Jump to main content or area navigation.

Contact Us

NPDES Permits in New England

Connecticut
Draft Individual Permits

This page features draft NPDES permits. Please note there is a slight lag time from the time a permit is drafted to when we are able to post it on the web site. If you do not see the draft permit that you are looking for, please contact either Shelly Puleo (puleo.shelly@epa.gov or (617) 918-1545) or Olga Vergara (vergara.olga@epa.gov or (617) 918-1519), and they will send you a copy of the draft permit.

To view attachments common to many permits use the "EPA Permit Forms & Attachments" link in the left hand navigation.

Notes:
DWTP = Drinking Water Treatment Plant
POTW = Publicly Owned Treatment Works
SSWWD = Subsurface Wastewater Disposal
SWWDS = Surface Wastewater Disposal System
WPCA(D/F/P) = Water Pollution Control Authority (Division/Facility/Plant)
WTF(P) = Water Treatment Facility (Plant)
WWTF(P) = Wastewater Treatment Facility (Plant)

You will need Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more about PDF, and for a link to the free Acrobat Reader.

Comment Period Dates City/Town Facility Name Permit Number
11/04/2016 - 12/04/2016 Bridgewater John F. Carr, Jr. UI0000514
11/03/2016 - 12/03/2016 Stamford Stamford, City of CT0030297
10/21/2016 - 11/21/2016 Greenwich Greenwich American Inc. CT0030295
09/09/2016 - 10/09/2016 New Britain Tilcon Connecticut Inc. CT0030597
08/26/2016 - 09/26/2016 Winsted Winchester, Town of CT0101222
08/26/2016 - 09/26/2016 New London New London, City of CT0100382
08/23/2016 - 09/23/2016 Glastonbury CT Galvanizing, Div. of Highway Safety Corp. CT0030449
08/16/2016 - 09/16/2016 East Hartford The Metropolitan District CT0100170
07/12/2016 - 08/12/2016 Newtown Newtown, Town of CT0101788
06/29/2016 - 07/29/2016 Blatic Sprague, Town of CT0100978
06/23/2016 - 07/23/2016 North Haven North Haven, Town of CT0100404
04/19/2016 - 05/19/2016 Greenwich Fairview Country Club, Inc. CT0101354
02/04/2016 - 03/04/2016 New Fairfield Stop and Shop Supermarket Company LLC CT0030406
12/17/2015 - 01/17/2016 Glastonbury Glastonbury, Town of CT0100226
09/24/2015 - 10/24/2015 New Haven Greater New Haven WPCA CT0100366
09/24/2015 - 10/24/2015 Bridgeport Bridgeport, City of CT0101010
08/27/2015 - 09/27/2015 Guilford 66 High Street Guilford, LLC UI0000509
08/27/2015 - 09/27/2015 Hartford The Metropolitan District CT0100251
08/25/2015 - 09/25/2015 New Canaan New Canaan, Town of CT0101273
08/22/2015 - 09/22/2015 Vernon Vernon, Town of CT0100609
08/13/2015 - 09/13/2015 Salisbury Salisbury, Town of CT0100498
08/07/2015 - 09/07/2015 Manchester Sumitomo Bakelite North America, Inc. CT0003379
07/31/2015 - 08/31/2015 Seymour Seymour, Town of (PDF) (29 pp, 887 K) CT0100501
07/23/2015 - 08/23/2015 Sterling ReEnergy Sterling CT Limited Partnership CT0026972
07/23/2015 - 08/21/2015 Milford NOAA, National Marine Fisheries Service (PDF) (17 pp, 491 K) CT0090182
