An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Connecticut NPDES Permits

Authorization: The state of Connecticut has assumed the NPDES program from the federal government. The state issues its permits through the Connecticut Department of Energy and Environmental Protection. Exit

On this page:
On other pages:

You may need a PDF reader to view some of the files on this page. See EPA's About PDF page to learn more.


Draft General Permits

Draft Pretreatment General Permits

City / Town Applicant / Facility Name Permit Number Comment Period Dates
List of Connecticut Draft Pretreatment General Permits
Stafford Springs 3M Purification Inc. SP0000060 12/10/2015 - 01/10/2016
Woodstock Crabtree & Evelyn, Ltd. SP0002299 12/01/2015 - 12/31/2015
Danbury Goodrich Corporation SP0000006 11/24/2015 - 12/24/2015
West Haven Enthone, Inc. SP0001123 08/05/2015 - 09/05/2015
New London Sheffield Pharmaceuticals, LLC SP0002442 08/04/2015 - 09/04/2015
Bethel Vanderbilt Chemicals, LLC (PDF) (20 pp, 815 K) SP0000110 11/26/2014 - 12/26/2014
Watertown Global Steering Systems, LLC (PDF) (18 pp, 746 K) SP0002182 10/28/2014 - 11/28/2014
Newington Beacon Industries (PDF) (16 pp, 618 K) SP0000624 06/18/2014 - 07/17/2014
Stratford Sikosky Aircraft Corporation (PDF) (25 pp, 600 K) SP0000551 05/30/2014 - 06/30/2014
Mystic Mystic Aquarium (PDF) (14 pp, 526 K) SP0002426 05/20/2014 - 06/20/2014
Thomaston Unimetal Surface Finishing, LLC (PDF) (17 pp, 607 K) SP0002461 12/13/2013 - 01/13/2014
West Hartford United Tool and Die Company (PDF) (11 pp, 497 K) SP0000039 10/16/2013 - 11/16/2013
Stafford Springs Warren Corporation (PDF) (14 pp, 472 K) SP0000456 10/01/2013 - 11/01/2013
New Britain Peter Paul Electronics Co. Inc. (PDF) (15 pp, 432 K) SP0000778 08/14/2013 - 09/12/2013
Plainville Plainville Plating Company, Inc. (PDF) (15 pp, 437 K) SP0002385 06/25/2013 - 07/24/2013
Waterbury Ansonia Specialty Metals, LLC (PDF) (19 pp, 423 K) SP0002215 06/21/2013 - 07/20/2013
Cheshire Consolidated Industries, Inc. (PDF) (15 pp, 482 K) SP0002317 06/21/2013 - 07/20/2013
South Windsor Delisle Inc., d/b/a Metals Testing Company, Inc. (PDF) (17 pp, 558 K) SP0000380 05/21/2013 - 06/19/2013
Danbury Bedoukain Research, Inc. (PDF) (20 pp, 635 K) SP0000004 02/05/2013 - 03/06/2013
West Haven Seaboard Metal Fishing Co., Inc. (PDF) (17 pp, 502 K) SP0000127 02/04/2013 - 03/05/2013
Ellington Natural Country Farms, Inc. (PDF) (8 pp, 494 K) SP0002418 12/21/2012 - 01/20/2013
Wolcott Mattatuck International Scrap Metal (PDF) (19 pp, 633 K) SP0002324 12/21/2012 - 01/20/2013
Danbury R.S.A Corporation (PDF) (14 pp, 397 K) SP0001473 11/30/2012 - 12/30/2012
Montville Rand-Whitney Containerboard, L.P. (PDF) (40 pp, 876 K) SP0002032 09/26/2012 - 10/26/2012
Easton Eastern Reservoir Water Treatment Plant (PDF) (12 pp, 377 K) SP0002458 08/24/2012 - 09/24/2012
Shelton D.W. Loiselle Water Treatment Plant (PDF) (14 pp, 329 K) SP0002459 08/24/2012 - 09/24/2012
Stratford Ashcroft Inc. (PDF) (12 pp, 360 K) SP0000023 08/23/2012 - 09/23/2012
Hartford H.N.S. Management Company, Inc. (PDF) (14 pp, 229 K) SP0002218 08/22/2012 - 09/22/2012
Newington Kohler Mix Specialties, LLC (PDF) (14 pp, 341 K) SP0002278 08/22/2012 - 09/22/2012
Windsor Westinghouse Electric Company, LLC (PDF) (11 pp, 307 K) SP0002171 08/08/2012 - 09/08/2012
Stafford TTM Printed Circuit Group, Inc. (PDF) (17 pp, 442 K) SP0000069 08/02/2012 - 09/02/2012
Stafford TTM Printed Circuit Group, Inc. (PDF) (14 pp, 404 K) SP0001229 08/02/2012 - 09/02/2012
Sprague Fusion Paperboard Connecticut, LLC (PDF) (18 pp, 536 K) SP0002311 07/31/2012 - 08/31/2012
Hartford AmeriPride Services, Inc. (PDF) (11 pp, 104 K) SP0002312 07/27/2012 - 08/25/2012
Watertown Global Steering Systems, LLC (PDF) (13 pp, 394 K) SP0002182 07/24/2012 - 08/24/2012
Stratford Bridgeport Fittings, Incorporated (PDF) (17 pp, 365 K) SP0000680 06/28/2012 - 07/28/2012
Cheshire Microtech, Inc. (PDF) (13 pp, 352 K) SP000026 06/28/2012 - 07/28/2012
Mashantucket Lake of Isles (PDF) (15 pp, 351 K) SP0002408 06/27/2012 - 07/27/2012
New Britain Guida-Siebert Dairy Company (PDF) (13 pp, 144 K) SP0002201 05/18/2012 - 06/18/2012
Hamden Porcelen Limited, Connecticut LLC (PDF) (13 pp, 131 K) SP0000656 04/24/2012 - 05/24/2012
Farmington EBM-PAPST Inc. (PDF) (11 pp, 124 K) SP0002406 04/12/2012 - 05/12/2012
Stafford Springs 3M Purification Inc. (PDF) (11 pp, 104 K) SP0000060 04/03/2012 - 05/03/2012
Watertown Truelove & Maclean Inc. (PDF) (11 pp, 112 K) SP0001326 04/03/2012 - 05/03/2012
Norwich Phelps Dodge Indistries, Inc. (PDF) (13 pp, 155 K) SP0002326 03/23/2012 - 04/23/2012
Bristol Metal Fishing Technologies Inc. (PDF) (12 pp, 120 K) SP0001442 01/01/2012 - 02/01/2012
City / Town Applicant / Facility Name Permit Number Comment Period Dates

