Public Notices

Page 1 of 20

  • National Grid Port Jefferson Energy Center LLC, Port Jefferson NY

    Notice of complete application submitted by National Grid Port Jefferson Energy Center LLC to approve Title V and Title IV permit renewals for the Port Jefferson Energy Center facility located at 700 Beach St, Port Jefferson, NY. Written comments are due by December 26, 2025.

  • Rhode Island Department of Administration, Pastore Center

    Notice of public comment period for a Operating Permit renewal for Rhode Island Department of Administration, Pastore Center. Written comments are due by December 8, 2025.

  • Specialty Minerals, Inc., Adams, MA

    Notice of public comment for an application submitted by Specialty Minerals, Inc. for a draft operating permit renewal in Adams, MA. Written comments are due by January 2, 2026.

  • National Grid Generation, LLC - East Hampton GT Facility, NY

    Notice of tentative determination to approve an application submitted by National Grid Generation, LLC for a draft permit renewal for the East Hampton GT facility in NY. Written comments are due by January 16, 2026.

  • The Taft School Corporation

    Notice of tentative determination to approve an application for a Dam Safety permit submitted by Taft School Corporation. Intent to waive public hearing. Written comment due by January 29, 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.

  • Big Six Towers, Inc, Woodside NY 

    Notice of complete application for a minor modification to a Title V facility at Big Six Towers, Inc. in Woodside NY.

  • MASSPOWER, LLC, Indian Orchard, MA

    Public notice for an application submitted by MassPower LLC for a renewal to a Title V permit. Written comments are due by February 17, 2026.

  • 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.

  • 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.

  • 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.

  • The New York and Presbyterian Hospital

    Notice of tentative determination to approve an application submitted by The New York and Presbyterial Hospital for a renewal Title V permit. Written comments are due by February 20, 2026.

  • Connecticut Department of Transportation, Greenwich

    Notice of public hearing for an application submitted by Connecticut Department of Transportation, U.S. Route 1 over Greenwich Creek in Greenwich, CT. This virtual public hearing will be held on October 30 5, 2025 at 5:30 PM via Zoom. Written comments are due by November 6, 2025.

  • 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.

  • National Grid Generation LLC - Holtsville GT & Ling Facility, Holtsville NY

    Notice of tentative determination to approve an application to renew the Air Title V permit for National Grid Generation LLC, Holtsville GT & Ling facility in NY. Written comments are due by February 27, 2026.