Number Company Name NOV Date Status/Comments
None for this reporting period
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Permits to Install
SSO# Company Name MSD
Number
RCSD Application
Date
RCSD Approval Status/Comments
N/V Cimcool Industrial Products LLC PTI-21 12/04/2018 12/13/2018 PTI to remove RO unit from existing treatment system.
N/V Rhinegeist, LLC PTI-68 11/01/2018 Under Review PTI to control pH and wastewater flow equalization.
N/V Means does not discharge to an SSO
Ohio EPA has final authority and issues the PTI.
Violations
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/1/2018 10/1/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/1/2018 10/1/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/1/2018 10/1/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/1/2018 10/1/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/1/2018 10/1/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Porter Guertin Company
10/2/2018 10/30/2018 Exceeding Concentration
Daily Maximum
In Enforcement
95-02 Nickel 10.45 10.0 mg/L Parameter
N/V Rhinegeist, LLC 10/2/2018 10/2/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/2/2018 10/2/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/2/2018 10/2/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/2/2018 10/2/2018 pH limit In 68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 10/2/2018 10/2/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
1065 Fierro, Inc. 10/3/2018 11/30/2018 Exceeding Concentration
Daily Maximum
In Enforcement
123-02 Oil & Grease
(NonBio)
965 50.0 mg/L Parameter
N/V Porter Guertin Company
10/3/2018 10/30/2018 Exceeding Concentration
Daily Maximum
In Enforcement
95-02 Nickel 17.46 10.0 mg/L Parameter
N/V Rhinegeist, LLC 10/3/2018 10/3/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/3/2018 10/3/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/3/2018 10/3/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/3/2018 10/3/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/3/2018 10/3/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/4/2018 10/4/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/4/2018 10/4/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/4/2018 10/4/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/4/2018 10/4/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/4/2018 10/4/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/5/2018 10/5/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/5/2018 10/5/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/5/2018 10/5/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/5/2018 10/5/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/5/2018 10/5/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/6/2018 10/6/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/6/2018 10/6/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/7/2018 10/7/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/7/2018 10/7/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/7/2018 10/7/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/7/2018 10/7/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/7/2018 10/7/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/8/2018 10/8/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/8/2018 10/8/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/8/2018 10/8/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/8/2018 10/8/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/8/2018 10/8/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/9/2018 10/9/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/9/2018 10/9/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/9/2018 10/9/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/9/2018 10/9/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/9/2018 10/9/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/10/2018 10/10/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/10/2018 10/10/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/10/2018 10/10/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/10/2018 10/10/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/10/2018 10/10/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/11/2018 10/11/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/11/2018 10/11/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/11/2018 10/11/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/11/2018 10/11/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/11/2018 10/11/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/12/2018 10/12/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/12/2018 10/12/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/12/2018 10/12/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/12/2018 10/12/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/12/2018 10/12/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/13/2018 10/13/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/13/2018 10/13/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/13/2018 10/13/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/13/2018 10/13/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/13/2018 10/13/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/14/2018 10/14/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/14/2018 10/14/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/14/2018 10/14/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/14/2018 10/14/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/14/2018 10/14/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/15/2018 10/15/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/15/2018 10/15/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/15/2018 10/15/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/15/2018 10/15/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/15/2018 10/15/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/16/2018 10/16/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/16/2018 10/16/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/16/2018 10/16/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/16/2018 10/16/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/16/2018 10/16/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/17/2018 10/17/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/17/2018 10/17/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/17/2018 10/17/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/17/2018 10/17/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/17/2018 10/17/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/18/2018 10/18/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/18/2018 10/18/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/18/2018 10/18/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/18/2018 10/18/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/18/2018 10/18/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/19/2018 10/19/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/19/2018 10/19/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/21/2018 10/21/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/21/2018 10/21/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/21/2018 10/21/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/22/2018 10/22/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/23/2018 10/23/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/23/2018 10/23/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/23/2018 10/23/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/23/2018 10/23/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/24/2018 10/24/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/24/2018 10/24/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/24/2018 10/24/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/24/2018 10/24/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/25/2018 10/25/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/25/2018 10/25/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/25/2018 10/25/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/25/2018 10/25/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/25/2018 10/25/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/26/2018 10/26/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/27/2018 10/27/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/27/2018 10/27/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/27/2018 10/27/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/27/2018 10/27/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/28/2018 10/28/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/28/2018 10/28/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/28/2018 10/28/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/28/2018 10/28/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/28/2018 10/28/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/29/2018 10/29/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/29/2018 10/29/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/29/2018 10/29/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/29/2018 10/29/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/29/2018 10/29/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/30/2018 10/30/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/30/2018 10/30/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/30/2018 10/30/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/30/2018 10/30/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/30/2018 10/30/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Cincinnati Renewable Fuels LLC
10/31/2018 11/6/2018 pH limit In Enforcement
2034-03 pH <5 5-12.5 S.U. Parameter
700 DuBois Chemicals, Inc.
10/31/2018 11/30/2018 Exceeding Concentration Daily
Maximum
In Enforcement
38-01 Oil & Grease
(NonBio)
244 50.0 mg/L Parameter
N/V Rhinegeist, LLC 10/31/2018 10/31/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/31/2018 10/31/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 10/31/2018 10/31/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/31/2018 10/31/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 10/31/2018 10/31/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
1065 DyStar LP 11/1/2018 11/1/2018 pH limit In Enforcement
57-01 pH <5 5-12.5 S.U. Parameter
1065 DyStar LP 11/1/2018 11/1/2018 pH limit In Enforcement
57-01 pH <4 5-12.5 S.U. Parameter
1065 DyStar LP 11/1/2018 11/1/2018 pH limit In Enforcement
57-01 pH <3 5-12.5 S.U. Parameter
1065 Pilot Chemical Company of Ohio
11/1/2018 11/1/2018 pH limit In Enforcement
94-01 pH <5 5-12.5 S.U. Parameter
1065 Pilot Chemical Company of Ohio
11/1/2018 11/1/2018 pH limit In Enforcement
94-01 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/1/2018 11/1/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/1/2018 11/1/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/1/2018 11/1/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/1/2018 11/1/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
700 Gold Medal Products, Co.
11/2/2018 11/2/2018 pH limit In Enforcement
1302-02 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/2/2018 11/2/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/2/2018 11/2/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/2/2018 11/2/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/2/2018 11/2/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/3/2018 11/3/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/4/2018 11/4/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/5/2018 11/5/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Pro Kleen Industrial Services
11/6/2018 11/6/2018 PCR >5 Days Late In Enforcement
24328-00 Other Report
N/V Rhinegeist, LLC 11/6/2018 11/6/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/6/2018 11/6/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/6/2018 11/6/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/6/2018 11/6/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/6/2018 11/6/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/7/2018 11/7/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/7/2018 11/7/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/7/2018 11/7/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/7/2018 11/7/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/8/2018 11/8/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/8/2018 11/8/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/8/2018 11/8/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/8/2018 11/8/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/9/2018 11/9/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/9/2018 11/9/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/9/2018 11/9/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/9/2018 11/9/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/10/2018 11/10/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/10/2018 11/10/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/10/2018 11/10/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/10/2018 11/10/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/11/2018 11/11/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/11/2018 11/11/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/11/2018 11/11/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/11/2018 11/11/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/13/2018 11/13/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/13/2018 11/13/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/13/2018 11/13/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/13/2018 11/13/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/13/2018 11/13/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/14/2018 11/14/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/14/2018 11/14/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/14/2018 11/14/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/14/2018 11/14/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/14/2018 11/14/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Ashland, LLC. 11/15/2018 11/15/2018 PCR < 5 Days Late In Enforcement
211-02 Other Report
N/V Rhinegeist, LLC 11/15/2018 11/15/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/15/2018 11/15/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/15/2018 11/15/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/15/2018 11/15/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/16/2018 11/16/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/16/2018 11/16/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/16/2018 11/16/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/16/2018 11/16/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/16/2018 11/16/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/17/2018 11/17/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/17/2018 11/17/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/17/2018 11/17/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/17/2018 11/17/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
N/V Rhinegeist, LLC 11/18/2018 11/18/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/19/2018 11/19/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/19/2018 11/19/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/19/2018 11/19/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/19/2018 11/19/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/19/2018 11/19/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Allied Plumbing & Sewer Service, Inc.
11/20/2018 11/20/2018 1401 Discharge at Unauthorized
Location
In Enforcement
3242-02 Other Other
N/V Rhinegeist, LLC 11/20/2018 11/20/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/20/2018 11/20/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/20/2018 11/20/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/20/2018 11/20/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/20/2018 11/20/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/21/2018 11/21/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/21/2018 11/21/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/21/2018 11/21/2018 pH limit In 68-03 pH <3 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 11/21/2018 11/21/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/21/2018 11/21/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/22/2018 11/22/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/22/2018 11/22/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/23/2018 11/23/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/24/2018 11/24/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/24/2018 11/24/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/24/2018 11/24/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/24/2018 11/24/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/24/2018 11/24/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/25/2018 11/25/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/25/2018 11/25/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/25/2018 11/25/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/25/2018 11/25/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
1065 Grippo Potato Chip 11/26/2018 11/26/2018 pH meter not In 139-02 Other Other
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Company, Inc. calibrated Enforcement
N/V Rhinegeist, LLC 11/26/2018 11/26/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/26/2018 11/26/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/26/2018 11/26/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/26/2018 11/26/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/27/2018 11/27/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/27/2018 11/27/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/27/2018 11/27/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/27/2018 11/27/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/27/2018 11/27/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/28/2018 11/28/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/28/2018 11/28/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/28/2018 11/28/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/28/2018 11/28/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/28/2018 11/28/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/29/2018 11/29/2018 pH limit In 68-03 pH <5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 11/29/2018 11/29/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/29/2018 11/29/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/29/2018 11/29/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/30/2018 11/30/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/30/2018 11/30/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/30/2018 11/30/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/30/2018 11/30/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 11/30/2018 11/30/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/1/2018 12/1/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/1/2018 12/1/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/1/2018 12/1/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/1/2018 12/1/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In 68-03 pH <3 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/2/2018 12/2/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/3/2018 12/3/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/3/2018 12/3/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/3/2018 12/3/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/3/2018 12/3/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/3/2018 12/3/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/4/2018 12/4/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/4/2018 12/4/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/4/2018 12/4/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/4/2018 12/4/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/4/2018 12/4/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
1066 St. Bernard Soap Company
12/4/2018 12/4/2018 pH limit In Enforcement
3325-01 pH >12.5 5-12.5 S.U. Parameter
1066 St. Bernard Soap 12/4/2018 12/4/2018 pH limit In 3325-01 pH >12.5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Company Enforcement
N/V Rhinegeist, LLC 12/5/2018 12/5/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/5/2018 12/5/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/5/2018 12/5/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/6/2018 12/6/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/6/2018 12/6/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/6/2018 12/6/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/6/2018 12/6/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/6/2018 12/6/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Mike Hensley Plumbing, Inc
12/7/2018 12/7/2018 1406 Liabilities In Enforcement
3353-03 Other Other
N/V Rhinegeist, LLC 12/7/2018 12/7/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/7/2018 12/7/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/7/2018 12/7/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/7/2018 12/7/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/7/2018 12/7/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/8/2018 12/8/2018 pH limit In 68-03 pH <5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 12/8/2018 12/8/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/8/2018 12/8/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/8/2018 12/8/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/9/2018 12/9/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/10/2018 12/10/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/10/2018 12/10/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/10/2018 12/10/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/10/2018 12/10/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/11/2018 12/11/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/11/2018 12/11/2018 pH limit In 68-03 pH <4 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 12/11/2018 12/11/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/11/2018 12/11/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/11/2018 12/11/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/12/2018 12/12/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/12/2018 12/12/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/12/2018 12/12/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/12/2018 12/12/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/13/2018 12/13/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/13/2018 12/13/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/13/2018 12/13/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/13/2018 12/13/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In 68-03 pH <2 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/14/2018 12/14/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/17/2018 12/17/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/18/2018 12/18/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In 68-03 pH <5 5-12.5 S.U. Parameter
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SSO#
Facility Name
Violation Date
Violation Determined
Date
Violation Type
Compliance Status
Sample Location Name
Substance Name
Sample Result
Permit Limit
Unit
Type
Enforcement
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/19/2018 12/19/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH <5 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH <4 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH <3 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH <2 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH >13 5-12.5 S.U. Parameter
N/V Rhinegeist, LLC 12/20/2018 12/20/2018 pH limit In Enforcement
68-03 pH >12.5 5-12.5 S.U. Parameter
N/V means does not discharge to an SSO
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Section 7: Pump/Lift Station Operating and Management Procedures The following stations experienced pump station overflows during the current reporting period. The details regarding these events are summarized below.
Date Pump Station Overflow/Discharge (Y/N)
Duration (hrs)
Flow (MG)
Rainfall Program Failure (Y/N)
Cause (if Known)
11/1/2018 Addyston PS Y n/a n/a Y N Pumps blocked by debris
11/05-6/2018 Addyston PS Y n/a n/a Y N Pumps blocked by debris
11/15/2018 Addyston PS Y n/a n/a Y N Pumps blocked by debris
11/15/2018 Kirkridge Acres PS Y n/a n/a Y N Power Outage due to Ice Storm
12/1/2018 Addyston PS Y 8.75 hrs n/a Y N wet weather
12/15/2018 Boldface PS Y .5 hrs n/a Y N Failed pump valve
12/15/2018 Addyston PS Y 2.75 hrs n/a Y N wet weather
12/31/2018 Addyston PS Y 4 hrs n/a Y N wet weather
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
APPENDIX E: SHORT-TERM ADEQUATE CAPACITY PROGRAM PLAN
IMPLEMENTATION1
_________________________________________________________________________
Footnote: 1. The overflows enumerated as 1066, 1065, 701, 702, 675A, 692, 697 are not subject to the credit program per Ohio EPA letter of January 31, 2013.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
APPENDIX F: NUMBER OF PERMITS-TO-INSTALL APPLIED FOR AND/OR ISSUED OR PENDING Public Improvements – 4th Quarter 2018 PTIs
Project Name Project ID# San. Sewer #
Drainage Basin
PTI Submitted
PTI Issued
Extension Requested
Extension Issued
UMCI Replacement Phase B 10130042 6717 Muddy Creek 10/22/2018
Muddy Creek WWTP @ Westbourne HRT P 10130850 6714 Muddy Creek 11/30/2018
Berkley Avenue Sewer Replacement 10240430 6393 Mill Creek 11/01/201 11/15/2018
CSO 43 Elimination 10171560 6743 Little Miami 12/26/2018
Private Developments
Project Name San. Sewer # Drainage Basin PTI Submitted PTI Issued PTI Resubmitted
Miami Run Sanitary Sewer Extension 5783-Private Duck Creek 7/16/2018
May Street Sewer Extension 6777-Public&Private Duck Creek 9/10/2018
Windwood Place Subdivision 6829 Duck Creek 9/25/2018 10/19/2018
Fort Scott Condo Phase B 6885 New Baltimore 9/26/2018 11/7/2018
Miami Heights Square 6838 Taylor Creek 9/27/2018 11/26/2018
Traditions at North Bend 6827 South Branch 10/3/2018 10/19/2018
Stonegate Apartments Phase IV 6887 Clough 11/8/2018 12/14/2018
Springrose Subdivision 6894 East Branch 11/29/2018
Industrial Users
SSO# Facility Name Permit Number
Effective Date Permit Type Status Comments
N/V Harland Drumm Enterprises, Inc. SIU-35 October 1, 2018 Pretreatment Issued Amended
N/V Nehemiah Manufacturing Company, LLC. NIU-23103 October 1, 2018 Pretreatment Issued Amended
N/V NIVI LLC dba Fields Ertel Shell OTD-1349 December 24, 2018 One Time Discharge Issued New
N/V Queen City Terminals, LLC OTD-284 October 13, 2018 One Time Discharge Issued New
*N/V Means Does not Discharge to an SSO
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
APPENDIX G: NINE MINIMUM CONTROLS
CSO Public Notification Program MSDGC notifies interested parties of potential overflow events by email. Notifications are automated and based on rainfall and river stage data and do not necessarily represent an actual overflow occurrence. The following events triggered notification.
October 2018 10/1/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/2/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/3/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/4/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/5/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/6/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/7/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/8/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/9/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/10/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/11/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/12/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/13/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/14/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/15/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/16/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/17/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/18/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/19/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/20/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/21/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/22/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/24/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/25/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/26/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/27/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/28/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/29/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/30/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
10/31/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
November 2018 11/1/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/2/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/3/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
11/4/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/5/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/6/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/7/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/8/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/9/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/10/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/11/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/12/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/13/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/14/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/15/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/16/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/17/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/18/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/19/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/20/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/21/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/22/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/23/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/24/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/25/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/26/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/27/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/28/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/29/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
11/30/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
December 2018 12/1/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/2/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/3/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/4/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/5/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/6/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/7/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/8/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/9/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/10/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/11/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/12/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
12/13/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/14/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/15/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/16/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/17/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/18/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/19/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/20/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/21/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/22/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/23/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/24/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/25/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/26/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/27/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/28/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/29/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/30/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
12/31/2018 [MSD-CSO] *** WET WEATHER SEWER OVERFLOW WARNING TODAY ***
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Appendix G Cont. High Water Dry Weather CSOs
Asset Grouping
Ohio River Stage
(ft)
CSO # Name WWIP
Project ID WWIP Project Name WWIP Description/Design
WWIP Phase
Tide/Flap Gate or Tideflex
Asset Management
Project ID
Asset Management Project Name
Comments
A - No project proposed 53.06 424 State & River Road 101448520 River Rd. @State Div. Dam Partial Separation Phase II HW/DW not necessary. Div. dam elev. Higher than flood stage. ODOT project underway.
A - No project proposed 50.91 425 10144860 State Ave. Div. Dam Regulator Improvement - 1.7 cfs Overcontrol @ CSO 419
Phase II HW/DW not necessary. Flows to CSO 424 underflow. ODOT project underway.
A - No project proposed 54.40 541 5678 River Rd Diversion Dam
10130780 CSO's 223, 408, 410, 541, 654 CD Exhibit 1 Partial Separation Phase II HW/DW not necessary. Div. dam elev. Higher than flood stage. Shear Gate on underflow.
A - No project proposed 54.83 658 Hazen Street @ Glen Alley Diversion Dam
10144520 Hazen St. @ Glen Alley Div. Full Separation Phase II HW/DW not necessary. Div. dam elev. Higher than flood stage. Sluice Gate on underflow.
A - No project proposed 60.51 450 Walden Street Diversion Dam
10144440 Walden St. Div. Dam Partial Separation Phase II HW/DW not necessary. Div. dam elev. Higher than flood stage. Shear Gate on underflow.
A - No project proposed 64.00 451 Hazen Street Diversion Dam
10144460 Hazen St. Div. Dam Partial Separation Phase II HW/DW not necessary. Div. dam elev higher than flood stage. Shear Gate on underflow.
