Title V Operating Permit Program

Question Mark Bubble
Need Air Permitting Help or Have an Air Permitting Question?
Contact us at DEEP.BAM.AirPermits@ct.gov or (860) 424-4152
Title V Program
Active Title V Permits
RCSA Sections 22a-174-33a and -33b Sources

Title V Program

The Clean Air Act Amendments of 1990 (CAAA) require that each state develop a Title V operating permit program to permit major sources of air pollution and other sources subject to federal Clean Air Act requirements. The Department of Energy and Environmental Protection, Bureau of Air Management, has established the Title V operating permit program, RCSA Section 22a-174-33, to meet this federal requirement.

A Title V operating permit:
  • is a facility-wide permit;
  • brings all applicable air pollution control requirements together into a single document;
  • provides a means of implementing federal maximum achievable control technologies (MACT) standards and acid rain requirements;
  • after permit issuance, requires record keeping and monitoring to assure compliance with all applicable requirements; in addition to the information required for this application, there are requirements in RCSA Section 22a-174-33 for monitoring and compliance reporting once the Title V permit is issued.
  • will have a permit term of up to five years.

Active Title V permits include permits with extended permit terms.  In accordance with RCSA Section 22a-174-33(j)(1)(B) all terms and conditions of the Title V permit remain in effect until the renewal permit is approved or denied.

Select a company name to access the company's Title V permit along with any existing NSR permits or registrations. (All permits are available as PDF files)

Disclaimer: The copies of the permits and registrations linked below are not a substitute for the original permit or registration documents and may not represent the most recent version of a document.  These files are provided for reference use only. The original files are available for viewing at the DEEP File Room.  Please review the Guide to DEEP’s Environmental Quality Records File Room webpage for further information on viewing files.

Company Name
Town
Algonquin Gas Transmission Company Chaplin
Algonquin Gas Transmission Company Cromwell
Algonquin Gas Transmission Company Oxford
Algonquin Power Windsor Locks, LLC Windsor Locks
Allnex USA, Inc.  (formerly Cytec Industries, Inc.)
Wallingford
Americas Styrenics, LLC, Allyn's Point Ledyard
Ametek, Specialty Minerals Products Division Wallingford
Bridgeport Energy Bridgeport
Buckeye PT Terminals LP (Forbes Avenue Terminal) (formerly Magellan Terminals Holdings, LP) New Haven
Buckeye PT Terminals LP (Waterfront Terminal) (formerly Magellan Terminals Holdings, LP) New Haven
Connecticut Jet Power, LLC Greenwich
Covanta Bristol, Inc. Bristol
Covanta Southeastern Connecticut Company Preston 
CPV Towantic, LLC Oxford
Devon Power LLC Milford
Electric Boat Corporation Groton
Equilon Enterprises dba Shell Oil Products US (formerly Motiva Enterprises LLC)
New Haven
Frito-Lay, Inc. Killingly
GB II Connecticut, LLC  (formerly PSEG Power Connecticut, LLC (Bridgeport Harbor Station) Bridgeport
GB II New Haven, LLC  (formerly PSEG Power Connecticut, LLC (New Haven Harbor Station)
New Haven
Gilman Brothers Company Bozrah
Gulf Oil Limited Partnership New Haven
Hamilton Sundstrand Corporation, a part of Collins Aerospace, a RTX Corporation Business Windsor Locks
Hampford Research, Inc. Stratford
Holcim Solutions and Products US, LLC (formerly Firestone Building Products, LLC) Bristol
Iroquois Gas Transmission System, L.P. dba Iroquois Pipeline Operating Company Brookfield
Kimberly Clark Corporation - New Milford Mill New Milford
Kingswood Kitchens Danbury
Kleen Energy Systems, LLC Middletown
Lake Road Generating Company, LLC Killingly
Manchester, Town of, Sanitation Division (Landfill) Manchester
Hartford
Materials Innovation and Recycling Authority (South Meadow Station) (formerly CRRA -South Meadow Station) Hartford
Mattabassett District Cromwell
Metropolitan District Hartford
Middletown Power, LLC Middletown
Milford Power Company, LLC Milford
Montville Power LLC Montville
MPH Al Pierce, LLC (formerly Connecticut Municipal Electric Energy Cooperative - Alfred L. Pierce Generating Station Wallingford
New Haven Terminal, Inc. East Haven
New Haven Terminal, Inc. New Haven
Pfizer, Inc. Groton
Plainfield Renewable Energy, LLC Plainfield
Resin Solutions, LLC (formerly Total Petrochemicals & Refining USA, Inc.) Stratford
Roehm America, LLC (formerly Evonik Cyro, LLC)
Wallingford
RTX Corporation, Division of Pratt & Whitney East Harford
RTX Corporation, Division of Pratt & Whitney Middletown
Sikorsky Aircraft Corporation Stratford
Sonoco Protective Solutions, Inc. (formerly Tegrant Diversified Brands, Inc.)
Putnam
Spartech, LLC  (formerly PolyOne Designed Structures and Solutions, LLC)
Stamford
Sprague Operating Resources, LLC  (formerly Motiva Enterprises, LLC)
Bridgeport
Stanley Works New Britain
Supreme Lake Manufacturing, Inc. Southington
United Aluminum Corporation North Haven
University of Connecticut Storrs
US Navy, Submarine Base Groton
Wallingford Energy LLC (formerly PPL Wallingford Energy LLC)
Wallingford
Waterbury Generation, LLC Waterbury
Wheelabrator Bridgeport, L.P. Bridgeport
Wheelabrator Lisbon, Inc. Lisbon
Wieland Rolled Products North America, LLC (formerly GBC Metals, LLC dba Somers Thin Strip)  Waterbury
Yale University, Central/Science Campus New Haven
Yale University, School of Medicine New Haven
 
