Formal Enforcement Cases
DEEP  Logo Department of Energy and Environmental Protection
 

Formal Enforcement Cases

All Cases

Costco Wholesale Corporation Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Dec 23, 2020

Town: Milford

Costco Wholesale Corporation, a gasoline dispensing facility, entered into a consent order for failure to take corrective actions within sixty (60) days after failing the Stage I pressure decay test in 2017, 2018, 2019 and 2020. The consent order requires the respondent to pay a civil penalty or fund a supplemental environmental project in the amount of $12,600 for the violations.

View Details: Enforcement Action


Algonquin Gas Transmission LLC Enters into a Consent Order for Title V and NSR Permit Violations

Date: Dec 01, 2020

Town: Chaplin

Algonquin Gas Transmission LLC transports natural gas throughout New England and is a Title V source facility. The respondent entered into a consent order for failure to comply with the monitoring requirements for four (4) of its natural gas-fired stationary combustion turbines as required in the New Source Review permits. The violations include underreported emissions data, and ambiguity about the current effectiveness of the facility's carbon monoxide and volatile organic compounds emission controls. The consent order requires the respondent to pay a civil penalty in the amount of $22,000 for the violations, a portion of which shall fund a supplemental environmental project.

View Details: Enforcement Action


D. R. Charles Environmental Construction, LLC Enters into a Consent Order for Oil Spill and Water Pollution

Date: Nov 30, 2020

Town: Wilton

D. R. Charles Environmental Construction, LLC, a licensed spill contractor, entered into a consent order for the release of heating oil after removing an underground storage tank and installing two (2) above ground storage tanks (ASTs) at a residence. Upon installing the ASTs, the tanks sank in the asphalt floor which caused the fire-valve on the bottom of the tanks to be severed resulting in the oil spill. The oil release impacted subsurface oil, groundwater, bedrock as well as potable wells and a public reservoir. The consent order requires the respondent to pay a civil penalty in the amount of $12,500 for the violations. If the respondent for consent order COWSUST20001 fails to pay $12,500, then the respondent will pay an additional $12,500 for a total of $25,000.

View Details: Enforcement Action


Servco Oil, Inc. Enters into a Consent Order for Oil Spill and Water Pollution

Date: Nov 30, 2020

Town: Wilton

Servco Oil, Inc. was retained to remove an underground storage tank (UST) and replace the UST with two (2) above ground tanks (ASTs). The respondent subcontracted a licensed spill contractor to conduct the work and entered into a consent order for the release of heating oil after installing two (2) ASTs at a residence. Upon installing the ASTs, the tanks sank in the asphalt floor which caused the fire-valve on the bottom of the tanks to be severed resulting in the oil spill. The oil release impacted subsurface oil, groundwater, bedrock as well as potable wells and a public reservoir. As a result of the violations, the respondent shall pay a civil penalty in the amount of $12,500 for the violations. If the respondent for consent order COWSUST20002 fails to pay $12,500, then the respondent will pay an additional $12,500 for a total of $25,000.

View Details: Enforcement Action


R & D Service Center, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Nov 24, 2020

Town: Hartford

R & D Service Center, LLC, a gasoline dispensing facility, is equipped with a Stage I Vapor Recovery System and entered into a consent order for failure to conduct Stage I Vapor Recovery System testing in 2016, 2017, 2018, and 2019. The respondent shall pay a civil penalty in the amount of $4,000 for the violations, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


American Greenfuels, LLC Enters into a Consent Order for Permit and Water Discharge Violations

Date: Nov 16, 2020

Town: New Haven

American Greenfuels, LLC, a producer of biodiesel, entered into a consent order for discharging wastewater to the Greater New Haven Water Pollution Control Authority's (GNHWPCA) sanitary system containing high levels of biochemical oxygen demand and total oils and grease having the potential to adversely affect the East Shore water pollution abatement facility. In addition, the respondent violated various permit conditions including but not limited to failure to notify effluent violations that are greater than twice the permitted level. The respondent has agreed to pay a civil penalty in the amount of $33,500 for the violations including an additional civil penalty amount of $51,5000 to fund a supplemental environmental project for GNHWPCA to complete a conceptual design of an improved fats, oil and grease receiving and procession system at the East Shore Water Pollution Abatement Facility.

View Details: Enforcement Action


HMTU, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Oct 15, 2020

Town: Prospect

HMTU LLC, a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. By law, the respondent is required to conduct once a year a pressure/vacuum vent valve test, a pressure decay test as well as a vapor-space tie-in test. The respondent entered into a consent order for failure to conduct a retest within sixty days of failing a Stage I vapor recovery test in 2018, failure to conduct a Stage I vapor recovery test for the new USTs in 2019, and failure to conduct a Stage I vapor recovery test in 2019. As a result of the violations, the respondent has agreed to pay a civil penalty of $2,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Danbury Central Mart, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Sep 29, 2020

Town: Danbury

Danbury Central Mart, LLC, a gasoline dispensing facility, entered into a consent order for failure to conduct the Stage I Vapor Recovery System testing in 2017 and 2018. As a result of the violations, the respondent has agreed to pay a civil penalty in the amount of $2,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Kelly's Tire, Inc Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Sep 09, 2020

Town: Putnam

Kelly's Tire, Inc., a gasoline dispensing facility, entered into a consent order for failure to conduct the Stage I Vapor Recovery testing in 2016, 2018 and 2019. As a result of the violations, the respondent has agreed to pay a civil penalty of $3,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Mutual Motors of Danbury, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Aug 25, 2020

Town: Danbury

Mutual Motors of Danbury, LLC, a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to conduct a retest within the required time after the failed Stage I vapor recovery test in 2018; failure to conduct a Stage I vapor recovery test within sixty days of completion of a modification in 2018; and failure to conduct a Stage I vapor recovery test in 2019. As a result of the violations, the respondent has agreed to pay a civil penalty of $2,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


PMG Northeast, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Aug 25, 2020

Town: Plainville

PMG Northeast LLC, a gasoline dispensing facility, is equipped with a Stage I vapor recovery system and is required to conduct a pressure/vacuum vent valve test, a pressure decay test, and a vapor-space tie-in test. The respondent entered into a consent order for failure to conduct Stage I vapor recovery testing in 2018 and 2019. As a result of the violations, the respondent shall pay a civil penalty in the amount of $2,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Town of Guilford Enters into a Consent Order for Unauthorized Structures

Date: Aug 18, 2020

Town: Guilford

The Town of Guilford entered into a consent order for conducting work on three (3) of its properties which are located waterward of the coastal jurisdiction line and within tidal wetlands without authorization and out of compliance with their respective permits. The respondent shall fund a supplemental environmental project or projects in the amount of $15,000 for the violations. In addition, the consent order requires the respondent to pay a civil penalty in the amount of $20,000 for the violations.

View Details: Enforcement Action


Strategic Materials, Inc. Enters into a Consent Order for Failure to Transfer NSR Permit and Air Violations

Date: Aug 12, 2020

Town: South Windsor

Strategic Materials, Inc., a facility that engages in the business of processing and distributing glass, aluminum and cardboard, entered into a consent order for failure to install adequate measures to prevent the release of particulate matter emanating from the facility and transfer New Source Review permit upon purchasing the business. The consent order requires the respondent to pay a civil penalty in the amount of $39,200 for the violations, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


BLJ Millennium, LLC Enters into a Consent Order for Remediation Standards Violations

Date: Aug 03, 2020

Town: Middletown

BLJ Millennium, LLC, whose site was formerly owned by a manufacturer of industrial and commercial marine hardware, entered into a consent order for failure to complete investigation, evaluate ecological risk, prepare a remedial action plan and conduct all remediation of remaining sources of contamination at and emanating from the property. The consent order requires the respondent to pay a civil penalty in the amount of $9,750 for the violations.

View Details: Enforcement Action


The Nuway Tobacco Company Enters into a Consent Order to Comply with the VOC Emission Limit

Date: Jul 20, 2020

Town: South Windsor

The Nuway Tobacco Company, a producer of cigar wrappers, informed the Department of its plan to install a new boiler system at the facility as the current FT boiler is under capacity. The consent order stipulates that the respondent shall implement the VOC capture devices and thermal destruction system in accordance with the submitted plan.

View Details: Enforcement Action


UniMetal Surface Finishing, LLC Enters into a Consent Order for Violations to Its Pretreatment and NPDES Permits

Date: Jul 15, 2020

Town: Thomaston

UniMetal Surface Finishing, LLC entered into a consent order for effluent limit violations of its National Pollutant Discharge Elimination System (NPDES) permit including but not limited to aquatic toxicity, total nitrogen and total copper; modifying its wastewater treatment system and/or processes without approval; and for the discharge of wastewater to the Town of Thomaston's Water Pollution Control Facility which exceeded the effluent limitation for total chromium authorized in the pretreatment permit. As a result of the violations, the respondent shall pay a civil penalty in the amount of $64,000.

View Details: Enforcement Action


Cametoid Technologies, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Jul 02, 2020

Town: Manchester

Cametoid Technologies, Inc., a generator of hazardous waste, entered into a consent order for various violations including but not limited to failure to determine whether each waste is a hazardous waste; provide evidence that the employees completed training in hazardous waste management; inspect tanks and containers holding hazardous waste; prepare and submit biennial reports; label container with the appropriate marking; and, keep containers holding hazardous materials closed. The respondent has agreed to pay a civil penalty in the amount of $18,800 for the violations.

View Details: Enforcement Action


Naval Submarine Base New London Enters into a Consent Order for NSR and Title V Permit Violations

Date: Jun 10, 2020

Town: Groton

Naval Submarine Base New London, which operates a natural gas-fired cogeneration facility, entered into a consent order for failure to maintain the solar Taurus gas turbine generator's water-fuel-ratio within the required operating range due to an incorrect adjustment of the water injection program violating the terms of the Title V permit; late emissions testing of a generator and late submittal of an emissions test report for a second generator in violation of the New Source Review (NSR) permit; and for failure to perform the maintenance required for the emergency engines and for failure to make and maintain records for the total annual hours of operation as stipulated in the provisions of the Title V permit. The consent order requires the respondent to pay a civil penalty in the amount of $21,000 for the violations.

View Details: Enforcement Action


Triumph Engine Control Systems, LLC Enters into a Consent Order to Limit VOC Emissions at its Facility

Date: Jun 10, 2020

Town: West Hartford

Triumph Engine Control Systems, LLC operates surface coatings that contain volatile organic compounds (VOCs) to a variety of metal and plastic parts. The respondent entered into a consent order to limit potential VOC emissions from all miscellaneous metal and plastic parts coating operations at the premises to no more than 1,666 pounds of VOC in a month.

View Details: Enforcement Action


Antonia Stroeh and Christian Stroeh Enter into a Consent Order for Unauthorized Structures

Date: May 19, 2020

Town: Stamford

Antonia and Christian Stroeh entered into a consent order for unauthorized structures including but not limited to placement of significant stone material under the entire foot print of the pre-1939 dock, relocation of stones from an area of a stone groin on and adjacent to a property as well as placement of approximately 80 linear feet of large stones along the shoreline of the property between the stone groin and dock. The respondents shall pay a civil penalty in amount of $7,000 for the violations, a portion of which shall fund a supplemental environmental project.

View Details: Enforcement Action


Rafferty-Brown Steel Co. Inc. of Conn. Enters into a Consent Order for Remediation Standards Violations

Date: May 15, 2020

Town: Waterbury

Rafferty-Brown Steel Co. Inc. of Conn. entered into a consent order for failure to complete investigation of the contamination on or emanating from the property and initiate remediation of the parcel in accordance with a remedial action plan. The respondent shall pay a civil penalty in the amount of $8,960 for the violations.

View Details: Enforcement Action


Clean Harbors Enters into a Consent Order for Hazardous Waste Management Violations

Date: Apr 25, 2020

Town: Bristol

Clean Harbors entered into a consent order for violations of the hazardous waste management regulations such as storage of hazardous waste in unpermitted areas including an area without a secondary containment; placement of a bulk container of hazardous waste in an area without ensuring the container was appropriate for the waste it contained; submittal of a report concerning the major hazardous waste spill outside the prescribed timeframe; and discrepancies with the hazardous waste shipped to the facility on manifest and the waste material profile information for the waste shipped. The respondent is required to pay a civil penalty in the amount of $121,680 for the violations.

View Details: Enforcement Action


Auto-Swage Products Inc. and Keith Brenton Enter Stipulated Judgment for Hazardous Waste and Water Pollution Violations

Date: Mar 24, 2020

Town: Shelton

Auto Swage Products, Inc., and Keith Brenton entered into a stipulated judgment for hazardous waste and water pollution violations. Among the violations, the respondents failed to conduct post-closure groundwater monitoring at the site, update their financial assurance for surface impoundments, and perform corrective actions at the site. The respondents shall pay $158,395.61 for the unpaid fees, interest and expenses owed. Should the respondents fail to comply with the payment of back fees, a civil penalty will be imposed in accordance with the terms of the court judgment.

View Details: Enforcement Action


NRG Energy, Inc Enters into a Consent Order to Establish Its Case-by-Case NOx RACT Determination

Date: Mar 10, 2020

Town: Middletown

NRG Energy, Inc., owner and operator of electric generating facilities, supplies wholesale power to the ISO New England power grid throughout Connecticut. The consent order establishes the respondent's case-by-case nitrogen (NOx) reasonably available control technology (RACT) as the respondent demonstrated that installing and operating NOx controls on its turbines and engines is not technically or economically feasible. At the time the consent order expires, the respondent shall operate its emission units in compliance with the emissions limits set forth in the regulations or cease operation.

View Details: Enforcement Action


Solitude Lake Management Enters into a Consent Order for Pesticides Permits Violations

Date: Mar 09, 2020

Town: Statewide

Solitude Lake Management, a pesticide application business, entered into a consent order for failure to follow the stipulations of its aquatic permits for the application of pesticides at seven (7) different sites. Among the violations include failure to submit: pre and post vegetation survey results for the treatment seasons, proposed treatment area map prior to the treatment, post treatment monitoring plan, fluridone monitory results and notify there was no outflow at the time of sampling or provide glyphosate monitoring results. The respondent has agreed to pay a civil penalty in the amount of $27,000 for the violations.

View Details: Enforcement Action


Haque, LLC dba One-Stop Storrs Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Mar 06, 2020

Town: Storrs

Haque LLC dba One-Stop Storrs, a gasoline dispensing facility, entered into a consent order for failure to perform the Stage I test in 2016 and subsequently failing the Stage I testing in 2017 and 2018. In addition, the respondent shall pay a civil penalty in the amount of $2,374 for the violations.

View Details: Enforcement Action


Unilateral Order Issued to Ansonia Copper & Brass, Inc. and Raymond L. McGee for Multi-Media Violations

Date: Feb 10, 2020

Town: Ansonia

A unilateral order was issued to Ansonia Copper & Brass, Inc. and Raymond L. McGee for failure to: perform hazardous waste determinations, store solid and hazardous wastes beyond statutory and regulatory limits without a permit, comply with hazardous waste container and tank management requirements. This unilateral order is a multi-media action addressing various violations. The Department's Emergency Response and Spill Prevention Division removed polychlorinated biphenyls (PCB) contaminated material, waste/used oil and oily wastewater; and in addition EPA removed non-hazardous waste, hazardous waste, PCB contaminated liquid and solids from the site. The respondents shall provide financial assurance to support the work required by the order.

View Details: Enforcement Action


Unilateral Order Issued to Town of Portland for Violations of the Stormwater General Permit

Date: Feb 10, 2020

Town: Portland

Town of Portland, operator of a public works garage and salt and sand storage facilities, was issued a unilateral order for failure to conduct stormwater inspections, conduct stormwater training, update the Pollution Prevention Plan and provide proper storage of sand and salt at its facilities.

View Details: Enforcement Action


RRR & Maintenance and Francis Hodges Enter Stipulated Judgment for Solid Waste & Water Pollution Control Violations

Date: Jan 24, 2020

Town: Washington and Roxbury

RRR & Maintenance, Inc. and Francis Hodges are in the business of renting dumpsters ad hauling waste. The defendants entered into a stipulated judgment because their sites in Washington and Roxbury were operating as solid waste facilities without a permit. In addition, untreated waste was discharged to the waters of the state without a permit. The court judgment imposed a civil penalty of $125,000 for the violations. However, the civil penalty will be considered satisfied if the defendants pay $25,000 and they do not violate the provisions of the court order.

View Details: Enforcement Action


Guy Pelletier Enters into a Consent Order for Commercial Forest Practices Violations

Date: Jan 16, 2020

Town: Canterbury

Guy Pelletier entered into a consent order for conducting commercial forest practices without either forest practitioner certification or direct on-site supervision. The respondent shall pay a civil penalty in the amount of $2,000 for the violations.

View Details: Enforcement Action


Finkeldey, Inc. Enters into a Consent Order for Solid Waste Violations

Date: Jan 08, 2020

Town: Old Saybrook

Finkeldey, Inc., a solid waste volume reduction plant, entered into a consent order for failure to: conduct quarterly air sampling for lead and asbestos; establish and post a financial assurance instrument and submit annual updates to such instrument; hire a professional engineer or consultant; and conduct quarterly compliance audit inspections and submit compliance audit reports. As a result of the violations, the respondent has agreed to pay a civil penalty in the amount of $21,100.

View Details: Enforcement Action


Gulf Oil, Limited Partnership Enters into a Consent Order for Marine Terminal License Violations

Date: Dec 31, 2019

Town: New Haven

Gulf Oil, Limited Partnership entered into a consent order for releasing approximately 2,700 gallons of gasoline onto the ground adjacent to Long Island Sound during a transfer operation at its site. In addition, weathered petroleum unrelated to the transfer operation was found in the subsurface at the site. The consent order requires the respondent to pay a civil penalty in the amount of $64,500 for the violations.

View Details: Enforcement Action


The Federal Correctional Institution in Danbury Enters into a Consent Order for Violations to Its General Permit to Limit the Potential to Emit

Date: Dec 31, 2019

Town: Danbury

The Federal Correctional Institution in Danbury operates three (3) boilers under the General Permit to Limit the Potential to Emit. The respondent entered into a consent order for failure to submit an annual compliance certification for calendar year 2017 and 2018. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $5,320.

View Details: Enforcement Action


M & D Roxbury Garage, LLC Enters into a Consent Order for Failure to Test its Stage I Vapor Recovery System

Date: Dec 17, 2019

Town: Roxbury

M & D Roxbury Garage, LLC, a gasoline dispensing facility, entered into a consent order for failure to conduct an annual pressure decay test on the Stage I vapor recovery system in 2016, 2017 and 2018. The respondent shall pay a civil penalty in the amount of $3,000 for the violations.

View Details: Enforcement Action


Brian Riendeau, Karl Riendeau, Riendeau & Sons Logging, LLC Enter into a Consent Order for Commercial Forest Practices Violations

Date: Dec 16, 2019

Town: Lebanon and Stafford

Brian Riendeau, Karl Riendeau and Riendeau & Sons Logging, LLC entered into a consent order for conducting timber harvesting activities without adhering to the requirements of the DEEP's Best Management Practices for Water Quality While Harvesting Forests Products resulting in soil sediment flowing into streams and wetlands. The consent order requires the respondents to pay a civil penalty in the amount of $10,000 for the violations. In addition to the civil penalty, the respondents shall fund a supplemental environmental project in the amount of $40,000.

View Details: Enforcement Action


Allyndale Corporation Enters into a Consent Order for Air Violations

Date: Dec 11, 2019

Town: East Canaan

Allyndale Corporation, a processor of nonmetallic minerals, entered into a consent order for failure to have a working baghouse serving the secondary crusher and for emitting particulate matter (PM) beyond its property line. In addition, the respondent failed to perform and pass an opacity test and PM test on the secondary crusher. As a result of the violations, the respondent has agreed to pay a civil penalty in the amount of $9,720.

View Details: Enforcement Action


Bristol Mobil Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Dec 11, 2019

Town: Bristol

Bristol Mobil, a gasoline dispensing facility, entered into a consent order for failing the Stage I tests in 2017, 2018 and 2019 and for not making the necessary repairs and conducting retesting. In addition, the respondent shall pay a civil penalty in the amount of $2,084.

View Details: Enforcement Action


New England Discovery Partners, LLC Enters into a Consent Order for Hazardous Waste Management Violations

Date: Dec 11, 2019

Town: Branford

New England Discovery Partners, LLC entered into a consent order for failure to notify EPA of its generator status; have a contingency plan; have personnel take part in an annual review of the initial training; have a written inspection schedule; record inspections; maintain inspection logs for safety and emergency equipment; submit a biennial report for 2017; keep all containers holding hazardous waste closed; and mark each container of hazardous waste with the accumulation start date. As a result of the violations, the respondent shall pay a civil penalty in the amount of $3,225.

View Details: Enforcement Action


All Regional Recyclers of Wood, LLC Enters into a Consent Order for General Permit and Solid Waste Management Regulations Violations

Date: Dec 03, 2019

Town: Bethel

All Regional Recyclers of Wood, LLC entered into a consent order for failure to: store both unprocessed and processed clean wood within the maximum storage capacity; provide access to the on-site fire hydrant; maintain the permitted height restriction of both unprocessed and processed clean wood; conduct semi-annual audits and failure to have a certified operator at the site. The consent order requires the respondent to pay a civil penalty in the amount of $33,486 for the violations.

View Details: Enforcement Action


Cascades Holding US, Inc. Enters into a Consent Order for New Source Review Permit Violations

Date: Dec 03, 2019

Town: Newtonw

Cascades Holding US Inc., a manufacturer of corrugated boxes, entered into a consent order for installing and operating a Barberan Jetmaster ink jet printing line without a permit; and for removing from service two flexographic printing lines. Furthermore, the respondent installed a new flexographic printing line without a permit to replace one of the retired equipment. The consent order requires the respondent to pay a civil penalty in the amount of $18,550 for the violations.

View Details: Enforcement Action


Scott Person Enters into a Consent Order for Commercial Forest Practices Violations

Date: Dec 02, 2019

Town: Ashford and Lebanon

Scott Person, an agent for Riendeau & Sons Logging LLC, entered into a consent order for failure to identify stream/drainage crossings to the Town of Ashford and Lebanon when engaging in commercial forest practices. As a result of the violations, the respondent has agreed to pay a civil penalty in the amount of $5,000.

View Details: Enforcement Action


Sweitzer Trading Post, LLC Enters into a Consent Order for Stage I Vapor Recovery System Testing Violations

Date: Dec 02, 2019

Town: Madison

Sweitzer Trading Post, LLC, a gasoline dispensing facility, entered into a consent order for failure to conduct pressure/vacuum vent valve test, pressure decay test and a vapor space tie-in test in 2017 and 2018. The respondent shall pay a civil penalty in the amount of $2,000 for the violations.

View Details: Enforcement Action


Unilateral Order Issued to 6 & 66 Properties LLC for Failure to Comply with the Notice and Closure Authorization

Date: Dec 02, 2019

Town: Columbia

6 & 66 Properties, LLC was issued a unilateral order for failure to comply with the terms and conditions of the issued Notice and Closure Authorization for the closure of an unpermitted solid waste disposal area at its site. Among other things, the Closure Authorization requires the respondent to complete the installation and regrading of additional final cover soils; implement a water quality monitoring program; post a financial assurance instrument; and complete all closure activities.

View Details: Enforcement Action


Allnex USA Inc. Enters into a Consent Order to Cap for Nitrogen Oxide Emissions

Date: Nov 19, 2019

Town: Wallingford

Allnex USA Inc., a specialty chemical manufacturing facility, entered into a consent order to cap the nitrogen oxide emissions from its fuel-burning emission units to 40 tons per year.

View Details: Enforcement Action


Unilateral Order Issued to Sefer Halim and Susanne Halim for Underground Storage Tank Regulations Violations

Date: Nov 07, 2019

Town: Naugatuck

Sefer Halim and Susanne Halim who own two (2) petroleum underground storage tank systems (USTs) were issued a unilateral order as their site was found to be not in significant operational compliance. At the four (4) inspections conducted at the site, enforcement staff found that the cathodic protection results were not available for inspection as well as improperly abandoned USTs with visible vent pipes.

View Details: Enforcement Action


Town of Montville and Machnik Bros., Inc Enter into a Consent Order for Unauthorized Structures

Date: Nov 06, 2019

Town: Montville

The Town of Montville and Machnik Bros., Inc., entered into a consent order which supersedes the cease and desist order for constructing a cofferdam box without following the water handling plan approved by the agency. In addition, the respondents failed to install/maintain any sedimentation and erosion control measures and caused the unauthorized discharge of pollution to the water. The respondents shall pay a civil penalty in the amount of $10,000 for the violations, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Legere Group, LTD Enters into a Consent Order for Air Violations

Date: Oct 30, 2019

Town: Avon

Legere Group, LTD entered into a consent order for failure to pay Title V emission fees and for using equipment that exceeded the 40 pounds of organic material per day limit. The respondent shall pay a civil penalty in the amount of $30,706 as well as Title V emission fees in the amount of $11,332.

View Details: Enforcement Action


Redland Brick, Inc Enters into a Consent Order for Air Violations

Date: Oct 30, 2019

Town: South Windsor

Redland Brick, Inc. entered into a consent order for violating the provisions of its New Source Review permits. The consent order requires the respondent to pay a civil penalty in the amount of $20,000.

View Details: Enforcement Action


Town of Montville and Machnik Bros., Inc Enter into a Cease and Desist Order for Unauthorized Structures

Date: Oct 11, 2019

Town: Montville

The Town of Montville and Machnik Bros., Inc., were issued a cease and desist order for failing to follow the water handling plan and installing steel sheet pile cofferdam which dammed off Fox Brook resulting in fish mortality and a continuing loss and interruption of fisheries reproductive habitat. Furthermore, the respondents failed to install/maintain any sedimentation and erosion control measures and caused the unauthorized discharge of pollution to the water.

View Details: Enforcement Action


Southhaven Associates, LLC Enters into a Consent Order for Wastewater Violations

Date: Sep 12, 2019

Town: Southbury

Southhaven Associates, LLC entered into a consent order for discharging wastewater without a permit.

View Details: Enforcement Action


Trend Offset Printing Services, Inc Enters into a Consent Order for Air Violations

Date: Sep 03, 2019

Town: Avon

Trend Offset Printing Services, Inc., entered into a consent order for failure to cease operations of its regenerative thermal oxidizer and for exceeding the volatile organic compounds limit. The respondent has agreed to pay a civil penalty in the amount of $13,800.

View Details: Enforcement Action


BIC Corporation Enters Stipulated Judgment for Groundwater Violations

Date: Aug 22, 2019

Town: Milford

BIC Corporation., former owner and operator of a manufacturing facility, agreed to undertake the work outlined in the groundwater monitoring plans incorporated into the stipulated judgment to provide post remediation groundwater monitoring for non-volatile organic compound areas at the site. In addition, the court judgment requires the defendant to fund a supplemental environmental project in the amount $7,000.

View Details: Enforcement Action


Sterling Property, LLC Enters into a Consent Order for Various Environmental Violations

Date: Aug 06, 2019

Town: Sterling

Sterling Property, LLC purchased a facility formerly used for producing electricity from discarded tires and other fuel sources. The facility is not closed and, thus, subject to requirements regarding wastewater discharges, management of stormwater, maintenance of a dam and closure areas including ancillary equipment that came in contact with hazardous and solid waste. The consent order requires the respondent to: retain a professional engineer to perform the duties, draft reports and oversee any remedial measures; ensure there are no discharges from the retention basin; maintain the level of the water in the retention basin at or below 508.5 feet NGVD 1929; submit a source control plan designed to evaluate and implement measures to eliminate or minimize stormwater pollutant loading or pollutant loading sources from the facility/site; furnish a plan for decommissioning the facility; submit a retention basin redesign plan to modify the design and operation of the retention basin; and comply with the remediation requirements. The consent order requires the respondent to provide a letter of credit in the amount of $799,023 as financial assurance to support the work required by the consent order. In addition, the respondent shall submit a closure plan of all areas at the site that were used for receipt, processing, storage and off-site transport of solid or hazardous waste as well as provide financial assurance in the form of a payment bond in the amount of $100,000 to meet the cost associated with the closure plan. The respondent shall complete the transfer of ownership of the Certificate of Dam Registration and comply with the inspections and requirements of the dam. Lastly, the respondent shall submit progress reports describing the actions taken to comply with the consent order.

View Details: Enforcement Action


Grillo Services, LLC and Grillo Organic, Inc. Enter into a Consent Order for Solid Waste Management Violations

Date: Jul 30, 2019

Town: Milford

Grillo Services, LLC and Grillo Organic, Inc., operators of a leaf composting facility, entered into a consent order for the processing and disposal of solid waste on the site without the required permits. The respondents are required to retain a qualified environmental consultant to prepare the documents and implement or oversee the actions of the consent order, submit a plan for the removal and disposal of all solid waste from the site, provide a comprehensive plan that describes the actions and/or operational changes it has taken or will undertake to ensure future compliance with the solid waste management regulations, and furnish a progress report specifying the actions taken to comply with the consent order. As a result of the violations, the respondents shall pay a civil penalty in the amount of $17,000.

View Details: Enforcement Action


Northern Capitol Region Disposal Facility, Inc. Enters into a Consent Order for New Source Review Permit Violations

Date: Jul 23, 2019

Town: East Windsor

Northern Capitol Region Disposal Facility, Inc., a closed solid waste disposal facility, entered into a consent order for failure to: conduct monthly checks of its landfill gas wellheads, and operate each interior wellhead in the landfill gas collection system with negative pressure, and with either a nitrogen level less than 20 percent or an oxygen level less than 5 percent. The consent order requires the respondent to submit a compliance plan to address the permit violations as well as submit a permit modification application to include a requirement to annually report landfill gas monitoring records. Lastly, the respondent shall pay a civil penalty in the amount of $15,000 for the violations.

View Details: Enforcement Action


Gil Isle, LLC dba Petzold’s Marine Center Enters into a Consent Order for Unauthorized Coastal Work

Date: Jul 09, 2019

Town: Portland

Bob Petzold c/o Gil Isle, LLC dba Petzold’s Marine Center entered into a consent order for unauthorized structures along the shoreline of the Connecticut River which include a fixed timber landing, jet ski floats, and floating docks. Pending a final decision on the permit application, the respondent may retain the work completed at the site. As a result of the violations, the respondent shall pay a civil penalty in the amount of $5,000.

View Details: Enforcement Action


SHM Pilots Point, LLC Enters into a Consent Order for Unauthorized Work Waterward of the Coastal Jurisdiction Line

Date: Jul 05, 2019

Town: Westbrook

SHM Pilots Point, LLC entered into a consent order for installing a new concrete barrier with backfill and base landward of an existing area of riprap located along the shoreline of the marina without authorization. Pending a final determination on the permit application, the respondent may retain, modify or remove the existing structures. In addition, the respondent shall pay a civil penalty in the amount of $2,500 for the violations.

View Details: Enforcement Action


Clean Harbors of Connecticut, Inc., Enters into a Consent Order for Water Pollution

Date: Jul 01, 2019

Town: Bristol

Clean Harbors of Connecticut, Inc., is or has engaged in the business of storing and/or treating hazardous and non-hazardous waste, entered into a consent order for failure to operate the primary device used to inform the emergency coordinator of a hydrogen sulfide gas release at the site. Furthermore, the alarm system at the site failed to operate during the emergency due to a malfunction. In addition, the respondent failed to ensure to have either its primary or secondary emergency coordinator on the facility or on call and available to respond to the emergency. Thereafter, the Water Permitting and Enforcement Division conducted an inspection of the site and found that the respondent failed to prepare a Stormwater Pollution Prevention Plan and operate and maintain the wastewater treatment system in compliance with the engineering report. The consent order requires the respondent to submit a plan detailing the actions and/or operational changes it has undertaken or will undertake to comply with the hazardous waste management regulations and the State Permit; provide a complete Spill Prevention and Control Plan; amend its Stormwater Pollution Prevention Plan to include the entire site; evaluate and implement the necessary actions to limit and control the formation and release of hydrogen sulfide gas in the wastewater; certify in writing that it has a comprehensive, current and fully implemented Environmental Management System that meets the requirements of ISO 14001; and submit a complete Operation and Maintenance of Collection and Treatment Systems Plan Checklist. As a result of the violations, the respondent shall pay a civil penalty in the amount of $151,500.

View Details: Enforcement Action


M Cubed Technologies, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Jun 17, 2019

Town: Monroe

M Cubed Technologies, Inc., a generator of hazardous waste, entered into a consent order for various hazardous waste violations such as failure: to operate a small and large quantity generator; submit biennial hazardous waste reports; include information in the hazardous waste container storage area inspection log; maintain a complete written inspection schedule for the monthly inspection of all safety and emergency equipment; submit a copy of the contingency plan; and designate an emergency coordinator and alternate emergency coordinator. The respondent shall pay a civil penalty in the amount of $27,000 for the violations.

View Details: Enforcement Action


Unilateral Order Issued to the Estate of Joseph Savage, Patricia Brown (Executrix) for Solid Waste Violations

Date: Jun 14, 2019

Town: Bridgeport

The Estate of Joseph J. Savage and Patricia Brown, Executrix, were issued a unilateral order for operating a solid waste disposal without the required permit.

View Details: Enforcement Action


Robert C. Marra and Lori Cooke Enter into a Consent Order for Unauthorized Coastal Work

Date: Jun 12, 2019

Town: Old Saybrook

Robert C. Marra and Lori Cooke entered into a consent order for violating the provisions of their certificate of permission such as the deposit of fill in tidal wetlands, work in tidal wetlands and the unauthorized maintenance to the gravel stone driveway at the site. The consent order requires the respondents to complete the restoration activities such as the removal of fill and the placement of tidal wetlands plant plugs to address the unauthorized work. Upon completion of the work, the respondents shall submit an as-built site survey showing on-site ground elevations at or below the pre-work site elevations. In addition, the respondents shall submit a permit application to authorize the work completed and/or modified. The respondents are required to pay a civil penalty in the amount of $8,000 for the violations.

View Details: Enforcement Action


Alpine Petroleum LLC Enters into a Consent Order for Failure to Test its Stage 1 Vapor Recovery System

Date: Jun 07, 2019

Town: Danbury

Alpine Petroleum, LLC, a gasoline dispensing facility, entered into a consent order for failure to conduct a pressure/vacuum vent valve test, a pressure decay and vapor-space tie-in test of its Stage I vapor recovery system. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $2,000.

View Details: Enforcement Action


Southbury Training School Enters into a Consent Order for Title V Permit Violations

Date: May 29, 2019

Town: Southbury

Southbury Training School operates various boilers and emergency engines on its campus. The respondent entered into a consent order for failure to apply for a Title V permit in 2016. An inspection of the premises determined that the respondent had a potential to emit for NOx in excess of 50 tons per year without the required permit and avoided to pay emissions fees for 2016 and 2017. The consent order requires the respondent to pay emissions fees in the total amount of $10,000. In addition, the respondent shall pay a civil penalty in the amount of $5,800 for the violations.

View Details: Enforcement Action


Story Brothers, Inc. Enters into a Consent Order for Air Permit Violations

Date: May 29, 2019

Town: New Britain

Story Brothers, Inc., operator of a gasoline dispensing facility, entered into a consent order for failure to conduct a pressure/vacuum vent valve test, a pressure decay test; and a vapor-space tie-in test. The respondent shall pay a civil penalty in the amount of $3,000 for the violations.

View Details: Enforcement Action


Summit Corporation of America Enters into a Consent Order for Water Discharge Violations

Date: May 24, 2019

Town: Thomaston

Summit Corporation of America entered into a consent order for discharging wastewater that exceeded pH effluent limitations specified in its National Pollutant Discharge Elimination System permit. The respondent is required to comply with all the actions described in the consent order and shall pay a civil penalty in the amount of $135,000 for the violations.

View Details: Enforcement Action


DJR Tamack, LLC Enters into a Consent Order for Remediation Standards Violations

Date: May 02, 2019

Town: Danbury

DJR Tamarack, LLC entered into a consent order for failure to submit a final or interim verification with a report prepared by a licensed environmental professional (LEP) that describes the investigation and remediation of the parcel caused by any release at the establishment. The consent order requires the respondent to retain an LEP to prepare documents and implement or oversee the actions required by the consent order; provide public notice of the remediation; submit written progress reports concerning the remediation and monitoring of the establishment; submit a final or interim verification; report any pollution on or emanating from the property; and provide copies of supporting documentation relating to the investigation and remediation of the parcel. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $5,000.

View Details: Enforcement Action


Greenfield Global USA, Inc, Enters into a Consent Order for Hazardous Waste Violations

Date: May 02, 2019

Town: Brookfield

Greenfield Global USA, Inc., entered into a consent order for various violations of hazardous waste regulations such as failure to: obtain an EPA number; prepare and submit a biennial hazardous waste report; label each container of hazardous waste and a description of its contents; mark each container of hazardous waste with the date upon which the accumulation began; mark all satellite accumulation containers with the words “hazardous waste” and to identify the contents of each container; demonstrate that copies of contingency plan had been submitted to emergency services/department; and provide initial hazardous waste training for emergency generator, the alternate emergency generator, and other personnel who have hazardous waste management responsibilities. The consent order requires the respondent to submit a plan detailing additional actions and/or operational changes it has undertaken or will undertake to ensure compliance with the hazardous waste regulations. The respondent shall pay a civil penalty in the amount of $32,600 for the violations.

View Details: Enforcement Action


Maxine Vigneault Enters into a Consent Order for Unauthorized Coastal Work

Date: Apr 15, 2019

Town: Norwalk

Maxine Vigneault entered into a consent order for failure to: post the Certificate of Permission (COP) in a conspicuous space; flag the areas of tidal wetlands prior to the commencement of construction and allowing construction equipment to access the area required to be flagged; submit the required work commencement form; stockpiled stone and earthen material along the beach on the southern side of the groin without any sedimentation and erosion control measures; replaced and modified rocks around the entire perimeter of the existing stone groin; added new stone on the beginning of the southern side of the stone pier; and placed large stones in tidal wetlands along the northern side of the stone pier waterward of the coastal jurisdiction line and in tidal wetlands. The consent order requires the respondent to: remove the stones placed at the beginning of the southern side of the stone pier during low water conditions, and submit a COP application to authorize the replacement of stones along the perimeter of the groin. The respondent shall pay a civil penalty in the amount of $3,000 for the violations. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,000.

View Details: Enforcement Action


Unilateral Order Issued to 12-13 Sterling Associates, LLC for Waste Management Violations

Date: Apr 12, 2019

Town: Sterling

A unilateral order was issued to 12-13 Sterling Associates, LLC for operating a solid waste facility without the proper permits.

View Details: Enforcement Action


Gulf Oil Limited Partnership Enters into a Consent Order for NSR and Title V Permit Violations

Date: Mar 25, 2019

Town: New Haven

Gulf Oil Limited Partnership, who operates a bulk petroleum distribution terminal, entered into a consent order for volatile organic compound (VOC) leaks from the vapor hose connecting the cargo truck to the vapor recovery collection system and for VOC emissions from the pipe of the vapor recovery collection system which caused the toxic vapor analyzer to flame out. The consent order requires the respondent to submit a comprehensive operations and maintenance plan for its truck loading rack which shall include inspection checklists and document retention/organizational system. As a result of the violations, the respondent shall pay a civil penalty in the amount of $15,188.

View Details: Enforcement Action


PSEG Power Connecticut, LLC Enters into a Consent Order for NSR and Title V Operating Permit Violations

Date: Mar 25, 2019

Town: Bridgeport

PSEG Power Connecticut, LLC, an electric generation facility, entered into a consent order because it operated a combustion engineer steam generator which emitted hydrogen chloride HCL that exceeded the permit limit. The respondent is required to submit a coal sampling plan to detect chlorine levels in the coals prior to burning the coals in the generator. The respondent has agreed to pay a civil penalty in the amount of $9,315 for the violations.

View Details: Enforcement Action


Don Stevens Tire Company, Inc. Enters into a Consent Order for Solid Waste Permit Violations

Date: Mar 06, 2019

Town: Southington

Don Stevens Tire Co., Inc., entered into a consent order for failure to: manage scrap tires and solid waste in approved designated areas; store scrap tires and solid waste in a covered container; keep facility and adjacent areas clean and free of litter; process scrap tires on a first-in, first-out basis and place in containers/trailers at the end of each operational day; conduct quarterly audit inspections; annually adjust the financial assurance instrument for inflation, and to ensure that unacceptable solid waste received for processing is promptly sorted, separated, isolated and stored temporarily in a safe manner. The consent order requires the respondent to: retain a qualified consultant to prepare the documents and implement or oversee the actions of the consent order; submit a plan which details the actions or operational changes to ensure future compliance with the solid waste regulations, and submit a business recycling profile documenting the management of recyclable materials. As a result of the violations, the respondent shall pay a civil penalty in the amount of $40,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Pine Tree Garage, Inc. Enters into a Consent Order for Stage I Vapor Recovery Testing Violations

Date: Mar 06, 2019

Town: Redding

Pine Tree Garage, Inc., a gasoline dispensing facility, is equipped with a Stage I Vapor Recovery System. The respondent entered into a consent order for failure to perform annual tests on the system in 2015 and 2016 and for failure to notify the commissioner of such testing. The respondent is required to pay a civil penalty in the amount of $850.80 for the violations.

View Details: Enforcement Action


Spartech, LLC Enters into a Consent Order for NSR and Title V Permit Violations

Date: Mar 06, 2019

Town: Stamford

Spartech, LLC, a major stationary source of hazardous air pollutants facility, entered into a consent order for operating its emergency engine for routine, scheduled testing and maintenance on a day forecasted to be unhealthy, and for failing to operate the catalytic oxidizer below 335 degrees Celsius due to improper programming of the interlocking mechanism in violation of the New Source Review and Title V permits. The consent order requires the respondent to correct and resubmit the Title V semi-annual monitoring report including the temperature deviations. In addition, the respondent shall pay a civil penalty in the amount of $22,900 for the violations.

View Details: Enforcement Action


Unilateral Order Issued To City of Bridgeport for National Pollutant Discharge Elimination System Permit Violations

Date: Mar 01, 2019

Town: Bridgeport

The City of Bridgeport who owns and operates treatment plants was issued a unilateral order for wastewater discharge violations.

View Details: Enforcement Action


NYLO Metal Finishing Issued a Unilateral Order for Hazardous Waste Violations

Date: Feb 21, 2019

Town: Waterbury

CT DEEP issued a unilateral order to NYLO Metal Finishing, LLC for hazardous waste violations.

View Details: Enforcement Action


Evonik Cyro, LLC Enters into a Consent Order for Air Permit Violations

Date: Feb 11, 2019

Town: Wallingford

Evonik Cyro, LLC, a polymer manufacturing facility, entered into a consent order for operating an emergency engine for routine, scheduled testing and maintenance on a day forecasted to be unhealthy; failure to reduce the VOC emission for the thermoplastic operations to 20 mpm; and for failure to operate and maintain one of the carbon beds to achieve an 85% or better VOC destruction efficiency. The consent order requires the respondent to perform emissions testing to comply with the provisions of Title V permit. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $16,100.

View Details: Enforcement Action


Circle of Life, LLC Enters into a Consent Order for Solid Waste Permit Violations

Date: Jan 10, 2019

Town: New Haven

Circle of Life, LLC entered into a consent order for failure to: store and confine unprocessed solid waste inside the approved enclosed structure; maintain unprocessed and processed solid waste volumes within the storage limits; transfer processed solid waste from the site as required by the permit; contain unauthorized solid waste and maintain the volume of this material at the site within the storage limits; correct the violations observed during a compliance audit inspection or provide a plan to correct the violations; submit compliance audits in a timely manner; submit quarterly and monthly summaries of solid waste received; and keep the facility and adjacent areas clean and free of litter. The consent order requires the respondent to hire a qualified professional engineer to prepare the documents and oversee the action required in the consent order; submit a plan outlining the action and/or operational changes to ensure future compliance; submit documentation demonstrating ownership, control, or legal right of use of the rail lines/spurs associated with the facility and other entities which maintain ownership, control or legal right of use over rail lines with the facility; and conduct a comprehensive recycling review to evaluate compliance with Connecticut’s recycling laws. As a result of the violations, the respondent shall pay a civil penalty in the amount of $82,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Oceanco, LLC and Pat Munger Construction Company, Inc. Enter into a Consent Order for Unauthorized Work without a Coastal Certificate or Permit

Date: Jan 07, 2019

Town: Guilford

Oceanco, LLC and Pat Munger Construction Company, Inc., entered into a consent order for installing a boat ramp containing 2” diameter stone gravel along its perimeter instead of the authorized ramp and installing a granite wall waterward of the coastal jurisdiction line without a certificate or permit. The consent order requires the respondents to comply with all the terms and conditions of the restoration approval letter; install and maintain in perpetuity public access signage at the site indicating that the boat ramp is available for public use. In addition, the respondents is required to pay a civil penalty in the amount of $8,000 for the violations.

View Details: Enforcement Action


The Connecticut Light and Power Company dba Eversource Energy Enters into a Consent Order for PCB Violations

Date: Dec 26, 2018

Town: Berlin

The Connecticut Light and Power Company dba Eversource Energy entered into a consent order for creating and maintaining a stormwater settlement basin with PCB sediment contamination. The respondent is required to: retain a qualified consultant to oversee the actions of the consent order; submit a scope of work for investigating the potential impact of pollution on human health and the environment at the site; and submit a progress report describing the actions to be taken to be in compliance. The consent order requires the respondent to pay a civil penalty in the amount of $70,000 for the violations. In addition, the respondent shall fund a supplemental environmental project in the amount of $45,000.

View Details: Enforcement Action


Edward Zimmerman and Shorelands, LLC Enter into a Consent Order for Unauthorized Work in Tidal Wetlands

Date: Dec 13, 2018

Town: Madison

Edward Zimmerman and Shorelands, LLC entered into a consent order for conducting unauthorized work on the property and failing to comply with the terms and conditions of the Certificate of Permission (COP). The consent order requires the respondent to comply with all the terms and conditions of the COP to remove and install new foot bridges and walkways within the tidal wetlands on the property. As a result of the violations, the respondent shall pay a civil penalty in the amount of $3,500.

View Details: Enforcement Action


NLR, Inc. Enters into a Consent Order for Solid Waste Volume Reduction Permit Violations

Date: Dec 10, 2018

Town: East Windsor

NLR, Inc., entered into a consent order for operating a solid waste facility where waste calcium phosphate powder was stored at its sites without the respective permit and for failure to submit quarterly monthly summaries. The respondent is required to submit a plan detailing actions it has taken or will undertake at the sites to ensure compliance with the solid and hazardous waste management regulations and permit. In addition, the respondent shall pay a civil penalty in the amount of $24,000 for the violations.

View Details: Enforcement Action


Tradebe Treatment and Recycling of Bridgeport, LLC Enters into a Consent Order for Air Violations

Date: Dec 06, 2018

Town: Bridgeport

Tradebe Treatment and Recycling of Bridgeport, LLC, operator of a non-hazardous solid waste treatment pit, entered into a consent order for failure to control airborne particulate matter that crossed the property line near ground levels and emission of substances which created nuisance odor in the ambient air. The respondent is required to submit a report describing the remedial actions taken to abate the odors as well as provide progress reports outlining the actions taken to comply with the order. In addition, the respondent shall fund a civil penalty in the amount of $4,500 for the violations.

View Details: Enforcement Action


Success Village Apartments, Inc. Enters into a Consent Order for Violations to the General Permit to Limit the Potential to Emit

Date: Nov 29, 2018

Town: Bridgeport

Success Village Apartments, Inc., owner and operator of fuel burning equipment, entered into a consent order for failure to submit annual compliance certification for calendar year 2015 and 2016 and for not providing the necessary records to calculate the actual emissions of regulated air pollutants from each boiler at the premises. The consent order requires the respondent to submit copies of the forms to be used to keep records to meet the requirements of the permit and provide samples of the emissions calculations. As a result of the violations, the respondent shall pay a civil penalty in the amount of $4,500.

View Details: Enforcement Action


Woods Hill Solar, LLC, et al., Enter into a Consent Order for Construction Stormwater Permit Violations

Date: Nov 27, 2018

Town: Pomfret

Woods Hill Solar, LLC, RES America Developments, Inc., RES America Construction, Inc., and Enel Green Power North America, Inc. entered into a consent order for violating the requirements of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters from Construction Activities including the Stormwater Pollution Control Plan (SWPCP) when constructing the solar array. The consent order requires the respondents to retain qualified consultants to prepare the documents and implement or oversee the actions required by this order; submit a revised SWPCP describing how the site is complying with and will maintain compliance with the general permit and the order; implement monitoring in the plan; take all the necessary measures to re-establish site stabilization as well as erosion and sedimentation control; and provide weekly progress reports. The respondents are required to pay a civil penalty in the amount of $575,000 for the violations. In addition, the respondents shall fund a supplemental environmental project in the amount of $287,500.

View Details: Enforcement Action


Maqsood Bhura Enters into a Consent Order for Air Violations

Date: Nov 07, 2018

Town: Marlborough

Maqsood Bhura, owner of a gasoline dispensing facility, entered into a consent order for failure to perform a pressure decay test in the Stage I Vapor Recovery System. The respondent has agreed to pay a civil penalty in the amount of $600 for the violations.

View Details: Enforcement Action


Colonial Coatings, Inc. Enters into a Consent Order for Air Violations

Date: Nov 05, 2018

Town: Milford

Colonial Coatings, Inc. enters into a consent order for failure to: install emission control on its plasma spray booths; keep fugitive emissions from crossing its property line; apply for and obtain permits for the plasma spray booths; and operate an open top batch vapor degreaser which uses a hazardous air pollutant without a NSR permit. The consent order requires the respondent to submit records which demonstrate compliance with the VOC-content exemptions and submit an emission inventory report for calendar year 2016. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $58,837.50. In addition, the respondent shall pay $17,166 in outstanding emissions fees for emissions that occurred in 2013 through 2015.

View Details: Enforcement Action


John Lucas Tree Expert Co Enters into a Consent Order for Pesticide Violations

Date: Oct 23, 2018

Town: Statewide

John Lucas Tree Expert Co entered into a consent order for pesticides violations. The consent order requires the respondent to assure that refillable pesticide service containers are accompanied by end use labels and directions; have a certified commercial supervisor present at the site of pesticide application; and ensure that commercial supervisor and employees minimize pesticide drift. As a result of the violations, the respondent shall pay a civil penalty in the amount of $12,000.

View Details: Enforcement Action


170 Kenwood Avenue, LLC Enters into a Consent Order for Unauthorized Work in Tidal Wetlands

Date: Oct 22, 2018

Town: Fairfield

170 Kenwood Avenue, LLC entered into a consent order for the placement of fill consisting of soil, rock, wood, and asphalt millings along the shoreline of the property waterward of the coastal jurisdiction line and within tidal wetlands without authorization. In addition, the respondent installed 100-linear foot long flood and erosion control structure along the shoreline of the property without the approval of a lawful coastal site plan. The respondent is required to: obtain a licensed land surveyor, professional engineer or a qualified consultant to assist with the drawings and proposal to restore the site to the pre-work condition, and submit a plan to remove all unauthorized fill at the site including a site survey prepared by a licensed surveyor.

View Details: Enforcement Action


Sono Investments, LLC Enters into a Consent Order for Solid Waste Violations

Date: Oct 16, 2018

Town: Stratford

Sono Investments, LLC entered into a consent order for violating the conditions of the Storage and Processing of Asphalt Roofing Shingle Waste for Beneficial Use and Recycling permit. The consent order requires the respondent to comply with all the provision of the solid waste management regulations and the general permit; and submit a progress report describing the actions to be taken to be in compliance. As a result of the violations, the respondent shall pay a civil penalty in the amount of $26,200.

View Details: Enforcement Action


Windham Solar, LLC and Ecos Energy, LLC Enter into a Consent Order for Construction Stormwater Violations

Date: Sep 18, 2018

Town: Lebanon

Windham Solar, LLC and Ecos Energy, LLC entered into a consent order for constructing solar arrays at the site which lacked soil stabilization with evidence of erosion; sediments from the site have been deposited beyond project limits in buffer areas to inland wetlands, risking pollution to wetlands, and a non-recoverable amount of silt entered the edge of an inland wetland on the site. The consent order requires the respondents to retain consultants to prepare documents and oversee the actions required by the order; undertake stabilization measures at the site; implement the plan for temporary and permanent erosion and sedimentation controls; implement the monitoring and maintenance required by the Plan; comply with the provision of the general permit; implement the remedial actions contained in the soil scientist report; and submit weekly progress reports. In addition, the respondents shall pay a civil penalty in the amount of $200,000 for the violations.

View Details: Enforcement Action


85 Pond Mill, LLC Enters into a Consent Order for Remediation Violations

Date: Sep 10, 2018

Town: Fairfield

85 Pond Mill, LLC entered into a consent order for failure to: complete investigation of the parcel, provide public notice of remediation or a remedial action plan. The consent order requires the respondent to retain a licensed environmental professional to prepare documents and implement or oversee the actions specified in the order; evaluate and delineate the extent of the hazard condition and control the volatilization hazard condition; complete the investigation of releases at and from the entire parcel; submit a remedial action plan for the property; provide public notice of the remediation; submit progress reports and a final or interim verification for the establishment. The respondent shall pay a civil penalty in the amount of $60,000 for the violations.

View Details: Enforcement Action


The Real Dev Corporation Enters into a Consent Order for Construction Activities without a Stormwater General Permit

Date: Sep 10, 2018

Town: Suffield

The Real Dev Corporation entered into a consent order for constructing a residential subdivision without a general permit for the Discharge of Stormwater and Dewatering Wastewaters from Construction Activities. The respondent is required to retain a qualified licensed engineer to prepare the Stormwater Pollution Control Plan (SWPCP); submit a written certification that respondent has implemented a complete SWPCP in accordance with the permit; submit a written certification that respondent has installed and is maintaining erosion and sediment control measures; perform inspections and maintain on-site report; provide written certification that a system has been designed for post-construction stormwater management measures which will remove suspended solids from stormwater; and submit progress reports of all the actions required by the consent order. In addition, the respondent shall pay a civil penalty of $2,500 for the violations.

View Details: Enforcement Action


110 Mountain Grove Street, LLC Enters into a Consent Order for Violating the Environmental Land Use Restrictions

Date: Sep 05, 2018

Town: Bridgeport

110 Mountain Grove Street, LLC entered into a consent order for violating the terms of the environmental land use restrictions (ELUR). The consent order requires the respondent to retain a licensed environmental professional to prepare documents and implement or oversee the actions required by the consent order; submit a plan to remediate conditions on the property to remediate the violations; report any pollution on or emanating from the property; and provide copies of technical plans, reports and supporting documents relating to the investigation and remediation of the parcel upon request. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $48,860.