Top of Page


Final General Permits

Final General Permits Issued by EPA

Final General Permits Issued by the State of Connecticut

 
City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance
List of Connecticut Final General Permits
Bridgeport (POTW) Lacey Manufacturing Company LLC (PDF) (7 pp, 327 K) CTCIU0026 02/15/2017
Manchester (POTW) Praxair Surface Technologies, Inc (PDF) (67 pp, 283 K) CTCIU0022 10/18/2017
Newington (POTW) Component Technologies, Inc. [Modification] (PDF) (8 pp, 363 K) CTCIU0028 10/18/2017
Newington (POTW) Component Technologies, Inc. (PDF) (7 pp, 327 K) CTCIU0028 03/31/2017
South Windsor (POTW) Aerospace Testing Laboratory, Inc. (PDF) (7 pp, 327 K) CTCIU0027 03/29/2017
Watertown (POTW) Utitec Inc. (PDF) (8 pp, 286 K) CTCIU0033 03/08/2019
West Hartford (POTW) The United Tool and Die Company [Modification] (PDF) (8 pp, 386 K) CTCIU0032 03/08/2019
West Hartford (POTW) The United Tool and Die Company (PDF) (9 pp, 370 K) CTCIU0032 11/08/2018
Bridgeport (Groundwater Remediation Wastewater) Sporting Goods Properties Inc - Lake Success Munitions Pond Project (PDF) (4 pp, 161 K) CTRSW0001 11/07/2018
Bethel Culligan Water Company of CT, Inc. (PDF) (14 pp, 460 K) SP0000993 01/15/2013
Branford Cintas Corporation (PDF) (9 pp, 499 K) SP0000093 05/12/2012
Bridgeport Reliable Plating and Polishing Company, Inc. (PDF) (12 pp, 738 K) SP0000106 06/11/2014
Bristol Metal Fishing Technology, LLC (PDF) (10 pp, 94 K) SP0001442 05/29/2012
Centerbrook Tower Laboratories, Ltd. (PDF) (13 pp, 149 K) SP0002414 01/18/2013
Cheshire Consolidated Industries Acquisition Corporation (PDF) (13 pp, 746 K) SP0002317 08/07/2013
Cheshire Fujikuin of America (PDF) (10 pp, 92 K) SP0002291 04/17/2012
Danbury Barden Company, The (PDF) (10 pp, 98 K) SP0001059 04/25/2012
Danbury Bedoukian Research, Inc. (PDF) (24 pp, 1.4 MB) SP0000004 09/13/2013
Danbury R.S.A. CORP (PDF) (12 pp, 764 K) SP0001473 01/18/2013
East Granby Delta Industries, Inc. (PDF) (12 pp, 667 K) SP0001362 08/27/2012
Ellington Natural Country Farms, Inc. (PDF) (6 pp, 391 K) SP0002418 02/05/2013
Groton Electric Boat Company (PDF) (7 pp, 317 K) SP0000440 10/09/2012
Hartford AmeriPride Services, Inc. (PDF) (8 pp, 437 K) SP0002312 06/12/2012
Hartford H.N.S Management Company, Inc. (PDF) (8 pp, 474 K) SP0002218 10/01/2012
Meriden (Connecticut River) AGC Incorporated (PDF) (8 pp, 457 K) SP0000120 06/25/2012