Algonquin Gas Transmission Company, Chaplin
Title V Permit No.
Issuance Date
November 4, 2019
NSR Permit No.
Issuance Date Description
March 26, 2024
Solar Turbine
034-0007 March 26, 2024 Solar Turbine
March 26, 2024 Solar Turbine
March 26, 2024
Solar Turbine
 
Algonquin Gas Transmission Company, Cromwell
Title V Permit No.
Issuance Date
November 8, 2019
NSR Permit No.
Issuance Date Description
June 1, 2015
Solar Turbine
June 1, 2015
Solar Turbine
July 27, 2018
Solar Turbine
November 21, 2018
Natural Gas-fired Turbine
November 21, 2018
Natural Gas-fired Turbine
 
Algonquin Gas Transmission Company, Oxford 
Title V Permit No.
Issuance Date
July 11, 2019
NSR Permit No.
Issuance Date Description
February 15, 2024
Solar Turbine
February 15, 2024
Solar Turbine
February 15, 2024
Solar Turbine
February 15, 2024
Solar Turbine
 
Algonquin Power Windsor Locks, LLC
Title V Permit No.
Issuance Date
October 28, 2020
NSR Permit No.
Issuance Date Description
March 3, 2020
GE Gas Turbine
March 3, 2020
Nebraska Boiler
March 3, 2020
Nebraska Boiler
October 5, 2018
Solar Titan Gas Turbine
 
Allnex USA, Inc. (formerly Cytec Industries, Inc.)
Title V Permit No.
Issuance Date
July 11, 2022
NSR Permit No.
Issuance Date Description
189-0075
REVOKED on October 16, 2014
Kohler Diesel Emergency Engine
189-0189
REVOKED on October 16, 2014
Caterpillar Diesel Compressor
Registration No.
Issuance Date Description
189-0108
December 5, 1973
Modified October 25, 2016
Boiler 1
189-0110 December 5, 1973 Boiler 3
  
Americas Styrenics, LLC, Allyn's Point
Title V Permit No.
Issuance Date
May 12, 2021
No Permits or Registrations
Ametek, Speciality Minerals Products Division
Title V Permit No.
Issuance Date
January 19, 2024
NSR Permit No.
Issuance Date Description
January 31, 2008
Degreasing Unit
January 31, 2008
Degreasing Unit
189-0241 November 26, 2012 Metal Cleaning
189-0248 August 27, 2019 10 cuft Blender
189-0249 August 27, 2019 Strip Belt Grinder
 
Bridgeport Energy
Title V Permit No.
Issuance Date
August 31, 2023
NSR Permit No.
Issuance Date Description
March 24, 2023
Siemens Turbine
March 24, 2023
Siemens Turbine
 
Buckeye  PT Terminals LP (Forbes Avenue Terminal) (formerly Magellan Terminals Holdings, LP)
Title V Permit No.
Issuance Date
November 6, 2020
NSR Permit No.
Issuance Date Description
117-0046 June 30, 1983 Gasoline Storage Tank #20
May 18, 2011
Loading Rack
Registration No.
Issuance Date Description
117-0625 December 5, 1973 Storage Tank #24
117-0627 December 5, 1973 Storage Tank #27
117-0628 December 5, 1973 Storage Tank #28
December 6, 1979
Storage Tank #23
 
Buckeye PT Terminals LP (Waterfront Terminal) (formerly Magellan Terminals Holdings, LP)
Title V Permit No.
Issuance Date
February 28, 2024
NSR Permit No. Issuance Date Description
117-0384 August 5, 2022 Gasoline Storage Tank 218
Registration No.
Issuance Date Description
117-0810 March 8, 1979 Storage Tank #202
117-0811 March 8, 1979 Storage Tank #215
117-0812 March 8, 1979 Storage Tank #209
117-0813 March 8, 1979 Storage Tank #813
117-0814 March 8, 1979 Storage Tank #210
March 8, 1979
Truck Loading Rack - Gas
117-0979 October 7, 1976 Storage Tank
117-1005 March 5, 1986 Petroleum Storage Tank #1
117-1006 March 5, 1986 Petroleum Tank #14
 
