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 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 Stormwater and Dewatering Wastewaters from Construction Activities (pdf) (1.1 MB)
    Comment Period: 03/29/2018 - 04/29/2018
  • 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.

City / Town Applicant / Facility Name Permit Number Comment Period Dates
List of Connecticut Draft Pretreatment General Permits
Watertown Click Bond, Inc.(pdf) (1.1 MB) SP0000920 08/23/2024 - 09/23/2024
Bridgeport Bridgeport Energy LLC(pdf) (1.3 MB) SP0002330 08/21/2024 - 09/21/2024
North Stonington Lake of Isles, LLC (pdf) (1.3 MB) SP0002408 05/06/2024 - 06/06/2024
Bristol Theis Precision Steel USA, Inc. (NOI Denial Notice) (pdf) (300 KB) SP0002327 10/02/2023 - 11/02/2023
Stafford Springs 3M Purification Inc. (pdf) (684 KB) SP0000060 12/10/2015 - 01/10/2016
Woodstock Crabtree & Evelyn, Ltd. (pdf) (829 KB) SP0002299 12/01/2015 - 12/31/2015
Danbury Goodrich Corporation (pdf) (710 KB) SP0000006 11/24/2015 - 12/24/2015
West Haven Enthone, Inc. (pdf) (817 KB) SP0001123 08/05/2015 - 09/05/2015
New London Sheffield Pharmaceuticals, LLC (pdf) (805 KB) SP0002442 08/04/2015 - 09/04/2015
Bethel Vanderbilt Chemicals, LLC (pdf) (815 KB) SP0000110 11/26/2014 - 12/26/2014
Watertown Global Steering Systems, LLC (pdf) (746 KB) SP0002182 10/28/2014 - 11/28/2014
Newington Beacon Industries (pdf) (618 KB) SP0000624 06/18/2014 - 07/17/2014
Stratford Sikosky Aircraft Corporation (pdf) (600 KB) SP0000551 05/30/2014 - 06/30/2014
Mystic Mystic Aquarium (pdf) (526 KB) SP0002426 05/20/2014 - 06/20/2014
Thomaston Unimetal Surface Finishing, LLC (pdf) ( 607 KB) SP0002461 12/13/2013 - 01/13/2014
West Hartford United Tool and Die Company (pdf) (497 KB) SP0000039 10/16/2013 - 11/16/2013
Stafford Springs Warren Corporation (pdf) (472 KB) SP0000456 10/01/2013 - 11/01/2013
New Britain Peter Paul Electronics Co. Inc. (pdf) (432 KB) SP0000778 08/14/2013 - 09/12/2013
Plainville Plainville Plating Company, Inc. (pdf) (437 KB) SP0002385 06/25/2013 - 07/24/2013
Waterbury Ansonia Specialty Metals, LLC (pdf) (423 KB) SP0002215 06/21/2013 - 07/20/2013
Cheshire Consolidated Industries, Inc. (pdf) (482 KB) SP0002317 06/21/2013 - 07/20/2013
South Windsor Delisle Inc., d/b/a Metals Testing Company, Inc. (pdf) (558 KB) SP0000380 05/21/2013 - 06/19/2013
