Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. NPDES Permits Around the Nation

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.

On this page:
  • Draft General Permits
    • Draft Pretreatment General Permits
  • Final General Permits
    • Final General Permits Issued by EPA
    • Final General Permits Issued by the State of Connecticut
  • EPA New England Issued Permits for Tribal Lands
On other pages:
  • Connecticut Draft Individual Permits
  • Connecticut Final Individual Permits
  • EPA NPDES Permit Forms & Attachments for New England
  • NPDES Water Permit Program in New England
    • ME NPDES Permits | MA NPDES Permits | NH NPDES Permits | RI NPDES Permits | VT NPDES Permits
  • NPDES Stormwater Permit Program in New England
  • View NPDES Permits for All States

Draft General Permits

  • Draft General Permit for Discharge of Stormwater from Construction Activities, State of CT
    Comment Period: 06/25/2025 - 07/25/2025
    • 2018 Draft General Permit for the Discharge of Stormwater and Dewatering Wastewaters from Construction Activities (pdf) (1.1 MB)
      Comment Period: 03/29/2018 - 04/29/2018
  • Draft General Permit for Significant Industrial User Discharges to Publicly Owned Treatment Works, State of CT
    Comment Period: 04/28/2025 - 05/28/2025
  • Draft General Permit for Non-Significant Industrial User Discharges to Publicly Owned Treatment Works, State of CT
    Comment Period: 04/28/2025 - 05/28/2025
  • Draft General Permit for the Discharge of Stormwater Associated with Commercial Activity, State of CT
    Comment Period: 03/20/2024 - 04/19/2025
  • Draft General Permit for the Discharge of Stormwater Associated with Industrial Activities, State of CT
    Comment Period: 12/30/2024 - 01/29/2025
  • Draft Comprehensive General Permit for Discharges to Surface and Ground Water, State of CT
    Comment Period: 09/18/2024 - 10/18/2024
  • Draft General Permit for the Discharge of Dewatering and Remediation Wastewaters, State of CT
    Comment Period: 08/01/2024 - 09/01/2024
  • Draft General Permit for Point Source Discharges to Waters of the State from the Application of Pesticides, State of CT
    Comment Period: 04/19/2024 - 05/19/2024
    • 2016 Draft General Permit for Point Source Discharges to Waters of the State from the Application of Pesticides (pdf) (659 KB)
      Comment Period: 09/27/2016 - 10/27/2016
  • Draft General Permit for the Discharge of Stormwater Associated with Industrial Activities, State of CT
    Comment Period: 03/26/2024 - 05/10/2024
    • 2018 Draft General Permit for the Discharge of Stormwater Associated with Industrial Activity(pdf) (1.2 MB)
      Comment Period: 03/29/2018 - 04/29/2018
  • Draft General Permit for the Discharge of Swimming Pool Wastewater to Surface and Ground Waters, State of CT
    Comment Period: 02/10/2024 - 03/10/2024
  • Draft General Permit Discharge of Stormwater from the Connecticut Department of Transportation Separate Storm Sewer Systems, State of CT
    Comment Period: 12/21/2023 - 01/21/2024
  • Draft General Permit for the Discharge of Wastewaters from Significant Industrial Users (SIU) (pdf) (938 KB)
    Comment Period: 01/11/2019 - 02/11/2019
  • Draft General Permit for Discharges of Miscellaneous Sewer Compatible (MISC) Wastewater from Industrial Users (pdf) (471 KB)
    Comment Period: 01/11/2019 - 02/11/2019
    • 2018 Draft General Permit for Miscellaneous Discharges of Sewer Compatible (MISC) Wastewater(pdf) (1.6 MB)
      Comment Period: 03/23/2018 - 04/23/2018
    • 2016 Draft General Permit for Miscellaneous Discharges of Sewer Compatible (MISC) Wastewater (pdf) (989 KB)
      Comment Period: 09/27/2016 - 10/27/2016
  • Draft Proposed General Permit for Nitrogen Discharges (pdf) (451 KB)
    Comment Period: 06/12/2018 - 07/12/2018
  • Draft General permit for the Discharge of Wastewaters from Categorical Industrial Users to a Public Owned Treatment Works (POTW) (pdf) (1 MB)
    Comment Period: 03/23/2018 - 04/23/2018
  • Draft General Permit for the Discharge of Low Flow Water Treatment Wastewater (pdf) (496 KB)
    Comment Period: 12/27/2017 - 01/27/2018
  • Draft Comprehensive General Permit to Surface Water & Groundwater (pdf) (891 KB)
    Comment Period: 09/27/2016 - 10/27/2016
  • Draft General Permit for the Discharge of Groundwater Remediation Wastewater (pdf) (1.2 MB)
    Comment Period: 09/27/2016 - 10/27/2016
  • 2012 Draft General Permit to Discharge from Subsurface Sewage Disposal Systems Serving Existing Facilities (pdf) (630 KB)