A - No project proposed 32.97 431 Blackford St. 10144200 Blackford St. Regulator In-line Storage in existing piping (also 430 & 432) Dewater pump station for 2.0 MGD
Phase II 10240271 Lower Mill Creek HW/DW Protection
A - No project proposed 32.97 431 Blackford St. 10144200 Blackford St. Regulator In-line Storage in existing piping (also 430 & 432) Dewater pump station for 2.0 MGD
Phase II 10280123.03 Lower Mill Creek HW/DW Protection
A - No project proposed 69.51 448 Litherbury St North Diversion Dam
10144640 Litherbury St. North Div. Regulator Improvement - 8.5 cfs Phase II 10240271 Lower Mill Creek HW/DW Protection
A - No project proposed 69.51 449 Litherbury St North Diversion Dam
10144560 Litherbury St. South Div. Full Separation Phase II 10240271 Lower Mill Creek HW/DW Protection
A - No project proposed 59.80 446 Parson Street Diversion Dam
10144320 Parsons St. Div. Dam Regulator Improvement - 8.5 cfs Phase II 10240271 Lower Mill Creek HW/DW Protection
B - Protection Installed 32.82 406 Kennebec Street Diversion Dam
10131100 CSO 406 Kennebeck St. Reg. Improvements
Regulator Improvement - 15.4 cfs (dependent on 30000, 30160, 31120
Phase II CSO Protected from HW/DW
B - Protection Installed 37.18 654 Stille Drive Diversion Dam
10130780 CSO's 223, 408, 410, 541, 654 CD Exhibit 1 Partial Separation Phase II CSO Protected from HW/DW
B - Protection Installed 37.20 223 Foley Road Diversion Dam
10130780 CSO's 223, 408, 410, 541, 654 CD Exhibit 1 Partial Separation Phase II CSO Protected from HW/DW
B - Protection Installed 40.96 461 Fourth St @ Eggleston Ave Diversion Dam
10144340 Eggleston & 4th Div. Dam EHRT - 120 MGD (NOTE 2) Phase II CSO Protected from HW/DW
B - Protection Installed 40.70 403 Elco Street Diversion Dam
10131040 CSO 403 Elco St Div. Dam Reg. Improvements
Regulator Improvement - 7.10 cfs (dependent on 30000, 30160, 31120
Phase II CSO Protected from HW/DW
B - Protection Installed 43.04 402 Topinabee Street Diversion Dam
10131020 CSO 402 Topinabee Dr. Reg. Improvements
Regulator Improvement - 13.3 cfs (dependent on 30000, 30160, 31120
Phase II CSO Protected from HW/DW
B - Protection Installed 54.00 476 Clough Creek 10170900 Clough Cir. Div. Dam Regulator Improvement - 49.2 cfs Premised on operational changes at WWTP Four Mile P.S.
Phase II CSO Protected from HW/DW
B - Protection Installed 55.50 433 Carr Street 10144040 Carr St. Regulator Partial Separation Phase II CSO Protected from HW/DW
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Asset Grouping
Ohio River Stage
(ft)
CSO # Name WWIP
Project ID WWIP Project Name WWIP Description/Design
WWIP Phase
Tide/Flap Gate or Tideflex
Asset Management
Project ID
Asset Management Project Name
Comments
B - Protection Installed 36.00 470 Eastern Ave Grating 10171840 CSO 470 Eastern Ave. Sewer Separation
Final Design Specifies CSO to be physically removed (Under 10171862 CSO 470 & 471 Sewer Separation Phase III)
Phase I Phase 1 WWIP project complete with HW/DW protection
B - Protection Installed 36.00 471 Grandin Road @ Wilmer Ave
10171860 CSO 471 Grandin Rd. Reg. Improvements
Final Design Specifies CSO to be physically removed (Under 10171862 CSO 470 & 471 Sewer Separation Phase III)
Phase I Phase 1 WWIP project complete with HW/DW protection
B - Protection Installed 39.10 467 Delta Ave @ Humbert St Diversion Dam
10171900 Eastern Delta Ave. Ph3 Final Design Specifies 60" Flap Gate for HW-DW Protection
Phase I 10240271 Phase 1 WWIP project complete with HW/DW protection
B - Protection Installed 39.41 414 McGinnis Street Diversion Dam
10130840 CSO's 411, 412, 413, 414, 415, 416
CD Exhibit 1 Regulator Improvement - 3.21 cfs and Relocation Complete Partial Separate - Activity ID 31140
Phase II 10280123.03 Check valve installed 01-06-17 by WWC. CSO 414 removed from Muddy Creek HW-DW planning project.
B - Protection Installed 37.32 411 Anderson Ferry Rd Diversion Dam
10130840 CSO's 411, 412, 413, 414, 415, 416
CD Exhibit 1 Regulator Improvement - 3.21 cfs and Relocation Complete Partial Separate - Activity ID 31140
Phase II 66" Flap Gate
10230034 CSO 404, 405, 410 & 411 Outfall Reconstruction
Active Asset Management Project Underway to Provide HW/DW - Scope includes reconstructing outfall/headwall as necessary and installing a flap gate or tideflex on headwall. Construction legislation approved 09-21-16.
B - Protection Installed 27.02 404 Ivanhoe Street Diversion Dam
10131060 CSO 404 Ivanhoe St. Reg. Improvements
Regular Improvement - 26.9 cfs (dependent on 30000, 30160, 31120)
Phase II 54" Flap Gate
10230031 CSO 404, 405, 410 & 411 Outfall Reconstruction
Active Asset Management Project Underway to Provide HW/DW - Scope includes reconstructing outfall/headwall as necessary and installing a flap gate or tideflex on headwall. Construction legislation approved 09-21-16.
B - Protection Installed 28.71 405 Revere Street Diversion Dam
10131080 CSO 405 Revere St. Reg. Improvements
Regular Improvement - 6.20 cfs (dependent on 30000, 30160, 31120)
Phase II 36" Flap Gate
10230032 CSO 404, 405, 410 & 411 Outfall Reconstruction
Active Asset Management Project Underway to Provide HW/DW - Scope includes reconstructing outfall/headwall as necessary and installing a flap gate or tideflex on headwall. Construction legislation approved 09-21-16.
B - Protection Installed 35.21 410 Fenimore Street Diversion Dam
10130780 CSO's 223, 408, 410, 541, 654 CD Exhibit 1 Partial Separation Phase II 42" Flap Gate
10230033 CSO 404, 405, 410 & 411 Outfall Reconstruction
Active Asset Management Project Underway to Provide HW/DW - Scope includes reconstructing outfall/headwall as necessary and installing a flap gate or tideflex on headwall. Construction legislation approved 09-21-16.
B - Protection Installed 53.40 463 Eggelston & 3rd East Diversion Dam
N/A N/A N/A N/A 15" In-line Check Valve
N/A N/A Installed by WWC
C - Project Underway 44.50 427 Evans St @ River Rd. Diversion Dam
10240271 Evans & River Td. No. 2 Div. Partial Separation Phase II 10240271 Lower Mill Creek HW/DW Protection
C - Project Underway 54.13 460 Bayou Street - 100' West Diversion Dam
10144620 Bayou St. 100 West Div. Dam Consolidate with CSO 458 Phase II 10240271 Lower Mill Creek HW/DW Protection
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Asset Grouping
Ohio River Stage
(ft)
CSO # Name WWIP
Project ID WWIP Project Name WWIP Description/Design
WWIP Phase
Tide/Flap Gate or Tideflex
Asset Management
Project ID
Asset Management Project Name
Comments
C - Project Underway 59.26 459 Bayou Street - 100' West Diversion Dam
10144500 Bayou St. 120 West Regulator Partial Separation Phase II 10240271 Lower Mill Creek HW/DW Protection
C - Project Underway 51.80 422 Mt. Echo Road Regulator
10240271 Asset Management Project 10240271 Lower Mill Creek HW/DW Protection
C - Project Underway 51.30 452, 453 Riverside Drive CSO relocation
10240271 Asset Management Project 10240271 Lower Mill Creek HW/DW Protection
C – Project Underway 36.82 408 Wocher Street 10130780 CSO's 223, 408, 410, 541, 654 CD Exhibit 1 Partial Separation Phase II 10230640 CSO 408
C – Project Underway 40.83 413 Tyler Street Diversion Dam
10130840 CSO's 411, 412, 413, 414, 415, 416
CD Exhibit 1 Regulator Improvement - 3.21 cfs and Relocation Complete Partial Separate - Activity ID 31140
Phase II 10230640 CSO 408 and 413 HW/DW Protection
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Appendix G Cont.
Section 5: Control of Solid and Floatable Materials in CSOs
Former CSO Number
Current CSO Number
CSO Location/Name Stream CSO Basin WWIP Method of Structural Control Proposed Method of Structural Control Implementation Status Project ID Project Name Project Status/Phase
125 125 Badgeley Run Mill Creek Mill Creek
Conveyance to Mill Creek Tunnel Construction after 2018 10143820 Badgeley Run Grating Future - WWIP Phase 2
Real Time Control (RTC) Completed 09/2010 10145300 CSO 125 Badgeley Run Outfall Completed
Stream Separation from Combined Sewer Construction Start 03/05/2018 10240018 CSO 125 Sewer Separation In-Progress
Relocate CSO and RTC, New Grit Chamber Construction End 06/05/2014 10240119 Badgeley Run RTC Relocation and Grit Pit Completed/Closed
127 127 Hays Grating Mill Creek Mill Creek Partial Separation Completed 2015 11243840 CSO 127/128 Stream Separation Completed
128 128 Todd #2 Grating Mill Creek Mill Creek Partial Separation Completed 2015 11243840 CSO 127/128 Stream Separation Completed
181 181 Bloody Run Mill Creek Mill Creek
Enhanced High Rate Treatment Facility Construction after 2018 10142700 Bloody Run Regulator Future - WWIP Phase 2
Regulator Improvements and RTC Substantially Complete 10/24/2018 11240020 CSO 181 Real Time Control In-Progress/Construction
Sewer Separation Not in 2019-2023 CIP 11240022 CSO 181 Source Control Phase 1 Future/Preplanning
217A 217 Wooden Shoe Mill Creek Mill Creek
Enhanced High Rate Treatment Facility Not in 2019-2023 CIP 10143180 Wooden Shoe Regulator Future - WWIP Phase 2
Sewer Separation/Detention Basins Construction Start 05/17/2018 11243140 CSO 217 and 483 Source Control Phase A In-Progress/Construction
Storage Facility Construction Start 05/02/2018 11243141 CSO 217 and 483 Source Control Phase B In-Progress/Construction
Sewer Separation Construction Start 11/13/2017 10240021 CSO 217 and 483 Source Control Phase C In-Progress/Construction
414 414 McGinnis Street Ohio River Muddy Creek Regulator Improvement/Partial Separation Not in 2019-2023 CIP 10130840/ 10131140
CSOs 411, 412, 413, 414, 415, 416/East Branch Muddy Creek Interceptor Sewer Separation
Future - WWIP Phase 2
416 416 Idaho Street Ohio River Muddy Creek
Regulator Improvement/Partial Separation Not in 2019-2023 CIP 10130840/ 10131140
CSOs 411, 412, 413, 414, 415, 416/East Branch Muddy Creek Interceptor Sewer Separation
Future - WWIP Phase 2
Stream Separation from Combined Sewer Design to be Authorized 2020
Construction to be Authorized 2023 Not in County Phase 2A
11230840 CSO 415 and 416 Source Control In-Progress/Hold
450 Eliminated Butler Street Ohio River Mill Creek Sewer Separation Completed 10/2007 10145200 CSO 450 Elimination Butler Street Completed
518 518 Muddy Creek West of Sidney Muddy Creek Muddy Creek Regulator Improvements Regulator Improvements and Storage Not in 2019-2023 CIP 10130720 CSO 518 Improvements Future - WWIP Phase 2
522 522 Werk & Westbourne Muddy Creek Muddy Creek
Enhanced High Rate Treatment Facility Completed 2018 10130740 Werk & Westbourne Grating In-Progress/Construction
Remodel sewer bottom to create dry weather
channel Construction to begin in 2019
Pending Right-of-Way 10230130 Dry Weather Channel for Sewer 937 In-Progress/ROW
Increase size of receiving interceptor Construction to begin in 2019
Pending Right-of-Way 11530000 10130042
Upper Muddy Creek Interceptor Replacement UMCI Replacement Phase B
Design
Dynamic Underflow Control Design/Construction in MSD 2019 CIP
Not in County Phase 2A 10130043 CSO 522 Dynamic Underflow Control In Progress/Planning
523 523 Rapid Run & Devils
Backbone Muddy Creek Muddy Creek
Enhanced High Rate Treatment Facility Not in 2019-2023 CIP 10130760 Rapid Run & Devils Backbone Future - WWIP Phase 2
Sewer Separation/Detention Basins Not in 2019-2023 CIP 11230760 CSO 523 Source Control Planning Complete
525 525 Mount Airy Mill Creek Mill Creek Partial Separation Completed 05/2013 10143960 CSO 525 Mt. Airy Grating Sewer Separation
Contract 1 Completed/Closed
537 537 #41 Sherry Street Mill Creek Mill Creek Partial Separation Not in 2019-2023 CIP 10142580 No. 41 Sherry Grating Future - WWIP Phase 2
539 539 117 East Charlotte Avenue Mill Creek Mill Creek Regulator Improvements Design to be Authorized 2023
Not in County Phase 2A 10142380 CSO 539 Improvements Future - WWIP Phase 2
NOTE: Projects were removed from Q 2015 report if they are not active Phase 1 projects.
Projects accepted as part of the LMCPR Alternative
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Appendix G Cont. Section 6: CSO Overflows Monitoring & Reporting This information is provided for informational purposes only. The values represent an estimate of total overflow based upon level measurements taken at each CSO. The purpose of this information is to understand the general magnitude of monthly overflows and not specific overflow volumes. Combined Sewer Overflow volume estimates for the following months based on level-only sensors were:
October 2018 – 30.1 million gallons
November 2018 – 821.6 million gallons
December 2018 –847.2 million gallons
APPENDIX H: COMPLIANCE WITH EFFLUENT LIMITATIONS There were two excursion for the 4thquarter for 2018.
Summary of NPDES Permit Excursions Reported during the 4th Quarter
October – December 2018
WWTP
Excursion Date
Sample Station
Parameter
Frequency
Type
Quantity
Sycamore Creek 8/18/2018 003 DO Daily Conc 1 Total = 1
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
APPENDIX I: SEWER BACKUP (WATER-IN-BASEMENT) PROGRAM
Request Date Address Comment
3/5/2018 101 Wentworth Av. The property was originally placed on hold back in 2013 due to a lack of response from the owner. The second questionnaire was sent on 3/1/17 and returned on 5/9/17. The property was re-evaluated and approved to move forward on 11/09/17. MSD sent the NTP to Design to the AC on 3/1/18. The property owner had to unclog two downspouts before the design could be submitted to MSD. The design was submitted to MSD on 12/18/18.
3/10/2017 1015 Archland Dr. The property was sent a questionnaire on 3/5/18. Questionnaire was received on 5/1/18. The property was evaluated and approved to move forward. The Task 2 Packet was sent to the AC on 9/19/18. The design plans were sent to MSD for review on 12/29/18. To date, MSD needs to review and approve the design.
11/29/2017 1016 Lanette Dr. The questionnaire was completed over the phone on August 10, 2016. The property was reviewed and approved in conclusion the program on 2/24/17. The construction plans and Covenant Agreement were mailed to the owner on 11/13/17. The property owner has expressed that they do not want a pump and fell that a backflow valve would work better. MSD to send the property owner an Opt Out Letter.
3/30/2017 105 Gebert Av. Questionnaire was mailed on 11/29/17 and returned on the same day. The property was evaluated on 12/1/17 and approved to move forward. The property owner unclogged the building sewer on 5/08/18. To date, construction is scheduled to begin on 1/7/19.
5/25/2017 106 Gebert Av. Questionnaire was sent on 3/30/18 and returned on the same day. The property was evaluated and approved to move forward on 10/8/18. The task 3 investigation was completed on 11/13/18 and the Task 3 recommendations were submitted to MSD on 1/3/19.
10/24/2016 10623 Gloria Av. Questionnaire emailed on 5/25/17 and returned on the same day. Property was evaluated on 11/15/17 and approved to move forward. To date, the AC has been unsuccessful scheduling the Task 3 Investigation. MSD will send the property owner an opt out letter.
1/16/2018 107 Wentworth Av. Questionnaire was mailed on 12/29/17 and returned on 1/08/17. The property was evaluated and approved to move forward on 3/26/18. The AC submitted the design to MSD on 11/26/18 and made revisions and returned on 11/30/18. The design was approved by MSD on 12/6/18. The construction plans and covenant agreement were mailed to the property owner on 12/7/18. To date, the property owner has not returned the signed documents.
3/5/2018 10742 SHIPLEY CT The questionnaire was sent out on 4/04/18 and returned on 4/04/18. The property was evaluated on 10/10/18 and determined to not qualify for the SBUPP at that time.
8/19/2016 109 E CHARLOTTE AVE The Task 2/3 Report was submitted to MSD on 9/12/18 and MSD approved the design on 9/22/18. The plans & CA were mailed to the property owner on 9/22/18. Construction was assigned on 12/5/18 and the property was protected on 12/20/18.
9/19/2018 11 DOWLING ST The questionnaire was sent to the owner on 9/19/18 and returned on 9/20/18. The property was evaluated on 10/23/18 and approved to move forward in the program. The task 3 investigation is scheduled for 1/3/19.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
10/1/2016 11032 MAIN ST The questionnaire was sent on 3/05/18 and returned on 3/12/18. The property was evaluated on 10/19/18. To date, the property needs to be given to the AC.
3/2/2017 1134 PANTHER CT The questionnaire was sent out on 6/19/18 and returned back on 6/25/18. The property was evaluated and approved to move forward in the SBUPP on 10/17/18. The AC was awarded the property on 11/7/18. To date, the AC is working on the design plans.
1/26/2010 1139 Towanda Ter. Task 3 was completed. Currently working on storm water runoff issues from adjacent development. Property will be protected through the SBUPP, but overland flooding issues will not be addressed through the SBUPP. On 8/27/18, the task 3 recommendations were submitted to MSD. On 10/10/18, the AC spoke to the property owner about the illegal storm connections and let them know that it was their responsibility to address before the property could move forward. To date, the property owner has not addressed the illegal storm connections.
8/3/2013 1142 Towanda Ter, Task 3 was completed. Currently working on storm water runoff issues from adjacent development. Property will be protected through the SBUPP, but overland flooding issues will not be addressed through the SBUPP. The Task 3 recommendations were submitted to MSD on 8/27/18. The illegal storm connections must be addressed by the property owner before a prevention device can be installed.
10/1/2016 115 GEBERT AV The questionnaire was sent out on 4/04/18 and returned on 4/12/18. The property was evaluated and approved to move forward on 10/11/18. The task 3 investigation was completed on 11/27/18. To date, the AC is working on the Task 3 submittal to MSD.
7/6/2015 11926 ELKWOOD DR The questionnaire was sent out on 6/18/18 and returned on 6/21/18. The property was evaluated on 10/16/16 and was determined to not qualify for the SBUPP at that time.
3/6/2017 120 GEBERT AV The questionnaire was sent out on 4/04/18 and returned on 4/06/18. The property was evaluated on 10/10/18 and approved to move forward. The Task 3 Investigation was held on 12/12/18. To date, the Task 3 Recommendations need to be submitted to MSD.
2/28/2018 12191 ELKWOOD DR The questionnaire was sent out on 6/18/18 and returned back on 6/25/18. The property was evaluated on 10/16/18 and does not currently qualify for the SBUPP.
4/24/2017 1233 Nordica Ln. On 1/23/17, the property information was given to the AC. To date the AC has been unable to make contact with the owner or schedule a site visit. On 5/02/17, MSD mailed a non-response letter to the property owner. The construction plans and Covenant Agreement were mailed to the property owner on 1/09/18. To date, the owner needs to sign and return the documents. The plans and covenant agreement were dropped off to the property owner on 4/18/18. To date, the construction plans have not been returned.
10/1/2016 1269 Nordica Ln. Questionnaire was mailed on 12/13/17. The questionnaire was returned on 1/24/18. On 4/9/18, the property was evaluated and approved to move forward in the program. The Task 3 report was submitted on 5/23/18 and approved to move forward to design on 10/03/18. Construction is scheduled to begin on 1/7/19.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
5/1/2017 1286 Mayland Dr. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. The property does not have proper camera access. On 4/26/17, the investigation was completed using the mainline truck. The Task 3 was submitted to MSD on 5/9/18. MSD needs to review the Task 3. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1287 Mayland Dr. Mt. Washington Pilot program. The property information was given to the Ac on 1/23/17. On 3/30/17, the Task 3 Investigation was held. Pilot meeting held on 5/11/18 with the public. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
8/19/2016 1298 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. On 3/30/17, the Task 3 Investigation was held. The Investigation was submitted to MSD on 4/27/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
1299 Mayland Dr. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. On 3/22/17, the AC spoke with the owner in person. To date, the property owner has not returned the AC's phone calls. The Task 3 Investigation was held on 4/27/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1301 BONNELL ST The questionnaire was sent on 3/27/18 and returned on the same day. To date, the property has been approved to move forward in the SBUPP. The school is scheduled for demolition fall 2019. MSD to decide the level of protection until fall of 2019.