View Details: Enforcement Action


Frank’s LLC, Franklyn G. Heusser, Sr., and Dolores M. Heusser Enter into a Consent Order for Underground Storage Tank Violations

Date: Aug 30, 2018

Town: Ansonia

Frank’s LLC, Franklyn G. Heusser, Sr., and Dolores M. Heusser entered into a consent order for failure to submit an updated Underground Storage Tank (UST) notification form; provide a closure report for the USTs removed from the site; assess the extent and degree of soil and groundwater contamination; and to properly dispose of stockpiled contaminated soil. The respondents are required to hire a qualified consultant to implement and oversee the actions of the consent order; submit a scope of work which includes the existing and potential extent and degree of soil, ground water and surface water pollution on and emanating from the site; submit a groundwater monitoring plan to determine the degree to which the approved remedial actions have been effective as well as apply for the permits to address the remedial action. As a result of the violations the respondents shall pay a civil penalty in the amount of $13,500.

View Details: Enforcement Action


Albea Thomaston, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 08, 2018

Town: Thomaston

Albea Thomaston, Inc., entered into a consent order for failure to: use the proper manifest name of the current generator; perform annual hazardous waste determinations; have interim status or obtain a permit prior to storing waste at the facility; record inspections in an inspection log; have facility personnel complete a program of classroom instruction or on-the-job training that teaches them to perform their duties in a way that ensures the facility’s compliance with hazardous waste management requirements; have facility personnel take part in an annual review of the initial training; list and keep up to date names, addresses and phone numbers of all persons qualified to act as emergency coordinator; label containers accumulating hazardous waste to identify the contents of each container; place accumulation start date on containers; and separate segregated designated recyclables from other solid waste. The consent order requires the respondent to submit a plan outlining additional actions and/or operational changes to ensure compliance with hazardous waste management regulations and conduct a comprehensive recycling review of the facility. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $7,800.

View Details: Enforcement Action


HPC-Eight, LLC and New York Stucco and General Construction Enter into a Consent Order for Air Pollution

Date: Aug 08, 2018

Town: Stamford

HPC-Eight, LLC and New York Stucco and General Construction entered into a consent order for not properly installing styrofoam to the exterior of an apartment building which resulted in the deposit of chunks and beads of expanded polystyrene foam throughout the neighborhood, in several storm drains, and on the construction site. As a result of the violations, the respondents shall pay a civil penalty in the amount of $9,750.

View Details: Enforcement Action


Wright Investors’ Service Holdings, Inc. Enters into a Consent Order for Dam Safety Violations

Date: Jul 27, 2018

Town: Killingly

Wright Investors’ Service Holdings, Inc. entered into a consent order for maintaining a high hazard potential dam. The consent order requires the respondent to retain a Connecticut licensed professional engineer to oversee the actions of the consent order and submit a report which describes the dam’s ability to safely discharge the recommended design flood.

View Details: Enforcement Action


City of Norwalk- Third Taxing District Enters into a Consent Order for Violations to the New Source Review Permit

Date: Jul 20, 2018

Town: Norwalk

City of Norwalk - Third Taxing District entered into a consent order for failure to conduct 5-year periodic emission testing for nitrogen oxides on each of its three generators. The respondent shall pay a civil penalty in the amount of $13,015 for the violations.

View Details: Enforcement Action


W&W, Inc. and Waldemar Bednarczyk Enter into a Consent Order for Solid Waste Violations

Date: May 16, 2018

Town: Mansfield

W&W, Inc. and Waldemar Bednarczyk entered into a consent order for discarding solid waste at their site without a permit and for failure to perform hazardous waste determinations for liquid wastes associated with auto repair and dismantling activities. The consent order requires the respondents to: retain a qualified consultant to oversee the requirements of the consent order; submit a disposal plan for the removal of scrap tires and other solid wastes; submit a written statement certifying that the solid wastes have been removed from the site; and submit progress reports specifying the action taken to comply with the consent order. The respondents are also required to pay a civil penalty in the amount of $6,490 for the violations.

View Details: Enforcement Action


362 Post Road, LLC Enters into a Consent Order for Work in Tidal Wetlands without a Permit

Date: May 03, 2018

Town: Westbrook

362 Post Road, LLC, entered into a consent order for conducting the following work without a permit: failure to post the Permit Notice in a conspicuous place at the site; filled about 7,000 square foot tidal wetland; removed dredged material from the site to an off-site location without approval; placed or retained and maintained gravel fill within the northwest and southwestern section of the marina parking area within tidal wetlands; and removed approximately 200 linear foot long soil berm within the area of land southwest of the marina basin and adjacent to tidal wetlands. The consent order requires the respondent to remove fill from areas of tidal wetlands as outlined in the restoration letter. In addition, the respondent shall pay a penalty of $5,000 for the violations.

View Details: Enforcement Action


Stericycle, Inc. Enters into a Consent Order for Solid Waste Violations

Date: Apr 26, 2018

Town: Middletown

Stericycle, Inc., a solid waste transfer station facility, entered into a consent order for failure to conduct annual compliance audit inspections and submit written notification for a third party consultant. The consent order requires the respondent to submit a plan detailing the actions to ensure future compliance with the solid waste regulations and supply a business recycling profile documenting the management of the recyclable materials. The respondent shall pay a civil penalty in the amount of $15,542.00 for the violations.

View Details: Enforcement Action


Wesleyan University Enters into a Consent Order for Air Permit Violations

Date: Apr 26, 2018

Town: Middletown

Wesleyan University entered into a consent order for failure to: renew its General Permit to Limit the Potential to Emit; pay Title V emission fees; and keep daily records of the emergency engine’s operating hours, including emergency and non-emergency use. The consent order requires the respondent to submit a corrective action plan specifying the steps to be taken to control nitrogen oxides emissions. As a result of the violations, the respondent shall pay a civil penalty in the amount of $11,500 as well as all owed Title V emission fees.

View Details: Enforcement Action


Circle of Life, LLC Enters into a Consent Order for Solid Waste Violations

Date: Apr 12, 2018

Town: New Haven

Circle of Life, LLC, entered into a consent order for failure to: submit quarterly summaries of solid waste received; provide an update to the existing financial assurance mechanism for inflation; conduct lead and asbestos monitoring; and to conduct quarterly compliance audits of the facility. The consent order requires the respondent to submit a plan that specifies the actions and/or operational changes to ensure future compliance with solid waste regulations; conduct a comprehensive business recycling profile documenting the management of recyclable materials. The respondent is required to pay a civil penalty in the amount of $18,700 for the violations.

View Details: Enforcement Action


GTJ Realty, LP Enters into a Consent Order for Remediation Standards Violations

Date: Apr 10, 2018

Town: Milford

GTJ Realty, LP entered into a consent order for failure to complete and submit a final site investigation report as well as a remedial action plan and initiate remediation of the parcel. The consent order requires the respondent to hire a licensed environmental professional to prepare documents and implement or oversee the actions required by the consent order; complete the investigation of releases of the parcel; submit progress reports concerning the remediation and monitoring of the parcel; and submit a final verification report which describes the investigation and remediation that was performed. In addition, the respondent is required to pay a civil penalty in the amount of $2,375 for the violations.

View Details: Enforcement Action


GTJ Realty, LP Enters into a Consent Order for Remediation Violations

Date: Apr 10, 2018

Town: Shelton

GTJ Realty, LP entered into a consent order for failure to investigate and remediate its property. The consent order requires the respondent to retain a licensed environmental professional to oversee the actions of the consent order; complete the investigations of releases at the property and submit a Final Site Investigation Report; submit a Remedial Action Plan; provide public notice of the remediation; submit written progress reports concerning the remediation and monitoring of the parcel, and submit a Final or Interim Verification. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $13,250.

View Details: Enforcement Action


Algonquin Gas Transmission, LLC Enters into a Consent Order for Air Emission Violations

Date: Mar 27, 2018

Town: Cromwell

Algonquin Gas Transmission, LLC, entered in to a consent order for exceeding the Phase 1 emission limit for the natural gas-fired reciprocating internal combustion engines it operates at its facility. The consent order requires the respondent to cease operating the engines and render them inoperable; and, submit permit revocation requests upon decommissioning the engines.

View Details: Enforcement Action


Norwalk Center, LLC Enters into a Consent Order for Title V Permit Violations

Date: Mar 27, 2018

Town: Norwalk

Norwalk Center, LLC entered into a consent order for failure to apply for a Title V permit within twelve months of becoming a Title V source. The consent order requires the respondent to obtain a Title V permit or coverage under the November 2015 General Permit to Limit Potential to Emit in order to limit the facility’s potential to emit. The consent order requires the respondent to pay $10,115 in avoided Title V emission fees. In addition, the respondent is required to pay a civil penalty in the amount of $15,000 for the violations.

View Details: Enforcement Action


Peter Kalousdian Enters into a Consent Order for Unauthorized Work Along the Shoreline

Date: Mar 05, 2018

Town: Old Saybrook

Peter Kalousdian entered into a consent order for repairing a stone and concrete groin utilizing new concrete to patch and reform areas of the surface without a Certificate of Permission. Pending a final determination on the permit, the respondent may retain the modifications made to the groin. In addition, the respondent shall pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


66 High Street Guilford, LLC Enters into a Consent Order for Unauthorized Coastal Work

Date: Feb 23, 2018

Town: Guilford

66 High Street Guilford, LLC, entered into a consent order for installing retaining walls waterward of the coastal jurisdiction line without a Certificate of Permission. The respondent is required to remove the northern and southern L shaped retaining walls and restore the site to the pre-work conditions including establishing a stable vegetated slope and restore any tidal wetland impact. Pending a final decision on the permit application, the respondent may retain the work completed at the site with the exception of the northern and southern L shaped retaining walls. The respondent shall fund a supplemental environmental project in the amount of $4,000 for the violations. Furthermore, the consent order requires the respondent to pay $1,000 for past violations.

View Details: Enforcement Action


Trangali, Inc. Enters into a Consent Order For Failure to Stage I Vapor Recovery System Test

Date: Feb 23, 2018

Town: Trumbull

Trangali, Inc., a gasoline dispensing facility, entered into a consent order for failure to conduct a pressure decay test of the Stage I vapor recovery system. In addition, the respondent was late in conducting and passing a Stage II test as well as paying the corresponding civil penalties as specified in a different consent order, CO # 2194. The respondent is required to pay a civil penalty of $2,000 for the violations. In addition, the respondent shall pay a civil penalty in the amount of $2,760 for violating the provisions of CO # 2194.

View Details: Enforcement Action


The Old Lyme Shores Beach Assoc., The Old Colony Beach Club Assoc. & Miami Beach Assoc. Enter into a Consent Order for Wastewater Disposal Violations

Date: Feb 14, 2018

Town: Old Lyme

The Old Lyme Shores Beach Association, The Old Colony Beach Club Association and Miami Beach Association entered into a consent order for wastewater pollution disposal issues. The commissioner orders the respondents to: retain a qualified professional licensed engineer; submit contract plans and specifications for the remedial actions and implement the remedial actions which require the respondents to procure capacity in the regional wastewater system serving the City of New London, the Town of Waterford and East Lyme; as well as design and construct a single pump station and force main pipe for the conveyance of the wastewater to the City of New London through the towns of East Lyme and Waterford.

View Details: Enforcement Action


Wallingford Energy, LLC Enters into a Consent Order for Violations to the New Source Review and Title V Permits

Date: Jan 31, 2018

Town: Wallingford

Wallingford Energy, LLC entered into a consent order for failure to obtain a non-minor permit modification of the operating permit prior to the construction of two new turbines at its facility. The consent order authorizes the respondent to operate its power plant provided the operations comply with the provisions of the New Source Review permits. In addition, the respondent shall fund a supplemental environmental project in the amount of $50,000.

View Details: Enforcement Action


Town of Colchester Enters into a Consent Order for Water Diversion Permit Violations

Date: Jan 22, 2018

Town: Colchester

The Town of Colchester entered into a consent order for allowing its water diversion permit to expire and for failure to report a daily record of water withdrawn from the wells and submit source meter calibration accuracy test results. Pending the commissioner’s approval of a new permit, the respondent may maintain the diversions authorized in the expired permit. The consent order requires the respondent to submit annual reports as specified in the expired permit.

View Details: Enforcement Action


EJC, LLC, Connecticut Recycling & Composting, LLC, and Alexander Cuzzocreo Enter into a Consent Order for Solid Waste Violations and Air Pollution

Date: Jan 16, 2018

Town: Orange

EJC, LLC, Connecticut Recycling & Composting LLC, and Alexander Cuzzocreo entered into a consent order for operating a solid waste facility without a permit and for improperly managing mulch piles at the site which caused heavy smoke. The consent order requires the respondents to: obtain a permit in order to establish, construct or operate a solid waste facility; retain a qualified consultant to prepare the documents and implement the actions required by the consent order; submit a plan for the removal and disposal of all solid waste from the site; upon plan approval remove all solid waste from the site and certify in writing that the actions have been completed; prevent fire of combustible material; and submit progress reports describing the actions taken to comply with the consent order. As a result of the violations, the respondents are required to pay a civil penalty in the amount of $43,400.

View Details: Enforcement Action


The Southern Connecticut Gas Company Enters into a Consent Order for Water Discharge Pollution

Date: Jan 05, 2018

Town: New Haven

The Southern Connecticut Gas Company has identified pollution of soil and groundwater from historic activities that took place at the site the respondent owns. The respondent entered into a consent order when coal tar wastes entered the site’s storm drain system and discharged to the Mill River. The consent order requires the respondent to: cease all water discharges for which it has no permit; retain a licensed environmental professional to prepare the documents and oversee the actions required by the consent order; submit a plan for management practices for the prevention of pollution discharging to the Mill River; perform the work outlined in the Scope and Schedule report to complete the investigation for pollution on and off site; and apply for the required permits to perform the remedial action. The respondent shall pay a civil penalty in the amount of $57,000 for the violations.

View Details: Enforcement Action


David Cichocki dba USL of Bloomfield CT, LLC dba US Lawns Enter into a Consent Order for Pesticides Violations

Date: Dec 29, 2017

Town: Statewide

David Cichocki dba USL of Bloomfield CT, LLC dba US Lawns entered into a consent order for engaging in the commercial pesticide application business with an expired certificate of registration; failing to notify the employment status of commercial operators; failing to list all certified operators employed; refusing to allow inspection of pesticide application and arborist business records; failing to maintain permanent pesticide application records for pesticides applications performed by their sub-contractor; advertising online and providing misleading statement regarding the franchise affiliation with US Lawns concerning arboriculture services; failing to provide supervisory written instructions to their operator employees; and allowing commercial operator employees to act as certified commercial supervisors. The consent order requires the respondents to submit written verification that no corporate advertising for the respondents franchise will represent or claim to perform any work requiring arborist certification until obtaining such certification. In addition, the respondents shall pay a penalty in the amount of $10,800.

View Details: Enforcement Action


George Jung and Peppertree, LLC Enter into a Consent Order for Harvesting Timber without Authorization

Date: Dec 11, 2017

Town: Eastford

The respondents entered into a consent order for harvesting timber, damaging additional trees and other vegetation within the Natchaug State Forest without authorization, as well as damaging a stone wall that marks the boundary within the respondents’ site and state property. The consent order requires the respondents to submit a plan outlining the actions and/or operational changes to be implemented to ensure future compliance with the solid waste management regulations. The respondents are also required to pay a civil penalty in the amount of $6,000 for the violations.

View Details: Enforcement Action


Crystal, LLC Enters into a Consent Order for Tidal Wetlands, Structures, Dredging and Fill Violations

Date: Nov 27, 2017

Town: Norwak

Crystal, LLC entered into a consent order for placing asphalt millings within the eastern parking lot waterward of the high tide line and within tidal wetlands out of compliance with the permit. The consent order requires the respondent to install a rain garden and construct a berm on the parking lot; submit as-built plans of the work showing all tidal datums and structures, and maintain the berm and rain garden in good condition to improve the water quality of any storm water discharged from the site as well as to prevent tidal waters from accessing the site. In the event the work is not completed by June 15, 2018, the respondent will be subject to a civil penalty in the amount of $10,000 for the violations.

View Details: Enforcement Action


City of Waterbury Enters into a Consent Order for Water Pollution

Date: Nov 09, 2017

Town: Waterbury

City of Waterbury entered into a consent order for causing untreated raw sewage in the wastewater treatment system to bypass the plant and flow into the Naugatuck River due to power loss at the facility. The consent order requires the respondent to continue the removal and retain the services for the removal of debris along the banks of the Naugatuck River from the bypass discharge location to at least to confluence with Beacon Hill Brook; monitor the river water quality at the bypass discharge location as well as the upstream and downstream bypass discharge location until the bacterial results return to normal ranges; submit a report including recommendations and evaluation of means of isolating and protecting the integrity of the facility’s emergency power system and a schedule for implementing the recommendations; obtain a Liberation (stocking) permit and restock the Naugatuck River with various numbers, types and sizes of trout fish; sponsor a family fishing day in coordination with the fisheries division; develop and submit an emergency response plan listing the procedures for responding to and for minimizing the environmental impact and potential human health risk of the bypasses; and that the public, officials and river users will be notified.

View Details: Enforcement Action


Frito-Lay, Inc. Enters into a Consent Order for Air and Wastewater Discharge Permit Violations

Date: Nov 07, 2017

Town: Killingly

Frito-Lay, Inc., a manufacturer of corn and potato-based snack food products, entered into a consent order for air and wastewater discharge permit violations. As a result of the air permit violations, the respondent is required to: retain a consultant to assist with the terms of the consent order; submit an action plan specifying the implementation schedule and schedule of emissions testing to bring the two dryers and the combined heat and power (CHP) plant to compliance; and during the emissions testing submit an Intent to Test protocol for such testing; submit an operation and maintenance plan for the dryers and the CHP to ensure the units will be operated in compliance and with the parameters of the permits; and the respondent shall pay outstanding emission fees in the amount of $26,844.88 for emissions that occurred from 2009 through 2014. With regard to the water permit violations, the respondent shall submit the procedures to be followed in the event of a facility power outage or problems with the wastewater treatment system during second and third shifts or weekends. In addition, the respondent is required to pay a civil penalty in the amount of $35,217 for air violations or a portion of which may fund a supplemental environmental project. Furthermore, the respondent shall pay a civil penalty in the amount of $43,000 for water permitting violations or a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


MJ Sauchuk, Inc. and Mark Joseph Sauchuk Enter into a Consent Order for Solid Waste Violations

Date: Oct 10, 2017

Town: Ledyard

MJ. Sauchuk, Inc. and Mark Joseph Sauchuk, entered into a consent order for failure to: conduct all tipping and processing of solid waste inside an enclosed structure with a roof; handle recyclable solid waste in a manner as to prevent contamination or degradation; place and store scrap metal in a covered container; submit monthly summaries of the type and quantity of solid waste received; and, provide notification after the facility was rendered inoperable. The consent order requires the respondents to remove and properly dispose of all unauthorized solid waste from the site to a lawfully operating solid waste facility; assert that a certified operator is present at the facility during operating hours; retain a P.E. or consultant to perform and submit quarterly compliance audits; submit a plan detailing the specific actions and/or operational changes to ensure future compliance with solid waste regulations as well as any anticipated solid waste permits; and, submit a business recycling profile for each location documenting the management of recyclable materials. The respondents are required to pay a civil penalty in the amount of $16,620.00 for the violations.

View Details: Enforcement Action


Town of Guilford Enters into a Consent Order for Unauthorized Structures

Date: Oct 10, 2017

Town: Guilford

The Town of Guilford entered into a consent order for replacing two existing twin 15” diameter of culverts with one 36” diameter culvert rather than in-kind as authorized by the permit; and for constructing the northern and southern stone embankments without complying with the measurement criteria authorized in the permit. Consequently, the stone embankments encroach into tidal wetlands creating additional tidal wetland impacts. Pending a final determination of the permit application, the respondent may retain the work completed at the property. The respondent is required to pay a civil penalty in the amount of $5,000 for the violations and shall fund a supplemental environmental project in the amount of $10,000.

View Details: Enforcement Action


Oceanco, LLC Enters into a Consent Order for Unauthorized Work Along the Shoreline

Date: Oct 03, 2017

Town: Guilford

Oceanco, LLC entered into a consent order for placing topsoil fill over an area along the corner of the property waterward of the coastal jurisdiction line without a certificate or permit. Pending the commissioner’s final determination on the permit application, the respondent may retain the fill placed along the southeasterly corner of the property. The respondent has agreed to fund a supplemental environmental project in the amount of $4,500.

View Details: Enforcement Action


Oni K. Chukwu Enters into a Consent Order for Unauthorized Work without a Certificate of Permit

Date: Oct 03, 2017

Town: Bridgeport

Oni K. Chukwu entered into a consent order for repairing and modifying an existing revetment without a certificate or permit. Pending a final determination on the Certificate of Permit application, the respondent may retain the modified structure. In addition, the respondent shall fund a supplemental environmental project in the amount of $3,000.

View Details: Enforcement Action


Burns Construction Co. Enters into a Consent Order for Odor Control Violations

Date: Sep 20, 2017

Town: Oxford

Burns Construction Co. entered into a consent order for nuisance odors at its premises for maintaining and operating asphalt recycling units in violation of odor control regulations. The consent order requires the respondent to continue to use Ecosorb, odor reducing additive, when asphalt is being recycled and to keep records on the daily use of Ecosorb, operation of the equipment, meteorological conditions, as well as odor assessment; and, submit an Odor Abatement Report specifying all the odor abatement actions implemented at the facility to determine whether the nuisance odors are properly mitigated.

View Details: Enforcement Action


Kamran Farid Enters into a Consent Order for Unauthorized Work Along the Shoreline

Date: Sep 20, 2017

Town: Branford

Kamran Farid entered into a consent order for maintaining a swim float tethered to a jet ski dock without an anchoring system along the shoreline of the property without a permit. The consent order requires the respondent to submit a compliance statement with site photographs asserting that the water structures have been installed and maintained in accordance with the statutes and permit conditions. As a results of the violations, the respondent shall pay a civil penalty in the amount of $2,500.

View Details: Enforcement Action


Winter Bros. Transfer Stations of CT, LLC Enters into a Consent Order for Solid Waste Violations

Date: Sep 11, 2017

Town: Shelton

Winters Bros. Realty Holding II, LLC entered into a consent order for altering the design and method of operation of new equipment and the processing of recyclables without a permit. The consent order requires the respondent to submit a comprehensive plan detailing the actions/operational changes including but not limited to inspection procedures, recordkeeping, training, and emergency plan procedures to ensure future compliance with the solid waste management regulations. In addition, the respondent has agreed to pay a civil penalty in the amount of $7,800 for the violations.

View Details: Enforcement Action


Northeast Foods, Inc. dba Automatic Rolls of New England Enters into a Consent Order for Air Permit Violations

Date: Aug 25, 2017

Town: Killingly

Northeast Foods, Inc. dba Automatic Rolls of New England, a producer and supplier of food products to restaurants and super markets, entered into a consent order for operating a generator on various occasions for non-emergency purposes. As a consequence, the respondent lost its eligibility to operate the engine under the exemption of periods of testing, scheduled maintenance or during an emergency. In addition, the respondent failed to obtain a permit to construct and operate the engine or to limit the premises’ potential to emit. The consent order requires the respondent to obtain a permit to construct and operate the engine and pay $10,188 in avoided Title V emission fees. The respondent shall pay a civil penalty in the amount of $17,058 for the violations.

View Details: Enforcement Action


Debora Rosener and Fricks Pond, LLC Enter into a Consent Order for Dam Safety Permit Violations

Date: Aug 23, 2017

Town: Killingworth

Deborah Rosener and Frick’s Pond, LLC entered into a consent order for not undertaking the repairs authorized in the dam safety permit. The consent order requires the respondents to hire a licensed professional engineer to oversee the actions required in the order; submit a preliminary design for the removal of the dam; submit a detailed contract drawings and specifications plan for the actions required to remove the dam; obtain Army Corps of Engineers Authorization prior to initiating the dam removal; perform certain actions to remove an unsafe dam; submit the As-Built Construction Drawings and Certification upon completion of the dam removal; and submit progress reports documenting the actions taken to comply with the consent order.

View Details: Enforcement Action


Baypointe Holding, LLC Enters into a Consent Order for Unauthorized Structures without a Certificate or Permit

Date: Aug 17, 2017

Town: Stamford

Baypointe Holding, LLC entered into a consent order for constructing a seawall and walkway without a Certificate of Permission (COP). The consent order requires the respondent to submit a COP including as-built plans, description of completed work, dimensions of the completed structures, methodology used during construction including removal of backfill landward of the seawall as well as the modifications to the seawall. The respondent is also required to fund a supplemental environmental project in the amount of $3,000.

View Details: Enforcement Action


Connecticut Color, Inc., Enters into a Consent Order for Air Violations

Date: Aug 17, 2017

Town: Meriden

Connecticut Color, Inc., a printing business, entered into a consent order for operating heat-set web offset lithographic presses without permits; failure to keep daily records of cleaning solvents, fountain solution additives and/or solvent-based inks; and for failure to obtain a permit to limit the potential to emit or a title V permit. The consent order requires the respondent to submit a compliance plan and implementation schedule detailing the corrective actions to meet the daily record keeping requirements; and pay $45,677 in avoided Title V emission fees. Additionally the respondent has agreed to pay a civil penalty in the amount of $63,237 for the violations.

View Details: Enforcement Action


Hamilton Sundstrand Corporation Enters into a Consent Order for Title V Permit Violations

Date: Aug 10, 2017

Town: Windsor Locks

Hamilton Sundstrand Corporation, designer and manufacturer of aerospace components, entered into a consent order for operating a coating booth which emitted volatile organic compounds greater than the 6.3 pounds per gallon limit allowed. The consent order requires the respondent to pay a civil penalty in the amount of $5,625 for the violations.

View Details: Enforcement Action


Allnex USA, Inc., Enters into a Consent Order for Violations of Title V Permit

Date: Aug 04, 2017

Town: Wallingford

Allnex USA, Inc., a specialty chemical manufacturing facility, entered into a consent order for failure to activate the startup, shutdown, and malfunction plan when the regenerative thermal oxidizer vent header switched to bypass. Consequently, the batch process vent emissions were not reduced by at least 98%. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $19,200, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Navtec Rigging Solutions, Inc., Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 04, 2017

Town: Guilford

Navtec Rigging Solutions, Inc., a manufacturer of hydraulic systems and rigging components, entered into a consent order for hazardous waste violations. The consent order requires the respondent to: retain a qualified environmental consultant to oversee the actions required in the consent order; remove or cause the removal and disposal of the buffing dust disposed on the ground and submit a report confirming completion of the removal; and, complete the closure of its former hazardous waste storage areas at the site according to the Draft RCRA Closure Guidance for Generators Who Store Less than 90 Days Container Storage Areas and Tank systems. In addition, the respondent shall pay a civil penalty in the amount of $8,254 for the violations.

View Details: Enforcement Action


East River Energy, Inc. Enters into a Consent Order for Air Emission Violations

Date: Aug 03, 2017

Town: Greenwich

East River Energy, Inc., owner and operator of a common carrier tracking company, entered into a consent order for unloading gasoline without properly connecting the vapor recovery hose; failure to ensure that the delivery vehicle vapor return equipment formed a vapor-tight connection with the vapor balance equipment on the dispensing facility storage tank, and failure to dispense gasoline to a stationary storage tank having an approved control system. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $4,500.

View Details: Enforcement Action


The Chestnut Hill Reservoir Company and Wright Investors’ Service Holdings Inc., Enter into a Consent Order for Dam Safety Violations

Date: Jul 27, 2017

Town: Killingly

The Chestnut Hill Reservoir Company and Wright Investors’ Service Holding Inc., owner of the Killingly Pond Dam, entered into a consent order for maintaining a dam structure with significant hazard potential. The consent order requires the respondents to continue to retain the engineer who has specific and substantial experience in the design and implementation of plans for dam construction and repairs; submit an operation and maintenance plan that specifies all routine maintenance activities to be undertaken at the dam, and outlines a schedule for such activities and monitoring. In addition, the respondents shall submit an updated Emergency Action Plan which upon the Commissioner’s approval must be distributed to the town personnel to begin performing the duties required by the owner.

View Details: Enforcement Action


Harbor Beach Company Enters into a Consent Order for Modifying a Retaining Wall Without a Permit

Date: Jul 21, 2017

Town: Norwalk

Harbor Beach Company, who owns a private roadway adjacent to the Norwalk harbor, entered into a consent order for modifying an existing stone and mortar retaining wall with a new approximately 2’ high x 2’ wide concrete wall with four 6” diameter outfall pipes built into the bottom of the retaining wall without a certificate or permit. Pending a final determination on the Certificate of Permission, the respondent may retain the modifications made to the retaining wall. In addition, the respondent shall fund a supplemental environmental project in the amount of $1,500.

View Details: Enforcement Action


Memry Corporation Enters into a Consent Order for Discharging Wastewater without a Permit

Date: Jul 21, 2017

Town: Bethel

Memry Corporation, a manufacturer of medical equipment, entered into a consent order for discharging wastewater from metal finishing operations to the Bethel sanitary sewer system and the Danbury publicly owned treatment works without a permit. The consent order requires the respondent to pay a civil penalty in the amount of $42,500 for the violations.

View Details: Enforcement Action


The Bysiewciz Corporation Enters into a Consent Order for Construction Activities without a General Permit

Date: Jul 19, 2017

Town: Middletown

The Bysiewicz Corporation initiated construction activities of a housing complex without a general permit resulting in failure to install or maintain erosion and sediment controls. The consent order requires the respondent to retain qualified consultants to prepare the Stormwater Pollution Control Plan as well as the wetlands impacts; submit the erosion and sediment controls measures form certifying that the respondent has installed and is maintaining all control and measures required under the plan and permit; perform inspections conducted by personnel who have expertise in erosion and sedimentation control measures to ensure compliance with the requirements of the general permit; submit a system for post-construction stormwater management measures for the removal of sediment load; and, submit progress reports specifying the actions taken to comply with the provisions of the consent order. As a result of the violations, the respondent shall pay a civil penalty in the amount of $4,540.00.

View Details: Enforcement Action


City of Norwich Enters into a Consent Order for Wastewater Discharge Permit Violations

Date: Jun 30, 2017

Town: Norwich

The City of Norwich, who owns and operates sewerage collection and treatment systems including a water pollution control facility, entered into a consent order for combined sewer overflows in Norwich. The consent order requires the respondent to: submit an engineering agreement for the design and bidding services for a sewer separation project; and, to submit construction bid documents for the Eastside and Thamesville area of Norwich. In addition, the respondent shall implement a system wide flow metering program by submitting the revised Long Term Control Plan (LTCP) Scope of Work for a 2-year level of control. Subsequently, the respondent is required to submit a LTCP update on a 5-year recurring schedule to demonstrate the respondent’s progress and a plan for meeting the approved level of combined sewer overflow control.

View Details: Enforcement Action


Tradebe Environmental Services, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Jun 30, 2017

Town: Meriden

Tradebe Environmental Services, LLC, a used oil marketer, entered into a consent order for failure to: analyze all the parameters of the used oil received for energy recovery; demonstrate that the used oil is not a hazardous waste; obtain a permit to collect, transfer, store or treat waste oils, petroleum or chemical liquids or hazardous waste; and label an above-ground tank used to store or process used oil. The consent order requires the respondent to retain an environmental compliance expert to prepare the documents and implement or oversee the actions required by the enforcement action; submit a plan detailing all actions and/or operational changes to ensure the site only accepts on-specification used oil fuel; submit a plan explaining the additional actions taken to ensure compliance with the standards applicable to generators of hazardous waste and management of used oil; and conduct a comprehensive recycling review of its locations and subsequently submit a business recycling profile for each location documenting the management of recyclable materials. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $25,500, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Illinois Tools Works, Inc. dba ITW Graphics Enters into to a Consent Order for Air Permit Violations

Date: Jun 12, 2017

Town: Manchester

Illinois Tools Works, Inc. dba ITW Graphics, operator of screen printing presses and silk screen printing presses, entered into a consent order for shutting down the thermal oxidizer on many occasions which resulted in the release of uncontrolled volatile organic compounds (VOC) emissions into the atmosphere. The consent order requires the respondent to submit guidelines for the operation of the VOC emitting sources during normal and emergency conditions. As a result of the violations, the respondent shall pay a civil penalty in the amount of $14,000.

View Details: Enforcement Action


City of Norwalk and Holzner Electric Enter into a Consent Order for Unauthorized Structures without a Certificate or Permit

Date: May 05, 2017

Town: Norwalk

The City of Norwalk and Holzner Electric entered into a consent order for failure to 1) install and maintain proper sedimentation and erosion control measures, 2) mitigate adverse environmental impacts occurred to inter-tidal flat and tidal wetlands, and 3) the removal of sediment from underneath and adjacent to the pre-existing boat ramp and stockpiled material within the upland parking lot. The consent order requires the respondents to submit a certificate of permission to place the stockpiled material on-site adjacent to the proposed boat ramp to mitigate all adverse environmental impacts; submit a restoration plan identifying the areas of tidal wetlands impacted and include methodology on how to restore all the impacted areas. The respondents are also required to fund a supplemental environmental project in the amount of $6,000.

View Details: Enforcement Action


Dulcy Brainard Enters into a Consent Order for Installing a Dock without a Certificate or Permit

Date: May 02, 2017

Town: Darien

Dulcy Brainard entered into a consent order for installing off the eastern seawall, without authorization, a fixed pier located atop of the seawall which is supported by two metal poles waterward of the seawall, a long ram, and a float secured in place with anchor wires. The consent order requires the respondent to not conduct any additional work without written authorization. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,500.

View Details: Enforcement Action


Strategic Commercial Realty, Inc. dba Rawson Materials Enters into a Consent Order for Air Pollution

Date: Mar 06, 2017

Town: Plainfield

Strategic Commercial Realty, Inc. dba Rawson Materials entered into a consent order for failure to take reasonable precautions to prevent particulate matter from becoming airborne. The consent order requires the respondent to submit: certification that its staff have received training on dust control, a dust mitigation plan and schedule to address the violations, and, a written supplemental plan and schedule if additional corrective action is needed. The respondent is required to pay a civil penalty in the amount of $8,400 for the violations.

View Details: Enforcement Action


Current, Inc. Enters into a Consent Order for Hazardous Air Pollution

Date: Feb 21, 2017

Town: East Haven

Current, Inc., a manufacturer of paper products who maintains and operates a four-zone oven paper web coating line and a thermal oxidizer, entered into a consent order for submitting a test report which exceeded the maximum allowable stack concentration (MASC) for formaldehyde, thus, violating the provisions of its permit. The consent order requires the respondent to: submit a Compliance Plan that includes remedial actions as well as a compliance time schedule; submit an Intent to Test protocol prior to conducting the emissions testing; and subsequently submit approvable results of the emissions of formaldehyde. The consent order requires the respondent to pay a civil penalty in the amount of $13,900 for the violations.

View Details: Enforcement Action


Jolly Roger Enterprises, LLC dba Black Hall Outfitters, Inc. Enters into a Consent Order for Unauthorized Work in Tidal Wetlands Without a Permit

Date: Feb 07, 2017

Town: Old Lyme

Jolly Roger Enterprises, LLC dba Black Hall Outfitters entered into a consent order for conducting a series of unauthorized activities including failure to: post the permit notice, install and maintain appropriate sedimentation and erosion controls; place equipment materials in tidal wetlands; flag the existing tidal wetlands in and adjacent to the areas where work was conducted; establish a minimum of 10 foot setback from any wetlands or watercourses; follow the “Construction sequencing and Methodology,” and to obtain permission to alter a portion of the dredge material from the approved dredge material. The consent order requires the respondent to submit a restoration plan prepared by a certified wetland scientist for the disturbance to tidal wetland that includes a method for establishment of native tidal wetland vegetation; and, install erosion and sediment control measures in the area where the mixing and re-grading of dredge material/soil mix occurs to prevent the migration of sediment. In addition, the respondent is required to fund a supplemental environmental project in the amount of $4,000.

View Details: Enforcement Action


Wastewater Services, Inc., dba Skip’s Septic Tank Service, Inc., Enters into a Consent Order for Solid Waste Violations

Date: Feb 02, 2017

Town: Ellington, Tolland

Wastewater Services dba Skip’s Septic Tank Service, Inc., entered into a consent order for operating a solid waste facility without a permit; illegally disposing of and/or transporting solid waste at a facility; placing litter on property not owned by the respondent; and collecting, storing or treating waste oil, chemical liquids or hazardous wastes to mitigate the effects of discharge, spillage, uncontrolled loss, seepage or filtration of waste without the required permit. Furthermore, the respondent discharged processed septage and wash water from its site to the Town of Vernon’s publicly owned treatment works without a permit. In addition, the respondent discharged wastewater associated with vehicle maintenance from its site to its sanitary collection system without a permit. The consent order prohibits the respondent from creating or maintaining a discharge to the waters or disposal of solid waste at any site without written authorization; and requires the respondent to submit: a compliance plan specifying actions/operational changes to ensure compliance with the solid waste management regulations; and; a business recycling profile documenting the recyclable materials. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $130,000.

View Details: Enforcement Action


City of Bridgeport Enters into a Consent Order for PCB Violations

Date: Dec 19, 2016

Town: Bridgeport

City of Bridgeport entered into a consent order for disposing of PCBs into catch basins, soils, sediments, groundwater or sumps at its site without a permit. The consent order requires City of Bridgeport to rectify all outstanding violations; retain a consultant to perform PCB investigation, remediation, disposal, and sampling; submit a scope of study describing the extent and degree of the contamination at the site; provide a supplemental plan and schedule in the event the scope of study does not meet the Commissioner’s requirements; and, submit progress reports describing the actions taken to be in compliance.

View Details: Enforcement Action


Gonul Bicici Enters into a Consent Order for Unauthorized Work Along the Shoreline

Date: Dec 05, 2016

Town: Greenwich

Gonul Bicici entered into a consent order for reconstructing the existing 70 linear foot stone and masonry seawall; adding a metal and cable fence atop of the seawall; constructing an approximately 21 linear foot long masonry and stone seawall section in lieu of the authorized non-structural slope stabilization to obtain a single contiguous seawall located along the shoreline of the property; and, adding a seawall return along the southwestern corner of the property. Pending a final determination on the Certificate of Permission application, the respondent may retain the work completed to the seawall. The respondent is required to pay a civil penalty in the amount of $1,000 for the violations and shall fund a supplemental environmental project in the amount of $4,000.

View Details: Enforcement Action


Mayling Chow dba Old Glory Landscaping and Property Maintenance, LLC, and Christopher Mancini Enter into a Consent Order for Pesticides Violations

Date: Nov 18, 2016

Town: Statewide

Mayling Chow dba Old Glory Landscaping and Property Maintenance, LLC and Christopher Mancini entered into a consent order for performing and soliciting to perform commercial pesticide applications with an expired commercial pesticide application business certificate of registration and for failing to employ an individual with commercial pesticide supervisor certification. The consent order requires the respondents to submit progress reports describing the actions taken to be in compliance. As a result of the violations, the respondents are required to pay a civil penalty in the amount of $5,161.50. In addition to the penalty, the respondents shall fund a supplemental environmental project requiring a landscape renovation project by the removal of invasive species and installation of trees and shrubs with an expenditure of $2,838.50.

View Details: Enforcement Action


Central Transport International, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Nov 01, 2016

Town: Cheshire

Central Transport International, Inc., a company that provides dock-to-dock freight transportation, entered into a consent order for storing hazardous levels of chromium on site without a permit; failure to remediate and dispose of the hazardous waste found on the floor of box trailer; failure to prepare a manifest prior to transporting hazardous waste for off-site treatment, storage or disposal; and, failure to include the land disposal restriction form along with the shipment when disposing of the box trailer at a landfill. The consent order requires the respondent to submit a future compliance plan describing the actions and/or operational changes to ensure compliance with hazardous waste management regulations; and, conduct a comprehensive recycling review of its facility and subsequently submit a business recycling profile. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $3,700.

View Details: Enforcement Action


David B. & Daphne J. Shinder Enter into a Consent Order for Outdoor Wood Burning Furnace Violations

Date: Oct 24, 2016

Town: West Granby

David B. & Daphne J. Shinder entered into a consent order for violating the installation and operating requirements of an outdoor wood burning furnace (OWF). The consent order requires the respondents to discontinue the operation of the OWF as well as submit a notice specifying whether the unit will be modified, relocated or rendered inoperable.

View Details: Enforcement Action


Sunwood Development Corporation Enters into a Consent Order for Construction Activities without a General Permit

Date: Oct 21, 2016

Town: Middletown

Sunwood Development Corporation entered into a consent order for failure to: install and maintain erosion and sediment controls and site stabilization practices; and to perform and document inspections as required by the Stormwater General Permit. The consent order requires the respondent to retain a qualified certified soil scientist or a wetland biologist to prepare the documents and implement or oversee the actions required by this consent order; prepare the Stormwater Pollution Control Plan in accordance with the provisions of the general permit; submit the erosion and sediment controls measures form certifying that the respondent has installed and maintained all controls and measures required under the permit; perform inspections conducted by personnel qualified in erosion and sedimentation control measures to ensure compliance with the requirements of the general permit; submit a system for post-construction stormwater management measures for the removal of total sediment load from the post-construction stormwater discharge; and, submit progress reports describing the actions taken to comply with the provisions of the consent order. In addition, the respondent is required to pay a civil penalty in the amount of $4,600 for the violations.

View Details: Enforcement Action


O&G Industries, Inc. Enters into a Consent Order for Air Emission Violations

Date: Oct 11, 2016

Town: Bridgeport

O&G Industries entered into a consent order for failure to conduct nitrogen oxide emission tests on its Batch Plant and Drum Plant units every five years. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $15,700, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Tommy’s Tanning, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Sep 29, 2016

Town: East Haven

Tommy’s Tanning, a provider of sunbed tanning and sunless spray tanning, entered into a consent order for failure to assess whether or not spent mercury-containing lamps generated on-site were hazardous waste and for disposing of such lamps in a solid waste trash dumpster which caused the release of a component of the lamps to the environment. The consent order requires the respondent to continue to retain Facility Support Services, LLC to prepare the documents and implement the actions required by this enforcement action; submit a report describing the investigation, characterization and removal of mercury contamination in the area in which the spent mercury-containing lamps had been disposed; submit a plan describing additional actions taken to ensure future compliance with regulations at its Connecticut locations; conduct a comprehensive recycling review of its locations and submit a business recycling profile documenting the management of recyclable materials. Additionally, the respondent is required to pay a civil penalty in the amount of $5,900 for the violations and shall fund a supplemental environmental project in the amount of $5,900.

View Details: Enforcement Action


Norwalk Hospital Association Enters into a Consent Order for New Source Review and Title V Permit Violations

Date: Sep 22, 2016

Town: Norwalk

Norwalk Hospital Association, operator of a medical and surgical hospital, entered into a consent order for various violations pertaining to New Source Review permits as well as a Title V permit. The consent order requires the respondent to submit 1) stack test results for NOx emissions testing on its turbine and boilers; 2) reports pertaining to excess of NOx emissions on a semiannual basis; 3) monitoring reports including the date and description of each deviation from a permit requirement; 4) a deviation report for the turbine which exceeded the permitted natural gas limit; and, 5) deviation reports for exceeding the permitted natural gas consumption limit during 2014 and 2015. The respondent is also required to: develop and submit an Environmental Management Plan describing all air related permit and regulatory requirements for the facility; submit a plan detailing the procedures that will be implemented as a result of the facility’s failure to comply with the emission limits; and, install a separate fuel meter for each boiler as required by the Title V permit. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $101,498, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Eastern Communications, Inc. Enters into a Consent Order for Construction Activities without a General Permit

Date: Sep 06, 2016

Town: Bloomfield

Eastern Communications, Inc., entered into a consent order for performing construction activities without a general permit for the discharge of stormwater and dewatering wastewaters from construction activities. The consent order requires the respondent to hire a qualified consultant to oversee the terms of the consent order; submit the stormwater pollution control plan certifying that the respondent has fully implemented such plan; submit the erosion and sediment controls measures form certifying that the respondent has installed and maintains all controls and measures required; perform inspections conducted by personnel qualified in erosion and sedimentation control measures to ensure compliance with the requirements of the general permit; submit the post-construction stormwater treatment certification form assuring the existence of a system for post-construction stormwater management measures which will remove suspended solids from stormwater; and, submit progress reports describing the actions taken to be in compliance. The respondent is also required to pay a civil penalty of $1,900 for the violations.

View Details: Enforcement Action


Abdul Khan Enters into a Consent Order for Underground Storage Tank Violations

Date: Aug 26, 2016

Town: Marlborough

Abdul Khan operates gasoline underground storage tanks (USTs) systems at the site. The respondent entered into a consent order for failure to: notify the CT DEEP of the presence of liquid in the interstitial space of the USTs; perform the required annual cathodic protection and line leak detector test; and, maintain proper release detection for piping by disabling the liquid sensor in the tank top sumps. The consent order prohibits the respondent from acting as an A and/or B Operator at any UST facility because he is not knowledgeable of the UST systems he operates; and, requires the respondent to submit the annual UST notification form to reflect the new A/B Operator as well as provide monthly inspection reports identifying the person qualified to perform the inspections. The respondent is also required to pay a civil penalty in the amount of $500 for the violations.

View Details: Enforcement Action


Dunn Paper -East Hartford, LLC Enters into a Consent Order for Violations of Its New Source Review Permit

Date: Aug 19, 2016

Town: East Hartford

Dunn Paper-East Hartford, LLC owns and operates a cogeneration plant which supplies electricity to the facility and process steam to the facility’s paper machine. The respondent entered into a consent order for failing to operate its selective reduction control equipment as required by the New Source Review permit. In addition, the respondent is required to pay a civil penalty in the amount of $29,520 for the violations.

View Details: Enforcement Action


Magellan Terminal Holdings, LP Enters into a Consent Order for Violations at Marine Terminal Facility

Date: Aug 18, 2016

Town: Hamden

Magellan Terminal Holdings, LP, entered into a consent order for PCB, petroleum hydrocarbons and volatile organic compounds contamination in soil and groundwater at its Welton Street site. The consent order requires the respondent to retain a qualified consultant to prepare the documents and oversee the actions required in the enforcement document; submit a scope of study for an investigation of the environmental contamination at and emanating from the Welton Street site, and the potential impact of such conditions on human health and the environment both on-site and off-site; submit contract plans and specifications for the approved remedial actions as well as obtain all required permits and approvals; and, submit a progress report for the Welton Street site describing the action taken to be in compliance. In addition, the respondent is required to pay a civil penalty in the amount of $1,848 for the violations.

View Details: Enforcement Action


Recyc Mattresses Corp. Enters into a Consent Order for Solid Waste Violations

Date: Aug 18, 2016

Town: East Hartford

Recyc Mattresses Corp., a mattress recycling facility, entered into a consent order for violating the provisions of its recycling general permit, solid waste statutes and regulations. The consent order requires the respondent to retain a qualified consultant to prepare the documents and implement or oversee the actions required by this consent order; provide a report that includes detailed descriptions of all corrective actions undertaken; hire a compliance specialist to oversee the environmental compliance at the site; provide a facility site plan drawing depicting the site’s boundaries, location of the proposed management of recyclables and other solid wastes, specifically mattresses; submit quarterly compliance audits; conduct a comprehensive recycling review of the site and subsequently submit a business recycling profile documenting the management of recyclable materials; and, submit a progress report describing the actions taken to be in compliance.

View Details: Enforcement Action


Frank C. Forster Enters into a Consent Order for Pesticides Violations

Date: Aug 02, 2016

Town: New Fairfield

Frank C. Forster who holds a private applicator certification, applied various pesticides in a manner inconsistent with labeling that resulted in drift to neighboring residential properties while treating peach, apple and plum trees at his residential property in New Fairfield. In addition, the respondent allowed an unprotected handler to remain in the area and assist with the spraying treatment without providing proper training, personal protective equipment and both oral and written notification by posting signs at entrances to treated area. The consent order requires the respondent to assure that any pesticide application that he or another individual performs under his supervision must comply with the pesticides laws and submit a progress report describing the actions taken to be in compliance. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $625 and shall fund a supplemental environmental project in the amount of $1,875.

View Details: Enforcement Action


R & D Service Center, LLC Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System

Date: Aug 01, 2016

Town: Hartford

R & D Service Center, LLC, a gasoline dispensing facility, entered into a consent order for failure to perform a pressure decay test of Stage I vapor recovery system. The respondent is also required to pay a civil penalty in the amount of $1,000.

View Details: Enforcement Action


Bristol Gas, LLC Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System

Date: Jul 14, 2016

Town: Bristol

Bristol Gas, LLC, a gasoline dispensing facility, entered into a consent order for failure to perform a pressure decay test of the State I vapor recovery system. As a result of the violations, the respondent is required to pay a civil penalty in the amount of $1,000.

View Details: Enforcement Action


New Britain Auto Center, LLC Enters into a Consent Order for Failure to Decommission Its Stage II Vapor Recovery System

Date: Jul 14, 2016

Town: New Britain

New Britain Auto Center, LLC, a gasoline dispensing facility, entered into a consent order for failure to decommission the Stage II vapor recovery system at its facility.

View Details: Enforcement Action


Magellan Terminal Holdings, LP Enters into a Consent Order for Violations at Marine Terminal Facility

Date: Jul 05, 2016

Town: New Haven

Magellan Terminal Holdings, LP, a marine terminal facility, entered into a consent order for soil and groundwater contamination at its Forbes Avenue site. The consent order requires the respondent to: retain a qualified consultant to prepare the documents and implement or oversee the actions required in this consent order; submit a scope of study for an investigation of the environmental contamination that exists at and from the Forbes Avenue Site as well as the potential impact on human health and the environment both on-site and off-site; and submit a progress report for the Forbes Avenue Site describing the actions taken to be in compliance. The respondent is required to pay a civil penalty in the amount of $3,752 for the violations.

View Details: Enforcement Action


Magellan Terminals Holdings, Limited Partnership Enters into a Consent Order for Violations at Marine Terminal Facility

Date: Jul 05, 2016

Town: New Haven

Magellan Terminal Holdings, LP, a marine terminal facility which stores petroleum in above ground storage tank systems, entered into a consent order for soil and groundwater contamination at its Waterfront Street site. This consent order requires the respondent to: retain a licensed environmental professional to prepare the documents and oversee the actions required in this consent order; submit a scope of study for an investigation of the environmental contamination at and from the Waterfront Street Site as well as the potential impact of such conditions on human health and environment both on-site and off-site including but not limited to the existing and potential extent and degree of soil, ground water, surface water, and sediment; and, submit a progress report for the Waterfront Street site describing the actions which respondent has to take to be in compliance. The respondent is required to pay a civil penalty in the amount of $3,752 for the violations.

View Details: Enforcement Action


Magellan Terminals Holdings, LP Enters into a Consent Order for Violations at Marine Terminal Facility

Date: Jul 05, 2016

Town: New Haven

Magellan Terminals Holdings, LP, operates a marine terminal at the East Street Site where petroleum products are stored in above ground storage tank systems. The respondent entered into a consent order for PCB, petroleum hydrocarbons, volatile organic compounds, soil and groundwater contamination at its East Street Site. The consent order requires the respondent to: retain a qualified consultant to prepare the documents and implement or oversee the actions required by this consent order; submit a scope of study for an investigation of the environmental contamination at and emanating from the East Street site including the potential on human health and the environment on-site and off-site, including but not limited to the existing and potential extent and degree of soil, ground water, surface water, and sediment; submit a comprehensive report describing the investigation performed, extent of pollution and remedial actions; perform monitoring programs to determine the effectiveness of the remedial actions and submit reports describing the results of the monitoring programs; develop and implement a plan to remove free product, if found; and submit progress reports describing the actions taken to be in compliance. In addition, the respondent is required to pay a civil penalty of $54,152 for the violations.

View Details: Enforcement Action


Jean Routt & Richard Shanahan Enter into a Consent Order for Modifying a Seawall without a Permit

Date: Jun 16, 2016

Town: Branford

Jean Routt and Richard Shanahan entered into a consent order for raising the height of an existing stone stacked seawall located along the shoreline of the property without a Certificate of Permission (COP). Pending a final decision on the COP, the respondents may retain the seawall height increase. In addition, the respondents shall fund a supplemental environmental project in the amount of $1,750.

View Details: Enforcement Action


CWPM, LLC Enters into a Consent Order for Solid Waste Violations

Date: Jun 14, 2016

Town: Plainville

CWPM, LLC, operator of a solid waste volume reduction facility, entered into a consent order for failure to: post a sign at the facility entrance, post signs within the facility limiting truck idling time, conduct periodic unannounced inspections of loads delivery to the facility, ensure that each outside collection is covered, post adequate financial assurance, perform asbestos and lead monitoring for the facility, and, to seek approval of a compliance auditor to perform quarterly audits. The consent order requires the respondent to submit a plan detailing the actions and/or operational changes it has undertaken or will undertake to ensure compliance with the solid waste management regulations; conduct a comprehensive recycling review of the facility and submit a business recycling profile documenting the management of recyclable materials. As a result of the violations, the respondent is required to pay a civil penalty of $13,000, a portion of which may fund a supplemental environmental project.

View Details: Enforcement Action


Calamari Recycling Company, Inc., Enters into a Consent Order for Solid Waste Violations

Date: May 27, 2016

Town: Essex

Calamari Recycling Company, Inc., a solid waste volume reduction plant, entered into a consent order for violating the provisions of its solid waste permit as well as various solid waste management statutes and regulations. This consent order requires the respondent to: retain a qualified consultant to prepare the documents and implement or oversee the actions specified in the enforcement document; submit an inventory of the current volumes of unprocessed and processed solid waste and recyclables on-site; submit a report detailing all corrective actions taken with supporting documentation; submit an application to modify its solid waste permit to construct and operate in the event the respondent elects to reconstruct its facility; submit a plan which details the actions/operational changes to ensure compliance with the solid waste management regulations; conduct a comprehensive recycling review of the facility in order to submit a business recycling profile documenting the management of recyclable materials; and, submit a progress report describing the actions taken to be in compliance. The respondent is also required to pay a civil penalty in the amount of $20,000 for the violations.

View Details: Enforcement Action


Terence M. Lambe, Trustee, Enters into a Consent Order for Conducting Work Along the Shoreline without Authorization

Date: May 26, 2016

Town: Deep River

Terence M. Lambe, Trustee, entered into a consent order for conducting unauthorized work along the shoreline. The consent order requires the respondent to remove the 6” diameter riprap and to establish a vegetative shoreline containing tidal wetlands along the shoreline of the site. Pending a final determination on the Certificate of Permission application, the respondent may retain work completed on dock. The respondent is required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


The Borough of Naugatuck Water Pollution Control Authority Enters into a Consent Order Modification

Date: May 17, 2016

Town: Naugatuck

The Borough of Naugatuck Water Pollution Control Authority, a business who treats municipal and non-hazardous industrial wastewater at a publicly owned wastewater treatment facility, entered into a consent order modification of consent order no. 2048. The consent order modifications address the following additional requirements: submit a supplemental plan and implementation schedule to complete the necessary odor control improvements; submit a revised Title V permit application to include a plan to improve the sewage sludge incinerator operation to comply with regulatory requirements. All other terms and conditions of consent order no. 2048 shall remain in effect.