Connecticut Jet Power, LLC
Title V Permit No.
Issuance Date
March 20, 2023
NSR Permit No.
Issuance Date Description
June 13, 2014
P&W Combustion Turbine
June 13, 2014
4P&W Combustion Turbine
Registration No.
Issuance Date Description
December 5, 1973
P&W Turbine #10
067-0053 December 5, 1973 P&W Turbine #11
December 5, 1973
P&W Turbine #12
 
Covanta Bristol, Inc.
Title V Permit No.
Issuance Date
February 28, 2022
NSR Permit No.
Issuance Date Description
April 20, 2020
Municipal Waste Combustor Unit 1
April 20, 2020
Municipal Waste Combustor Unit 2
 
Covanta Southeastern Connecticut Company
Title V Permit No.
Issuance Date
 January 22, 2024
NSR Permit No.
Issuance Date Description
April 17, 2018
MSW Furnace No. 1
April 17, 2018
MSW Furnace No. 2
 
CPV Towantic LLC, Oxford
Title V Permit No.
Issuance Date
August 21, 2023
NSR Permit No. Issuance Date Description
144-0023 March 12, 2024 GE Gas Turbine Unit 1
144-0024 March 12, 2024 GE Gas Turbine Unit 2
144-0025 May 1, 2023 Natural Gas Fired Boiler
144-0026 February 14, 2017 Diesel Fired Emergency Engine
November 30, 2015 Diesel Fire Pump

Devon Power LLC

Title V Permit No.
Issuance Date
January 2, 2024
NSR Permit No.
Issuance Date Description
105-0026 October 4, 2019 P&W Emerg Gas Turbine Generator
105-0040 January 2, 2024 GE Turbine Unit #11
105-0041 January 2, 2024 GE Turbine Unit #12
105-0042 January 2, 2024 GE Turbine Unit #13
105-0043 January 2, 2024 GE Turbine Unit #14
105-0098 Issued to GenConn Middletown LLC on June 28, 2018 GE Turbine Unit #15
105-0099 Issued to GenConn Middletown LLC on June 28, 2018 GE Turbine Unit #16
105-0100 Issued to GenConn Middletown LLC on June 28, 2018 GE Turbine Unit #17
105-0101 Issued to GenConn Middletown LLC on June 28, 2018 GE Turbine Unit #18
 
Electric Boat Corporation
Title V Permit No.
Issuance Date
November 27, 2023
NSR Permit No.
Issuance Date Description
070-0008 April 22, 2019 Superior 350 BHP Boiler
070-0055 June 8, 2010 Superior 150 BHP Boiler
070-0094 August 29, 2022 Special Hull Treatment Process
070-0153 March 13, 1998 Kohler Diesel Generator
070-0241 March 6, 2007 Paint Spray Booth
070-0255 June 13, 2014 Abrasive Blasting Booth
May 29, 2001
Magne Tek Generator
May 29, 2001
Magne Tek Generator
070-0259 May 29, 2001 Magne Tek Generator
070-0260 May 29, 2001 Magne Tek Generator
November 14, 2008
Blasting Cabinet
070-0280 December 17, 2010 Abrasive Blast Room
070-0284 April 22, 2019 B&W Boiler
070-0287 August 11, 2020 Burnham 3P-1000 Boiler
070-0288 August 11, 2020 Burnham 3P-1000 Boiler
070-0289 August 11, 2020 Burnham 3P-1000 Boiler
070-0290 August 11, 2020 Burnham 3P-1000 Boiler
070-0294 March 19, 2023 CB Natural Gas Fired Boiler  
Registration No.
Issuance Date Description
070-0057 December 5, 1973
MODIFIED August 8, 2023
Superior Boiler
070-0074 December 5, 1973
MODIFIED August 8, 2023
Superior Boiler
070-0075 December 5, 1973 Wheelabrator-96
070-0076 December 5, 1973 Baghouse
070-0094 December 5, 1973 Grit Blast - Ships Hull
070-0095 December 5, 1973 Hull Painting
August 20, 1980
Bldg 212 Spray Painting
 
Equilon Enterprises, LLC dba Shell Oil Products US (New Haven) (formerly Motiva Enterprises, LLC)
Title V Permit No.
Issuance Date
February 16, 2021
NSR Permit No.
Issuance Date Description
117-0135 May 25, 1995 Storage Tank #24
117-0136 May 25, 1995 Storage Tank #25
117-0137 May 25, 1995 Storage Tank #26
117-0138 May 25, 1995 Storage Tank #28
February 19, 2010
Loading Rack
Registration No.
Issuance Date Description
117-0198 December 5, 1973 Storage Tank #29
117-0199 December 5, 1973 Storage Tank #30
117-0200 January 7, 2019 Storage Tank #31
117-0201 January 7, 2019 Storage Tank #32
117-0202 December 5, 1973 Storage Tank #33
117-0203 December 5, 1973 Distillate Oil Storage Tank #38
117-0204 December 5, 1973 Diesel/Gasoline Storage Tank #1 
117-0205 December 5, 1973 Gasoline Storage Tank #2 
117-0206 December 5, 1973 Gasoline Storage Tank #3
 