Draft Pretreatment General Permits

Note that links in the table below open in new browser windows/tabs.

List of Connecticut Draft Pretreatment General Permits
City / TownApplicant / Facility NamePermit NumberComment Period Dates
WatertownClick Bond, Inc.(pdf) (1.1 MB)SP000092008/23/2024 - 09/23/2024
BridgeportBridgeport Energy LLC(pdf) (1.3 MB)SP000233008/21/2024 - 09/21/2024
North StoningtonLake of Isles, LLC (pdf) (1.3 MB)SP000240805/06/2024 - 06/06/2024
BristolTheis Precision Steel USA, Inc. (NOI Denial Notice) (pdf) (300 KB)SP000232710/02/2023 - 11/02/2023
Stafford Springs3M Purification Inc. (pdf) (684 KB)SP000006012/10/2015 - 01/10/2016
WoodstockCrabtree & Evelyn, Ltd. (pdf) (829 KB)SP000229912/01/2015 - 12/31/2015
DanburyGoodrich Corporation (pdf) (710 KB)SP000000611/24/2015 - 12/24/2015
West HavenEnthone, Inc. (pdf) (817 KB)SP000112308/05/2015 - 09/05/2015
New LondonSheffield Pharmaceuticals, LLC (pdf) (805 KB)SP000244208/04/2015 - 09/04/2015
BethelVanderbilt Chemicals, LLC (pdf) (815 KB)SP000011011/26/2014 - 12/26/2014
WatertownGlobal Steering Systems, LLC (pdf) (746 KB)SP000218210/28/2014 - 11/28/2014
NewingtonBeacon Industries (pdf) (618 KB)SP000062406/18/2014 - 07/17/2014
StratfordSikosky Aircraft Corporation (pdf) (600 KB)SP000055105/30/2014 - 06/30/2014
MysticMystic Aquarium (pdf) (526 KB)SP000242605/20/2014 - 06/20/2014
ThomastonUnimetal Surface Finishing, LLC (pdf) ( 607 KB)SP000246112/13/2013 - 01/13/2014
West HartfordUnited Tool and Die Company (pdf) (497 KB)SP000003910/16/2013 - 11/16/2013
Stafford SpringsWarren Corporation (pdf) (472 KB)SP000045610/01/2013 - 11/01/2013
New BritainPeter Paul Electronics Co. Inc. (pdf) (432 KB)SP000077808/14/2013 - 09/12/2013
PlainvillePlainville Plating Company, Inc. (pdf) (437 KB)SP000238506/25/2013 - 07/24/2013
WaterburyAnsonia Specialty Metals, LLC (pdf) (423 KB)SP000221506/21/2013 - 07/20/2013
CheshireConsolidated Industries, Inc. (pdf) (482 KB)SP000231706/21/2013 - 07/20/2013
South WindsorDelisle Inc., d/b/a Metals Testing Company, Inc. (pdf) (558 KB)SP000038005/21/2013 - 06/19/2013
DanburyBedoukain Research, Inc. (pdf) (635 KB)SP000000402/05/2013 - 03/06/2013
West HavenSeaboard Metal Fishing Co., Inc. (pdf) (502 KB)SP000012702/04/2013 - 03/05/2013