11/15/2016 1312 Mayland Dr. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. The Task 3 Investigation was performed on 4/25/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/23/2017 1313 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. On 3/01/17, The Task 3 Investigation was held on 3/01/17. The Pilot meeting was held on 5/16/18 with the public. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
8/13/2018 1319 COVEDALE AVE The questionnaire was sent to the property owner on 8/13/18 and returned to MSD on 8/29/18. The property was evaluated on 10/22/18 and approved to move forward. The Task 2 Interview was submitted to MSD on 12/20/18. To date, the AC needs to schedule the Task 3 Investigation.
10/1/2016 1326 Mayland Dr. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. The Task 3 Investigation was performed on 3/22/17. To date the AC needs to submit the paperwork to MSD. The Pilot meeting with the property owner was held on 5/11/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
10/1/2016 1327 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was sent to the AC. The Task 3 Investigation was held on 3/29/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1338 Mayland Dr. Mt. Washington Pilot program. The property information was sent to the Ac on 1/23/17. On 3/6/17, the AC preformed the Task 3 Investigation. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1341 Mayland Dr. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. The Task 3 was completed on 9/29/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1346 Edwards Rd. The property was approved to move forward in the program back in 2005, but the property owner was non-responsive so property was placed on hold. A second questionnaire was mailed on 10/23/17 and returned on 11/28/17. The property was re-evaluated on 3/26/18 and approved to move forward. The Task 3 was submitted to MSD on 5/7/18. The Construction Drawings were approved on 9/19 and the Construction Plans and Covenant Agreement was mailed to the property owner on 9/20/18. The property owner returned the signed documents on 11/30/18 and construction is scheduled for 1/14/19.
8/11/2017 1352 Mayland Dr. On 1/23/17, the property information was given to the AC. The AC has attempted to make contact with the property owner multiple times. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1355 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 Investigation was performed on 2/20/17. The Pilot meeting was held with the owner on 4/26/18 and a device was chosen by the property owner. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1364 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The task 3 Investigation was performed on 3/09/17. The AC was unable to locate the tap due to an offset joint. On 3/30/17, the AC launched the building sewer. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1365 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the Ac. The Task 3 was completed on 3/08/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/22/2016 1375 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 3/24/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
10/1/2016 1378 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was performed on 3/03/17, but the tap was unable to be located due to an offset joint. On 3/30/18 the building sewer was launched. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1390 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/16/17 and recommendations were submitted to MSD on 3/15/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1391 Voll Rd. Completed questionnaire over the phone on 8/11/17. The property is currently under review. The property was evaluated and approved to move forward on 1/10/18. Signed Construction Plans and CA were sent to MSD on 5/7/18. The property was awarded to a contractor on 9/06/18 and the preconstruction meeting was held on 9/17/18. Construction begin on 10/01/18 and was completed on 10/04/18.
10/1/2016 1404 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was preformed on 2/27/17, but the tap was not located due to offset joints. On 3/30/17, the AC launched the building sewer to locate the tap. The Pilot meeting was held on 5/2/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1409 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 Investigation was held on 2/28/17. On 4/27/18, the Pilot meeting was held with the property owner. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1413 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/15/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
9/11/2016 1414 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was preformed on 2/27/17, but the tap was not located due to offset joints. On 3/30/17, the AC launched the building sewer to locate the tap. The Pilot meeting was held with the property owner on 5/8/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1417 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 3/13/17. The Pilot meeting with the property owner was held on 4/27/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
10/1/2016 1420 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/20/17 and submitted to MSD on 3/15/17. The Pilot meeting with the property owner was held on 4/27/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
10/1/2016 1421 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Pilot meeting with the property owner was held on 5/23/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/2/2017 1424 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/24/17. The Pilot meeting with the property owner was held on 5/11/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
9/11/2016 1425 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was preformed on 2/21/17, but the AC was unable to locate the lateral outside the foundation wall. On 3/30/17, the AC launched the building sewer. The Pilot meeting with the property owner was held on 5/25/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/6/2017 1428 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/09/17. The Pilot meeting with the property owner was held on 5/8/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/5/2018 1432 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/13/17 and submitted to MSD on 4/05/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
5/9/2017 1433 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 3/10/17. The Pilot meeting with the property owner was held on 5/17/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
8/25/2017 1436 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 3/16/17. The Pilot meeting with the property owner was held on 4/27/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/14/2018 1437 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 3/06/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
3/1/2018 1440 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The AC has attempted to make contact with the property owner twice. The Task 3 Investigation was held on 4/11/17. The Pilot meeting with the property owner was held on 5/24/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/16/2018 1441 Mayland Dr. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 2/17/17. The Pilot meeting with the property owner was held on 4/26/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
1519 MARKET ST The questionnaire was sent on 5/17/17 and returned to MSD on 3/2/18. The property was re-evaluated on 6/21/18 and qualifies. The AC has the Task 2/3 scheduled for 10/16/18. The design solution was submitted to MSD on 12/20/18. To date, MSD needs to review and approve the design.
3/14/2018 1612 Otte Av. Questionnaire was sent on 05/09/2017 and received on the same day. The property was evaluated on 11/15/17 and approved to move forward. The Task 3 was submitted to MSD on 1/23/18. The design solution was submitted to MSD on 1/3/19. To date, MSD needs to review and approve the design.
11/7/2017 1641 Vaquera Pl. Questionnaire was emailed on 8/25/17 and returned on 8/30/17. The property was evaluated on 10/24/18 and approved to move forward. The NTP to design was sent to the AC on 1/4/19. To date, the AC needs to submit the design to MSD.
2/26/2018 1719 ANDINA AV The questionnaire was sent on 3/14/18 and returned on 3/19/18. This property was evaluated on 10/05/18 and approved to move forward. The Task 3 Investigation was completed on 12/7/18. To date, the AC needs to submit the design recommendations.
7/31/2018 1722 AVONLEA AV The questionnaire was sent on 7/31/18 and returned on 8/1/18. The property was evaluated on 10/18/18 and does not currently qualify for the SBUPP.
11/13/2017 1750 AVONLEA AV The questionnaire was sent out on 4/09/18 and returned on 4/09/18. This property was evaluated on 10/10/18 and does not currently qualify for the SBUPP.
10/27/2018 1818 GARDEN LN The questionnaire was received on 3/1/18. Property was evaluated on 4/25/18 and approved to move forward. The Task 3 was submitted to MSD on 9/26/18 and approved to move to Task 4 Design on 10/3/18.
2/26/2018 1838 GARDEN LN The questionnaire was sent on 3/16/18. The property was evaluated on 4/26/18 and approved to move forward. The Task 2 packet was sent to the AC on 9/19/18. The Task 3 recommendations were sent to MSD on 11/20/18. MSD sent the NTP to design on 12/05/18. To date, the design needs to be submitted.
9/10/2018 1863 GARDEN LN The questionnaire was sent to the owner on 9/10/18 and returned on 9/20/18. The property was evaluated on 10/23/18 and approved to move forward in the SBUPP. The Task 2 Interview was held on 12/10/18. To date, the AC needs to schedule the Task 3 Investigation
2/12/2018 1907 GARDEN LN The questionnaire was sent on 3/5/18 and returned on 3/12/18. The property was evaluated on 4/26/18 and approved to move forward in the program. The Task 2 Packet was sent to the AC on 9/19/18. The Task 2 was completed on 10/15/18. To date, the Ac needs to submit the design solution to MSD.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
2/27/2018 2225 ROSEDALE AV The questionnaire was sent on 3/14/18 and returned on 3/21/18. This property was evaluated on 10/05/18 and does not currently qualify for the SBUPP.
12/1/2017 25 Wentworth Av. Questionnaire was mailed back in 2012, but never returned. Second questionnaire was mailed on 11/7/17 and returned on 11/14/17. The property was reviewed and approved to move forward on 2/23/18. The Task 3 Investigation was held on 4/16/18 and submitted to MSD on 7/31/18. MSD approved the recommendations on 10/02/18. The construction plans and CA were mailed to the property owner on 10/16/18. Minor revisions were made to the construction plans at the property owners request. To date, the property owner has not returned the signed plans and Ca.
7/9/2015 2543 MOUNDVIEW DR The questionnaire was sent on 2/26/18 and returned on the same day. The property was evaluated on 4/4/18 and qualifies to move forward in the program. The Task 3 Recommendations were submitted on 5/7/18 and approved on 7/26/18. The Design was submitted on 8/20/18 and approved on 8/27/18. The plans and Covenant Agreement were mailed to the property owner on 8/27/18. To date, the property owner needs to return the signed documents.
12/12/2016 2545 Moundview Dr. Questionnaire was mailed on 11/13/17 and returned on 11/21/17.The property was evaluated on 4/4/18 and qualifies to move forward. On 5/18/18 the Task 3 Recommendations were submitted to MSD on 5/18/18 and approved on 7/26/18. The design was submitted to MSD on 9/21/18 and approved on the same day. The plans and Covenant Agreement were mailed to the property owner on 9/21/18. The signed documents were returned to MSD. Construction began on 11/14/18 and was completed on 11/20/18.
12/12/2016 2551 Erie Av. Questionnaire was mailed on 10/27/17 and returned on 11/1/17. the property was re-evaluated on 2/21/18 and approved to move forward. The Task 3 Recommendations were submitted on 5/23/18. Construction began on 12/10/18 and was completed on 12/20/18.
8/10/2018 2635 CYPRESS WY Questionnaire was sent on 8/10/18 and returned on 8/15/18. The property was evaluated and approved to move forward on 10/19/18. The NTP to design was sent to the AC on 1/4/19.
11/8/2017 2659 GRACEWOOD AV The questionnaire was sent o n2/26/18 and returned on the same day. Property was evaluated on 4/5/18 and approved to move forward. The Consultant mailed the Construction Plans and Covenant Agreement to the property owner on 8/27/18. Construction began on 12/3/18 and was completed on 12/6/18.
2665 GRACEWOOD AVE The questionnaire was sent on 2/12/18 and returned on 2/23/18. Property was evaluated on 4/4/18 and approved to move forward. On 9/20/18, the property owner returned the signed Construction Plans & Covenant Agreement. The property was awarded to the Contractor on 9/27/18. To date, the preconstruction meeting is scheduled for 10/04/18. Construction began on 11/5/18 and was completed on 11/8/18.
5/18/2017 2681 FULBOURNE DR The questionnaire was sent on 2/27/18 and returned on 3/9/18. The property was evaluated on 7/20/18 and approved to move forward. The design was submitted to MSD on 12/23/18.
3/2/2018 2800 Cortelyou Pl. Questionnaire was sent on 6/27/17 and returned on the 6/27/17. The property was evaluated and approved to move forward in the program on 11/30/17. The Task 3 investigation was held on 12/21/17. To date, the AC needs to submit the findings to MSD. Sent NTP to design on 5/15/18 to the AC. To date, the AC needs to submit the design to MSD. The Construction Plans and Covenant Agreement were mailed to the property owner on 9/18/18. Construction began on 11/12/18 and was completed on 11/23/18.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
11/13/2017 2804 Cortelyou Pl. Questionnaire was mailed on 12/01/17 and returned on 3/3/18. On 6/20/18, the property was evaluated and approved to move forward in the program. The property was awarded to the Consultant on 9/19/18. The Task 3 recommendations were submitted to MSD on 12/17/18.
3/7/2017 2856 BANNING RD The questionnaire was sent out on 4/24/18 and returned on 4/24/18. The property was evaluated on 10/11/18 and approved to move forward. The Task 3 report was submitted to MSD on 1/4/19. To date, MSD needs to review the design recommendations.
7/25/2017 2887 Romana Pl. On 3/28/17, the property information was given to the AC. The construction plans and Covenant Agreement were mailed to the owner on 10/30/17. The construction plans were submitted to MSD on 4/12/18. The plans and CA were mailed to the property owner on 4/16/18. The construction plans and Covenant agreement were sent back. The NTP to the Contractor was sent on 8/27/18. To date, the preconstruction meeting needs to be scheduled.
8/13/2018 312 STANLEY AV The questionnaire was completed over the phone on 8/13/18. This property was evaluated on 10/19/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/15/19.
5/8/2017 322 Wyoming Av. The questionnaire was sent on 5/18/17 and returned on 5/30/17. The property was evaluated and approved to move forward in the program on 11/27/17. To date, the AC has the Task 3 Investigation scheduled for 1/12/18. The Task 3 was submitted to MSD on 8/28/18. The design solution was submitted to MSD on 12/18/18. To date, MSD needs to review and approve the design.
8/18/2017 3327 CREEK RD The questionnaire was sent on 2/27/18 and returned on 3/1/18. The property was evaluated on 6/20/18 and qualifies to move forward. The property was assigned to a Consultant on 9/21/18. The construction drawings were submitted to MSD on 12/23/18.
3/5/2018 335 GLENSPRINGS DR The questionnaire was sent out on 4/03/18 and returned on 4/12/18. The property was evaluated on 10/10/18 and approved to move forward. To date, the AC is attempting to complete the Task 3 Investigation. The building sewer needs to be cleaned out by the property owner.
3/1/2018 3512 Meadow Av. The questionnaire was sent on 5/1/17 and returned on 5/12/17. The property was evaluated and approved to move forward on 11/14/17. The Task 3 Investigation was held on 3/7/18. Construction began on 10/15/18 and was completed on 10/18/18.
8357 Mayfair St. This property was protected on 10/4/18.
3/6/2018 3530 Zumstein Av. The questionnaire was sent on 6/21/17 and returned on the same day. The property was evaluated and approved to move forward on 11/30/17. The construction plans and Covenant Agreement were sent to the owner on 3/6/18. The property owner signed the Construction Plans and Covenant Agreement on 9/25/18. The NTP to Construction was sent on 10/04/18. Construction began on 10/22/18 and was completed on 11/1/18.
3672 Lakewood Dr. The questionnaire was sent on 5/26/17 and returned on 5/30/17. The property was evaluated on 11/27/17 and approved to move forward in the program. The Task 3 findings were submitted to MSD on 5/18/18 and approved by MSD on 9/18/18. Construction began on 12/3/18 and was finished on 12/6/18.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
6/28/2017 37 Chestnut Av. Property was evaluated in 2009 and didn't qualify at the time. Second questionnaire was mailed on 11/13/17 and returned on 11/21/17. To date, the property is under re-evaluation. The property was re-evaluated and approved to move forward on 3/12/18. MSD approved the property to move to design on 9/26/18. Construction began on 11/5/18 and was completed on 11/8/18.
1/3/2018 3700 PLEASANT ST The questionnaire was sent out on 6/04/18 and returned on 6/04/18. To date was evaluated on 10/15/18 and does not currently qualify for the program.
12/3/2007 3824 DAKOTA AVE This property was re-evaluated on 10/5/18 and does not currently qualify for the SBUPP.
8/13/2018 3846 CARRIE AV. The questionnaire was mailed on 8/13/18 and returned on 9/4/18. This property was evaluated on 10/22/18 and does not currently qualify for the SBUPP.
3/7/2017 3940 ELSMERE AV The questionnaire was sent on 2/26/18 and returned on the same day. Property was evaluated on 4/3/18 and qualifies for the program. To date, the AC is trying to schedule the Task 3 Investigation.
4/26/2017 3980 BEAVERCREEK CIR The questionnaire was sent out on 4/03/18 and returned on 4/03/18. The property was evaluated on 10/8/18 and does not currently qualify.
3/16/2017 3982 Ballard Av. The property was reviewed for the prevention program September 2015 and did not qualify at the time. On September 30, 2016 a new questionnaire was emailed and received back on the same day. This property was re-evaluated on 2/03/17 and now qualifies. The construction plans and Covenant Agreement were mailed to the property owner on 12/14/17. To date, the property owner needs to return the signed documents.
4/20/2017 4062 PAXTON AV The property was evaluated on 4/20/2004 and approved to move forward in the program. Due to mold issues at the property it was placed on hold. On 5/15/18 another questionnaire was sent to the current owner and returned back to MSD on 6/4/18. The property was re-evaluated on 10/19/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/ 4/19.
11/15/2016 4066 Paxton Av. The questionnaire was sent on 8/18/17 and returned on 8/30/17. The property was evaluated and approved to move forward on 4/4/18. The Task 3 was held on 4/27/18. The Task 3 was submitted to MSD on 8/7/18. The property owner had his downspout unclogged and Tele-Vac is schedule on 1/8/19 to complete the investigation.
11/8/2017 4070 PAXTON AV The questionnaire was sent on 3/5/18 and returned on 3/6/18. The property was evaluated on 4/4/18. The Task 3 investigation was held on 5/17/18. The consultant submitted the Task 3 Recommendations on 8/7/18 and they were approved by MSD on 10/2/18.The construction plans & Covenant Agreement were mailed to the property owner on 12/6/18. To date, the property owner has not returned the signed documents.
2/26/2018 422 Grove Av. Questionnaire was mailed on 11/7/17 and returned on 11/16/17. The property was evaluated on 2/22/18 and approved to move forward. To date, the AC needs to submit the Task 3 findings. The NPT to design was sent to the AC on 5/14/18. The AC submitted the construction drawings on 8/6/18 and MSD approved the drawings on 9/19/18. The Construction Plans & CA were mailed to the property owner on 9/24/18. Meeting to meet with the new property owners to go over the Construction Plans and CA is scheduled for 10/04/18. The construction plans and Covenant Agreement were signed and sent back. Construction began on 11/26/18 and was completed on 11/29/18.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
3/1/2018 4227 FRANKLIN AV The questionnaire was sent on 3/5/18 and returned on the same day. The property was evaluated on 10/4/18 and did not qualify during the time of the evaluation.
1/22/2018 4243 Redmont Av. The questionnaire was sent on 7/7/17 and returned on 7/17/17. The property was evaluated on 12/05/17 and approved to move forward in the program. The pre-construction meeting was held on 9/20/18 and construction is scheduled to start on 10/8/18. Construction started on 10/8/18 and was completed on 10/11/18.
12/8/2011 4255 ASHLAND AV The questionnaire was sent on 3/1/18 and returned on the same day. The property was evaluated and approved to move forward. The Task 2 Packet was sent to the property owner on 9/19/18. The investigation is scheduled for 10/04/18 and submitted to MSD on 11/20/18. To date, MSD is evaluating the recommendations.
10/1/2016 4275 ASHLAND AV The questionnaire was sent on 3/6/18 and returned on 3/12/18. The property was evaluated on 7/20/18 and approved to move forward. The Task 3 Investigation was held on 12/7/18. To date, the design recommendations need to be submitted to MSD.
1/9/2018 4279 ASHLAND AV The questionnaire was sent on 3/6/18 and returned on 3/7/18. The property was reviewed on 6/22/18 and approved to move forward in the program. To date, the property needs to be assigned to an AC. To date, the Task 3 needs to be scheduled.
1/29/2018 429 TOWNSHIP AV The questionnaire was sent on 3/7/18 and returned on the same day. The property was reviewed on 6/21/18 and approved to move forward in the program. The Construction Drawings were submitted to MSD on 12/20/18. To date, MSD needs to review and approve the design.
1/29/2018 444 Delta Av. The questionnaire was sent on 4/28/17 and returned on the same day. The property was evaluated and approved for the program on 8/19/17. The Task 3 Investigation was held on 9/22/17. To date, this property is a part of a CIP project.
9/18/2018 45 PONTIUS RD The questionnaire was sent and received on 9/18/18. The property was evaluated on 10/24/18 and approved to move forward. The Investigation is scheduled for 1/7/19.
9/18/2018 4501 HUNT RD The questionnaire was sent out on 9/18/18. The property was evaluated on 10/24/18 and did not qualify at the time.