Frito-Lay, Inc.
Title V Permit No.
Issuance Date
089-0066-TV
REVOKED on 12/21/2023
NSR Permit No.
Issuance Date Description
089-0012 April 16, 1996
Potato Chip Fryer #1
089-0025 October 5, 2018 CB Delta Boiler
089-0026 October 5, 2018 CB Delta Boiler
089-0027 October 5, 2018 CB Delta Boiler #3
April 16, 1996
Potato Chip Fryer #2
September 19, 2019
Centar Gas Turbine
089-0112 May 31, 2022 Baked and Fried Cheese Puff and Manufacturing Lines 
 
GB II Connecticut, LLC (formerly PSEG Power Connecticut, LLC (Bridgeport Harbor Station))
Title VPermit No.
IssuanceDate
August 15, 2023
NSR Permit No.
Issuance Date Description
015-0089 REVOKED on October 28, 2021 Combustion Turbine
015-0299 February 22, 2023 Combustion Turbine
015-0300 October 20, 2022 Natural Gas Boiler
015-0301 October 20, 2022
Emergency Generator
Registration No. Issuance Date Description
015-0166 REVOKED on October 28, 2021 Turbine engine
 
GB II New Haven, LLC (formerly PSEG Power Connecticut, LLC (New Haven Harbor))
Title V Permit No.
Issuance Date
May 3, 2022
NSR Permit No.
Issuance Date Description
117-0021 April 11, 2014 B&W Steam Generator
117-0031 April 18, 2012 Main Steam Generator (NHHHS #1)
117-0373 September13, 2016 GE Combustion Turbine
117-0374 September 13, 2016 GE Combustion Turbine
117-0375 September13, 2016 GE Combustion Turbine
 
Gilman Brothers Company
Title V Permit No.
Issuance Date
September 13, 2022
NSR Permit No.
Issuance Date Description
013-0005
REVOKED on August 24, 2017
CB Boiler
April 19, 2017
Polystyrene Foam Extrusion Line
 
Gulf Oil Limited Partnership
Title V Permit No.
Issuance Date
May 5, 2022
NSR Permit No.
Issuance Date Description
December 10, 2019
Loading Rack
October 30, 1998
Storage Tank #113
January 9, 2002
Storage Tank #112
January 9, 2002
Storage Tank #114
December 7, 2018 Marine Vessel Loading Operation
Registration No.
Issuance Date Description
117-0298
December 5, 1973 Storage Tank
117-0303 December 5, 1973 Process Manufacturing  
117-0311 December 5, 1973 Process Manufacturing
117-0312 December 5, 1973
Storage Tank
117-0317 December 5, 1973
Storage Tank
 
Hamilton Sundstrand Corporation, a part of Collins Aerospace, a RTX Corporation Business
Title V Permit No.
Issuance Date
October 11, 2022
NSR Permit No.
Issuance Date Description

July 17, 2023 (Name Change)

Aluminum Heat Exchanger Coating Process
July 17, 2023 (Name Change)
ES&D Coating Facility
July 17, 2023 (Name Change)
Test Cell E
213-0085 July 17, 2023 (Name Change) Binks Spray Booth #1
213-0086 July 17, 2023 (Name Change) Binks Spray Booth #2
213-0115 July 17, 2023 (Name Change) Cogeneration Facility
Registration No.
Issuance Date Description
213-0052 REVOKED on January 26, 2022 Boiler
213-0054 July 17, 2023 (Name Change) Boiler
213-0059 REVOKED on June 16, 2022 Fuel Burning
213-0060 REVOKED on June 16, 2022 Package Steam Generator
213-0094 July 17, 2023 (Name Change) Test Cell D
 
Hampford Research, Inc.
Title V Permit No.
Issuance Date
178-0132
May 3, 2019
NSR Permit No.
Issuance Date Description
178-0120 October 10, 2018
Organic Synthesis Facility
 
Holcim Solutions and Products US, LLC (formerly Firestone Building Products, LLC)
Title VPermit No.
IssuanceDate
August 22, 2023
NSR Permit No.
Issuance Date Description
026-0045 June 18, 2021 Foam Insulation Board Manufacturing Line

Iroquois Gas Transmission System, L.P. dba Iroquois Pipeline Operating Company

Title V Permit No.
Issuance Date
August 1, 2022
NSR Permit No.
Issuance Date Description
April 14, 2014
Solar Turbine
April 14, 2014
Solar Turbine
 