View Details: Enforcement Action


Frank & Lila Forastiere and Bombaci Construction Company Enter into a Consent for Unauthorized Coastal Work

Date: May 12, 2016

Town: Clinton

Frank and Lila Forastiere and Bombaci Construction Company, Inc., entered into a consent order for conducting seawall repair work out of compliance by installing a concrete cap and associated backfill which exceeded the authorized 6” cap as specified under the terms of the Certificate of Permission. The respondents are required to fund a supplemental environmental project in the amount of $1,500 for the violations.

View Details: Enforcement Action


Deriu & Sons Auto Service, Inc. Enters into a Consent Order for Failure to Decommission Its Stage II Vapor Recovery System

Date: May 06, 2016

Town: Waterbury

Deriu & Sons Auto Service, Inc., a gasoline dispensing facility, is equipped with a Stage I and II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system.

View Details: Enforcement Action


Hajan, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I & II Vapor Recovery Systems

Date: May 02, 2016

Town: New Britain

Hajan, LLC, a gasoline dispensing facility, is currently equipped with a Stage I & II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery equipment and for failure to conduct a pressure decay test of its Stage I system. In addition, the respondent is required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Tokeneke Service, Inc. Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Mar 18, 2016

Town: Darien

Tokeneke Service, Inc., a gasoline dispensing facility, is currently equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to conduct a pressure decay test of such system. The respondent is also required to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


Apache Oil Company, Inc. Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Mar 15, 2016

Town: Greenwich

Apache Oil Company, Inc., a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to perform a pressure decay test of such system. This consent order requires the respondent to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


Oceanco, LLC Enters into a Consent Order for Unauthorized Work Waterward of the Coastal Jurisdition Line or in Tidal Wetlands

Date: Mar 15, 2016

Town: Guilford

Oceanco, LLC entered into a consent order for removing existing garage supports and installing new concrete spread foundation piers without a certificate or permit (COP). Pending a final decision on the COP, the respondent may retain the completed foundation repair work. The consent order requires the respondent to fund a supplemental environmental project in the amount of $2,000.

View Details: Enforcement Action


Triram Connecticut, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Mar 10, 2016

Town: Portland

Triram Connecticut, LLC entered into a consent order for violating the standards applicable to generators of hazardous waste. The consent order requires the respondent to retain qualified consultants until the terms of the consent order are in compliance; and, submit a closure plan for review and approval addressing the areas in which containers of hazardous waste were stored at the time of the inspection. The respondent is required to pay a civil penalty of $50,775 for the violations and to fund a supplemental environmental project in the amount of $50,775.

View Details: Enforcement Action


Main Street Automotive, Inc. Enters into a Consent Order for Failure to Decommission the Stage II Vapor Recovery System

Date: Feb 22, 2016

Town: East Hartford

Main Street Automotive, Inc., a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery equipment.

View Details: Enforcement Action


Angelo’s Auto Center, Inc. Enters into a Consent Order for Failure to Decommission the Stage II Vapor Recovery System

Date: Feb 12, 2016

Town: Milford

Angelo’s Auto Center, Inc., a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission its Stage II vapor recovery equipment.

View Details: Enforcement Action


M&D Roxbury Garage, LLC Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Feb 12, 2016

Town: Roxbury

M&D Roxbury Garage, LLC, a gasoline dispensing facility, is equipped with Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to conduct a pressure decay test of such equipment. In addition, the respondent is required to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


P & P Investment Group, LLC Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Feb 03, 2016

Town: Hartford

P & P Investment Group, LLC, a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to perform a pressure decay test of the Stage I vapor recovery system. The respondent is required to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


Borla’s Service Station, LLC Enters into a Consent Order for Failure to Decommission the Stage II Vapor Recovery System

Date: Jan 25, 2016

Town: Torrington

Borla’s Service Station, LLC, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission its Stage II vapor recovery equipment.

View Details: Enforcement Action


Mickey Manisha, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I and Stage II Vapor Recovery Systems

Date: Dec 22, 2015

Town: Thompson

Mickey Manisha, LLC, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system and for failure to perform a pressure decay test of the Stage I vapor recovery system. In addition, the respondent is required to pay civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Rte. 80 Fuel Mart, Inc. Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I & II Vapor Recovery Systems

Date: Dec 22, 2015

Town: New Haven

Rte. 80 Fuel Mart, Inc., a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery equipment and for failure to conduct a pressure decay test of the Stage I vapor recovery system. In addition, the respondent is required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Barry D. and Helena S. Parkin Enter into a Consent Order for Unauthorized Work Waterward of the Coastal Jurisdiction Line

Date: Dec 14, 2015

Town: Greenwich

Barry D. and Helena S. Parkin entered into a consent order for repairing an existing stone stacked seawall with concrete as well as a stone and concrete boat ramp with a new stone slate surface without a certificate or permit (COP). Pending a final determination on the COP, the respondents may retain the stone stacked seawall and stone slate boat ramp. Lastly, the respondents shall fund a supplemental environmental project in the amount of $2,500.

View Details: Enforcement Action


Standard Petroleum Company Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I & II Vapor Recovery Systems

Date: Nov 23, 2015

Town: Darien

Standard Petroleum Company, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system and for failure to conduct a pressure decay test of Stage I vapor recovery system. The respondent is also required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Ed’s Garage, Inc. Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Nov 17, 2015

Town: Canterbury

Ed’s Garage, Inc., a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to conduct a pressure decay test of such equipment. In addition, the respondent is required to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


Prag & Sam, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I and Stage II Vapor Recovery Systems

Date: Nov 17, 2015

Town: Ansonia

Prag & Sam, LLC, a gasoline dispensing facility, is currently equipped with a State I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II recovery system and for failure to perform a pressure decay test of the Stage I vapor recovery system. In addition, the respondent is required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Tinaco Plaza, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I and Stage II Vapor Recovery Systems

Date: Nov 17, 2015

Town: North Stonington

Tinaco Plaza, LLC, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system by the deadline and for failure to conduct a pressure decay test of the Stage I vapor recovery system. As a result of the violations, the respondent is required to pay a civil penalty of $1,000.

View Details: Enforcement Action


Adin, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I and Stage II Vapor Recovery Systems

Date: Nov 16, 2015

Town: New Britain

Adin, LLC, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II recovery vapor equipment and for failure to perform a pressure decay test of the Stage I vapor recovery system. The respondent is also required to pay a civil penalty of $1,000 for the violations.

View Details: Enforcement Action


Fred's Auto Center, LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I & II Vapor Recovery Systems

Date: Nov 16, 2015

Town: West Haven

Fred’s Auto Center, LLC, a gasoline dispensing facility, is equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system and for failure to perform a pressure decay test of Stage I vapor recovery system. The respondent is also required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Lamore Enterprises, Inc. Enters into a Consent Order for Failure to Conduct Stage I Vapor Recovery System Test

Date: Nov 16, 2015

Town: Wethersfield

Lamore Enterprises, Inc., a gasoline dispensing facility, is equipped with a Stage I vapor recovery system. The respondent entered into a consent order for failure to perform a pressure decay test of such system. The respondent is also required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Rao’s LLC Enters into a Consent Order for Violating Air Pollution Control Statutes concerning Stage I and Stage II Vapor Recovery Systems

Date: Nov 16, 2015

Town: New Milford

Rao’s LLC, a gasoline dispensing facility, is currently equipped with a Stage I and Stage II vapor recovery system. The respondent entered into a consent order for failure to decommission the Stage II vapor recovery system and for failure to perform a pressure decay test of Stage I vapor recovery system. The respondent is also required to pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


Kimberly-Clark Corporation Enters into a Consent Order for Violations of the Title V Permit

Date: Oct 15, 2015

Town: New Milford

Kimberly-Clark Corporation entered into a consent order for failing to test two turbines for filterable and condensable PM 2.5 as required by the Title V permit conditions. In addition, the respondent operates a boiler at the site which exceeded the nitrogen oxide emissions rate limit. The respondent is required to pay a civil penalty in the amount of $14,300 for the violations or to fund a supplemental environmental project in the amount of $14,300 to finance the purchase and installation of electric vehicle charging stations within Connecticut.

View Details: Enforcement Action


S.H. Management of Stamford, Inc., dba Brewer Yacht Haven Marina Enters into a Consent Order for Unauthorized Activities

Date: Oct 09, 2015

Town: Stamford

S. H. Management of Stamford dba Brewer Yacht Haven Marina entered into a consent order for installing various docking structures without a certificate or permit (COP). Pending a final decision on the COP, the respondent may retain docking structures. The respondent is required to pay a civil penalty of $1,000 for the violations. In addition, the respondent shall fund a supplemental environmental project in the amount of $4,000.

View Details: Enforcement Action


George and Arla Wiles Enter into a Consent Order for Unauthorized Work Along the Shoreline Waterward of the Coastal Jurisdiction Line

Date: Oct 09, 2015

Town: Milford

George and Arla Wiles entered into a consent order for failing to establish a minimum of a 5-foot setback from any wetlands or watercourses; failing to prevent any equipment or fill material consisting of on-site soil from being deposited, placed or stored in a wetlands and within the established set-back area; and, for not complying with the requirement prohibiting work waterward of the coastal jurisdiction line and within tidal wetlands. The respondents are required to fund a supplemental environmental project in the amount of $2,500 for the violations.

View Details: Enforcement Action


Waste Management of Connecticut, Inc., Enters into a Consent Order for Failure to Conduct Emissions Testing

Date: Oct 05, 2015

Town: New Milford

Waste Management of Connecticut, Inc., entered into a consent order for conducting approximately 20-months late nitrogen oxide emissions testing on two engines and for failing to perform emissions testing on the third engine because the engine was subsequently decommissioned as a result of declining landfill gas generation rates. The respondent is required to pay a civil penalty of $3,911 for the violations or fund a supplemental environmental project in the amount of $3,911.

View Details: Enforcement Action


Peter B. Cura and Sons, Inc. and MRJ, LLC Enter into a Consent Order for Hazardous Waste Violations

Date: Sep 25, 2015

Town: Watertown

The consent order requires Peter B. Cura and Sons, Inc. and MRJ, LLC to retain a qualified consultant to prepare the documents and implement or oversee the actions stipulated in the consent order; submit for review and approval a copy of a completed Best Management Practices Plan (BMP) checklist for auto recycling facilities as well as a certification statement indicating the respondent will incorporate the BMP into daily operations at the facility; conduct a comprehensive recycling review of the facility; provide details of all corrective actions including supporting documentation; submit a business recycling profile documenting the management of recyclable materials; and to have all the sampling and sample analyses conducted by a laboratory certified by the CT Department of Public Health. The respondent is also required to pay a civil penalty in the amount of $2,040 for the violations.

View Details: Enforcement Action


David L. Jones dba Bio Tech Pest Controls Enters into a Consent Order for Pesticides Violations

Date: Sep 08, 2015

Town: Statewide

David L. Jones dba Bio Tech Pest Controls entered into a consent order for soliciting to perform and performing arboriculture and commercial pesticide application without certification, failing to employ a commercial pesticide supervisor with certification, performing arboricultural activities including pruning trees without an arborist certification, operating as an arborist business without obtaining a certificate of registration from the commissioner, failing to provide supervisory written instructions with specific required information, acting as a commercial pesticide supervisor by performing commercial pesticide supervisor duties without authorization, and for failing to maintain permanent pesticides application records. The consent order requires the respondent to pay a civil penalty in the amount of $750 for the violations. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,250.

View Details: Enforcement Action


Nancy L. Friedman Family Trust Enters into a Consent Order for Modifying a Seawall and Gangway Structure Without a Permit

Date: Sep 04, 2015

Town: Stamford

Nancy L. Friedman Family Trust entered into a consent order for repairing an existing seawall and gangway structure without a certificate of permit (COP). Pending a final decision on the COP application, the respondent may retain the work completed to the seawall and gangway structure. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,000.

View Details: Enforcement Action


Town of Greenwich Enters into a Consent Order for Violating Its General Permit to Limit Potential to Emit

Date: Aug 12, 2015

Town: Greenwich

The Town of Greenwich operates Nathaniel Witherell Short-Term Rehab and Skilled Nursing Center where it operates and maintains two industrial boilers and an emergency engine. The respondent entered into a consent order for violating the terms of its General Permit to Limit Potential to Emit by failing to submit the annual compliance certification for its premises. Consequently, the respondent shall pay a civil penalty in the amount of $1,525 for violating the provisions of the permit.

View Details: Enforcement Action


All Regional Recyclers of Wood, LLC Enters into a Consent Order for Solid Waste Violations

Date: Aug 11, 2015

Town: Bethel

All Regional Recyclers of Wood, LLC entered into a consent order for violating the provisions of its recycling general permit. This consent order requires the respondent to operate and maintain the recycling facility with the requirements of the solid waste management provisions and the general permit; provide a copy of the facility’s fourth quarter 2014 and first quarter 2015 quarterly monthly summaries on the types and quantities of solid waste, including recyclables received; cease the acceptance of solid waste at the facility until written notice is provided by DEEP; submit a final report specifying the actions taken to comply with the consent order; conduct a comprehensive recycling review documenting the management of the recyclable materials; and submit a progress report describing the actions taken to comply with the enforcement action. The respondent is also required to pay a civil penalty in the amount of $11,400 for the violations.

View Details: Enforcement Action


Plainfield Renewable Energy, LLC Enters into a Consent Order for Solid Waste and Air Violations

Date: Jul 10, 2015

Town: Plainfield

The respondent entered into a consent order for NSR permit, air and solid waste program violations. The consent order requires Plainfield Renewable Energy, LLC to submit for review and written approval a NSR permit modification application; compliance plan and time schedule to correct the violations; dust mitigation plan and schedule; and, Intent to Test protocol prior to performing an air emissions test. Respondent must also comply with the amended Fuel Quality Control protocol; perform air emissions test; and, conduct a comprehensive recycling review.

View Details: Enforcement Action


1215 Norwich Road, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Jun 30, 2015

Town: Plainfield

125 Norwich Road, LLC entered into a consent order for violating various provisions of the hazardous waste management regulations. The consent order requires the respondent to retain qualified consultants until all the terms of the consent order are in compliance; submit for review and approval a complete generator closure of the trailer in which hazardous waste was stored on-site and of all areas where the trailer had been placed at the site; and, to have all the sampling and sample analysis conducted by a laboratory certified by the CT Department of Public Health. The respondent is also required to pay a civil penalty in the amount of $14,700 for the violations.

View Details: Enforcement Action


Arthur Tauck, Jr. Enters into a Consent Order for Unauthorized Structures without a Certificate of Permission

Date: May 21, 2015

Town: Westport

Arthur Tauck, Jr., entered into a consent order for placing, without a certificate or permit, concrete within the voids of a repaired stone jetty at two properties located waterward of the Coastal Jurisdiction Line along the southern shoreline of the properties. Pending the final determination of the certificate of permission, the respondent may retain or remove the grouted concrete fill. In addition, the respondent is required to pay a civil penalty in the amount of $3,000 as a supplemental environmental project.

View Details: Enforcement Action


Supreme Lake Manufacturing Enters into a Consent Order for Hazardous Waste Management Violations

Date: May 19, 2015

Town: Southington

Supreme Lake Manufacturing, a generator of hazardous waste, entered into a consent order for violating the provisions of the hazardous waste management regulations. The consent order requires the respondent to retain a qualified professional licensed engineer or certified hazardous material manager to prepare the documents and implement/oversee the actions required to achieve compliance; submit details of all corrective actions as well as a comprehensive plan detailing the actions/operational changes to ensure future compliance; and, conduct a comprehensive recycling review of the facility documenting the management of recyclable materials. The respondent is required to pay a civil penalty of $20,000, a portion of which may be used to fund a supplemental environmental project.

View Details: Enforcement Action


Burton DeMarche dba The Laurel Rock Company Enters into a Consent Order for Violating the Provisions of Pesticide Control and Arboriculture

Date: May 07, 2015

Town: Statewide

The respondent entered into a consent order for performing commercial applications of pesticides at multiple locations without a valid commercial pesticide applicator certification, failing to provide supervisory written instructions to commercial operator employees, maintaining inadequate permanent pesticide application records, engaging in pesticides applications in the interior plantscape category without first employing individuals with the required certification. The consent order requires the respondent to submit a progress report describing the actions the respondent has taken to be in compliance. In addition, the respondent must pay a civil penalty in the amount of $3,660 for the violations. The respondent will also undertake supplemental environmental projects by performing landscape improvements at Merryhill Child Care Center located in Newton requiring an expenditure of at least $9,340.

View Details: Enforcement Action


P. S. Kusterer, LLC Enters into a Consent Order for Unauthorized Structures

Date: May 06, 2015

Town: Branford

P. S. Kusterer, LLC, a small commercial marina located within Stony Creek Harbor, installed wooden piles to the terminus of the authorized finger floats, installed and/or maintained floating docks tied to the western bulkhead, and installed/maintained a floating fuel dock at the terminus of the main floating dock larger than the authorized float. The modifications made to the marina were performed without a Certificate of Permission (COP). The respondent may retain or remove the modifications made to the docking structures pending final determination of the COP. In addition, the consent order requires the respondent to fund a supplemental environmental project in the amount of $1,500.

View Details: Enforcement Action


Wentworth Laboratories, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: May 06, 2015

Town: Brookfield

The consent order requires Wentworth Laboratories, Inc., to retain a qualified professional engineer licensed to practice in Connecticut to prepare documents and implement/oversee the actions outlined in this consent order. The respondent shall submit a comprehensive plan detailing the actions and/or operational changes to ensure compliance with the hazardous waste management regulations. This plan shall include hazardous waste determinations, inspection schedules and logs, inspection procedures, emergency planning procedures, container management, record keeping and personnel training. The respondent is required to pay a civil penalty in the amount of $26,498, a portion of which may be used to fund a supplemental environmental project or projects.

View Details: Enforcement Action


Walter G. Cwikla Enters into a Consent Order for Unauthorized Structures without a Certificate of Permission

Date: May 05, 2015

Town: Westbrook

Walter G. Cwikla entered into a consent order for the installation of a dock, construction of a stone and concrete wall, and placement of the backfill along the shoreline of his property without a Certificate of Permission (COP). The consent order requires the respondent to submit a COP application to authorize the modified dock, stone and concrete wall, and backfill. Upon the Commissioner’s decision, the respondent shall modify or remove the existing structures. The respondent shall pay a civil penalty in the amount of $1,000 for the violations and fund a supplemental environmental project in the amount of $4,000.

View Details: Enforcement Action


Carlos Lopez dba C&R Cleaning and Maintenance Services, Inc. Enters into a Consent Order for the Use of Pesticides without a Permit

Date: Apr 30, 2015

Town: Statewide

The respondent entered into a consent order for conducting business with an expired commercial pesticide operator certificate, making false and misleading statements concerning the length of time he has been in business, failing to employ an individual with commercial pesticide supervisor certification, performing arboriculture services without an arborist certification and for refusing to comply with the limits of his commercial pesticide operator certification without supervisory oversight of pesticides applications at multiple locations. The consent order requires the respondent to comply with the statutes and regulations governing pesticide control and arboriculture. The respondent is required to pay a civil penalty in the amount of $5,875 for the violations and fund a supplemental environmental project or projects in the amount of $17,625.

View Details: Enforcement Action


Covanta Projects of Wallingford, LLC Enters into a Consent Order for Temporarily Shutting Down its Municipal Waste Combustors Facilities

Date: Apr 06, 2015

Town: Wallingford

Covanta Projects of Wallingford, LLC, operator of waste-to-energy plant, entered into a consent order as a result of shutting down three municipal waste combustors (MWCs) and operate the facility as a transfer station. The consent order requires the respondent to submit written notice of the date each unit was shut down and to continue to comply with all the terms and conditions of its permits. In the event the respondent decides to re-start any of the MWCs, a re-activation analysis must be submitted for review and approval.

View Details: Enforcement Action


Gulf Oil Limited Partnership Enters into a Consent Order for Unauthorized Structures

Date: Mar 25, 2015

Town: New Haven

Gulf Oil Limited Partnership entered into a consent order for installing a dock on the north side of the main terminal access pier waterward of the Coastal Jurisdiction Line without a certificate or permit (COP). Pending a final decision on the COP application, the respondent may retain the dock consisting of a 3’x32’ ramp and a 12’x20’ floating dock. The respondent is required to pay a civil penalty in the amount of $2,000 for the violations and fund a supplemental environmental project or projects in the amount of $5,000.

View Details: Enforcement Action


The City of Milford Enters into a Consent Order for Unauthorized Work Waterward of the Coastal Jurisdiction Line

Date: Mar 18, 2015

Town: Milford

The City of Milford entered into a consent order for replacing a 30” diameter reinforced concrete pipe within a tidal ditch of Gulf pond and added pieces of broken concrete along the embankment slope to stabilize the site waterward of the Coastal Jurisdiction Line (CJL) at site 1 (adjacent to Old Field Lane, Milford), and for replacing an existing stormwater outfall pipe with a new HDPE pipe and a new concrete headwall waterward of the CJL at site 2 (at the terminus of Waterbury Avenue, Paper Road) without a certificate of permit (COP). Pending a final decision on the COP, the respondent may retain the replaced culvert section, stormwater outfall pipe, and headwall locates at sites 1 and 2. Lastly, the respondent must complete a Supplemental Environmental Project (SEP) which requires the removal of derelict piles and timbers from abandoned sections of outfall pipe supports located within Long Island Sound at various designated locations which has an estimated cost of $5,000.

View Details: Enforcement Action


Leading Edge Concepts, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Feb 05, 2015

Town: Bethel

Leading Edge Concepts, Inc., entered into a consent order for violating various provisions of the hazardous waste management regulations. Consequently, the respondent is required to: retain qualified consultants or in-house experts to prepare the documents and oversee the corporation’s actions to fulfill compliance; submit details of the corrective actions along with supporting documentation; submit a comprehensive plan which addresses hazardous waste determinations, manifesting, container management, marking/labeling, emergency planning procedures, inspection procedures, record keeping, personnel training, and disposal of universal waste; provide a certified statement that the polypropylene tank (evaporator) and all ancillary equipment has been closed; and conduct a comprehensive recycling review of the facility. In addition, the consent order requires the respondent to pay a civil penalty in the amount of $7,626 for the violations.

View Details: Enforcement Action


Scott Tripp dba Tripp and Sons Tree Service Enters into a Consent Order for Performing Arborist Activities without Certification

Date: Dec 10, 2014

Town:

Scott Tripp dba Tripp and Sons Tree Service entered into a consent order for performing arboriculture services without certification. The consent order requires the respondent to comply with the pesticide control and licensing for arboriculture statutes and regulations. The respondent is also required to pay a civil penalty in the amount of $1,000 for the violations. In addition to the civil penalty, the respondent must undertake supplemental environmental projects requiring an expenditure of at least $3,000 as well as submit written progress reports for the projects and a comprehensive final report that certifies completion of each SEP project.

View Details: Enforcement Action


Newtown Transload, LLC Enters into a Consent Order for Violations of Stormwater and Solid Waste Permits

Date: Dec 04, 2014

Town: Newtown

Newtown Transload, LLC entered into a consent order for operating a solid waste transfer station and volume reduction facility without a permit and for failing to obtain a stormwater general permit registration. The respondent is required to pay a civil penalty in the amount of $3,020 for the violations.

View Details: Enforcement Action


The Porter and Chester Institute, Inc. Enters into a Consent Order for Failure to Properly Manage Spent Mercury-Containing Lamps

Date: Dec 04, 2014

Town: Stratford

The Porter and Chester Institute, Inc., entered into a consent order for disposing spent mercury-containing lamps in a municipal solid waste trash dumpster and on the ground. The consent order requires the respondent to retain a qualified environmental consultant to prepare documents and implement/oversee the actions to ensure compliance; submit a plan detailing actions taken and/or operational changes to ensure future compliance at its campus locations in Branford, Enfield, Rocky Hill, Stratford and Watertown; conduct a comprehensive recycling review of its Stratford location to evaluate compliance with recycling laws; and submit a business recycling profile documenting the management of recyclable materials. The respondent is required to pay a civil penalty in the amount of $1,000 for the violations. In addition, the respondent shall fund a supplemental environmental project in the amount of $3,550.

View Details: Enforcement Action


Winter Bros. Transfer Stations of CT, LLC Enters into a Consent Order for Solid Waste Permit Violations

Date: Nov 21, 2014

Town: Danbury

The consent order requires Winter Bros. Transfer Stations of CT, operator of a volume reduction plan, transfer station and residential drop-off area, to submit a compliance schedule for the proposed construction/renovation of a building describing the scope of the building and a plan to ensure compliance with the solid waste activities; retain a qualified consultant to prepare documents and oversee the actions and submit a progress report describing the actions taken to be in compliance with the consent order. The respondent is also required to pay a civil penalty in the amount of $35,500 for the violations. In addition, the respondent shall pay a supplemental environmental project (SEP) in the amount of $20,500 to be used by the Pomperaug River Watershed Coalition, Inc., for an environmentally beneficial project.

View Details: Enforcement Action


City of Bridgeport Enters into a Consent Order for Constructing a Stone Wall Without a Permit

Date: Nov 13, 2014

Town: Bridgeport

The City of Bridgeport entered into a consent order for constructing a stone retaining wall adjacent to the property waterward of the Coastal Jurisdiction Line without a certificate or permit. This consent order allows the respondent to retain the retaining wall and pending the Commissioner’s final determination on the application, City of Bridgeport may either modify or remove the existing structure. The respondent is also required to fund a supplemental environmental project in the amount of $2,500.

View Details: Enforcement Action


Patricia J. Hannigan Enters into a Consent Order for Reconstructing a Seawall Without a Permit

Date: Oct 10, 2014

Town: Greenwich

Patricia J. Hannigan entered into a consent order for reconstructing an existing concrete block seawall waterward of the Coastal Jurisdiction Line and within tidal wetlands without a permit resulting in adverse environmental impact to the tidal wetlands waterward of the seawall. This consent order allows the respondent to retain the seawall and based on the Commissioner’s final determination on the application may modify the existing structure. In addition, the respondent shall include the removal of any fill soils and the planting of tidal wetland plant plugs. The respondent is also required to fund a supplemental environmental project in the amount of $3,000.

View Details: Enforcement Action


Quality Name Plate, Inc. Agrees to Operate in Compliance with the VOC Emission Limits

Date: Oct 07, 2014

Town: East Glastonbury

This consent order allows Quality Name Plate, Inc., to operate its facility in compliance with the VOC emission limits. In addition, the respondent is required to submit an annual report stating the total VOC and federal HAP emissions from the surface coating operations emitted per month.

View Details: Enforcement Action


GLL, LLC Enters into a Consent Order for Unauthorized Structure

Date: Oct 01, 2014

Town: Rocky Hill

GLL, LLC entered into a consent order for placing a stone fill adjacent to the property waterward of the Coastal Jurisdiction Line without a certificate or permit. The consent order requires the respondent to submit a permit application to authorize the placed stone along the shoreline of the site and based on the Commissioner’s final determination may retain the existing structure. In addition, the respondent is required to fund a supplemental environmental project in the amount of $1,750.

View Details: Enforcement Action


L&S Investments, LLC Enters into a Consent Order for Unauthorized Structure

Date: Oct 01, 2014

Town: Mystic

L&S Investments, LLC entered into a consent order for placing 12 cubic yards of stone along the northwestern corner of the property waterward of the Coastal Jurisdiction Line and within wetlands without a permit. The consent order requires the respondent to submit a permit application to authorize the placement of the stone and to restore the area of tidal wetlands. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,500 for the violations.

View Details: Enforcement Action


Matthew Kirby dba DOA Exterminating Enters into a Consent Order for the Use of Pesticides Without a Permit

Date: Oct 01, 2014

Town: Statewide

Matthew Kirby dba DOA Exterminating engaged in the operation of a commercial pesticide application business with an expired certificate of registration. The consent order requires the respondent to comply with all the pesticide control and regulations. In addition, the respondent is required to pay a civil penalty in the amount of $1,000.

View Details: Enforcement Action


Sumner House Limited Partnership, et al., Enter into a Consent Order for Pesticides Violations

Date: Sep 24, 2014

Town: Farmington

The respondents entered into a consent order for applying the pesticide Drione insecticide and Fastrac Place Pacs in a manner inconsistent with the directions for use on the product. The consent order requires the respondents to comply with the pesticide control and regulations; hire an independent extermination business for extermination services at the apartments located at 57 Sumner Street in Hartford; and, submit quarterly progress reports outlining the actions taken to be in compliance. In addition, the respondents are required to pay a civil penalty in the amount of $500 for the violations.

View Details: Enforcement Action


MJ Sauchuk, Inc. Enters into a Consent Order for Operating a Solid Waste Permit Violations

Date: Sep 23, 2014

Town: Ledyard

MJ Sauchuck, Inc., a limited processing recycling facility, entered into a consent order for violating its solid waste general permit. The consent order requires the respondent to contract for the building of an enclosure for the tipping and processing of recyclables; perform corrective actions for all the violations; submit a plan detailing the actions/operational changes to ensure compliance with the solid waste regulations; submit a business recycling profile documenting the management of recyclable materials and a progress report describing the actions which respondent have taken to date. In addition, the respondent is required to pay a civil penalty in the amount of $20,000 for the violations.

View Details: Enforcement Action


Lakin Tire East Inc. Enters into a Consent Order for Violations of the Volume Reduction Facility Requirements and Solid Waste Permit

Date: Sep 22, 2014

Town: West Haven

This consent order requires Lakin Tire East, Inc., to submit a comprehensive plan with the actions/operational changes, a comprehensive recycling review of the facility to evaluate compliance with recycling laws, and submit either an application for a minor amendment to the current permit addressing the proposed modifications to the design of the processing equipment or a letter advising that the modification will not be sought. The respondent is also required to pay a civil penalty of $20,000. The respondent shall fund a supplemental environmental project (SEP) to support efforts to promote product stewardship for tire management or submit a comprehensive report that certifies completion of one or more proposed SEPs.

View Details: Enforcement Action


ReEnergy Sterling CT Limited Partnership Enters into a Consent Order for Violating the Provisions of the NPDES Permit

Date: Sep 18, 2014

Town: Sterling

This consent order requires ReEnergy Sterling CT Limited Partnership to retain a licensed professional engineer to perform the studies, draft reports and oversee any remedial measures; comply with the miscellaneous discharges of sewer compatible wastewater general permit; submit an application requesting a major modification to its NPDES permit which includes an operation and maintenance plan for the on-site retention basin; provide a source control plan specifying the completion of the work detailed in the plan; install a manual valve to limit the potential for check valve failure and basin water back flow; supply a stormwater pollution prevention plan consistent with the requirements outlined in the general permit; and, provide financial assurance to perform the work required under the approved source control plan. In addition, the respondent will pay a civil penalty of $45,000 for the violations and fund a supplemental environmental project (SEP) to the Town of Sterling to improve the town’s sewerage system pump station.

View Details: Enforcement Action


City of West Haven Enters into a Consent Order for Failure to Comply with Requirements for Operation of an Incinerator

Date: Sep 17, 2014

Town: West Haven

The City of West Haven entered into a consent order for violations related to the operation of a Dorr-Oliver fluidized bed incinerator at its municipal wastewater treatment facility. The consent order requires the respondent to comply with the sewage sludge charging rate, PM and PM-10 limits as outlined in its compliance plan. The respondent is also required to either fund the statewide supplemental environmental project (SEP) in the amount of $12,641 or pursue the construction of a wildlife observation deck at the Sandy Point parking area in West Haven requiring an expenditure of at least $12,641.

View Details: Enforcement Action


Enthone, Inc., Enters into a Consent Order for Hazardous Waste Violations

Date: Sep 05, 2014

Town: West Haven

The consent order requires Enthone, Inc., to retain a qualified consultant to prepare a written assessment attesting that the tank systems operated at the site have sufficient structural integrity and are acceptable for the hazardous waste managed; submit a plan outlining the actions and/or operational changes to ensure compliance with the hazardous waste management regulations; and, conduct a comprehensive recycling review of the site to evaluate compliance with the recycling laws and supply a Business Recycling Profile reporting the management of recyclable materials at the site. The respondent is required to pay a civil penalty of $4,350 for the violations. In addition, the respondent shall fund a statewide supplemental environmental project in the amount of $4,350.

View Details: Enforcement Action


Nancy Steinegger Enters into a Consent Order for Constructing a Stone Seawall Without a Certificate of Permission

Date: Sep 05, 2014

Town: Greenwich

Nancy Steinegger entered into a consent order for installing a stone seawall and backfill adjacent to the property waterward of the coastal jurisdictional line without a certificate or permit. The consent order requires the respondent to submit a Certificate of Permission application to authorize the relocation of the existing seawall about 5’ to 6’ landward of its current location including the removal of the associated backfill to restore tidal wetlands. Additionally, the respondent is required to fund a supplemental environmental project in the amount of $4,000.

View Details: Enforcement Action


Illinois Tool Works, Inc. dba ITW Graphics Enters into a Consent Order for Violations of its New Source Review Permit

Date: Aug 27, 2014

Town: Manchester

Illinois Tool Works, Inc. dba ITW Graphics entered into a consent order for failing to conduct a stack emissions test to determine the VOC emissions and the overall VOC removal efficiency of the thermal oxidizer every five years from the date of the last test. The consent order requires the respondent to submit for review and approval a plan describing the facility's record keeping system to ensure compliance with the modified permit's record keeping requirements. The respondent is also required to pay a civil penalty in the amount of $50,000 for the violations.

View Details: Enforcement Action


Hicks and Otis Prints, Inc., Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 12, 2014

Town: Norwalk

Hicks and Otis Prints, Inc., entered into a consent order for accumulating universal waste lamps on-site for longer than the permitted time. The respondent failed to: implement an inventory system, obtain a permit prior to storing the hazardous waste on-site, address responses to explosion and spills/releases in the contingency plan and mail a copy of the plan to the local authorities, and to provide annual update training to its facility personnel. The consent order requires the respondent to retain the services of a qualified consultant or in-house environmental compliance expert, submit for review and approval a plan outlining the actions and/or operational changes as well as a business recycling profile documenting the management of recyclable materials. In addition, the consent order requires the respondent to pay a civil penalty in the amount of $5,800 for the violations and pay $5,800 to fund a supplemental environmental project.

View Details: Enforcement Action


Richard and Beverly Kohlberger Enter into a Consent Order for Unauthorized Structures

Date: Aug 11, 2014

Town: Stamford

Richard and Beverly Kohlberger entered into a consent order for raising by 2 feet the height of an existing seawall without a certificate of permission (COP). Pending a final decision on the COP application, the respondents may retain the 2 feet seawall height increase. In addition, the respondents are required to fund a supplemental environmental project in the amount of $1,500 for the violations.

View Details: Enforcement Action


Town of Cromwell Enters into a Consent Order for Industrial Stormwater General Permit Violations

Date: Jul 21, 2014

Town: Cromwell

The Town of Cromwell entered into a consent order for violation of the industrial stormwater general permit. The respondent submitted late registrations for its transfer station and public works facilities, failed to sample its industrial stormwater discharges, and failed to submit municipal stormwater discharges monitoring results in accordance with the MS4 permit. The consent order requires the respondent to review the stormwater pollution prevention plans for its transfer station and public works facility, perform comprehensive site inspections, and submit the completed forms, summary of findings from respondent's review and inspections including recommendations of corrective actions. In addition, the Town of Cromwell is required to fund a MS4 supplemental environmental project account in the amount of $11,200.

View Details: Enforcement Action


Trans Flex Packagers, Inc. Enters into a Consent Order for Violating the Terms of the New Source Review Permit

Date: Jul 21, 2014

Town: Farmington

Trans Flex Packagers, Inc., entered into a consent order for violating the terms of its New Source Review permit and sections of the RCSA. The respondent is required to develop and submit a system that tracks all inks and solvents used in the printing operations and limit the total VOC and HAP emissions. In addition, Trans Flex Packagers, Inc., shall pay a civil penalty in the amount of $1,000 for the violations.

View Details: Enforcement Action


City of Derby Enters into a Consent Order for Industrial Stormwater General Permit Violations

Date: Jun 30, 2014

Town: Derby

The City of Derby entered into a consent order for violating the terms of its industrial stormwater general permit. The respondent failed to: sample its industrial stormwater discharge on a semiannual basis, re-register its public works and transfer station facilities, and to submit its municipal stormwater discharges monitoring results for the years 2009, 2011 and 2012 and its annual report for 2011 and 2012. The consent order requires the respondent to register its transfer station and public works facilities, review the stormwater pollution prevention plans for these facilities, perform comprehensive site inspections, and submit the completed forms, summary of findings as well as a discussion of corrective actions. In addition, the City of Derby is required to fund a MS4 supplemental environmental project in the amount of $16,530.

View Details: Enforcement Action


City Recycling, Inc. Enters into a Consent Order for Solid Waste Permit Violations

Date: Jun 25, 2014

Town: Stamford

City Recycling, Inc., operator of a solid waste reduction plant, entered into a consent order for constructing a new building without a plan, design and method of operation, exceeding the storage limit of commingled/single stream recyclables and for storing and processing the recyclables in undesignated/unpermitted areas of the facility. The consent order requires the respondent to operate processes of solid waste at the site with a valid permit modification, retain a third party licensed electrician to verify that the unpermitted equipment has ceased in operation and rendered de-energized until a solid waste permit is issued, and submit a comprehensive plan detailing the corrective actions to ensure future compliance with the solid waste management regulations. City Recycling is also required to fund a supplemental environmental project in the amount of $10,000.

View Details: Enforcement Action


ReEnergy Sterling CT L.P. Enters into a Consent Order for Violations of the Title V Permit

Date: Jun 25, 2014

Town: Sterling

ReEnergy Sterling CT L.P., a tire and biomass fueled power generating facility, entered into a consent order for violating its Title V operating permits. The respondent is required to fund a supplemental environmental project (SEP) in the amount of $8,000 to be used to support the development of electric vehicle charging stations that may be used by the public in Windham county.

View Details: Enforcement Action


Town of Granby Enters into a Consent Order for Violation of Industrial Stormwater General Permit

Date: Jun 19, 2014

Town: Granby

The Town of Granby entered into a consent order for violating its industrial stormwater general permit. The respondent failed to: re-register its sites regulated by the permit, sample its industrial stormwater discharge, and submit the municipal stormwater discharges monitoring results and the annual reports for 2011 and 2012. The consent order requires the respondent to review the stormwater pollution prevention plan for its transfer station, perform a comprehensive site inspection, submit the completed form, summary of findings including suggestions for corrective actions as well as submit an annual report for 2011 and 2012. In addition, the Town of Granby is required to fund a MS4 supplemental environmental project in the amount of $5,300.

View Details: Enforcement Action


The Town of Montville Enters into a Consent Order for Violation of Industrial Stormwater General Permit

Date: Jun 11, 2014

Town: Montville

The Town of Montville entered into a consent order for violating the industrial stormwater discharge permit. The respondent failed to register its sites regulated by the Industrial Stormwater General Permit and failed to submit required sampling of the stormwater discharges. The consent order requires the respondent to review the stormwater pollution prevention plan for its transfer station, perform comprehensive site inspections and submit the completed form, summary of findings and recommendations for corrective actions. The Town of Montville will also fund the MS4 supplemental environmental project (SEP) account in the amount of $800 for the violations.

View Details: Enforcement Action


The Town of Westbrook Enters into a Consent Order for Industrial Stormwater Discharge Violations

Date: Jun 11, 2014

Town: Westbrook

The Town of Westbrook entered into a consent order for violating the industrial stormwater general permit. The consent order requires the respondent to submit a registration for its industrial stormwater general permit with modification for its transfer station, review the stormwater pollution prevention plans for its transfer station and town garage, perform a comprehensive site inspection at the facilities, submit completed forms, summary of findings and a discussion of corrective actions. The respondent will also fund a MS4 supplemental environmental project in the amount of $15,780 for the violations.

View Details: Enforcement Action


Town of Madison Enters into a Consent Order for Violation of the Industrial Stormwater General Permit

Date: Jun 11, 2014

Town: Madison

The Town of Madison entered into a consent order for violating the industrial stormwater general permit. The respondent failed to: sample its industrial stormwater discharges, re-register its industrial stormwater general permit with modifications, and submit municipal stormwater discharges monitoring results in accordance with the MS4 permit. The consent order requires the respondent to re-register its public works and recycling center facilities, review its stormwater pollution prevention plan for the facilities, perform comprehensive site inspections and submit completed forms, summary of findings as well as recommendations for corrective actions. In addition, the respondent shall fund a MS4 supplemental environmental project in the amount of $10,200 for past violations.

View Details: Enforcement Action


Town of Southington Enters into a Consent Order for Violation of the Industrial Stormwater General Permit

Date: Jun 11, 2014

Town: Southington

The Town of Southington entered into a consent order for violating the industrial stormwater general permit. The respondent failed to re-register its sites regulated by the industrial stormwater general permit with modifications and failed to sample its industrial stormwater discharge. The consent order requires the respondent to review its pollution prevention plan, perform a comprehensive site inspection, and submit the completed forms, summary of findings including a discussion of corrective actions. In addition, the respondent will fund a MS4 supplemental environmental project in the amount of $2,500 for the past violations.

View Details: Enforcement Action


The Town of Monroe Enters into a Consent Order for Industrial Stormwater Discharge Violations

Date: Jun 03, 2014

Town: Monroe

The Town of Monroe entered into a consent order for violating its industrial stormwater discharge permit. The respondent failed to sample its industrial stormwater discharge and failed to re-register its public works facility. The consent order requires the respondent to re-register its permit with modifications, review its stormwater pollution prevention plan, perform a comprehensive site inspection, and submit the completed form and summary of the findings as well as recommendations for corrective actions including any amendments to the plan. In addition, the respondent is required to fund $3,900 for a MS4 supplemental environmental project.

View Details: Enforcement Action


Luella W. Davis and Dichello Construction, LLC Enter into a Consent Order for Constructing a Stone Access Ramp without a Certificate or Permit

Date: Apr 29, 2014

Town: Westport

Luella W. Davis and Dichello Construction, LLC entered into a consent order for constructing a stone access ramp without a certificate or permit. The consent order requires the respondents to implement the restoration activities outlined in the restoration plan. In addition, the respondents will fund a supplemental environmental project in the amount of $5,000.

View Details: Enforcement Action


Town of New Milford Enters into a Consent Order for the Violation of the Industrial Stormwater General Permit

Date: Apr 16, 2014

Town: New Milford

The Town of New Milford entered into a consent order for violation of the industrial stormwater general permit. The consent order requires the respondent to register for the permit, review the stormwater pollution prevention plan, conduct a comprehensive site inspection, and submit the findings of the review and inspection along with the corrective actions. The respondent is also required to fund a supplemental environmental project in the amount of $5,830.

View Details: Enforcement Action


Carl and Mary Ann Shanahan Enter into a Consent Order for Constructing a Stone Seawall Without a Permit

Date: Apr 02, 2014

Town: Stamford

Carl and Mary Ann Shanahan entered into a consent order for constructing a new stone seawall along the shoreline without a certificate or permit. The respondents may retain and shall modify the existing shoreline protection measures as outlined in the site plan, Appendix A. Upon completion of the work conducted, the respondents shall submit a site plan showing all the shoreline structures. The respondents are also required to pay a civil penalty of $2,500 for the violation. In addition, the respondents shall fund a supplemental environmental project in the amount of $25,000 to be used by the Mill River Collaborative, Inc., to conduct invasive species control along the shoreline of the Mill River between Scalzi Park and Pulaski Street.

View Details: Enforcement Action


David Mazzulo Enters into a Consent Order for Unauthorized Structures

Date: Apr 02, 2014

Town: Greenwich

David Mazzulo entered into a consent order for the reconstruction of a seawall or the installation and/or retention of the floating dock without a certificate of permission (COP). Pending the final decision on the COP application, the respondent may retain the completed seawall repair and floating dock structure. In addition, the respondent shall fund a supplemental environmental project in the amount of $2,000.

View Details: Enforcement Action


Drake Petroleum Company, Inc. Enters into a Consent Order for Underground Storage Tank Violations

Date: Mar 31, 2014

Town: Cheshire

Drake Petroleum Company, Inc., owner and operator of a retail gasoline service station, entered into a consent order for failing to report and investigate the abnormal loss of regular unleaded gasoline as outlined in the Regulations of Connecticut State Agencies (RCSA). The consent order requires the respondent to retain qualified consultants and to fully comply with the enforcement actions by submitting a scope of study for investigating the impact of petroleum pollution on human health and the environment; a supplemental plan and investigation, if needed; an investigation report and remedial action plan; and a performance of remedial actions and monitoring program. In addition, the respondent is required to pay a civil penalty of $25,000 and withdraw a total of $250,000 of eligible claims before the Underground Storage Tank Petroleum Clean-Up Review Board as the civil penalty for the violations.

View Details: Enforcement Action


The Nutmeg Chrome Corporation Enters into a Consent Order for Failure to Apply for a Title V Operating Permit

Date: Mar 31, 2014

Town: West Hartford

The Nutmeg Chrome Corporation, deemed a major source facility, failed to apply for a Title V operating permit or obtain a "practicable enforceable" limitation on the facility's potential emission of HAP. The consent order requires the respondent to pay a civil penalty of $8,000 for the violations.

View Details: Enforcement Action


Linda and Rony Schlapfer Enter into a Consent Order for Replacing a Historic Stone Stacked Seawall Without a Permit

Date: Mar 25, 2014

Town: Greenwich

Linda and Rony Schlapfer entered into a consent order for replacing a historic stone stacked seawall without a certificate of permission. Pending the Commissioner's final decision on the permit application, respondents may retain the concrete block seawall structure. The respondents will also pay a civil penalty of $8,243.50 for past violations and fund a supplemental environmental project in the amount of $8,756.50 to the Town of Greenwich Conservation Commission to conduct a minimum of 3,622 square feet of tidal wetlands restoration.

View Details: Enforcement Action


Stephen Murray and Muffie Murray Enter into a consent Order for the Reconstruction and Modification of a Stone Revetment without a Permit

Date: Mar 10, 2014

Town: Westport

Stephen Murray and Muffie Murray entered into a consent order for the reconstruction and modification of the stone revetment without a certificate of permission (COP). Pending a final decision on the COP application, the respondents may retain the stone revetment repairs waterward of the coastal jurisdiction line. In addition, the respondents are required to pay a civil penalty of $1,200 for past violations.

View Details: Enforcement Action


Locations & Company, LLC Enters into a Consent Order for Unauthorized Structures

Date: Mar 03, 2014

Town: Greenwich

Locations & Company, LLC entered into a consent order for replacing floating docks without a certificate of permission (COP) application. Depending on the final decision on the COP, the respondent may retain the floating dock structures. The consent order requires the respondent to fund a supplemental environmental project In the amount of $1,500.

View Details: Enforcement Action


The Town of Old Saybrook Enters into a Consent Order for Violation of the Industrial Stormwater General Permit

Date: Jan 29, 2014

Town: Old Saybrook

The Town of Old Saybrook entered into a consent order for violating industrial stormwater discharge permits. The consent order requires the respondent to review the stormwater pollution prevention plan, conduct a comprehensive site inspection, and submit a summary of the findings as well as recommendations for corrective actions. In addition, the consent order requires the respondent to fund a supplemental environmental project in the amount of $6,060.

View Details: Enforcement Action


Michael F. Morin and Donald P. Frey dba Bed Bugs Finders, LLC Enter into a Consent Order for the Use of Pesticides without a Permit

Date: Jan 21, 2014

Town: Stratford

Michael F. Morin and Donald P. Frey dba Bed Bug Finders, LLC entered into a consent order for operating a commercial pesticide application business without a certificate of registration, applying various pesticides inconsistent with the pesticide label, and disposing pesticides into the kitchen sink. This consent order requires the respondents to submit quarterly written progress reports outlining the actions taken to be in compliance. The respondents are required to pay a penalty in the amount of $4,275. In addition, the respondents will undertake supplemental environmental projects (SEPs) requiring an expenditure of at least $12,825. For the SEPs, the respondents will perform visual and canine inspections as well as heat treatments for the eradication of bed bugs at residences/buildings approved by DEEP staff.

View Details: Enforcement Action


Sargent's Cove of CT, LLC Enters into a Consent Order for Unauthorized Structures

Date: Dec 23, 2013

Town: Darien

Sargent's Cove of CT, LLC, entered into a consent order for placing aquaculture docks off the northern side of the main floating dock located at the terminus of concrete pier at the site without a certificate of permit. The respondent may retain the aquaculture docks pending a final determination on the permit application. The respondent is also required to pay a civil penalty of $1,500 for the violations.

View Details: Enforcement Action


Scott Svalestad, Sr., dba A1-LTK Bugs Pest Management Enters into a Consent Order for Pesticides Violations

Date: Dec 23, 2013

Town: East Hampton

The consent order requires Scott Svalestad, Sr., dba A1-LTK Bugs Pest Management to submit progress reports, pay a civil penalty of $1,500 and undertake supplemental environmental projects (SEPs) requiring an expenditure of at least $4,500. For the SEPs, the respondent will develop and implement comprehensive integrated pest management programs in the general pest and rodent categories for Central Baptist Church/Mount Olive Daycare in Hartford and the Susan B. Anthony Women's Shelter located in Torrington.

View Details: Enforcement Action


Illinois Tool Works, Inc., dba ITW Graphics Agrees to Operate in Compliance with the VOC Emission Limits

Date: Dec 06, 2013

Town: Manchester

This consent order allows Illinois Tool Works, Inc., dba ITW Graphics to operate its facility in compliance with the VOC emission limits of the permit through a VOC usage restriction for the presses and associated screen washing equipment. In addition, the respondent is required to keep a record to ensure that the presses are operated in compliance with the restrictions.

View Details: Enforcement Action


Town of Westport Enters into a Consent Order for the Repair and Modification of a Stone Revetment without a Certificate of Permission

Date: Dec 04, 2013

Town: Westport

Town of Westport entered into a consent order for the repair and modification of the stone revetment at a site located within an area waterward of the Coastal Jurisdictional Line and within tidal wetlands. This consent order allows the respondent to retain the work completed at the site and based on the Commissioner's final determination on the application either modify or remove the existing structure. In addition, the respondent is required to fund a supplemental environmental project in the amount of $3,500.

View Details: Enforcement Action


DST Realty Connecticut, Inc., Enters into a Consent Order for Failing to Apply for and Obtain a New Source Review Permit

Date: Nov 26, 2013

Town: South Windsor

DST Realty Connecticut, Inc., entered into a consent order for failing to apply for and obtain a New Source Review Permit for its two diesel fired engines. The respondent is also required to pay a civil penalty of $6,228 for the violations.

View Details: Enforcement Action


Capitol Waste Services, LLC Enters into a Consent Order for Operating a Solid Waste Facility Without a Permit

Date: Nov 07, 2013

Town: Bridgeport

Capitol Waste Services, LLC, entered into a consent order for operating a solid waste collection and hauling facility without a permit and for dumping solid waste on undesignated property. The consent order requires the respondent to cease the acceptance of all solid waste at the site without first obtaining a permit, to submit a plan detailing the actions and operational changes to ensure future compliance with solid waste regulations, conduct a comprehensive recycling review of the facility, and to submit a business recycling profile documenting the management of recyclable materials. The respondent is also required to pay a civil penalty of $10,000.

View Details: Enforcement Action


City of New Haven Enters into a Consent Order for the Use of Pesticides without a Permit

Date: Nov 07, 2013

Town: New Haven

City of New Haven entered into a consent order for applying Altosid pesticide to the storm water catch basins located within the City of New Haven. The consent order requires the respondent to comply with all the pesticide control provisions and the water pollution control regulations. The respondent is also required to fund a statewide supplemental environmental project (SEP) in the amount of $2,475.

View Details: Enforcement Action


Clear & Colored Coatings, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Nov 04, 2013

Town: Wolcott

The consent order requires Clear & Colored Coatings, LLC to submit a comprehensive plan detailing the actions and/or operations to ensure compliance and conduct a comprehensive recycling review of the facility documenting the management of recyclable materials. The respondent is required to pay a civil penalty of $937.

View Details: Enforcement Action


Yankee Casting Co., Inc., Enters into a Consent Order for Hazardous Waste and Air Emissions Violations

Date: Nov 04, 2013

Town: Enfield

The consent order requires Yankee Casting Co., Inc., to submit a plan detailing the actions and operational changes to ensure compliance with the solid waste regulations and RCSA, conduct a comprehensive recycling review of the facility and to cease the open burning of any material at the facility. The respondent is required to pay a civil penalty of $30,800 and to fund a supplemental environmental project in the amount of $63,200.

View Details: Enforcement Action


Watermark 3030 Park, LLC Enters into a Consent Order for Violations of the Title V General Permit

Date: Oct 30, 2013

Town: Bridgeport

Watermark 3030 Park, LLC entered into a consent order for failing to submit the 2011 and 2012 Annual Compliance certification. The respondent will also pay a civil penalty in the amount of $2,575 for the violations.

View Details: Enforcement Action


Jonathan & Barbara Wooten Enter into a Consent Order for Constructing a Stone Seawall Without a Permit

Date: Oct 25, 2013

Town: Fairfield

Jonathan & Barbara Wooten entered into a consent order for constructing a stone seawall landward of the high tide line without a certificate or permit. The consent order requires the respondents to submit to the Town of Fairfield an application for a Coastal Site Plan Review to authorize the retention of the existing seawall and to fund a supplemental environmental project (SEP) in the amount of $10,000. Should they fail to fund the SEP, the respondents will pay a civil penalty in the amount of $11,500 for the violations.

View Details: Enforcement Action


Bernadette M. Markowski Enters into a Consent Order for Unauthorized Work Along the Shoreline Waterward of the Coastal Jurisdiction Line

Date: Oct 15, 2013

Town: Darien

The consent order requires Bernadette M. Markowski to submit a Certificate of Permission (COP) application to retain the repaired shoreline structures and based on the Commissioner's final determination on the application either modify or remove the structures. The respondent is also required to pay a civil penalty of $900 for the violation.

View Details: Enforcement Action


Wheelabrator Lisbon, Inc. Enters into a Consent Order for Violations of New Source Review (NSR), Title V Permit and RCSA Regulations

Date: Sep 23, 2013

Town: Lisbon

The consent order requires Wheelabrator Lisbon, Inc. to supplement a mercury emissions monitoring schedule according to EPA Method 30B, pay a civil penalty of $9,350 and provide funding to the Deparment's Supplemental Environmental Project (SEP).

View Details: Enforcement Action


Elizabeth T. Berg Trust Enters into a Consent Order for the Open Burning of Materials Without a Permit

Date: Sep 16, 2013

Town: Groton

Elizabeth T. Berg Trust entered into a consent order for conducting an open burning event without a permit. The consent order requires the respondent to pay a civil penalty of $6,400 for generating air pollution.

View Details: Enforcement Action


Kitchens & Baths by Cam, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Sep 16, 2013

Town: Norwalk

Kitchens & Baths by Cam, LLC entered into a consent order for failure to indicate hazardous waste determinations, operate without an EPA identification number, mark or label hazardous waste content, develop, follow, and maintain a written schedule and log, conduct personnel training, contingency plan on the facility and to submit a biennial report. The consent order stipulates a civil penalty of $5,080.

