Proposed Individual Permits
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 3 of 4
-
Oldcastle APG Northeast, North Canaan
Notice of tentative determination for an application submitted by Oldcastle APG Northeast for a New Source Review permit. Written comments are due by April 13, 2025.
Date Posted: 3/14/2025
-
Notice of Coastal Consistency Review for a request submitted by The National Oceanic and Atmospheric Administration’s National Marine Fisheries Service Greater Atlantic Regional Fisheries Office to review a proposed action affecting coastal resources for consistency with the enforceable policies of Connecticut’s federally approved Coastal Management Program. Written comments due by March 28, 2025.
Date Posted: 3/13/2025
-
Saugatuck Island Special Taxing District (SISTD), Westport
Notice of tentative determination to approve an application submitted by Saugatuck Island Special Taxing District for proposed activity that includes the retention and modification of an existing swale, flood control berm, and stormwater outfall pipe. This activity will affect coastal resources and tidal wetlands. Written comments due by April 19, 2025.
Date Posted: 3/10/2025
-
Notice of tentative determination to approve an application submitted by the Town of Fairfield for proposed activity that includes the following: construction of two flood control dams at Fairchild Wheeler Golf Course to attenuate the flood flows downstream of the site and reduce the frequency and severity of flooding along the Rooster River. This activity will impact approximately 14,950 square feet of Londons Brook and associated wetlands. Written comments due by April 9, 2025.
Date Posted: 3/10/2025
-
Notice of tentative determination to approve an application submitted by the Town of Stonington for proposed activity that includes installation of a new boat ramp, public dock, crew dock, and living shoreline. This activity will affect coastal resources and tidal wetlands. Written comments due by April 14, 2025.
Date Posted: 3/6/2025
-
Woodlake Tax District, Woodbury
Notice of tentative determination to approve an application for a permit renewal submitted by Woodlake Tax Districts to discharge a maximum of ninety thousand (90,000) gallons per day of treated domestic sewage from condominiums to the groundwaters in the Hessekey Brook Watershed in Woodbury Connecticut. Written comments due by April 5, 2025.
Date Posted: 3/6/2025
-
Connecticut Department of Transportation, Greenwich
Notice of tentative determination to approve an application submitted by Connecticut Department of Transportation for proposed activity will affect wetlands, watercourses, and floodplains with Greenwich Creek. Written comments due by April 4, 2025.
Date Posted: 3/5/2025
-
City of Bristol Parks, Recreation, Youth, and Community Services
Notice of tentative determination to approve an application submitted by the City of Bristol Parks, Recreation, Youth and Community Services for a Dam Safety Permit & Water Quality Certificate. Intent to waive public hearing. Written comment due on April 3, 2025.
Date Posted: 3/4/2025
-
Notice of tentative determination to approve an application submitted by City of Norwich for an NPDES permit renewal. Written comments due on April 3, 2025.
Date Posted: 3/4/2025
-
FirstLight CT Housatonic LLC, Monroe
Notice of tentative determination to approve an application for a permit submitted by Firstlight CT Housatonic LLC to discharge 18,920 gallons per day of non-contact cooling water, 50 gallons of turbine leakage, and up to 835,200 gallons per day of emergency pump out water in case of a facility flood to the Housatonic River from hydroelectric generation operations at a hydroelectric generation facility. Written comments due by April 3, 2025.
Date Posted: 3/4/2025
-
34 Wildwood Ave Opco, LLC, Madison
Notice of tentative determination to approve an application for a permit renewal submitted by 34 Wildwood Ave Opco, LLC to discharge a maximum of 18,000 gallons per day of treated domestic sewage to the ground water in the Neck River Watershed from operations at a community center and a recreational facility. Written comments due by March 25, 2025.
Date Posted: 2/25/2025
-
Round Hill Club Inc., Greenwich
Notice of tentative determination to approve an application submitted by Round Hill Club Inc. for a Diversion of Water permit. Intent to waive public hearing. Written comments due on March 26, 2025.
Date Posted: 2/24/2025
-
Antonia and Christian Stroeh, Stamford
Notice of tentative determination to approve an application submitted by Antonia and Christian Stroeh for proposed activity that includes maintenance of an existing groin and beach nourishment. This activity will affect coastal resources. Written comments due by March 21, 2025.
Date Posted: 2/19/2025
-
Notice of tentative determination to approve an application submitted by Waterbury Generation LLC for the combined Title V, Title IV and CAIR Permit Renewal. Written comments are due by March 20, 2025.
Date Posted: 2/18/2025
-
Connecticut Department of Transportation, Derby and Shelton
Notice of tentative determination to approve an application submitted by Connecticut Department of Transportation for proposed activity that includes installation of scour countermeasures around Piers 9 and 10 in the Housatonic River occupying 31,120 sf with 3,470 sf of temporary impacts associated with construction access to protect and maintain the bridge. This activity will affect aquatic resources. Written comments due by March 20, 2025.
Date Posted: 2/18/2025