EllingtonNatural Country Farms, Inc. (pdf) (494 KB)SP000241812/21/2012 - 01/20/2013
WolcottMattatuck International Scrap Metal (pdf) ( 633 KB)SP000232412/21/2012 - 01/20/2013
DanburyR.S.A Corporation (pdf) (397 KB)SP000147311/30/2012 - 12/30/2012
MontvilleRand-Whitney Containerboard, L.P. (pdf) (876 KB)SP000203209/26/2012 - 10/26/2012
EastonEastern Reservoir Water Treatment Plant (pdf) (377 KB)SP000245808/24/2012 - 09/24/2012
SheltonD.W. Loiselle Water Treatment Plant (pdf) (329 KB)SP000245908/24/2012 - 09/24/2012
StratfordAshcroft Inc. (pdf) (360 KB)SP000002308/23/2012 - 09/23/2012
HartfordH.N.S. Management Company, Inc. (pdf) (229 KB)SP000221808/22/2012 - 09/22/2012
NewingtonKohler Mix Specialties, LLC (pdf) (341 KB)SP000227808/22/2012 - 09/22/2012
WindsorWestinghouse Electric Company, LLC (pdf) (307 KB)SP000217108/08/2012 - 09/08/2012
StaffordTTM Printed Circuit Group, Inc. (pdf) (442 KB)SP000006908/02/2012 - 09/02/2012
StaffordTTM Printed Circuit Group, Inc. (pdf) (404 KB)SP000122908/02/2012 - 09/02/2012
SpragueFusion Paperboard Connecticut, LLC (pdf) (536 KB)SP000231107/31/2012 - 08/31/2012
HartfordAmeriPride Services, Inc. (pdf) (104 KB)SP000231207/27/2012 - 08/25/2012
WatertownGlobal Steering Systems, LLC (pdf) (394 KB)SP000218207/24/2012 - 08/24/2012
StratfordBridgeport Fittings, Incorporated (pdf) (365 KB)SP000068006/28/2012 - 07/28/2012
CheshireMicrotech, Inc. (pdf) (352 KB)SP00002606/28/2012 - 07/28/2012
MashantucketLake of Isles (pdf) (351 KB)SP000240806/27/2012 - 07/27/2012
New BritainGuida-Siebert Dairy Company (pdf) (144 KB)SP000220105/18/2012 - 06/18/2012
HamdenPorcelen Limited, Connecticut LLC (pdf) (131 KB)SP000065604/24/2012 - 05/24/2012
FarmingtonEBM-PAPST Inc. (pdf) (124 KB)SP000240604/12/2012 - 05/12/2012
Stafford Springs3M Purification Inc. (pdf) (104 KB)SP000006004/03/2012 - 05/03/2012
WatertownTruelove & Maclean Inc. (pdf) (112 KB)SP000132604/03/2012 - 05/03/2012
NorwichPhelps Dodge Indistries, Inc. (pdf) (155 KB)SP000232603/23/2012 - 04/23/2012
BristolMetal Fishing Technologies Inc. (pdf) (120 KB)SP000144201/01/2012 - 02/01/2012

Final General Permits

Final General Permits Issued by EPA

  • 2022 Construction General Permit (CGP)
  • 2021 Multi-Sector General Permit (MSGP)
  • 2014 Small Vessel General Permit (sVGP)
  • 2013 Vessel General Permit (VGP)