View Details: Enforcement Action


Martin Swan Enters into a Consent Order for Open Burning Without a Permit

Date: Sep 03, 2013

Town: East Hampton

The consent order requires Martin Swan to pay a civil penalty of $1,000 for conducting an open burning event without a permit.

View Details: Enforcement Action


The Wilson Arms Company Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 23, 2013

Town: Branford

The Wilson Arms Company entered into a consent order for failure to develop and maintain a hazardous waste management contingency plan, provide personnel with hazardous waste management training, perform inspections and maintain an inspection schedule and log, and provide a biennial hazardous waste report. The consent order requires the respondent to pay a civil penalty of $5,500 for the violations.

View Details: Enforcement Action


Arline D. Wilkas, Jared W. Wilkas and Toni R. Wilkas Enter into a Consent Order for Outdoor Wood Burning Furnace

Date: Aug 16, 2013

Town: Woodbury

The consent order requires Arline D. Wilkas, Jared W. Wilkas and Toni R. Wilkas to discontinue the operation of the outdoor wood burning furnace located in their property and to either remove the unit, render it inoperable or modify it to comply with the law.

View Details: Enforcement Action


Charles Sherwood dba Sherwood Turf Specialist Enters into a Consent Order for Pesticide Violations

Date: Aug 06, 2013

Town: Wallingford

The consent order requires Charles Sherwood dba Sherwood Turf Specialist to submit progress reports, pay a civil penalty of $900 for pesticide violations and undertake a supplemental environmental project (SEP) requiring an expenditure of at least $2,700. For the SEP, the Respondent shall topdress two little league fields and one soccer field with leaf compost in Haddam.

View Details: Enforcement Action


Cheshire Public Schools, Board of Education Enters into a Consent Order for Pesticide Control Violations

Date: Aug 06, 2013

Town: Cheshire

The consent order requires Cheshire Public Schools, Board of Education to comply with the pesticide control statutes and regulations and to fund a supplemental environmental project (SEP) in the amount of $2,250. The funds shall be used by UCONN’s CT School of Integrated Pest Management to produce informational publications and seminars in the development and implementation of pesticides management programs on the grounds of schools within the state.

View Details: Enforcement Action


Lots and More, LLC Enters into a Consent Order for the Open Burning of Non-Brush Materials

Date: Aug 05, 2013

Town: South Windsor

The consent order requires Lots and More, LLC to pay a civil penalty of $3,455 for conducting open burning of non-brush materials and for operating without a permit.

View Details: Enforcement Action


St. Vincent’s Medical Center Enters into a Consent Order for Violations of the Title V General Permit

Date: Aug 05, 2013

Town: Bridgeport

The consent order requires St. Vincent’s Medical Center to submit an annual compliance certification and to pay a civil penalty of $3,400 for violations of the Title V general permit.

View Details: Enforcement Action


Hi-Tech Chrome Plating & Polishing, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Jul 17, 2013

Town: Windham

The consent order requires Hi-Tech Chrome Plating & Polishing, LLC to submit a plan with the actions and/or operational changes to assure compliance, conduct a comprehensive recycling review of the facility and a business recycling profile documenting the management of recyclable materials. The respondent is also required to pay a civil penalty of $3,275.

View Details: Enforcement Action


Ronald Bombero, Jr. Enters into a Consent Order for Outdoor Wood Burning Furnace for Height and Distance Violations

Date: Jul 16, 2013

Town: Monroe

This consent order requires Ronald, Bombero, Jr., to discontinue the operation of the outdoor wood burning furnace in its property and to either remove the unit, render it inoperable, or modify it to fully comply with the law.

View Details: Enforcement Action


Corbin Russwin, Inc., Enters into a Consent Order for Violating the Provisions of the Wastewater Discharge Permit

Date: Jul 05, 2013

Town: Berlin

Corbin Russwin, Inc., entered into a consent order for violating the effluent limits for copper, nickel, and amenable cyanide. The consent order requires the respondent to comply with the terms and conditions of the wastewater discharge permit, and to pay a civil penalty of $24,440.

View Details: Enforcement Action


Pakulis Farm, LLC Enters into a Consent Order for Outdoor Wood Burning Furnace for Height and Distance Violations

Date: Jul 02, 2013

Town: Brooklyn

The consent order requires Pakulis Farm, LLC to discontinue the operation of the outdoor wood burning furnace in its property and to either remove the unit, render it inoperable, or modify it to fully comply with the law.

View Details: Enforcement Action


Don Stevens Tire Co., Inc., Enters into a Consent Order for Violations of the Volume Reduction Facility Requirements and Solid Waste Permit

Date: Jun 14, 2013

Town: Southington

The consent order requires Don Stevens Tire Co., Inc., to remove the tires at the site to comply with its permit to operate; submit a plan with the actions and/or operational changes, a comprehensive recycling review plan, and progress reports; and pay a civil penalty of $10,600. A portion of the penalty shall be paid to the statewide supplemental environmental project (SEP) account.

View Details: Enforcement Action


Charles Pucilauskas dba Bug Busters, Inc., Enters into a Consent Order for Pesticide Violations

Date: Apr 23, 2013

Town: Westport

The consent order requires Charles Pucilauskas dba/Bug Busters, Inc., to pay a civil penalty of $2,689 for the violations. The consent order also requires Charles Pucilauskas dba/Bug Busters, Inc., to pay $8,156 as a Supplemental Environmental Project to the Connecticut Agricultural Experiment Station to produce informational publications and forums for the education of parties involved with the control of or affected by bed bugs.

View Details: Enforcement Action


Advanced Specialties, LLC Enters into a Consent Order for Violations of the Title V Operating and New Source Review (NSR) Permits

Date: Apr 17, 2013

Town: Watertown

The consent order requires Advanced Specialties, LLC to pay Title V emission fees of $15,551 and a civil penalty of $9,000 for the violations.

View Details: Enforcement Action


Aerospace Testing Laboratory, Inc., Enters into a Consent Order for Hazardous Waste Violations

Date: Apr 15, 2013

Town: South Windsor

The consent order requires Aerospace Testing Laboratory, Inc., to submit a compliance plan and pay a civil penalty of $10,220 and $10,220 as a Supplemental Environmental Project for the violations.

View Details: Enforcement Action


The Verdi Construction Company, LLC Enters into a Consent Order for the Open Burning of Non-Brush Materials

Date: Apr 15, 2013

Town: Bridgewater

The consent order requires Verdi Construction Company, LLC, to pay a civil penalty of $2,500 for the violations.

View Details: Enforcement Action


The Nutmeg Chrome Corporation Enters into a Consent Order for Hazardous Waste Storage and Records Violations

Date: Mar 25, 2013

Town: West Hartford

The consent order requires the Nutmeg Chrome Corporation to pay a civil penalty of $4,270 and $4,255 for a supplemental environmental project for the violations.

View Details: Enforcement Action


The CT Valley Hospital and the Dept. of Mental Health and Addiction Services Enter into a Consent Order for NOx Violations

Date: Mar 21, 2013

Town: Middletown

The consent order requires the Connecticut Valley Hospital and the Department of Mental Health and Addiction Services to restrict the operation on the actual operation capacity of their boilers for the potential to exceed nitrogen oxide emission limits in the General Permit to Limit Potential to Emit from Major Stationary Sources of Air Pollutants.

View Details: Enforcement Action


The City of Bridgeport Enters into a Consent Order for Failure to Pay Permit, Monitoring and Inspection Fees

Date: Mar 15, 2013

Town: Bridgeport

The consent order requires the City of Bridgeport to submit a completed registration for the General Permit for the discharge from Subsurface Sewage Disposal System Existing Facilities and undertake one or more supplemental environmental project(s) with a total expenditure of at least the outstanding balance owed to the Deparment ($23,546.32).

View Details: Enforcement Action


The Gilman Brothers Company Enters into a Consent Order for Violations of the Title V Operating and New Source Review (NSR) Permits

Date: Mar 04, 2013

Town: Bozrah

The consent order requires the Gilman Brothers Company to submit a performance plan in accordance with the Title V Operating Permit, and pay Title V emission fees of $2,347 and a civil penalty of $4,000 for the violations.

View Details: Enforcement Action


William F. Allgaier and Theresa Allgaier Enter into a Consent Order for Outdoor Wood Burning Furnace Height and Distance Violations

Date: Mar 01, 2013

Town: Westbrook

The consent order requires William F. Allgaier and Theresa Allgaier to discontinue the operation of the outdoor wood burning furnace located on their property until it can be modified to comply with the law.

View Details: Enforcement Action


Alan R. Dion and Andrea C. Dion Enter Into a Consent Order for Outdoor Wood Burning Furnace Height and Distance Violations

Date: Feb 28, 2013

Town: Ashford

The consent order requires Alan R. Dion and Andrea C. Dion to discontinue the operation of the outdoor wood burning furnace located on their property until it can be modified to comply with the law.

View Details: Enforcement Action


Ashlawn, LLC Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Alleged Violation of Height and Distance Requirements

Date: Feb 25, 2013

Town: Lyme

The consent order requires Ashlawn, LLC to cease operation of the outdoor wood burning furnace until it can be modified to meet the requirements specified in the regulations.

View Details: Enforcement Action


Curtis Packaging Corporation Enters Consent Order for Failure to Comply With Hazardous Waste Requirements

Date: Feb 21, 2013

Town: Newtown

The consent order requires Curtis Packaging Corporation to correct all violations, conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste requirements. Curtis Packaging Corporation will also pay a civil penalty of $20,200, a portion of which may be used to fund a supplemental environmental project to be approved by the Commissioner.

View Details: Enforcement Action


Anthony Bruckner DBA Target Pest Control, LLC Enters Consent Order for Operating a Commercial Pesticide Application Business without Certification

Date: Feb 04, 2013

Town: Enfield

The consent order requires Anthony Bruckner DBA Target Pest Control, LLC to surrender his commercial pesticide application business registration if he fails to comply with the terms of the consent order and may not reapply for five years. Anthony Bruckner DBA Target Pest Control, LLC has also agreed to pay a $1,250 civil penalty and perform a supplemental environmental project at a cost of $3,750 that consists of performing integrated pest management services for one year at Full Gospel Interdenominational Church in Manchester.

View Details: Enforcement Action


Engineered Electric Company dba DRS Fermont Enters Consent Order for Violations of its Air Emissions Permit

Date: Jan 30, 2013

Town: Bridgeport

The consent order requires Engineered Electric Company dba DRS Fermont to pay a civil penalty of $6,075 for the violations.

View Details: Enforcement Action


Sabrina Pools, Inc. Enters Consent Order for Allegedly Open Burning Brush without a Permit and for Operating a Solid Waste Facility without a Permit

Date: Jan 28, 2013

Town: Coventry

The consent order prohibits Sabrina Pools, Inc. From open burning and requires submittal of a plan for proper management of wastes on site. Sabrina Pools, Inc. is also required to pay a civil penalty of $10,000 for the alleged violations.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Clinton Store

Date: Jan 25, 2013

Town: Clinton

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste management regulations and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Coventry Store

Date: Jan 25, 2013

Town: Coventry

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste management regulations and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Former Guilford Store

Date: Jan 25, 2013

Town: Guilford

The consent order requires Connecticut CVS Pharmacy, LLC to complete closure of the former photographic processing hazardous waste container storage area and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Madison Store

Date: Jan 25, 2013

Town: Madison

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste management regulations and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Mansfield Store

Date: Jan 25, 2013

Town: Mansfield

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste management regulations and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Southbury Store

Date: Jan 25, 2013

Town: Southbury

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste management regulations and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Hazardous Waste Violations at Vernon Store

Date: Jan 25, 2013

Town: Vernon

The consent order requires Connecticut CVS Pharmacy, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to pay a civil penalty as referenced in Consent Order No. COWSWDH13001 that was also issued to Connecticut CVS Pharmacy, LLC for statewide activities.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC to Pay $800,000 Civil Penalty for Alleged Hazardous Waste and Recycling Violations at Seven Connecticut Locations

Date: Jan 25, 2013

Town: Statewide

The consent order requires Connecticut CVS Pharmacy, LLC to complete closure of former photo processing hazardous waste storage areas, implement best management practices for non-dispensable pharmaceuticals and non-saleable consumer products, develop and implement a state-wide waste management and recycling program. Connecticut CVS Pharmacy, LLC will also hire a consultant to conduct comprehensive compliance audits at 20 locations and pay a civil penalty of $300,000. In addition, Connecticut CVS Pharmacy, LLC will pay $500,000 to the Department's Statewide Supplemental Environmental Project Account to fund projects and activities that improve waste management practices in Connecticut.

View Details: Enforcement Action


Mark B. Roberts DBA/New View Tree Removal, LLC Entered into a Consent Order for Performing Arborist Activities without Certification

Date: Jan 25, 2013

Town: Franklin

The Consent Order requires Mark B. Roberts to pay a civil penalty of $4,000.

View Details: Enforcement Action


NLR, Inc. Enters Consent Order for Alleged Hazardous, Solid and Universal Waste Violations at two Sites in East Windsor

Date: Jan 25, 2013

Town: East Windsor

The consent order requires NLR, Inc. to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with solid and hazardous waste management regulations. NLR, Inc. is also required to conduct hazardous waste determinations on waste stored at both sites and submit a plan and schedule for the expeditious removal and proper disposal of all waste identified. The consent order requires NLR, Inc. to conduct semi-annual comprehensive compliance audits at both sites for two years and to pay a civil penalty of $40,000. In addition, NLR, Inc. will perform a supplemental environmental project at a cost of $55,000 that consists of developing and implementing a waste collection program where residentially generated fluorescent lamps and alkaline batteries will be collected for recycle.

View Details: Enforcement Action


H & H Cleaning & Deburring, Inc. Enters Consent Order for Failure to Comply With Hazardous Waste Requirements

Date: Jan 22, 2013

Town: Waterbury

The consent order requires H & H Cleaning & Deburring, Inc. to correct all violations, conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste requirements. H & H Cleaning & Deburring, Inc. will also pay a civil penalty of $6,200, a portion of which may be used to fund a supplemental environmental project to be approved by the Commissioner.

View Details: Enforcement Action


Maxam Initiation Systems, LLC Enters Consent Order for Alleged Failure to Comply With Hazardous Waste Requirements

Date: Jan 22, 2013

Town: Sterling

The consent order requires Maxam Initiation Systems, LLC to conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste requirements. Maxam Initiation Systems, LLC will also pay a civil penalty of $17,800, and fund a supplemental environmental project at a cost of $17,800 to be approved by the Commissioner.

View Details: Enforcement Action


Hartford Square Associates, LLC and Spruce Brook Landscape Contractors, LLC Enter Consent Order for Unpermitted Operation of Solid Waste Facility

Date: Jan 09, 2013

Town: New Britain

The consent order requires Hartford Square Associates, LLC and Spruce Brook Landscape Contractors, LLC to cease the acceptance of solid waste at the site and properly remove all accumulated solid waste at the site to a permitted facility. The consent order also requires the performance of a comprehensive recycling review to evaluate compliance with Connecticut’s recycling laws and payment of a $4,772 civil penalty.

View Details: Enforcement Action


Legere Group, Ltd Enters Consent Order for Failure to Apply for Required Air Permits, Pay Emission Fees and Submit a VOC RACT Compliance Plan

Date: Dec 07, 2012

Town: Avon

The consent order requires Legere Group, Ltd to maintain required records for cleaning solvent use, pay $21,496 in past due emission fees and pay a civil penalty of $8,276 for the violations.

View Details: Enforcement Action


York Hill Trap Rock Quarry Company Enters Consent Order for Allegedly Open Burning Without a Permit

Date: Dec 06, 2012

Town: Meriden

The consent order prohibits York Hill Trap Rock Quarry Company from open burning and requires payment of a $12,000 civil penalty.

View Details: Enforcement Action


The Town of Trumbull Enters Consent Order for Alleged Failure to Monitor Stormwater Discharge

Date: Dec 03, 2012

Town: Trumbull

The consent order requires the Town of Trumbull to conduct a comprehensive site inspection and update the Stormwater Pollution Prevention Plan as necessary. In addition, the Town of Trumbull will perform a Supplemental Environmental Project at a cost of $13,000 that consists of purchasing zero waste and/or organic composting units to be sold to town residents at a discounted price.

View Details: Enforcement Action


Algonquin Gas Transmission, LLC Enters Consent Order for Failure to Conduct Timely NOx Emission Tests on Gas Turbines

Date: Nov 27, 2012

Town: Oxford

The consent order requires Algonquin Gas Transmission, LLC to pay a civil penalty of $15,004 for the violation.

View Details: Enforcement Action


Colin Abernethy Enters Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Nov 13, 2012

Town: Greenwich

The consent order requires Colin Abernethy to revise the current certificate of permission to retain the unauthorized structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Colin Abernethy will also pay a civil penalty of $800 for the violation.

View Details: Enforcement Action


Connecticut Valley Hospital Enters Consent Order for Violation of Air Pollution Control and Underground Storage Tank Requirements

Date: Oct 26, 2012

Town: Middletown

The consent order requires Connecticut Valley Hospital to submit a revision to the NOx Compliance Plan to reflect the change in fuel oils used in the boilers and to post operating instructions on all gasoline dispensers that are equipped with a Stage II Vapor Recovery System. Connecticut Valley Hospital will also perform a supplemental environmental project that consists of permanently closing all underground storage tanks at the site and an additional project at a cost of $43,151 to be approved by the Commissioner.

View Details: Enforcement Action


The Old Lyme Shores Beach Association Enters Consent Order to Remedy an Alleged Community Pollution Problem

Date: Oct 01, 2012

Town: Old Lyme

The consent order requires The Old Lyme Shores Beach Association (OLSBA) to implement a plan to procure capacity in the regional sewerage system and design and construct sanitary sewers to collect sanitary sewage within the boundaries of OLSBA and convey it through portions of the Town of Old Lyme, to the regional sewer system.

View Details: Enforcement Action


Eddie Servance, Jr. Enters Consent Order for Failure to Comply with Commercial Pesticide Application Requirements

Date: Sep 21, 2012

Town: Stratford

The consent order requires Eddie Servance, Jr. to surrender his commercial pesticide supervisor certificate and prohibits him from operating a commercial pesticide application business until he can demonstrate that he has worked for three years as a certified commercial operator for an appropriately registered business.

View Details: Enforcement Action


Auto-Swage Products, Inc. Enters Consent Order for Failure to Pay Fees for Wastewater Discharge Permit and Closed Surface Impoundment

Date: Sep 19, 2012

Town: Shelton

The consent order requires Auto-Swage Products, Inc. to pay a total of $59,000 for past due fees and interest in weekly payments of $500 each.

View Details: Enforcement Action


Professional Automotive Service Specialists, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 14, 2012

Town: Groton

The consent order requires Professional Automotive Service Specialists, Inc. to pay a civil penalty of $1,400 for the violation.

View Details: Enforcement Action


Oakhill Equestrian Properties, LLC Enters Consent Order for Constructing a Dam Without First Obtaining a Permit

Date: Sep 13, 2012

Town: Ellington

The consent order requires Oakhill Equestrian Properties, LLC to submit final plans and specifications to return the dam to a safe condition for the Commissioner's review and approval. Oakhill Equestrian Properties, LLC will also pay a civil penalty of $36,500, half of which will be dismissed if the dam repairs are completed by the end of 2012.

View Details: Enforcement Action


The Danbury Hospital Enters Consent Order for Alleged Failure to Comply With Hazardous Waste Requirements

Date: Sep 11, 2012

Town: Danbury

The consent order requires The Danbury Hospital to correct all alleged violations, conduct a comprehensive recycling review and submit a business recycling profile documenting management of recyclables and to implement a plan to ensure future compliance with hazardous waste requirements. The Danbury Hospital will also pay a civil penalty of $41,855, a portion of which may be used to fund a supplemental environmental project to be approved by the Commissioner.

View Details: Enforcement Action


The United Tool and Die Company Enters Consent Order for Failure to Comply With Hazardous Waste Requirements

Date: Sep 11, 2012

Town: West Hartford

The consent order requires The United Tool and Die Company to implement a plan to ensure future compliance. The United Tool and Die Company will also pay a civil penalty of $12,700, half of which may be used to fund a supplemental environmental project to be approved by the Commissioner.

View Details: Enforcement Action


Anthony L. and Ann Massini and John F. Murphy Construction Company, Inc. Enter Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Sep 07, 2012

Town: East Haven

The consent order requires Anthony L. and Ann Massini and John F. Murphy Construction Company, Inc. to revise the current certificate of permission to retain the unauthorized structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Anthony L. and Ann Massini and John F. Murphy Construction Company, Inc. will also pay a civil penalty of $900 for the violation.

View Details: Enforcement Action


North Haven Auto Sales & Service, Inc. Enters CO for Failure to Conduct Timely Stage II Vapor Recovery System Test and Install Required Equipment

Date: Aug 29, 2012

Town: North Haven

The consent order requires North Haven Auto Sales & Service, Inc. to pay a civil penalty of $2,825 for the alleged violations.

View Details: Enforcement Action


PK Petroleum, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Aug 29, 2012

Town: Meriden

The consent order requires PK Petroleum, LLC to pay a civil penalty of $1,000 for the violation.

View Details: Enforcement Action


Campion Ambulance Services, Incorporated Enters Consent Order for Failure to Monitor Stormwater Discharge

Date: Aug 23, 2012

Town: Waterbury

The consent order requires Campion Ambulance Services, Incorporated to conduct stormwater discharge monitoring and submit the results, conduct a comprehensive site inspection and update the Stormwater Pollution Prevention Plan as necessary. Campion Ambulance Services, Incorporated will also pay a civil penalty of $2,450 for the violations.

View Details: Enforcement Action


Spartech Polycast, Inc. Enters Consent Order for Numerous Violations of Air Emission Control Permits

Date: Aug 22, 2012

Town: Stamford

The consent order requires Spartech Polycast, Inc. to conduct the required testing in accordance with approved protocols and to pay a civil penalty of $52,861 for the violations.

View Details: Enforcement Action


Christopher Kratky and Evergreen Building Systems, LLC Enter Consent Order for Alleged Unauthorized Destruction of Wetlands on Sumac Island

Date: Aug 17, 2012

Town: Branford

The consent order requires Christopher Kratky and Evergreen Building Systems, LLC to pay a civil penalty of $15,000 for the alleged violation.

View Details: Enforcement Action


Pepin Steel and Iron Works, LLC Enters Consent Order for Failure to Monitor Stormwater Discharge and Re-register for Stormwater General Permit

Date: Aug 07, 2012

Town: Bristol

The consent order requires Pepin Steel and Iron Works, LLC to register for the general permit, conduct stormwater discharge monitoring and submit the results, and update the Stormwater Pollution Prevention Plan as necessary. Pepin Steel and Iron Works, LLC will also pay a civil penalty of $1,165 for the violations.

View Details: Enforcement Action


Metro-North Commuter Railroad Company Enters CO for Failure to Monitor Stormwater Discharge and Prepare SWPPP at New Haven and Stamford Sites

Date: Aug 03, 2012

Town: New Haven

The consent order requires Metro-North Commuter Railroad Company to evaluate stormwater discharge monitoring locations, conduct comprehensive site inspections and update the Stormwater Pollution Prevention Plans for both sites as necessary. Metro-North Commuter Railroad Company will also perform a supplemental environmental project at a cost of $55,000 that consists of installing water quality retrofits that are treatment units designed to improve the quality of the stormwater discharge at both the New Haven and Stamford rail yards.

View Details: Enforcement Action


Metro-North Commuter Railroad Company Enters CO for Failure to Monitor Stormwater Discharge and Prepare SWPPP at New Haven and Stamford Sites

Date: Aug 03, 2012

Town: Stamford

The consent order requires Metro-North Commuter Railroad Company to evaluate stormwater discharge monitoring locations, conduct comprehensive site inspections and update the Stormwater Pollution Prevention Plans for both sites as necessary. Metro-North Commuter Railroad Company will also perform a supplemental environmental project at a cost of $55,000 that consists of installing water quality retrofits that are treatment units designed to improve the quality of the stormwater discharge at both the New Haven and Stamford rail yards.

View Details: Enforcement Action


State Street Car Care Center LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 27, 2012

Town: North Haven

The consent order requires State Street Car Care Center LLC to conduct and pass the required test and to pay a civil penalty of $1,600.

View Details: Enforcement Action


Fahim, LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test at Mobil Food Mart in Hartford

Date: Jul 26, 2012

Town: Hartford

The consent order requires Fahim, LLC to conduct and pass the required test and to pay a civil penalty of $800.

View Details: Enforcement Action


Fenwick Real Estate Irrevocable Trust, Arthur Godbout, Jr., Trustee, Enter Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Jul 26, 2012

Town: Old Saybrook

The consent order requires Fenwick Real Estate Irrevocable Trust to apply for a certificate of permission to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Fenwick Real Estate Irrevocable Trust will also pay a civil penalty of $2,640 for the violation.

View Details: Enforcement Action


Central Connecticut Recycling & Transfer, LLC Enters Consent Order for Failure to Comply With Conditions of Volume Reduction Facility Permit

Date: Jul 24, 2012

Town: Cheshire

The consent order requires Central Connecticut Recycling & Transfer, LLC to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. Central Connecticut Recycling & Transfer, LLC will also pay a civil penalty of $4,330 and pay $4,330 to the Department's statewide supplemental environmental project account.

View Details: Enforcement Action


Brian J. and Melissa Lonergan and George Linsley Enter Consent Order for Failure to Comply with Certificate of Permission for Work on Seawall

Date: Jun 25, 2012

Town: Branford

The consent order requires Brian J. and Melissa Lonergan and George Linsley to obtain authorization prior to conducting any additional work at the site and pay $2,500 to the Department's supplemental environmental project account.

View Details: Enforcement Action


David I. and Tracy Z. Scheer and Fischer Excavating, Inc. Enter Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Jun 25, 2012

Town: Branford

The consent order requires David I. and Tracy Z. Scheer to apply for a certificate of permission to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. David I. and Tracy Z. Scheer and Fischer Excavating, Inc. will also pay a civil penalty of $2,500 for the violation.

View Details: Enforcement Action


Mercury Fuel Service Inc. and Lafayette Realty Company Enter Consent Order to Conduct Site Clean-up Allegedly Resulting from Leaking USTs

Date: Jun 25, 2012

Town: Haddam

The consent order puts Mercury Fuel Service Inc. and Lafayette Realty Company on a schedule to complete the site investigation and remediate the site in accordance with the Remediation Standard Regulations.

View Details: Enforcement Action


Dick's CITGO, Inc. dba Anderson Automotive Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Jun 21, 2012

Town: Tolland

The consent order requires Dick's CITGO, Inc. to pay a civil penalty of $1,700 for the violation.

View Details: Enforcement Action


Noank Service Center, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Jun 14, 2012

Town: Groton

The consent order requires Noank Service Center, Inc. to pay a civil penalty of $1,000 for the violation.

View Details: Enforcement Action


Grainger Service Holding Company, Inc. dba/ Alliance Energy Solutions Enters Consent Order for Alleged Failure to Properly Manage Universal Wastes

Date: May 31, 2012

Town: Waterbury

The consent order requires Grainger Service Holding Company, Inc. dba/ Alliance Energy Solutions to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. Grainger Service Holding Company, Inc. dba/ Alliance Energy Solutions will also pay a civil penalty of $20,630, half of which may be used to fund a supplemental environmental project to be approved by the Commissioner.

View Details: Enforcement Action


T & P Services, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Bolton Exxon

Date: May 24, 2012

Town: Bolton

The consent order requires T & P Services, LLC to pay a civil penalty of $1,300 for the violation.

View Details: Enforcement Action


Durga Enterprises, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: May 23, 2012

Town: Middlefield

The consent order requires Durga Enterprises, LLC to pay a civil penalty of $1,800 for the violation.

View Details: Enforcement Action


Porto's CITGO Service Station Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: May 23, 2012

Town: Wallingford

The consent order requires Porto's CITGO Service Station to pay a civil penalty of $500 for the violation.

View Details: Enforcement Action


Clean Harbors Environmental Services Enters Consent Order for Alleged Failure to Comply With Permit for Household Hazardous Waste Collection Facility

Date: May 18, 2012

Town: Willington

The consent order requires Clean Harbors Environmental Services, Inc. to correct all violations, to implement a plan to ensure future compliance and to pay civil penalty of $12,790 and to perform a supplemental environmental project at a cost of $12,790.

View Details: Enforcement Action


Stop N Save, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: May 15, 2012

Town: New Britain

The consent order requires Stop N Save, LLC to pay a civil penalty of $1,200.

View Details: Enforcement Action


Andy's Oil Service , Inc. Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 11, 2012

Town: Waterbury

The consent order requires Andy's Oil Service , Inc. to conduct and pass the required test and to pay a civil penalty of $2,300.

View Details: Enforcement Action


John F. Condon, Jr. Enters Consent Order for Contaminated Property Formerly Owned by William Lynch

Date: May 10, 2012

Town: Suffield

The consent order requires John F. Condon, Jr. to provide long term potable water at the property.

View Details: Enforcement Action


Advanced Graphics, Inc. Enters Consent Order for Exceeding Emission Limitations and Failure to Maintain Required Records

Date: May 07, 2012

Town: Stratford

The consent order requires Advanced Graphics, Inc. to maintain the required emission records and to pay a civil penalty of $4,500 for the violations.

View Details: Enforcement Action


E-Z Mart, LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 04, 2012

Town: Meriden

The consent order requires E-Z Mart, LLC to conduct and pass the required test and to pay a civil penalty of $1,800.

View Details: Enforcement Action


Sachem's Head Yacht Club Enters Consent Order for Modification of Structures Waterward of the High Tide Line Without Authorization

Date: Apr 30, 2012

Town: Guilford

The consent order requires Sachem's Head Yacht Club to apply for a permit to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Sachem's Head Yacht Club will also pay a civil penalty of $1,500 for the violation.

View Details: Enforcement Action


Gello Brothers, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Apr 27, 2012

Town: Wallingford

The consent order requires Gello Brothers, Inc. to pay a civil penalty of $1,900 for the violation.

View Details: Enforcement Action


Avis Budget Group, Inc. Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Apr 19, 2012

Town: Danbury

The consent order requires Avis Budget Group, Inc. to conduct and pass the required test and to pay a civil penalty of $1,400.

View Details: Enforcement Action


Paul and Elizabeth A. Peracchio Enter Consent Order for Unauthorized Reconstruction of Two Concrete Piers Waterward of the High Tide Line

Date: Apr 19, 2012

Town: Guilford

The consent order allows Paul and Elizabeth A. Peracchio to retain the structures pending the Commissioner's final determination on the application, and based on that determination, remove or modify the structures as necessary. Paul and Elizabeth A. Peracchio will also pay a civil penalty of $1,000 for the violation.

View Details: Enforcement Action


Stratford Pit Stop LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Apr 17, 2012

Town: Stratford

The consent order requires Stratford Pit Stop LLC to pay a civil penalty of $1,300 for the violation.

View Details: Enforcement Action


Mid-Northeast Recycling Operating Committee Enters Consent Order for Failure to Comply With Permit for Household Hazardous Waste Collection Facility

Date: Apr 13, 2012

Town: Willington

The consent order requires Mid-Northeast Recycling Operating Committee to correct all violations, to implement a plan to ensure future compliance and to pay civil penalty of $11,880 that will be dismissed if Mid-Northeast Recycling Operating Committee fully complies with all the terms and conditions of the consent order.

View Details: Enforcement Action


Pace Motor Lines, Inc. Enters Consent Order for Failure to Monitor Stormwater Discharge and Re-register for Stormwater General Permit

Date: Apr 13, 2012

Town: Stratford

The consent order requires Pace Motor Lines, Inc. to register for the general permit, conduct stormwater discharge monitoring and submit the results, conduct a comprehensive site inspection and update the Stormwater Pollution Prevention Plan as necessary. Pace Motor Lines, Inc. will also pay a civil penalty of $6,100 for the violations.

View Details: Enforcement Action


Milo's Apple House Enterprises LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Apr 10, 2012

Town: Torrington

The consent order requires Milo's Apple House Enterprises LLC to conduct and pass the required test and to pay a civil penalty of $1,400.

View Details: Enforcement Action


Ultra Fuel Quik Mart, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Apr 09, 2012

Town: East Hartford

The consent order requires Ultra Fuel Quik Mart, LLC to pay a civil penalty of $1,600.

View Details: Enforcement Action


Amtech Pest and Nuisance Wildlife Control, Inc. Enters Consent Order for Failure to Properly Apply Pesticides and to Maintain Required Records

Date: Apr 04, 2012

Town: Ridgefield

The consent order requires Amtech Pest and Nuisance Wildlife Control, Inc. to pay a civil penalty of $713 and to pay $2,137 to the Department's statewide supplemental environmental project account.

View Details: Enforcement Action


Louis and Lorraine Smutny Enter Consent Order for Unauthorized Work Waterward of the High Tide Line and Operation of Commercial Marina

Date: Mar 30, 2012

Town: Greenwich

The consent order allows Louis and Lorraine Smutny to retain the structures and based on the Commissioner's determination on the previously submitted application, remove or modify the structures as necessary in accordance with the determination. Louis and Lorraine Smutny will also pay a civil penalty of $1,000 and perform a supplemental environmental project at a cost of $23,000 that consists of installing a public access canoe/kayak launch at the marina.

View Details: Enforcement Action


Carl J. and Valerie A. Fappiano Enter Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Mar 29, 2012

Town: East Haven

The consent order requires Carl J. and Valerie A. Fappiano to apply for a certificate of permission to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Carl J. and Valerie A. Fappiano will also perform a supplemental environmental project at a cost of $1,890 that consists of the installation of a public access ladder waterward of mean high water to provide safe foot passage from the ladder.

View Details: Enforcement Action


Green Monster eCycling LLC Enters Consent Order for Failure to Comply With the General Permit for Disassembling Used Electronics

Date: Mar 29, 2012

Town: West Hartford

The consent order requires Green Monster eCycling LLC to correct all violations, implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Green Monster eCycling LLC to pay a civil penalty of $33,000.

View Details: Enforcement Action


Ameri Gas Enterprises, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Mar 28, 2012

Town: New Britain

The consent order requires Ameri Gas Enterprises, LLC to pay a civil penalty of $1,400.

View Details: Enforcement Action


Prag & Sam, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at First Fuel in Ansonia

Date: Mar 28, 2012

Town: Ansonia

The consent order requires Prag & Sam, LLC to pay a civil penalty of $1,500 for the violation.

View Details: Enforcement Action


Friendly Service Stations, Inc. Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Mar 22, 2012

Town: West Haven

The consent order requires Friendly Service Stations, Inc. to conduct and pass the required test and to pay a civil penalty of $2,600.

View Details: Enforcement Action


Kell-Strom Tool Company, Inc. Enters Consent Order to Conduct Site Clean-up Resulting from Leaking USTs

Date: Mar 16, 2012

Town: Wethersfield

The consent order puts Kell-Strom Tool Company, Inc. on a schedule to complete the site investigation and remediate the site in accordance with the Remediation Standard Regulations.

View Details: Enforcement Action


Ameresco Select, Inc. Enters Consent Order for Failure to Conduct Timely Emission Tests on Natural Gas Fired Engines

Date: Mar 15, 2012

Town: Windsor Locks

The consent order requires Ameresco Select, Inc. to pay a civil penalty of $6,875 for the violations.

View Details: Enforcement Action


New Britain Heat Treating Corporation Enters Consent Order for Failure to Monitor Stormwater Discharge

Date: Mar 15, 2012

Town: New Britain

The consent order requires New Britain Heat Treating Corporation to conduct stormwater discharge monitoring and submit the results, conduct a comprehensive site inspection and update the Stormwater Pollution Prevention Plan as necessary. New Britain Heat Treating Corporation will also pay a civil penalty of $3,700 for the violations.

View Details: Enforcement Action


Adelmann's Service, Inc. Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Mar 12, 2012

Town: Old Saybrook

The consent order requires Adelmann's Service, Inc. to conduct and pass the required test and to pay a civil penalty of $1,400.

View Details: Enforcement Action


Bryan Schneider Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Violation of Height and Distance Requirements

Date: Mar 06, 2012

Town: Old Saybrook

The consent order requires Bryan Schneider to cease operation of the outdoor wood burning furnace until it can be modified to meet the requirements specified in the regulations.

View Details: Enforcement Action


L. F. Powers Co., Inc. Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Mar 02, 2012

Town: Watertown

The consent order requires L. F. Powers Co., Inc. to conduct and pass the required test and to pay a civil penalty of $1,300.

View Details: Enforcement Action


Matthew Kinsman Enters Consent Order for Violations of Pesticide Application Requirements at Residence in Ridgefield

Date: Mar 01, 2012

Town: Ridgefield

The consent order requires Matthew Kinsman to surrender his Commercial Pesticide Operator's License and may not re-apply to take the commercial pesticide operator license exam for one year.

View Details: Enforcement Action


Steven W. Bennett Enters Consent Order for Providing Copies of the Commercial Pesticide Operator Exam to Employees Prior to the Exam

Date: Mar 01, 2012

Town: Griswold

The consent order requires Steven W. Bennett to surrender his commercial pesticide supervisor certification for three years and to pay $800 to the Department for expenses to create a new exam.

View Details: Enforcement Action


Bishop's Automotive, Incorporated Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Feb 29, 2012

Town: Cromwell

The consent order requires Bishop's Automotive, Incorporated to conduct and pass the required test and to pay a civil penalty of $1,400.

View Details: Enforcement Action


Hiba's Gulf, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Feb 17, 2012

Town: Middletown

The consent order requires Hiba's Gulf, LLC to pay a civil penalty of $1,500.

View Details: Enforcement Action


Robert M. Jr. and Linda Whyte Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Violation of Height and Distance Requirements

Date: Feb 17, 2012

Town: North Stonington

The consent order requires Robert M. Jr. and Linda Whyte to cease operation of the outdoor wood burning furnace until it can be modified to meet the requirements specified in the regulations.

View Details: Enforcement Action


Woodmont Service Station, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Feb 17, 2012

Town: Milford

The consent order requires Woodmont Service Station, LLC to pay a civil penalty of $1,800.

View Details: Enforcement Action


Consolidated Industries Acquisition Corporation Enters Consent Order for Alleged Failure to Comply With Pretreatment Permit and Stormwater Violations

Date: Feb 16, 2012

Town: Cheshire

The consent order requires Consolidated Industries Acquisition Corporation to update key documents for the renewal of the pretreatment permit, submit a corrective action plan to prevent future wastewater discharge violations, conduct a comprehensive site inspection to assess compliance with the stormwater general permit and to amend the Stormwater Pollution Prevention Plan. The consent order also requires Consolidated Industries Acquisition Corporation to pay a civil penalty of $12,900 for the alleged violations.

View Details: Enforcement Action


Ward Leonard Electric Company, Inc. Enters Consent Order for Failure to Conduct Timely NOx Emission Tests on Two Diesel-Fired Engines

Date: Feb 16, 2012

Town: Thomaston

The consent order requires Ward Leonard Electric Company, Inc. to pay a civil penalty of $10,000 for the violations.

View Details: Enforcement Action


IBM Corporation Enters Consent Order for Failure to Conduct Timely NOx Emission Tests and Unauthorized Operation of Emergency Engines

Date: Feb 09, 2012

Town: Southbury

The consent order requires IBM Corporation to apply for permits for the emergency engines, submit an updated NOx Compliance Plan and pay a civil penalty of $36,814 for the violations.

View Details: Enforcement Action


Total Tree Care, Inc. Enters Consent Order for Failure to Properly Apply Pesticides at Property in Hamden and to Maintain Required Records

Date: Feb 09, 2012

Town: Hamden

The consent order requires Total Tree Care, Inc. to pay a civil penalty of $872 and to perform a supplemental environmental project at a cost of $2,615 that consists of providing free arboriculture services to the Abbey of Regina Laudis located in Bethlehem, Connecticut.

View Details: Enforcement Action


Meriden Manor, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Gulf Food Mart

Date: Feb 08, 2012

Town: Waterbury

The consent order requires Meriden Manor, LLC to pay a civil penalty of $1,100 for the violation.

View Details: Enforcement Action


David Lavoie Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Violation of Height and Distance Requirements

Date: Feb 07, 2012

Town: Ellington

The consent order requires David Lavoie to cease operation of the outdoor wood burning furnace until it can be modified to meet the requirements specified in the regulations.

View Details: Enforcement Action


Peter Pratt Wood Grinding Unlimited Company Enters Consent Order for Operation of an Unpermitted Volume Reduction Solid Waste Facility

Date: Jan 31, 2012

Town: Bridgeport

The consent order requires Peter Pratt Wood Grinding Unlimited Company to cease the receipt of solid waste until a permit is obtained, dispose of excess solid waste at an authorized facility, submit a plan to ensure future compliance and complete a business recycling profile to be submitted for the Commissioner’s review and approval. Peter Pratt Wood Grinding Unlimited Company will also pay a civil penalty of $14,360, half of which may be put toward the performance of a supplemental environmental project.

View Details: Enforcement Action


Anthony H. Handal Enters Consent Order for Unauthorized Reconstruction of Seawall Waterward of the High Tide Line

Date: Jan 27, 2012

Town: Westport

The consent order requires Anthony H. Handal to apply for a certificate of permission to retain the structure and based on the Commissioner's determination on the application, remove or modify the structure as necessary in accordance with the determination. Anthony H. Handal will also pay a civil penalty of $800 for the violation.

View Details: Enforcement Action


William Scribner Enters Consent Order for Unauthorized Work and Existing Structures Waterward of the High Tide Line

Date: Jan 13, 2012

Town: Waterford

The consent order requires William Scribner to apply for a permit to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. William Scribner will also pay a civil penalty of $823 for the violation.

View Details: Enforcement Action


Arrow-Intechra LLC Enters Consent Order for Alleged Failure to Comply With General Permit for Disassembling Used Electronics

Date: Jan 04, 2012

Town: Windsor

The consent order requires Arrow-Intechra LLC to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Arrow-Intechra LLC to pay a civil penalty of $12,100.

View Details: Enforcement Action


Ferry Boulevard Sunoco Service Center Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 28, 2011

Town: Stratford

The consent order requires Ferry Boulevard Sunoco Service Center to pay a civil penalty of $1,200.

View Details: Enforcement Action


Griswold S & P, LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Griswold Sunoco

Date: Dec 21, 2011

Town: Griswold

The consent order requires Griswold S & P, LLC to pay a civil penalty of $1,200.

View Details: Enforcement Action


Dirt, LLC and VanEpps Construction Company Enter Consent Order for Unauthorized Operation of Solid Waste Disposal Area and Failure to Close Landfill

Date: Dec 16, 2011

Town: Old Saybrook

The consent order requires Dirt, LLC and VanEpps Construction Company to properly close the landfill and to pay a civil penalty of $37,000 that will be dismissed if Dirt, LLC and VanEpps Construction Company fully comply with all the terms and conditions of the consent order.

View Details: Enforcement Action


Bobby G's Old Fashioned Service, Incorporated Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 14, 2011

Town: Windsor Locks

The consent order requires Bobby G's Old Fashioned Service, Incorporated to pay a civil penalty of $1,400.

View Details: Enforcement Action


Cory's Food Mart Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 14, 2011

Town: Groton

The consent order requires Cory's Food Mart to pay a civil penalty of $1,000.

View Details: Enforcement Action


Charles Pucilauskas dba/ Bug Busters, Inc. Enters Consent Order for Failure to Properly Apply Pesticides and Maintain Required Records

Date: Dec 12, 2011

Town: Ansonia

The consent order requires Charles Pucilauskas dba/ Bug Busters, Inc. to pay a civil penalty of $2,248 and perform a supplemental environmental project at a cost of $6,726 that consists of providing free monthly pest control services to 6 local non-profit organizations for 12 months.

View Details: Enforcement Action


Souhail Khoury d/b/a Cory's Auto Care Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 12, 2011

Town: East Lyme

The consent order requires Souhail Khoury d/b/a Cory's Auto Care to pay a civil penalty of $2,000.

View Details: Enforcement Action


Eddie LLC, d/b/a Country Store in Westport Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 09, 2011

Town: Westport

The consent order requires Eddie LLC, d/b/a Country Store to pay a civil penalty of $1,040.

View Details: Enforcement Action


Mineri Landscaping Tree & Excavation Enters Consent Order for Advertising and Performing Arboriculture Services Without Arborist Certification

Date: Dec 06, 2011

Town: New Haven

The consent order requires Mineri Landscaping Tree & Excavation to pay a civil penalty of $2,250.

View Details: Enforcement Action


A & M Service Station Enters Into CO for Alleged Failure to Conduct Timely Stage II Vapor Recovery System Test and Install Required Equipment

Date: Dec 05, 2011

Town: Branford

The consent order requires A & M Service Station to pay a civil penalty of $1,500 for the alleged violations.

View Details: Enforcement Action


E.L.L.S. LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Shell Station

Date: Nov 29, 2011

Town: Darien

The consent order requires E.L.L.S. LLC to pay a civil penalty of $1,400.

View Details: Enforcement Action


Gem Manufacturing Company, Inc. Enters Consent Order for Exceeding Permitted Emission Limits for Perchloroethylene

Date: Nov 28, 2011

Town: Waterbury

The consent order requires Gem Manufacturing Company, Inc. to pay a civil penalty of $8,750 for the violations.

View Details: Enforcement Action


Q & M Enterprises, LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Nov 16, 2011

Town: Hartford

The consent order requires Q & M Enterprises, LLC to conduct and pass the required testing and to pay a civil penalty of $1,700.

View Details: Enforcement Action


Ledge Road Tax District Enters Consent Order for Unauthorized Work and Placement of Structures Waterward of the High Tide Line

Date: Nov 07, 2011

Town: Greenwich

The consent order requires Ledge Road Tax District to apply for a certificate of permission to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Ledge Road Tax District will also pay a civil penalty of $2,800 for the violation.

View Details: Enforcement Action


Aplicare, Inc. Enters Consent Order for Hazardous Waste Violations

Date: Nov 04, 2011

Town: Meriden

The consent order requires Aplicare, Inc. to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Aplicare, Inc. to pay a civil penalty of $11,915 and to pay $11,915 to the Department's Statewide Supplemental Environmental Project account.

View Details: Enforcement Action


Biedermann Manufacturing Industries, Inc. Enters Consent Order for Alleged Hazardous Waste Violations

Date: Nov 04, 2011

Town: Thomaston

The consent order requires Biedermann Manufacturing Industries, Inc. to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Biedermann Manufacturing Industries, Inc. to pay a civil penalty of $18,130 for the alleged violations.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test at Fas Mart in Windsor Locks

Date: Nov 04, 2011

Town: Windsor Locks

The consent order requires GPM Investments LLC to conduct and pass the required testing and to pay a civil penalty of $1,800.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Fas Mart in Bristol

Date: Nov 04, 2011

Town: Bristol

The consent order requires GPM Investments LLC to pay a civil penalty of $1,100.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Fas Mart in Ellington

Date: Nov 04, 2011

Town: Ellington

The consent order requires GPM Investments LLC to pay a civil penalty of $1,200.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Fas Mart in Waterbury

Date: Nov 04, 2011

Town: Waterbury

The consent order requires GPM Investments LLC to pay a civil penalty of $1,300.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Fas Mart in Westbrook

Date: Nov 04, 2011

Town: Westbrook

The consent order requires GPM Investments LLC to pay a civil penalty of $1,600.

View Details: Enforcement Action


GPM Investments LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Fas Mart in Windsor Locks

Date: Nov 04, 2011

Town: Windsor Locks

The consent order requires GPM Investments LLC to pay a civil penalty of $1,500.

View Details: Enforcement Action


Eyelematic Manufacturing Company, Inc. Enters Consent Order for Violation of Air Emission Control and Hazardous Waste Management Regulations

Date: Nov 03, 2011

Town: Watertown

The consent order requires Eyelematic Manufacturing Company, Inc. to pay a civil penalty of $19,125 and to pay $23,825 to the Department's Statewide Supplemental Environmental Project Account.

View Details: Enforcement Action


UBS AG Enters Consent Order for Alleged Failure to Apply for Title V Permit to Conduct Required Emission Tests and Pay Emission Fees

Date: Oct 21, 2011

Town: Stamford

The consent order requires UBS AG to submit a NOx Compliance Plan, pay past due emission fees and pay a civil penalty of $20,000. UBS AG has also agreed to a supplemental environmental project that consists of payment of $60,000 to the Department's Statewide Supplemental Project Account for funding the purchase and installation of electric automobile charging stations within Connecticut.

View Details: Enforcement Action


Travel Centers of America Truck Stop Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 18, 2011

Town: Willington

The consent order requires Travel Centers of America Truck Stop to conduct and pass the required testing and to pay a civil penalty of $1,700.

View Details: Enforcement Action


City of Shelton Enters Consent Order for Failure to Monitor Stormwater Discharge

Date: Oct 14, 2011

Town: Shelton

The consent order requires the City of Shelton to conduct a comprehensive site compliance evaluation and pay $7,000 to perform a supplemental environmental project that consists of installation of a vehicle washwater recycling system at the Shelton public works facility.

View Details: Enforcement Action


Gary Sheldon Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Violation of Height Requirements

Date: Oct 12, 2011

Town: Woodstock

The consent order requires Gary Sheldon to cease operation of the outdoor wood burning furnace until it can be modified to meet the height requirements specified in the regulations.

View Details: Enforcement Action


Thomas G. Faria Corporation Enters Consent Order for Failure to Monitor Stormwater and Minor Tumbling and Cleaning Wastewater Discharges

Date: Oct 11, 2011

Town: Montville

The consent order requires Thomas G. Faria Corporation to conduct a comprehensive site compliance evaluation, monitor discharges as required and install the necessary equipment to treat minor tumbling and cleaning wastewater in accordance with the general permit. In addition, Thomas G. Faria Corporation has agreed to payment of a $22,000 civil penalty and to pay $10,575 to the Town of Montville Water Pollution Control Authority as a supplemental environmental project. The payment will be used to fund the installation of a new remote computer billing system for the Montville Water Department.

View Details: Enforcement Action


Boemmels Auto Wash, Inc. Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Oct 05, 2011

Town: Cheshire

The consent order requires Boemmels Auto Wash, Inc. to pay a civil penalty of $600 for the violation.

View Details: Enforcement Action


Bristol-Myers Squibb Company Enters Consent Order for Operation of Incinerator in Violation of Title V Permit

Date: Oct 03, 2011

Town: Wallingford

The consent order requires Bristol-Myers Squibb Company to conduct the required testing, implement a preventive maintenance plan to maintain compliance and to pay a civil penalty of $20,000 for the violations.

View Details: Enforcement Action


DePalma's Garage Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 29, 2011

Town: Ledyard

The consent order requires DePalma's Garage to pay a civil penalty of $1,700 for the violation.

View Details: Enforcement Action


Hertz Corporation Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 26, 2011

Town: Windsor Locks

The consent order requires Hertz Corporation to pay a civil penalty of $1,300 for the violation.

View Details: Enforcement Action


Quick Stop Food Mart, LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test and Install Necessary Equipment

Date: Sep 20, 2011

Town: Hartford

The consent order requires Quick Stop Food Mart, LLC to install the necessary equipment, maintain the required records and to pay a civil penalty of $5,718.75 for the violation.

View Details: Enforcement Action


The Drawn Metal Tube Company Enters Consent Order for Alleged Hazardous Waste Violations

Date: Sep 16, 2011

Town: Thomaston

The consent order requires The Drawn Metal Tube Company to implement a plan to ensure future compliance and to complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires The Drawn Metal Tube Company to pay a civil penalty of $6,800, a portion of which may be used to fund an environmentally beneficial project.

View Details: Enforcement Action


Timex Realty, Incorporated Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 14, 2011

Town: New Haven

The consent order requires Timex Realty, Incorporated to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Rao's LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 01, 2011

Town: New Milford

The consent order requires Rao's LLC to pay a civil penalty of $1,800 for the violation.

View Details: Enforcement Action


Four Stars Plus, LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 24, 2011

Town: Wallingford

The consent order requires Four Stars Plus, LLC to conduct and pass the required testing and to pay a civil penalty of $1,600.

View Details: Enforcement Action


Gov Car Wash, LLC and Gov Real Estate, LLC Enter Judgment for Alleged Illegal Wastewater Discharge at Newtown Car Wash

Date: Aug 24, 2011

Town: Newtown

The Judgment requires Newtown Car Wash to cease all discharges until they obtain a valid wastewater discharge permit from the Commissioner and to pay a civil penalty of $35,000.

View Details: Enforcement Action


Robert and John Meehan & Latimer Point Condominium Association Enter Consent Order for Discharge to Subsurface Sewage Disposal System Without a Permit

Date: Aug 11, 2011

Town: Stonington

The consent order will authorize the installation of a subsurface sewage treatment and disposal system to replace the existing undersized system and prevent a potential source of pollution to the waters of the state, and will authorize the discharge to the repaired system in accordance with the terms and conditions specified in the order.

View Details: Enforcement Action


William Bibeault Jr. Enters Consent Order for Operation of Outdoor Wood Burning Furnace in Violation of Distance and Height Requirements

Date: Aug 09, 2011

Town: Eastford

The consent order requires William Bibeault Jr. to cease operation of the outdoor wood burning furnace until it can be modified to meet the distance and height requirements specified in the regulations.

View Details: Enforcement Action


K Brothers LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in Berlin

Date: Aug 04, 2011

Town: Berlin

The consent order requires K Brothers LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


K Brothers LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in Vernon

Date: Aug 04, 2011

Town: Vernon

The consent order requires K Brothers LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Khalid Properties, LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in New Hartford

Date: Aug 04, 2011

Town: New Hartford

The consent order requires Khalid Properties, LLC to pay a civil penalty of $1,400 for the violation.

View Details: Enforcement Action


Khalid Properties, LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in North Branford

Date: Aug 04, 2011

Town: North Branford

The consent order requires Khalid Properties, LLC to pay a civil penalty of $1,700 for the violation.

View Details: Enforcement Action


ABF Freight System, Inc. Enters Consent Order for Failure to Monitor Stormwater Discharge and Update SWPPP at Enfield and Plainfield Sites

Date: Aug 03, 2011

Town: Enfield

The consent order requires ABF Freight System, Inc. to update the Stormwater Pollution Prevention Plan and conduct comprehensive site compliance evaluations at both the Enfield and Plainfield sites. In addition, ABF Freight System, Inc. will pay a $38,699.99 penalty for the violations.

View Details: Enforcement Action


ABF Freight System, Inc. Enters Consent Order for Failure to Monitor Stormwater Discharge and Update SWPPP at Enfield and Plainfield Sites

Date: Aug 03, 2011

Town: Plainfield

The consent order requires ABF Freight System, Inc. to update the Stormwater Pollution Prevention Plan and conduct comprehensive site compliance evaluations at both the Enfield and Plainfield sites. In addition, ABF Freight System, Inc. will pay a $38,699.99 penalty for the violations.