Kimberly Clark Corporation - New Milford Mill
Title V Permit No.
Issuance Date
November 8, 2022
NSR Permit No.
Issuance Date Description
130-0014 October 9, 2007 Tissue Machine 2 Hood Burners
130-0026 October 9, 2007 Tissue Machine 1 Hood Burners
August 15, 2012
Off Line Tissue Winder
August 15, 2012
Turbine 1
August 15, 2012
Turbine 2
Registration No.
Issuance Date Description
December 5, 1973
C E Boiler 3
 
Kingswood Kitchens
Title V Permit No.
Issuance Date
January 21, 2021
NSR Permit No.
Issuance Date Description
044-0078 June 26, 2009 Spray Booth No. 1
044-0079 May 21, 2008 Spray Booth No. 7
044-0080 May 21, 2008 Spray Booth No. 5
June 26, 2009
Spray Booth No. 4
April 29, 1996
Spray Booth No. 6
May 21, 2008
Spray Booth No. 3
June 26, 2009
Spary Booth No. 2
 
Kleen Energy Systems, LLC
Title V Permit No.
Issuance Date
December 11, 2020
NSR Permit No.
Issuance Date Description
June 5, 2018
Siemens Turbine #1
June 5, 2018
Siemens Turbine #2
May 22, 2012
Auxiliary Boiler
 
Lake Road Generating Company, LLC
Title V Permit No.
Issuance Date
August 5, 2022
NSR Permit No.
Issuance Date Description
November 13, 2018
ALSTOM Combustion Turbine No. 1
November 13, 2018
ALSTOM Combustion Turbine No. 2
November 13, 2018
ALSTOM Combustion Turbine No. 3
 
Manchester, Town of, Sanitation Division (Landfill)
Title V Permit No.
IssuanceDate
April12, 2018
NSR Permit No.
Issuance Date Description
January 10, 2024
Landfill w/Flare
 
Materials Innovation and Recycling Authority (Mid-CT) (formerly CRRA - Mid-CT)
Title V Permit No.
Issuance Date
075-0245-TV
REVOKED July 25, 2023
NSR Permit No.
Issuance Date Description
075-0044
REVOKED
July 25, 2023
MWC No. 11
075-0045
REVOKED
July 25, 2023
MWC No. 12
075-0046
REVOKED
July 25, 2023
MWC No. 13
 
Materials Innovation and Recycling Authority (South Meadow Station) (formerly CRRA - South Meadow Station)
Title V Permit No.
Issuance Date
April 12, 2019
Registration No.
Issuance Date Description
075-0260
REVOKED on October 10, 2023
P&W Jet Turbine Engine
075-0261 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0262 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0263 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0264 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0265 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0266 REVOKED on October 10, 2023 P&W Jet Turbine Engine
075-0267
REVOKED on October 10, 2023
P&W Jet Turbine Engine
 
Mattabassett District 
Title V Permit No. Issuance Date
043-0032-TV April 7, 2021
NSR Permit No. Issuance Date Description
043-0030 September 14, 2018 Sewage Sludge Incinerator
043-0037 September 9, 2020 Emergency Generator
043-0038 September 9, 2020 Emergency Generator
Registration No. Issuance Date Description
043-0044  October 2, 1984 Emergency Generator
 
Metropolitan District
Title V Permit No.
Issuance Date
January 13, 2023
NSR Permit No.
Issuance Date Description
075-0006 November 23, 2021 Incinerator Unit No. 1
075-0007 November 23, 2021 Incinerator Unit No. 2
075-0008 November 23, 2021 Incinerator Unit No. 3
 
Middletown Power, LLC
Title V Permit No.
Issuance Date
February 28, 2022
NSR Permit No.
Issuance Date Description
104-0002 July 23, 2020 B&W Boiler
104-0003 June 19, 2020 Boiler No. 4
104-0144 Issued to GenConn Middletown LLC on January 16, 2018 GE Combustion Turbine Unit 12
104-0145 Issued to GenConn Middletown LLC on January 16, 2018 GE Combustion Turbine Unit 13
104-0146 Issued to GenConn Middletown LLC on January 16, 2018 GE Combustion Turbine Unit 14
Issued to GenConn Middletown LLC on January 16, 2018
GE Combustion Turbine Unit 15
Registration No.
Issuance Date Description
104-0098 Issued to Hartford Electric Light Co. on December 5, 1973 Fuel Burning
104-0100 Issued to Hartford Electric Light Co. on December 5, 1973 Fuel Burning
104-0102 Issued to Hartford Electric Light Co. on April 29, 2013 P&W Gas Turbine Engine Unit 10
 
Milford Power Company, LLC
Title V Permit No.
Issuance Date
July 29, 2021
NSR Permit No.
Issuance Date Description
August 1, 2019
Turbine Train 1
August 1, 2019
Turbine Train 2
March 10, 2010
Cooling Tower
 
Montville Power LLC
Title V Permit No.
Issuance Date
January 25, 2024
NSR Permit No.
Issuance Date Description
August 16, 1996
Foster Wheeler Boiler
August 16, 1996
Foster Wheeler Boiler
Registration No.
Issuance Date Description
December 5, 1973
CE Boiler
107-0020 December 5, 1973 CE Boiler
107-0021 December 5, 1973 Diesel Generator
107-0022 December 5, 1973 Diesel Generator
 