Danbury Bedoukain Research, Inc. (pdf) (635 KB) SP0000004 02/05/2013 - 03/06/2013
West Haven Seaboard Metal Fishing Co., Inc. (pdf) (502 KB) SP0000127 02/04/2013 - 03/05/2013
Ellington Natural Country Farms, Inc. (pdf) (494 KB) SP0002418 12/21/2012 - 01/20/2013
Wolcott Mattatuck International Scrap Metal (pdf) ( 633 KB) SP0002324 12/21/2012 - 01/20/2013
Danbury R.S.A Corporation (pdf) (397 KB) SP0001473 11/30/2012 - 12/30/2012
Montville Rand-Whitney Containerboard, L.P. (pdf) (876 KB) SP0002032 09/26/2012 - 10/26/2012
Easton Eastern Reservoir Water Treatment Plant (pdf) (377 KB) SP0002458 08/24/2012 - 09/24/2012
Shelton D.W. Loiselle Water Treatment Plant (pdf) (329 KB) SP0002459 08/24/2012 - 09/24/2012
Stratford Ashcroft Inc. (pdf) (360 KB) SP0000023 08/23/2012 - 09/23/2012
Hartford H.N.S. Management Company, Inc. (pdf) (229 KB) SP0002218 08/22/2012 - 09/22/2012
Newington Kohler Mix Specialties, LLC (pdf) (341 KB) SP0002278 08/22/2012 - 09/22/2012
Windsor Westinghouse Electric Company, LLC (pdf) (307 KB) SP0002171 08/08/2012 - 09/08/2012
Stafford TTM Printed Circuit Group, Inc. (pdf) (442 KB) SP0000069 08/02/2012 - 09/02/2012
Stafford TTM Printed Circuit Group, Inc. (pdf) (404 KB) SP0001229 08/02/2012 - 09/02/2012
Sprague Fusion Paperboard Connecticut, LLC (pdf) (536 KB) SP0002311 07/31/2012 - 08/31/2012
Hartford AmeriPride Services, Inc. (pdf) (104 KB) SP0002312 07/27/2012 - 08/25/2012
Watertown Global Steering Systems, LLC (pdf) (394 KB) SP0002182 07/24/2012 - 08/24/2012
Stratford Bridgeport Fittings, Incorporated (pdf) (365 KB) SP0000680 06/28/2012 - 07/28/2012
Cheshire Microtech, Inc. (pdf) (352 KB) SP000026 06/28/2012 - 07/28/2012
Mashantucket Lake of Isles (pdf) (351 KB) SP0002408 06/27/2012 - 07/27/2012
New Britain Guida-Siebert Dairy Company (pdf) (144 KB) SP0002201 05/18/2012 - 06/18/2012
Hamden Porcelen Limited, Connecticut LLC (pdf) (131 KB) SP0000656 04/24/2012 - 05/24/2012
Farmington EBM-PAPST Inc. (pdf) (124 KB) SP0002406 04/12/2012 - 05/12/2012
Stafford Springs 3M Purification Inc. (pdf) (104 KB) SP0000060 04/03/2012 - 05/03/2012
Watertown Truelove & Maclean Inc. (pdf) (112 KB) SP0001326 04/03/2012 - 05/03/2012
Norwich Phelps Dodge Indistries, Inc. (pdf) (155 KB) SP0002326 03/23/2012 - 04/23/2012
Bristol Metal Fishing Technologies Inc. (pdf) (120 KB) SP0001442 01/01/2012 - 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.

