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
5006
Newport STP
465 Lisega Blvd. (mailing P.O. Box 519, Newport, TN 37822)
Newport
Cocke
Knoxville
Permit Information
Permit Number
TN0020702
Permit Type
Individual
Status
Reissuance
Permittee Name
City of Newport
Project Name
Newport STP
Activity Description
Equalization, blending/selector system, activated sludge, ammonia/nitrogen removal, filtration, chlorination, dechlorination, and reaeration
Permit Rating
M
Facility Classification
M
Discharge Code
MW
Application Received
16-JAN-2020
Application Returned
13-JAN-2020
Application Complete
16-JAN-2020
Public Notice Date
18-FEB-2020
Issuance Date
01-APR-2020
Effective Date
01-MAY-2020
Expiration Date
31-MAR-2025
Modification Date
Termination Date
Receiving Stream
Pigeon River Mile 4.0
Effluent Description
treated municipal wastewater from Outfall 001
Treatment Description
equalization, activated sludge, ammonia stripping, filtration, chlorination, reaeration, aerobic sludge digestion, belt press dewatering, sludge drying
SIC Code
4952
SIC 2
SIC 3
SIC 4
Design Flow Rate [MGD]
4.35
Record Last Updated
08-JUL-2024 03:41PM
Other DWR permits at this site
Go
Actions
1 - 2 of 2
Permit No
Permittee Name
Project Name
Permit Type
Status
Rating
EFO Name
__Issuance__
_Effective_
__Expiration__
TNB020702
Newport STP
-
Biosolids
Exceptional Quality
N/A
Knoxville
-
-
-
TNRX50166
Newport Wastewater Plant
-
TMSP
No Exposure
N/A
Knoxville
-
-
-
1 - 2 of 2
Column Actions
Search
Permit Documents
Search All Documents
View Permit
FileNet Documents
View
File Type
Description
Document Date
Report
REF 13-NOV-79: effluent limits by unsigned w/ 08-Dec-87 plant expansion report by Jeanne Wilson of City of Newport.
13-NOV-1979
Report
REF 07-APR-88: report re: submerged multiport diffuser by Frank Tatom of Engineering Analysis Inc.
07-APR-1988
Letter
REF 01-JUN-88: letter to Tom Dziubakowski re: preliminary design of diffuser by Jurek Patoczka of Aware Inc.
01-JUN-1988
Memo
REF 01-JUN-88: memo re: TDS mass balance by Jurek Patoczka of Aware Inc.
01-JUN-1988
Letter
REF 02-JUN-88: letter to Carrol Proffitt re: results of pilot plant investigation by Jurek Patoczka of Aware Inc.
02-JUN-1988
Letter
REF 03-JUN-88: letter to Earl Leming re: indirect discharge by T.J. Dziubakowski.
03-JUN-1988
Form
Form
31-JUL-2009
Letter
Letter
31-JUL-2009
Letter
TN0020702 NOIA
28-JAN-2010
Letter
PCI/106
23-APR-2010
row(s) 1 - 10 of 279
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
33
Inspections
Inspection Date
Type
Result
05-OCT-2023
Compliance Eval (non-sampling) (CEI)
In Compliance
09-MAR-2022
Compliance Eval (non-sampling) (CEI)
In Compliance
08-OCT-2020
Compliance Eval (non-sampling) (CEI)
In Compliance
27-AUG-2018
Compliance Eval (non-sampling) (CEI)
In Compliance
06-JUN-2016
Compliance Eval (non-sampling) (CEI)
In Compliance
22-OCT-2014
Compliance Eval (non-sampling) (CEI)
Follow-up Inspection Required
23-MAY-2013
Compliance Eval (non-sampling) (CEI)
In Compliance
11-OCT-2010
Compliance Eval (non-sampling) (CEI)
In Compliance
27-JUL-2009
Compliance Eval (non-sampling) (CEI)
In Compliance
18-AUG-2022
Pretreatment Audit
In Compliance
row(s) 1 - 10 of 28
Next
Wastewater Engineering Plans Review
Project no
Plans Status
Type
Reviewer
Date Received
Approved Date
Project Name
24.0046
Approved
CD
MJB
4/24/2024
4/29/2024
Thinwood Drive Low Pressure Sewer Pump Station and Force Main
23.0116
Approved
CD
MJB
3/1/2023
6/15/2023
Industrial Road Pump Station and Force main Improvements
23.0052
Approved
CD
TNH
1/26/2023
2/10/2023
NEWPORT UTILITIES SR 25-70 PUMP STATION AND FORCE MAIN
23.0016
Approved
CD
CourtlandV
3/30/2023
3/31/2023
24-In Gravity Sewer Improvements
22.0557
Approved
CD
TNH
9/26/2022
9/30/2022
Newport Wastewater Treatment Plant - Plant Drainage Lift Station Replacement
21.0522
Approved
CD
TNH
10/8/2021
10/20/2021
Rankin Hill Road
20.0681
Approved
CD
TNH
1/11/2021
1/12/2021
Incredible Tiny Homes - The Beach & Prairie
20.0557
Approved
CD
AWJ
11/5/2020
11/20/2020
EPA SEP: Odell Road Low Pressure Sewer
20.0418
Approved
CD
A. Bahour
7/8/2020
8/6/2020
Love's Travel Shop - Newport
20.0348
Approved
CD
MNU
6/19/2020
6/29/2020
State Route 35 Newport Bypass Project
row(s) 1 - 10 of 28
Next