MPH Al Pierce, LLC (formerly Connecticut Municipal Electric Energy Cooperative - Alfred L. Pierce Generating Station)
Title V Permit No.
Issuance Date
October 5, 2023
NSR Permit No.
Issuance Date Description
July 28, 2023
GE Combustion Turbine
 
New Haven Terminal, Inc. (East Haven)
Title V Permit No.
Issuance Date
December 20, 2017
NSR Permit No.
Issuance Date Description
054-0001 March 3. 1978 Storage Tank 114
Registration No.
Issuance Date Description
054-0007 December 5, 1973 Storage Tank 2 Oil
054-0008 December 5, 1973 Storage Tank
054-0009 December 5, 1973 Storage Tank
054-0010 December 5, 1973 Storage Tank 2 Oil
054-0011 December 5, 1973 Storage Tank
054-0012 December 5, 1973 Storage Tank
054-0013 December 5, 1973 Storage Tank
054-0014 December 5, 1973 Storage Tank
054-0015 December 5, 1973 Storage Tank 2 Oil
054-0016 December 5, 1973 Storage Tank
December 9, 1974
Vapor Recovery Unit
054-0033
054-0781
054-0782
054-0783
 
New Haven Terminal, Inc. (New Haven)
Title V Permit No.
Issuance Date
November 30, 2022
Registration No.
Issuance Date Description
117-0430 December 5, 1973 Storage Tank
117-0431 December 5, 1973 Storage Tank
117-0432 December 5, 1973 Storage Tank
117-0433 December 5, 1973 Storage Tank
117-0434 December 5, 1973 Storage Tank
117-0435 December 5, 1973 Storage Tank
117-0436 December 5, 1973 Storage Tank
117-0438 December 5, 1973 Storage Tank
117-0439 December 5, 1973 Storage Tank
117-0440 December 5, 1973 Storage Tank
117-0441 December 5, 1973 Storage Tank
117-0442 December 5, 1973 Storage Tank
117-0443 December 5, 1973 Storage Tank
117-0444 December 5, 1973 Storage Tank
 
Pfizer, Inc.
Title V Permit No.
Issuance Date
March 24, 2022
NSR Permit No.
Issuance Date Description
November 25, 2019
CHP Cogeneration Facility
Registration No.
Issuance Date Description
070-0007 November 1, 2012 Boiler 1
070-0008 November 1, 2012 Boiler 2
070-0009 November 1, 2012 Boiler 3
 
Plainfield Renewable Energy, LLC
Title V Permit No.
Issuance Date
September 19, 2022
NSR Permit No.
Issuance Date Description
June 20, 2022
Gasification Power Plant
 
Title V Permit No.
Issuance Date
November 29, 2023
NSR Permit No.
Issuance Date Description
April 1, 2002
Reactor/Dryer #2
April 1, 2002
Reactor/Dryer #3
 
Roehm America, LLC (formerly Evonik Cyro, LLC)
Title V Permit No.
Issuance Date
July 11, 2022
No Permits or Registrations
 
RTX Corporation, Division of Pratt & Whitney (East Hartford)
Title V Permit No.
Issuance Date
May 13, 2021
NSR Permit No.
Issuance Date Description
053-0049 July 17, 2023 (Name Change) FT-8 Gas Turbine Co-Generation System
053-0055 July 17, 2023 (Name Change) Overhaul & Repair Coating Booths (2)
053-0121 July 17, 2023 (Name Change) Hollow Fan Blade Coating Booth
053-0124 July 17, 2023 (Name Change) Specialty Coating Booth
053-0133 July 17, 2023 (Name Change) Specialty Coating Booth
053-0145 July 17, 2023 (Name Change) Coating SprayBooth
Registration No.
Issuance Date Description
053-0019 July 17, 2023 (Name Change) Test Stand X-7 Inlet Air Heater
053-0020 July 17, 2023 (Name Change) Test Stand X-8 Inlet Air Heater
July 17, 2023 (Name Change
Boiler
053-0041 July 17, 2023 (Name Change) Boiler
July 17, 2023 (Name Change)
Boiler
 
RTX Corporation, Division of Pratt & Whitney (Middletown)
Title VPermit No.
IssuanceDate
June 26, 2023
NSR Permit No.
Issuance Date Description
104-0027 December 6, 2023 Gas Turbine Drive Engine
104-0028 October20, 2016 Inlet Air Heater #2
104-0029 October20, 2016 Inlet Air Heater #3
104-0030 October 21, 2010 X-960 Experimental Engine Combustion Rig
104-0036 REVOKED on July 18, 2023 CB Boiler
104-0062 September 23, 2002 GG-8 Gas Turbine
104-0126 April 24, 2001 Surface Coating Operation
104-0139 November 20, 2020 Paint Spray Booth
104-0140 December 8, 2006 Rentech O-Type Boiler
104-0141 December 8, 2006 Rentech O-Type Boiler
104-0142 December 8, 2006 CHP Cogeneration Facility
104-0153 November 13, 2017 ATR Industries Inc Spray Booth
104-0157 January 25, 2022 Natural Gas/ULSD fired Watertube Boiler
 