07/20/2015 – 08/20/2015 Wallingford Allnex USA Inc. (PDF) (52 pp, 1.7 MB) CT0000086
07/10/2015 - 08/10/2015 Madison JMH Associates, LLC UI0000040
07/10/2015 – 08/10/2015 Norfolk Norfolk, Town of CT0101231
07/10/2015 – 08/10/2015 Plainville Plainville WPCF, Town of CT0100455
07/02/2015 – 08/02/2015 Sandy Hook – Newtown Lynwood Place, LLC CT0101346
05/08/2015 - 06/08/2015 Plainville Plainville WPCF, Town of (PDF) (28 pp, 1 MB) CT0100455
03/31/2015 - 04/30/2015 Torrington Torrington WPCF (PDF) (29 pp, 962 K) CT0100579
02/05/2015 - 03/06/2015 Stratford Stratford Water Pollution Control Facility (PDF) (23 pp, 707 K) CT0101036
09/17/2014 - 10/16/2014 Danbury Danbury, City of (PDF) (30 pp, 772 K) CT0100145
08/13/2014 - 09/11/2014 Seymour Haynes Materials Company (PDF) (17 pp, 622 K) CT0030678
07/15/2014 - 08/15/2014 Naugatuck Naugatuck, Borough of (PDF) (32 pp, 866 K) CT0100641
07/15/2014 - 08/15/2014 Ridgefield Ridgefield, Town of (PDF) (2 pp, 84 K) CT0101451
07/15/2014 - 08/13/2014 Norwich Norwich, City of (PDF) (31 pp, 633 K) CT0100412
07/01/2014 - 07/30/2014 Norwalk King Industries, Inc. (PDF) (27 pp, 2.4 MB) CT0000841
05/14/2014 - 06/14/2014 Cromwell The Mattabassett District (PDF) (24 pp, 659 K) CT0100307
04/25/2014 - 05/23/2014 North Canaan Canaan Fire District (PDF) (2 pp, 721 K) CT0100064
04/02/2014 - 05/01/2014 Rogers Rogers Corporation (PDF) (17 pp, 1.5 MB) CT0021504
04/02/2014 - 05/01/2014 Jewett City Borough of Jewett City Department of Public Utilities (PDF) (23 pp, 1.4 MB) CT0100269
03/27/2014 - 04/25/2014 Seymour Haynes Materials Company (PDF) (24 pp, 1.4 MB) CT0030465
03/27/2014 - 04/25/2014 New Britain Tilcon Connecticut, Inc. (PDF) (23 pp, 1.2 MB) CT0030635
03/12/2014 - 04/10/2014 Greenwich Greenwich, Town of (PDF) (25 pp, 536 K) CT0100234
03/10/2014 - 04/08/2014 Westford Lynwood Place, LLC (PDF) (22 pp, 660 K) CT0101346
03/06/2014 - 04/04/2014 Westport Westport, Town of (PDF) (23 pp, 648 K) CT0100684
02/28/2014 - 03/29/2014 Stonington Stonington, Town of (PDF) (8 pp, 540 K) CT0101281
N/A Prospect Regional School District #16 (PDF) (17 pp, 421 K) UI0000502
N/A Berlin CT D.E.E.P. (Berlin) (PDF) (9 pp, 334 K) CT0029947
10/30/2013 - 11/30/2013 Norwalk Norwalk, City of (PDF) (1 pg, 171 K) CT0101482
10/24/2013 - 11/24/2013 Enfield Enfield, Town of (PDF) (25 pp, 533 K) CT0100200
10/02/2013 - 11/02/2013 Waterbury Waterbury, City of (PDF) (39 pp, 756 K) CT0100625
N/A Somers Somers WPCA, Town of (PDF) (20 pp, 409 K) CT0101605
08/06/2013 - 09/06/2013 Niantic The Niantic Sportsmen’s Club, Inc. (PDF) (35 pp, 981 K) CT0030503
07/17/2013 - 08/16/2013 East Haddam East Haddam, Town of (PDF) (22 pp, 664 K) CT0101671
06/14/2013 - 07/14/2013 Simsbury Simsbury, Town of (PDF) (26 pp, 558 K) CT0100919
05/29/2013 - 06/27/2013 Windham Windham, Town of (PDF) (27 pp, 614 K) CT0101001
05/14/2013 - 06/12/2013 Stamford Stamford WPCA, City of (PDF) (25 pp, 560 K) CT0101087