1/29/2018 4518 W. 8th St. The property was originally evaluated in 2014 and didn't qualify. Another questionnaire was sent to the owner on 4/18/17 and returned on 5/1/17. The property was evaluated on 8/21/17 and approved to move forward. The NTP to design was sent to the AC on 3/2/18. The design was submitted to MSD on 8/2/18 and approved by MSD on 9/4/18. To date, the Plans & Covenant Agreement need to be completed and returned.
3/30/2018 4643 Hamilton Av. Questionnaire was mailed on 6/26/17 and returned on 11/7/17. The property was evaluated on 1/16/18 and approved to move forward in the program. The NTP to design was sent to the Consultant on 9/18/18. The Construction Plans and Covenant Agreement were mailed to the property owner on 11/5/18. To date, the signed documents have not been returned.
2/13/2017 4656 HAMILTON AVE The questionnaire was sent on 1/31/8 and returned on 2/27/18. The property was evaluated on 3/15/18 and approved to move forward. The property packet was sent to the AC on 3/15/18. The AC submitted the design to MSD on 9/12/18 and MSD approved the design on 9/26/18. The Construction Plans and CA were mailed to the property owner on the same day. The property was protected on 10/30/18.
5231 Globe Av. This property was protected on 10/11/18.
3/15/2017 4660 HAMILTON AVE The questionnaire was sent out on 5/11/18 and returned on 5/11/18. The property was evaluated on 10/15/18 and approved to move forward. The Task 3 Investigation was held on 12/12/18. To date, the AC needs to submit the design recommendations.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
9/22/2017 500 WYOMING AVE The questionnaire was sent out on 6/19/18 and returned on 7/5/18. The property was evaluated on 11/02/18 and approved to move forward. To date, the City Of Wyoming refuses to sign the right-of-entry form.
5/21/2017 5031 Ralph Av. The property was protected on 11/6/18.
11/8/2017 5032 Casa Loma Blvd. The questionnaire was sent on 4/26/17 and returned on 4/28/17. The property was evaluated and approved to move forward in the program on 10/27/17. An mail was sent to MSD on 12/13/17 addressing the overland flooding. To date, the AC and MSD are discussing the design plans.
11/15/2016 5035 Ralph Av. The AC is currently working on the design plans.
7/31/2017 5036 Casa Loma Blvd. The questionnaire was sent on 4/20/17 and returned on the same day. The property was evaluated on 10/27/17 and approved to move forward in the program. An email was sent to MSD on 12/13/17 addressing the overland flooding. To date, the AC needs to submit the design to MSD.
5043 Ralph Av. This property was protected on 10/18/18.
3446 Mooney Av. This property was protected on 10/8/18.
5112 Hunter Av. Questionnaire was mailed on 11/08/17 and returned on 11/08/17. The property was evaluated on 2/27/18 and approved to move forward. The construction plans and Covenant Agreement were mailed to the property owner on 5/16/18. 9/05/18, the preconstruction meeting was held. Construction is scheduled to begin on 10/8/18. This property was protected on 10/11/18.
10/1/2016 5203 WARREN AV The questionnaire was sent on 2/26/18 and returned on the same day. The property was evaluated on 4/24/18 and approved to move forward. The NTP to design was sent to the AC on 5/21/18. The design was submitted on 9/12/18 and approved by MSD on 9/26/18. The Construction Plans and CA were mailed to the property owner on the same day. This property was protected on 12/13/18.
3/3/2017 5207 WARREN AV The questionnaire was sent out on 4/24/18 and returned on 5/3/18. The property was on 10/12/18 and it was determined that this property did not qualify at the time. This property will be re-evaluated.
3/6/2017 5209 HUNTER AV The questionnaire was sent on 3/1/18 and returned on the same day. The property was evaluated on 6/20/18 and approved to move forward in the program. The property was assigned to an AC on 9/21/18. The Task 3 was completed on 11/7/18.
3/6/2017 5213 WARREN AV The questionnaire was sent out on 4/24/18 and returned on 5/7/18. To date, the property needs to be evaluated for the program.
5/17/2017 5229 GLOBE AV The questionnaire was sent out on 5/23/18 and returned on 6/08/18. The property was evaluated on 6/20/18 and approved to move forward in the program. The Task 2 Interview is scheduled for 10/4/18. The Task 3 report was submitted to MSD on 11/21/8.
10/1/2016 5233 GLOBE AVE The questionnaire was sent on 1/22/18 and returned on 2/28/18. The property was evaluated on 5/22/18 and approved to move forward in the program. The property was given to the AC on 9/19/18 and the Task 3 Investigation is scheduled for 10/02/18. The signed construction documents were received on 1/2/19.
10/1/2016 5244 Leona Dr After legal negotiations MSDGC purchased the house on February 3, 2014. The Hamilton County Commissioners will provide MSDGC with direction for any future actions with the property.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
10/1/2016 5245 GLOBE AVE The questionnaire was sent on 1/9/18 and returned on 2/27/18. The property was evaluated on 4/24/18 and approved to move forward in the program. The Task 4 design was submitted to MSD on 9/20/18. To date, MSD and the AC are discussing the downspouts.
10/1/2016 5249 GLOBE AV The questionnaire was sent on 1/29/18. The property was evaluated on 4/30/18 and approved to move forward in the program. To date, the AC needs to schedule the investigation. To date, the AC has not been able to schedule the task 3 Investigation.
10/1/2016 5251 GLOBE AVE The questionnaire was sent on 1/29/18. The property was evaluated on 4/30/18 and approved to move forward in the program. To date, the AC needs to schedule the investigation.
10/1/2016 5253 GLOBE AV The questionnaire was sent on 1/29/18. The property was evaluated on 4/30/18 and approved to move forward in the program. To date, the AC needs to schedule the investigation.
2/26/2018 5301 ROLSTON AV The questionnaire was sent on 2/28/18 and returned on 3/16/18. The property was evaluated on 10/5/18 and approved to move forward. The Task 3 recommendations were submitted to MSD on 1/3/19.
10/1/2016 5435 ROSELAND MOUND The questionnaire was sent on 3/30/18 and returned on 4/1/18. This property was evaluated on 10/8/18 and does not currently qualify.
10/1/2016 544 Delta Av. This property was reviewed for the prevention program March 2005 and qualified, but was placed on hold. A new questionnaire was filled out on December 15, 2016. The property was approved for the prevention program on 4/28/17 and assigned to the area consultant on 5/05/17. No feasible cost-effective SBUPP solution exists. Property purchase was considered but is not being implemented at this time.
9/10/2018 5508 KENNEDY AV The questionnaire was sent on 9/10/18. To date, the property has been approved to move forward and needs to be assigned to an AC.
10/1/2016 5513 Surrey Av. The questionnaire was sent on 3/15/17 and returned on 3/22/17. The property was evaluated on 7/12/17. The Task 3 Investigation was held on 8/17/17. The construction Plans and Covenant Agreement were mailed to the property owner on 12/11/17. Property owner doesn't want to move forward in the program. An opt-out letter will be mailed. Opt out letter was mailed on 1/3/19.
8/23/2013 5529 Raceview Av. The questionnaire was performed over the phone on 3/02/17. The property was evaluated and approved on 5/06/17 and approved for the program. The AC has made several attempts to make contact with the property owner and left a door hanger on 5/22/17. An Opt Out Letter will be mailed. Property owner would like to move forward in the program. The construction plans and Covenant Agreement were mailed to the property owner on 11/6/18.
10/1/2016 5563 Vogel Rd. Questionnaire was mailed on 11/08/17. The questionnaire was returned on 1/2/18 and approved to move forward on3/26/18. The investigation was held on 5/24/18. The Task 3 Investigation was submitted to MSD on 7/31/18 and MSD sent the NTP to Design on 10/02/18. Construction was awarded on 12/14/18 and is scheduled to begin 1/7/19.
10/1/2016 569 DELTA AV The questionnaire was sent out on 5/14/18 and returned on 5/14/18. The property was evaluated for the SBUPP on 10/3/18 and did not currently qualify at the time.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
4/18/2017 592 Delta Av. The questionnaire was sent on 5/18/17 and returned on 9/21/17. The property was evaluated and approved to move forward on 1/15/17. The Task 3 recommendations were submitted to MSD on 7/25/18 and approved by MSD on 10/03/18. The construction plans and covenant agreement were mailed to the property owner on 10/30/18. To date, the owner has not returned the signed documents.
6/25/2009 5924 RHODE ISLAND AVE The questionnaire was sent out on 4/20/18 and returned on 5/11/18. The property was evaluated on 10/15/18 and did not qualify at the time of the evaluation.
10/12/2016 6035 Argus Rd. Questionnaire was mailed on 11/13/17 and returned on 11/29/17. The property was evaluated on 3/22/18 and approved to move forward. The Task 3 Investigation was held on 5/25/18. To date, the AC needs to submit the Task 3 Recommendations.
6103 Argus Rd. Questionnaire was mailed on 11/06/17 and returned on 11/13/17. The property was evaluated on 2/21/18 and approved to move forward. The AC submitted the construction plan on 5/18/18. To date, MSD needs to review the plans.
6178 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. AC met with property owner on 4/24/18. Property owner has never backed up and wants a BFV. They are very interested in GI. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
1/17/2018 6182 Woodlark Dr. Mt. Washington Pilot program. AC met with the property owners on 4/24/18. Property owner showed interest in GI and a BFV because they have never backed up. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/28/2018 6188 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 5/9/17. AC met with property owner on 4/25/18. PO likes the indoor aqua protect inflatable valve, not open to GI on his property, doesn't want his yard torn up, wants to splash block downspouts. Doesn't want sump pump. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/28/2018 6189 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. AC met with property owner on 4/26/18. Owner likes the indoor grinder pump and aqua protect inflatable valve and is very open to GI on his property. Doesn't want sump pump. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
5/18/2017 6193 Woodlark Dr. Mt. Washington Pilot program. AC called owner on 4/16/18, but phone number is disconnected. AC left letter, door hanger and informational packet at front door on 5/1/18 and hasn't received a response back. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/27/2018 6195 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. AC met with owner on 4/26/18. Owner likes the outdoor grinder pump. Indifferent about GI on his property. Doesn't want sump pump. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
2/22/2018 6207 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 5/9/17. The AC met with the owner on 5/25/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/27/2018 6213 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. Owner said that she would contact the AC to setup a meeting date and time. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/22/2018 6218 Woodlark Dr. Mt. Washington Pilot program. Owner installed their own prevention device, but is interested in the GI portion of the project. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/27/2018 6219 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. AC spoke to owner onsite on 4/26/18 and give them the informational packet. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/22/2018 6224 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. AC met with the property owner on 4/23/18. The property owner likes the outdoor grinder pump solution and is open to GI options on their property. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
2/22/2018 6225 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 3/29/17. The AC met with the owner on 4/25/18. Owner is looking over options. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/29/2018 6230 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. The AC met with the owner on 4/23/18. The owner likes t the outdoor grinder pump solution and is open to GI on private property. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
11/10/2017 6231 Woodlark Dr. Mt. Washington Pilot program. Task 3 submitted to MSD on 7/3/17. The AC met with the owner on 4/24/18. The owner likes the grinder pump solution and BFV. They are leaning towards the grinder pump solution. They are also open to GI on private property. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
3/13/2018 6237 KINCAID RD The questionnaire was sent on 2/26/18 and returned on 3/1/18. This property was evaluated and approved to move forward in the program on 6/20/18. The property was assigned to an AC on 9/21/18. The investigation was held on 12/18/18. To date, the AC needs to submit the design recommendations.
1/13/2017 6240 KINCAID RD The questionnaire was sent on 2/26/18. The property was evaluated on 10/15/18 and approved to move forward. The NTP to design was sent to the AC on 1/4/19.
2/26/2018 6248 KINCAID RD The questionnaire was sent on 2/26/18 and returned on the same day. The property was evaluated on 4/23/18 and approved to move forward. The Task 3 Investigation was submitted to MSD on 9/18/18 and approved by MSD on 10/4/18. To date, the AC needs to submit the Design to MSD. This property was protected on 12/13/18.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
4/3/2018 6254 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 was completed on 03/08/17. The Task 3 Recommendations submitted to MSD on 4/17/17. The AC met with the property owner on 5/9/18. The revised Task 3 was submitted to MSD on 5/9/18. To date, At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/3/2018 6257 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The AC made several attempts to contact the owner with no response. MSD mailed a non-response letter on 8/17/17. The Task 3 Investigation was scheduled for 10/18/17. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/3/2018 6258 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Investigation was held on 4/07/17 and submitted to MSD on 6/02/17. The AC left a message for the property owner on 4/12/18 & 4/27/18 to schedule a meeting to go over their device options. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/4/2018 6261 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 Investigation was held on 4/3/17. The recommendations were submitted to MSD on 5/16/7. The AC left the property owner a message on 4/27/18 to schedule a meeting to go over the device options. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/4/2018 6262 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. The Task 3 Investigation was held on 4/21/17 and submitted to MSD on 6/14/17. The AC met with the owner on 4/23/18 to go over the device options. On 5/1/18 the Task 3 was resubmitted to MSD. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/4/2018 6265 Lusanne Ter. Mt. Washington Pilot program. The property information when to the AC on 1/23/17. The Task 3 Investigation was scheduled for 4/4/17. The Task 3 Recommendations were submitted to MSD on 8/2/17. The AC met with the property owner on 5/2/18 and the revised Task 3 was submitted to MSD on 5/9/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/5/2018 6266 Lusanne Ter. Mt. Washington Pilot program. Task 3 submitted to MSD on 5/09/17. Awaiting on pump ownership to move forward in the program. The AC called the property owner on 4/18/18. The owner will look over the informational packet and call the AC back. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/9/2018 6273 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. On 3/22/17, the Task 3 Investigation was held. The Task 3 was submitted to MSD on 5/9/17. The AC met with the property owner on 4/23/18 and the revised Task 3 was submitted to MSD on 5/1/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
4/20/2018 6274 Lusanne Ter. Mt. Washington Pilot program. The property information was given to the AC on 1/23/17. The investigation was held on 3/6/17 and the paperwork was submitted to MSD on 4/4/17. The AC met with the property owner on 4/23/18 and the revised Task 3 was submitted to MSD on 5/1/18. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
6/23/2018 6279 Lusanne Ter. Mt. Washington Pilot program. On 1/23/17, the property information was given to the AC. ON 3/08/17, the Task 3 was completed. The Task 3 Recommendations were submitted to MSD on 4/21/17. The AC met with the property owner on 5/23/18 to discuss device options. At this point in time, it has been determined that a broader solution will be implemented for the Mt. Washington Pilot properties. This property will be placed on hold in the SBUPP until further notice.
4/23/2018 6503 Hamilton Av. The questionnaire was sent on 9/22/17 and returned on the same day. The property was re-evaluated and approved to move forward on 2/22/18. The Task 3 was submitted to MSD on 9/18/18 and approved by MSD on 10/5/18. The property was awarded for construction on 1/9/19.
4/24/2018 6520 Colerain Rd. Questionnaire was mailed on 11/08/17 and returned on 11/08/17. The property was evaluated on 10/10/18 and did not currently qualify.
4/24/2018 6547 S. Oak Knoll Dr. The property was evaluated in 2012 and did not qualify at the time. A second questionnaire was mailed to the property owner on 5/4/17 and returned on 11/6/17. The property was re-evaluated on 1/16/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/15/19.
10/18/2017 6600 MURRAY AV A current questionnaire was submitted for re-evaluation on 7/6/18. This property was re-evaluated on 10/17/18 and did not qualify at the time of the evaluation.
4/24/2018 6842 Maddux Dr. Questionnaire was mailed on 12/12/16 and returned on 10/20/17. The property was evaluated on 1/17/18 and approved to move forward in the program. The Task 3 Investigation was submitted to MSD on 5/18/18. The NTP to Design was sent to the AC on 10/02/18. The property was protected on 11/27/18.
4/24/2018 6848 ROE ST The questionnaire was sent out on 6/19/18 and returned back on the same day. The property was evaluated on 10/16/18 and did not currently qualify.
8/28/2018 6890 MICHAEL DR. The questionnaire was sent on 8/28/18 and returned on 9/7/18. The property was evaluated on 10/23/18 and approved to move forward. The Task 3 Investigation was held on 12/11/18. To date, the AC needs to submit the design recommendations to MSD.
5/8/2018 6907 MURRAY AVE Questionnaire was received on 2/28/18. To date, the property is under review. The property was reviewed on 4/25/18 and approved to move forward in the program. The Task 3 Investigation was held on 5/14/18. The Task 3 was submitted on 8/1/18 to MSD. MSD approved the property to move onto design on 9/18/18. The property was protected on 12/6/18.
8/13/2018 6917 GRACE AV The questionnaire was sent on 8/13/18 and returned on 8/27/18. The property was evaluated on 10/22/18 and approved to move forward. The Task 3 recommendations were submitted to MSD on 1/8/19.
5/8/2018 6919 Acre Dr. Questionnaire was mailed on 5/18/17 and returned on 11/14/17. The property was evaluated and approved on 2/22/18. The design was submitted to MSD on 8/2/18 and approved on 9/4/18. The property was protected on 11/6/18.
9/25/2018 7023 MARTHA RD Questionnaire was emailed on 9/25/18. The questionnaire was returned on 10/11/18 and approved to move forward on 10/24/18. Task 3 Investigation is scheduled for 1/9/19.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
3/5/2018 7040 WYANDOTTE DR Questionnaire was sent on 3/5/18 and returned on 9/12/18. The questionnaire was returned on 9/12/18. The property was evaluated on 10/23/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/9/19.
5/8/2018 7135 GREENFRINGE LN The questionnaire was sent on 3/27/18 and returned on the same day. The property was evaluated on 10/8/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/8/18.
5/9/2018 720 WORTHINGTON AV The questionnaire was sent out on 5/09/18 and returned on 5/24/18. The property was evaluated on 10/15/18 and did not qualify at the time.
5/11/2018 7200 GREENFARMS DR The questionnaire was sent on 2/22/18 and returned on 3/1/18. The property was evaluated on 5/23/18 and approved to move forward in the program. The property was assigned to an AC on 9/21/18. The design was submitted to MSD on 12/23/18.
5/14/2018 7208 QUAILHOLLOW DR The questionnaire was sent on 2/27/18. The property was evaluated on 10/16/18 and approved to move forward. The Task 3 Investigation is scheduled for 1/10/19.
3/12/2004 7211 GREENFARMS DR The questionnaire was sent on 2/22/18 and returned on 3/19/18. The property was evaluate on 10/5/18 and approved to move forward. The NTP to design was sent to the AC on 12/13/18. To date, the AC needs to submit the design to MSD.
5/31/2018 7223 GREENFARMS DR Questionnaire was sent on 2/22/18 and returned on 3/23/18. The Task 3 Investigation was held on 11/15/18. The Task 3 recommendations were submitted to MSD on 12/6/18. To date, MSD needs to approve the recommendations.
5/31/2018 7226 GREENFARMS DR Questionnaire was sent on 2/22/18 and returned on 3/7/18. The property was evaluated on 6/22/18 and approved to move forward in the program. The property was awarded to an AC on 9/21/18. The investigation was held on 12/5/18 and submitted to MSD on 1/4/19. To date, MSD needs to review and approve the Task 3 recommendations. The Task 3 recommendations were submitted to MSD on 1/4/19.
6/4/2018 738 BARNEY AVE Questionnaire was sent on 3/29/18 and returned on the same day. The property was evaluated on 10/8/18 and did not qualify at the time of the evaluation.
9/4/2018 7460 MAR DEL DR Questionnaire was sent on 8/24/18 and returned on the same day. The property was evaluated on 10/22/18 and did not qualify at the time of the evaluation.
6/13/2018 8128 BLANCHETTA DR Questionnaire was sent on 3/13/18. The questionnaire was returned on 7/13/18. The property was evaluated on 10/18/18 and approved to move forward. The AC has made several attempts to contact the owner and the property owner has been non-responsive.