View Details: Enforcement Action


Khalid Properties, LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in East Granby

Date: Aug 03, 2011

Town: East Granby

The consent order requires Khalid Properties, LLC to pay a civil penalty of $5,600 for the violation.

View Details: Enforcement Action


Gas & Groceries, LLC Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 29, 2011

Town: Wallingford

The consent order requires Gas & Groceries, LLC to conduct and pass the required testing and to pay a civil penalty of $2,300.

View Details: Enforcement Action


K Brothers LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Quick Food Mart in Milford

Date: Jul 27, 2011

Town: Milford

The consent order requires K Brothers LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


K Brothers LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in Hartford

Date: Jul 27, 2011

Town: Hartford

The consent order requires K Brothers LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


K Brothers LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test at Sam's Food Store in Waterbury

Date: Jul 27, 2011

Town: Waterbury

The consent order requires K Brothers LLC to pay a civil penalty of $1,100 for the violation.

View Details: Enforcement Action


Wynding Hill Limited Partnership Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Jul 21, 2011

Town: Waterford

The consent order requires Wynding Hill Limited Partnership to pay a civil penalty of $2,300 for the violation.

View Details: Enforcement Action


Connecticut Rivers Council, Inc., Boy Scouts of America Enters Consent Order for Discharge to Subsurface Sewage Disposal System Without a Permit

Date: Jul 14, 2011

Town: Ashford

The consent order will authorize installation and operation of two subsurface sewage treatment and disposal systems in accordance with the terms and conditions specified in the order.

View Details: Enforcement Action


Fleming Enterprises Inc. Enters Consent Order for Failure to Conduct Stormwater Discharge Monitoring

Date: Jul 12, 2011

Town: Suffield

The consent order requires Fleming Enterprises Inc. to monitor its stormwater discharge, perform a comprehensive site compliance evaluation and to pay a civil penalty of $6,100 for the violations.

View Details: Enforcement Action


Norwalk Cove Marina Inc. Enters Consent Order for Failure to Conduct Stormwater Discharge Monitoring

Date: Jul 12, 2011

Town: Norwalk

The consent order requires Norwalk Cove Marina Inc. to monitor its stormwater discharge, perform a comprehensive site compliance evaluation and to pay a civil penalty of $6,100 for the violations.

View Details: Enforcement Action


Westover Service, Inc. Enters into Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test and Install Required Equipment

Date: Jul 08, 2011

Town: Stamford

The consent order requires Westover Service, Inc. to install the necessary vapor recovery equipment and to pay a civil penalty of $1,700.

View Details: Enforcement Action


Bruce & Johnson's Branford Marina, Inc. Enters Consent Order for Unauthorized Modifications at Marina

Date: Jul 07, 2011

Town: Branford

The consent order requires Bruce & Johnson's Branford Marina, Inc. to apply for a certificate of permission to retain the modifications and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Bruce & Johnson's Branford Marina, Inc. will also pay a civil penalty of $2,000 for the violation.

View Details: Enforcement Action


City of Shelton, Water Pollution Control Authority Enters Consent Order for Emitting Nuisance Odors and for Failure to Submit NOx Compliance Plan

Date: Jul 06, 2011

Town: Shelton

The consent order requires the Water Pollution Control Authority to submit the required compliance plan, implement a plan to abate the nuisance odors and to pay a civil penalty of $3,900 for the violations.

View Details: Enforcement Action


Pepperidge Farm, Inc. Enters Consent Order for Alleged Failure to Operate Required Air Pollution Control Devices Resulting in Emission Exceedances

Date: Jun 30, 2011

Town: Bloomfield

The consent order requires Pepperidge Farm, Inc. to update its Operation and Maintenance Plan, submit applications for permit modifications and to pay a civil penalty of $14,000.

View Details: Enforcement Action


Yarde Realty Company Enters Consent Order for Placing Stone Along the Shoreline Waterward of the High Tide Line Without a Permit

Date: Jun 29, 2011

Town: Madison

The consent order requires Yarde Realty Company to apply for a permit to retain the stone and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Yarde Realty Company will also pay a civil penalty of $1,100 for the violation.

View Details: Enforcement Action


Catherine Consolo Enters Consent Order for Constructing a Concrete Seawall Without a Permit

Date: Jun 28, 2011

Town: New Haven

The consent order requires Catherine Consolo to apply for a permit to retain the seawall and based on the Commissioner's determination on the application, remove or modify the structure as necessary in accordance with the determination. Catherine Consolo will also pay a $700 civil penalty for the violation.

View Details: Enforcement Action


Ms. Constance Hoyle Enters Consent Order for Discharging Domestic Sewage Without a Permit at Harrington Mobile Home Park in Plainfield

Date: Jun 08, 2011

Town: Plainfield

The consent order requires Ms. Constance Hoyle to take all actions necessary to install sewer interconnections to the municipal sewer main to be extended by the Town of Plainfield.

View Details: Enforcement Action


A & J Foodmart, LLC Enters Consent Order for Failure to Keep Maintenance, Repair and Inspection Records of Vapor Recovery System

Date: Jun 07, 2011

Town: Bristol

The consent order requires A & J Foodmart, LLC to implement an approved work practice plan to assure compliance with record keeping requirements and to pay a civil penalty of $859 for the violations.

View Details: Enforcement Action


A & J Save Mart, LLC Enters Consent Order for Failure to Install Vapor Recovery System on Gasoline Tanks and to Maintain Required Records

Date: Jun 01, 2011

Town: Naugatuck

The consent order requires A & J Save Mart, LLC to implement an approved work practice plan to assure compliance with record keeping requirements and to pay a civil penalty of $341 for the violations.

View Details: Enforcement Action


ESPN, Inc. Enters Consent Order for Alleged Failure to Obtain Permits for Operation of Generators

Date: Jun 01, 2011

Town: Bristol

The consent order requires ESPN, Inc. to discontinue the use of older generators and apply for a permit to operate the remaining generators and to pay a civil penalty of $33,361. In addition, ESPN, Inc. has agreed to perform supplemental environmental projects at a total cost of $264,648 that consist of replacing existing light fixtures with energy efficient lighting in the building and parking lot and installation of electronic occupancy and daylight sensors where appropriate in the building.

View Details: Enforcement Action


Classic Carriage Auto Wash, Inc. Enters Consent Order For Discharge of Vehicle Maintenance Wastewaters Without a Permit

Date: May 13, 2011

Town: Old Saybrook

The consent order requires Classic Carriage Auto Wash, Inc. to cease all unpermitted discharges and register for and comply with the requirements of the General Permit for the Discharge of Vehicle Maintenance Wastewater. In addition, Classic Carriage Auto Wash, Inc. has agreed to pay a $2,000 civil penalty for the violations.

View Details: Enforcement Action


Cytec Industries, Inc. Enters Consent Order for Failure to Conduct Emission Testing and Timely Repair Leaking Seal on Tank

Date: May 11, 2011

Town: Wallingford

The consent order requires Cytec Industries, Inc. to pay a civil penalty of $52,000 for the violations.

View Details: Enforcement Action


Short Stop Convenience Store Enters into a Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 10, 2011

Town: Prospect

The consent order requires Short Stop Convenience Store to conduct and pass the required testing and to pay a civil penalty of $1,300.

View Details: Enforcement Action


Department of Transportation Enters Consent Order for Alleged Wastewater Discharges Without the Necessary Permits in Meriden and Fairfield

Date: May 03, 2011

Town: Fairfield

The consent order requires the Department of Transportation (DOT) to evaluate compliance with water discharge requirements at 87 facilities including vehicle repair garages, highway maintenance facilities and salt storage facilities. In addition, DOT will perform a supplemental environmental project valued at $15,000 that consists of providing sand, labor and equipment for the replenishment of the beaches at Hammonasset Beach State Park.

View Details: Enforcement Action


Department of Transportation Enters Consent Order for Alleged Wastewater Discharges Without the Necessary Permits in Meriden and Fairfield

Date: May 03, 2011

Town: Meriden

The consent order requires the Department of Transportation (DOT) to evaluate compliance with water discharge requirements at 87 facilities including vehicle repair garages, highway maintenance facilities and salt storage facilities. In addition, DOT will perform a supplemental environmental project valued at $15,000 that consists of providing sand, labor and equipment for the replenishment of the beaches at Hammonasset Beach State Park.

View Details: Enforcement Action


Keystone Paper & Box Company, Inc. Enters Consent Order for Failure to Obtain a Permit for Operation of Printing Press

Date: May 03, 2011

Town: South Windsor

The consent order requires Keystone Paper & Box Company, Inc. to pay a civil penalty of $12,600 for the violation.

View Details: Enforcement Action


Catherine Oneglia and White Memorial Foundation Enter Consent Order for Discharge of Domestic Sewage to Subsurface Disposal System Without a Permit

Date: Apr 28, 2011

Town: Morris

The consent order will authorize the installation of a subsurface treatment and disposal system to replace the existing undersized system and prevent a potential source of pollution to the waters of the state, and will authorize the discharge to the repaired system in accordance with the terms and conditions specified in the order.

View Details: Enforcement Action


Charles and Julia Stapleton and Latimer Point Condominiums Enter CO for Discharge of Domestic Sewage to Subsurface Disposal System Without a Permit

Date: Apr 26, 2011

Town: Stonington

The consent order will authorize the installation of a subsurface treatment and disposal system to replace the existing undersized system and prevent a potential source of pollution to the waters of the state, and will authorize the discharge to the repaired system in accordance with the terms and conditions specified in the order.

View Details: Enforcement Action


James Pero Enters Consent Order for Establishing and Operating a Solid Waste Facility Without a Permit

Date: Apr 26, 2011

Town: West Haven

The consent order requires James Pero to obtain a permit for the operation of a solid waste facility and properly remove the waste currently stored at the site. In addition, James Pero is required to submit a plan to ensure continued compliance, complete a business recycling profile to be submitted for the Commissioner’s review and approval and to pay a $7,000 civil penalty.

View Details: Enforcement Action


Sixty Four Avonwood Road Associates, LLC Enters Consent Order for Discharge of Domestic Sewage From Apartment Buildings

Date: Apr 07, 2011

Town: Avon

The consent order requires Sixty Four Avonwood Road Associates, LLC to evaluate the subsurface sewage disposal systems and to assess the feasibilty of an extension of the municipal sewer.

View Details: Enforcement Action


DR Windup, LLC and CWPM, LLC Enter Consent Order for Violations of Permit to Operate a Volume Reduction Facility and Stormwater General Permit

Date: Apr 04, 2011

Town: Deep River

Prior to the issuance of this consent order, DR Windup, LLC and CWPM, LLC submitted the necessary solid waste permit applications to transfer and modify the existing permit. The consent order requires DR Windup, LLC and CWPM, LLC to comply with the stormwater general permit and to pay a civil penalty of $38,063 for the violations.

View Details: Enforcement Action


J. L. Seaman LLC Enters Consent Order for Violating Permit to Operate Solid Waste Facility

Date: Mar 24, 2011

Town: Norwalk

The consent order requires J. L. Seaman LLC to submit a plan to ensure continued compliance and complete a business recycling profile to be submitted for the Commissioner’s review and approval. J. L. Seaman LLC is also required to pay a civil penalty of $21,205, a portion of which may be put towards the performance of a supplemental environmental project.

View Details: Enforcement Action


Anthony Perrotti Enters Consent Order for Unauthorized Structures Adjacent to Long Island Sound

Date: Mar 23, 2011

Town: East Haven

The consent order requires Anthony Perrotti to apply for a Certificate of Permission to retain the structures and based on the Commissioner's determination on the application, remove or modify the structures as necessary in accordance with the determination. Anthony Perrotti is also required to pay a civil penalty of $1,500 for the violation.

View Details: Enforcement Action


J & A Gas and Go LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Mar 21, 2011

Town: Manchester

The consent order requires J & A Gas and Go LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and to pay a civil penalty of $1,200 or participate in a Department study to evaluate gasoline dispensing facility vapor control systems.

View Details: Enforcement Action


Hendel's Incorporated Enters Consent Order for Alleged Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Mar 16, 2011

Town: Farmington

The consent order requires Hendel's Incorporated to pay a civil penalty of $1,200 for the alleged violation.

View Details: Enforcement Action


M & M Realty Group LLC dba Colony Gas Mart Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Mar 15, 2011

Town: Meriden

The consent order requires Colony Gas Mart to pay a civil penalty of $1,300 for the violation.

View Details: Enforcement Action


The Town of Putnam Enters Consent Order for Diverting Water from the Little River at Shepards Pond Dam in Woodstock Without a Permit

Date: Mar 15, 2011

Town: Putnam

The consent order allows the Town of Putnam to temporarily continue the diversion with certain limitations while at the same time investigating alternative water supply sources and submitting an amended permit application for the diversion. The Town of Putnam will also undertake a supplemental environmental project with an expenditure of at least $125,000 that consists of installing a filter backwash recycling system at the Putnam Peake Brook Road Water Filtration Plant.

View Details: Enforcement Action


Glenville Shell LLC Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Mar 09, 2011

Town: Greenwich

The consent order requires Glenville Shell LLC to pay a civil penalty of $1,400 for the violation.

View Details: Enforcement Action


LaFarge North America, Inc. Enters Consent Order for Failure to Submit Timely Annual Compliance Certifications as Required by Permit

Date: Mar 09, 2011

Town: New Haven

The consent order requires LaFarge North America, Inc. to pay a civil penalty of $1,750 for the violations.

View Details: Enforcement Action


Griggs & Browne Company, Inc. Enters Consent Order for Pesticide Application Violations at Residence in Woodstock

Date: Mar 08, 2011

Town: Waterford

The consent order requires Griggs & Browne Company, Inc. to pay a civil penalty of $2,000 and to perform supplemental environmental projects with a total expenditure of $6,000. The projects consist of performing once monthly commercial pest control services for a period of two years for the control of general pests and rodents for four not for profit establishments located in Groton, Norwich, Salem and Colchester.

View Details: Enforcement Action


New Jersey Company Hired to Conduct Household Hazardous Waste Collection Day in Weston Allegedly Violates Conditions of General Permit

Date: Mar 08, 2011

Town: Weston

The consent order requires Care Environmental Corporation to correct all outstanding violations, clean-up contamination resulting from the alleged mismanagement of a roll-off container which discharged waste to the ground and to amend its Operation and Maintenance Plan to assure compliance with the general permit. Care Environmental Corporation will also pay a civil penalty of $19,000, a portion of which may be put towards performance of a supplemental environmental project.

View Details: Enforcement Action


New York Company Enters Consent Order for Unpermitted Application of Pesticides in Mather's Pond in Darien

Date: Mar 08, 2011

Town: Darien

The consent order requires Limnology Information and Freshwater Ecology, Inc. to comply with all applicable pesticide control regulations, to pay a civil penalty of $788 and to pay $2,362 to the Department's Statewide Supplemental Environmental Project Account to fund projects that benefit the environment.

View Details: Enforcement Action


Dominick Rosa d/b/a Dom's Amoco Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Feb 23, 2011

Town: Stamford

The consent order requires Dominick Rosa d/b/a Dom's Amoco to pay a civil penalty of $2,200 for the violation.

View Details: Enforcement Action


American Waste Recycling, LLC Enters Consent Order for Allegedly Operating an Unpermitted Solid Waste Volume Reduction Facility

Date: Feb 22, 2011

Town: Clinton

The consent order requires American Waste Recycling, LLC to complete the removal of solid wastes at the site to an authorized facility, submit a plan to ensure continued compliance, and complete a business recycling profile to be submitted for the Commissioner’s review and approval. American Waste Recycling, LLC is also required to pay a civil penalty of $22,222, a portion of which may be put towards a supplemental environmental project to be approved by the Commissioner or to be paid to the Department's Supplemental Environmental Project Account to fund environmentally beneficial projects.

View Details: Enforcement Action


A & P CITGO, LLC Enters Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Feb 17, 2011

Town: Stamford

The consent order requires A & P CITGO, LLC to pay a civil penalty of $683 for the violation.

View Details: Enforcement Action


Usman Jalil LLC d/b/a Foodmart Enters Consent Order for Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Feb 15, 2011

Town: Plainville

The consent order requires Usman Jalil LLC d/b/a Foodmart to pay a civil penalty of $1,300 for the violation.

View Details: Enforcement Action


Triram Connecticut, LLC Enters Consent Order for Failure to Monitor Stormwater Discharge as Required by General Permit

Date: Feb 08, 2011

Town: Portland

The consent order requires Triram Connecticut, LLC to review its Stormwater Pollution Prevention Plan, to conduct a comprehensive site compliance evaluation and to pay a civil penalty of $9,000 for the violations.

View Details: Enforcement Action


Ambion Corporation Enters Consent Order for Alleged Hazardous Waste Violations

Date: Feb 03, 2011

Town: Naugatuck

The consent order requires Ambion Corporation to inventory and identify all wastes stored at the site and submit a plan and schedule for proper disposal, to determine the appropriate generator status of the company and to comply with all applicable requirements. The consent order also requires Ambion Corporation to pay a civil penalty of $1,000 for the alleged violations, however if Ambion fails to comply with any provision of the consent order an additional civil penalty of $15,500 will be required.

View Details: Enforcement Action


Salvatore Esposito Enters Consent Order for Construction of Unapproved Stairway

Date: Feb 01, 2011

Town: East Haven

The consent order requires Salvatore Esposito to apply for a Certificate of Permission to retain the stairway and based on the Commissioner's determination on the application, remove or modify the stairway as necessary in accordance with the determination. Salvatore Esposito is also required to pay a civil penalty of $1,500 for the violation.

View Details: Enforcement Action


Shea's Service Center Enters Consent Order for Failure to Install Required Vapor Recovery Equipment on Gasoline Storage Tanks

Date: Jan 25, 2011

Town: Hamden

The consent order requires Shea's Service Center to pay a civil penalty of $2,844 for the violations.

View Details: Enforcement Action


Goose Lane Medical, LLC Enters Consent Order for Failure to Properly Manage Spent Mercury-Containing Lamps

Date: Jan 21, 2011

Town: Guilford

The consent order requires Goose Lane Medical, LLC to investigate and remediate any mercury contamination at the site and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Goose Lane Medical, LLC to pay a civil penalty of $3,030 and to pay $3,030 to the Department's Supplemental Environmental Project Account to fund environmentally beneficial projects.

View Details: Enforcement Action


Rocky Hill CITGO of Rocky Hill, LLC Enters Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jan 14, 2011

Town: Rocky Hill

The consent order requires Rocky Hill CITGO of Rocky Hill, LLC to pay a civil penalty of $1,400 for the violation.

View Details: Enforcement Action


Waste Tech, LLC Enters Consent Order for Unpermitted Operation of a Solid Waste Transfer Station

Date: Jan 10, 2011

Town: Branford

The consent order requires Waste Tech, LLC to pay a civil penalty of $11,500, a portion of which may be put toward funding a supplemental environmental project.

View Details: Enforcement Action


Allegheny Ludlum Corporation Enters Consent Order for Alleged Failure to Conduct NOx Emission Tests and Pay Emission Fees

Date: Jan 06, 2011

Town: Wallingford

The Consent Order requires Allegheny Ludlum Corporation to pay past due emission fees of $11,542 and a civil penalty of $38,533 for the alleged violations.

View Details: Enforcement Action


PPL Wallingford Energy, LLC Enters Consent Order for Alleged Violations of Title V and New Source Review Air Permits

Date: Jan 04, 2011

Town: Wallingford

The consent order requires PPL Wallingford Energy, LLC to pay a civil penalty of $23,400 for the alleged violations.

View Details: Enforcement Action


Dream Auto Colors, Inc. d/b/a MAACO Enters Consent Order for Hazardous Waste Violations

Date: Jan 03, 2011

Town: Wolcott

The consent order requires Dream Auto Colors, Inc. d/b/a MAACO to correct outstanding violations, submit a plan to ensure continued compliance, and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Dream Auto Colors, Inc. d/b/a MAACO to pay a civil penalty of $18,828, a portion of which may be paid to the Department's Supplemental Environmental Project Account to fund environmentally beneficial projects.

View Details: Enforcement Action


Electric Boat Corporation Enters Consent Order for Alleged Violations of Certain Provisions of Wastewater Discharge Permits

Date: Dec 30, 2010

Town: Groton

The consent order requires Electric Boat Corporation to assure compliance with wastewater discharge permit effluent limitations, to pay a civil penalty of $25,000 and to pay $71,000 to the Department's Statewide Supplemental Environmental Project Account.

View Details: Enforcement Action


Exeter Energy L.P. Enters Consent Order for Alleged Exceedances of Permitted Air Emission Limitations

Date: Dec 29, 2010

Town: Sterling

The consent order requires Exeter Energy L.P. to pay a civil penalty of $16,250 for the alleged violations.

View Details: Enforcement Action


Mark IV Construction Co., Inc. Enters Consent Order for Failure to Register for Stormwater General Permit Prior to Commencing Construction Activities

Date: Dec 23, 2010

Town: Trumbull

The consent order requires Mark IV Construction Co., Inc. to register for the stormwater general permit, prepare and implement a Stormwater Pollution Prevention Plan and conduct inspections as required by the general permit. Mark IV Construction Co., Inc. will also pay a $4,150 civil penalty for the violations.

View Details: Enforcement Action


Kae, LLC Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Dec 22, 2010

Town: Hamden

The consent order requires Kae, LLC to pay a civil penalty of $2,100 for the violation.

View Details: Enforcement Action


Green Valley Oil, LLC Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Dec 21, 2010

Town: Simsbury

The consent order requires Green Valley Oil, LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Hamory Enterprises, Inc. d/b/a Antifreeze Technology Systems to Pay Civil Penalty for Transporting Hazardous and CT Regulated Waste Without a Permit

Date: Dec 17, 2010

Town: statewide

The consent order requires Antifreeze Technology Systems to pay a civil penalty of $7,000 for the violation.

View Details: Enforcement Action


Rocky Hill Auto, Inc. Enters Consent Order for Alleged Failure to Conduct a Timely Stage II Vapor Recovery System Test and Install Required Equipment

Date: Dec 17, 2010

Town: Rocky Hill

The consent order requires Rocky Hill Auto, Inc. to pay a civil penalty of $2,400 for the alleged violations.

View Details: Enforcement Action


The Indian Harbor Yacht Club Incorporated Enters Consent Order for Allegedly Maintaining Unauthorized Mooring Fields Waterward of the High Tide Line

Date: Dec 17, 2010

Town: Greenwich

The consent order requires The Indian Harbor Yacht Club Incorporated to seek a permit to retain the moorings and based on the Commissioner's determination on the permit application, remove or modify the moorings as necessary in accordance with the determination. The Indian Harbor Yacht Club Incorporated has also agree to pay a $3,000 civil penalty for the alleged violation.

View Details: Enforcement Action


Christopher Beutz dba Green Horizons CT, LLC Enters Consent Order for Operation of Commercial Pesticide Application Business With Expired Certificate

Date: Dec 06, 2010

Town: statewide

The consent order requires Green Horizons CT, LLC to pay a civil penalty of $2,812 and to pay $8,437 to as a supplemental environmental project to fund research conducted by the University of Connecticut Turfgrass Science Program to evaluate the effects of organic management practices on the quality and playability of athletic fields.

View Details: Enforcement Action


William Bednarz dba/Bednarz Farm Enters Consent Order for Alleged Use of Pesticides Inconsistent With Label and Purchase of Restricted-Use Pesticides

Date: Dec 06, 2010

Town: Windsor

The consent order requires William Bednarz dba/Bednarz Farm to pay a civil penalty of $3,750 and to perform supplemental environmental projects that include sponsorship of research to be conducted by UCONN on organic management practices on quality and playability of athletic fields for $2,500 and Grassland restoration and habitat improvement projects at Suffield Wildlife Management Area for $8,750.

View Details: Enforcement Action


J & J Exxon Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Nov 30, 2010

Town: Trumbull

The consent order requires J & J Exxon to pay a civil penalty of $2,400 for the violation.

View Details: Enforcement Action


Phoenix Soil, LLC Enters Stipulation for Judgment for Alleged Failure to Comply With Air Pollution Control Permit

Date: Nov 19, 2010

Town: Waterbury

The Judgment requires Phoenix Soil, LLC to pay a civil penalty of $50,000 for the alleged violations.

View Details: Enforcement Action


M & J Developers, LLC, Et. Al. Enter Stipulation for Judgment for Alleged Stormwater Discharge Violations and Destruction of Threatened Species Plant

Date: Nov 09, 2010

Town: Enfield

The Judgment requires M & J Developers, LLC, Et. Al. to transplant the threatened plant species, conduct long term monitoring, and implement soil erosion and sediment control measures at the construction site. M & J Developers, LLC, Et. Al. will also pay a $5,000 civil penalty and will be required to pay an additional $10,000 civil penalty if they fail to comply with any provision of the Judgment.

View Details: Enforcement Action


Caruso's Auto & Body Service, Inc. Enters Consent Order for Failure to Install Necessary Vapor Recovery Equipment on Stationary Fuel Storage Tank

Date: Nov 08, 2010

Town: Bloomfield

The consent order requires Caruso's Auto & Body Service, Inc. to pay a civil penalty of $2,762 for the violation.

View Details: Enforcement Action


Kelly's Tire, Inc. Enters Consent Order for Failure to Conduct Complete Stage II Vapor Recovery System Test

Date: Nov 05, 2010

Town: Putnam

The consent order requires Kelly's Tire, Inc. to conduct the appropriate test and to pay a civil penalty of $625 for the violation. If the required test is not completed within 60 days, Kelly's Tire, Inc. must pay an additional civil penalty of $1,375.

View Details: Enforcement Action


Valley Green, Inc. Enters Consent Order for the Sale and Distribution of Restricted Use Pesticides in Connecticut

Date: Nov 05, 2010

Town: Holyoke, Ma

The consent order requires Valley Green, Inc. to pay a civil penalty of $13,750 for the violations and to fund two supplemental environmental projects totaling $41,250. The projects consist of a $9000 payment to Connecticut Agricultural Experiment Station to fund research to evaluate pyrethroid metabolism in bed bugs and payment of $32,250 to fund habitat management and restoration at Charles Island Natural Area Preserve. In addition, the Commissioner denied the application submitted by Valley Green, Inc. for restricted use dealer registration.

View Details: Enforcement Action


Denise P. Ansell Enters into a Consent Order for Allegedly Installing a Fixed Pier in an Unapproved Location Waterward of the High Tide Line

Date: Nov 04, 2010

Town: Waterford

The consent order requires Denise P. Ansell to apply to retain the pier and based on the Commissioner's determination on the permit application, remove or modify the pier as necessary in accordance with the determination. Denise P. Ansell is also required to pay $700 to the Waterford-East Lyme Shellfish Commission as a supplemental environmental project to fund aquaculture activities.

View Details: Enforcement Action


Bridgeport Health Care Center, Inc. Enters Consent Order for Failure to Submit Timely Annual Compliance Certifications as Required by General Permit

Date: Nov 03, 2010

Town: Bridgeport

The consent order requires Bridgeport Health Care Center, Inc. to pay a civil penalty of $2,200 for the violations.

View Details: Enforcement Action


Connecticut CVS Pharmacy, LLC Enters Consent Order for Alleged Discharge of Silver-Bearing Photographic Wastewaters

Date: Oct 22, 2010

Town: statewide

The consent order requires CVS to cease all silver-bearing photographic wastewater discharges and implement standard operating procedures to ensure proper management of all wastewaters and pharmaceuticals. The consent order also requires CVS to pay $223,900 in civil penalties and $45,000 for a Supplemental Environmental Project (SEP). The SEP funds will be used by the Connecticut Fund for the Environment to study the potential for reducing the amount of storm water that enters the sewer systems in New Haven and Bridgeport.

View Details: Enforcement Action


The City of Milford Enters into a Consent Order for Violations of Stormwater General Permit

Date: Oct 18, 2010

Town: Milford

The consent order requires the City of Milford to conduct a comprehensive site evaluation, review its Stormwater Pollution Prevention Plan and make adjustments as necessary. The City of Milford will also undertake a supplemental environmental project at a cost of $4,500 that consists of retrofitting catch basins with stormwater treatment systems on the Lower Wepawaug river.

View Details: Enforcement Action


Edward and Barbara Pilcher Enter into a Consent Order for Maintaining Unauthorized Structures Waterward of the High Tide Line

Date: Oct 14, 2010

Town: Old Saybrook

The consent order requires Edward and Barbara Pilcher to apply to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Edward and Barbara Pilcher are also required to pay a $1,450 civil penalty.

View Details: Enforcement Action


Emilio & Patricia L. Ferri Enter Consent Order for Unauthorized Work Adjacent to Morris Cove and Waterward of the High Tide Line

Date: Oct 14, 2010

Town: New Haven

The consent order requires Emilio & Patricia L. Ferri to pay a civil penalty of $1,700 for the violations.

View Details: Enforcement Action


The City of Stamford Enters Consent Order for Violations of its National Pollution Discharge Elimination System Permit for Stormwater Discharges

Date: Oct 07, 2010

Town: Stamford

The consent order requires the City of Stamford to pay $15,400 to the Department's Supplemental Environmental Project Account for funding projects related to the Small Municipal (MS4) program.

View Details: Enforcement Action


Pilot Corporation, Pilot Travel Center, LLC and HGC LP Enter Stipulation for Judgment for Alleged Mismanagement of USTs Resulting in Water Pollution

Date: Oct 06, 2010

Town: Milford

The Judgment requires Pilot Corporation, Pilot Travel Center, LLC and HGC Limited Partnership ("Pilot Corporation")to investigate and remediate contamination resulting from alleged discharges of diesel or petroleum to waters of the state, submit certification that the UST system was installed properly and is operated in compliance with the applicable regulations and conduct regular inspections of the tank systems. The Judgment also requires Pilot Corporation to pay $75,000 as a supplemental environmental project for the purchase of emergency hazardous material equipment for the City of Milford. Pilot Corporation will also withdraw pending claims of approximately $320,000 before the Underground Storage Tank Petroleum Clean-up Review Board and not submit any further claims to the board.

View Details: Enforcement Action


Town of Deep River Enters Consent Order for Failure to Complete Closure of Solid Waste Disposal Area

Date: Oct 01, 2010

Town: Deep River

The consent order requires the Town of Deep River to complete the stabilization, remediation and closure of the solid waste disposal area.

View Details: Enforcement Action


Dania Foodmart, LLC Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 30, 2010

Town: Ellington

The consent order requires Dania Foodmart, LLC to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Franks Service Center Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 30, 2010

Town: Middletown

The consent order requires Franks Service Center to pay a civil penalty of $1,750 for the violation.

View Details: Enforcement Action


Murdock Asbestos & Deleading, Inc. Enters Consent Order for Allegedly Storing Asbestos Without Obtaining a Solid Waste Facility Permit

Date: Sep 30, 2010

Town: Branford

The consent order requires Murdock Asbestos & Deleading, Inc. to submit a plan to ensure continued compliance and complete a business recycling profile to be submitted for the Commissioner’s review and approval. Murdock Asbestos & Deleading, Inc. has also agreed to pay a civil penalty of $17,220, a portion of which may be put toward funding a supplemental environmental project.

View Details: Enforcement Action


Pfizer, Inc. Enters Consent Order for Failure to Comply With Air Permit

Date: Sep 29, 2010

Town: Groton

The consent order requires Pfizer, Inc. to conduct emission testing as required by the regulations and to pay a civil penalty of $31,266 for the violations.

View Details: Enforcement Action


Route 34 Fuel Corp. Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 28, 2010

Town: Orange

The consent order requires Route 34 Fuel Corp. to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Shoreline Service Center Enters Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 23, 2010

Town: Old Lyme

The consent order requires Shoreline Service Center to pay a civil penalty of $2,000 for the violation.

View Details: Enforcement Action


The Town of Easton Enters into a Consent Order for Violations of Stormwater General Permit at Salt Storage Facility

Date: Sep 22, 2010

Town: Easton

The consent order requires the Town of Easton to comply with the stormwater general permit, to submit plans and specifications for the construction of a permanent sand/salt storage facility and as a supplemental environmental project, to pay $4,950 to implement the watershed management plan for Toth Park on the Aspetuck River.

View Details: Enforcement Action


The Town of Weston Enters into a Consent Order for Violations of Stormwater General Permit

Date: Sep 22, 2010

Town: Weston

The consent order requires the Town of Weston to comply with the stormwater general permit, monitor the stormwater discharge and submit the results to the Department and pay $9,550 to implement the watershed management plan for Toth Park on the Aspetuck River.

View Details: Enforcement Action


Royal Mart, Inc. Agrees to Pay Civil Penalty for Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 21, 2010

Town: Waterbury

The consent order requires Royal Mart, Inc. to pay a civil penalty of $1,400 for the violation.

View Details: Enforcement Action


Standard Petroleum Company Agrees to Pay Civil Penalty for Alleged Failure to Conduct a Timely Stage II Vapor Recovery System Test

Date: Sep 20, 2010

Town: Ridgefield

The consent order requires Standard Petroleum to pay a civil penalty of $2,400 for the alleged violation.

View Details: Enforcement Action


Natural Country Farms, Inc. Enters Consent Order for Alleged Violation of Wastewater Discharge Permit

Date: Sep 14, 2010

Town: Ellington

The consent order requires Natural Country Farms, Inc. to modify its wastewater treatment system to meet permitted effluent limitations, pay a civil penalty of $12,000 and as a supplemental environmental project, pay $25,000 to the North Central Conservation District to implement recommended measures in the Broad Brook Watershed Based Plan.

View Details: Enforcement Action


River's End Marina Enters Consent Order and Pays Civil Penalty for Unpermitted Discharges from Vessel Pressure Washing Operations

Date: Sep 14, 2010

Town: Shelton

The consent order requires River's End Marina to cease vessel pressure washing operations until the necessary permits are obtained and to pay a civil penalty of $13,800 for the violations.

View Details: Enforcement Action


United Oil Recovery, Inc. Enters Consent Order for Wastewater Discharge Permit Effluent Violations

Date: Sep 10, 2010

Town: Meriden

The consent order requires United Oil Recovery, Inc. to investigate the effluent limitation exceedances and to take all steps necessary to comply with the limits in the permit. United Oil Recovery, Inc. is also required to pay a civil penalty of $31,000 for the violations.

View Details: Enforcement Action


ExxonMobil Oil Corporation Enters Consent Order for Alleged Illegal Discharge of Gasoline at Service Station

Date: Aug 30, 2010

Town: South Windsor

The consent order requires ExxonMobil Oil Corporation to complete remediation of any contamination and conduct closure and post-closure groundwater monitoring at the site. ExxonMobil Oil Corporation will also pay a $90,000 civil penalty and shall spend at least $700,000 for the installation of environmentally contained submersible turbine pumps at 29 service stations in Connecticut.

View Details: Enforcement Action


W. F. Shuck Petroleum Co. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 30, 2010

Town: Middletown

The consent order requires W. F. Shuck Petroleum Co. to pay a civil penalty of $2,500 for the violation.

View Details: Enforcement Action


Joseph and Mary Briganti Enter into a Consent Order for Maintaining Unauthorized Structures Waterward of the High Tide Line

Date: Aug 27, 2010

Town: Old Saybrook

The consent order requires Joseph and Mary Briganti to submit a permit application for retention of the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination and pay a civil penalty of $1,300 for the violations.

View Details: Enforcement Action


Louis W. Varni Company, Inc. Enters Consent Order for Pesticide Application Violations

Date: Aug 20, 2010

Town: Glastonbury

The consent order requires Louis W. Varni Company, Inc. to comply with all Pesticide Application Control Regulations and to pay a civil penalty of $2,750.

View Details: Enforcement Action


Old Farms Condominium Association, Inc. Enters Consent Order for Installation of Subsurface Sewage Disposal System

Date: Aug 20, 2010

Town: New Milford

The consent order authorizes Old Farms Condominium Association, Inc. to install a subsurface sewage disposal system to replace the existing failing system and to abate a potential source of pollution to waters of the State.

View Details: Enforcement Action


Derecktor Shipyards Conn., LLC Enters Stipulation for Judgment for Alleged Wastewater and Stormwater Discharge Violations

Date: Aug 19, 2010

Town: Bridgeport

The Judgment requires Derecktor Shipyards Conn., LLC to submit an amended stormwater pollution prevention plan, conduct monthly inspections and comply with all provisions of the stormwater general permit. Derecktor Shipyards Conn., LLC is also required to submit monthly wastewater reports and implement an environmental management system at the site. In addition a $176,300 civil penalty was assessed against Derecktor Shipyards Conn., LLC.

View Details: Enforcement Action


Thomas J. Preato, Sr. Enters Consent Order for Installation of Subsurface Sewage Disposal System at Hemlocks Mobile Home Court

Date: Aug 19, 2010

Town: Torrington

The consent order authorizes Thomas J. Preato, Sr. to install a subsurface sewage disposal system to replace the existing failing system and to abate a potential source of pollution to waters of the State.

View Details: Enforcement Action


Advanced Graphics, Inc. Enters Into a Consent Order for Hazardous Waste Violations

Date: Aug 17, 2010

Town: Stratford

The consent order requires Advanced Graphics, Inc. to submit a plan to ensure continued compliance, perform hazardous waste determinations and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Advanced Graphics, Inc. to pay a civil penalty of $25,400 and to conduct four compliance audits and pollution prevention assessments at the site.

View Details: Enforcement Action


Burghardt Motors Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 12, 2010

Town: Killingworth

The consent order requires Burghardt Motors to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $2,000 for the violation.

View Details: Enforcement Action


Williams Service Center, Incorporated Enters into a Consent Order for Failure to Conduct a Stage II Vapor Recovery System Test

Date: Aug 12, 2010

Town: Bloomfield

The consent order requires Williams Service Center, Incorporated to pay a civil penalty of $1,900 for the violation.

View Details: Enforcement Action


Town of Haddam Enters Consent Order for Illegal Operation of Solid Waste Transfer Station and Failure to Close Solid Waste Disposal Areas

Date: Aug 11, 2010

Town: Haddam

The consent order requires the Town of Haddam to cease operation of the transfer station, conduct a feasibility study on a unit based pricing system for solid waste management in the town and complete closure of the solid waste disposal area including investigation and remediation of any pollution resulting from its operation. The Town of Haddam will also implement a home composting bin distribution and education program for residents as a supplemental environmental project.

View Details: Enforcement Action


Cranbury Service Station, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 09, 2010

Town: Norwalk

The consent order requires Cranbury Service Station, LLC to pay a civil penalty of $1,100 for the violation.

View Details: Enforcement Action


Evonik Cyro LLC Enters Consent Order for Failure to Submit Timely Title V Permit Application and NOx Compliance Plan

Date: Aug 09, 2010

Town: Wallingford

The consent order requires Evonik Cyro LLC to submit the required NOx Compliance Plan and pay a civil penalty of $38,125 for the violations.

View Details: Enforcement Action


Garna LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 09, 2010

Town: Fairfield

The consent order requires Garna LLC to pay a civil penalty of $2,100 for the violation.

View Details: Enforcement Action


Motorcade, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 09, 2010

Town: Milford

The consent order requires Motorcade, Inc. to pay a civil penalty of $2,300 for the violation.

View Details: Enforcement Action


Sherraz, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 06, 2010

Town: Mansfield

The consent order requires Sherraz, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,900 for the violation.

View Details: Enforcement Action


The Town of Hamden Enters into a Consent Order for Violations of Stormwater General Permit

Date: Aug 06, 2010

Town: Hamden

The consent order requires the Town of Hamden to prepare and implement a Stormwater Pollution Prevention Plan, conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit. The consent order also requires the Town of Hamden to perform a Supplemental Environmental Project that will involve implementing energy conservation initiatives at the Ridge Hill School.

View Details: Enforcement Action


John Credaroli Enters into a Consent Order for Unauthorized Structures Waterward of the High Tide Line and Within Tidal Wetlands

Date: Aug 05, 2010

Town: Shelton

The consent order requires John Credaroli to remove certain structures, submit a restoration plan, and submit a permit application for the remaining structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination and pay a civil penalty of $5,500 for the violations.

View Details: Enforcement Action


Thomaston Oil & Propane, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 05, 2010

Town: Thomaston

The consent order requires Thomaston Oil & Propane, Inc. to pay a civil penalty of $7,600 for the violation.

View Details: Enforcement Action


Graphic Image, Inc. Enters Into a Consent Order for Alleged Hazardous Waste Violations

Date: Aug 02, 2010

Town: Milford

The consent order requires Graphic Image, Inc. to submit a plan to ensure continued compliance, perform closure and decontamination of the former outdoor hazardous waste storage area and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Graphic Image, Inc. to pay a civil penalty of $43,200, a portion of which may be paid to the Department's Supplemental Environmental Project Account to fund environmentally beneficial projects.

View Details: Enforcement Action


The Town of Manchester Enters Consent Order for Failure to Test Gas Collection and Odor Control System at Landfill

Date: Jul 28, 2010

Town: Manchester

The consent order requires the Town of Manchester to pay a civil penalty of $16,913 or propose a supplemental environmental project for the Commissioner's approval.

View Details: Enforcement Action


The Conard Corporation Enters into a Consent Order for Hazardous Waste Violations

Date: Jul 23, 2010

Town: Glastonbury

The consent order requires The Conard Corporation to submit a plan to ensure continued compliance and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires The Conard Corporation to pay a civil penalty of $3,500 and perform a supplemental environmental project at a cost of $8,000 that consists of installation of a water recycling system designed to reduce water usage at the facility by an estimated 28% (1,000 gallons per day) and significantly minimize the amount of wastewater discharged to the sewer.

View Details: Enforcement Action


Travelcenters of America LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 23, 2010

Town: Branford

The consent order requires Travelcenters of America LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $2,600 for the violation.

View Details: Enforcement Action


Killingworth Garage, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 22, 2010

Town: Killingworth

The consent order requires Killingworth Garage, Inc. to pay a civil penalty of $1,700 for the violation.

View Details: Enforcement Action


DeRiu and Sons, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 21, 2010

Town: Waterbury

The consent order requires DeRiu and Sons, Inc. to pay a civil penalty of $1,050 for the violation.

View Details: Enforcement Action


Drake Petroleum Company, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 21, 2010

Town: Plainfield

The consent order requires Drake Petroleum Company, Inc. to pay a civil penalty of $2,400 for the violation.

View Details: Enforcement Action


O'Neill Enterprises Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 21, 2010

Town: Norwalk

The consent order requires O'Neill Enterprises Inc. to pay a civil penalty of $2,300 for the violation.

View Details: Enforcement Action


Kameetu LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 20, 2010

Town: Salem

The consent order requires Kameetu LLC to pay a civil penalty of $1,500 for the violation.

View Details: Enforcement Action


Arthur L. VanSciver and Harold G. and Cowles H. Dean Enter into a Consent Order for Unauthorized Activity

Date: Jul 15, 2010

Town: Norwalk

The consent order requires Arthur L. VanSciver and Harold G. and Cowles H. Dean to remove certain structures and submit a permit application for the remaining structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination and pay a civil penalty of $3,500 for the violations.

View Details: Enforcement Action


Deringer-Ney, Inc. Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Jul 08, 2010

Town: Bloomfield

The consent order requires Deringer-Ney, Inc. to submit a plan to ensure continued compliance and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires Deringer-Ney, Inc. to pay a civil penalty of $23,165 and perform a supplemental environmental project with an expenditure of at least $23,200 that consists of purchasing one ICP Spectrometer (using laser ablation) to analyze precious metal content of materials used on-site reducing the amount of acid waste generated at the site.

View Details: Enforcement Action


Apache Oil Company Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 07, 2010

Town: Lisbon

The consent order requires Apache Oil Company Inc. to pay a civil penalty of $1,200 for the violation.

View Details: Enforcement Action


Southern Connecticut State University Enters Consent Order for Failure to Comply With Air Permit

Date: Jul 07, 2010

Town: New Haven

The consent order requires Southern Connecticut State University to pay a civil penalty of $1,750 for the violation.

View Details: Enforcement Action


Indian Town Association Enters into a Consent Order for Unauthorized Structures Waterward of the High Tide Line

Date: Jul 01, 2010

Town: Old Saybrook

The consent order requires Indian Town Association to submit a permit application for the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination and pay a civil penalty of $2,300 for the violations.

View Details: Enforcement Action


Joan Vorster and Danny A. Sokolik Enter into a Consent Order for Unauthorized Structures Waterward of the High Tide Line

Date: Jun 30, 2010

Town: Stonington

Joan Vorster and Danny A. Sokolik, owners of property located at 28 Harbor View Terrace in Stonington and adjacent to Lamberts Cove, entered into a consent order with the Department of Environmental Protection on June 30, 2010 for installing unauthorized structures waterward of the high tide line including timber piles and riprap.

The consent order requires Joan Vorster and Danny A. Sokolik to submit a permit application for the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination and pay a civil penalty of $3,500 for the violations.


New Milford Connecticut Farms, LLC Enters Consent Order for Failure to Comply With Air Permit

Date: Jun 28, 2010

Town: New Milford

New Milford Connecticut Farms, LLC, located at 60 Boardman Road in New Milford, entered into an administrative consent order with the Department of Environmental Protection on June 28, 2010 for failure to comply with the General Permit to Limit Potential to Emit. New Milford Connecticut Farms, LLC failed to submit the required annual compliance certifications and annual emissions summary. Prior to the issuance of this consent order, New Milford Connecticut Farms, LLC submitted the required documents.

The consent order requires New Milford Connecticut Farms, LLC to pay a civil penalty of $1,750 for the violations.


The Town of Lisbon Enters into a Consent Order for Stormwater Discharge Violations

Date: Jun 25, 2010

Town: Lisbon

The Town of Lisbon entered into a consent order with the Department of Environmental Protection on June 25, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit) and the General Permit for the Discharge of Stormwater Associated with Industrial Activity (Industrial Stormwater GP). The Town of Lisbon failed to submit monitoring results as required by the MS4 Permit for 5 years, failed to monitor its industrial stormwater discharge as required by the Industrial Stormwater GP and failed to submit annual reports as required by the MS4 Permit.

The consent order requires the Town of Lisbon to submit the missing annual reports as required by the MS4 Permit, submit a Stormwater Pollution Prevention Plan and perform a comprehensive site compliance evaluation as required by the Industrial Stormwater GP. The consent order also requires the Town of Lisbon to perform supplemental environmental projects at a cost of $14,300 that consist of installation of a drywell at the town DPW garage to eliminate a stormwter outfall and 3 other projects that involve erosion repairs of drainage outfalls.


The Roller Bearing Company of America, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Jun 22, 2010

Town: Oxford

The Roller Bearing Company of America, Inc., located at 102 Willenbrock Road in Oxford, entered into a consent order with the Department of Environmental Protection on June 22, 2010 for hazardous waste violations. Specifically, The Roller Bearing Company of America, Inc. failed to perform hazardous waste determinations on wastes generated at the site, prepare manifests for all hazardous waste being shipped off-site for disposal, record inspections in an inspection log, properly mark and manage containers of hazardous waste, provide a copy of the contingency plan to local authorities and provide personnel training.

The consent order requires The Roller Bearing Company of America, Inc. to submit a plan to ensure continued compliance, conduct a comprehensive review to evaluate compliance with the State’s recycling laws and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires The Roller Bearing Company of America, Inc. to pay a civil penalty of $33,600.


The Stop & Shop Supermarket Company, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 18, 2010

Town: Ansonia

The Stop & Shop Supermarket Company, LLC, owner of a gasoline dispensing facility, located at 100 Division Street in Ansonia, entered into a consent order with the Department of Environmental Protection on June 18, 2010 for failure to conduct and pass a timely Stage II test. The Stop & Shop Supermarket Company, LLC conducted and passed a Stage II test approximately ten months late.

The consent order requires The Stop & Shop Supermarket Company, LLC to pay a civil penalty of $2,000 for the violation.


Durward Croft and Celeste Cantrell Enter into a Consent Order for Improper Installation and Operation of an Outdoor Wood-Burning Furnace

Date: Jun 11, 2010

Town: Coventry

Durward Croft and Celeste Cantrell, who own a residential property located at 376 Ripley Hill Road in Coventry, entered into a consent order with the Department of Environmental Protection on June 11, 2010 for improper installation and operation of an outdoor wood-burning furnace (OWF). Specifically, the OWF chimney was determined to be at a height less than the roof peaks of the residences located within 500 feet of the OWF.

The consent order requires Durward Croft and Celeste Cantrell to either remove or modify the OWF to fully comply with operation requirements on or before October 11, 2010.


Michael Costa, dba Total Tree Service and Landscaping, LLC Agrees to Pay Civil Penalty for Providing Arboriculture Services

Date: Jun 10, 2010

Town: Rocky Hill

Michael Costa, dba Total Tree Service and Landscaping, LLC, located at 36 Pratt Street in Rocky Hill, entered into an administrative consent order with the Department of Environmental Protection on June 10, 2010. Total Tree Service and Landscaping, LLC performed arboriculture services including pruning and limb removals without an arborist license issued by the Commissioner.

The consent order requires Michael Costa, dba Total Tree Service and Landscaping, LLC to comply with all provisions of the Pesticide Control laws and to pay a civil penalty of $2,500 for the violation.


The Town of Putnam Enters into a Consent Order for Stormwater Discharge Violations

Date: Jun 10, 2010

Town: Putnam

The Town of Putnam entered into a consent order with the Department of Environmental Protection on June 10, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit). The Town of Putnam failed to submit monitoring results as required by the MS4 Permit for two years and failed to submit annual reports as required by the permit for 5 years.

The consent order requires the Town of Putnam to submit the missing annual reports as required by the MS4 Permit. The consent order also requires the Town of Putnam to pay $8,515 to the Department's MS4 Supplemental Environmental Project Account.


Transwaste, Inc. Enters Consent Order for Alleged Failure to Comply With Hazardous Waste Transporter Permit

Date: Jun 10, 2010

Town: Wallingford

Transwaste, Inc., located at 3 Barker Drive in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on June 10, 2010 for alleged violation of its hazardous waste transporter permit and for failure to comply with the conditions of an approved solid waste demonstration project proposal. More specifically, Transwaste, Inc. allegedly failed to adequately train hazmat employees, file the required monthly reports, and follow the storage requirements for asbestos containing materials.

The consent order requires Transwaste, Inc. to submit a plan to ensure continued compliance, conduct a comprehensive review to evaluate compliance with the State’s recycling laws and complete a business recycling profile to be submitted for the Commissioner’s review and approval. Transwaste, Inc. is required to pay a $14, 000 civil penalty and perform a supplemental environmental project at a cost of $28,000 that consists of the removal and disposal of three industrial size dust collectors and related debris at a Brownfield site owned by the City of Meriden.


East Norwalk Citgo, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 09, 2010

Town: Norwalk

East Norwalk Citgo, LLC, owner of Sport Hill Service Station, Inc. located at 211 East Avenue in Norwalk, entered into a consent order with the Department of Environmental Protection on June 9, 2010 for failure to conduct and pass a timely Stage II test. East Norwalk Citgo, LLC conducted and passed a Stage II test approximately six months late.

The consent order requires East Norwalk Citgo, LLC to pay a civil penalty of $1,600 for the violation.


The City of Derby Enters into a Consent Order for Failure to Comply With Stormwater Discharge General Permit

Date: Jun 09, 2010

Town: Derby

The City of Derby entered into a consent order with the Department of Environmental Protection on June 9, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit). The City of Derby failed to submit annual reports as required by the permit for 4 years.

The consent order requires the City of Derby to submit the missing annual reports as required by the MS4 Permit. The consent order also requires the City of Derby to pay $3,350 to the Department's MS4 Supplemental Environmental Project Account.


Anthony Colonnese Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 08, 2010

Town: Fairfield

Anthony Colonnese, owner of Sport Hill Service Station, Inc. located at 2629 Easton Turnpike in Fairfield, entered into a consent order with the Department of Environmental Protection on June 8, 2010 for failure to conduct and pass a timely Stage II test. Anthony Colonnese conducted and passed a Stage II test approximately one month late.

The consent order requires Anthony Colonnese to pay a civil penalty of $1,100 for the violation.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Tests

Date: Jun 08, 2010

Town: Guilford

Getty Petroleum Marketing, Inc., owner of gasoline dispensing facilities at 40 Norwich Road in Quaker Hill; 1046 Boston Post Road in Guilford; and 62 Route 32 in Franklin, entered into a consent order with the Department of Environmental Protection on June 8, 2010 for failure to conduct and pass timely Stage II tests at these facilities. Getty Petroleum Marketing, Inc.sold the facilities to Green Valley Oil LLC in June 2009.

The consent order requires Getty Petroleum Marketing, Inc.. to pay a civil penalty of $3,400 for the violations.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Tests

Date: Jun 08, 2010

Town: Franklin

Getty Petroleum Marketing, Inc., owner of gasoline dispensing facilities at 40 Norwich Road in Quaker Hill; 1046 Boston Post Road in Guilford; and 62 Route 32 in Franklin, entered into a consent order with the Department of Environmental Protection on June 8, 2010 for failure to conduct and pass timely Stage II tests at these facilities. Getty Petroleum Marketing, Inc.sold the facilities to Green Valley Oil LLC in June 2009.

The consent order requires Getty Petroleum Marketing, Inc.. to pay a civil penalty of $3,400 for the violations.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Tests

Date: Jun 08, 2010

Town: Waterford

Getty Petroleum Marketing, Inc., owner of gasoline dispensing facilities at 40 Norwich Road in Quaker Hill; 1046 Boston Post Road in Guilford; and 62 Route 32 in Franklin, entered into a consent order with the Department of Environmental Protection on June 8, 2010 for failure to conduct and pass timely Stage II tests at these facilities. Getty Petroleum Marketing, Inc.sold the facilities to Green Valley Oil LLC in June 2009.

The consent order requires Getty Petroleum Marketing, Inc.. to pay a civil penalty of $3,400 for the violations.


Hajan, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 08, 2010

Town: New Britain

Hajan, LLC, owner of a gasoline dispensing facility at 788 West Main Street in New Britain, entered into a consent order with the Department of Environmental Protection on June 8, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Hajan, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,400 for the violation.


Darien Foreign Car Clinic, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 01, 2010

Town: Darien

Darien Foreign Car Clinic, Inc., owner of a gasoline dispensing facility at 93 Boston Post Road in Darien, entered into a consent order with the Department of Environmental Protection on June 1, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Darien Foreign Car Clinic, Inc. to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,800 for the violation.


Knecht's Shell Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 27, 2010

Town: Trumbull

Knecht's Shell, owner of a gasoline dispensing facility at 111 Monroe Turnpike in Trumbull, entered into a consent order with the Department of Environmental Protection on May 27, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Knecht's Shell to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $3,100 for the violation.


Mystic Oil Company, Incorporated Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 27, 2010

Town: Groton

Mystic Oil Company, Incorporated, owner of a gasoline dispensing facility at 2414 Gold Star Highway in Groton, entered into a consent order with the Department of Environmental Protection on May 27, 2010 for failure to conduct and pass a timely Stage II test. Mystic Oil Company, Incorporated conducted and passed a Stage II test approximately 3 months late.

The consent order requires Mystic Oil Company, Incorporated to pay a civil penalty of $1,300 for the violation.


