DEEP headquarters at 79 Elm Street in Hartford is currently closed due to recent water damage impacting multiple areas of the building. We are working to remediate the situation and get the building back open to staff and the public as soon as possible. While the building is closed, Staff continue to work either remotely or in alternate locations. We continue to be able to receive documents via U.S. Mail or courier service, and our electronic file submittal protocols remain unchanged. For updates, please click here

Proposed Individual Permits

The public notices in this section are provided as a convenience to the public. The official legal notice has been published in accordance with the requirements of all applicable laws.

When available, supporting documents (draft permits, etc.) are formatted as Adobe PDF files and can be read online or downloaded for printing.

If there are no public notices currently available in a proposed action category (SIP Revisions, General Permits, Individual Permits, Miscellaneous, Adjacent States) that category will not display.

Note: Notices of Proposed Regulations can be viewed on the Connecticut eRegulations website.

Page 1 of 12

  • State of Connecticut, Department of Transportation, Greenwich

    Notice of withdrawal of the tentative determination to approve an application submitted by State of Connecticut Department of Transportation in Greenwich.

    Date Posted: 1/23/2026

  • Honeyspot Recycling LLC, Enfield

    Notice of tentative determination to approve an application submitted by Honeyspot Recycling, LLC for renewal of modified permit to construct and operate a Reduction Plant . Written comments due February 15, 2026.

    Date Posted: 1/21/2026

  • Town of East Lyme DS-202503640

    Notice of tentative determination to approve an application submitted by the Town of East Lyme for a Dam Safety permit. Written comments due on February 19, 2026.

    Date Posted: 1/20/2026

  • Wieland Rolled Products North America, LLC, Waterbury 

    Notice of tentative determination to approve an application submitted by Wieland Rolled Products North America LLC for a New Source Review permit. Written comments are due by February 15, 2026.

    Date Posted: 1/16/2026

  • Southeastern Connecticut Regional Resources Recovery Authority, Preston

    Notice of tentative determination to approve an application submitted by Southeastern Connecticut Regional Resources Recovery Authority to construct and operate a solid waste facility. Written comments due February 14, 2026.

    Date Posted: 1/15/2026

  • Connecticut Department of Administrative Services, Hartford

    Notice of tentative determination to approve an application submitted by the Department of Administrative Services to construct and operate an intermediate processing facility. Written comments due February 8, 2026.

    Date Posted: 1/14/2026

  • Roehm America, LLC

    Notice of tentative determination to approve an application submitted by Roehm America, LLC for a Title V permit renewal. Written comments are due by February 13, 2026.

    Date Posted: 1/14/2026

  • Polly-Rob LLC, West Suffield

    Notice of tentative determination to approve an application submitted by Polly-Rob LLC to construct and operate a compost facility. Written comments due February 8, 2026.

    Date Posted: 1/9/2026

  • Regional School District No. 16, Prospect

    Notice of tentative determination to approve an application for a permit renewal submitted by the Regional School District No. 16 to discharge a maximum of seven thousand one hundred fifty (7,150) gallons per day of domestic sewage wastewaters to the groundwaters in the Beacon Hill Brook Watershed from operations at Prospect Elementary School. Written comments due by February 5, 2026.

    Date Posted: 1/6/2026

  • Town of Beacon Falls

    Notice of tentative determination to approve an application submitted by the Town of Beacon Falls for an NPDES permit renewal. Written comments are due on January 21, 2026.

    Date Posted: 12/22/2025

  • City of Danbury

    Notice of tentative determination to approve an application submitted by the City of Danbury for an NPDES Permit Modification. Written comments are due on January 21, 2026.

    Date Posted: 12/22/2025

  • Plainfield Renewable Energy LLC, Plainfield

    Notice of tentative determination to approve an application for a permit renewal submitted by Plainfield Renewable Energy, LLC who presently discharges wastewater from operations associated with an electricity power generating facility. The Applicant discharges 173,571 gallons per day of cooling water blowdown directly to the Quinebaug River. Written comments due by January 8, 2026.

    Date Posted: 12/9/2025

  • Kleen Energy Systems, LLC, Middletown

    Notice of tentative determination to approve an application submitted by Kleen Energy Systems, LLC for a renewal to the combined Title V, Title IV and CAIR Operating Permit. Written comments are due by January 2, 2026.

    Date Posted: 12/3/2025

  • All Regional Recyclers of Wood, LLC, Bethel

    Notice of tentative determination to approve application submitted by All Regional Recyclers of Wood, LLC for a Solid Waste Volume Reduction facility. Written comments due by January 2, 2026.

    Date Posted: 12/3/2025

  • Yale University Central Science Campus, New Haven

    Notice of tentative determination for an application submitted by Yale University for a renewal to a Title V Permit. Written comments are due by December 21, 2025.

    Date Posted: 11/21/2025