Sikorsky Aircraft Corporation
Title V Permit No.
Issuance Date
November 16, 2023
NSR Permit No.
Issuance Date Description
178-0035 February 11, 2016 Finishes Building Coating Operation
178-0078 February 11, 2016 Blade Shop #1 Painting Operation
178-0128 February 11, 2016 Dyescan Surface Coating Operation
178-0129 January 26, 2021 Cogeneration Facility
Registration No.
Issuance Date Description
178-0016 June 16, 2017 Fuel Burning
178-0017 June 16, 2017 Fuel Burning
178-0018 June 16, 2017 Fuel Burning
178-0019 June 16, 2017 Fuel Burning
 
Sonoco Protective Solutions, Inc. (formerly Tegrant Diversified Brands, Inc.)
Title V Permit No.
Issuance Date
May 10, 2019
NSR Permit No.
Issuance Date Description
December 6, 2023
EPS Foam Molding Facility
 
Spartech, LLC (formerly Designed Structures and Solutions, LLC)
Title V Permit No.
Issuance Date
May 2, 2023
NSR Permit No.
Issuance Date Description
November 1, 2007
Cummins Emergency Engine
July 16, 2007
Polysilicate Operation
Registration No.
Issuance Date Description
172-0256 December 5, 1973 Polymerization Machine
172-0257 Decmeber 5, 1973 Vacuum Pump
172-0260 December 5, 1973 Incinerator
 
Sprague Operating Resources, LLC (formerly Motiva Enterprises, LLC - Bridgeport)
Title V Permit No.
Issuance Date
January 13, 2020
NSR Permit No.
Issuance Date Description
January 29, 2023
Fuel Loading Rack
Registration No.
Issuance Date Description
015-0734 December 5, 1973 Storage Tank No. 11A
015-0735 December 5, 1973 Storage Tank No. 12A
015-0736 December 5, 1973 Storage Tank No. 14W
015-0737 December 5, 1973 Storage Tank No. 15W
015-0738 December 5, 1973 Storage Tank No. 16W
015-0952 January 5, 1995 Petroleum Storage Tank
015-0953 January 5, 1995 Petroleum Storage Tank
015-0954 unknown Petroleum Storage Tank
 
Title V Permit No.
Issuance Date
February 17, 2022
NSR Permit No.
Issuance Date Description
January 31, 2024
Tape Rule Roll Coating Line #3
January 31, 2024
Tape Rule Roll Coating Line #4
January 31, 2024
Tape Rule Roll Coating Line #5
 
Supreme Lake Manufacturing, Inc.
Title V Permit No.
Issuance Date
February 9, 2022
NSR Permit No.
Issuance Date Description
May 20, 2006
Vapor Degreaser
 
 
United Aluminum Corporation
Title V Permit No.
Issuance Date
June 28, 2021
NSR Permit No.
Issuance Date Description
135-0113 December 8, 1998 Furnace 1
135-0114 December 8, 1998 Furnace 2
135-0115 December 8, 1998 Furnace 3
135-0116 December 8, 1998 Furnace 11
135-0136 July 9, 2010 Aluminum Cold Rolling Mills Z-23 & Z-24
 
University of Connecticut
Title V Permit No.
Issuance Date
April 28, 2022
NSR Permit No.
Issuance Date Description
098-0011 May 11, 2003 Kohler Emergency Engine
098-0012 May 11, 2003 Kohler Emergency Engine
098-0015 May 11, 2003 Kohler Emergency Engine
098-0018 April 15, 2009 Cummins Emergency Engine
098-0019 May 11, 2003 Kohler Emergency Engine
098-0026 March 25, 2019 English Boiler
098-0054 April 23, 2003 Onan Emergency Generator
098-0056 December 24, 2015 Solar Combustion Turbine
098-0061 December 24, 2015 Solar Combustion Turbine
098-0062 December 24, 2015 Solar Combustion Turbine
098-0063 September 22, 2022 Cleaver Brooks Boiler  
098-0064 March 19, 2021 Cleaver Brooks Boiler  
098-0065 March 19, 2021 Cleaver Brooks Boiler  
Registration No.
Issuance Date Description
098-0020 December 19, 1974  Boiler
 
US Navy, Submarine Base
Title V Permit No.
Issuance Date
May 1, 2023
NSR Permit No.
Issuance Date Description
070-0096 REVOKED on July 15, 2021 Solar Turbine Generator
070-0231 September 10, 2001 Abrasive Blast Booth
070-0279 December 14, 2010 CB Boiler
070-0283 May 4, 2011 CB Boiler
070-0285 November 14, 2016 Caterpillar Diesel Generator Set
070-0286 November 14, 2016 Caterpillar Diesel Generator Set
070-0291  September 14, 2020 Firetube Boiler  
070-0292  January 16, 2023 Combustion Engine
 
