Skip to Main Content
DataViewer - Division of Water Resources (DWR)
Page Help
GUEST
---
Go to Home Page
Home
Permits
Permits on Public Notice
Permits on Public Notice (Map)
Moratoriums
Permit Types
Permitting Actions
Permit Appeals
Documents
Complaints
Inspections
Engineering Plans
Sewage Works
Public Water Systems
Hydrologic Determinations
Exceptional Waters
Ambient Monitoring
Ambient Monitoring Stations
Surface Waters Chemical Data
Tissue Monitoring Data
Habitat Assessments
SQSH Data
QLP Data
Oil & Gas Wells
Water Wells
Licensed Drillers
Driller Report
Notices of Intent
Certified Operators
Septic Systems
Active Pumpers and Installers
Home
DWR Permits
Permit Information
Parent Site
Site ID
Site
Location
City
County
EFO Name
5152
Roane County STP
123 Post Oak Valley Road
Rockwood
Roane
Knoxville
Permit Information
Permit Number
TN0024473
Permit Type
Individual
Status
Reissuance
Permittee Name
Roane County
Project Name
Roane County STP
Activity Description
Extended activated sludge plant with chlorination
Permit Rating
M
Facility Classification
M
Discharge Code
MW
Application Received
17-DEC-2020
Application Returned
Application Complete
06-JAN-2021
Public Notice Date
27-APR-2021
Issuance Date
02-JUN-2021
Effective Date
01-SEP-2021
Expiration Date
30-JUN-2026
Modification Date
Termination Date
Receiving Stream
Tennessee River at mile 562.4
Effluent Description
treated domestic wastewater from Outfall 001
Treatment Description
Extended activated sludge plant with chlorination - WAS to anaerobic dig to drybeds to landfill
SIC Code
4952
SIC 2
SIC 3
SIC 4
Design Flow Rate [MGD]
1
Record Last Updated
08-JUL-2024 03:41PM
Other DWR permits at this site
Go
Actions
1 - 1 of 1
Permit No
Permittee Name
Project Name
Permit Type
Status
Rating
EFO Name
__Issuance__
_Effective_
__Expiration__
TNB024473
Roane County STP
-
Biosolids
Inactive
N/A
Knoxville
-
-
-
1 - 1 of 1
Column Actions
Search
Permit Documents
Search All Documents
View Permit
FileNet Documents
View
File Type
Description
Document Date
Report
REF 14-JAN-85: report re: wasteload allocation analysis by TDEC.
14-JAN-1985
Report
REF 02-NOV-94: report re: plant design by James Maynor.
02-NOV-1994
Report
REF 04-NOV-94: report re: 3Q20 by Hari Akunuri.
04-NOV-1994
Email
REF 29-MAY-01: email string re: EPA comments on app by Connie Kagey.
29-MAY-2001
Email
REF 22-MAY-06: email re: pretreatment program by Gary Davis.
22-MAY-2006
Letter
Rcvd: pretreatment program instructions by Yatasha Moore.
17-FEB-2011
Report
REF 02-MAR-11: report re: anti-deg worksheet w/ notes by Souraya Fathi.
02-MAR-2011
Email
REF 10-MAR-11: email re: change design flow by Stefanie Farrell.
10-MAR-2011
Letter
Roane County Proposed Pretreatment Program Review Letter 12/26/2013
27-DEC-2013
Inspection Report
CEI conducted by JMW 07-08-2014
05-AUG-2014
row(s) 1 - 10 of 130
Next
Forms submitted through MyTDEC Forms after 11/17/2020 will be available in FileNet.
Moratorium
Problem
Mechanism
Result
Action Date
Status
Percent Annual I I
Watch List
43
Inspections
Inspection Date
Type
Result
29-MAR-2024
Pretreatment TAV and File Review
In Compliance
19-OCT-2023
Compliance Eval (non-sampling) (CEI)
Out of Compliance
18-MAY-2023
Pretreatment Compliance (oversight)
In Compliance
15-JUN-2022
Pretreatment Audit
Out of Compliance
01-OCT-2021
Compliance Eval (non-sampling) (CEI)
In Compliance
07-JUL-2021
Pretreatment Compliance (oversight)
In Compliance
20-MAY-2020
Pretreatment TAV and File Review
In Compliance
15-MAY-2019
Pretreatment TAV and File Review
In Compliance
02-MAY-2018
Pretreatment Compliance (oversight)
In Compliance
24-AUG-2017
Compliance Eval (non-sampling) (CEI)
In Compliance
row(s) 1 - 10 of 18
Next
Wastewater Engineering Plans Review
Project no
Plans Status
Type
Reviewer
Date Received
Approved Date
Project Name
24.0331
Approved
CD
TNH
6/13/2024
7/2/2024
RCPU Grande Vista Bay Lift Station
24.0109
Review Complete
PER
TNH
2/13/2024
3/18/2024
RCPU Caney Creek Rd Effluent Relocation
24.0108
Review Complete
PER
TNH
2/13/2024
3/18/2024
RCPU Grande Vista Bay Lift Station
23.0046
Approved
CD
MJB
1/25/2023
1/31/2023
Roane County Caney Creek Effluent Line Realignment
22.0105
Approved
CD
A. Bahour
2/25/2022
3/25/2022
Roane County Board of Public Utilities Standard Specifications
21.0767
Approved
-
MNU
10/22/2021
11/1/2021
Cane Creek RV Resort
17.0196
Approved
LINE
MNU
4/17/2017
4/19/2017
SR-1 (US-70) Utility Relocation
16.0995
Approved
LINE
MNU
12/23/2016
1/19/2017
Caney Creek RV Resort Phase III
16.0058
Approved
LPSFM
MNU
1/21/2016
2/10/2016
Caney Creek RV Resort
14.0710
Approved
FM
MNU
9/17/2014
10/17/2014
Grande Vista Bay, Section IX
row(s) 1 - 10 of 18
Next