6/18/2018 852 Kreis Ln. The questionnaire was received on 6/25/09 and approved on 8/07/09. On 8/10/09, the property information was sent to the AC. The Task 3 was submitted to MSD on 9/08/09 and approved by MSD on 9/10/09. The property was placed on hold on 5/28/10. MSD purchased the neighboring house and thought it would prevent this house from backing up. After recent backups this property became active again. On 6/21/17 a current Task 3 was done. To date, the AC recommended that the property be placed on hold due to elevations and clogged building sewer. Clogged building sewer was most likely the cause of backups.
6/19/2018 9083 COTILLION DR The questionnaire was sent out on 4/03/18 and returned on 4/06/18. The property was evaluated on 10/10/18 and did not qualify that the time of the evaluation.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
6047 Wayside Av. The property was protected on 11/29/18.
2638 St. Albans The property was protected on 11/29/18.
2888 Romana Pl. The property was protected on 11/23/18.
6/20/2018 9095 COTILLION DR The questionnaire was sent on 2/26/18 and returned on the same day. The property was evaluated on 4/14/18 and approved to move forward in the program. The Investigation was submitted to MSD on 9/17/17 and approved on 10/4/18. The property was protected on 12/6/18.
5523 Globe Av. The property was protected 12/13/18.
2203 CAMERON AV The questionnaire was sent out on 10/1/18 and returned back on 11/16/18. To date, the property is under review.
455 FAIRVIEW PL The property was evaluated on 10/24/18 and did not qualify at the time.
1531 WESTERN AV The questionnaire was sent on 10/12/18 and returned back on 10/15/18. To date, the property is under review. 435 JEFFERSON AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 107 GEBERT AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 110 GEBERT AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 118 GEBERT AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 122 GEBERT AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 119 GEBERT AV The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned. 10716 SHIPLEY CT The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned.
10765 READING RD The questionnaire was sent on 10/15/18 and returned on 10/24/18. To date, the property is under review.
1134 TOWANDA TER The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned.
1135 TOWANDA TER The questionnaire was sent on 10/15/18. To date, the questionnaire has not been returned.
11096 READING RD The questionnaire was sent on 10/15/18 and returned on 11/14/18. To date, the property is under review.
119 S MIAMI DR The questionnaire was sent on 10/16/18. To date, the questionnaire has not been returned.
1353 EDWARDS RD The questionnaire was sent on 10/17/18 and returned on 11/06/18. To date, the property is under review.
1323 COVEDALE AV The questionnaire was sent on 10/17/18. To date, the questionnaire has not been returned.
1327 COVEDALE AV The questionnaire was sent on 10/17/18. To date, the questionnaire has not been returned.
2637 CYPRESS WY The questionnaire was sent on 10/25/18. To date, the questionnaire has not been returned.
7200 QUAILHOLLOW DR The questionnaire was sent on 10/26/18 and returned on 11/05/18. To date, the property is under review.
7209 QUAILHOLLOW DR The questionnaire was sent on 10/26/18 and returned on 11/04/18. To date, the property is under review.
7225 QUAILHOLLOW DR The questionnaire was sent on 10/26/18. To date, the questionnaire has not been returned.
5509 CARTHAGE AV The questionnaire was sent on 10/31/18. To date, the questionnaire has not been returned.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Request Date Address Comment
1715 ANDINA AV The questionnaire was sent on 11/07/18. To date, the questionnaire has not been returned.
1208 CENTRAL PKWY The questionnaire was sent on 11/14/18 and returned on 11/14/18. To date, the property is under review.
1321 EDWARDS RD The questionnaire was sent on 11/13/18 and returned on 11/26/18. To date, the property is under review.
5131 HUNTER AV The questionnaire was sent on 11/14/18. To date, the questionnaire has not been returned.
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
SEWER BACKUP CUSTOMER SERVICE PROGRAM
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
294859 5936 JESSUP RD 10/1/2018 10/1/2018 Private
294861 1007 MAYCLIFFE PL 10/1/2018 10/1/2018 Private
294962 2974 WESTKNOLLS LN 10/1/2018 10/1/2018 Private
295019 1305 LAIDLAW AV 10/2/2018 10/2/2018 Private
295056 3027 KINMONT ST 10/2/2018 10/2/2018 Private
295059 12058 FREESTONE CT 10/2/2018 10/2/2018 Private
295154 3023 BRACKEN WOODS LN 10/2/2018 10/2/2018 Private
295155 3880 PAXTON AV 10/3/2018 10/3/2018 Private
295220 9198 PIPPIN RD 10/3/2018 10/3/2018 Private
295241 960 GLASGOW DR 10/3/2018 10/3/2018 Private
295274 4604 WHETSEL AV 10/3/2018 10/3/2018 Private
295284 8808 CABOT DR 10/3/2018 10/3/2018 Private
295364 2029 DUCK CREEK RD 10/3/2018 10/3/2018 Private
295381 3946 BORDEN ST 10/4/2018 10/4/2018 Private
295450 9750 CONKLIN RD 10/4/2018 10/4/2018 Private
295520 3946 BORDEN PL 10/5/2018 10/5/2018 Private
295538 3396 LINSAN DR 10/4/2018 10/4/2018 Private
295585 153 WAITS AV 10/5/2018 10/5/2018 Private
295644 2404 FINDLATER CT 10/5/2018 10/5/2018 Private
295694 6180 GLENWAY AV 10/5/2018 10/5/2018 Private
295697 4621 BELLEVIEW AV 10/5/2018 10/5/2018 Private
295758 1110 SUNNYSLOPE DR 10/7/2018 10/7/2018 Private
295760 2659 MT AIRY AV 10/7/2018 10/7/2018 Private
295764 1677 GILSEY AV 10/7/2018 10/7/2018 Private
295825 6211 CORTELYOU AV 10/8/2018 10/8/2018 Private
295851 3822 MILLSBRAE AV 10/8/2018 10/8/2018 Private
295869 563 MCALPIN AV 10/8/2018 10/8/2018 Private
295884 1198 SMILEY AV 10/8/2018 10/8/2018 Private
295888 11080 CHESTER RD 10/8/2018 10/8/2018 Private
295906 2573 BYRNESIDE DR 10/8/2018 10/8/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
295917 2522 CYPRESS WY 10/8/2018 10/8/2018 Private
295933 8639 NEPTUNE DR 10/9/2018 10/9/2018 Private
296049 3591 VERNIER DR 10/9/2018 10/9/2018 Private
296051 720 CARRINGTON PL 10/9/2018 10/9/2018 MSD Yes
296057 720 CARRINGTON PL 10/9/2018 10/9/2018 MSD Yes
296060 720 CARRINGTON PL 10/9/2018 10/9/2018 MSD Yes
296068 720 CARRINGTON PL 10/9/2018 10/9/2018 MSD Yes
296077 720 CARRINGTON PL 10/9/2018 10/9/2018 MSD Yes
296081 1511 LEMONTREE DR 10/10/2018 10/10/2018 Private
296128 1216 QUEBEC RD 10/10/2018 10/10/2018 Private
296195 3606 EVANSTON AV 10/10/2018 10/10/2018 Private
296228 10627 THISTLEWOOD CT 10/10/2018 10/10/2018 Private
296265 11472 SWISSVALE CT 10/16/2018 10/16/2018 Private
296293 3220 SPRINGDALE RD 10/11/2018 10/11/2018 Private
296295 856 RIDGEWAY AV 10/11/2018 10/11/2018 Private
296369 950 FRANCISCO ST 10/11/2018 10/11/2018 Private
296497 2418 QUEEN CITY AV 10/12/2018 10/12/2018 Private
296514 1549 ELIZABETH PL 10/12/2018 10/12/2018 Private
296527 1249 CRESCENTVILLE RD 10/12/2018 10/12/2018 Private
296547 206 JOLIET AV 10/12/2018 10/12/2018 Private
296554 1851 KINNEY AV 10/12/2018 10/12/2018 Private
296585 8294 MILLVIEW DR 10/13/2018 10/13/2018 Private
296591 156 PONTIUS RD 10/13/2018 10/13/2018 MSD Yes
296637 6220 IDALIA AV 10/14/2018 10/14/2018 Private
296653 11215 BROOKBRIDGE DR 10/14/2018 10/14/2018 Private
296654 1387 KENROSS CT 10/14/2018 10/14/2018 Private
296673 279 RENNER ST 10/15/2018 10/15/2018 Private
296698 8372 SHENSTONE DR 10/15/2018 10/15/2018 Private
296699 1028 NOHUNTA CT 10/15/2018 10/15/2018 Private
296706 7054 WESSELMAN RD 10/15/2018 10/15/2018 Private
296728 7979 MITCHELL FARM LN 10/15/2018 10/15/2018 Private
296747 8668 CAVALIER DR 10/15/2018 10/15/2018 Private
296812 3474 NORTH BEND RD 10/15/2018 10/16/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
296842 1101 BENZ AV 10/16/2018 10/16/2018 Private
296853 5330 PLUMRIDGE DR 10/16/2018 10/16/2018 Private
296869 7358 PERRY ST 10/16/2018 10/16/2018 Private
296878 9657 FERNBROOK CT 10/16/2018 10/16/2018 Private
296943 5671 LEUMAS RD 10/16/2018 10/16/2018 Private
296944 12048 CANTRELL DR 10/16/2018 10/16/2018 Private
296950 371 MEADOWCREST RD 10/16/2018 10/16/2018 Private
297016 9224 E KEMPER RD 10/17/2018 10/17/2018 Private
297095 1508 DIXMONT AV 10/17/2018 10/17/2018 Private
297127 22 MAGIC LN 10/17/2018 10/17/2018 Private
297128 3877 CORNELL RD 10/18/2018 10/18/2018 Private
297129 10768 BRIDLEPATH LN 10/17/2018 10/17/2018 Private
297143 1310 NEWPORT DR 10/18/2018 10/18/2018 Private
297144 985 SPRINGBROOK DR 10/18/2018 10/18/2018 Private
297154 8353 ANTHONY WAYNE AV 10/18/2018 10/18/2018 Private
297155 1249 CRESCENTVILLE RD 10/18/2018 10/18/2018 Private
297264 5600 ATTICA AV 10/19/2018 10/19/2018 Private
297337 7424 BERNARD AV 10/19/2018 10/19/2018 Private
297361 5124 BLAESI ST 10/19/2018 10/19/2018 Private
297400 7096 PICKWAY DR 10/19/2018 10/19/2018 Private
297458 3586 RIVER RD 10/20/2018 10/20/2018 Private
297473 5581 RACEVIEW AV 10/20/2018 10/20/2018 Private
297478 950 FRANCISCO ST 10/20/2018 10/20/2018 Private
297489 8100 SPRINGVALLEY DR 10/21/2018 10/21/2018 Private
297501 3437 PLEASANT VIEW AV 10/21/2018 10/21/2018 Private
297638 2041 CALVIN CLIFF ST 10/23/2018 10/23/2018 Private
297641 721 W SHARON RD 10/22/2018 10/22/2018 Private
297658 4434 LAFAYETTE AV 10/22/2018 10/22/2018 Private
297689 911 MCPHERSON AV 10/23/2018 10/23/2018 Private
297695 3236 SPRINGDALE RD 10/23/2018 10/23/2018 Private
297698 4497 ST DOMINIC DR 10/23/2018 10/23/2018 Private
297716 302 CHEROKEE DR 10/23/2018 10/23/2018 Private
297748 221 RITCHIE AV 10/23/2018 10/23/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
297805 81 RIDDLE RD 10/23/2018 10/23/2018 Private
297817 4311 HAIGHT AV 10/23/2018 10/23/2018 Private
297819 6620 MONTGOMERY RD 10/23/2018 10/23/2018 Private
297909 600 CONINA DR 10/24/2018 10/24/2018 Private
297926 3422 MCFARLAN RD 10/24/2018 10/24/2018 Private
297994 966 SARBROOK DR 10/25/2018 10/25/2018 Private
297995 121 BURLEY CIR 10/24/2018 10/25/2018 Private
297996 1990 WESTWOOD NORTHERN BLVD 10/25/2018 10/25/2018 Private
298074 4144 OLEARY AV 10/25/2018 10/25/2018 MSD Yes
298094 8422 SHENSTONE DR 10/25/2018 10/25/2018 Private
298097 2757 QUEENSWOOD DR 10/25/2018 10/25/2018 Private
298119 4802 YARMOUTH PL 10/25/2018 10/25/2018 Private
298128 4105 8TH ST 10/25/2018 10/25/2018 Private
298130 17 COURT ST 10/25/2018 10/25/2018 Private
298219 3641 OAKMEADOW LN 10/26/2018 10/26/2018 Private
298253 1491 FORESTER DR 10/26/2018 10/26/2018 Private
298256 1051 WHITE PINE CT 10/26/2018 10/26/2018 Private
298257 1536 REID AV 10/26/2018 10/26/2018 Private
298260 217 N COOPER AV 10/27/2018 10/27/2018 Private
298282 6653 WINTON RD 10/27/2018 10/27/2018 Private
298303 4227 SPRING GROVE AV 10/28/2018 10/28/2018 Private
298311 742 GREENWOOD AV 10/28/2018 10/28/2018 Private
298385 112 CLAREBLUFF CT 10/29/2018 10/29/2018 Private
298433 139 WILDWOOD ST 10/29/2018 10/29/2018 Private
298477 7418 VIEW PLACE DR 10/29/2018 10/29/2018 Private
298501 11472 SWISSVALE CT 10/31/2018 10/31/2018 Private
298538 11132 HANOVER RD 10/30/2018 10/30/2018 Private
298619 8743 HOOD CT 10/30/2018 10/30/2018 Private
298637 1016 WAYCROSS RD 10/30/2018 10/30/2018 Private
298747 2600 LOSANTIVILLE AV 10/31/2018 10/31/2018 Private
298816 3212 HARRY LEE LN 10/31/2018 10/31/2018 Private
298820 9133 WINTON RD 10/31/2018 10/31/2018 Private
298942 8445 WISWELL ST 10/31/2018 10/31/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
298946 716 MAPLE ST 10/31/2018 10/31/2018 Private
298949 935 SPRINGBROOK DR 10/31/2018 10/31/2018 Private
298950 11516 RODOAN CT 10/31/2018 11/1/2018 Private
298952 3241 WERK RD 10/31/2018 10/31/2018 Private
298953 8498 PRINGLE DR 10/31/2018 10/31/2018 Private
298954 1510 AMBROSE AV 10/31/2018 11/1/2018 Private
298955 3928 STANDISH AV, CINCINNATI, OH, 45213 11/1/2018 11/1/2018 Private
298971 1907 FREEMAN AV 11/1/2018 11/1/2018 Private
298982 3038 VEAZEY AV 11/1/2018 11/1/2018 Private
298986 9371 SWALLOW CT 11/1/2018 11/1/2018 Private
298990 6684 IRIS AV 11/1/2018 11/1/2018 Private
299008 2479 ERIE AV 11/1/2018 11/1/2018 Private
299011 39 EHRMAN AV 11/1/2018 11/1/2018 Private
299021 5218 LACONIA AV 11/1/2018 11/1/2018 Private
299036 24 CARPENTERS RUN CT 11/1/2018 11/1/2018 Private
299060 6047 WAYSIDE AV 11/1/2018 11/1/2018 MSD Yes
299063 3373 EVERSON AV 11/1/2018 11/1/2018 Private
299074 410 STATION AV 11/2/2018 11/1/2018 Private
299086 5514 SIDNEY RD 11/1/2018 11/1/2018 Private
299092 3922 WESS PARK DR 11/1/2018 11/1/2018 Private
299095 101 ELM AV 11/1/2018 11/1/2018 Private
299098 7106 LA BOITEAUX AV 11/1/2018 11/1/2018 Private
299100 6841 SCHUSTER CT 11/1/2018 11/1/2018 Private
299101 5912 WOODMONT AV 11/1/2018 11/1/2018 Private
299102 1283 AVON DR 11/1/2018 11/1/2018 Private
299104 1522 RUTH AV 11/1/2018 11/1/2018 Private
299105 217 N COOPER AV 11/1/2018 11/1/2018 Private
299115 744 WOODLAWN AV 11/2/2018 11/2/2018 Private
299134 5508 KENNEDY AV 11/2/2018 11/2/2018 MSD Yes
299140 7052 CLOVERNOOK AV 11/2/2018 11/2/2018 Private
299145 2128 WESTWOOD NORTHERN BLVD 11/2/2018 11/2/2018 Private
299147 8785 MONSANTO DR 11/2/2018 11/2/2018 Private
299158 11548 RAVENSBERG CT 11/2/2018 11/2/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
299176 19 W HILL LN 11/2/2018 11/2/2018 Private
299182 1140 MADELEINE CIR 11/2/2018 11/2/2018 Private
299198 519 GLENWOOD AV 11/2/2018 11/2/2018 Private
299201 4284 ALEX AV 11/2/2018 11/2/2018 Private
299235 7832 HARRISON AV 11/2/2018 11/2/2018 Private
299236 3494 READING RD 11/2/2018 11/2/2018 Private
299237 4006 SUPERIOR AV 11/2/2018 11/2/2018 Private
299239 335 GLENSPRINGS DR 11/2/2018 11/2/2018 MSD Yes
299243 3080 CARROLL AV 11/2/2018 11/2/2018 Private
299245 1745 BERKLEY AV 11/2/2018 11/2/2018 Private
299246 6529 GLADE AV 11/2/2018 11/2/2018 Private
299251 2032 BLUEHILL DR 11/3/2018 11/3/2018 Private
299261 7134 RUWES OAK DR 11/3/2018 11/3/2018 Private
299274 4910 BELL AV 11/3/2018 11/3/2018 Private
299278 9388 SHERBORN DR 11/4/2018 11/4/2018 Private