Final General Permits Issued by the State of Connecticut

  • General Permit for Point Source Discharges to Waters of the State from the Application of Pesticides, Issued: October 22, 2024 (pdf) (1 MB)
  • Notice of General Permit Reissuance for the National Pollutant Discharge Elimination System & State General Permit for the D Discharge of Swimming Pool Wastewater to Surface and Ground Waters, Issued: July 10, 2024 (pdf) (1.1 MB)
  • Notice of Reissuance for the National Pollutant Discharge Elimination System General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems, Issued: September 29, 2023 (pdf) (1.6 MB)
  • General Permit for Concentrated Animal Feeding Operations (CAFO GP), Issued: January 1, 2023 (pdf) (986 KB)
  • General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities, Issued: May 31, 2018 (pdf) (642 KB)
  • General Permit for the Discharge of Stormwater Associated with Industrial Activity, Issued: May 31, 2018 (pdf) (644 KB)
  • General Permit for the Discharge of Stormwater from the Department of Transportation Separate Storm Sewer Systems, Issued: May 24, 2018 (pdf) (1.2 MB)
  • General Permit for the Discharge of Wastewaters from Categorical Industrial Users to a Publicly Owned Treatment Works (POTW), Issued: May 3, 2018 (pdf) (887 KB)
  • General Permit for Miscellaneous Discharges of Sewer Compatible (MISC) Wastewater, Issued: May 3, 2018 (pdf) (1.5 MB)
  • General Permit for the Discharge of Stormwater Associated with Commercial Activity, Issued: May 15, 2017 (pdf) (154 KB)
  • General Permit for Point Source Discharges to Waters of the State from the Application of Pesticides, Issued: May 15, 2017 (pdf) (198 KB)
  • Notice of Issuance General Permit to Discharge from Subsurface Sewage Disposal Systems Serving Existing Facilities, Issued: May 9, 2012 (pdf) (631 KB)
  • General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems, Re-Issued: January 9, 2013 (pdf) (462 KB)
 

Note that links in the table below open in new browser windows/tabs.