Shyam Corporation, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 27, 2010

Town: Groton

Shyam Corporation, Inc., owner of a gasoline dispensing facility at 528 Gold Star Highway in Groton, entered into a consent order with the Department of Environmental Protection on May 27, 2010 for failure to conduct and pass a timely Stage II test. Shyam Corporation, Inc. conducted and passed a Stage II test approximately 5 months late.

The consent order requires Shyam Corporation, Inc. to pay a civil penalty of $1,200 for the violation.


Sugar Hill, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 27, 2010

Town: Newtown

Sugar Hill, LLC, owner of a gasoline dispensing facility at 153 Sugar Street in Newtown entered into a consent order with the Department of Environmental Protection on May 27, 2010 for failure to conduct and pass a timely Stage II test. Sugar Hill, LLC conducted and passed a Stage II test approximately 4 months late.

The consent order requires Sugar Hill, LLC to pay a civil penalty of $1,400 for the violation.


Town Convenience, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 27, 2010

Town: Trumbull

Town Convenience, Inc., owner of a gasoline dispensing facility at 5893 Main Street in Trumbull, entered into a consent order with the Department of Environmental Protection on May 27, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Town Convenience, Inc. to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,900 for the violation.


Denise and Michael Tanner dba Tanner's Tree Service, LLC Agree to Pay Civil Penalty for Providing Arboriculture Services

Date: May 25, 2010

Town: Clinton

Denise and Michael Tanner dba Tanner's Tree Service, LLC, located at 6 River Road in Clinton, entered into an administrative consent order with the Department of Environmental Protection on May 25, 2010. Tanner's Tree Service, LLC performed arboriculture services including pruning without an arborist license issued by the Commissioner.

The consent order requires Denise and Michael Tanner dba Tanner's Tree Service, LLC to comply with all provisions of the Pesticide Control laws and to pay a civil penalty of $2,500 for the violation.


The Town of Ellington Enters into a Consent Order for Stormwater Discharge Violations

Date: May 19, 2010

Town: Ellington

The Town of Ellington entered into a consent order with the Department of Environmental Protection on May 19, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit). The Town of Ellington failed to submit monitoring results as required by the MS4 Permit for 3 years and failed to submit annual reports as required by the permit for 4 years.

The consent order requires the Town of Ellington to submit the missing annual reports as required by the MS4 Permit. The consent order also requires the Town of Ellington to implement a Supplemental Environmental Project at a cost of $4,350 that consists of the installation of a stormwater "hydro-separator" in the Lake Street drainage system discharging to Crystal Lake to improve the water quality of the lake.


South Greenwich Cnvenience Mart Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 14, 2010

Town: Greenwich

South Greenwich Cnvenience Mart Inc., owner of a gasoline dispensing facility at 621 West Putnam Avenue in Greenwich, entered into a consent order with the Department of Environmental Protection on May 14, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires South Greenwich Cnvenience Mart Inc. to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $2,200 for the violation.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 05, 2010

Town: West Hartford

Getty Petroleum Marketing, Inc., owner of a gasoline dispensing facility at 210 South Street in West Hartford, entered into a consent order with the Department of Environmental Protection on May 5, 2010 for failure to conduct and pass a timely Stage II test. Getty Petroleum Marketing, Inc. conducted and passed a Stage II test approximately 10 months late.

The consent order requires Getty Petroleum Marketing, Inc.. to pay a civil penalty of $2,000 for the violation.


Grasmere, Incorporated Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 05, 2010

Town: Fairfield

Grasmere, Incorporated, owner of a gasoline dispensing facility at 500 Grasmere Avenue in Fairfield, entered into a consent order with the Department of Environmental Protection on May 5, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Grasmere, Incorporated to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,800 for the violation.


West High Service Station, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 05, 2010

Town: Stamford

West High Service Station, Inc., owner of a gasoline dispensing facility at 355 West Main Street in Stamford, entered into a consent order with the Department of Environmental Protection on May 5, 2010 for failure to conduct and pass a timely Stage II test. West High Service Station, Inc. conducted and passed a Stage II test approximately 2 months late.

The consent order requires West High Service Station, Inc. to pay a civil penalty of $1,200 for the violation.


Thomas Kaps dba Flock Free Bird Control Systems and Services, LLC Enters into a Consent Order for Pesticide Application Violations

Date: Apr 30, 2010

Town: Bristol

Thomas Kaps, owner of Flock Free Bird Control Systems and Services, LLC, a commercial pesticide application business with its principal location at 2 Crest Road in Jackson, New Jersey, entered into a consent order with the Department of Environmental Protection on April 30, 2010 for pesticide application violations at the Home Depot Store located at 1149 Farmington Avenue in Bristol. The violations include operation of a commercial pesticide application business without first obtaining certification from the Commissioner.

The consent order requires Thomas Kaps dba Flock Free Bird Control Systems and Services, LLC to obtain the necessary certifications if they intend to continue doing business in Connecticut and to pay a civil penalty of $1,500 for the violations.


C School Grocery LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Apr 26, 2010

Town: Bristol

C School Grocery LLC, owner of a gasoline dispensing facility at 115 School Street in Bristol, entered into a consent order with the Department of Environmental Protection on April 26, 2010 for failure to conduct and pass a timely Stage II test. C School Grocery LLC conducted and passed a Stage II test approximately 4 months late.

The consent order requires C School Grocery LLC to pay a civil penalty of $1,400 for the violation.


The Town of Tolland Enters into a Consent Order for Stormwater Discharge Violations

Date: Apr 23, 2010

Town: Tolland

The Town of Tolland entered into a consent order with the Department of Environmental Protection on April 23, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit). The Town of Tolland failed to submit monitoring results as required by the MS4 Permit for two years and failed to submit annual reports as required by the permit for 5 years.

The consent order requires the Town of Tolland to submit the missing annual reports as required by the MS4 Permit. The consent order also requires the Town of Tolland to implement a supplemental environmental project with an expenditure of $5,000 that involves replacement of underground fuel storage tanks at the town garage with a vaulted above-ground fuel system.


The Town of East Hampton Enters into a Consent Order for Violations of Stormwater General Permit

Date: Apr 14, 2010

Town: East Hampton

The Town of East Hampton entered into a consent order with the Department of Environmental Protection on April 14, 2010 for discharges of stormwater associated with industrial activity from its facility located at Bear Swamp in East Hampton. The Town of East Hampton violated the General Permit for the Discharge of Stormwater Associated with Industrial Activity by failing to annually monitor its stormwater discharge as required by the general permit.

The consent order requires the Town of East Hampton to re-register for the general permit, prepare and implement a Stormwater Pollution Prevention Plan, conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires the Town of East Hampton to perform a Supplemental Environmental Project that will involve implementing recommendations in an August 2009 report for developing a lake loading response model for total maximum daily load (TMDL) development in Lake Pocotopaug in the amount of $8,900.


The Town of Preston Enters into a Consent Order for Violations of Stormwater General Permit

Date: Apr 14, 2010

Town: Preston

The Town of Preston entered into a consent order with the Department of Environmental Protection on April 14, 2010 for discharges of stormwater associated with industrial activity from its facility located at Ross Road in Preston. The Town of Preston violated the General Permit for the Discharge of Stormwater Associated with Industrial Activity by failing to annually monitor its stormwater discharge as required by the general permit.

The consent order requires the Town of Preston to prepare and implement a Stormwater Pollution Prevention Plan, conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires the Town of Preston to perform a Supplemental Environmental Project that will involve replacing four oil-fired water heaters with more efficient gas water heaters at Preston Plains Middle School in the amount of $11,000.


Maryam Petroleum, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Apr 12, 2010

Town: Cromwell

Maryam Petroleum, LLC, owner of a gasoline dispensing facility at 207 West Street in Cromwell, entered into a consent order with the Department of Environmental Protection on April 12, 2010 for failure to conduct and pass a timely Stage II test. Maryam Petroleum, LLC conducted and passed a Stage II test approximately 2 months late.

The consent order requires Maryam Petroleum, LLC to pay a civil penalty of $1,200 for the violation.


Rance Thompson dba Cleancut Lawn & Landscape, LLC Enters into a Consent Order for Pesticide Application Violations

Date: Apr 12, 2010

Town: Southbury

Rance Thompson, owner of Cleancut Lawn & Landscape, LLC, a commercial pesticide application business located at 762 Bucks Hill Road in Southbury, entered into a consent order with the Department of Environmental Protection on April 12, 2010 for pesticide application violations. The violations include advertising to perform commercial pesticide applications and performing commercial pesticide applications without the required certificates of registration and operating a commercial pesticide application business without employing a supervisory pesticide applicator.

The consent order requires Rance Thompson dba Cleancut Lawn & Landscape, LLC to obtain the necessary certifications, pay a civil penalty of $1,165 and perform a supplemental environmental project with an expenditure of $3,290 that involves installation and restoration of the community garden at the Western Connecticut Academy of International Studies Elementary Magnet School in Danbury.


The Town of Clinton Enters into a Consent Order for Violations of Stormwater General Permit

Date: Apr 08, 2010

Town: Clinton

The Town of Clinton entered into a consent order with the Department of Environmental Protection on April 8, 2010 for discharges of stormwater associated with industrial activity from its facility located at Nod Road in Clinton. The Town of Clinton violated the General Permit for the Discharge of Stormwater Associated with Industrial Activity by failing to annually monitor its stormwater discharge as required by the general permit.

The consent order requires the Town of Clinton to prepare and implement a Stormwater Pollution Prevention Plan, conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires the Town of Clinton to propose a Supplemental Environmental Project for implementing low impact development projects at town owned facilities with an expenditure of $9,200 to be approved by the Commissioner.


The Birken Manufacturing Company Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Apr 07, 2010

Town: Bloomfield

The Birken Manufacturing Company, a manufacturer of aerospace components located at 3 Old Windsor Road in Bloomfield, entered into a consent order with the Department of Environmental Protection on April 7, 2010 for alleged hazardous waste violations. Specifically, The Birken Manufacturing Company allegedly failed to record inspections in an inspection log, properly mark containers, maintain records of inspection, total halogen testing, and job descriptions and provide a copy of the contingency plan to local authorities.

The consent order requires The Birken Manufacturing Company to submit a plan to ensure continued compliance, conduct a comprehensive review to evaluate compliance with the State’s recycling laws and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires The Birken Manufacturing Company to pay a civil penalty of $5,000 and to propose a supplemental environmental project requiring an expenditure of $14,000 to be approved by the Commissioner.


Leed-Himmel Industries, Inc. Enters Consent Order for Failure to Comply With Air Permit

Date: Apr 06, 2010

Town: Hamden

Leed-Himmel Industries, Inc., located at 75 Leeder Hill Drive in Hamden, entered into an administrative consent order with the Department of Environmental Protection on April 6, 2010 for failure to comply with the General Permit to Limit Potential to Emit for operation of a paint spray coating line. Leed-Himmel Industries, Inc. failed to submit the required annual compliance certifications, failed to renew the permit upon learning of emission limitation exceedances and failed to keep sufficient records to calculate monthly emission rates. Leed-Himmel Industries, Inc. submitted the required permit modification application approximately 10 months late.

The consent order requires Leed-Himmel Industries, Inc. to pay a civil penalty of $6,000 for the violations.


East Coast Container, LLC Enters Consent Order for Failure to Apply for Air Permits

Date: Apr 05, 2010

Town: Waterbury

East Coast Container, LLC, located at 211 Brookside Road in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on April 5, 2010 for failure to submit a timely application for a permit to construct and operate a spray booth and for failure to submit an application for a Title V operating permit. Prior to the issuance of this consent order, East Coast Container, LLC obtained the necessary permits.

The consent order requires East Coast Container, LLC to pay a civil penalty of $9,600 for the violations.


ITW Graphics Enters Consent Order for Failure to Comply With Air Permit

Date: Apr 05, 2010

Town: Manchester

ITW Graphics, located at 375 New State Road in Manchester, entered into an administrative consent order with the Department of Environmental Protection on April 5, 2010 for failure to conduct timely stack testing on permitted emission units. The stack testing was completed approximately one year late and the results of the emission test indicated that the air pollution control equipment was not operating within the destruction efficiency specified in the permit.

The consent order requires ITW Graphics to apply for a permit modification and to pay a civil penalty of $18,000 for the violation.


Lampost Convenience, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Apr 05, 2010

Town: Orange

Lampost Convenience, Inc., owner of a gasoline dispensing facility at 340 Boston Post Road in Orange entered into a consent order with the Department of Environmental Protection on April 5, 2010 for failure to conduct and pass a timely Stage II test. Lampost Convenience, Inc. conducted and passed a Stage II test approximately 3 months late.

The consent order requires Lampost Convenience, Inc. to pay a civil penalty of $1,300 for the violation.


Westport Amoco, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Apr 05, 2010

Town: Westport

Westport Amoco, Inc., owner of a gasoline dispensing facility at 1510 Post Road in Westport entered into a consent order with the Department of Environmental Protection on April 5, 2010 for failure to conduct and pass a timely Stage II test. Westport Amoco, Inc. conducted and passed a Stage II test approximately 2 months late.

The consent order requires Westport Amoco, Inc. to pay a civil penalty of $1,200 for the violation.


Richard Rife (dba/SK Pest Elimination, LLC) Enters into a Consent Order for Alleged Pesticide Application Violations

Date: Apr 01, 2010

Town: Madison

Richard Rife, owner of SK Pest Elimination, LLC, a commercial pesticide application business located at 90 Sugar Hill Road in North Haven, entered into a consent order with the Department of Environmental Protection on April 1, 2010 for alleged pesticide application violations at 94 Squires Road in Madison. The alleged violations include applying pesticides in a manner which was inconsistent with the labels, failure to maintain the required records and failure to provide adequate written instructions certified commercial operators.

The consent order requires Richard Rife (dba/SK Pest Elimination, LLC) to pay a civil penalty of $5,040 for the violations.


The Naval Submarine Base New London Enters into a Consent Order for Alleged Wastewater Discharge Violations

Date: Apr 01, 2010

Town: Groton

The Naval Submarine Base New London, a United States military installation located on Route 12 and Crystal Lake Road on the eastern bank of the Thames River in Groton, entered into a consent order with the Department of Environmental Protection on April 1, 2010 for alleged wastewater discharge violations. The Naval Submarine Base New London was allegedly discharging hydroblast wastewater from dry dock and freeze protection to the Thames River without a permit, and discharging other wastewaters, including utility trench de-watering and groundwater infiltration wastewaters, into the POTW without a permit. The Naval Submarine Base New London also allegedly exceeded the permit effluent limitation parameters on several occasions

The consent order requires the Naval Submarine Base New London to retain a professional engineer to oversee the preparation of documents and studies, submit a complete wastewater discharge application, achieve compliance with permit effluent limitations and submit progress reports. Penalties were not assessed against the Naval Submarine Base New London for violations of the Clean Water Act in this case due to the Navy's assertion of sovereign immunity.


Braman Chemical Enterprises, Inc. Enters into a Consent Order for Alleged Pesticide Application Violations

Date: Mar 30, 2010

Town: Vernon

Braman Chemical Enterprises, Inc., a commercial pesticide application business with a corporate office located at 147 Almgren Drive in Agawam, Massachusetts, entered into a consent order with the Department of Environmental Protection on March 30, 2010 for alleged pesticide application violations at Countrywood Apartments, located at 631 Talcottville Road in Vernon. Specifically, an employee from Braman Chemical Enterprises, Inc. allegedly applied an insecticide in a careless and negligent manner by using incorrect pressure and failing to prevent exposure to surrounding homes.

The consent order requires Braman Chemical Enterprises, Inc. to pay a civil penalty of $11,600 for the violations, of which $8,700 will be used as a Supplemental Environmental Project for the production of an educational/informational video regarding the recognition, management and control of bed bugs.


Brewer Stratford Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Mar 26, 2010

Town: Stratford

Marine Holdings of Stratford, Inc. dba Brewer Stratford Marina, located at the foot of Broad Street in Stratford, entered into an administrative consent order with the Department of Environmental Protection on March 26, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brewer Stratford Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brewer Stratford Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Pilots Point Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Mar 26, 2010

Town: Westbrook

Pilots Point Marina, Inc., located at 63 Pilots Point Drive in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on March 26, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Pilots Point Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Pilots Point Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Pilots Point Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Mar 26, 2010

Town: Westbrook

Pilots Point Marina, Inc., located at 333 Boston Post Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on March 26, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Pilots Point Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Pilots Point Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Chester Point Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Mar 25, 2010

Town: Chester

Chester Point Marina LLC, located at 72 Railroad Avenue in Chester, entered into an administrative consent order with the Department of Environmental Protection on March 25, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Chester Point Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Chester Point Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Clinton Yacht Haven Dockominium Association, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Mar 25, 2010

Town: Clinton

Clinton Yacht Haven Dockominium Association, Inc., located at 70 Riverside Drive in Clinton, entered into an administrative consent order with the Department of Environmental Protection on March 25, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Clinton Yacht Haven Dockominium Association, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Clinton Yacht Haven Dockominium Association, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Edward M. Ayer III and Judith A. Ayer Enter into a Consent Order for Unauthorized Work Waterward of the High Tide Line

Date: Mar 25, 2010

Town: Shelton

Edward M. Ayer III and Judith A. Ayer, owners of Ayer’s Landing Marina located at 10 Victory Street in Shelton, entered into a consent order with the Department of Environmental Protection on March 25, 2010 for unauthorized work waterward of the high tide line, including the construction of a granite stone slope, wooden bulkhead and wooden piles.

The consent order requires Edward M. Ayer III and Judith A. Ayer to submit a permit application for the structures, and pay a civil penalty of $3,000 for the violations.


The Town of Old Saybrook Enters into a Consent Order for Stormwater Discharge Violations

Date: Mar 18, 2010

Town: Old Saybrook

The Town of Old Saybrook entered into a consent order with the Department of Environmental Protection on March 18, 2010 for failure to comply with the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems (MS4 Permit). The Town of Old Saybrook failed to monitor its stormwater discharges as required by the MS4 Permit and failed to submit monitoring results for four consecutive years.

The consent order requires the Town of Old Saybrook to conduct and submit the results of one stormwater discharge monitoring event as required by the MS4 Permit. The consent order also requires the Town of Old Saybrook to pay $10,870 to the Department’s Small Municipal Program Supplemental Environmental Project Account to fund environmentally beneficial projects.


Jeffery and Dawn Bettinger Enter into a Consent Order for Improper Installation and Operation of an Outdoor Wood-Burning Furnace

Date: Mar 17, 2010

Town: Scotland

Jeffery and Dawn Bettinger, who own a residential property located at 369 Pinch Street in Scotland, entered into a consent order with the Department of Environmental Protection on March 17, 2010 for improper installation and operation of an outdoor wood-burning furnace (OWF). Specifically, the OWF chimney was determined to be at a height less than the roof peaks of the residences located within 500 feet of the OWF.

The consent order requires Jeffery and Dawn Bettinger to either remove or modify the OWF to fully comply with operation requirements on or before April 15, 2010.


The Town of Somers Enters into a Consent Order for Violations of Stormwater General Permit

Date: Mar 17, 2010

Town: Somers

The Town of Somers entered into a consent order with the Department of Environmental Protection on March 17, 2010 for discharges of stormwater associated with industrial activity from its facility located at Egypt Road in Somers. The Town of Somers violated the General Permit for the Discharge of Stormwater Associated with Industrial Activity by failing to annually monitor its stormwater discharge as required by the general permit.

The consent order requires the Town of Somers to prepare and implement a Stormwater Pollution Prevention Plan, conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires the Town of Somers to perform a Supplemental Environmental Project that will involve funding a mold remediation project at the Kibbe-Fuller Building in the amount of $11,400.


Pascale's Garage Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Mar 15, 2010

Town: North Branford

Pascale's Garage Inc., owner of a gasoline dispensing facility at 1143 Foxton Road in North Branford entered into a consent order with the Department of Environmental Protection on March 15, 2010 for failure to conduct and pass a timely Stage II test. Pascale's Garage Inc. conducted and passed a Stage II test approximately 1 month late.

The consent order requires Pascale's Garage Inc. to pay a civil penalty of $1,100 for the violation.


Rand-Whitney Containerboard L.P. Enters into a Consent Order for Alleged Wastewater Discharge Permit Violations

Date: Mar 15, 2010

Town: Montville

Rand-Whitney Containerboard L.P., a facility engaged in the production of linerboard from recycled corrugated containers located on Route 163 in Montville, entered into a consent order with the Department of Environmental Protection on March 15, 2010 for alleged wastewater discharge permit violations. Specifically, Rand-Whitney Containerboard L.P. allegedly failed to adequately characterize its wastewater prior to discharge to the Town of Montville Water Pollution Control Facility (MWPCF), and its discharge exceeded permit limits, which interfered with the operation of the MWPCF. Furthermore, Rand-Whitney Containerboard L.P. allegedly had unpermitted discharges from its facility to the ground and the Oxoboxo River, and made modifications to the facility without notification.

The consent order requires Rand-Whitney Containerboard L.P. to hire a consultant to oversee compliance, cease all unpermitted discharges and modify its facility to reduce wastewater flow and pollutant loading variation. In addition, the consent order requires Rand-Whitney Containerboard L.P. to pay a total civil penalty of $300,000, of which $225,000 will be paid to the MWPCF as a supplemental environmental project to upgrade its facility to enhance operational capabilities and provide substantial annual savings in electricity consumption.


Alexander Cuzzocreo and Ernest Cuzzocreo Enter into a Consent Order for Solid Waste Violations

Date: Mar 11, 2010

Town: Orange

Alexander Cuzzocreo and Ernest Cuzzocreo, owners of a property located on Edison Road in Orange, entered into a consent order with the Department of Environmental Protection on March 11, 2010 for constructing and operating a solid waste disposal area without a permit.

The consent order requires Alexander Cuzzocreo and Ernest Cuzzocreo to cease the disposal of solid waste at the property until they receive a permit, retain a consultant to oversee the compliance process, remove all the solid waste from the property and submit progress reports. The consent order also requires Alexander Cuzzocreo and Ernest Cuzzocreo to pay a civil penalty of $10,000 for the violations.


Lake Road Generating Company, L.P. Enters into a Consent Order for Alleged Title V Violations

Date: Mar 10, 2010

Town: Killingly

Lake Road Generating Company, L.P., owner and operator of a combined cycle electric generating facility located at 56 Alexander Parkway in the Dayville section of Killingly, entered into a consent order with the Department of Environmental Protection on March 10, 2010 for alleged failure to conduct a timely emissions test for sulfuric acid. The test was conducted and passed approximately 15 months late.

The consent order requires Lake Road Generating Company, L.P. to pay a civil penalty of $21,674 for the violation.


International Bridge and Iron Co. Enters into a Consent Order for Hazardous Waste Violations

Date: Mar 08, 2010

Town: Newington

International Bridge and Iron Co., a manufacturer of steel girders located at 90 Day Street in Newington, entered into a consent order with the Department of Environmental Protection on March 8, 2010 for hazardous waste violations. Specifically, International Bridge and Iron Co. failed to perform hazardous waste determinations, obtain a permit for the storage of hazardous waste, submit a biennial report, conduct inspections, develop a contingency plan, properly manage waste and train personnel.

The consent order requires International Bridge and Iron Co. to submit a plan to ensure continued compliance, conduct a comprehensive review to evaluate compliance with the State’s recycling laws and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires International Bridge and Iron Co. to pay a civil penalty of $18,610 and to pay $18,610 to the Department's Supplemental Environmental Project Statewide Account or to propose an alternative SEP to be approved by the Commissioner.


INA Petroleum Company Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Mar 04, 2010

Town: Waterbury

INA Petroleum Company Inc., owner of a gasoline dispensing facility at 1153 South Main Street in Waterbury, entered into a consent order with the Department of Environmental Protection on March 4, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires INA Petroleum Company Inc. to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,400 for the violation.


335 Capitol Avenue, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Mar 03, 2010

Town: Hartford

335 Capitol Avenue, LLC, owner of a gasoline dispensing facility at 335 Capitol Avenue in Hartford, entered into a consent order with the Department of Environmental Protection on March 3, 2010 for failure to conduct and pass a timely Stage II test. 335 Capitol Avenue, LLC conducted and passed a Stage II test approximately 6 months late.

The consent order requires 335 Capitol Avenue, LLC to pay a civil penalty of $1,600 for the violation.


CAAMM Properties, LLC Enters into a Consent Order for a Coastal Fill Violation

Date: Feb 19, 2010

Town: New Haven

CAAMM Properties, LLC, owner of a property adjacent to the tidal Quinnipiac River located at 265 Front Street in New Haven, entered into a consent order with the Department of Environmental Protection on February 19, 2010. CAAMM Properties, LLC placed approximately 1,000 square feet of fill below the elevation of mean high water without a permit.

The consent order requires CAAMM Properties, LLC to seek a permit to retain the fill and based on the Commissioner's determination on the permit application, remove or modify the fill as necessary in accordance with the determination. The consent order also requires CAAMM Properties, LLC to pay a civil penalty of $3,180 in the form of a Supplemental Environmental Project to remove approximately 200 square feet of large rocks within the tidal wetland located on an adjacent property.


Alliance Energy Corp Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 17, 2010

Town: Wethersfield

Alliance Energy Corp, owner of a gasoline dispensing facility at 1780 Berlin Turnpike in Wethersfield, entered into a consent order with the Department of Environmental Protection on February 17, 2010 for failure to conduct and pass a timely Stage II test. Alliance Energy Corp conducted and passed a Stage II test approximately 3 months late.

The consent order requires Alliance Energy Corp to pay a civil penalty of $1,300 for the violation.


Fremut Service Inc Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 17, 2010

Town: Deep River

Fremut Service Inc, owner of a gasoline dispensing facility at 373 South Main Street in Deep River, entered into a consent order with the Department of Environmental Protection on February 17, 2010 for failure to conduct and pass a timely Stage II test. Fremut Service Inc conducted and passed a Stage II test approximately 2 months late.

The consent order requires Fremut Service Inc to pay a civil penalty of $1,200 for the violation.


Harry's Marine Repair, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Feb 17, 2010

Town: Westbrook

Harry's Marine Repair, Inc., located at 38 Hammock Road South in Westbrook entered into an administrative consent order with the Department of Environmental Protection on February 17, 2010 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Harry's Marine Repair, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Harry's Marine Repair, Inc. must obtain all necessary permits for such activities and by June 30, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Rey-Jeff, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 17, 2010

Town: Stamford

Rey-Jeff, LLC, owner of a gasoline dispensing facility at 136 Myrtle Avenue in Stamford, entered into a consent order with the Department of Environmental Protection on February 17, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires Rey-Jeff, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,500 for the violation.


Thelma’s Restaurant and Barnum House Associates Limited Partnership Enter into a Consent Order for Odor Violations

Date: Feb 08, 2010

Town: Bridgeport

Thelma’s Restaurant, a business that engages in food preparation located in an apartment building owned by Barnum House Associates Limited Partnership on 150 Fairfield Avenue in Bridgeport, entered into a consent order with the Department of Environmental Protection on February 8, 2010 for the emission of a substance or a combination of substances which created an odor that constituted a nuisance.

The consent order requires Thelma’s Restaurant and Barnum House Associates Limited Partnership to retain a consultant to submit a report identifying the source(s), cause(s) and characteristics of the odors and remedial actions to abate the identified odors. The consent order also requires Thelma’s Restaurant and Barnum House Associates Limited Partnership to complete the actions required to abate the identified odors, and pay a civil penalty of $500 for the violation.


Wischert's Service Center, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 08, 2010

Town: West Haven

Wischert's Service Center, Inc., owner of a gasoline dispensing facility at 265 Platt Avenue in West Haven, entered into a consent order with the Department of Environmental Protection on February 8, 2010 for failure to conduct and pass a timely Stage II test. Wischert's Service Center, Inc. conducted and passed a Stage II test approximately 8 months late.

The consent order requires Wischert's Service Center, Inc. to pay a civil penalty of $900 for the violation.


Nicos Foreign Car Repairs, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 05, 2010

Town: Stamford

Nicos Foreign Car Repairs, Inc., owner of a gasoline dispensing facility at 1285 High Ridge Road in Stamford, entered into a consent order with the Department of Environmental Protection on February 5, 2010 for failure to conduct and pass a timely Stage II test. Nicos Foreign Car Repairs, Inc. conducted and passed a Stage II test approximately 3 months late.

The consent order requires Nicos Foreign Car Repairs, Inc. to pay a civil penalty of $1,300 for the violation.


Kenneth Bode Enters into a Consent Order for Alleged Pesticide Violations

Date: Feb 03, 2010

Town: East Haven

Kenneth Bode (doing business as Curly’s Pest Control and/or CPC, LLC), owner and operator of a commercial pesticide application business located at 40 Coe Avenue in East Haven entered into a consent order with the Department of Environmental Protection on February 3, 2010 for alleged pesticide violations, including failure to complete required records and reports, distributing misbranded pesticides and operating without a commercial pesticide application business registration.

The consent order requires Kenneth Bode to cease and desist from operating a commercial pesticide application business, and revokes his Supervisory Certification for a period of at least three years. The consent order also requires Kenneth Bode to pay a civil penalty of $7,000 for the violations.


LLE Corporation Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 03, 2010

Town: Norwalk

LLE Corporation, owner of a gasoline dispensing facility at 216 East Avenue in Norwalk,entered into a consent order with the Department of Environmental Protection on February 3, 2010 for failure to conduct and pass a timely Stage II test.

The consent order requires LLE Corporation to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,900 for the violation.


Newfield Automotive Services, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Feb 03, 2010

Town: Stamford

Newfield Automotive Services, Inc., owner of a gasoline dispensing facility at 582 Newfield Avenue in Stamford, entered into a consent order with the Department of Environmental Protection on February 3, 2010 for failure to conduct and pass a timely Stage II test. Newfield Automotive Services, Inc.conducted and passed a Stage II test approximately 14 months late.

The consent order requires Newfield Automotive Services, Inc. to pay a civil penalty of $1,600 for the violation.


The Town of Canterbury Enters into a Consent Order for Solid Waste Violations

Date: Feb 03, 2010

Town: Canterbury

The Town of Canterbury, which owns property located on Kinne Road, enters into a consent order with the Department of Environmental Protection on February 3, 2010 for operating a solid waste facility on the Kinne Road property without a permit.

The consent order requires the Town of Canterbury to retain a consultant to oversee compliance and apply for a permit.


The City of Torrington Enters into a Consent Order for Stormwater Discharge Violations

Date: Feb 02, 2010

Town: Torrington

The City of Torrington, a municipality that discharges stormwater associated with industrial activity from its facility located on Arthur Street in Torrington, entered into a consent order with the Department of Environmental Protection on February 2, 2010 for failure to monitor its stormwater discharge in accordance with the Industrial Stormwater General Permit since 2004.

The consent order requires the City of Torrington to implement and complete a Stormwater Pollution Prevention Plan, and pay a civil penalty of $9,200 directed towards a Supplemental Environmental Projection for the violations.


Broadway Service, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jan 26, 2010

Town: New Britain

Broadway Service, Inc., owner of a gasoline dispensing facility at 79 Beaver Street in New Britain, entered into a consent order with the Department of Environmental Protection on January 26, 2010 for failure to conduct and pass a timely Stage II test. Broadway Service, Inc. conducted and passed a Stage II test approximately one month late.

The consent order requires Broadway Service, Inc. to pay a civil penalty of $1,100 for the violation.


City Chemical, LLC Enters into a Consent Order for Alleged Waste Violations

Date: Jan 26, 2010

Town: West Haven

City Chemical, LLC, a chemical re-packaging and distribution operation located at 139 Allings Crossing Road in West Haven, entered into a consent order with the Department of Environmental Protection on January 26, 2010 for alleged hazardous and universal waste violations. Specifically, City Chemical, LLC allegedly failed to perform hazardous waste determinations, dispose of universal waste appropriately, submit a biennial report, conduct inspections, properly manage waste and train personnel.

The consent order requires City Chemical, LLC to submit a plan to ensure continued compliance, conduct a comprehensive review to evaluate compliance with the State’s recycling laws and complete a business recycling profile to be submitted for the Commissioner’s review and approval. The consent order also requires City Chemical, LLC to pay a civil penalty of $24,000 for the violations.


M&M Oil, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jan 26, 2010

Town: Bolton

M&M Oil, LLC, owner of a gasoline dispensing facility located at 271 Hop River Road in Bolton, entered into a consent order with the Department of Environmental Protection on January 26, 2010 for failure to conduct a timely Stage II test and for failure to install the necessary vapor recovery equipment. M&M Oil, LLC conducted and passed a Stage II test approximately 13 months late and installed the necessary vapor recovery equipment prior to the issuance of this consent order.

The consent order requires M&M Oil, LLC to pay a civil penalty of $5,400 for the violations.


Meadow Properties, LLC Enters into a Consent Order for Solid Waste Violations

Date: Jan 26, 2010

Town: Rocky Hill

Meadow Properties, LLC, owner of property formally known as the Rocky Hill Landfill located on Meadow Road in Rocky Hill, entered into a consent order with the Department of Environmental Protection on January 26, 2010 for landfill post-closure violations. Meadow Properties, LLC failed to maintain the landfill cap, which caused areas of landfill leachate outbreaks.

The consent order requires Meadow Properties, LLC to retain a consultant to oversee the drafting of a Closure Plan, that, at a minimum, addresses the repair of the landfill cap, water monitoring and post-closure use of the site. The consent order also requires Meadow Properties, LLC to implement the Closure Plan and post a financial assurance mechanism to ensure compliance with the approved plan.


MA Petroleum Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jan 22, 2010

Town: Norwalk

MA Petroleum Inc., owner of a gasoline dispensing facility at 104 Connecticut Avenue in Norwalk, entered into a consent order with the Department of Environmental Protection on January 22, 2010 for failure to conduct and pass a timely Stage II test. MA Petroleum Inc. conducted and passed a Stage II test approximately 2 months late.

The consent order requires MA Petroleum Inc. to pay a civil penalty of $1,200 for the violation.


Electro-Methods, Inc. Enters into a Consent Order for Wastewater Discharges without a Permit

Date: Jan 14, 2010

Town: South Windsor

Electro-Methods, Inc., located at 431 Governor’s Highway and 519 Nutmeg Road in South Windsor, entered into a consent order with the Department of Environmental Protection on January 14, 2010 for wastewater discharges without a permit. Electro-Methods, Inc. conducts welding, electro discharge machining, heat treating, and non-destructive testing of metal parts, including fluorescent penetrant inspection (FPI) and x-ray. Specifically, Electro-Methods, Inc. discharged FPI and minor photographic processing wastewater without a permit.

The consent order requires Electro-Methods, Inc. to pay a civil penalty of $3,500 for the violations.


John Rodrigues Enters into a Consent Order for Improper Installation and Operation of an Outdoor Wood-Burning Furnace

Date: Jan 11, 2010

Town: Naugatuck

John Rodrigues, owner of a residential property located at 900 Prospect Street in Naugatuck, entered into a consent order with the Department of Environmental Protection on January 11, 2010 for improper installation and operation of an outdoor wood-burning furnace (OWF). Specifically, John Rodrigues constructed and operated an OWF less than 200 feet from the nearest residence not serviced by the OWF.

The consent order requires John Rodrigues to modify or remove the OWF to fully comply with operation requirements on or before April 15, 2010.


CPCI, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Dec 29, 2009

Town: Danbury

CPCI, LLC, owner of a gasoline dispensing facility at 27 Tamarack Avenue in Danbury entered into a consent order with the Department of Environmental Protection on December 29, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires CPCI, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,700 for the violation.


Schiavone Enterprises, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Dec 10, 2009

Town: New Britain

Schiavone Enterprises, LLC, owner of a gasoline dispensing facility at 345 Columbus Boulevard in New Britain, entered into a consent order with the Department of Environmental Protection on December 10, 2009 for failure to conduct and pass a timely Stage II test. Schiavone Enterprises, LLC conducted and passed the required Stage II test approximately nineteen months late.

The consent order requires Schiavone Enterprises, LLC to pay a civil penalty of $2,900 for the violation.


Charles J. Costa Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Dec 09, 2009

Town: Westport

Charles J. Costa, owner of property located at 535 Riverside Avenue in Westport and adjacent to the Saugatuck River, entered into an administrative consent order with the Department of Environmental Protection on December 9, 2009. Charles J. Costa installed unauthorized in-water structures within the Saugatuck River without a permit issued by the Commissioner.

The consent order requires Charles J. Costa to remove some of the unauthorized structures, seek a permit to retain the remaining structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Charles J. Costa has agreed to pay a civil penalty of $8,243 for the violations.


KWS, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Dec 03, 2009

Town: Hamden

KWS, LLC, owner of a gasoline dispensing facility at 210 Skiff Street in Hamden, entered into a consent order with the Department of Environmental Protection on December 3, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires KWS, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,300 for the violation.


Alison J. Malloy Agrees to Perform Supplemental Environmental Project for Unauthorized Structures

Date: Nov 25, 2009

Town: Stamford

Alison J. Malloy, owner of property located at 89 Mitchell Street in Stamford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on November 25, 2009. Alison J. Malloy has maintained unauthorized structures waterward of the high tide line including a timber pier, ramp, floating dock and an area of placed stone.

The consent order requires Alison J. Malloy to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. Alison J. Malloy has agreed to perform a supplemental environmental project at a cost of $5,500 that consists of performing tidal wetlands enhancements within an existing tidal wetland adjacent to the site.


Bridgeport Energy, LLC to Pay $298,091 for Alleged Air Emission Violations

Date: Nov 25, 2009

Town: Bridgeport

Bridgeport Energy, LLC entered into an administrative consent order with the Department of Environmental Protection on November 25, 2009 for alleged air emission violations. Bridgeport Energy, LLC operates two electricity-generating turbines at 10 Atlantic Street in Bridgeport. Through a review of submitted data, the Department became aware that the company was allegedly not properly monitoring and recording carbon monoxide emissions during periods of startup and shutdown on the turbines and had under-reported their emissions. The facility was also cited for monitoring, recordkeeping and reporting violations associated with carbon monoxide. In response to the violation, Bridgeport Energy purchased and installed oxidation catalysts on each turbine to reduce the amount of carbon monoxide released to the atmosphere. Additionally, the company installed high-range carbon monoxide monitors to record emissions during the startup and shut down of the turbines.

The consent order requires Bridgeport Energy to submit an application for a permit modification that shall incorporate the facility’s new control equipment and carbon monoxide monitors. It will also include new requirements and limits for carbon monoxide emissions during periods of startup and shutdown. Bridgeport Energy LLC has agreed to pay a $298,091 civil penalty for the alleged violations. To account for the excess emissions that went unreported in the past, the company also paid an additional $345,503 in past due emission fees to the Department.


New Home Building Services, LLC Enters Into a Consent Order for Stormwater Discharge Violations

Date: Nov 25, 2009

Town: Burlington

New Home Building Services, LLC, the construction contractor for ‘Table Rock Estates, a residential subdivision located at Angela's Way in Burlington, entered into a consent order with the Department of Environmental Protection on November 25, 2009 for violations of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities. New Home Building Services, LLC repeatedly failed to prepare a Pollution Control Plan, stabilize all areas as required by the general permit and install and maintain erosion and sediment controls. New Home Building Services, LLC also discharged sediment to waters of the state without a permit and failed to conduct site inspections as required by the permit.

The consent order requires New Home Building Services, LLC to hire a consultant to assess, and if necessary, remediate wetland and watercourse impacts resulting from the sediments discharged at the site, certify to the Commissioner that they have completed and implemented a Stormwater Pollution Control Plan, and that they have installed and are maintaining erosion and sediment control measures at the site. In addition, New Home Building Services, LLC shall pay a civil penalty of $18,500.


Castle Marina, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Chester

Castle Marina, LLC, located at 61 Railroad Avenue in Chester, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Castle Marina, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Castle Marina, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Harbor One Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Old Saybrook

Harbor One Marina, located at 26 Bridge Street in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Harbor One Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Harbor One Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Mystic Point Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Stonington

Mystic Point Marina, located at 30 Dubois Drive in Mystic, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Mystic Point Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Mystic Point Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Pine Creek Boat Yard Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Branford

Pine Creek Boat Yard, located at 235 Stony Creek Road in Branford, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Pine Creek Boat Yard to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Pine Creek Boat Yard must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Riverside Basin Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Clinton

Riverside Basin Marina, Inc., located at 45 Riverside Drive in Clinton, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Riverside Basin Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Riverside Basin Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Ryan's Marine Services Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Bridgeport

Ryan's Marine Services Inc., located at 530 Waterview Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Ryan's Marine Services Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Ryan's Marine Services Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


William J. Petzold Incorporated Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Nov 19, 2009

Town: Portland

William J. Petzold Incorporated, located at 37 Indian Hill Road in Portland, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires William J. Petzold Incorporated to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. William J. Petzold Incorporated must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Town of Middlefield Enters Into Consent Order for Stormwater Management and Wastewater Discharge Violations

Date: Nov 18, 2009

Town: Middlefield

The Town of Middlefield entered into an administrative consent order with the Department of Environmental Protection on November 18, 2009 for stormwater management and wastewater discharge violations at the public works garage located at Jackson Hill Road in Middlefield. The Town of Middlefield failed to register for the stormwater general permit, prepare a Stormwater Pollution Prevention Plan, monitor stormwater and conduct site inspections as required by the general permit. In addition, the Town of Middlefield was discharging wastewater associated with vehicle service floor drains and vehicle washing operations without a permit issued by the Commissioner.

The consent order requires the Town of Middlefield to register for and comply with the terms of the stormwater general permit and to cease vehicle related wastewater discharges until a permit is obtained. The Town of Middlefield also agreed to provide $40,000 to implement the recommendations of the Coginchaug River Watershed Based Plan as a supplemental environmental project.


CRRA and Covanta Enter Consent Orders for Air Emissions Violations

Date: Nov 16, 2009

Town: Hartford

On November 16, 2009, the Connecticut Department of Environmental Protection (CTDEP) entered into consent orders with the Connecticut Resource Recovery Authority (CRRA) and Covanta for cases involving air emissions violations at trash-to-energy plants in Wallingford and Hartford that will improve operating procedures at these facilities and provide funding for new municipal recycling initiatives. Covanta operates both facilities under contract with CRRA. The dioxin violations at the Wallingford plant were discovered during the facility’s annual performance tests conducted on May 23, 2007. Follow-up testing on October 9 and 10, 2007 showed that dioxin emissions from the plant were back within permitted limits. The consent order also addresses violations at this facility stemming from the failure to properly perform quarterly audits on the facility’s continuous emissions monitoring equipment during the third quarter of 2006. The consent order also requires CRRA to submit a report detailing the cause of the excessive dioxin emissions; conduct more frequent tests for dioxin emissions from 2009 through 2013; and to evaluate the environmental impact of the increased use of carbon to control dioxin emissions. The violations at the Hartford (Mid- Connecticut) plant involved emissions in excess of the maximum allowable permit limits for particulate matter and ammonia. The violation of the particulate matter emissions limit was discovered June 13, 2007 and corrected by August 8, 2007. The May 4, 2007 emissions test showed emissions of particulate matter were 13% higher than the permit limit. The violation of the ammonia emissions limit was discovered on June 17, 2008 and corrected by July 8, 2008. The May 5, 2008 test showed that ammonia emissions were 12.25% higher than the permit limit. The violations were discovered through emissions testing mandated by CTDEP.

The consent order for the Wallingford plant includes a payment of $355,000 to a CTDEP fund for environmental projects as the result of a violation of permit limits for dioxin emissions at the Wallingford facility. These funds will be used to assist municipalities in strengthening recycling programs, which will save money for cities and towns by reducing their costs for refuse disposal. The consent order for the Hartford plant includes a provision for installing a new system to provide continuous monitoring of ammonia emissions. The system is expected to cost approximately $70,000. The presence of ammonia in the air contributes to the formation of fine particulate matter, a federally regulated air pollutant. The new system will be the first of its kind at a Connecticut trash-to-energy facility and surpasses the monitoring and testing requirements for facilities like the Mid-Connecticut Project. The monitoring system at the Mid-Connecticut Project will provide continuous real time data concerning ammonia emissions to ensure compliance with permit limits. It will help provide opportunities to minimize ammonia emissions and PM2.5 emissions in the ambient air.


CRRA and Covanta Enter Consent Orders for Air Emissions Violations

Date: Nov 16, 2009

Town: Wallingford

On November 16, 2009, the Connecticut Department of Environmental Protection (CTDEP) entered into consent orders with the Connecticut Resource Recovery Authority (CRRA) and Covanta for cases involving air emissions violations at trash-to-energy plants in Wallingford and Hartford that will improve operating procedures at these facilities and provide funding for new municipal recycling initiatives. Covanta operates both facilities under contract with CRRA. The dioxin violations at the Wallingford plant were discovered during the facility’s annual performance tests conducted on May 23, 2007. Follow-up testing on October 9 and 10, 2007 showed that dioxin emissions from the plant were back within permitted limits. The consent order also addresses violations at this facility stemming from the failure to properly perform quarterly audits on the facility’s continuous emissions monitoring equipment during the third quarter of 2006. The consent order also requires CRRA to submit a report detailing the cause of the excessive dioxin emissions; conduct more frequent tests for dioxin emissions from 2009 through 2013; and to evaluate the environmental impact of the increased use of carbon to control dioxin emissions. The violations at the Hartford (Mid- Connecticut) plant involved emissions in excess of the maximum allowable permit limits for particulate matter and ammonia. The violation of the particulate matter emissions limit was discovered June 13, 2007 and corrected by August 8, 2007. The May 4, 2007 emissions test showed emissions of particulate matter were 13% higher than the permit limit. The violation of the ammonia emissions limit was discovered on June 17, 2008 and corrected by July 8, 2008. The May 5, 2008 test showed that ammonia emissions were 12.25% higher than the permit limit. The violations were discovered through emissions testing mandated by CTDEP.

The consent order for the Wallingford plant includes a payment of $355,000 to a CTDEP fund for environmental projects as the result of a violation of permit limits for dioxin emissions at the Wallingford facility. These funds will be used to assist municipalities in strengthening recycling programs, which will save money for cities and towns by reducing their costs for refuse disposal. The consent order for the Hartford plant includes a provision for installing a new system to provide continuous monitoring of ammonia emissions. The system is expected to cost approximately $70,000. The presence of ammonia in the air contributes to the formation of fine particulate matter, a federally regulated air pollutant. The new system will be the first of its kind at a Connecticut trash-to-energy facility and surpasses the monitoring and testing requirements for facilities like the Mid-Connecticut Project. The monitoring system at the Mid-Connecticut Project will provide continuous real time data concerning ammonia emissions to ensure compliance with permit limits. It will help provide opportunities to minimize ammonia emissions and PM2.5 emissions in the ambient air.


State Department of Education Enters Consent Order for Failure to Comply With Title V Permit

Date: Nov 13, 2009

Town: Stratford

The State Department of Education (DOE) entered into an administrative consent order for violations of the Title V Permit issued for the Stratford School of Aviation Maintenance Technicians located at 200 Great Meadow Brook Road in Stratford. The DOE failed to: install required fuel meter devices, maintain fuel use and sulfur content records, maintain records for spray booths, clean spray guns, submit semi-annual monitoring reports and submit the annual compliance certification as required by the permit.

The consent order requires DOE to install the necessary fuel meter devices, develop a work practices plan for ensuring compliance with the Title V Permit and to pay a civil penalty of $11,600 or submit a proposal to perform a supplemental environmental project to be approved by the Commissioner.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Nov 10, 2009

Town: Southington

Getty Petroleum Marketing, Inc., owner of a gasoline dispensing facility at 398 Main Street in Southington, entered into a consent order with the Department of Environmental Protection on November 10, 2009 for failure to conduct and pass a timely Stage II test. Getty Petroleum Marketing, Inc. conducted and passed the required Stage II test approximately 4 months late.

The consent order requires Getty Petroleum Marketing, Inc. to pay a civil penalty of $1,400 for the violation.


M & M Oil, LLC Enters into a Consent Order for Failure to Properly Manage Used Oil and Lead-Acid Batteries

Date: Nov 05, 2009

Town: Bolton

M & M Oil, LLC, located at 271 Hop River Road in Bolton, entered into a consent order with the Department of Environmental Protection on November 5, 2009 for failure to properly manage used oil and lead-acid batteries. Specifically, M & M Oil, LLC failed to perform hazardous waste determinations on wastes and used oil generated at the site, mark containers of used oil, provide secondary containment for used oil containers, mark and properly store lead-acid batteries and operated a solid waste disposal area for waste tires without a permit.

The consent order requires M & M Oil, LLC to correct the violations, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws.


David Lewis Enterprises, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Oct 30, 2009

Town: Norwalk

David Lewis Enterprises, Inc., owner of a gasoline dispensing facility at 452 Westport Avenue in Norwalk , entered into a consent order with the Department of Environmental Protection on October 30, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires David Lewis Enterprises, Inc. to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,900 for the violation.


Goodsell Point Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Branford

Goodsell Point Marina, located at 65 Goodsell Point Road in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Goodsell Point Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Goodsell Point Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Housatonic Boat Club, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Stratford

Housatonic Boat Club, Inc., located at Shore Road in Stratford, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Housatonic Boat Club, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Housatonic Boat Club, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Greenwich

Cos Cob Municipal Marina, located on River Road in Cos Cob, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Greenwich

Greenwich Point Municipal Marina, located at Greenwich Point Park in Old Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Greenwich

Byram Municipal Marina, located at Byram Park in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Greenwich

Riverscape Marina, located at 33 River Road in Cos Cob, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: New Haven

Quinnipiac River Marina LLC located at 309 Front Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Deep River

Brewer Deep River Marina ocated at 50 River Lane in Deep River, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Brookfield

Echo Bay Marina, located 227 Candlewood Lake Road in Brookfield, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Greenwich

Grass Island Municipal Marina, located on Shore Road in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Clinton

Clinton Harborside Marina, LLC, located at 131 Grove Street in Clinton, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Stonington

Marine Enterprises, Incorporated, located at 197 Mechanic Street in Pawcatuck, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Old Saybrook

Brewer Ferry Point Marina, located at 29 Essex Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marine Sports Center Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Bridgeport

Marine Sports Center, located at 2400 Fairfield Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Marine Sports Center to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Marine Sports Center must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Pine Island Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Groton

Pine Island Marina LLC, located at 916R Shennecossett Road in Groton, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Pine Island Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Pine Island Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Port Clinton Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Clinton

Port Clinton Marina LLC, located at 33 Indian Drive in Clinton, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Port Clinton Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Port Clinton Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Port Niantic Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: East Lyme

Port Niantic Inc., located at 17 Smith Street in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Port Niantic Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Port Niantic Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Ritts Marine Center Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Westbrook

Ritts Marine Center, located at 533 Boston Post Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Ritts Marine Center to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Ritts Marine Center must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The South Norwalk Boat Club Incorporated Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 26, 2009

Town: Norwalk

The South Norwalk Boat Club Incorporated, located at 17 Mack Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires The South Norwalk Boat Club Incorporated to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The South Norwalk Boat Club Incorporated must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Quikrete Companies, Inc. Enters into a Consent Order for Violations of Stormwater General Permit

Date: Oct 22, 2009

Town: Plainfield

The Quikrete Companies, Inc., located at 548 Green Hollow Road in Plainfield, entered into a consent order with the Department of Environmental Protection on October 22, 2009 for violations of the General Permit for the Discharge of Stormwater Associated with Industrial Activity. The Quikrete Companies, Inc. failed to annually monitor its stormwater discharge for three years as required by the general permit.

The consent order requires The Quikrete Companies, Inc. to conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires The Quikrete Companies, Inc. to pay a $2,250 civil penalty and to pay $6,750 to the Department's Statewide Supplemental Environmental Project account.


All Seasons Marine Works Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: Westport

All Seasons Marine Works Inc., located at 609 Riverside Avenue in Westport, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires All Seasons Marine Works Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. All Seasons Marine Works Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


All Seasons Marine Works Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: Norwalk

All Seasons Marine Works Inc., located at 167 Rowayton Avenue in Rowayton, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires All Seasons Marine Works Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. All Seasons Marine Works Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Drenckhahn Boat Basin Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: Greenwich

Drenckhahn Boat Basin Inc., located at 105 River Road in Cos Cob, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Drenckhahn Boat Basin Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Drenckhahn Boat Basin Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Niantic Dockominium Association Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: East Lyme

Niantic Dockominium Association, located at 25 Smith Avenue in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Niantic Dockominium Association to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Niantic Dockominium Association must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Palmer Point Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: Greenwich

Palmer Point Marina, located at 7 River Road in Cos Cob, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Palmer Point Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Palmer Point Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Rex Marine Center, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: Norwalk

Rex Marine Center, Inc., located at 144 Water Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Rex Marine Center, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Rex Marine Center, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Waucoma Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 16, 2009

Town: New Haven

Waucoma Yacht Club, located at 279 Front Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Waucoma Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Waucoma Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Boating on the Thames, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 15, 2009

Town: Waterford

Boating on the Thames, LLC, located at 7R Bella Vista Street in Quaker Hill, entered into an administrative consent order with the Department of Environmental Protection on October 15, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Boating on the Thames, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Boating on the Thames, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brookfield Bay Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Brookfield

Brookfield Bay Marina, located at 476 Candlewood Lake Road in Brookfield, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brookfield Bay Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brookfield Bay Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


C. White & Son, Inc. Enters into a Consent Order for Violations of Stormwater General Permit

Date: Oct 13, 2009

Town: Rocky Hill

C. White & Son, Inc., located at 28 Evans Road in Rocky Hill, entered into a consent order with the Department of Environmental Protection on October 13, 2009 for violations of the General Permit for the Discharge of Stormwater Associated with Industrial Activity. C. White & Son, Inc. failed to annually monitor its stormwater discharge for four years as required by the general permit.

The consent order requires C. White & Son, Inc. to conduct a Comprehensive Site Compliance Evaluation and implement any necessary corrective action as required by the general permit The consent order also requires C. White & Son, Inc. to pay a $3,325 civil penalty and to pay $9,975 to the Department's Statewide Supplemental Environmental Project account.


Candlewood East Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Brookfield

Candlewood East Marina, located at 204 Candlewood Lake Road in Brookfield, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Candlewood East Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Candlewood East Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Stonington

Masons Island Marina, located at 24 Old North Road in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marine Ventures III LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Clinton

Marine Ventures III LLC, located at 18 Stoney Point Road in Clinton, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Marine Ventures III LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Marine Ventures III LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Noroton Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Darien

Noroton Yacht Club, located at Baywater Drive in Darien, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Noroton Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Noroton Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Portland Riverside Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Portland

Portland Riverside Marina LLC, located at 37 Riverview Street in Portland, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Portland Riverside Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Portland Riverside Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Rowayton Yacht Club at Hickory Bluff Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Norwalk

Rowayton Yacht Club at Hickory Bluff, located at 77 Bluff Avenue in Rowayton, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Rowayton Yacht Club at Hickory Bluff to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Rowayton Yacht Club at Hickory Bluff must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Boat Center Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 13, 2009

Town: Madison

The Boat Center, located at 178 Cottage Road in Madison, entered into an administrative consent order with the Department of Environmental Protection on October 13, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires The Boat Center to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The Boat Center must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Troiano Realty Corporation Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Oct 08, 2009

Town: Enfield

Troiano Realty Corporation, owner of a gasoline dispensing facility at 600 Enfield Street in Enfield, entered into a consent order with the Department of Environmental Protection on October 8, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires Troiano Realty Corporation to conduct a Stage II test to verify the facility has a properly operating Stage II system and to pay a civil penalty of $3,200 for the violation.