299280 2827 QUAKER CT 11/4/2018 11/4/2018 Private
299282 6630 GLADE AV 11/4/2018 11/4/2018 Private
299283 11465 FLAGLER LN 11/4/2018 11/4/2018 Private
299355 542 BEAUFORT CT 11/5/2018 11/5/2018 Private
299395 2052 W GALBRAITH RD 11/5/2018 11/5/2018 Private
299480 933 BEHLES AV 11/5/2018 11/5/2018 Private
299497 1559 SHENANDOAH AV 11/5/2018 11/6/2018 Private
299544 5508 KENNEDY AV 11/6/2018 11/6/2018 MSD Yes
299609 1559 MEREDITH DR 11/6/2018 11/6/2018 Private
299630 569 DELTA AV 11/6/2018 11/6/2018 Private
299641 335 GLENSPRINGS DR 11/6/2018 11/6/2018 MSD Yes
299654 1918 NORTHCUTT AV 11/6/2018 11/6/2018 Private
299666 5427 HUNTER AV 11/6/2018 11/6/2018 Private
299676 1851 BISING AV 11/7/2018 11/7/2018 Private
299682 3085 WINDSONG DR 11/7/2018 11/7/2018 Private
299695 2500 MOUNDVIEW DR 11/7/2018 11/7/2018 Private
299710 2781 BAKER AV 11/7/2018 11/7/2018 Private
299774 2848 WESTONRIDGE DR 11/7/2018 11/7/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
299839 429 STANLEY AV 11/8/2018 11/8/2018 Private
299854 6839 MERWIN AV 11/8/2018 11/8/2018 Private
299923 2516 SARVIS CT 11/8/2018 11/8/2018 Private
299940 5510 NEWFIELD AV 11/8/2018 11/8/2018 Private
299941 6540 GRAF DR 11/8/2018 11/8/2018 Private
300009 4495 HOMELAWN AV 11/9/2018 11/9/2018 Private
300012 2772 REDFIELD PL 11/9/2018 11/9/2018 Private
300020 6913 JEFFERSON AV 11/9/2018 11/9/2018 Private
300022 3407 ANACONDA DR 11/9/2018 11/9/2018 Private
300027 5500 GLENGATE LN 11/9/2018 11/9/2018 Private
300031 2580 CRANBROOK DR 11/9/2018 11/9/2018 Private
300034 5625 EAGLESRIDGE LN 11/9/2018 11/9/2018 Private
300041 2108 POGUE AV 11/9/2018 11/9/2018 Private
300046 287 FORESTWOOD DR 11/9/2018 11/9/2018 Private
300049 2811 ROSEBUD DR 11/9/2018 11/9/2018 Private
300050 5523 MONARDI CIR 11/9/2018 11/9/2018 Private
300051 3380 SPURRIER LN 11/9/2018 11/9/2018 Private
300052 7274 REDONDO CT 11/9/2018 11/9/2018 Private
300053 4224 FERGUS ST 11/9/2018 11/9/2018 Private
300055 8636 DARNELL AV 11/10/2018 11/10/2018 Private
300062 4210 SCHOOL SECTION RD 11/10/2018 11/10/2018 Private
300063 3407 ANACONDA DR 11/10/2018 11/10/2018 Private
300065 9913 LORALINDA DR 11/10/2018 11/10/2018 Private
300070 3028 HACKBERRY ST 11/10/2018 11/10/2018 Private
300072 6408 MEIS AV 11/12/2018 11/12/2018 Private
300073 1920 ADAMS RD 11/10/2018 11/10/2018 Private
300075 8869 PLANET DR 11/10/2018 11/10/2018 Private
300076 3621 ASHHILL CT 11/10/2018 11/10/2018 Private
300077 4620 CRESAP AV 11/10/2018 11/10/2018 Private
300078 6917 ALLET AV 11/10/2018 11/10/2018 Private
300079 20 GAHL TER 11/10/2018 11/10/2018 Private
300080 1015 PAXTON AV 11/15/2018 11/15/2018 Private
300081 2052 W GALBRAITH RD 11/10/2018 11/10/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
300082 1662 KELLYWOOD AV 11/11/2018 11/11/2018 Private
300083 744 ALLEN AV 11/11/2018 11/11/2018 Private
300085 8741 MONSANTO DR 11/11/2018 11/11/2018 Private
300086 334 WHITTHORNE DR 11/11/2018 11/11/2018 Private
300087 5131 HUNTER AV 11/11/2018 11/11/2018 Private
300088 3941 BEECH ST 11/11/2018 11/11/2018 Private
300089 10730 ADVENTURE LN 11/12/2018 11/12/2018 Private
300090 1373 BEHLES AV 11/11/2018 11/11/2018 Private
300091 6789 KENTFORD CT 11/11/2018 11/11/2018 Private
300092 11300 IRONWOOD CT 11/11/2018 11/11/2018 Private
300097 3642 RAVENWOOD AV 11/12/2018 11/12/2018 Private
300098 1840 LINCOLN AV 11/12/2018 11/12/2018 Private
300099 7540 PICASSO CT 11/12/2018 11/12/2018 Private
300100 833 BIRNEY LN 11/13/2018 11/13/2018 Private
300104 363 HOWELL AV 11/12/2018 11/12/2018 Private
300105 4738 HARDWICK DR 11/12/2018 11/12/2018 Private
300106 588 ROSEMONT AV 11/12/2018 11/12/2018 Private
300109 1826 CATALINA AV 11/12/2018 11/12/2018 Private
300111 3309 GLENMORE AV 11/12/2018 11/12/2018 Private
300113 2465 SATURN ST 11/12/2018 11/12/2018 Private
300116 5217 GLOBE AV 11/12/2018 11/12/2018 Private
300117 2224 GRAND AV 11/14/2018 11/14/2018 Private
300122 340 KLOTTER AV 11/13/2018 11/13/2018 Private
300151 10935 SHARONDALE RD 11/13/2018 11/13/2018 Private
300224 11784 HANOVER RD 11/13/2018 11/13/2018 Private
300258 5500 MILAN AV 11/13/2018 11/13/2018 Private
300261 4709 HEGER DR 11/13/2018 11/13/2018 Private
300272 3543 IDLEWILD AV 11/13/2018 11/13/2018 Private
300284 3154 TROY AV 11/13/2018 11/13/2018 Private
300298 5310 RAVENNA ST 11/13/2018 11/13/2018 Private
300309 21 77TH ST 11/13/2018 11/13/2018 Private
300310 10479 CINDERELLA DR 11/13/2018 11/13/2018 Private
300312 5500 GLENGATE LN 11/13/2018 11/13/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
300319 1331 VINE ST 11/13/2018 11/13/2018 Private
300323 2872 COMMODORE LN 11/14/2018 11/14/2018 Private
300324 1069 GARNOA DR 11/13/2018 11/13/2018 Private
300325 1456 ADAMS RD 11/14/2018 11/14/2018 Private
300326 630 FLAGSTAFF DR 11/14/2018 11/14/2018 Private
300347 1331 VINE ST 11/16/2018 11/15/2018 Private
300385 6120 KENNEDY AV 11/15/2018 11/15/2018 Private
300393 4495 HOMELAWN AV 11/14/2018 11/14/2018 Private
300413 2795 SHAFFER AV 11/14/2018 11/14/2018 Private
300432 2845 LAWNDALE AV 11/14/2018 11/14/2018 Private
300527 3844 YORKSHIRE CIR 11/14/2018 11/14/2018 Private
300545 4214 KESSLER AV 11/14/2018 11/14/2018 Private
300546 2801 WERKRIDGE DR 11/15/2018 11/15/2018 Private
300551 1710 FITZWALTER CT 11/15/2018 11/15/2018 Private
300557 1156 OVERLOOK AV 11/16/2018 11/15/2018 Private
300580 307 NORTHERN AV 11/15/2018 11/15/2018 Private
300584 2929 ANNWOOD ST 11/15/2018 11/15/2018 Private
300589 6585 RIPPLEWOOD LN 11/15/2018 11/15/2018 Private
300605 1857 WYNNEWOOD LN 11/15/2018 11/15/2018 Private
300611 1718 PORTMAN AV 11/15/2018 11/15/2018 Private
300612 2938 VERNON PL 11/15/2018 11/15/2018 Private
300614 4738 HARDWICK DR 11/15/2018 11/15/2018 Private
300616 11468 PIPPIN RD 11/15/2018 11/15/2018 Private
300669 3519 MCHENRY AV 11/15/2018 11/15/2018 Private
300670 2659 GRANT AV 11/15/2018 11/15/2018 Private
300721 10381 BUXTON LN 11/15/2018 11/15/2018 Private
300724 1813 MAPLE AV 11/15/2018 11/15/2018 Private
300725 5857 BRIDGETOWN RD 11/15/2018 11/15/2018 Private
300730 3698 VINE ST 11/15/2018 11/15/2018 Private
300748 6914 PINOAK DR 11/15/2018 11/15/2018 Private
300846 1865 LAWN AV 11/17/2018 11/17/2018 Private
300848 711 NORTHLAND BLVD 11/16/2018 11/16/2018 Private
300852 2218 HUNT RD 11/16/2018 11/16/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
300897 11473 FREMANTLE DR 11/16/2018 11/16/2018 Private
300916 3484 POOLE RD 11/16/2018 11/16/2018 Private
300922 812 ACADEMY AV 11/16/2018 11/16/2018 Private
300924 5122 WARREN AV 11/16/2018 11/16/2018 Private
300934 767 FAIRBORN RD 11/17/2018 11/17/2018 Private
300940 4944 SHIRLEY PL 11/17/2018 11/17/2018 Private
300941 2665 WAYWARD WINDS DR 11/17/2018 11/17/2018 Private
300942 3641 BROOKS AV 11/17/2018 11/17/2018 Private
300949 2448 SCHON DR 11/17/2018 11/17/2018 Private
300952 8469 MONROE AV 11/17/2018 11/17/2018 Private
300967 4020 MATSON AV 11/18/2018 11/18/2018 Private
300969 3823 IBERIS AV 11/18/2018 11/18/2018 Private
300971 1172 INNERCIRCLE DR 11/18/2018 11/18/2018 Private
300973 4532 PARK PL 11/18/2018 11/18/2018 Private
300974 8423 DIXIE AV 11/18/2018 11/18/2018 Private
300975 3690 FRONDORF AV 11/18/2018 11/18/2018 Private
300976 3887 BEECH ST 11/19/2018 11/19/2018 Private
300984 8302 WEXFORD AV 11/19/2018 11/19/2018 Private
300995 2011 CATALPA AV 11/19/2018 11/19/2018 Private
301004 6408 MEIS AV 11/19/2018 11/19/2018 Private
301029 101 PARKWAY AV 11/19/2018 11/19/2018 Private
301040 1111 SUNNYSLOPE DR 11/19/2018 11/19/2018 Private
301066 527 ROSE HILL AV 11/20/2018 11/20/2018 Private
301095 707 NORTHLAND BLVD 11/19/2018 11/19/2018 Private
301105 6776 KENTFORD CT 11/19/2018 11/19/2018 Private
301114 254 JOLIET AV 11/19/2018 11/19/2018 Private
301122 2769 HOUSTON RD 11/20/2018 11/20/2018 Private
301152 2166 SELIM AV 11/20/2018 11/20/2018 Private
301158 6313 KINCAID RD 11/20/2018 11/20/2018 Private
301214 986 ST PAUL DR 11/20/2018 11/20/2018 Private
301294 3783 ST JOHNS TER 11/20/2018 11/20/2018 Private
301303 3760 DARWIN AV 11/21/2018 11/21/2018 Private
301304 5339 MOELLER AV 11/21/2018 11/21/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
301376 11473 FREMANTLE DR 11/21/2018 11/21/2018 Private
301379 760 W KEMPER RD 11/21/2018 11/21/2018 Private
301421 6418 LISBON AV 11/21/2018 11/21/2018 Private
301426 1713 STONEHOUSE LN 11/21/2018 11/21/2018 Private
301433 936 HOLDERNESS LN 11/21/2018 11/21/2018 Private
301434 3560 WABASH AV 11/22/2018 11/22/2018 Private
301440 3267 MIDDEN CIR 11/22/2018 11/22/2018 Private
301441 3037 VERDIN AV 11/22/2018 11/22/2018 Private
301444 2006 EMERSON AV 11/22/2018 11/22/2018 Private
301445 863 GALAXY CT 11/22/2018 11/22/2018 Private
301450 3622 IRVING ST 11/23/2018 11/23/2018 Private
301455 504 COMPTON RD 11/23/2018 11/23/2018 Private
301456 1362 KRISTEN PL 11/23/2018 11/23/2018 Private
301458 611 HICKORY HILL LN 11/23/2018 11/23/2018 Private
301459 3010 STOUT RD 11/23/2018 11/23/2018 Private
301461 4876 OVERLOOK AV 11/23/2018 11/23/2018 Private
301462 3542 LUMFORD PL 11/23/2018 11/23/2018 Private
301463 215 68TH ST 11/23/2018 11/23/2018 Private
301464 1000 RICHWOOD CIR 11/23/2018 11/23/2018 Private
301465 2303 PARK AV 11/23/2018 11/23/2018 Private
301471 221 POAGE FARM RD 11/23/2018 11/23/2018 Private
301473 8302 WEXFORD AV 11/24/2018 11/24/2018 Private
301474 5349 GLENWAY AV 11/24/2018 11/24/2018 MSD Yes
301478 5820 ARGUS RD 11/24/2018 11/24/2018 Private
301485 3120 FAIRHAVEN LN 11/24/2018 11/24/2018 Private
301508 6923 DIANNA DR 11/25/2018 11/25/2018 Private
301537 307 NORTHERN AV 11/26/2018 11/26/2018 Private
301540 1851 KINNEY AV 11/26/2018 11/26/2018 Private
301541 536 CAMDEN AV 11/26/2018 11/26/2018 Private
301551 1120 MATTHEWS DR 11/26/2018 11/26/2018 Private
301553 3907 TAFT AV 11/26/2018 11/26/2018 Private
301557 11491 IVYROCK CT 11/26/2018 11/26/2018 Private
301574 2600 HACKBERRY ST 11/26/2018 11/26/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
301585 5404 READING RD 11/26/2018 11/26/2018 Private
301589 8066 LANCELOT DR 11/26/2018 11/26/2018 Private
301600 6148 FAIRCREST CT 11/26/2018 11/26/2018 Private
301604 914 OAK AV 11/26/2018 11/26/2018 Private
301630 410 DAVIS ST 11/26/2018 11/26/2018 Private
301632 724 DANVERS DR 11/26/2018 11/26/2018 Private
301633 1120 MATTHEWS DR 11/26/2018 11/26/2018 Private
301634 6221 ROBISON RD 11/27/2018 11/27/2018 Private
301635 2577 BYRNESIDE DR 11/26/2018 11/26/2018 Private
301645 663 CARLSBAD RD 11/27/2018 11/27/2018 Private
301686 780 FAIRBORN RD 11/27/2018 11/27/2018 Private
301689 323 FOREST AV 11/27/2018 11/27/2018 Private
301707 11540 HICKORY ST 11/27/2018 11/27/2018 Private
301766 3065 BRACKEN WOODS LN 11/27/2018 11/27/2018 Private
301782 323 FOREST AV, WYOMING, OH, 45215 11/27/2018 11/27/2018 Private
301786 1813 MAPLE AV 11/27/2018 11/27/2018 Private
301787 5118 KENWOOD RD 11/27/2018 11/27/2018 Private
301807 5433 LAURA LN 11/27/2018 11/27/2018 Private
301816 2364 ROOSEVELT AV 11/27/2018 11/27/2018 Private
301828 516 63RD ST 11/27/2018 11/27/2018 Private
301841 315 DAVIS ST 11/28/2018 11/28/2018 Private
301842 1667 GILSEY AV 11/27/2018 11/27/2018 Private
301843 10852 SPRUCEHILL DR 11/28/2018 11/28/2018 Private
301875 2546 HOUSTON RD 11/28/2018 11/28/2018 Private
301885 2271 MAGDALENA DR 11/28/2018 11/28/2018 Private
301889 1108 BROADWAY 11/28/2018 11/28/2018 MSD Yes
301898 10312 MOONFLOWER CT 11/28/2018 11/28/2018 Private
301913 216 AVALON ST 11/28/2018 11/28/2018 Private
301914 3310 LEHMAN RD 11/28/2018 11/28/2018 Private
301946 1881 WESTWOOD AV 11/28/2018 11/28/2018 Private
301948 5530 JULMAR DR 11/28/2018 11/28/2018 Private
301960 891 W NORTH BEND RD 11/28/2018 11/28/2018 Private
301974 5437 BONITA DR 11/29/2018 11/29/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
301987 8080 SPRINGVALLEY DR 11/29/2018 11/29/2018 Private
301997 3752 FLORAL AV 11/29/2018 11/29/2018 Private
301999 3717 EYRICH RD 11/29/2018 11/29/2018 Private
302006 6418 LISBON AV 11/29/2018 11/29/2018 Private
302008 2127 FULTON AV 11/29/2018 11/29/2018 MSD Yes
302040 6026 WAYSIDE AV 11/29/2018 11/29/2018 Private
302105 788 TRIO CT 11/29/2018 11/29/2018 Private
302106 3741 HERBERT AV 11/29/2018 11/29/2018 Private
302107 1417 COMPTON RD 11/29/2018 11/29/2018 Private
302108 162 DORCHESTER AV 11/29/2018 11/29/2018 Private
302153 811 VAN BUREN AV 11/30/2018 11/30/2018 Private
302181 8855 NEPTUNE DR 11/30/2018 11/30/2018 Private
302190 6830 ELBROOK AV 12/1/2018 12/1/2018 Private
302196 7374 PICKWAY DR 12/1/2018 12/1/2018 Private
302197 3526 LARKSPUR AV 12/1/2018 12/1/2018 Private
302199 1306 BROADWAY 12/1/2018 12/1/2018 Private
302200 2451 GOLF DR 12/1/2018 12/1/2018 Private
302202 5415 TANNER AV 12/1/2018 12/1/2018 Private
302203 1018 THORNFIELD LN 12/1/2018 12/1/2018 Private
302204 1532 JONATHAN AV 12/1/2018 12/1/2018 Private
302205 4501 HUNT RD 12/1/2018 12/1/2018 Private
302206 40 BAKER AV 12/1/2018 12/1/2018 Private
302207 3002 HARRISON AV 12/1/2018 12/1/2018 Private
302208 4623 MAYHEW AV 12/1/2018 12/1/2018 Private
302209 2709 HENNGE DR 12/1/2018 12/1/2018 Private
302210 10719 SHIPLEY CT 12/1/2018 12/1/2018 Private
302212 3623 PUHLMAN AV 12/1/2018 12/1/2018 Private
302215 10716 SHIPLEY CT 12/1/2018 12/1/2018 MSD Yes
302216 4212 LINDEN AV 12/1/2018 12/1/2018 Private
302218 3232 VITTMER AV 12/1/2018 12/1/2018 Private
302219 330 WASHINGTON AV 12/1/2018 12/1/2018 Private
302221 1006 ACADEMY AV 12/1/2018 12/1/2018 Private
302222 1216 LAIDLAW AV 12/1/2018 12/1/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
302223 3750 BONFIELD DR 12/1/2018 12/1/2018 Private
302224 525 HAWTHORNE AV 12/2/2018 12/2/2018 Private
302225 307 NORTHERN AV 12/1/2018 12/1/2018 Private
302227 515 HAWTHORNE AV 12/1/2018 12/1/2018 Private
302229 2660 WILSON AV 12/1/2018 12/1/2018 Private
302234 733 DAPHNE CT 12/1/2018 12/1/2018 Private
302235 6985 BEECHMONT AV 12/1/2018 12/1/2018 Private
302236 8316 CARROL AV 12/1/2018 12/1/2018 Private
302239 9575 MILLBROOK DR 12/1/2018 12/1/2018 Private