City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance
List of Connecticut Final General Permits
Bridgeport (POTW) Lacey Manufacturing Company LLC (pdf) (327 KB) CTCIU0026 02/15/2017
Manchester (POTW) Praxair Surface Technologies, Inc (pdf) (283 KB) CTCIU0022 10/18/2017
Newington (POTW) Component Technologies, Inc. [Modification] (pdf) (363 KB) CTCIU0028 10/18/2017
Newington (POTW) Component Technologies, Inc. (pdf) ( 327 KB) CTCIU0028 03/31/2017
South Windsor (POTW) Aerospace Testing Laboratory, Inc. (pdf) (327 KB) CTCIU0027 03/29/2017
Watertown (POTW) Utitec Inc. (pdf) (286 KB) CTCIU0033 03/08/2019
West Hartford (POTW) The United Tool and Die Company [Modification] (pdf) (386 KB) CTCIU0032 03/08/2019
West Hartford (POTW) The United Tool and Die Company (pdf) ( 370 KB) CTCIU0032 11/08/2018
Bridgeport (Groundwater Remediation Wastewater) Sporting Goods Properties Inc - Lake Success Munitions Pond Project (pdf) (161 KB) CTRSW0001 11/07/2018
Bethel Culligan Water Company of CT, Inc. (pdf) (460 KB) SP0000993 01/15/2013
Branford Cintas Corporation (pdf) (499 KB) SP0000093 05/12/2012
Bridgeport Reliable Plating and Polishing Company, Inc. (pdf) (738 KB) SP0000106 06/11/2014
Bristol Metal Fishing Technology, LLC (pdf) (94 KB) SP0001442 05/29/2012
Centerbrook Tower Laboratories, Ltd. (pdf) (149 KB) SP0002414 01/18/2013
Cheshire Consolidated Industries Acquisition Corporation (pdf) (746 KB) SP0002317 08/07/2013
Cheshire Fujikuin of America (pdf) (92 KB) SP0002291 04/17/2012
Danbury Barden Company, The (pdf) (98 KB) SP0001059 04/25/2012
Danbury Bedoukian Research, Inc. (pdf) (1.4 MB) SP0000004 09/13/2013
Danbury R.S.A. CORP (pdf) (764 KB) SP0001473 01/18/2013
East Granby Delta Industries, Inc. (pdf) (667 KB) SP0001362 08/27/2012
Ellington Natural Country Farms, Inc. (pdf) (391 KB) SP0002418 02/05/2013
Groton Electric Boat Company (pdf) (317 KB) SP0000440 10/09/2012
Hartford AmeriPride Services, Inc. (pdf) (437 KB) SP0002312 06/12/2012
Hartford H.N.S Management Company, Inc. (pdf) (474 KB) SP0002218 10/01/2012
Meriden (Connecticut River) AGC Incorporated (pdf) (457 KB) SP0000120 06/25/2012
Milford (Housatonic River) Devon Power, LLC (pdf) (235 KB) SP0002444 04/05/2012
Montville Rand-Whitney Containerboard, L.P. (pdf) (3.4 MB) SP0002032 11/15/2012
New Britain Guida-Siebert Dairy Company (pdf) (418 KB) SP0002201 07/17/2012
New Britain Pape Electroplating Company (pdf) (807 KB) SP0000059 08/22/2013
New London Faria Limited (pdf) (889 KB) SP0002442 09/13/2013
New London USCG Academy (pdf) (65 KB) SP0002235 10/27/2010
Newington Component Technologies, Inc. (pdf) (106 KB) SP0001454 04/05/2012
Newington Kohler Mix Specialties, LLC (pdf) (221 KB) SP0002278 10/09/2012
Norwich Phelps Dodge Industries, Inc. dba Freeport-McMoRan Copper Products (pdf) (442 KB) SP0002326 05/18/2012
Plainville Plainville Plating Company, Inc. (pdf) (661 KB) SP0002385 08/06/2013
Ridgefield Boehringer Ingelheim Pharmaceuticals, Inc. (pdf) (874 KB) SP0000021 10/25/2013
South Windsor Aerospace Testing Laboratory (pdf) (84 KB) SP0002430 04/06/2012
South Windsor Delisle Inc. (pdf) (888 KB) SP0000380 07/22/2013
Sprague Fusion Paperboard Connecticut, LLC (pdf) (217 KB) SP0002311 09/24/2012
Stafford Springs 3M Purification, Inc. (pdf) (90 KB) SP0000060 05/22/2012
Stratford Ashcroft, Inc.(pdf) (276 KB) SP0000023 10/09/2012
Stratford Unifirst Corporation (pdf) (388 KB) SP0001109 02/28/2014
Waterbury GBC Metals, LLC (pdf) (502 KB) SP0001332 06/25/2013
Waterbury Mirror Polishing & Plating Company (pdf) (481 KB) SP0001930 04/17/2012
Watertown Philson, Inc. (pdf) (753 KB) SP0000019 04/25/2014
Watertown Truelove & Maclean (pdf) (517 KB) SP0001326 05/17/2012
West Hartford Har-Conn Chrome Company, The (pdf) (457 KB) SP0002230 02/28/2014
West Haven Seaboard Metal Fishing Co., Inc. (pdf) (583 KB) SP0000127 03/22/2013
West Haven Sylvian R. Shemits Designs, Inc. (pdf) (283 KB) SP0002179 10/07/2013
Windsor Locks Inland Technologies International Limitied/CT Airport Authority (pdf) (660 KB) SP0002364 03/04/2014
Windsor Locks United Parcel Service, Inc. (pdf) (541 KB) SP0002365 03/19/2014
Wolcott Mattatuck Industrial Scrap Metal, Inc. (pdf) (369 KB) SP0002324 03/01/2013

EPA New England Issued Permits for Tribal Lands

  • General Permit for Storm Water Discharges from Regulated Small Municipal Separate Storm Sewer Systems, MS4s (pdf) (265 KB)

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

Contact Us to ask a question, provide feedback, or report a problem.
Last updated on May 27, 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.