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
GIS
4928
Woodbury STP
102 Tatum Street
Woodbury
Cannon
Cookeville
View Map
Permit Information
Permit Number
TN0025089
Permit Type
Individual
Status
Reissuance
Permittee Name
Town of Woodbury
Project Name
Woodbury STP
Activity Description
treatment of municipal sewage by oxidation ditch activated sludge plant with chlorination, de-chlorination, and post aeration
Permit Rating
I
Facility Classification
M
Discharge Code
MW
Application Received
02-MAR-2021
Application Returned
28-JAN-2021
Application Complete
03-MAR-2021
Public Notice Date
16-MAR-2021
Issuance Date
27-APR-2021
Effective Date
01-AUG-2021
Expiration Date
31-JUL-2026
Modification Date
Termination Date
Receiving Stream
East Fork Stones River at mile 45.2
Effluent Description
treated municipal wastewater from Outfall 001
Treatment Description
Oxidation ditch activated sludge plant with chlorination, de-chlorination, and post aeration; WAS to holding tank to drybeds to land application
SIC Code
4952
SIC 2
SIC 3
SIC 4
Design Flow Rate [MGD]
.6
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__
TNB025089
Woodbury STP
-
Biosolids
Active
N/A
Cookeville
18-JUL-2014
18-JUL-2014
30-APR-2019
1 - 1 of 1
Column Actions
Search
Permit Documents
Search All Documents
View Permit
FileNet Documents
View
File Type
Description
Document Date
Letter
23.0227 Approval TDEC letter
11-MAY-2023
Letter
23.0169 Approval TDEC letter
19-APR-2023
Letter
22.0488 Approval letter
03-AUG-2022
Green Card
Green Card Signed
10-MAR-2022
Notice of Violation
Compliance Evaluation Inspection and Notice of Violation
03-MAR-2022
Letter
21.0532 Approval TDEC letter
04-AUG-2021
Letter
21.0293 Approval TDEC letter
19-JUL-2021
Report
May 2021 Overflow Report, follow up to 24 hour reporting
04-JUN-2021
Permit
Final permit; Issue 4/27/21
27-APR-2021
Letter
Delegated Signatory Authority Letter
14-APR-2021
row(s) 1 - 10 of 40
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
58
Inspections
Inspection Date
Type
Result
04-OCT-2019
Compliance Assistance
In Compliance
10-FEB-2022
Compliance Eval (non-sampling) (CEI)
Out of Compliance
21-NOV-2017
Compliance Eval (non-sampling) (CEI)
In Compliance
25-MAR-2015
Compliance Eval (non-sampling) (CEI)
In Compliance
29-NOV-2012
Compliance Eval (non-sampling) (CEI)
In Compliance
29-APR-2011
Compliance Eval (non-sampling) (CEI)
Not Complete and/or Stable
09-DEC-2009
Compliance Eval (non-sampling) (CEI)
In Compliance
09-FEB-2009
Compliance Eval (non-sampling) (CEI)
NOV
06-DEC-2007
Compliance Sampling (CSI)
In Compliance
22-MAY-2019
Diagnostic (DI)
Out of Compliance
row(s) 1 - 10 of 11
Next
Wastewater Engineering Plans Review
Project no
Plans Status
Type
Reviewer
Date Received
Approved Date
Project Name
24.0536
Pending
-
RGO
7/15/2024
-
WOODBURY - Jackson Landing Ph 2
23.0227
Approved
CD
A. Bahour
5/11/2023
5/11/2023
Woodbury - Jackson Landing Subdivision
23.0169
Approved
CD
A. Bahour
4/19/2023
4/19/2023
Woodbury - James Place Subdivision
22.0281
Approved
CD
A. Bahour
8/3/2022
8/4/2022
Woodbury Grammar School
22.0488
Approved
CD
A. Bahour
8/1/2022
8/3/2022
Town of Woodbury Standard Specification for Sewer Construction
21.0293
Approved
CD
A. Bahour
7/19/2021
7/19/2021
Auburntown Road Sewer Line Extension
21.0532
Approved
CD
A. Bahour
7/12/2021
8/4/2021
Old McMinnville Hwy Apartments
21.0292
Inactive
CD
A. Bahour
4/1/2021
-
Highway 70 Sewer Line Extension and Replacement
20.0285
Approved
CD
MNU
5/6/2020
5/26/2020
Tanglewood Drive Sewer Extension
19.0345
Approved
CD
A. Bahour
7/11/2019
7/11/2019
Southern Villages Lot 6
row(s) 1 - 10 of 11
Next