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 4

  • Willimantic Waste Paper Company, Inc.

    Notice of tentative determination to approve an application submitted by Willimantic Waste Paper, Inc. for a modification of permit to construct and operate a Solid Waste Facility. Written comments are due on August 12, 2024.

    Date Posted: 7/13/2024

  • Reworld Bristol, Inc.

    Notice of tentative determination for combined Waste and Air applications submitted by ReWorld Bristol, Inc. for a modification and renewal of permit to operate and establishment of a Biomedical Waste Treatment Facility and minor modifications to New Source Review permits for MWC Unit #1 and Unit #2. Written comments are due on August 4, 2024.

    Date Posted: 7/5/2024

  • Town of Manchester Sewer and Water Department

    Notice of tentative determination to approve an application for a Diversion of Water permit submitted by the Town of Manchester Sewer and Water Department. Notice of intent to waive public hearing. Written comments due by August 1, 2024.

    Date Posted: 7/2/2024

  • Hytone Farm LLC, Coventry

    Notice of tentative determination to approve permit coverage under the Concentrated Animal Feeding Operation National Pollutant Discharge Elimination Permit based on an application and administrative record submitted by Hytone Farm, LLC authorizing a discharge into the waters of the State under section 22a-430 of the Connecticut General Statutes. Written comments due by August 2, 2024.

    Date Posted: 7/2/2024

  • Sonoco Protective Solutions, Inc., Putnam 

    Notice of tentative determination to approve an application submitted by Sonoco Protective Solutions, Inc. for the renewal of a Title V Permit. Written comments are due by July 28, 2024.

    Date Posted: 6/28/2024

  • University of Connecticut, Storrs

    Notice of tentative determination to approve an application submitted by the University of Connecticut for a renewal of a Title V permit. Written comments are due by July 27, 2024.

    Date Posted: 6/27/2024

  • Connecticut Department of Housing, Naugatuck

    Notice of tentative determination to approve an application submitted by Connecticut Department of Housing for proposed activities that will affect the floodplain of Long Meadow Pond Brook in Naugatuck. Written comments due by July 18, 2024.

    Date Posted: 6/18/2024

  • Hillandale Farms Conn, LLC, Franklin

    Notice of tentative determination to approve an application for a permit submitted by Hillandale Farms Conn, LLC in Franklin. No land application occurs on site. Approximately 20,000 tons of manure will be exported from the farm annually. Written comments due by July 17, 2024.

    Date Posted: 6/17/2024

  • Hillandale Farms Conn, LLC, Brush Hill, Bozrah

    Notice of tentative determination to approve an application for a permit submitted by Hillandale Farms Conn, LLC at Brush Hill in Bozrah. No land application occurs on site. Approximately 7,000 tons of manure will be exported from the farm annually. Written comments due by July 17, 2024.

    Date Posted: 6/17/2024

  • Hillandale Farms Conn, LLC, Lebanon

    Notice of tentative determination to approve an application for a permit submitted by Hillandale Farms Conn, LLC in Lebanon. No land application occurs on site. Approximately 37,000 tons of manure will be exported from the farm annually. Written comments due by July 17, 2024.

    Date Posted: 6/17/2024

  • Hillandale Farms Conn, LLC, Bozrah

    Notice of tentative determination to approve an application for a permit submitted by Hillandale Farms Conn, LLC in Bozrah. No land application occurs on site. Approximately 48,000 tons of manure will be exported from the farm annually. Written comments due by July 17, 2024.

    Date Posted: 6/17/2024

  • Connecticut Department of Transportation, Wallingford

    Notice of tentative determination to approve an application submitted by Connecticut Department of Transportation for proposed activity that includes the rehabilitation of Bridge No. 06537 carrying Route 702 over Wharton Brook by installation of a new UHPC invert liner spanning the existing ACCMP, temporary water handling, and regrading of an existing alluvial wetland. This activity will affect 4,972 sf of permanent watercourse. Written comments due by July 14, 2024.

    Date Posted: 6/14/2024

  • 117 Seaside Avenue, LLC, Guilford

    Notice of tentative determination to approve an application submitted by 117 Seaside Avenue, LLC for proposed activity that includes extending an existing wooden walkway. This activity will affect tidal wetlands. Written comments due by July 24, 2024.

    Date Posted: 6/14/2024

  • FirstLight CT Hydro LLC, Colebrook

    Notice of tentative determination to approve an application for a permit submitted by CT Hydro LLC to discharge a maximum daily flow of 3,000 gallons per day of turbine leakage wastewaters to the Still River from power generating operations at a hydroelectric generation plant in Colebrook. Written comments due by July 13, 2024.

    Date Posted: 6/13/2024

  • Hillandale Farms Conn, LLC, Colchester

    Notice of tentative determination to approve an application for a permit submitted by Hillandale Farms Conn, LLC in Colchester. No land application occurs on site. Approximately 5,000 tons of manure will be exported from the farm annually. Written comments due by July 13, 2024.

    Date Posted: 6/13/2024