List of Connecticut Final General Permits
City / Town (Receiving Water)Applicant / Facility NamePermit NumberDate of Issuance
Bridgeport (POTW)Lacey Manufacturing Company LLC (pdf) (327 KB)CTCIU002602/15/2017
Manchester (POTW)Praxair Surface Technologies, Inc (pdf) (283 KB)CTCIU002210/18/2017
Newington (POTW)Component Technologies, Inc. [Modification] (pdf) (363 KB)CTCIU002810/18/2017
Newington (POTW)Component Technologies, Inc. (pdf) ( 327 KB)CTCIU002803/31/2017
South Windsor (POTW)Aerospace Testing Laboratory, Inc. (pdf) (327 KB)CTCIU002703/29/2017
Watertown (POTW)Utitec Inc. (pdf) (286 KB)CTCIU003303/08/2019
West Hartford (POTW)The United Tool and Die Company [Modification] (pdf) (386 KB)CTCIU003203/08/2019
West Hartford (POTW)The United Tool and Die Company (pdf) ( 370 KB)CTCIU003211/08/2018
Bridgeport (Groundwater Remediation Wastewater)Sporting Goods Properties Inc - Lake Success Munitions Pond Project (pdf) (161 KB)CTRSW000111/07/2018
BethelCulligan Water Company of CT, Inc. (pdf) (460 KB)SP000099301/15/2013
BranfordCintas Corporation (pdf) (499 KB)SP000009305/12/2012
BridgeportReliable Plating and Polishing Company, Inc. (pdf) (738 KB)SP000010606/11/2014
BristolMetal Fishing Technology, LLC (pdf) (94 KB)SP000144205/29/2012
CenterbrookTower Laboratories, Ltd. (pdf) (149 KB)SP000241401/18/2013
CheshireConsolidated Industries Acquisition Corporation (pdf) (746 KB)SP000231708/07/2013
CheshireFujikuin of America (pdf) (92 KB)SP000229104/17/2012
DanburyBarden Company, The (pdf) (98 KB)SP000105904/25/2012
DanburyBedoukian Research, Inc. (pdf) (1.4 MB)SP000000409/13/2013
DanburyR.S.A. CORP (pdf) (764 KB)SP000147301/18/2013
East GranbyDelta Industries, Inc. (pdf) (667 KB)SP000136208/27/2012
EllingtonNatural Country Farms, Inc. (pdf) (391 KB)SP000241802/05/2013
GrotonElectric Boat Company (pdf) (317 KB)SP000044010/09/2012
HartfordAmeriPride Services, Inc. (pdf) (437 KB)SP000231206/12/2012
HartfordH.N.S Management Company, Inc. (pdf) (474 KB)SP000221810/01/2012
Meriden (Connecticut River)AGC Incorporated (pdf) (457 KB)SP000012006/25/2012
Milford (Housatonic River)Devon Power, LLC (pdf) (235 KB)SP000244404/05/2012
MontvilleRand-Whitney Containerboard, L.P. (pdf) (3.4 MB)SP000203211/15/2012
New BritainGuida-Siebert Dairy Company (pdf) (418 KB)SP000220107/17/2012
New BritainPape Electroplating Company (pdf) (807 KB)SP000005908/22/2013
New LondonFaria Limited (pdf) (889 KB)SP000244209/13/2013
New LondonUSCG Academy (pdf) (65 KB)SP000223510/27/2010
NewingtonComponent Technologies, Inc. (pdf) (106 KB)SP000145404/05/2012
NewingtonKohler Mix Specialties, LLC (pdf) (221 KB)SP000227810/09/2012
NorwichPhelps Dodge Industries, Inc. dba Freeport-McMoRan Copper Products (pdf) (442 KB)SP000232605/18/2012
PlainvillePlainville Plating Company, Inc. (pdf) (661 KB)SP000238508/06/2013
RidgefieldBoehringer Ingelheim Pharmaceuticals, Inc. (pdf) (874 KB)SP000002110/25/2013
South WindsorAerospace Testing Laboratory (pdf) (84 KB)SP000243004/06/2012
South WindsorDelisle Inc. (pdf) (888 KB)SP000038007/22/2013
SpragueFusion Paperboard Connecticut, LLC (pdf) (217 KB)SP000231109/24/2012
Stafford Springs3M Purification, Inc. (pdf) (90 KB)SP000006005/22/2012
StratfordAshcroft, Inc.(pdf) (276 KB)SP000002310/09/2012
StratfordUnifirst Corporation (pdf) (388 KB)SP000110902/28/2014
WaterburyGBC Metals, LLC (pdf) (502 KB)SP000133206/25/2013
WaterburyMirror Polishing & Plating Company (pdf) (481 KB)SP000193004/17/2012
WatertownPhilson, Inc. (pdf) (753 KB)SP000001904/25/2014
WatertownTruelove & Maclean (pdf) (517 KB)SP000132605/17/2012
West HartfordHar-Conn Chrome Company, The (pdf) (457 KB)SP000223002/28/2014
West HavenSeaboard Metal Fishing Co., Inc. (pdf) (583 KB)SP000012703/22/2013
West HavenSylvian R. Shemits Designs, Inc. (pdf) (283 KB)SP000217910/07/2013
Windsor LocksInland Technologies International Limitied/CT Airport Authority (pdf) (660 KB)SP000236403/04/2014
Windsor LocksUnited Parcel Service, Inc. (pdf) (541 KB)SP000236503/19/2014
WolcottMattatuck Industrial Scrap Metal, Inc. (pdf) (369 KB)SP000232403/01/2013

EPA New England Issued Permits for Tribal Lands

  • General Permit for Storm Water Discharges from Regulated Small Municipal Separate Storm Sewer Systems, MS4s (pdf) (419 KB)

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

Contact Us About NPDES Permits Around the Nation to ask a question, provide feedback, or report a problem.
Last updated on July 15, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.