070-0293 January 16, 2023 Combustion Engine    
 
Wallingford Energy LLC (formerly PPL Wallingford Energy LLC)
Title V Permit No.
Issuance Date
August 25, 2023
NSR Permit No.
Issuance Date Description
189-0194 February 11, 2016 GE Jet Turbine 1
189-0195 February 11, 2016 GE Jet Turbine 2
189-0196 February 11, 2016 GE Jet Turbine 3
189-0197 February 11, 2016 GE Jet Turbine 4
189-0198 February 11, 2016 GE Jet Turbine 5
189-0199 December 17, 2007 CB Boiler
189-0246 April 12, 2021 GE Jet Turbine 6
189-0247 April 12, 2021 GE Jet Turbine 7
 
Waterbury Generation, LLC
Title V Permit No.
Issuance Date
July 29, 2020
NSR Permit No.
Issuance Date Description
April 7, 2020
GE Combustion Turbine
 
Wheelabrator Bridgeport, L.P.
Title V Permit No.
Issuance Date
April 28, 2022
NSR Permit No.
Issuance Date Description
015-0097 October 21, 2016 B&W Boiler #1
015-0098 October 21, 2016 B&W Boiler #2
015-0099 October 21, 2016 B&W Boiler #3
015-0296 REVOKED on December 14, 2021 Portable Industrial Vacuum System
 
Wheelabrator Lisbon, Inc.
Title V Permit No.
Issuance Date
June 23, 2023
NSR Permit No.
Issuance Date Description
093-0008 April 25, 2007 B&W Boiler #1
093-0009 April 25, 2007 B&W Boiler #2
 
Wieland Rolled Products North America, LLC (formerly GBC Metals, LLC dba Somers Thins Strip)
Title V Permit No.
Issuance Date
May 31, 2022
Registration No.
Issuance Date Description
192-0638 REVOKED on January 26, 2021 Boiler #1
192-0639 REVOKED on October 1, 2005 Boiler #3  
192-0640 REVOKED on January 26, 2021 Boiler #4
192-0808
REVOKED on January 26, 2021
#15 Furnace Degreaser
192-0813 REVOKED on January 26, 2021 #4 Degreasing Line
February 3, 1984
#21 Furnace
 
Yale University, Central/Science Campus
Title V Permit No.
Issuance Date
January 28, 2021
NSR Permit No.
Issuance Date Description
     
117-0207 August 19, 2011 Mitsubishi Diesel No. 1
117-0208 August 19, 2011 Mitsubishi Diesel No. 2
117-0209 August 19, 2011 Mitsubishi Diesel No. 3
117-0210 October 27, 2013 Nebraska Boiler
117-0371 August 24, 2012 Nebraska Boiler No. 5
117-0372 August 24, 2012 Nebraska Boiler No. 6
117-0377 May 17, 2019 Cogeneration Facility No. 1
117-0378 May 17, 2019 Cogeneration Facility No. 2
 
Yale University, School of Medicine
Title V Permit No.
Issuance Date
May 16, 2022
NSR Permit No.
Issuance Date Description
117-0105 May 11, 2004 B&W Boiler No. 8
117-0220 November 5, 2014 Nebraska Boiler No. 10
117-0326 November 5, 2014 Nebraska Boiler No. 9
117-0355 November 5, 2014 Nebraska Boiler No. 11
117-0369 January 28, 2019 Solar Turbine
117-0370 January 28, 2019 Solar Turbine
Registration No.
Issuance Date Description
117-0170 REVOKED on September 22, 2014  Bigelow Boiler
117-0171 REVOKED on September 22, 2014 Bigelow Boiler
117-0995 REVOKED on September 22, 2014

 

RCSA Sections 22a-174-33a and -33b

On November 8, 2020, the General Permit to Limit Potential to Emit from Major Stationary Sources of Air Pollution (GPLPE) expired.  The GPLPE was not reissued.  Instead, the concepts of the general permit were incorporated into RCSA section 22a-174-33a and RCSA section 22a-174-33b.  A list of sources that have elected to limit potential emissions below major source thresholds by operating in accordance with the provisions of these sections is available below.  Please be aware of the revision date on the document as the list will be updated periodically.

RCSA Sections 22a-174-33a and -33b Sources

To notify the department of operation and/or cessation of operation under RCSA sections 22a-174-33a and -33b, please complete the appropriate notification forms available on the Air Compliance Assurance Forms Webpage.  If you have any questions regarding RCSA sections 22a-174-33a and -33b, you may contact the Bureau of Air Management - Compliance Analysis and Coordination Unit (CACU) at (860) 424-4152 or deep.cacu@ct.gov.

 

Content Last Updated on April 2, 2024