302240 586 ROCKWELL RD 12/1/2018 12/1/2018 Private
302242 6010 CRITTENDEN DR 12/1/2018 12/1/2018 Private
302243 3236 SPRINGDALE RD 12/1/2018 12/1/2018 Private
302244 10583 THORNVIEW DR 12/3/2018 12/3/2018 Private
302245 2831 CYPRESS WY 12/1/2018 12/1/2018 Private
302246 5515 PINECREST DR 12/2/2018 12/2/2018 Private
302247 2618 MUSTANG DR 12/2/2018 12/2/2018 Private
302248 3362 MORRISON AV 12/2/2018 12/2/2018 Private
302249 7441 PINEBROOK CT 12/2/2018 12/2/2018 Private
302250 2449 BEEKMAN ST 12/2/2018 12/2/2018 Private
302251 2838 WESTONRIDGE DR 12/2/2018 12/2/2018 Private
302252 2026 WEYER AV 12/2/2018 12/2/2018 Private
302253 1954 SUTTON AV 12/2/2018 12/2/2018 Private
302254 7506 PLAINFIELD RD 12/2/2018 12/2/2018 Private
302255 284 COMPTON RIDGE DR 12/2/2018 12/2/2018 Private
302256 354 PEDRETTI AV 12/2/2018 12/2/2018 MSD Yes
302257 2835 WESTWOOD NORTHERN BLVD 12/2/2018 12/2/2018 Private
302258 10724 ESCONDIDO DR 12/2/2018 12/2/2018 Private
302259 6880 EUCLID AV 12/2/2018 12/2/2018 Private
302260 4431 COLERAIN AV 12/2/2018 12/2/2018 Private
302261 4785 HARDWICK DR 12/2/2018 12/2/2018 Private
302262 10291 MENOMINEE DR 12/2/2018 12/2/2018 Private
302263 9984 MENOMINEE DR 12/2/2018 12/2/2018 Private
302264 730 YORKHAVEN RD 12/2/2018 12/2/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
302266 6783 GRANGE CT 12/2/2018 12/2/2018 Private
302267 3915 CARRIE AV 12/2/2018 12/2/2018 Private
302269 4998 POINSETTIA DR 12/2/2018 12/2/2018 MSD Yes
302270 245 HILLTOP LN 12/2/2018 12/2/2018 Private
302272 10029 FERNHAVEN CT 12/2/2018 12/2/2018 Private
302273 1365 RANDOMHILL RD 12/2/2018 12/2/2018 Private
302274 4110 FLORAL AV 12/2/2018 12/2/2018 Private
302275 2856 BANNING RD 12/2/2018 12/2/2018 Private
302276 6825 GRACE AV 12/7/2018 12/7/2018 Private
302319 608 CENTER ST 12/3/2018 12/3/2018 Private
302335 7071 CLOVERNOOK AV 12/3/2018 12/3/2018 Private
302342 2221 MAPLEWOOD AV 12/3/2018 12/3/2018 Private
302361 530 EAST EPWORTH AV 12/3/2018 12/3/2018 Private
302363 7327 ELIZABETH ST 12/3/2018 12/3/2018 Private
302366 2524 WILLIAMS AV 12/3/2018 12/3/2018 Private
302377 3804 KIRKUP AV 12/3/2018 12/3/2018 Private
302382 3158 SAFFER ST 12/3/2018 12/3/2018 Private
302395 14 DRUMMOND ST 12/3/2018 12/3/2018 Private
302398 7167 READING RD 12/3/2018 12/3/2018 Private
302408 1440 MANSS AV 12/3/2018 12/3/2018 Private
302409 3915 ISABELLA AV 12/3/2018 12/3/2018 MSD Yes
302429 12001 FREESTONE CT 12/4/2018 12/4/2018 Private
302441 2351 WHEELER ST 12/3/2018 12/3/2018 Private
302448 2025 ROOSEVELT AV 12/3/2018 12/3/2018 Private
302457 10364 FASKE DR 12/3/2018 12/3/2018 MSD Yes
302458 1441 HAZELGROVE DR 12/3/2018 12/3/2018 Private
302460 3436 WOODFORD RD 12/4/2018 12/4/2018 Private
302461 8851 CHEVIOT RD 12/4/2018 12/4/2018 Private
302507 273 KINSMAN CT 12/4/2018 12/4/2018 Private
302524 8777 PLANET DR 12/4/2018 12/4/2018 Private
302546 1129 TIMBERVALLEY CT 12/4/2018 12/4/2018 Private
302551 608 CENTER ST 12/4/2018 12/4/2018 Private
302564 3319 E WOODMONT AV 12/4/2018 12/4/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
302565 10291 MENOMINEE DR 12/4/2018 12/4/2018 Private
302566 1195 GEORGIA LN 12/4/2018 12/4/2018 Private
302598 2839 WERK RD 12/4/2018 12/4/2018 Private
302616 662 PEDRETTI AV 12/4/2018
Private
302633 335 GLENSPRINGS DR 12/4/2018 12/4/2018 MSD Yes
302634 10396 FASKE DR 12/4/2018 12/4/2018 MSD Yes
302635 2833 LAWNDALE AV 12/5/2018 12/5/2018 Private
302651 2388 AQUARIUS DR 12/5/2018 12/5/2018 Private
302712 37 AVENELL LN 12/5/2018 12/5/2018 Private
302753 4059 BEAVERCREEK CIR 12/5/2018 12/5/2018 Private
302794 474 CLOVERDALE AV 12/5/2018 12/5/2018 Private
302796 1878 LINCREST DR 12/5/2018 12/5/2018 Private
302868 8404 PATRILLA LN 12/6/2018 12/6/2018 Private
302930 531 MORRVUE DR 12/6/2018 12/6/2018 Private
302975 1064 ANDERSON FERRY RD 12/7/2018 12/7/2018 Private
302976 10579 BREEDSHILL DR 12/6/2018 12/6/2018 Private
303002 10831 CRAGVIEW CT 12/7/2018 12/7/2018 Private
303023 3324 HANNA AV 12/7/2018 12/7/2018 Private
303037 510 S COOPER AV 12/7/2018 12/7/2018 Private
303058 2647 BYRNESIDE DR 12/7/2018 12/7/2018 MSD Yes
303066 8816 PLAINFIELD RD 12/7/2018 12/7/2018 Private
303068 7142 GREENFRINGE LN 12/7/2018 12/7/2018 Private
303080 1448 COVERED BRIDGE RD 12/7/2018 12/7/2018 Private
303090 11540 HICKORY ST 12/7/2018 12/7/2018 Private
303095 12048 CANTRELL DR 12/7/2018 12/7/2018 Private
303114 2441 MONTANA AV 12/8/2018 12/8/2018 Private
303118 47 GAMBIER CIR 12/8/2018 12/8/2018 Private
303119 4220 KUGLER MILL RD 12/9/2018 12/9/2018 Private
303122 1179 LIVEOAK CT 12/8/2018 12/8/2018 Private
303136 3236 SPRINGDALE RD 12/9/2018 12/9/2018 Private
303146 5231 PARKVIEW AV 12/10/2018 12/10/2018 Private
303147 5932 PIQUA AV 12/9/2018 12/9/2018 Private
303186 938 KIRBERT AV 12/10/2018 12/10/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
303286 3125 DIEHL RD 12/10/2018 12/10/2018 Private
303334 2528 BREMONT AV 12/10/2018 12/10/2018 Private
303350 7716 BEECHMONT AV 12/10/2018 12/10/2018 Private
303378 1195 GEORGIA LN 12/10/2018 12/10/2018 Private
303380 674 N FRED SHUTTLESWORTH CIRCLEFIELD DR 12/10/2018 12/10/2018 Private
303381 6259 CRESTVIEW PL 12/10/2018 12/10/2018 Private
303382 105 MITCHELL AV 12/10/2018 12/10/2018 Private
303383 811 VAN BUREN AV 12/10/2018 12/10/2018 Private
303390 8875 HOLLYHOCK DR 12/10/2018 12/10/2018 Private
303391 911 POPLAR ST 12/10/2018 12/10/2018 Private
303392 910 HARRIS AV 12/10/2018 12/10/2018 Private
303395 6909 BUCKINGHAM PL 12/11/2018 12/11/2018 Private
303431 12048 CANTRELL DR 12/11/2018 12/11/2018 Private
303481 208 PARKWAY AV 12/11/2018 12/11/2018 Private
303554 3235 GALBRAITH RD 12/11/2018 12/11/2018 Private
303681 183 CHURCH ST 12/12/2018 12/12/2018 Private
303690 22 E ROSS AV 12/12/2018 12/12/2018 Private
303708 403 WASHINGTON AV 12/12/2018 12/12/2018 Private
303713 5117 HUNTER AV 12/12/2018 12/12/2018 Private
303734 11333 MELISSA CT 12/12/2018 12/12/2018 Private
303781 3294 HAGEMAN AV 12/12/2018 12/12/2018 Private
303788 11482 SPRINGFIELD PIKE 12/12/2018 12/12/2018 Private
303792 1108 BROADWAY 12/12/2018 12/12/2018 Private
303811 187 FARRAGUT RD 12/12/2018 12/12/2018 Private
303814 151 RITCHIE AV 12/12/2018 12/12/2018 Private
303859 5082 GRANDVIEW AV 12/13/2018 12/13/2018 Private
303905 3397 GOLDRUSH CT 12/13/2018 12/13/2018 Private
303922 1572 OTTERCREEK DR 12/13/2018 12/13/2018 Private
303925 1717 CLEVELAND AV 12/13/2018 12/13/2018 Private
304022 2065 EVANOR LN 12/14/2018 12/14/2018 Private
304055 8438 VINE ST 12/14/2018 12/14/2018 Private
304057 209 RAILROAD AV 12/14/2018 12/14/2018 Private
304058 6525 CREST RIDGE CIR 12/14/2018 12/14/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
304073 7031 BRITTON AV 12/14/2018 12/14/2018 Private
304075 1339 COLLINSDALE AV 12/15/2018 12/15/2018 Private
304078 1915 EMERSON AV 12/15/2018 12/15/2018 Private
304201 5666 LAUDERDALE DR 12/15/2018 12/15/2018 Private
304212 306 WALNUT ST 12/15/2018 12/15/2018 Private
304213 1054 CONGRESS AV 12/15/2018 12/15/2018 Private
304214 3181 PORTSMOUTH AV 12/16/2018 12/16/2018 Private
304215 3414 BIGHORN CT 12/16/2018 12/16/2018 Private
304217 4148 SWEETGUM CT 12/16/2018 12/16/2018 Private
304219 1567 COLLINSDALE AV 12/16/2018 12/16/2018 Private
304229 1418 CORVALLIS AV 12/17/2018 12/17/2018 Private
304239 7427 INDIAN CREEK RD 12/17/2018 12/17/2018 Private
304270 8564 COMET CT 12/17/2018 12/17/2018 Private
304274 1857 LEWISTON CT 12/17/2018 12/17/2018 Private
304303 290 NORTHLAND BLVD 12/17/2018 12/17/2018 Private
304304 805 ACKLEY RD 12/17/2018 12/17/2018 Private
304314 227 LYON ST 12/17/2018 12/17/2018 Private
304321 9607 OTTERBEIN RD 12/17/2018 12/17/2018 Private
304352 4776 HAMILTON AV 12/17/2018 12/17/2018 Private
304353 505 DELTA AV 12/17/2018 12/17/2018 Private
304361 5602 HOMER AV 12/17/2018 12/17/2018 Private
304438 1828 ADAMS RD 12/17/2018 12/17/2018 Private
304441 3074 HENSHAW AV 12/17/2018 12/17/2018 Private
304446 9380 BLUEGATE DR 12/18/2018 12/18/2018 Private
304469 1213 DIXIE AV 12/18/2018 12/18/2018 Private
304523 1532 LEMONTREE DR 12/18/2018 12/18/2018 Private
304572 5341 CHARLOE ST 12/18/2018 12/18/2018 Private
304586 12 MAIN ST 12/18/2018 12/18/2018 Private
304598 6271 ELBROOK AV 12/18/2018 12/18/2018 Private
304601 12071 CARRINGTON LN 12/19/2018 12/19/2018 Private
304696 1502 SHENANDOAH AV 12/19/2018 12/19/2018 Private
304706 12191 CEDARBREAKS LN 12/21/2018 12/21/2018 Private
304720 1406 CORVALLIS AV 12/19/2018 12/19/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
304721 5330 TALL OAK CT 12/19/2018 12/19/2018 Private
304725 1121 COVEDALE AV 12/19/2018 12/19/2018 Private
304756 1707 STOCKTON DR 12/20/2018 12/20/2018 Private
304785 8852 BALBOA DR 12/20/2018 12/20/2018 Private
304799 9594 CRESTBROOK DR 12/20/2018 12/20/2018 Private
304869 3791 AULT PARK AV 12/20/2018 12/20/2018 MSD Yes
304872 1721 BERKLEY AV 12/20/2018 12/20/2018 Private
304873 6024 GRAND VISTA AV 12/20/2018 12/20/2018 Private
304876 9594 CRESTBROOK DR 12/20/2018 12/20/2018 Private
304891 3600 RED BANK RD 12/21/2018 12/21/2018 Private
304892 6227 MARIE AV 12/20/2018 12/20/2018 Private
304901 3914 VINE ST 12/21/2018 12/21/2018 Private
304916 4 BYRNES LN 12/21/2018 12/21/2018 Private
304940 6195 ROGERS PARK PL 12/21/2018 12/21/2018 Private
304977 5788 LANTANA AV 12/21/2018 12/21/2018 Private
304978 508 GREENWELL AV 12/21/2018 12/21/2018 Private
304988 2579 MONTANA AV 12/21/2018 12/21/2018 Private
305000 4833 KLEEMAN GREEN DR 12/22/2018 12/22/2018 Private
305008 335 GLENSPRINGS DR 12/22/2018 12/22/2018 MSD Yes
305018 1741 HOPKINS AV 12/22/2018 12/22/2018 Private
305034 7030 BEECHMONT AV 12/22/2018 12/22/2018 Private
305039 5666 LAUDERDALE DR 12/22/2018 12/22/2018 Private
305042 6671 KENNEDY AV 12/23/2018 12/23/2018 Private
305048 3286 ARBORVIEW CT 12/23/2018 12/23/2018 Private
305053 1086 PINEKNOT DR 12/23/2018 12/23/2018 Private
305054 987 THUNDERBIRD DR 12/23/2018 12/23/2018 Private
305055 8699 GLENBURNEY CT 12/24/2018 12/23/2018 Private
305109 8699 GLENBURNEY CT 12/24/2018 12/24/2018 Private
305111 3639 HEEKIN AV 12/24/2018 12/24/2018 Private
305158 7956 JOLAIN DR 12/24/2018 12/24/2018 Private
305195 4949 MYERDALE DR 12/25/2018 12/25/2018 Private
305205 525 W MCMILLAN ST 12/25/2018 12/25/2018 Private
305208 2350 MILES RD 12/25/2018 12/25/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
305261 1240 ROSEMONT AV 12/26/2018 12/26/2018 Private
305266 4116 WEBER LN 12/26/2018 12/26/2018 Private
305271 3791 AULT PARK AV 12/26/2018 12/26/2018 Private
305272 1092 IMPRINT LN 12/28/2018 12/28/2018 Private
305303 806 CARINI LN 12/26/2018 12/26/2018 Private
305312 492 GRANDIN AV 12/26/2018 12/26/2018 Private
305318 1056 HICKOK LN 12/26/2018 12/26/2018 Private
305348 8829 WELLER RD 12/26/2018 12/26/2018 Private
305369 1254 KOMURA CT 12/26/2018 12/26/2018 Private
305391 6030 STIRRUP RD 12/27/2018 12/27/2018 Private
305397 1222 HOMESIDE AV 12/26/2018 12/26/2018 Private
305425 10055 WINTON RD 12/27/2018 12/27/2018 Private
305444 3213 PRICE AV 12/27/2018 12/27/2018 Private
305456 8645 LYNNEHAVEN DR 12/27/2018 12/27/2018 Private
305477 3736 SETTLE RD 12/27/2018 12/27/2018 Private
305498 1702 CENTRAL PKWY 12/28/2018 12/28/2018 Private
305517 2414 NEEB RD 12/27/2018 12/27/2018 Private
305525 1436 LEMONTREE DR 12/27/2018 12/27/2018 Private
305533 6580 APACHE CIR 12/27/2018 12/27/2018 Private
305536 4102 ASCOT CT 12/27/2018 12/27/2018 Private
305538 2594 QUEEN CITY AV 12/27/2018 12/27/2018 Private
305539 3936 KENKEL AV 12/27/2018 12/27/2018 Private
305541 1634 QUEBEC RD 12/27/2018 12/27/2018 Private
305544 1110 MADELEINE CIR 12/27/2018 12/27/2018 Private
305559 6421 SAVANNAH AV 12/28/2018 12/28/2018 Private
305567 401 BELLWOOD DR 12/28/2018 12/28/2018 Private
305588 1441 BEECHMEADOW LN 12/28/2018 12/28/2018 Private
305593 1155 ALWIL DR 12/28/2018 12/28/2018 Private
305599 1102 MEADOWIND CT 12/28/2018 12/28/2018 Private
305605 1421 LARRYJOE DR 12/28/2018 12/28/2018 Private
305615 6195 ROGERS PARK PL 12/28/2018 12/28/2018 Private
305619 600 JACKSON ST 12/28/2018 12/28/2018 Private
305620 253 PARKWAY AV 12/28/2018 12/28/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
305631 7220 SMOKEYWOODS LN 12/28/2018 12/28/2018 Private
305632 1132 RACE ST 12/29/2018 12/29/2018 Private
305633 8147 ANTHONY WAYNE AV 12/29/2018 12/29/2018 MSD Yes
305640 2845 GREENBROOK LN 12/29/2018 12/29/2018 Private
305645 1313 BROOKE AV 12/29/2018 12/29/2018 Private
305651 102 ANDERSON FERRY RD, CINCINNATI, OH, 45204 12/29/2018 12/29/2018 Private
305655 1399 KENROSS CT 12/29/2018 12/30/2018 Private
305661 5700 LUHN AV 12/30/2018 12/30/2018 Private
305675 7123 WYANDOTTE DR 12/30/2018 12/30/2018 Private
305677 217 SPRINGFIELD PIKE 12/30/2018 12/30/2018 Private
305678 705 TRENTON AV, CINCINNATI, OH, 45205 12/31/2018 12/31/2018 Private
305680 4324 FOLEY RD 12/30/2018 12/30/2018 Private
305681 716 E ROSS AV 12/31/2018 12/31/2018 Private
305692 1541 SUTTON AV 12/31/2018 12/31/2018 Private
305693 1027 FISK AV 12/31/2018 12/31/2018 Private
305703 1635 DALLAS AV 12/31/2018 12/31/2018 Private
305747 1132 RACE ST, CINCINNATI, OH, 45202 12/31/2018 12/31/2018 Private
305748 165 ELCO ST 12/31/2018 12/31/2018 Private
305752 2400 WESTWOOD NORTHERN BLVD 12/31/2018 12/31/2018 Private
305757 4440 STATION AV 12/31/2018 12/31/2018 Private
305762 6461 LOISWOOD DR 12/31/2018 12/31/2018 Private
305778 3024 MONTCLAIR AV 12/31/2018 12/31/2018 Private
305779 3228 BERESFORD AV 12/31/2018 12/31/2018 Private
305784 11453 HANOVER RD 12/31/2018 12/31/2018 Private
305788 8987 ARABIAN CT 12/31/2018 12/31/2018 Private
305791 9863 ZIG ZAG RD 12/31/2018 12/31/2018 Private
305792 518 EVANSWOOD PL 12/31/2018 12/31/2018 Private
305793 555 DELRIDGE DR 12/31/2018 12/31/2018 Private
305794 1019 PINEKNOT DR 12/31/2018 12/31/2018 Private
305795 6201 EDWOOD AV 12/31/2018 12/31/2018 Private
305796 3729 ZINSLE AV 12/31/2018 12/31/2018 Private
305797 2604 MT AIRY AV 12/31/2018 12/31/2018 Private
305798 8804 BALBOA DR 12/31/2018 12/31/2018 Private