Bruce Beebe Agrees to Enter Consent Order for Unauthorized Structure

Date: Oct 07, 2009

Town: Madison

Bruce Beebe, owner of property located at Green Hill Place in Madison and adjacent to the East River, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2009. Bruce Beebe installed concrete retaining walls, riprap, finger floats and a timber platform waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Bruce Beebe to remove a portion of the riprap and to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Bruce Beebe has agreed to undertake a supplemental environmental project at a cost of at least $15,022 that consists of invasive species removal and wetlands restoration along the East River.


Atlantic Outboard Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Westbrook

Atlantic Outboard Inc., located at 475 Boston Post Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Atlantic Outboard Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Atlantic Outboard Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Between the Bridges LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Old Saybrook

Between the Bridges LLC, located at 142 Ferry Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Between the Bridges LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Between the Bridges LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Between the Bridges LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Old Saybrook

Between the Bridges LLC, located at 2 Clark Street in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Between the Bridges LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Between the Bridges LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Coastwise Boatworks, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Norwalk

Coastwise Boatworks, LLC, located at 11 Goldstein Place in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Coastwise Boatworks, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Coastwise Boatworks, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


East River Marine LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Madison

East River Marine LLC, located at 5A Old Post Road in Madison, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires East River Marine LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. East River Marine LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Fort Trumbull Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: New London

Fort Trumbull Marina, located at 93 Trumbull Street in New London, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Fort Trumbull Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Fort Trumbull Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Hitchcock Landmark Marine Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Stratford

Hitchcock Landmark Marine, located at 230 Ferry Boulevard in Stratford, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Hitchcock Landmark Marine to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Hitchcock Landmark Marine must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


John's Boat Basin LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Bridgeport

John's Boat Basin LLC, located at 365 Seaview Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires John's Boat Basin LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. John's Boat Basin LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Knapp's Gas Dock Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Stratford

Knapp's Gas Dock, located at 520 Sniffens Lane in Stratford, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Knapp's Gas Dock to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Knapp's Gas Dock must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Lakeside Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Southbury

Lakeside Marina LLC, located at 216 Lee Farm Drive in Southbury, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Lakeside Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Lakeside Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Mago Point Marina LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Waterford

JMago Point Marina LLC, located at 20 First Street in Waterford, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Mago Point Marina LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Mago Point Marina LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina on Palmer Cove LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Groton

Marina on Palmer Cove LLC, located at 1023 Groton Long Point Road in Noank, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Marina on Palmer Cove LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Marina on Palmer Cove LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Noank Marine Service Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Groton

Noank Marine Service, located at 55 Spicer Avenue in Noank, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Noank Marine Service to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Noank Marine Service must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Noank Shipyard, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Groton

Noank Shipyard, Inc., located at 145 Pearl Street in Noank, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Noank Shipyard, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Noank Shipyard, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Northeast Marine Liquidation, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Stonington

Northeast Marine Liquidation, Inc., located at 50 Mechanic Street in Pawcatuck, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Northeast Marine Liquidation, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Northeast Marine Liquidation, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Norwest Marine Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Stonington

Norwest Marine Inc., located at 7 River Road in Pawcatuck, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Norwest Marine Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Norwest Marine Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Pequonnock Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: New Haven

Pequonnock Yacht Club, located at 48-100 Water Steet in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Pequonnock Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Pequonnock Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Sea Bound Marine, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Essex

Sea Bound Marine, Inc., located at the foot of Ferry Street in Essex, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Sea Bound Marine, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Sea Bound Marine, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Bait Shop Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Norwalk

The Bait Shop Inc., located at 99 Rowayton Avenue in Rowayton, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires The Bait Shop Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The Bait Shop Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Boatworks, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 02, 2009

Town: Norwalk

The Boatworks, Inc., located at 95 Rowayton Avenue in Rowayton, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires The Boatworks, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The Boatworks, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Bayview Landing LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: East Lyme

Bayview Landing LLC, located at 111 Main Street in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Bayview Landing LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Bayview Landing LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Beacon Point Marine Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Shelton

Beacon Point Marine Inc., located at 722 River Road in Shelton, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Beacon Point Marine Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Beacon Point Marine Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Boats Incorporated Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: East Lyme

Boats Incorporated, located at 133 Main Street in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Boats Incorporated to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Boats Incorporated must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Branford Landing Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Branford Landing Marina, located at 50 Maple Street in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Branford Landing Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Branford Landing Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Branford River Marine Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Branford River Marine, located at 5-9 Ely Street in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Branford River Marine to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Branford River Marine must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brewer Dauntless Shipyard Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Essex

Brewer Dauntless Shipyard, located at 37 Pratt Street in Essex, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brewer Dauntless Shipyard to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brewer Dauntless Shipyard must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brewer Pilots Point Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Westbrook

Brewer Pilots Point Marina, located at 333 Boston Post Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brewer Pilots Point Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brewer Pilots Point Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brewer Yacht Haven Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stamford

Brewer Yacht Haven Marina, located at Washington Boulevard in Stamford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brewer Yacht Haven Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brewer Yacht Haven Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brewer Yacht Yard at Mystic Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Brewer Yacht Yard at Mystic, located at 56 Roseleah Drive in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brewer Yacht Yard at Mystic to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brewer Yacht Yard at Mystic must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Brown's Boatyard, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Guilford

Brown's Boatyard, LLC, located at 348 Chaffinch Island Road in Guilford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Brown's Boatyard, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Brown's Boatyard, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Browns Marina, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stratford

Browns Marina, LLC, located at 638 Stratford Avenue in Stratford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Browns Marina, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Browns Marina, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Bruce & Johnson's Marina West Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Bruce & Johnson's Marina West, located at 55 Goodsell Point Road in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Bruce & Johnson's Marina West to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Bruce & Johnson's Marina West must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Bruce and Johnson's Branford Marina Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Bruce and Johnson's Branford Marina Inc., located at 145 South Montowese Avenue in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Bruce and Johnson's Branford Marina Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Bruce and Johnson's Branford Marina Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Burr's Yacht Haven, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New London

Burr's Yacht Haven, Inc., located at 244 Pequot Avenue in New London, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Burr's Yacht Haven, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Burr's Yacht Haven, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Candlewood Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New Fairfield

Candlewood Yacht Club, located at 1 Brush Hill Road in New Fairfield, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Candlewood Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Candlewood Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Captain's Cove Marina of Bridgeport, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Bridgeport

Captain's Cove Marina of Bridgeport, Inc., located at 1 Bostwick Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Captain's Cove Marina of Bridgeport, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Captain's Cove Marina of Bridgeport, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Cedar Island Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Clinton

Cedar Island Marina, located at 34 Riverside Drive in Clinton, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Cedar Island Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Cedar Island Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Cedar Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Bridgeport

Cedar Marina, Inc., located at 86 Bostwick Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Cedar Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Cedar Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Cedar Point Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Westport

Cedar Point Yacht Club, located at 1 Bluff Point in Westport, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Cedar Point Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Cedar Point Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Chatterton Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New Fairfield

Chatterton Marina, located at 5 Shore Drive in New Fairfield, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Chatterton Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Chatterton Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Chrisholm Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Chester

Chrisholm Marina, located at 226 Middlesex Avenue in Chester, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Chrisholm Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Chrisholm Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


City Point Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New Haven

City Point Yacht Club, located at 347 Kimberly Avenue in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires City Point Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. City Point Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Cove Landing Marine Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Lyme

Cove Landing Marine Inc., located at 250 Hamburg Road in Lyme, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Cove Landing Marine Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Cove Landing Marine Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Crocker's Boatyard, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New London

Crocker's Boatyard, Inc., located at 56 Howard Street in New London, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Crocker's Boatyard, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Crocker's Boatyard, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Dodson Boatyard, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Dodson Boatyard, LLC, located at 194 Water Street in Stonington, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Dodson Boatyard, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Dodson Boatyard, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Don's Dock, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Don's Dock, LLC, located at 228 North Water Street in Stonington, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Don's Dock, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Don's Dock, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Dutch Wharf Boat Yard & Marina Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Dutch Wharf Boat Yard & Marina Inc., located at 70 Maple Street in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Dutch Wharf Boat Yard & Marina Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Dutch Wharf Boat Yard & Marina Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


East End Yacht Club Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Bridgeport

East End Yacht Club Inc., located at 104 Bay Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires East End Yacht Club Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. East End Yacht Club Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Essex Boat Works, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Essex

Essex Boat Works, Inc., located at 9 Ferry Street in Essex, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Essex Boat Works, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Essex Boat Works, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Fayerweather Boat Yard Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Bridgeport

Fayerweather Boat Yard, located at 135 Bywatyr Lane in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Fayerweather Boat Yard to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Fayerweather Boat Yard must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Ferry Slip Dockominium Association, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New London

Ferry Slip Dockominium Association, Inc., located at 100 Pequot Avenue in New London, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Ferry Slip Dockominium Association, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Ferry Slip Dockominium Association, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Five Mile River Works, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Norwalk

Five Mile River Works, Inc., located at 117 Rowayton Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Five Mile River Works, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Five Mile River Works, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Flagship Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Milford

Flagship Marina, located at 40 Bridgeport Avenue in Milford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Flagship Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Flagship Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Fort Rachel Marine Service Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Fort Rachel Marine Service Inc., located at 44 Water Street in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Fort Rachel Marine Service Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Fort Rachel Marine Service Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Gales Ferry Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Ledyard

Gales Ferry Marina, located at 55 Chapman Lane in Gales Ferry, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Gales Ferry Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Gales Ferry Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Guilford Boat Yards, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Guilford

Guilford Boat Yards, Inc., located at 230 Water Street in Guilford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Guilford Boat Yards, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Guilford Boat Yards, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Gwenmor Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Gwenmor Marina, Inc., located at Roseleah Drive in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Gwenmor Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Gwenmor Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Harbor Hill Marina Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: East Lyme

Harbor Hill Marina Inc., located at 60 Grand Street in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Harbor Hill Marina Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Harbor Hill Marina Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Harbor Point Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New Haven

Harbor Point Marina, located at 14 Cove Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Harbor Point Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Harbor Point Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Hays Haven Marina Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Chester

Hays Haven Marina Inc., located at 59 Railroad Avenue in Chester, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Hays Haven Marina Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Hays Haven Marina Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Island Cove Marina, LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Old Saybrook

Island Cove Marina, LLC, located at 47 Sunrise Avenue in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Island Cove Marina, LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Island Cove Marina, LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


J. Catalano & Sons, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Greenwich

J. Catalano & Sons, Inc., located at 34 South Water Street in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires J. Catalano & Sons, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. J. Catalano & Sons, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Louis Marine Ltd. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Westbrook

Louis Marine Ltd., located at 434 Boston Post Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Louis Marine Ltd. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Louis Marine Ltd. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Chester

Castle Marina, LLC located at 61 Railroad Avenue in Chester, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires the marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Marine General Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: West Haven

Marine General, located at 1 First Avenue in West Haven, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Marine General to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Marine General must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Midway Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Haddam

Midway Marina, located at 16 Snyder Raod in Haddam, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Midway Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Midway Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Milford Boat Works, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Milford

Milford Boat Works, Inc., located at 1 High Street in Milford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Milford Boat Works, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Milford Boat Works, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Milford Wharf Co. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Milford

Milford Wharf Co., located at 164 Rogers Avenue in Milford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Milford Wharf Co. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Milford Wharf Co. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Mystic River Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Mystic River Marina, Inc., located at 36 Quarry Road on Masons Island in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Mystic River Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Mystic River Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Mystic Shipyard East Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Groton

Mystic Shipyard East, located at 18 Stafford Street in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Mystic Shipyard East to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Mystic Shipyard East must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Mystic Shipyard LLC Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Mystic Shipyard LLC, located at 100 Essex Street in Mystic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Mystic Shipyard LLC to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Mystic Shipyard LLC must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


New Haven Yacht Club Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: New Haven

New Haven Yacht Club, located at 156 Cove Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires New Haven Yacht Club to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. New Haven Yacht Club must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Norwalk Cove Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Norwalk

Norwalk Cove Marina, Inc., located at 48 Calf Pasture Beach Road in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Norwalk Cove Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Norwalk Cove Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Norwest Marine Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Norwalk

Norwest Marine, located at 130 Water Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Norwest Marine to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Norwest Marine must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Oak Leaf Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Old Saybrook

Oak Leaf Marina, Inc., located at 218 Ferry Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Oak Leaf Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Oak Leaf Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Old Harbor Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Clinton

Old Harbor Marina, located at 79 Waterside Lane in Clinton, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Old Harbor Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Old Harbor Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Old Lyme Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Old Lyme

Old Lyme Marina, located at 34 Neck Road in Old Lyme, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Old Lyme Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Old Lyme Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Portland Boat Works, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Portland

Portland Boat Works, Inc., located at 1 Grove Street in Portland, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Portland Boat Works, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Portland Boat Works, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Ragged Rock Marina Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Old Saybrook

Ragged Rock Marina Inc., located at 54 Ferry Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Ragged Rock Marina Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Ragged Rock Marina Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Reynold's Garage and Marine, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Lyme

Reynold's Garage and Marine, Inc., located at 264 Hamburg Road in Lyme, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Reynold's Garage and Marine, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Reynold's Garage and Marine, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Rocky Point Club, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Greenwich

Rocky Point Club, Inc., located at Rocky Point Road in Old Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Rocky Point Club, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Rocky Point Club, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Seaboard Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Glastonbury

Seaboard Marina, Inc., located at 684 Tryon Street in South Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Seaboard Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Seaboard Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Shennecossett Yacht Club, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Groton

Shennecossett Yacht Club, Inc., located at 1010 Shennecossett Road in Groton, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Shennecossett Yacht Club, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Shennecossett Yacht Club, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Spencer's Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Milford

Spencer's Marina, Inc., located at 44 Rose Street in Milford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Spencer's Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Spencer's Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Stonington On the River Dockominiums Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Stonington

Stonington On the River Dockominiums, located at 257 River Road in Pawcatuck, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Stonington On the River Dockominiums to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Stonington On the River Dockominiums must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


The Belle Haven Club, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Greenwich

The Belle Haven Club, Inc., located at 100 Harbor Drive in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires The Belle Haven Club, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. The Belle Haven Club, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Thimble Marine Services Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Branford

Thimble Marine Services Inc., located at 4 Indian Point Road in Branford, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Thimble Marine Services Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Thimble Marine Services Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Three Belles Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: East Lyme

Three Belles Marina, located at 113 Oswegatchie Hills Road in Niantic, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Three Belles Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Three Belles Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Total Marine Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Norwalk

Total Marine, located at 160 Water Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Total Marine to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Total Marine must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


West Cove Marina Co-op Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: West Haven

West Cove Marina Co-op, located at 13 Kimberly Avenue in West Haven, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires West Cove Marina Co-op to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. West Cove Marina Co-op must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Wilson Cove Marina Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Norwalk

Wilson Cove Marina, located at 120 Wilson Avenue in Rowayton, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Wilson Cove Marina to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Wilson Cove Marina must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Yankee Boat Yard & Marina, Inc. Enters Consent Order for Alleged Discharge of Wastewater From Vessel Pressure Washing Operations

Date: Oct 01, 2009

Town: Portland

Yankee Boat Yard & Marina, Inc., located at 54 Riverview Street in Portland, entered into an administrative consent order with the Department of Environmental Protection on October 1, 2009 for the alleged discharge of wastewater from vessel pressure washing operations without a permit issued by the Commissioner.

The consent order requires Yankee Boat Yard & Marina, Inc. to implement best management practices for the interim management of vessel pressure washing wastewaters until all required measures for the containment, collection, treatment, storage and discharge or hauling of vessel pressure washing wastewaters off-site are implemented. Yankee Boat Yard & Marina, Inc. must obtain all necessary permits for such activities and by December 31, 2010 must either verify that all vessel pressure washing operations are being conducted in compliance with the regulations or cease all non-compliant vessel pressure washing operations at the site.


Trans-Clean Corp. Agrees to Pay Civil Penalty for Alleged Discharge Without Permit

Date: Sep 30, 2009

Town: Danbury

Trans-clean Corp., located at 45 Mayfair Place in Stratford, entered into an administrative consent order with the Department of Environmental Protection on September 30, 2009 for alleged wastewater discharge violations. Trans-Clean Corp. was conducting vehicle washing operations at 307 White Street in Danbury and allegedly discharged wastewater to a storm drain without a permit.

The consent order requires Trans-Clean Corp. to develop standard operating procedures and an employee training program for the proper collection of on-site wash waters and to pay a civil penalty of $5,000.


Amphenol Corporation Enters into a Consent Order for Hazardous Waste Violations

Date: Sep 25, 2009

Town: Wallingford

Amphenol Corporation, located at 358 Hall Avenue in Wallingford, entered into a consent order with the Department of Environmental Protection on September 25, 2009 for hazardous waste violations. Specifically, Amphenol Corporation failed to perform hazardous waste determinations on wastes generated at the site, prepare manifests for all shipments of hazardous waste, conduct inspections, develop an adequate contingency plan, adequately train facility personnel and properly manage hazardous waste universal waste and used oil at the site.

The consent order requires Amphenol Corporation to correct the violations, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Amphenol Corporation to pay a civil penalty of $25,750 for the violations and to pay $25,750 to the Department's Statewide Supplemental Environmental Project (SEP) Account or propose an alternate SEP to be approved by the Commissioner.


Ansonia Copper & Brass, Inc. Enters Consent Order for Failure to Comply With Air Permit

Date: Sep 24, 2009

Town: Ansonia

Ansonia Copper & Brass, Inc. located at 75 Liberty Street in Ansonia, entered into an administrative consent order with the Department of Environmental Protection on September 24, 2009 for failure to submit timely annual compliance certifications as required by the General Permit to Limit the Potential to Emit. The general permit requires annual compliance certifications to be submitted on or before January 30th of each year.

The consent order requires Ansonia Copper & Brass, Inc. to pay a civil penalty of $2,875 for the violation.


Anthony Ferro d/b/a Anthony Ferro Lawn Care Enters into a Consent Order for Pesticide Application Violations

Date: Sep 24, 2009

Town: Hamden

Anthony Ferro Lawn Care, a commercial pesticide applications business located at 135 Worth Avenue in Hamden, entered into a consent order with the Department of Environmental Protection on September 24, 2009 for pesticide application violations. Anthony Ferro Lawn Care performed commercial pesticide applications without certification from the Commissioner and applied a restricted use pesticide without the required certification and commercial supervisor instructions.

The consent order requires Anthony Ferro Lawn Care to pay a civil penalty of $2,600 for the violations.


GLC Associates One, L.L.C. and Quality Rolling and Deburring Company, Inc. for Wastewater Discharge Violations

Date: Sep 24, 2009

Town: Thomaston

GLC Associates One, L.L.C., owner of a property located at 135 South Main Street in Thomaston, and Quality Rolling and Deburring Company, operator of a metal finishing facility on the property, entered into a consent order with the Department of Environmental Protection on September 24, 2009 for wastewater discharge violations. Specifically, a metal bearing discharge containing nickel was released from the property to the Town of Thomaston Publicly Owned Treatment Works (Thomaston POTW) without a permit, and the continued release will cause the Thomaston POTW to violate its NPDES permit.

The consent order requires GLC Associates One, L.L.C. and Quality Rolling and Deburring Company to retain a consultant to oversee compliance, perform a detailed characterization of the metal bearing discharge from the property and obtain bi-monthly samples of the wastewater discharge throughout the term of the consent order. The consent order also requires GLC Associates One, L.L.C. and Quality Rolling and Deburring Company to perform approved remedial actions to eliminate the metal bearing discharge from the property to the Thomaston POTW.


Michael Johnson d/b/a MJJ Landscaping Enters into a Consent Order for Pesticide Application Violations

Date: Sep 24, 2009

Town: Hamden

MJJ Landscaping, a commercial pesticide applications business located at 95 Colony Street in Hamden, entered into a consent order with the Department of Environmental Protection on September 24, 2009 for pesticide application violations including providing a restricted use pesticide to an uncertified applicator for use at commercial accounts and for failing to maintain proper records.

The consent order requires MJJ Landscaping to pay a civil penalty of $1,550 for the violations.


Hersam Acorn Newspapers, LLC Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Sep 18, 2009

Town: Ridgefield

Hersam Acorn Newspapers, LLC, located at 16 Bailey Avenue in Ridgefield, entered into a consent order with the Department of Environmental Protection on September 18, 2009 for alleged hazardous waste violations. Specifically, Hersam Acorn Newspapers, LLC allegedly failed to update hazardous waste determinations on wastes generated at the site, conduct inspections, develop a contingency plan, adequately train facility personnel and properly manage containers of hazardous waste.

The consent order requires Hersam Acorn Newspapers, LLC to correct the violations, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Hersam Acorn Newspapers, LLC to pay a civil penalty of $11,125 for the alleged violations and to pay $11,125 to the Department's Statewide Supplemental Environmental Project (SEP) Account or propose an alternate SEP to be approved by the Commissioner.


Von Roll Isola USA, Inc. Enters Consent Order for Alleged Failure to Comply With Air Permit

Date: Sep 15, 2009

Town: New Haven

Von Roll Isola USA, Inc., a manufacturer of paper, fabric foil and film based materials located at 166 Chapel Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on September 15, 2009 for failure to report on monitoring equipment failures and maintain the total enclosure of the coating operation in alleged violation of its air permit.

The consent order requires Von Roll Isola USA, Inc. to submit for approval a comprehensive plan to improve its work practices to include better instrumentation monitoring, reporting and training procedures. Von Roll Isola USA, Inc. has also agreed to payment of a $29,500 civil penalty.


Metal Management Aerospace, Inc. Enters Consent Order for Alleged Stormwater, Wastewater Discharge and Waste Management Violations

Date: Sep 14, 2009

Town: Hartford

Metal Management Aerospace, Inc., located at Flatbush and Bartholomew Avenues in Hartford, entered into an administrative consent order with the Department of Environmental Protection on September 14, 2009 for alleged environmental violations. Specifically, Metal Management Aerospace, Inc. allegedly released petroleum products, coolants and caustic cleaners to the waters of the state, exceeded permitted effluent limitations in discharges of metal finishing, groundwater remediation and laboratory wastewaters, operated a solid waste facility without a permit and mismanaged solid waste, used oil, and PCBs at the site.

The consent order requires Metal Management Aerospace, Inc. to stabilize a drainage swale located at the site, replace the current metal storage containers with leak proof, covered containers or provide for indoor metal storage, comply with the wastewater discharge permit issued for the site and cease operations at the site by no later than March 31, 2011. At the time of closure of the facility, Metal Management Aerospace, Inc. is required to conduct generator closure of hazardous waste storage areas at the site. Metal Management Aerospace, Inc. is also required to pay a civil penalty of $22,500, retain a consultant to conduct two environmental compliance audits, and as a supplemental environmental project valued at $202,500, design and construct its new proposed facility to prevent stormwater exposure to manufacturing, processing and storage areas and to eliminate all industrial wastewater discharges at the site.


A & D Components, Inc. Enters into a Consent Order for Violations of Stormwater General Permit

Date: Sep 08, 2009

Town: Bristol

A & D Components, Inc., located at 33 Stafford Avenue in Forestville, entered into a consent order with the Department of Environmental Protection on September 8, 2009 for violations of the General Permit for the Discharge of Stormwater Associated with Industrial Activity. A & D Components, Inc. failed to annually monitor its stormwater discharge for three years and failed to prepare and implement a Stormwater Pollution Prevention Plan as required by the general permit.

The consent order requires A & D Components, Inc. to monitor its stormwater discharges, develop a Stormwater Pollution Prevention Plan and conduct a Comprehensive Site Compliance Evaluation as required by the general permit. The consent order also requires A & D Components, Inc. to pay a $1,750 civil penalty and to either fund a Supplemental Environmental Project (SEP) that will eliminate all stormwater exposure at the site or pay $15,750 to the Department's Statewide SEP account.


Braxton Manufacturing Company, Incorporated Enters Into Consent Order for Alleged Unpermitted Operation of Vapor Degreaser

Date: Sep 08, 2009

Town: Watertown

Braxton Manufacturing Company, Incorporated, located 858 Echo Lake Road in Watertown, entered into an administrative consent order with the Department of Environmental Protection on September 8, 2009 for allegedly operating a vapor degreaser without the necessary permits.

The consent order requires Braxton Manufacturing Company, Incorporated to submit the necessary permit applications and to pay $10, 445 in past due emissions fees. In addition, Braxton Manufacturing Company, Incorporated has agreed to pay a $14,570 civil penalty for the alleged violations.


EGC Environmental Services, Inc. Agrees to Enter Consent Order for Violations of Transporter Permit

Date: Sep 03, 2009

Town: Wallingford

EGC Environmental Services, Inc., located at 5 Capitol Drive in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on September 3, 2009 for violations of its hazardous waste transporter permit. EGC Environmental Services, Inc. failed to retain records of analyses conducted on used oil being transported and failed to have each tank vehicle inspected annually by the local fire marshal.

The consent order requires EGC Environmental Services, Inc. to submit a plan to ensure future compliance, to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws and to pay a civil penalty of $6,975 for the violations.


Saugatuck Tree & Logging Enter Consent Order for Alleged Operation of Solid Waste Facility Without a Permit

Date: Sep 02, 2009

Town: Monroe

Saugatuck Tree & Logging, located at 892 Main Street in Monroe, entered into an administrative consent order with the Department of Environmental Protection on September 2, 2009 for allegedly operating a solid waste volume reduction facility without a permit and disposing of land clearing debris illegally.

The consent order requires Saugatuck Tree & Logging to remove solid waste and processed wood from the site to an authorized solid waste facility, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. Saugatuck Tree & Logging will pay a civil penalty of $10,000 and either pay $10,000 to the Statewide Supplemental Environmental Project (SEP) Account or submit a proposal for an alternate SEP for the Commissioner's approval.


Aerotech Fasteners, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 28, 2009

Town: Putnam

Aerotech Fasteners, Inc., located at One Ridge Road in Putnam, entered into a consent order with the Department of Environmental Protection on August 28, 2009 for hazardous waste violations. Specifically, Aerotech Fasteners, Inc. failed to perform hazardous waste determinations on wastes generated at the site, conduct inspections, develop a contingency plan and adequately train facility personnel.

The consent order requires Aerotech Fasteners, Inc. to correct the violations, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Aerotech Fasteners, Inc. to pay a civil penalty of $3,675 for the violations and to pay $3,675 to the Department's Statewide Supplemental Environmental Project (SEP) Account or propose an alternate SEP to be approved by the Commissioner.


Electro-Flex Heat, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Aug 28, 2009

Town: Bloomfield

Electro-Flex Heat, Inc., located at 5 Northwood Road in Bloomfield, entered into a consent order with the Department of Environmental Protection on August 28, 2009 for hazardous waste violations. Specifically, Electro-Flex Heat, Inc. failed to perform hazardous waste determinations on wastes generated at the site, conduct inspections, develop a contingency plan, adequately train facility personnel and properly manage hazardous waste, used oil and universal waste stored in containers and tanks at the site.

The consent order requires Electro-Flex Heat, Inc. to correct the violations, submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Electro-Flex Heat, Inc. to pay a civil penalty of $22,500 or the violations and to pay $22,500 to the Department's Statewide Supplemental Environmental Project (SEP) Account or propose an alternate SEP to be approved by the Commissioner.


Yardney Technical Products, Incorporated Agrees to Enter Consent Order for Alleged Air Pollution Control Violations

Date: Aug 28, 2009

Town: Stonington

Yardney Technical Products, Incorporated entered into an administrative consent order with the Department of Environmental Protection on August 28, 2009 for alleged air pollution control violations. Yardney Technical Products, Incorporated manufactures and tests specialty batteries for the military and aerospace industries at its facility located at 82 Mechanic Street in Pawcatuck. During battery testing, recurring battery failures resulted in alleged emissions of uncontrolled air pollution.

The consent order requires Yardney Technical Products, Incorporated to submit for review and approval an Uncontrolled Air Pollution Mitigation Plan for battery testing procedures at the facility and to establish an annual operator training program for personnel involved with battery testing.


Pine Tree Garage, Incorporated Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 26, 2009

Town: Redding

Pine Tree Garage, Incorporated, owner of a gasoline dispensing facility at 63 Black Rock Turnpike in Redding, entered into a consent order with the Department of Environmental Protection on August 26, 2009 for failure to conduct and pass a timely Stage II test. Pine Tree Garage, Incorporated conducted and passed the required Stage II test approximately 13 months late.

The consent order requires Pine Tree Garage, Incorporated to pay a civil penalty of $2,400 for the violation.


Quest Diagnostics, LLC Enters into a Consent Order for Waste Disposal Violations

Date: Aug 26, 2009

Town: Wallingford

Quest Diagnostics, LLC, located at 3 Sterling Drive in Wallingford, entered into a consent order with the Department of Environmental Protection on August 26, 2009 for waste disposal violations. Specifically, Quest Diagnostics, LLC improperly disposed of spent mercury-containing lamps in the trash for approximately nine years.

The consent order requires Quest Diagnostics, LLC to submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Quest Diagnostics, LLC to pay a civil penalty of $7,365 for the violations and to pay $7,365 to the Department's Statewide Supplemental Environmental Project (SEP) Account or propose an alternate SEP to be approved by the Commissioner.


Department of Transportation to Pay $250,000 for Alleged Violation of Inland Wetlands Permit

Date: Aug 24, 2009

Town: Danbury

The Connecticut Department of Transportation (DOT) entered into a consent order with CTDEP on August 24, 2009 for alleged violations of the Inland Wetland Permit issued for activities related to the reconstruction of Route 7 in Danbury. The permit authorized alteration of 2.31 acres of inland wetlands or watercourses and construction of a pile supported bridge over an inland watercourse in connection with the reconstruction. DOT retained Empire Paving Inc. to conduct the activities authorized by the permit. The contractor allegedly placed stone and other materials in inland wetlands in the area of the pile-supported roadway without authorization.

The consent order requires DOT to remove the unauthorized materials and complete the pile construction for the roadway and to fund a supplemental environmental project in the amount of $250,000 for the purpose of updating the National Wetland Inventory for Connecticut to further the goals of wetlands protection in Connecticut.


Hannah Enterprises, LLC d/b/a Quick Stop Convenience Store Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 20, 2009

Town: South Windsor

Hannah Enterprises, LLC d/b/a Quick Stop Convenience Store , owner of a gasoline dispensing facility at 180 Sullivan Avenue in South Windsor entered into a consent order with the Department of Environmental Protection on August 20, 2009 for failure to conduct and pass a timely Stage II test. Hannah Enterprises, LLC d/b/a Quick Stop Convenience Store conducted and passed the required Stage II test approximately 5 months late.

The consent order requires Hannah Enterprises, LLC d/b/a Quick Stop Convenience Store to pay a civil penalty of $1,500 for the violation.


Drake Petroleum Company, Inc. Enters into a Consent Order for Allegedly Polluting Drinking Water

Date: Aug 18, 2009

Town: Mansfield

Drake Petroleum Company, Inc., operator of a gasoline station with underground gasoline storage tanks located at 607 Middle Turnpike in Mansfield, entered into a consent order with the Department of Environmental Protection on August 18, 2009 for allegedly polluting ground water at the site with components of gasoline, including, but not limited to, methyl tertiary butyl ether (MTBE). One community drinking water supply well adjacent to the site was polluted with components of gasoline, which creates an unacceptable risk of injury to the health of persons using the polluted ground waters as a public or private source of water for drinking or other personal or domestic uses.

The consent order requires Drake Petroleum Company, Inc. to conduct a study investigating the problem, area and population affected by the pollution of the groundwater. The consent order also requires Drake Petroleum Company, Inc. to operate, maintain and monitor the long-term treatment and quality of the groundwater, and provide potable drinking water supply for the affected area, including bottled water and providing for a connection to the public drinking water supply. Finally, the consent order requires Drake Petroleum Company, Inc. to post a financial assurance mechanism for all of the requirements in the consent order, and reimburse the Department of Environmental Protection the amount of $30,507.05 for past costs incurred by providing a potable source of water to the affected area.


Farrell Precision Metalcraft Corp. Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Aug 18, 2009

Town: New Milford

Farrell Precision Metalcraft Corp., located at 192 Danbury Road in New Milford, entered into an administrative consent order with the Department of Environmental Protection on August 18, 2009 for alleged failure to provide a safety switch for an open top degreaser, submit an application for a Title V Operating permit and a permit to construct and operate the vapor degreaser and exceeded emission limits while applying surface coatings in spray booths.

The consent order requires Farrell Precision Metalcraft Corp. to pay a civil penalty of $3,000.


Fiberoptics Technology, Inc. Enters into a Consent Order for Failure to Meet Water Discharge Effluent Limitations

Date: Aug 10, 2009

Town: Pomfret

Fiberoptics Technology, Inc., located at 28 Quasset Road in Pomfret, entered into a consent order with the Department of Environmental Protection on August 10, 2009 for National Pollutant Discharge Elimination System Permit (Wastewater Discharge Permit) discharge violations resulting from the remediation of contaminated groundwater. Specifically, Fiberoptics Technology, Inc. discharged wastewater that exceeded the aquatic toxicity effluent limitations, failed to re-test for toxicity as required by the permit and failed to submit a timely and effective plan to reduce the effluent toxicity of its discharge. Fiberoptics Technology, Inc. also failed to monitor the discharge and submit monitoring results as required by the permit. Prior to the issuance of this consent order, Fiberoptics Technology, Inc. demonstrated compliance with the permit effluent limits for aquatic toxicity.

The consent order requires Fiberoptics Technology, Inc. to maintain compliance with aquatic toxicity effluent limitations and to pay a civil penalty of $26,635 for the violations. In addition, Fiberoptics Technology, Inc. will undertake a supplemental environmental project at a cost of $13,365 by purchasing monitoring equipment for a non-profit organization to conduct water quality monitoring in the Quinebaug and Shetucket Rivers Valley National Heritage Corridor.


The Town of New Milford Enters into a Consent Order for Violations of Stormwater General Permit

Date: Aug 10, 2009

Town: New Milford

The Town of New Milford entered into a consent order with the Department of Environmental Protection on August 10, 2009 for violations of the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems. The Town of New Milford failed to submit annual monitoring results for four years and to submit the annual report and registration required by the general permit.

The consent order requires the Town of New Milford to monitor its stormwater discharges and submit the annual report and registration required by the general permit. The consent order also requires the Town of New Milford to pay $5,000 to the Department's Statewide Supplemental Environmental Project Account to fund environmentally beneficial projects.


The Town of Somers Enters into a Consent Order for Violations of Stormwater General Permit

Date: Aug 10, 2009

Town: Somers

The Town of Somers entered into a consent order with the Department of Environmental Protection on August 10, 2009 for violations of the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems. The Town of Somers failed to submit annual monitoring results for four years and to submit the annual report and registration required by the general permit.

The consent order requires the Town of Somers to monitor its stormwater discharges and submit the annual report and registration required by the general permit. The consent order also requires the Town of Somers to pay $5,000 to the Department's Statewide Supplemental Environmental Project Account to fund environmentally beneficial projects.


The Town of Thompson Enters into a Consent Order for Violations of Stormwater General Permit

Date: Aug 10, 2009

Town: Thompson

The Town of Thompson entered into a consent order with the Department of Environmental Protection on August 10, 2009 for violations of the General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems. The Town of Thompson failed to submit annual monitoring results for four years and to submit the annual report and registration required by the general permit.

The consent order requires the Town of Thompson to monitor its stormwater discharges and submit the annual report and registration required by the general permit. The consent order also requires the Town of Thompson to pay $5,000 to the Department's Statewide Supplemental Environmental Project Account to fund environmentally beneficial projects.


Middletown Youth Soccer, Inc., DeRita Construction Company and the City of Middletown Enter into a Consent Order for Stormwater Discharge Violations

Date: Aug 07, 2009

Town: Middletown

Middletown Youth Soccer, Inc., DeRita Construction Company and the City of Middletown entered into a consent order with the Department of Environmental Protection on August 7, 2009 for failure to comply with requirements of the Stormwater General Permit. Middletown Youth Soccer, Inc. contracted with DeRita Construction Company to develop soccer fields on property owned by the City of Middletown located off Country Club Road. The contractor failed to stabilize the site, maintain erosion and sediment controls, conduct inspections as required by the general permit and discharged sediments to the waters of the state without a permit.

The consent order requires Middletown Youth Soccer, Inc., DeRita Construction Company and the City of Middletown to retain a consultant to develop and oversee the implementation of a Stormwater Pollution Control Plan, install and maintain the necessary erosion and sediment controls and to implement a plan for remediation of the impacted wetlands. The consent order also requires Middletown Youth Soccer, Inc., DeRita Construction Company and the City of Middletown to submit monthly progress reports, pay a civil penalty of $3,780 and undertake a supplemental environmental project with an expenditure of at least $34,020 that will consist of implementing improvements to Butternut Hollow Pond and Thomas Street based on the recommendations of the Coginchaug River Watershed Based Plan.


Tony's Turtle Gas, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Aug 05, 2009

Town: South Windsor

Tony's Turtle Gas, LLC, owner of a gasoline dispensing facility at 80 John Fitch Boulevard in South Windsor, entered into a consent order with the Department of Environmental Protection on August 5, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires Tony's Turtle Gas, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $2,500 for the violation.


Caap Co., Inc. Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Jul 29, 2009

Town: Milford

Caap Co., Inc., a business engaged in the manufacture of specialty coatings located at 152 Pepes Farm Road in Milford, entered into a consent order with the Department of Environmental Protection on July 29, 2009 for alleged hazardous waste violations. Specifically, Caap Co., Inc. allegedly failed to perform hazardous waste determinations on wastes generated at the site, conduct facility inspections, maintain an adequate contingency plan, train employees and properly manage hazardous waste at the site.

The consent order requires Caap Co., Inc. to submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Caap Co., Inc. to pay a civil penalty of $28,132 for the alleged violations, a portion of which may be paid to the statewide account to fund environmentally beneficial supplemental environmental projects across the state.


956 New Britain Avenue LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jul 27, 2009

Town: West Hartford

956 New Britain Avenue LLC, owner of a gasoline dispensing facility at 956 New Britain Avenue in West Hartford, entered into a consent order with the Department of Environmental Protection on July 27, 2009 for failure to conduct and pass a timely Stage II test. 956 New Britain Avenue LLC conducted and passed a Stage II test approximately 22 months late.

The consent order requires 956 New Britain Avenue LLC to pay a civil penalty of $3,200 for the violation.


M & J Auto Recycling, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Jul 16, 2009

Town: Colchester

M & J Auto Recycling, Inc., located at 355 New London Road in Colchester, entered into a consent order with the Department of Environmental Protection on July 16, 2009 for hazardous waste violations. Specifically, M & J Auto Recycling, Inc. failed to obtain a permit for the storage and treatment of hazardous waste, develop a contingency plan, implement an inspection program, train employees and properly manage wastes in containers and tanks. In addition, M & J Auto Recycling, Inc. operated a solid waste disposal area without a permit.

The consent order requires M & J Auto Recycling, Inc. to submit a plan to ensure future compliance, submit a Stormwater Pollution Prevention Plan and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires M & J Auto Recycling, Inc. to pay a civil penalty of $30,000 for the violations, perform a supplemental environmental project valued at $29,900 that will significantly reduce potential fires and chemical releases at the site in ways that go beyond regulatory requirements and to pay $10,000 to the Department's Public Education and Outreach account to fund anti-idling outreach projects.


Ulbrich Shaped Wire, Inc. Enters into a Consent Order for Hazardous Waste Violations

Date: Jul 16, 2009

Town: North Haven

Ulbrich Shaped Wire, Inc., a business engaged in the manufacture of specialty wire, located at 55 Defco Park in North Haven, entered into a consent order with the Department of Environmental Protection on July 16, 2009 for hazardous waste violations. Specifically, Ulbrich Shaped Wire, Inc. failed to perform hazardous waste determinations on wastes and oils generated at the site, obtain a permit for the storage of hazardous waste, conduct an integrity assessment of the hazardous waste storage tank and maintain proper records of inspections, job descriptions and training.

The consent order requires Ulbrich Shaped Wire, Inc. to submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Ulbrich Shaped Wire, Inc. to pay a civil penalty of $13,100 for the violations and to pay $13,100 to the statewide supplemental environmental project account to fund environmentally beneficial projects.


John O'Brien Agrees to Pay Civil Penalty for Unauthorized Structure

Date: Jul 10, 2009

Town: Stonington

John O'Brien, owner of property located at 195 River Road in Stonington and adjacent to the Pawcatuck River, entered into an administrative consent order with the Department of Environmental Protection on July 10, 2009. John O'Brien allegedly erected and has since maintained a vertical stone seawall waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires John O'Brien to seek a permit to retain the structure and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. John O'Brien has agreed to pay a civil penalty of $700 for the alleged violation.


Sagas, LLC Agrees to Enter Consent Order for Hazardous Waste Violations

Date: Jul 09, 2009

Town: Berlin

Sagas, LLC, owner of property located on Middletown Road in Berlin, entered into an administrative consent order with the Department of Environmental Protection on July 9, 2009 for hazardous waste violations. Sagas, LLC failed to conduct hazardous waste determinations of waste drums stored at the site and has maintained a large pile of foundry sand stored on the ground which was tested to have concentrations of lead that exceed the hazardous waste threshold.

The consent order requires Sagas, LLC to remove and properly dispose of the waste and foundry sand stored at the site and to investigate and remediate any contamination resulting from such storage.


Safety-Kleen Systems, Inc. Agrees to Enter Consent Order for Violations of Transporter Permit

Date: Jun 29, 2009

Town: Plano, Texas

Safety-Kleen Systems, Inc. entered into an administrative consent order with the Department of Environmental Protection on June 29, 2009 for violations of its hazardous waste transporter permit. Safety-Kleen Systems, Inc. failed to retain a copy of the transporter permit and display the permit number on the rear of vehicles used to transport hazardous waste as required by the permit.

The consent order requires Safety-Kleen Systems, Inc. to pay a civil penalty of $3,000 for the violations.


Connecticut General Life Insurance Company Agrees to Pay Civil Penalty for Failure to Apply for Title V Permit

Date: Jun 26, 2009

Town: Bloomfield

Connecticut General Life Insurance Company, located at 900 Cottage Grove Road in Bloomfield, entered into an administrative consent order with the Department of Environmental Protection on June 26, 2009 for failure to apply for a Title V permit and pay the associated emission fees for operation of two boilers and four emergency generators.

The consent order requires Connecticut General Life Insurance Company to apply for a Title V permit or register for a general permit to limit the potential emissions from the facility, pay $15,385 in past due emissions fees and pay a civil penalty of $7,600.


R & D Service Center, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test and Maintain Records

Date: Jun 24, 2009

Town: Hartford

R & D Service Center, LLC, owner of a gasoline dispensing facility at 550 Albany Avenue in Hartford, entered into a consent order with the Department of Environmental Protection on June 24, 2009 for failure to conduct and pass a timely Stage II test and maintain records of tests and training conducted.

The consent order requires R & D Service Center, LLC to maintain all required records, submit proof of training and to pay a civil penalty of $1,925 for the violations.


Northeast Generation Services Co. Agrees to Pay Civil Penalty for Violation of Emission Limit

Date: Jun 22, 2009

Town: Berlin

Northeast Generation Services Co., located at 107 Selden Street in Berlin, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2009 for exceeding the ammonia emission limitation required by its air permit.

The consent order requires Northeast Generation Services Co. to conduct and pass an ammonia emission test and to pay a civil penalty of $4,100.


Longo Brothers Carting Agrees to Pay Civil Penalty for Unlawful Disposal of Solid Waste

Date: Jun 11, 2009

Town: Bethel

Longo Brothers Carting, with its principal place of business located at 11 Woodbine Road in Stamford, entered into an administrative consent order with the Department of Environmental Protection on June 11, 2009 for illegally disposing of land-clearing debris at a site located on Grassy Plain Street in Bethel which was not authorized for such disposal.

The consent order requires Longo Brothers Carting to pay a civil penalty of $3,000 for the violation.


Norwalk Center LLC Agrees to Pay Civil Penalty for Failure to Apply for Title V Permit

Date: Jun 11, 2009

Town: Norwalk

Norwalk Center LLC, a business that supplies heat and hot water at 10 Norden Place in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on June 11, 2009 for failure to apply for a Title V permit and pay the associated emission fees for operation of three boilers, an emergency generator and two diesel fired pumps.

The consent order requires Norwalk Center LLC to apply for a Title V permit or register for a general permit to limit the potential emissions from the facility, pay $15,557 in past due emissions fees and pay a civil penalty of $11,000.


Brothers Quality, LLC Enters into a Consent Order for Allegedly Creating a Nuisance Odor

Date: Jun 05, 2009

Town: Stafford

Brothers Quality, LLC, owner and operator of a slaughterhouse and meat packing facility located at 30 Furnace Hollow Road in Stafford Springs, entered into a consent order with the Department of Environmental Protection on June 5, 2009 for allegedly creating a nuisance odor.

The consent order requires Brothers Quality, LLC to hire a consultant to prepare a report on the cause and solutions to the alleged odor problem and to implement approved remedial actions.


North Haven Khan, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: Jun 05, 2009

Town: North Haven

North Haven Khan, LLC, owner of a gasoline dispensing facility at 490 Washington Avenue in North Haven, entered into a consent order with the Department of Environmental Protection on June 5, 2009 for failure to conduct and pass a timely Stage II test.

The consent order requires North Haven Khan, LLC to conduct a Stage II test to verify the facility has a properly operating Stage II system, and pay a civil penalty of $1,800 for the violation.


The Borough of Naugatuck Water Pollution Control Authority Enters into a Consent Order for Creating or Contributing to a Nuisance Odor Release

Date: Jun 03, 2009

Town: Naugatuck

The Borough of Naugatuck Water Pollution Control Authority, operator of a business of treating municipal and non-hazardous industrial wastewater at a publicly owned wastewater treatment facility located at 500 Cherry Street in Naugatuck, entered into a consent order with the Department of Environmental Protection on June 3, 2009 for creating or contributing to a nuisance odor release.

The consent order requires the Borough of Naugatuck Water Pollution Control Authority to hire a consultant to prepare a report on the cause and solutions to the odor and implement approved remedial actions. The consent order also requires the Borough of Naugatuck Water Pollution Control Authority to pay a civil penalty of $2,600 for the violations.


Wendon Company, Inc. Enters into a Consent Order for Violations of Stormwater and Tumbling and Cleaning General Permits

Date: Jun 03, 2009

Town: Stamford

Wendon Company, Inc., an electro-mechanical products production corporation located at 17 Irving Avenue in Stamford, entered into a consent order with the Department of Environmental Protection on June 3, 2009 for violations of the Stormwater and Tumbling and Cleaning General Permits. Wendon Company, Inc. failed to conduct quarterly monitoring and submit reports of the discharge of minor tumbling or cleaning of parts wastewater for over six years as required by the Tumbling and Cleaning General Permit and a previous consent order. Wendon Company, Inc. also failed to conduct the annual stormwater monitoring for the 2004-2005 sampling year as required under the Stormwater General Permit.

The consent order requires Wendon Company, Inc. to monitor and submit a quarterly report of its tumbling and cleaning activities and conduct an additional yearly stormwater sampling. The consent order also requires Wendon Company, Inc. to pay a civil penalty of $18,000 and undertake a supplemental environmental project (SEP), requiring an expenditure of at least $21,000 to eliminate the discharge of the tumbling and cleaning of part wastewater and to conduct an energy audit at the facility.


Hammonassett Service Station Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 29, 2009

Town: Madison

Hammonassett Service Station Inc., owner of a gasoline dispensing facility located at 905 Boston Post Road in Madison, entered into a consent order with the Department of Environmental Protection on May 29, 2009 for failure to conduct a timely Stage II test. Hammonassett Service Station Inc. conducted and passed a Stage II test approximately eight months late.

The consent order requires Hammonassett Service Station Inc. to pay a civil penalty of $1,800 for the violation.


85 Pond Mill, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: May 28, 2009

Town: Fairfield

85 Pond Mill, LLC, a limited liability company with its principal place of business at 501 Kings Highway East in Fairfield, entered into a consent order with the Department of Environmental Protection on May 28, 2009 for hazardous waste violations incurred while renovating its property at 85 Mill Plain Road. Primarily, 85 Pond Mill, LLC stored and disposed of hazardous waste without having obtained the necessary permit. 85 Pond Mill, LLC also failed to correctly label and contain hazardous waste, and failed to develop a contingency plan for the facility, provide training for employees and properly inspect the facility and hazardous waste containers.

The consent order requires 85 Pond Mill, LLC to hire a consultant to oversee the creation and implementation of a compliance plan. The consent order also requires 85 Pond Mill, LLC to pay a civil penalty of $23,050 for the violations.


Waldamar and Susan Malloy Zaleski Agree to Enter Consent Order for Unauthorized Structures

Date: May 28, 2009

Town: Stamford

Waldamar and Susan Malloy Zaleski, owners of property located at 105 Downs Avenue in Stamford and adjacent to a tidal lagoon of Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on May 28, 2009. Waldamar and Susan Malloy Zaleski installed a pier, ramp and floating docks waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Waldamar and Susan Malloy Zaleski to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. As a supplemental environmental project with an expenditure of $2,850, Waldamar and Susan Malloy Zaleski have agreed to conduct tidal wetlands restoration in an area that is currently devoid of vegetation waterward of an existing seawall.


Guerrera Construction Company, Inc. Enters into a Consent Order for Alleged Stormwater Discharge Violations

Date: May 20, 2009

Town: Oxford

Guerrera Construction Company, Inc., a company engaged in the construction of the Oxford High School at Great Hill Road in Oxford, entered into a consent order with the Department of Environmental Protection on May 20, 2009 for alleged failure to comply with requirements of the Stormwater General Permit. Specifically, Guerrera Construction Company, Inc. allegedly failed to install post-construction stormwater treatment controls and to update the Stormwater Pollution Control Plan (SWPCP).

The consent order requires Guerrera Construction Company, Inc. to retain a consultant to oversee the implementation of an updated SWPCP and design of a system for post-construction stormwater management measures. The consent order also requires Guerrera Construction Company, Inc. to submit monthly progress reports, and pay a civil penalty of $4,500 for the violations.


Hine Bros., Inc. and Kenneth R. Hine Enter into a Consent Order for Hazardous Waste Violations

Date: May 19, 2009

Town: Southbury

Hine Bros., Inc., a business engaged in the sale, repair and service of heavy-duty trucks located at 67 Main Street South in Southbury, entered into a consent order with the Department of Environmental Protection on May 19, 2009 for hazardous waste violations. Specifically, Hine Bros., Inc. failed to properly manage used oil and universal wastes at the site and failed to develop a Spill Prevention, Control and Countermeasures Plan.

The consent order requires Hine Bros., Inc. to submit a plan to ensure future compliance and to conduct a comprehensive recycling review at the facility to evaluate compliance with the State’s recycling laws. The consent order also requires Hine Bros., Inc. to pay a civil penalty of $13,100 for the violations.


Wentworth Laboratories, Inc. Enters into a Consent Order for Hazardous Waste and Wastewater Discharge Violations

Date: May 19, 2009

Town: Brookfield

Wentworth Laboratories, Inc., an electronic probe cards manufacturing corporation, located at 500 Federal Road in Brookfield, entered into a consent order with the Department of Environmental Protection on May 19, 2009 for hazardous waste and wastewater discharge violations. The specific hazardous waste violations included failure to conduct waste determinations, submit a biennial report, develop an adequate inspection program, train employees and properly manage hazardous waste at the site. Wentworth Laboratories, Inc. also discharged wastewater associated with metal cleaning and chemical polishing/etching operations to a Water Pollution Control Facility without a permit.

The consent order requires Wentworth Laboratories, Inc. to retain consultants to oversee compliance, with hazardous waste and wastewater discharge requirements including the submission of a comprehensive compliance plan. The consent order also requires Wentworth Laboratories, Inc. to pay a combined civil penalty of $81,100 for both hazardous waste and wastewater discharge violations. The consent order allows Wentworth Laboratories, Inc. to submit a proposal for the Commissioner’s approval to perform a supplemental environmental project for $30,412 of the civil penalty.


Cory’s Food Mart, Inc. Enters into a Consent Order for Failure to Conduct a Timely Stage II Test

Date: May 18, 2009

Town: Groton

Cory’s Food Mart, Inc., owner of a gasoline dispensing facility located at 208 Route 12 in Groton, entered into a consent order with the Department of Environmental Protection on May 18, 2009 for failure to conduct a timely Stage II test. Cory’s Food Mart, Inc. conducted and passed a Stage II test approximately one year late.

The consent order requires Cory’s Food Mart to pay a civil penalty of $1,500 for the violation.


Auto Parts Depot, Inc. Enters into a Consent Order for Alleged Stormwater Violations

Date: May 12, 2009

Town: Hartford

Auto Parts Depot, Inc., owner of a business that dismantles motor vehicles for the purpose of selling parts located on 741 Windsor Street in Hartford, entered into a consent order with the Department of Environmental Protection on May 12, 2009 for alleged violations of the General Permit for the Discharge of Stormwater Associated with Industrial Activity. Specifically, Auto Parts Depot, Inc. allegedly failed to prepare and keep onsite a Stormwater Pollution Prevention Plan, to perform and record inspections, to complete monitoring requirements, to provide secondary chemical containment and to prevent the discharge of oils, automotive fluids and/or chemicals to the waters of the state.

The consent order requires Auto Parts Depot, Inc. to hire a consultant to implement or oversee the elimination of all non-stormwater discharges (e.g., discharge of oils and automotive fluids), prepare and implement a Stormwater Pollution Prevention Plan, monitor stormwater discharges, identify and remediate pollution resulting from discharges and submit monthly progress reports. The consent order also requires Auto Parts Depot, Inc. to pay a civil penalty of $20,000 for the violations, and expend a minimum of $25,000 on performing the investigation and remediation of the discharge areas.


The Hospital of Saint Raphael Enters into a Consent Order for Air Permit Violations

Date: May 11, 2009

Town: New Haven

The Hospital of Saint Raphael, a hospital located at 1450 Chapel Street in New Haven, entered into a consent order with the Department of Environmental Protection on May 11, 2009 for air permit violations. Specifically, the Hospital of Saint Raphael operates a boiler at the site and failed to perform an initial test and continuous monitoring for the fuel sulfur content of the oil to fire the boiler and to test for opacity and submit a semi-annual report of the findings.

The consent order requires the Hospital of Saint Raphael to submit a compliance plan and periodic progress reports. The consent order also requires the Hospital of Saint Raphael to perform a supplemental environmental project of an expenditure of at least $7,005 to replace seventeen free-flowing faucets with automatic infra-red faucets.