05/14/2013 - 06/12/2013 Bridgeport Bridgeport, City of (PDF) (30 pp, 563 K) CT0100056
04/18/2013 - 05/17/2013 Groton Groton WPCA, City of (PDF) (23 pp, 566 K) CT0101184
04/10/2013 - 05/09/2013 Windsor Locks Windsor Locks WPCF (PDF) (21 pp, 545 K) CT0101591
03/26/2013 - 04/24/2013 Milford Milford Housatonic WPCF, City of (PDF) (23 pp, 662 K) CT0101656
03/19/2013 - 04/17/2013 Stamford Stamford, City of (PDF) (65 pp, 873 K) CT0030279
03/13/2013 - 04/11/2013 Greenwich Brunswick School, Inc. (PDF) (20 pp, 421 K)
Re-Notice (PDF) (4 pp, 332 K)
UI0000332
03/01/2013 - 04/01/2013 Storrs University of Connecticut (PDF) (24 pp, 712 K) CT0101320
03/01/2013 - 04/01/2013 Meriden Meriden WPCF (PDF) (28 pp, 582 K) CT0100315
02/01/2013 - 03/02/2013 Southington Southington, Town of (PDF) (28 pp, 507 K) CT0100536
01/07/2013 - 02/06/2013 Fairfield Exide Group, Inc. (PDF) (18 pp, 396 K) CT0030651
12/04/2012 - 01/03/2012 Shelton Auto-Swage Products, Inc. (PDF) (2 pp, 67 K) CT0020826
11/30/2012 - 12/30/2012 Guilford Baldwin Middle School (PDF) (14 pp, 358 K) UI0000221
09/19/2012 - 10/19/2012 Washington The Gunnery, Inc. (PDF) (20 pp, 424 K) UI0000365
08/22/2012 - 09/22/2012 Greenwich Round Hill Club, Inc. (PDF) (19 pp, 418 K) CT0100986
08/08/2012 - 09/08/2012 Greenwich Convent of the Sacred Heart School Greenwich, Inc. (PDF) (21 pp, 450 K) CT0101818
08/08/2012 - 09/08/2012 Southbury IBM Corporation (PDF) (21 pp, 452 K) CT0026212
08/08/2012 - 09/08/2012 New Hartford New Hartford WPCF (PDF) (20 pp, 460 K) CT0100331
08/01/2012 - 09/01/2012 Cheshire Cheshire WPCD (PDF) (35 pp, 579 K) CT0100081
08/01/2012 - 09/01/2012 Ansonia Ansonia WPCF (PDF) (31 pp, 600 K) CT0100013
08/01/2012 - 09/01/2012 Derby Derby, City of (PDF) (27 pp, 605 K) CT0100161
07/31/2012 - 08/31/2012 Guilford Alison Pastorfield Property (PDF) (17 pp, 334 K) UI0000450
07/20/2012 - 08/20/2012 New Milford New Milford WPCA (PDF) (26 pp, 521 K) CT0100391
06/08/2012 - 07/08/2012 Thompson Thompson WPCF (PDF) (31 pp, 433 K) CT0100706
06/05/2012 - 07/05/2012 Portland Portland WPCF (PDF) (26 pp, 238 K) CT0101150
05/13/2012 - 06/13/2012 North Haven United Aluminum Corporation (PDF) (16 pp, 266 K) CT0030201
04/24/2012 - 05/24/2012 Plainfield Plainfield, Town of (PDF) (33 pp, 302 K) CT0100439
03/29/2012 - 04/29/2012 Farmington Farmington, Town of (PDF) (29 pp, 130 K) CT0100218
03/28/2012 - 04/28/2012 Deep River Deep River, Town of (PDF) (26 pp, 184 K) CT0101745
03/28/2012 - 04/28/2012 Groton Groton, Town of (PDF) (27 pp, 170 K) CT0100242
03/28/2012 - 04/28/2012 Danielson Killingly, Town of (PDF) (33 pp, 170 K) CT0101257
02/10/2012 - 03/10/2012 Putnam Putnam, Town of (PDF) (31 pp, 286 K) CT0100960
01/10/2012 - 02/10/2012 Milford Devon Power, LLC (PDF) (25 pp, 373 K) CT0003107
09/26/2008 Waterford Millstone Power Station (PDF) (94 pp, 664 K) CT0003263

Other Draft Permit Lists

Area Navigation

Jump to main content.