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Work Order Id
Address Date of Contact Date of Disposition
Responsibility Cleaning Services Offered
305800 1114 GROESBECK RD 12/31/2018 12/31/2018 Private
305803 3101 CINNAMON ST 12/31/2018 12/31/2018 Private
305804 3523 STACEY AV 12/31/2018 12/31/2018 Private
305806 12009 SUMMERVILLE DR 12/31/2018 12/31/2018 MSD Yes
305807 4929 RELLEUM AV 12/31/2018 12/31/2018 MSD Yes
305809 707 E MITCHELL AV 12/31/2018 12/31/2018 Private
305810 5050 WINTON RD 12/31/2018 1/1/2019 Private
305811 711 NORTHLAND BLVD 12/31/2018 1/1/2019 Private
SEWER BACKUP (WATER-IN-BASEMENT) CLAIMS PROCESS
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
2201 SLANE AVE 8/28/2016 9/11/2018 $9,018 MAIL SETTLEMENT 10/1/2018 20
3647 CANYON DR 8/28/2016 8/28/2018 $0 MAIL DENIAL 10/3/2018 37
5231 GLOBE AV 2/24/2018 7/27/2018 $764 MAIL SETTLEMENT 10/3/2018 69
1228 WESTMINSTER DR 8/28/2016 8/30/2018 $2,043 MAIL SETTLEMENT 10/3/2018 35
6907 BRITTON AV 6/1/2018 9/17/2018 $1,535 MAIL SETTLEMENT 10/5/2018 19
536 DELTA AV, CINCINNATI, OH, 45226 8/28/2016 8/28/2018 $11,500 MAIL SETTLEMENT 10/5/2018 39
1444 BURNEY LN, CINCINNATI, OH, 45230 9/7/2018 9/17/2018 $0 MAIL DENIAL 10/5/2018 19
7385 GRAVES RD 8/7/2018 9/4/2018 $0 MAIL DENIAL 10/5/2018 32
6277 STOVER AV 8/28/2016 8/25/2018 $0 MAIL DENIAL 10/5/2018 42
1715 BELLA VISTA ST 8/28/2016 8/13/2018 $19,635 MAIL SETTLEMENT 10/5/2018 54
3962 WESS PARK DR 8/28/2016 10/8/2018 $8,839 MAIL SETTLEMENT 10/9/2018 2
7280 BROOKCREST DR 8/28/2016 9/25/2018 $5,238 MAIL SETTLEMENT 10/9/2018 15
3635 MICHIGAN AV 8/28/2016 8/27/2018 $9,604 MAIL SETTLEMENT 10/9/2018 44
3671 GROVEDALE PL 8/28/2016 9/10/2018 $1,000 MAIL SETTLEMENT 10/9/2018 30
1909 GREGORY LN, CINCINNATI, OH, 45206 8/28/2016 5/17/2018 $0 MAIL DENIAL 10/11/2018 147
3212 HARVEST AV 6/26/2018 8/29/2018 $5,200 MAIL SETTLEMENT 10/11/2018 43
8334 FOREST RD 5/7/2018 9/26/2018 $3,965 MAIL SETTLEMENT 10/11/2018 16
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
312 DELMAR AV, SAINT BERNARD, OH, 45217 8/28/2016 8/28/2018 $0 MAIL DENIAL 10/11/2018 45
19 MERZEN CT 8/28/2016 8/28/2018 $2,472 MAIL SETTLEMENT 10/15/2018 49
5043 RALPH AVE 4/16/2017 8/28/2018 $1,254 MAIL SETTLEMENT 10/15/2018 49
6915 CAMBRIDGE AV 2/25/2018 9/24/2018 $1,000 MAIL SETTLEMENT 10/15/2018 22
220 BAXTER AV 8/28/2016 9/6/2018 $1,073 MAIL SETTLEMENT 10/15/2018 40
1422 CORVALLIS AVE 8/28/2016 8/27/2018 $3,258 MAIL SETTLEMENT 10/15/2018 50
6601 GOLFWAY DR 11/6/2017 10/3/2018 MAIL DENIAL 10/15/2018 13
10831 CRAGVIEW CT 9/5/2018 10/5/2018 MAIL DENIAL 10/15/2018 11
4246 ZETTA AV 8/28/2016 8/20/2018 $2,648 MAIL SETTLEMENT 10/15/2018 57
2985 NORTH BEND RD 9/24/2018 10/11/2018 $192 MAIL SETTLEMENT 10/16/2018 6
1930 WAYLAND AV 8/28/2016 9/11/2018 $3,995 MAIL SETTLEMENT 10/17/2018 37
5214 EBERSOLE AV 6/1/2018 7/30/2018 $3,267 MAIL SETTLEMENT 10/19/2018 82
3415 SHADY LN 8/28/2016 9/17/2018 $8,725 MAIL SETTLEMENT 10/25/2018 39
3573 KENOAK LN 8/29/2018 9/14/2018 $15,914 MAIL SETTLEMENT 10/25/2018 42
3924 ISABELLA AVE 8/28/2016 10/16/2018 $4,513 MAIL SETTLEMENT 10/29/2018 13
6219 WOODLARK DR 8/28/2016 8/22/2018 $0 MAIL DENIAL 10/29/2018 68
5328 ROLSTON AVE 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 63
1929 MAPLE AV 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 63
5018 LINDEN AV 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 63
5028 STEWART PARK 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 63
1810 ANDINA AVE 8/28/2016 9/17/2018 $2,226 MAIL SETTLEMENT 10/29/2018 42
4644 MCNEIL AV 8/28/2016 8/27/2018 $2,465 MAIL SETTLEMENT 10/29/2018 63
5205 HUNTER AV 8/28/2016 8/27/2018 $75 MAIL SETTLEMENT 10/29/2018 63
4324 FOREST AV 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 63
5234 WARREN AVE 8/28/2016 8/27/2018 $1,305 MAIL SETTLEMENT 10/29/2018 63
6831 COLERAIN RD 9/8/2018 10/19/2018 $0 MAIL DENIAL 10/29/2018 10
4523 FRANKLIN AVE 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 64
4827 PINE ST 8/28/2016 8/27/2018 $0 MAIL DENIAL 10/29/2018 64
24 MERZEN CT 8/28/2016 8/28/2018 $12,225 MAIL SETTLEMENT 11/5/2018 70
1330 EDWARDS RD 8/28/2016 8/27/2018 $22,027 MAIL SETTLEMENT 11/5/2018 71
1127 CHEYENNE DR, CINCINNATI, OH, 45216 8/28/2016 10/1/2018 $8,380 MAIL SETTLEMENT 11/5/2018 36
6870 MICHAEL DR 8/16/2018 9/11/2018 $21,378 MAIL SETTLEMENT 11/5/2018 56
701 E MITCHELL AVE 8/28/2016 8/27/2018 $11,634 MAIL SETTLEMENT 11/5/2018 71
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
5456 RUDDY CT 11/6/2017 9/11/2018 $7,804 MAIL SETTLEMENT 11/5/2018 56
1343 AVON DR 8/28/2016 8/22/2018 $15,498 MAIL SETTLEMENT 11/5/2018 76
2836 LINWOOD AVE 8/28/2016 12/26/2018 $8,462 MAIL SETTLEMENT 11/5/2018 -50
3830 VINE ST 8/28/2016 8/23/2018 $12,289 MAIL SETTLEMENT 11/5/2018 75
3900 VINE ST 8/28/2016 8/28/2018 $28,095 MAIL SETTLEMENT 11/5/2018 70
6237 KINCAID RD 2/24/2018 10/4/2018 $13,894 MAIL SETTLEMENT 11/5/2018 33
4870 HUNT RD 3/3/2018 10/23/2018 $23,347 MAIL SETTLEMENT 11/5/2018 14
5311 GLOBE AVE 8/28/2016 8/27/2018 $9,980 MAIL SETTLEMENT 11/5/2018 71
1765 DALE RD 8/28/2016 8/28/2018 $16,312 MAIL SETTLEMENT 11/5/2018 70
105 GEBERT AV 2/25/2018 9/13/2018 $0 MAIL DENIAL 11/9/2018 57
5214 EBERSOLE AV 6/1/2018 7/30/2018 $3,267 MAIL SETTLEMENT 11/14/2018 108
1338 EDWARDS AV. 8/28/2016 11/7/2018 $0 MAIL DENIAL 11/14/2018 8
6502 MEADOWVISTA CT 11/6/2017 9/25/2018 $2,691 MAIL SETTLEMENT 11/14/2018 51
11395 DONWIDDLE DR 8/21/2018 10/5/2018 $4,609 MAIL SETTLEMENT 11/14/2018 41
1822 NORTHCUTT AV 8/28/2016 10/8/2018 $28,616 MAIL SETTLEMENT 11/14/2018 38
9 ARCADIA PL 8/28/2016 8/14/2018 $65,959 MAIL SETTLEMENT 11/14/2018 93
7321 HOSBROOK RD 9/27/2018 10/22/2018 $1,000 MAIL SETTLEMENT 11/14/2018 24
4418 READING LN 8/28/2016 8/27/2018 $3,144 MAIL SETTLEMENT 11/14/2018 80
12191 ELKWOOD DR 6/13/2018 10/12/2018 $3,923 MAIL SETTLEMENT 11/14/2018 34
1234 WAYCROSS RD 11/6/2017 10/8/2018 $3,338 MAIL SETTLEMENT 11/14/2018 38
5323 FENWICK AV 8/28/2016 8/7/2018 $9,869 MAIL SETTLEMENT 11/14/2018 100
216 E STATE RD 9/5/2018 10/29/2018 MAIL DENIAL 11/14/2018 17
3361 TREASURE CT. CINCINNATI, OH 45211 10/19/2018 10/26/2018 $0 MAIL DENIAL 11/14/2018 20
312 DELMAR AV, SAINT BERNARD, OH, 45217 8/28/2016 8/28/2018 $0 MAIL DENIAL 11/14/2018 79
2250 SYLVED LN 3/1/2017 2/27/2018 $0 MAIL DENIAL 11/14/2018 261
2250 SYLVED LN 4/16/2017 10/26/2018 $0 MAIL DENIAL 11/14/2018 20
321 BRADLEY AV 2/25/2018 10/29/2018 $248 MAIL SETTLEMENT 11/14/2018 17
3047 MADISON RD 8/28/2016 10/24/2018 $1,000 MAIL SETTLEMENT 11/14/2018 22
5112 HUNTER AV 8/17/2018 11/7/2018 MAIL DENIAL 11/14/2018 8
3734 VINE ST 8/28/2016 9/26/2018 $0 MAIL DENIAL 11/16/2018 51
3791 DONATA DR, COLERAIN TOWNSHIP, OH, 45251 4/25/2018 5/2/2018 $1,508 MAIL SETTLEMENT 11/16/2018 199
1701 CLEVELAND AVE 8/28/2016 10/24/2018 $464 MAIL SETTLEMENT 11/21/2018 28
2723 CLIFTON AV 9/7/2018 10/23/2018 $5,946 MAIL SETTLEMENT 11/21/2018 29
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
4725 WILMER CT 2/25/2018 10/2/2018 $3,645 MAIL SETTLEMENT 11/21/2018 50
6004 BELMONT AV 11/6/2017 10/22/2018 MAIL DENIAL 11/21/2018 30
6235 CHANDLER ST 6/1/2018 10/22/2018 $5,213 MAIL SETTLEMENT 11/28/2018 38
2518 BRIARCLIFFE AV 8/28/2016 9/20/2018 $0 MAIL DENIAL 11/28/2018 70
4206 33RD AV, CINCINNATI, OH, 45209 8/28/2016 8/23/2018 $0 MAIL DENIAL 11/28/2018 98
4112 33RD AV, CINCINNATI, OH, 45209 8/28/2016 8/27/2018 $0 MAIL DENIAL 11/28/2018 94
2681 BONNIE DR 2/22/2018 11/16/2018 $0 MAIL DENIAL 11/28/2018 13
3965 GLENCROSS AV 8/28/2016 9/14/2018 $0 MAIL DENIAL 11/28/2018 76
3922 ELSMERE AVE 8/28/2016 10/29/2018 $5,470 MAIL SETTLEMENT 12/3/2018 36
2288 QUEBEC RD 9/8/2018 10/1/2018 $0 MAIL DENIAL 12/5/2018 66
2809 ROBERS AV 9/9/2018 10/11/2018 $0 MAIL DENIAL 12/10/2018 60
3598 KENOAK LN 8/29/2018 9/25/2018 $6,817 MAIL SETTLEMENT 12/10/2018 77
644 MARION RD 11/6/2017 7/26/2018 $11,158 MAIL SETTLEMENT 12/10/2018 138
1237 FRANKLIN AVE 8/28/2016 10/9/2018 $15,047 MAIL SETTLEMENT 12/10/2018 63
1604 ROSE PL 8/28/2016 9/7/2018 $30,483 MAIL SETTLEMENT 12/10/2018 95
8411 MAYFAIR ST 11/6/2017 11/1/2018 $29,061 MAIL SETTLEMENT 12/10/2018 40
1404 FRANKLIN AV 8/28/2016 11/16/2018 $15,541 MAIL SETTLEMENT 12/12/2018 26
1909 GREGORY LN, CINCINNATI, OH, 45206 8/28/2016 5/17/2018 $0 MAIL DENIAL 12/12/2018 210
6519 ELBROOK AV 8/28/2016 7/5/2018 $301 MAIL SETTLEMENT 12/12/2018 161
211 CHEROKEE AVE 4/17/2017 2/7/2018 $7,390 MAIL SETTLEMENT 12/13/2018 309
215 CARTER ST 2/25/2018 11/27/2018 $0 MAIL DENIAL 12/14/2018 18
585 PANORAMA CT 8/18/2018 11/30/2018 $0 MAIL DENIAL 12/14/2018 15
213 CARTER ST 2/25/2018 11/27/2018 $0 MAIL DENIAL 12/14/2018 18
1015 ARCHLAND DR 4/29/2017 4/26/2018 $1,000 MAIL SETTLEMENT 12/14/2018 233
1015 ARCHLAND DR 11/5/2017 8/15/2018 $1,000 MAIL SETTLEMENT 12/14/2018 122
2156 CAMERON AV 8/28/2016 11/29/2018 $39,708 MAIL SETTLEMENT 12/14/2018 16
3880 VINE ST 8/28/2016 8/28/2018 $7,119 MAIL SETTLEMENT 12/19/2018 114
644 MARION RD 11/6/2017 6/22/2018 $17,797 MAIL SETTLEMENT 12/19/2018 181
5242 WARREN AVE 8/28/2016 8/27/2018 $14,195 MAIL SETTLEMENT 12/19/2018 115
3961 GLENCROSS AV 8/28/2016 8/28/2018 $7,352 MAIL SETTLEMENT 12/19/2018 114
3884 VINE ST 8/28/2016 8/28/2018 $22,817 MAIL SETTLEMENT 12/19/2018 114
10043 MANISTEE WY 12/16/2016 12/11/2018 $0 MAIL DENIAL 12/19/2018 9
1630 JONATHAN AVE 8/28/2016 9/17/2018 $639 MAIL SETTLEMENT 12/19/2018 94
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
1630 JONATHAN AVE 8/28/2016 9/17/2018 $2,397 MAIL SETTLEMENT 12/19/2018 94
3418 WABASH AV 8/28/2016 9/17/2018 $3,075 MAIL SETTLEMENT 12/19/2018 94
3598 KENOAK LN 8/29/2018 12/17/2018 $1,678 MAIL SETTLEMENT 12/19/2018 3
312 STANLEY AV 8/4/2018 12/14/2018 $1,983 MAIL SETTLEMENT 12/26/2018 12
11943 PAULMEADOWS DR, SYMMES TOWNSHIP, OH, 45249
8/16/2018 12/10/2018 $0 MAIL DENIAL 12/26/2018 16
1321 BURSAL AVE 12/18/2016 12/17/2018 $0 MAIL DENIAL 12/26/2018 9
4014 DELHI RD 3/11/2016 12/14/2018 $0 MAIL DENIAL 12/26/2018 13
3549 READING RD 12/28/2015 5/13/2016 $63,500 MAIL SETTLEMENT 12/28/2018 959
66 LAUREL AVE 8/17/2016 12/10/2018 $500 MAIL SETTLEMENT 12/31/2018 22
4333 SULLIVAN AVE 8/28/2016 11/15/2018 $989 MAIL SETTLEMENT 12/31/2018 47
3418 MARMET AV 8/28/2016 12/22/2018 $2,600 MAIL SETTLEMENT 12/31/2018 10
1811 MEHMERT AVE 11/6/2017 11/8/2018 $250 MAIL SETTLEMENT 12/31/2018 54
6798 LE CONTE AVE 7/28/2016 10/24/2016 Pending 798
1135 TOWANDA TER 8/28/2016 10/26/2016 $17,777 Pending 796
4615 TOWER AV. 8/28/2016 11/23/2016 Pending 768
2280 ROSEDALE AV 8/28/2016 11/16/2018 $842 Pending 45
2836 OBSERVATORY AV 1/26/2017 2/6/2017 Pending 693
1519 MARKET ST 3/1/2017 7/26/2017 $2,262 Pending 523
6047 WAYSIDE AVE 3/1/2017 3/20/2017 Pending 651
11 DOWLING ST, CLEVES, OH, 45002 3/1/2017 3/20/2017 Pending 651
5443 RAPID RUN RD 3/1/2017 3/21/2017 Pending 650
GUERLEY RD & SUNSET AV 3/1/2017 4/24/2017 Pending 616
2332 IROLL AV 1/28/2017 4/26/2017 Pending 614
5161 HIGHVIEW DR 4/17/2017 4/27/2017 Pending 613
5036 CASA LOMA BLVD 3/1/2017 5/12/2017 Pending 598
6607 GLENWAY AVE 5/24/2017 5/30/2017 Pending 580
6229 GIRARD AVE 4/28/2017 6/5/2017 Pending 574
9481 READING RD 3/1/2017 6/14/2017 Pending 565
9481 READING RD 3/1/2017 6/14/2017 Pending 565
7403 CLOVERNOOK AV 7/31/2017 7/13/2017 $0 Pending 536
3059 JADARO CT 6/13/2017 7/24/2017 Pending 525
5858 FAWNRIDGE CT 11/6/2017 11/13/2017 Pending 413
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
1046 LOCKMAN AV 4/16/2017 12/27/2017 Pending 369
3841 WILLIAM P DOOLEY BYPS 2/25/2018 3/9/2018 Pending 297
1829 LOSANTIVILLE AVE 8/28/2016 3/23/2018 Pending 283
1112 ALNETTA DR 7/28/2016 4/3/2018 Pending 272
2543 MOUNDVIEW DR 2/24/2018 3/19/2018 Pending 287
2543 MOUNDVIEW DR 11/6/2017 1/16/2018 Pending 349
9092 COTILLION DR 2/25/2018 4/18/2018 Pending 257
9841 SHERWOOD DR 12/20/2017 4/30/2018 Pending 245
2802 CORTELYOU PL 8/28/2016 5/2/2018 $16,078 Pending 243
7085 PICKWAY DR 8/28/2016 10/2/2018 Pending 90
4261 CRAWFORD AV 11/7/2017 7/17/2018 Pending 167
1306 SPRINGLAWN AV 11/6/2017 5/14/2018 Pending 231
10765 READING RD 2/24/2018 7/2/2018 Pending 182
709 MITCHELL AV 8/28/2016 7/2/2018 Pending 182
6213 WOODLARK DR 7/28/2016 7/17/2018 Pending 167
4261 CRAWFORD AV 11/7/2017 7/18/2018 Pending 166
6219 WOODLARK DR 7/28/2016 7/27/2018 Pending 157
3511 MONTEITH AVE 8/28/2016 8/16/2018 $1,948 Pending 137
4145 VIRGINIA AV 8/16/2016 8/10/2018 Pending 143
4515 BARBARA PL 8/28/2016 10/7/2018 Pending 85
3965 WESS PARK DR 8/28/2016 8/24/2018 Pending 129
4519 BARBARA PL 8/28/2016 10/7/2018 Pending 85
144 DELMAR AV 8/28/2016 9/12/2018 Pending 110
4037 PADDOCK RD 8/28/2016 8/22/2018 Pending 131
11 MERZEN CT 8/28/2016 8/24/2018 Pending 129
2323 WILLIAMS AV 8/28/2016 8/27/2018 Pending 126
513 DELMAR AV, SAINT BERNARD, OH, 45217 8/28/2016 9/20/2018 Pending 102
1719 ANDINA AV 8/28/2016 8/27/2018 Pending 126
409 CLINTON SPRINGS AVE 8/28/2016 9/7/2018 $11,003 Pending 115
1734 AVONLEA AV 8/28/2016 8/27/2018 Pending 126
1745 NORTHAMPTON DR 8/28/2016 8/28/2018 Pending 125
3970 WARWICK AVE 8/28/2016 8/28/2018 Pending 125
2845 ASTORIA AVE 8/28/2016 8/28/2018 Pending 125
Quarterly Consent Decree Status Summary Report Metropolitan Sewer District of Greater Cincinnati Appendices
Address SBU Date Claim Received Date
Claim Amount
Disposition Disposition Date
Total Days in Process (as of
12/31/2018)
1926 ELM AVE 8/28/2016 8/29/2018 Pending 124
6850 MICHAEL DR 8/17/2018 9/3/2018 Pending 119
3644 ZUMSTEIN AV 8/28/2016 9/4/2018 Pending 118
5516 MONARDI CIR 8/29/2018 12/12/2018 Pending 19
300 CHURCH ST 9/9/2018 9/14/2018 Pending 108
455 FAIRVIEW PL 9/9/2018 9/17/2018 Pending 105
7460 MAR DEL DR 8/17/2018 10/5/2018 Pending 87
5510 MONARDI CIR 8/17/2018 10/8/2018 Pending 84
1531 WESTERN AV 9/6/2018 10/24/2018 Pending 68
2099 WADSBURY DR 6/9/2018 10/31/2018 Pending 61
5510 MONARDI CIR 8/29/2018 11/16/2018 Pending 45
2008 CENTRAL AV 9/7/2018 11/19/2018 Pending 42
4105 8TH ST 10/25/2018 12/6/2018 $655 Pending 25
720 CARRINGTON PL 10/9/2018 12/19/2018 Pending 12
6628 OAK KNOLL DR 11/6/2017 12/31/2018 Pending 0