Milford (Housatonic River) Devon Power, LLC (PDF) (3 pp, 235 K) SP0002444 04/05/2012
Montville Rand-Whitney Containerboard, L.P. (PDF) (54 pp, 3.4 MB) SP0002032 11/15/2012
New Britain Guida-Siebert Dairy Company (PDF) (7 pp, 418 K) SP0002201 07/17/2012
New Britain Pape Electroplating Company (PDF) (15 pp, 807 K) SP0000059 08/22/2013
New London Faria Limited (PDF) (15 pp, 889 K) SP0002442 09/13/2013
New London USCG Academy (PDF) (15 pp, 65 K) SP0002235 10/27/2010
Newington Component Technologies, Inc. (PDF) (14 pp, 106 K) SP0001454 04/05/2012
Newington Kohler Mix Specialties, LLC (PDF) (12 pp, 221 K) SP0002278 10/09/2012
Norwich Phelps Dodge Industries, Inc. dba Freeport-McMoRan Copper Products (PDF) (7 pp, 442 K) SP0002326 05/18/2012
Plainville Plainville Plating Company, Inc. (PDF) (12 pp, 661 K) SP0002385 08/06/2013
Ridgefield Boehringer Ingelheim Pharmaceuticals, Inc. (PDF) (17 pp, 874 K) SP0000021 10/25/2013
South Windsor Aerospace Testing Laboratory (PDF) (7 pp, 84 K) SP0002430 04/06/2012
South Windsor Delisle Inc. (PDF) (14 pp, 888 K) SP0000380 07/22/2013
Sprague Fusion Paperboard Connecticut, LLC (PDF) (17 pp, 217 K) SP0002311 09/24/2012
Stafford Springs 3M Purification, Inc. (PDF) (9 pp, 90 K) SP0000060 05/22/2012
Stratford Ashcroft, Inc.(PDF) (10 pp, 276 K) SP0000023 10/09/2012
Stratford Unifirst Corporation (PDF) (10 pp, 388 K) SP0001109 02/28/2014
Waterbury GBC Metals, LLC (PDF) (10 pp, 502 K) SP0001332 06/25/2013
Waterbury Mirror Polishing & Plating Company (PDF) (8 pp, 481 K) SP0001930 04/17/2012
Watertown Philson, Inc. (PDF) (13 pp, 753 K) SP0000019 04/25/2014
Watertown Truelove & Maclean (PDF) (9 pp, 517 K) SP0001326 05/17/2012
West Hartford Har-Conn Chrome Company, The (PDF) (14 pp, 457 K) SP0002230 02/28/2014
West Haven Seaboard Metal Fishing Co., Inc. (PDF) (9 pp, 583 K) SP0000127 03/22/2013
West Haven Sylvian R. Shemits Designs, Inc. (PDF) (9 pp, 283 K) SP0002179 10/07/2013
Windsor Locks Inland Technologies International Limitied/CT Airport Authority (PDF) (12 pp, 660 K) SP0002364 03/04/2014
Windsor Locks United Parcel Service, Inc. (PDF) (9 pp, 541 K) SP0002365 03/19/2014
Wolcott Mattatuck Industrial Scrap Metal, Inc. (PDF) (17 pp, 369 K) SP0002324 03/01/2013
City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance

Top of Page


EPA New England Issued Permits for Tribal Lands

Please note that stormwater permit information is available at our NPDES Stormwater Permit Program in New England page.

Top of Page