Ansonia Copper & Brass, Inc. Enters into a Consent Order for Water Discharge Violations

Date: May 07, 2009

Town: Ansonia

Ansonia Copper & Brass, Inc., a copper forming and molding manufacturer located at 75 Liberty Street in Ansonia, entered into a consent order with the Department of Environmental Protection on May 7, 2009 for National Pollutant Discharge Elimination System Permit (Wastewater Discharge Permit) and General Permit for the Discharge of Stormwater Associated with Industrial Activity (Stormwater General Permit) violations. Specifically, Ansonia Copper & Brass, Inc. discharged wastewater that exceeded the aquatic toxicity effluent limitations and average monthly and maximum daily limitations and failed to submit a timely and effective plan to reduce the effluent toxicity of its discharge. Ansonia Copper & Brass, Inc. also failed to amend the Stormwater Pollution Prevention Plan (SWPPP) to address potential sources of pollution and monitor stormwater discharge.

The consent order requires Ansonia Copper & Brass, Inc. to increase monitoring efforts and amend their SWPPP to address sources or potential sources of pollution identified during monitoring. The consent order also requires Ansonia Copper & Brass, Inc. to pay a civil penalty of $16,000 and to pay $24,000 to the statewide supplemental environmental projects account for the violations.


Getty Petroleum Marketing, Inc. Enters into a Consent Order for Stage II Test Violations

Date: May 06, 2009

Town: Torrington

Getty Petroleum Marketing, Inc., owner of gasoline facilities at 611 Main Street in East Hartford and 1294 E. Main Street in Torrington, entered into a consent order with the Department of Environmental Protection on May 6, 2009 for failing to notify the Department of scheduled Stage II tests.

The consent order requires Getty Petroleum Marketing, Inc. to pay a civil penalty of $2,600 for the violations.


Joseph and Christine Viski Enter into a Consent Order for Constructing and Operating an Illegal Outdoor Wood-Burning Furnace

Date: May 06, 2009

Town: Durham

Joseph and Christine Viski, owners of a residential property located at 97 James Road in Durham, entered into a consent order with the Department of Environmental Protection on May 6, 2009 for constructing and operating an outdoor wood-burning furnace (OWF) with a chimney height below the roof peaks of residences that are located within 500 feet of the OWF.

The consent order requires Joseph and Christine Viski to stop using their OWF and either remove or modify it to be compliant. The consent order also requires Joseph and Christine Viski to notify the Commissioner of their progress, and obtain permission from the Commissioner if they decide to operate a compliant OWF.


Mountainview Enterprise LLC Enters into a Consent Order for Stage II Test Violations

Date: May 06, 2009

Town: Danbury

Mountainview Enterprise LLC, owner of a gasoline dispensing facility located at 113 North Street in Danbury, entered into a consent order with the Department of Environmental Protection on May 6, 2009 for failure to conduct a timely Stage II test. Mountainview Enterprise LLC conducted and passed a Stage II test approximately ten months late.

The consent order requires Mountainview Enterprise LLC to pay a civil penalty of $2,000 for the violation.


Park Advanced Composite Materials Inc. Enters into a Consent Order for Air Title V Permit Violations

Date: May 06, 2009

Town: Waterbury

Park Advanced Composite Materials, Inc., a subsidiary of Park Electrochemical Corporation and an aerospace parts manufacturer located at 172 East Aurora Street in Waterbury, entered into a consent order with the Department of Environmental Protection on May 6, 2009 for Air Title V permit violations. Specifically, the violations included operating a Title V source for a year without a permit and exceeding hourly emission rates for other sources as required by their permit.

The consent order requires Park Advanced Composite Materials, Inc. to pay a civil penalty of $30,000 for the violations.


Madison Mini Mart Inc. Enters into a Consent Order for Stage II Test Violations

Date: May 04, 2009

Town: Madison

Madison Mini Mart Inc., owner of a gasoline dispensing facility located at 181 Boston Post Road in Madison, entered into a consent order with the Department of Environmental Protection on May 4, 2009 for failing to conduct a timely Stage II test. Madison Mini Mart Inc. conducted and passed the Stage II test approximately ten months late.

The consent order requires Madison Mini Mart Inc. to pay a civil penalty of $2,400 for the violation.


The Towns of Middlefield and Durham Enter into a Consent Order for Stormwater Violations

Date: May 04, 2009

Town: Durham

The towns of Middlefield and Durham, operators of a transfer station, through the Durham-Middlefield Interlocal Agreement Advisory Board, located on Cherry Hill Road in Durham, entered into a consent order with the Department of Environmental Protection on May 4, 2009. The towns were cited for discharging stormwater associated with industrial activity without registering for the General Permit for the Discharge of Stormwater Associated with Industrial Activity (Stormwater General Permit). The towns thus failed to prepare and implement a Stormwater Pollution Prevention Plan (SWPPP), monitor stormwater at the site and conduct stormwater inspections, all provisions of the Stormwater General Permit.

The consent order requires the towns of Middlefield and Durham to the review the SWPPP and to conduct a Comprehensive Site Compliance Evaluation. The consent order also requires the towns of Middlefield and Durham to undertake a supplemental environmental project of an expenditure of at least $35,000 to implement the recommendations of the USDA Natural Resources Conservation Service (NRCS) Coginchaug River Watershed Based Plan.


United Parcel Service, Inc. Enters into a Consent Order for Stage II Test Violations

Date: May 04, 2009

Town: Windsor Locks

United Parcel Service, Inc., owner of a gasoline dispensing facility located at Hanger 85-179 Bradley Field at Bradley International Airport in Windsor Locks, entered into a consent order with the Department of Environmental Protection on May 4, 2009 for failing to conduct a timely Stage II test. United Parcel Service, Inc. conducted and passed the Stage II test approximately sixteen months late.

The consent order requires United Parcel Service, Inc. to pay a civil penalty of $2,600 for the violation.


DYMAX Corporation Enters into a Consent Order for Hazardous Waste Violations

Date: Apr 30, 2009

Town: Torrington

DYMAX Corporation, the parent corporation of Bomar Specialties which has been engaged in the manufacturing of oligomers for energy curing applications located at 51 Greenwoods Road in Torrington, entered into a consent order with the Department of Environmental Protection on April 30, 2009 for hazardous waste violations. Specifically, DYMAX Corporation operated as a generator of hazardous waste by accumulating greater than 1,000 kilograms of hazardous waste and failed to comply with generator requirements by failing to develop a contingency plan, provide personnel training, follow an inspection schedule, record inspections, post emergency information and submit a recycling registration.

The consent order requires DYMAX Corporation to come into compliance with hazardous waste laws and submit a compliance plan. The consent order also requires DYMAX Corporation to pay a civil penalty of $20,400 for the violations.


The Town of Haddam Enters into a Consent Order for Solid Waste Violations

Date: Apr 30, 2009

Town: Haddam

The town of Haddam, operator of a solid waste transfer station and solid waste disposal areas located off Saybrook Road in Haddam, entered into a consent order with the Department of Environmental Protection on April 30, 2009 for solid waste violations. Specifically, the town of Haddam did not obtain a permit from the Commissioner for the continued operation of a solid waste transfer station and has not closed the solid waste disposal areas in accordance with the regulations.

The consent order requires the town of Haddam to stop accepting waste at the existing transfer station, prepare a feasibility study for the implementation of a unit based pricing system for solid waste management under either a town operated transfer station or a curbside subscription/contractor service, submit quarterly progress reports until 2013 and pay annual fees from 2007-2008 until 2010-2011 for the operation of the existing transfer station. The consent order also requires the town of Haddam to retain a consultant to oversee an investigation to determine the nature, extent and degree of soil, groundwater and surface water pollution on the site, a closure plan for the solid waste disposal areas, the implementation of the closure plan, submittal of the closure report, implementation of post-closure responsibilities and submittal of progress reports.


Khans LLC Enters into a Consent Order for Stage II Test Violations

Date: Apr 29, 2009

Town: Marlborough

Khans LLC, owner of a gasoline dispensing facility located at 394 North Main Street in Marlborough, entered into a consent order with the Department of Environmental Protection on April 29, 2009 for failure to conduct and pass a Stage II test.

The consent order requires Khans LLC to perform and pass the required Stage II test and submit the results to the Commissioner for review. The consent order also requires Khans LLC to pay a civil penalty of $2,900 for the violation.


AJ Brothers LLC Enters into a Consent Order for Stage II Violations

Date: Apr 27, 2009

Town: New Britain

AJ Brothers LLC, owner of a gasoline dispensing facility located at 1707 Stanley Street in New Britain, entered into a consent order on April 27, 2009 for failure to conduct and pass a Stage II test.

The consent order requires AJ Brothers LLC to perform the required Stage II test and submit the results to the Commissioner for review. The consent order also requires AJ Brothers LLC to pay a civil penalty of $3,700 for the violation.


Eagle-Mart Inc. Enters into a Consent Order for Stage II Violations

Date: Apr 21, 2009

Town: Branford

Eagle-Mart Inc., owner of a gasoline dispensing facility located at 106 North Main Street in Branford, entered into a consent order on April 21, 2009 for failure to conduct and pass a Stage II test.

The consent order requires Eagle-Mart, Inc. to perform the required Stage II test and submit the results to the Commissioner for review. The consent order also requires Eagle-Mart, Inc. to pay a civil penalty of $2,000 for the violation.


Win Holdings International Inc. Enters into a Consent Order for Alleged Air Permit Violations

Date: Apr 21, 2009

Town: Norwich

Win Holdings International Inc., doing business as Decorative Screen Printers Inc., a textile printing company located at 9 Wisconsin Avenue in Norwich, entered into a consent order with the Department of Environmental Protection on April 21, 2009 for allegedly operating oil/natural gas boilers without a valid permit, burning #4 fuel oil and exceeding the maximum allowable stack concentration of sulfuric acid.

The consent order requires Win Holdings International Inc. to cease operating the boilers until they are issued a permit from the Commissioner and obtain a consultant to oversee the application of permits or removal of the boilers. The consent order also requires Win Holdings International Inc. to pay a civil penalty of $152,347 for the alleged violations, or to undertake a pollution prevention supplemental environmental project in the same amount to purchase cleaner burning fuel for the boilers.


East Harbor Petroleum Limited Enters into a Consent Order for Stage I and II Violations

Date: Apr 15, 2009

Town: Waterbury

East Harbor Petroleum Limited, a gasoline dispensing facility located at 1485 East Main Street in Waterbury, entered into a consent order with the Department of Environmental Protection on April 15, 2009 for failing to install a two-point Stage I vapor recovery system and complying with Stage II record-keeping and labeling requirements.

The consent order requires East Harbor Petroleum Limited to pay a civil penalty of $2,500 for the violations.


Cap Service, Inc. Enters into a Consent Order for Stage II Violations

Date: Apr 14, 2009

Town: Hartford

Cap Service Inc., owner of a gasoline dispensing facility located at 634 Wethersfield Avenue in Hartford, entered into a consent order on April 14, 2009 for failure to conduct and pass a Stage II test.

The consent order requires Cap Service, Inc. to perform the required Stage II test and submit the results to the Commissioner for review. The consent order also requires Cap Service, Inc. to pay a civil penalty of $3,800 for the violation.


Kramer’s Recycling Used Auto Parts and Auto Body, Inc. Enters into a Consent Order for Failing to Apply for and Obtain a New Source Review Permit

Date: Apr 02, 2009

Town: Stratford

Kramer’s Recycling Used Auto Parts and Auto Body, Inc., owner of an used automobile parts recycling and crushing business located at 11 Old South Avenue in Stratford, entered into a consent order with the Department of Environmental Protection on April 2, 2009 for failing to apply for and obtain a New Source Review (NSR) permit for its car crusher, which is powered by a diesel engine.

The consent order requires Kramer’s Recycling Used Auto Parts and Auto Body, Inc. to apply for and obtain a NSR permit for its diesel operated car crusher, and pay a civil penalty of $16,993 for the violations.


Lesro Industries, Inc. Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Mar 27, 2009

Town: Bloomfield

Lesro Industries, Inc., a corporation engaged in furniture manufacturing located at 55 Peters Road in Bloomfield, entered into a consent order with the Department of Environmental Protection on March 27, 2009 for alleged hazardous waste violations. The alleged hazardous waste violations included failure to correctly label containers, provide a secondary containment area, perform inspections and provide training. Lesro Industries, Inc. submitted documentation representing that the alleged violations were corrected prior to the issuance of the consent order.

The consent order requires Lesro Industries, Inc. to maintain compliance and develop a plan to ensure future compliance with Connecticut’s hazardous waste and recycling laws. The consent order also requires Lesro Industries, Inc. to pay a civil penalty of $27,000 and fund a supplemental environmental project (SEP) to be approved by the Commissioner of at least $27,000 for the alleged violations.


Super Value, LLC Enters into a Consent Order for Failing to Conduct a Timely Stage II Test

Date: Mar 25, 2009

Town: Simsbury

Super Value, LLC, owner of a gasoline dispensing facility located at 518 Hopemeadow Street in Simsbury, entered into a consent order with the Department of Environmental Protection on March 25, 2009 for failing to conduct a timely stage II test. The stage II test was conducted and passed approximately twenty-three months late.

The consent order requires Super Value, LLC to pay a civil penalty of $3,300 for the violation.


Big Daddy’s Breakfast and Deli LLC Enters into a Consent Order for Failing to Conduct a Timely Stage II Test

Date: Mar 20, 2009

Town: Woodbury

Big Daddy’s Breakfast and Deli LLC, owners of a gasoline dispensing facility located at 1633 North Main Street in Woodbury, entered into a consent order with the Department of Environmental Protection on March 20, 2009 for failing to conduct a timely stage II test. The stage II test was conducted and passed three months late.

The consent order requires Big Daddy’s Breakfast and Deli LLC to pay a civil penalty of $2,600 for the violation.


Aashirwad Petroleum Inc. Enters into a Consent Order for Failing to Conduct a Timely Stage II Test

Date: Mar 18, 2009

Town: Stratford

Aashirwad Petroleum Inc., owner of a gasoline dispensing facility located at 2980 Main Street in Stratford, entered into a consent order with the Department of Environmental Protection on March 18, 2009 for failing to conduct a timely stage II test. A stage II test was conducted and passed over two years late.

The consent order requires Aashirwad Petroleum Inc. to pay a civil penalty of $2,300 for the violation.


Artic Trucking Services, Incorporated Enters into a Consent Order for Solid Waste Violations

Date: Mar 18, 2009

Town: Meriden

Artic Trucking Services, Incorporated, owner of a business located at 1437 Hanover Avenue in Meriden, entered into a consent order with the Department of Environmental Protection on March 18, 2009 for establishing a solid waste facility without filing a plan, design and method of operation with the Department.

The consent order requires Artic Trucking Services, Incorporated to prepare and implement a future compliance plan and to complete a business recycling profile. The consent order also requires Artic Trucking Services to submit progress reports until all actions required by the consent order are completed and pay a civil penalty of $27,000 for the violations.


Chapel Venture, LLC Enters into a Consent Order for Failure to Conduct a Stage II Test

Date: Mar 18, 2009

Town: New Haven

Chapel Venture, LLC, owners of a gasoline dispensing facility located at 61 Chapel Street in New Haven, entered into a consent order with the Department of Environmental Protection on March 18, 2009 for failure to conduct a stage II test.

The consent order requires Chapel Venture, LLC to conduct and pass a stage II test and pay a civil penalty of $2,500 for the violation.


Mainetti’s Restoration Incorporated Enters into a Consent Order for Failing to Conduct a Stage II Test

Date: Mar 18, 2009

Town: Branford

Mainetti’s Restoration Incorporated, owner of a gasoline dispensing facility located at 417 Leetes Island Road in Branford, entered into a consent order with the Department of Environmental Protection on March 18, 2009 for failing to conduct a stage II test.

The consent order requires Mainetti’s Restoration Incorporated to conduct and pass a stage II test and pay a civil penalty of $4,900 for the violation.


Mobil Mart, Incorporated Enters into a Consent Order for Failing to Conduct a Stage II Test

Date: Mar 18, 2009

Town: Waterbury

Mobil Mart, Incorporated, owner of a gasoline dispensing facility located at 2714 South Main Street in Waterbury, entered into a consent order with the Department of Environmental Protection on March 18, 2009 for failing to conduct a stage II test.

The consent order requires Mobil Mart, Incorporated to conduct and pass the stage II test and pay a civil penalty of $5,200 for the violation.


GW Corp. and IWG Wyre Wynd Corporation Enter into a Consent Order for Alleged Hazardous Waste Violations

Date: Mar 11, 2009

Town: Griswold

GW Corp. and IWG Wyre Wynd Corporation, former owner and owner, respectively, of a business engaged in the manufacturing of single strand and uninsulated braided wire located at 77 Anthony Street in Jewett City, entered into a consent order with the Department of Environmental Protection on March 11, 2009 for alleged hazardous waste violations. Specifically, the alleged hazardous waste violations included failure to make waste determinations, correctly label hazardous waste containers, develop an inspection schedule and train facility personnel.

The consent order requires GW Corp. and IWG Wyre Wynd Corporation to bring all alleged violations identified in the consent order under compliance and conduct a comprehensive recycling review of the facility. In addition, GW Corp. and IWG Wyre Wynd Corporation will pay a civil penalty of $30,200 and pay $30,000 to the Statewide Supplemental Environmental Project (SEP) Account or perform an alternate SEP approved by the Commissioner.


Barretta Enterprises, LLC Enters into a Consent Order for Alleged Pesticide Application Violations

Date: Mar 10, 2009

Town: Orange

Barretta Enterprises, LLC, a registered commercial pesticide applications business located at 476 Alling Farm Road in Orange, entered into a consent order with the Department of Environmental Protection on March 10, 2009 for alleged pesticide application violations, which included instruction and records violations. Barretta Enterprises, LLC also allegedly allowed an employee without a commercial pesticide applicator certification to apply pesticides.

The consent order requires Barretta Enterprises, LLC to pay a civil penalty of $1,875, and perform a landscape beautification supplemental environmental project (SEP) of at least $5,625 for the alleged violations.


Griswold Rubber Company, Inc. Enters into a Consent Order for Title V Violations

Date: Mar 10, 2009

Town: Plainfield

Griswold Rubber Company, Inc., operator of a rubber products manufacturing facility located at 40 Main Street in Moosup, entered into a consent order with the Department of Environmental Protection on March 10, 2009 for failure to obtain coverage and pay associated fees under the General Permit to Limit Potential to Emit for its Title V source emissions.

The consent order requires Griswold Rubber Company to pay the avoided emissions fees of $10,611 and a civil penalty of $5,121 for the violations.


The Town of Bethlehem Enters into a Consent Order for Stormwater Violations

Date: Mar 06, 2009

Town: Bethlehem

The Town of Bethlehem, operator of a public works garage and salt storage facility located at 28 Main Street South (BPWG) and a transfer station located at 409 Main Street South (BTS) in Bethlehem, entered into a consent order with the Department of Environmental Protection on March 6, 2009 for stormwater violations. The Town of Bethlehem’s stormwater violations included failure to adequately cover a mixed sand and salt pile at the BPWG site, and a stormwater discharge associated with industrial operations without registration for the Stormwater General Permit at the BTS site.

The consent order requires the Town of Bethlehem to remedy the violations in the consent order and retain a qualified consultant to oversee the compliance process. The consent order also requires the Town of Bethlehem to spend at least $22,000 to implement low impact development projects at the sites owned and operated by the town as a Supplemental Environmental Project (SEP).


Gello Brothers Inc Enters into a Consent Order for Failing to Conduct a Timely Stage II Test

Date: Mar 05, 2009

Town: Wallingford

Gello Brothers Inc, owner of a gasoline dispensing facility located at 477 North Colony Road in Wallingford, entered into a consent order with the Department of Environmental Protection on March 5, 2009 for failing to conduct a timely stage II test. The test was conducted and passed approximately eight months late.

The consent order requires Gello Brothers Inc to pay a civil penalty of $1,800 for the violation.


Nijish, LLC d/b/a Vernon Citgo Enters into a Consent Order for Failure to Conduct and Pass a Timely Stage II Test

Date: Mar 05, 2009

Town: Vernon

Nijish, LLC d/b/a Vernon Citgo, owner of a gasoline dispensing facility located at 229 Talcottville Road in Vernon, entered into a consent order with the Department of Environmental Protection on March 5, 2009 for failure to conduct and pass a timely stage II test. Nijish, LLC d/b/a Vernon Citgo conducted and passed a sage II test approximately one year late.

The consent order requires Nijish, LLC d/b/a Vernon Citgo to pay a civil penalty of $2,200 for the violations.


CCO, LLC Enters into a Consent Order for Stage II Violations

Date: Mar 03, 2009

Town: Rocky Hill

CCO, LLC, owner of gasoline-dispensing facilities (doing business as Sam’s Food Store) located at 2138 Silas Deane Highway in Rocky Hill, entered into a consent order with the Department of Environmental Protection on March 3, 2009 for stage II recording violations at their Windham, Hartford and Vernon facilities and Rocky Hill headquarters.

The consent order requires CCO, LLC to submit a compliance method plan, and pay a civil penalty of $4,500 for the violations.


Chase Centerless Grinding Company Enters into a Consent Order for Hazardous Waste Violations

Date: Mar 03, 2009

Town: Waterbury

Chase Centerless Grinding Company, owner of a company which is engaged in centerless grinding of metal parts located at 3460 East Main Street in Waterbury, entered into a consent order with the Department of Environmental Protection on March 3, 2009 for hazardous waste violations, which included labeling, storage, training and inspection violations. Chase Centerless Grinding Company submitted documentation verifying correction all of the cited violations prior to the issuance of the consent order.

The consent order requires Chase Centerless Grinding Company to maintain compliance and to hire a consultant to assist in implementing a compliance plan. Compliance will be assessed through four compliance audits performed by a consultant, and the violations found through these audits will be remedied by Chase Centerless Grinding Company. These compliance audits, along with a pollution prevention assessment are being conducted as supplemental environmental projects (SEPs) requiring an expenditure of at least $6,000. Chase Centerless Grinding Company was assessed a civil penalty of $8,259, of which the Company will pay $4,130 by a payment schedule, while the remaining amount, $4,129, will be permanently discharged pending full compliance with the terms and conditions of the consent order.


Masonic Healthcare Center Enters into a Consent Order for Operating a Title V Source without a Permit and Failure to Pay Emissions Fees

Date: Mar 03, 2009

Town: Wallingford

Masonic Healthcare Center, owner of a business providing patients’ healthcare and community housing located at 22 Masonic Avenue in Wallingford, entered into a consent order with the Department of Environmental Protection on March 3, 2009 for operating a Title V Source without a permit and failure to pay Title V Source emissions fees.

The consent order requires Masonic Healthcare Center to pay the 2006 to 2007annual emissions fees of $10,198, and a civil penalty of $6,476 for the violations.


Goodcopy Printing Center, Inc. Enters into a Consent Order for Alleged Hazardous Waste Violations

Date: Feb 23, 2009

Town: New Haven

Goodcopy Printing Center, Inc., owner of a printing business located at 110 Hamilton Street in New Haven, entered into a consent order with the Department of Environmental Protection on February 23, 2009 for alleged hazardous waste violations. These alleged violations included failure to implement an inspection schedule, train employees, designate an emergency coordinator and properly store hazardous waste. Goodcopy Printing Center, Inc. submitted documentation verifying that the alleged violations were corrected prior to the issuance of this consent order.

The consent order requires Goodcopy Printing Center, Inc. to achieve and maintain compliance with hazardous waste laws through a plan to ensure future compliance. The consent order also requires Goodcopy Printing Center, Inc. to pay a civil penalty of $12,000 for the alleged violations.


Saklax Manufacturing Company Enters into a Consent Order for Hazardous Waste Violations

Date: Feb 23, 2009

Town: Bloomfield

Saklax Manufacturing Company, owner of a machining business located at 1346 Blue Hills Avenue in Bloomfield, entered into a consent order with the Department of Environmental Protection on February 23, 2009 for hazardous waste violations, which included failure to perform a hazardous waste determination on all solid waste streams generated at the facility and properly dispose of used oil. Saklax Manufacturing Company submitted documentation verifying correction of the cited violations prior to the issuance of this consent order.

The consent order requires Saklax Manufacturing Company to achieve and maintain compliance with hazardous waste laws by submitting and implementing a plan for future compliance. Saklax Manufacturing Company also is required to remove oil contaminated soils at the site, and pay a civil penalty of $15,400 for the violations.


Advanced Gas Co., Inc. Enters into a Consent Order for Underground Storage Tank Violations

Date: Feb 18, 2009

Town: Bloomfield

Advanced Gas Co., Inc., owners of three underground storage tank systems (USTs) located at 129 West Dudley Town Road in Bloomfield, entered into a consent order with the Department of Environmental Protection on February 18, 2009 for operating USTs that do not comply with the standards for new underground storage tank systems specified in the Regulations of Connecticut State Agencies (RCSA).

The consent order requires Advanced Gas Co., Inc. to either permanently close, upgrade or remove and replace each UST under the guidance of a qualified consultant. The consent order also requires Advanced Gas Co., Inc. to pay a civil penalty of $18,750 for the violations.


Advanced Gas Co., Inc. Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery Test

Date: Feb 09, 2009

Town: Hartford

Advanced Gas Co., Inc., owner of a gasoline dispensing facility located at 410 Market Street in Hartford, entered into a consent order with the Department of Environmental Protection on February 9, 2009 for failure to conduct a timely stage II vapor recovery test. The test was conducted and passed thirteen months late.

The consent order requires Advanced Gas Co., Inc. to pay a civil penalty of $2,300 for the violation.


New Britain Exxon LLC Enters into a Consent Order for Failure to Conduct Timely Stage II Vapor Recovery Test

Date: Feb 02, 2009

Town: New Britain

New Britain Exxon LLC, owner of a gasoline dispensing facility located at 1079 West Main Street in New Britain, entered into a consent order with the Department of Environmental Protection on February 2, 2009 for failure to conduct a timely stage II vapor recovery test. The test was conducted and passed ten months late.

The consent order requires New Britain Exxon LLC to pay a civil penalty of $2,000 for the violation.


Broadbridge Automotive Services Inc. Enters into a Consent Order for Failure to Conduct and Pass a Stage II Vapor Recovery Test

Date: Jan 29, 2009

Town: Stratford

Broadbridge Automotive Services Inc., owner of a gasoline dispensing facility located at 2607 Broadbridge Avenue in Stratford, entered into a consent order with the Department of Environmental Protection on January 29, 2009 for failure to conduct and pass a stage II vapor recovery test.

The consent order requires Broadbridge Automotive Services Inc. to conduct the stage II vapor recovery test within sixty days of the issuance of the consent order. The consent order also requires Broadbridge Automotive Services Inc. to pay a civil penalty of $3,400 for the violation.


Modern Woodcrafts, LLC Enters into a Consent Order for Hazardous Waste Violations

Date: Jan 29, 2009

Town: Plainville

Modern Woodcrafts, LLC, manufacturer of high-end, retail store wooden fixtures, store interiors and architectural woodwork located at 72 Northwest Drive in Plainville, entered into a consent order with the Department of Environmental Protection for hazardous waste violations on January 29, 2009. Specifically, Modern Woodcrafts, LLC failed to register and obtain an EPA ID number for storing and offering hazardous waste for transport. Modern Woodcrafts, LLC subsequently failed to follow hazardous waste regulations, including labeling, waste determination, training, inspection and emergency information posting procedures. Modern Woodcrafts, LLC corrected all violations listed in the consent order after the issuance of a Notice of Violation (NOV).

The consent order requires Modern Woodcrafts, LLC to maintain compliance with hazardous waste regulations and retain a consultant to oversee this process, including compliance maintenance and recycling plans submitted to the Commissioner. The consent order also requires Modern Woodcrafts, LLC to pay a civil penalty of $24,870 for the violations.


ING US Students No. 7, LLC Enters into Consent Order for Discharge of Pollution to the Waters of the State

Date: Jan 28, 2009

Town: Willington

ING US Students No. 7, LLC, owner of the Willington Oaks Apartments located at 380 Daleville Road in Willington, entered into a consent order with the Department of Environmental Protection on January 28, 2009 for the discharge of pollution to the waters of the State caused by failure of the septic system. Routine water samples from Willington Oaks Apartments’ water distribution system were found to contain total coliform and E. coli, and a subsequent site inspection found two failed septic system pumps resulting in overflowing sewage.

The consent order requires ING US Students No. 7, LLC to hire a consultant to investigate all septic systems on the site, make all necessary repairs, ensure no surface failures exist and submit a new application for permit renewal. The consent order also requires that ING US Students No. 7, LLC post financial assurance equal to the cost of performing the remedial actions required by the consent order.


CCO, LLC Enters into a Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery Test

Date: Jan 23, 2009

Town: Windham

CCO, LLC, owner of a gasoline dispensing facility located at 217 Main Street in Windham, entered into a consent order with the Department of Environmental Protection on January 23, 2009 for failure to conduct a timely stage II vapor recovery test. The test was conducted and passed one year late.

The consent order requires CCO, LLC to pay civil penalty of $2,700 for the violation.


North Haven Gas Associates, LLC Enters into a Consent Order for Failure to Conduct and Pass a Stage II Vapor Recovery Test

Date: Jan 23, 2009

Town: North Haven

North Haven Gas Associates, LLC, owner of a gasoline dispensing facility located at77 Washington Avenue in North Haven, entered into a consent order with the Department of Environmental Protection on January 23, 2009 for failure to conduct and pass a stage II vapor recovery test.

The consent order requires North Haven Gas Associates, LLC, to conduct a stage II vapor recovery test within sixty days of the issuance of the consent order. The consent order also requires North Haven Gas Associates, LLC to pay a civil penalty of $2,900 for the violation.


Clinical Laboratory Partners, LLC Enters Into a Consent Order for Hazardous Waste Violations

Date: Jan 22, 2009

Town: Newington

Clinical Laboratory Partners, LLC, owner of an analytical human tissue and body fluids testing facility located at 129 Patricia M. Genova Drive in Newington, entered into a consent order with the Department of Environmental Protection on January 22, 2009 for hazardous waste violations. Specifically, Clinical Laboratory Partners, LLC failed to properly label hazardous waste, post emergency information next to the telephone, ensure facility employees were properly trained and perform hazardous waste inspections.

The consent order requires Clinical Laboratory Partners, LLC to bring all violations into compliance, hire a consultant to oversee the compliance process and prepare a compliance plan. The consent order also requires Clinical Laboratory Partners, LLC to pay a civil penalty of $8,820.


Connecticut Yankee Atomic Power Company Enters Into a Consent Order for Alleged Wastewater Discharge Violations

Date: Jan 22, 2009

Town: Haddam

Connecticut Yankee Atomic Power Company operator of a nuclear-powered electrical power generation facility located at Injun Hollow Road in Haddam, entered into a consent order with the Department of Environmental Protection on January 22, 2009 for alleged wastewater discharges in violation of a National Pollutant Discharge Elimination System (NPDES) Permit and a General Permit for the Discharge of Groundwater Remediation Wastewater to Surface Water. Specifically, Connecticut Yankee Atomic Power Company allegedly released approximately 600 gallons of latex-based paint and stormwater into a discharge canal that flows into the Connecticut River, and improperly discharged approximately 50 gallons of demineralized wastewater outside the allowable pH range and to the wrong location as provided for in the NPDES permit.

The consent order requires Connecticut Yankee Atomic Power Company to pay $109,500 as a civil penalty or as a Supplemental Environmental Project (SEP) directed to the Statewide SEP Account.


Dattco, Inc. Enters Into a Consent Order for Discharging Stormwater and Wastewater without the Appropriate Permits

Date: Jan 20, 2009

Town: New Britain

Dattco, Inc., a bus transportation corporation with headquarters located at 583 South Street in New Britain and satellite facilities in Avon, Bridgeport, Middletown, New Britain (Christian Lane), New Hartford, New Haven and Westport, entered into a consent order with the Department of Environmental Protection on January 20, 2009 for discharging stormwater without the appropriate permit. Specifically, Dattco, Inc. discharged stormwater from Avon, Middletown, New Britain (both sites), New Hartford, New Haven, Westport and Bridgeport sites without an Industrial Stormwater General Permit, failed to prepare and implement a Stormwater Pollution Prevention Plan (SWPPP) and did not monitor stormwater discharges annually. Dattco, Inc. also discharged vehicle maintenance wastewater from New Britain (Christian Lane), Bridgeport and Avon sites without a General Permit for the Discharge of Vehicle Maintenance Wastewater.

The consent order requires Dattco, Inc. to hire a consultant to perform compliance assistance and staff training, prepare SWPPPs for those sites stated above, register the Westport site for the General Permit for the Discharge of Vehicle Maintenance Wastewater and monitor the storm water discharges at the rest of the sites. In addition, Dattco, Inc. is required to remediate soil surrounding the stormwater catch basin located at the Avon site, and pay a civil penalty of $75,000.


Department of Mental Health and Addiction Services Enters Into a Consent Order for Alleged Hazardous Waste Violations

Date: Jan 15, 2009

Town: Middletown

The Department of Mental Health and Addiction Services (DMHAS) operator of a water treatment plant located on Cedar Lane in Middletown entered into an administrative consent order with the Department of Environmental Protection on January 15, 2009 for alleged failure to comply with hazardous waste provisions under the Regulations of Connecticut State Agencies (RCSA). Specifically, DMHAS allegedly failed to obtain a permit prior to storing hazardous waste for greater than 90 days, maintain a current and complete hazardous waste management contingency plan, conduct personnel training, correctly label hazardous waste tanks, record daily tank inspections and obtain new tank assessments and certifications from a qualified professional engineer.

The consent order requires DMHAS to comply with the hazardous waste provisions in RCSA and follow a schedule to complete a compliance plan. In addition, DMHAS will pay $38,250 to the Department’s Statewide Supplemental Environmental Policy (SEP) Account, and will perform one or more SEPs, to be approved by the Commissioner of the Department of Environmental Protection, requiring a combined total expenditure of at least $38,250.


Georgetown Land Development Company LLC Enters Into a Consent Order for Allegedly Initiating an Inadequately Controlled Discharge

Date: Jan 15, 2009

Town: Redding

Georgetown Land Development Company LLC, owner of a property containing Factory Pond Dam located at 1 North Main Street in Redding, entered into a consent order with the Department of Environmental Protection on January 15, 2009 for allegedly failing to control a discharge that did not meet Water Quality Standards. This alleged violation occurred after Georgetown Land Development Company LLC drew down Factory Pond to perform an emergency inspection of the dam and the resulting discharge to the Norwalk River allegedly resulted in a fish die-off.

The consent order requires Georgetown Land Development Company LLC to pay a civil penalty of $10,000.


United States Army Stratford Army Engine Plant Enters Into a Consent Order for Alleged Violations of Air Emissions Permits

Date: Jan 07, 2009

Town: Stratford

United States Army Stratford Army Engine Plant owner of a former manufacturing facility located at 550 Main Street in Stratford entered into an administrative consent order with the Department of Environmental Protection on January 7, 2009 for alleged failure to comply with the specifications of air emissions permits. Specifically, the respondent allegedly failed to test two out of three operating boilers for Nitrogen Oxide (NOx) emissions, to apply for a Title V permit and register under the February 24, 2006 General Permit to Limit Potential to Emit (GPLPE) in a timely manner.

The consent order requires United States Army Stratford Army Engine Plant to operate the boilers in accordance with a NOx Compliance Plan and pay a civil penalty of $19,169 for the alleged violations.


Cider Hill Associates, LLC Enters Into a Consent Order for Alleged Stormwater Discharge Violations

Date: Jan 06, 2009

Town: Cromwell

Cider Hill Associates, LLC, the construction contractor for ‘Cider Hill Estates,’ a residential subdivision located off Evergreen Road in Cromwell, entered into a consent order with the Department of Environmental Protection (DEP) on January 6, 2009 for alleged violations of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities. Allegedly, Cider Hill Associates, LLC repeatedly failed to perform all actions required by the Pollution Control Plan (PCP) and install and maintain erosion and sediment controls. Past inspections by DEP also revealed that Cider Hill Associates, LLC allegedly failed to stabilize all areas and limit runoff and the discharge of pollutants, provide sediment traps or basins.

The consent order requires Cider Hill Associates, LLC to submit a Stormwater Pollution Control Plan, install and maintain erosion and sediment control measures, file progress reports and hire a consultant to oversee the actions required in the consent order. In addition, Cider Hill Associates, LLC must comply with the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities and pay a civil penalty of $6,500.


Costco Wholesale Corporation Enters Into a Consent Order for Failure to Conduct a Timely Stage II Vapor Recovery Test

Date: Jan 06, 2009

Town: Waterbury

Costco Wholesale Corporation owner of a gasoline dispensing facility located at 3600 East Main Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on January 6, 2009 for failure to conduct a timely stage II vapor recovery test. The test was conducted and passed five months late.

The consent order requires Costco Wholesale Corporation to pay a civil penalty of $1,500 for the violation.


Farrakh A. Khan Enters Into a Consent Order for Failure to Pass Stage II Vapor Recovery Test

Date: Jan 06, 2009

Town: Meriden

Farrakh A. Khan owner of a gasoline dispensing facility located at 133 Chamberlain Highway in Meriden, entered into an administrative consent order with the Department of Environmental Protection on January 6, 2009 for failure to pass a stage II vapor recovery test.

The consent order requires Farrakh A. Khan to conduct and pass a stage II vapor recovery test and pay a civil penalty of $1,300 for the violation.


Seetaram LLC Enters Into a Consent Order for Failure to Conduct Stage II Vapor Recovery Test

Date: Jan 06, 2009

Town: Putnam

Seetaram LLC owner of a gasoline dispensing facility located at 2 Grove Street in Putnam, entered into an administrative consent order with the Department of Environmental Protection on January 6, 2009 for failure to conduct and pass a stage II vapor recovery test.

The consent order requires Seetaram LLC to conduct and pass a stage II vapor recovery test and pay a civil penalty of $1,300 for the violation.


Calco Construction & Development Company Enters Into a Consent Order for Stormwater Discharge Violations Associated with Construction Activities

Date: Dec 29, 2008

Town: Southington

Calco Construction & Development Company, the builder of Apple Blossom Estates, a residential subdivision located off Laning Street in Southington, entered into a consent order with the Department of Environmental Protection on December 29, 2008 for violations of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities. Specifically, Calco Construction & Development Company repeatedly failed to stabilize all areas where construction has been suspended and limit runoff and the discharge of pollutants.

The consent order requires Calco Construction & Development Company to submit a Stormwater Pollution Control Plan, install and maintain erosion and sediment control measures, submit monthly progress reports and hire a consultant to oversee all the required actions in the consent order. In addition, Calco Construction & Development Company must comply with the Stormwater General Permit and pay a civil penalty of $3,083.


Waterbury Generation LLC Enters Into a Consent Order for Alleged Construction Activities without a Permit

Date: Dec 29, 2008

Town: Waterbury

Waterbury Generation LLC, owner and operator of an electricity generating facility located at 725 Bank Street in Waterbury, entered into a consent order with the Department of Environmental Protection on December 29, 2008 for alleged construction activities without a permit. Specifically, Waterbury Generation LLC is alleged to have installed steel, driven piles, part of the foundation upon which a new facility could be built, without obtaining a permit to construct and operate the facility. The Commissioner issued Waterbury Generation LLC a permit to construct and operate the facility on August 29, 2008.

The consent order requires Waterbury Generation LLC to pay a civil penalty of $28,500 for the alleged violation. As part of the permit process, a Community Benefit Agreement was entered where Waterbury Generation LLC voluntarily agreed to donate $900,000 over a ten year period into a charitable entity to fund projects to reduce asthma and other respiratory illnesses in the local community


C&S Wholesale Grocers, Inc. Enters Into a Consent Order for Alleged Water Discharge Violations

Date: Dec 23, 2008

Town: Windsor Locks

C&S Wholesale Grocers, Inc., a corporation which is a wholesale distributor of groceries at its facilities located at 500 North Street in Windsor Locks (CSWL) and 1120 Harvey Road in Suffield (CSS), entered into a consent order with the Department of Environmental Protection on December 23, 2008 for alleged violations of Water Discharge General Permits. Allegedly, C&S Wholesale Grocers, Inc. discharged stormwater, wastewater from vehicle washing and maintenance and wastewater from floor scrubbing operations without registering completely for the necessary general permits. C&S Wholesale Grocers, Inc. also failed to monitor its stormwater discharge and prepare a Stormwater Pollution Prevention Plan (SWPPP) for both its sites. C&S Wholesale Grocers, Inc. has since registered for the Stormwater General Permit for both sites and the General Permit for Discharge of Food Processing Wastewater at its CSS site. In addition, C&S Wholesale Grocers, Inc. has submitted SWPPPs and stormwater monitoring reports for both sites.

The consent order requires C&S Wholesale Grocers to review and evaluate its SWPP, monitor stormwater runoff, submit complete Stormwater Monitoring Reports and hire a consultant to oversee the actions required by the consent order. C&S Wholesale Grocers is also required to pay a civil penalty of $32,500 and $97,500 to the Statewide Supplemental Environmental Project Account.


C&S Wholesale Grocers, Inc. Enters Into a Consent Order for Alleged Water Discharge Violations

Date: Dec 23, 2008

Town: Suffield

C&S Wholesale Grocers, Inc., a corporation which is a wholesale distributor of groceries at its facilities located at 500 North Street in Windsor Locks (CSWL) and 1120 Harvey Road in Suffield (CSS), entered into a consent order with the Department of Environmental Protection on December 23, 2008 for alleged violations of Water Discharge General Permits. Allegedly, C&S Wholesale Grocers, Inc. discharged stormwater, wastewater from vehicle washing and maintenance and wastewater from floor scrubbing operations without registering completely for the necessary general permits. C&S Wholesale Grocers, Inc. also failed to monitor its stormwater discharge and prepare a Stormwater Pollution Prevention Plan (SWPPP) for both its sites. C&S Wholesale Grocers, Inc. has since registered for the Stormwater General Permit for both sites and the General Permit for Discharge of Food Processing Wastewater at its CSS site. In addition, C&S Wholesale Grocers, Inc. has submitted SWPPPs and stormwater monitoring reports for both sites.

The consent order requires C&S Wholesale Grocers to review and evaluate its SWPP, monitor stormwater runoff, submit complete Stormwater Monitoring Reports and hire a consultant to oversee the actions required by the consent order. C&S Wholesale Grocers is also required to pay a civil penalty of $32,500 and $97,500 to the Statewide Supplemental Environmental Project Account.


Finocchio Brothers, Inc. Enters Into a Consent Order for Discharging Wastewater Associated with Vehicle Service Operations without a Permit

Date: Dec 23, 2008

Town: Stamford

Finocchio Brothers, Inc., operator of a sanitation collection service facility located at 65 Davenport Street in Stamford, entered into a consent order with the Department of Environmental Protection on December 23, 2008 for discharging wastewater associated with vehicle service operations without a permit. Specifically, Finocchio Brothers, Inc. failed to obtain a General Vehicle Maintenance General Permit for its vehicle service operations.

The consent order requires Finocchio Brothers, Inc. to cease all unauthorized discharges and obtain and comply with all necessary permits for stormwater and wastewater discharges. In addition, Finocchio Brothers, Inc. is required to pay a civil penalty of $40,000.


Pepe's Service Station, Inc. Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 17, 2008

Town: Branford

Pepe's Service Station, Inc., owner of a gasoline dispensing facility located at 177 Main Street in Branford, entered into an administrative consent order with the Department of Environmental Protection on December 17, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately eight months late.

The consent order requires Pepe's Service Station, Inc. to pay a civil penalty of $1,800 for the violation.


Deli Unlimited, Inc. Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 01, 2008

Town: Guilford

Deli Unlimited, Inc., owner of a gasoline dispensing facility located at 1099 Boston Post Road in Guilford, entered into an administrative consent order with the Department of Environmental Protection on December 1, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately five months late.

The consent order requires Deli Unlimited, Inc. to pay a civil penalty of $1,500 for the violation.


FBAA Realty LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Dec 01, 2008

Town: East Lyme

FBAA Realty LLC, owner of a gasoline dispensing facility located at 326 Main Street in Niantic, entered into an administrative consent order with the Department of Environmental Protection on December 1, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires FBAA Realty LLC to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $2,100 for the violation.


TEB LLC Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Dec 01, 2008

Town: Fairfield

TEB LLC, owner of a gasoline dispensing facility located at 2405 Black Rock Turnpike in Fairfield, entered into an administrative consent order with the Department of Environmental Protection on December 1, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately eight months late.

The consent order requires TEB LLC to pay a civil penalty of $1,800 for the violation.


The Department of Environmental Protection Issues a Unilateral Order to Camp Services, Ltd., D.B.A. Camp Auto Body for Hazardous Waste Violations

Date: Dec 01, 2008

Town: Stamford

The Commissioner of the Department of Environmental Protection issued a unilateral order on December 1, 2008 to Camp Services, Ltd., D.B.A. Camp Auto Body, an auto body repair and towing company located at 95 Research Drive in Stamford, for hazardous waste violations. Specifically, Camp Services, Ltd. failed to perform a hazardous waste determination on all wastes generated at the site, correctly label waste and waste storage areas and maintain halogen content records for used oil generated at the site. Camp Services, Ltd. also uses or operates a non-compliant and unregistered underground storage tank (UST) system.

The order requires Camp Services, Ltd., D.B.A. Camp Auto Body to correct all of the violations and comply with all the applicable provisions of the hazardous waste regulations within the structure of a compliance schedule. In addition, Camp Services, Ltd. is ordered to properly remove all hazardous waste from the site and close the UST in accordance with the regulations.


CPD Properties-949 Albany Avenue LLC Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Nov 24, 2008

Town: Hartford

CPD Properties-949 Albany Avenue LLC, owner of a gasoline dispensing facility located at 949 Albany Avenue in Hartford, entered into an administrative consent order with the Department of Environmental Protection on November 24, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately three months late.

The consent order requires CPD Properties-949 Albany Avenue LLC to pay a civil penalty of $1,300 for the violation.


East Harbor Petroleum Limited Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Nov 24, 2008

Town: Waterbury

East Harbor Petroleum Limited, owner of a gasoline dispensing facility located at 1485 East Main Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on November 24, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately three months late.

The consent order requires East Harbor Petroleum Limited to pay a civil penalty of $1,300 for the violation.


Scotts LawnService Enters Consent Order for Alleged Failure to Comply With Pesticide Application Requirements

Date: Nov 14, 2008

Town: Windsor

Scotts LawnService, located at 615 Day Hill Road in Windsor, entered into an administrative consent order with the Department of Environmental Protection on November 14, 2008. Scotts LawnService allegedly applied three pesticides in a manner inconsistent with product labeling, failed to provide adequate written instructions for pesticide application to certified operators, failed to pre-notify registered abutters of commercial pesticide applications and failed to maintain the required records of pesticide applications.

The consent order requires Scotts LawnService to pay a civil penalty of $3,712.50 for the violations and to pay $11,137.50 to the Department's Invasive Species Supplemental Environmental Project Account.


Gerich's Service Station, Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Nov 13, 2008

Town: Manchester

Gerich's Service Station, Inc., located at 1082 Tolland Turnpike in Manchester, entered into an administrative consent order with the Department of Environmental Protection on November 13, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Gerich's Service Station, Inc. to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,900 for the violation.


Ben's Texaco Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Nov 07, 2008

Town: Orange

Ben's Texaco, located at 115 Boston Post Road in Orange, entered into an administrative consent order with the Department of Environmental Protection on November 7, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Ben's Texaco to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $2,200 for the violation.


Porto's CITGO Service Station Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Nov 07, 2008

Town: Wallingford

Porto's CITGO Service Station, located at 480 North Colony Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on November 7, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately four months late.

The consent order requires Porto's CITGO Service Station to pay a civil penalty of $1,400 for the violation.


Advanced Specialties, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 05, 2008

Town: Watertown

Advanced Specialties, LLC, located at 162A Commercial Street in Watertown, entered into an administrative consent order with the Department of Environmental Protection on November 5, 2008 for hazardous waste violations. Advanced Specialties, LLC failed to: use manifests and assure proper disposal for shipments of hazardous waste, record inspections of containers, container storage areas, and emergency equipment, train employees in the proper waste handling and management procedures and post emergency information in appropriate locations. Prior to the issuance of this consent order, Advanced Specialties, LLC submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Advanced Specialties, LLC to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance the State's hazardous waste and recycling laws, pay a civil penalty of $9,150 for the violations and pay $9,150 to the Department's Statewide Supplemental Environmental Project Account.


In and Out Market Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Nov 05, 2008

Town: Seymour

In and Out Market, located at 385 Roosevelt Drive in Seymour entered into an administrative consent order with the Department of Environmental Protection on November 5, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires In and Out Market to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $2,000 for the violation.


Spectracoat Metalizing, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 05, 2008

Town: Watertown

Spectracoat Metalizing, LLC, located at 162 Commercial Street in Watertown, entered into an administrative consent order with the Department of Environmental Protection on November 5, 2008 for hazardous waste violations. Spectracoat Metalizing, LLC failed to: obtain a permit for the collection and storage of hazardous waste, perform hazardous waste determinations on wastes generated on-site, comply with inspection requirements, properly train employees and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Spectracoat Metalizing, LLC submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Spectracoat Metalizing, LLC to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance the State's hazardous waste and recycling laws, pay a civil penalty of $10,000 for the violations and pay $10,000 to the Department's Statewide Supplemental Environmental Project Account.


Beiersdorf, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 03, 2008

Town: Norwalk

Beiersdorf, Inc., located at 360 Dr. Martin Luther King Jr. Drive in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on November 3, 2008 for hazardous waste violations. Beiersdorf, Inc. failed to comply with inspection requirements, provide hazardous waste training to employees, post emergency information and properly label universal wastes. Prior to the issuance of this consent order, Beiersdorf, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Beiersdorf, Inc. to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance the State's hazardous waste and recycling laws and to pay a civil penalty of $8,300for the violations.


Didato's Gas Station Agrees to Pay Civil Penalty for Alleged Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Nov 03, 2008

Town: Middletown

Didato's Gas Station, located at 28 Broad Street in Middletown, entered into an administrative consent order with the Department of Environmental Protection on November 3, 2008 for alleged failure to test its Stage II vapor recovery system.

The consent order requires Didato's Gas Station to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,300 for the violation.


Electroformers, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 03, 2008

Town: Danbury

Electroformers, Inc., located at 11 Augusta Drive in Danbury, entered into an administrative consent order with the Department of Environmental Protection on November 3, 2008 for hazardous waste violations. Electroformers, Inc. failed to: complete hazardous waste determinations on wastes generated at the site, record all required information on inspections logs, provide annual hazardous waste training to employees, and properly manage containers of hazardous and universal waste at the site. Prior to the issuance of this consent order, Electroformers, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Electroformers, Inc. to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance, pay a civil penalty of $10,876 for the violations and pay $10,874 to the Department's Statewide Supplemental Environmental Project Account.


Guilford Food Mart Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Oct 30, 2008

Town: Guilford

Guilford Food Mart, operator of a gasoline dispensing facility located at 1148 Boston Post Road in Guilford, entered into an administrative consent order with the Department of Environmental Protection on October 30, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately three months late.

The consent order requires Guilford Food Mart to pay a civil penalty of $1,300 for the violation.


Frank Pinto Service, Incorporated Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Oct 22, 2008

Town: New Britain

Frank Pinto Service, Incorporated, located at 860 Stanley Street in New Britain, entered into an administrative consent order with the Department of Environmental Protection on October 22, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Frank Pinto Service, Incorporated to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $2,200 for the violation.


Serv-Rite Automotive Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Oct 21, 2008

Town: Milford

Serv-Rite Automotive, located at 675 Bridgeport Avenue in Milford entered into an administrative consent order with the Department of Environmental Protection on October 21, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Serv-Rite Automotive to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,200 for the violation.


The Stop & Shop Supermarket Company, LLC Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Oct 21, 2008

Town: Milford

The Stop & Shop Supermarket Company, LLC, operator of a gasoline dispensing facility located at 855 Bridgeport Avenue in Milford entered into an administrative consent order with the Department of Environmental Protection on October 21, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately six months late.

The consent order requires The Stop & Shop Supermarket Company, LLC to pay a civil penalty of $1,600 for the violation.


Balko's Service Station LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Oct 20, 2008

Town: Seymour

Balko's Service Station LLC, located at 156 South Main Street in Seymour, entered into an administrative consent order with the Department of Environmental Protection on October 20, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Balko's Service Station LLC to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,100 for the violation.


East Grand Street Homeowner's Association Agrees to Pay Civil Penalty for Unauthorized Dock Platform

Date: Oct 20, 2008

Town: Stonington

East Grand Street Homeowner's Association, owner of structures installed on common property located at East Grand Street in Stonington and adjacent to Fishers Island Sound entered into an administrative consent order with the Department of Environmental Protection on October 20, 2008. East Grand Street Homeowner's Association installed and has since maintained a dock platform, mooring posts and pier ladders waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires East Grand Street Homeowner's Association to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. East Grand Street Homeowner's Association is also required to pay a civil penalty of $3,100 for the violations.


Naina LLC Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Oct 20, 2008

Town: Vernon

Naina LLC, owner of a gasoline dispensing facility located at 81 Union Street in Rockville, entered into an administrative consent order with the Department of Environmental Protection on October 20, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately seven months late.

The consent order requires Naina LLC to pay a civil penalty of $1,700 for the violation.


Network Minimart LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Oct 20, 2008

Town: New Haven

Network Minimart LLC, operator of a gasoline dispensing facility located at 49 Howe Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 20, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Network Minimart LLC to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,500 for the violation.


Leed-Himmel Industries, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Oct 09, 2008

Town: Hamden

Leed-Himmel Industries, Inc., located at 75 Leeder Hill Road in Hamden, entered into an administrative consent order with the Department of Environmental Protection on October 9, 2008 for hazardous waste violations. Leed-Himmel Industries, Inc. failed to: obtain a permit for the storage of hazardous waste, perform hazardous waste determinations on wastes generated on-site, comply with inspection requirements, properly train employees, develop a contingency plan and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Leed-Himmel Industries, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Leed-Himmel Industries, Inc. to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance the State's hazardous waste and recycling laws, pay a civil penalty of $30,000 for the violations and pay $28,000 to the Department's Statewide Supplemental Environmental Project Account.


Sound Capitol Partners LLC Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Oct 02, 2008

Town: Branford

Sound Capitol Partners LLC, current owner of property located at 16 Flying Point Road in Branford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on October 2, 2008. Alan Landis, a former co-owner of the property arranged for the repair and installation of structures at the site including a ramp an d floating dock waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires Sound Capitol Partners LLC to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Sound Capitol Partners LLC is also required to pay a civil penalty of $5,000 and pay $20,000 to The Branford Land Trust for funding a project to improve public access to the Branford Trail in Stony Creek.


Blackman's, Inc. Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: Sep 30, 2008

Town: Danbury

Blackman's, Inc., owner of a gasoline dispensing facility located at 32 Germantown road in Danbury, entered into an administrative consent order with the Department of Environmental Protection on September 30, 2008 for failure to conduct a timely stage II vapor recovery system test. The test was conducted approximately seven months late.

The consent order requires Blackman's, Inc. to pay a civil penalty of $1,700 for the violation.


Boost, LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 30, 2008

Town: New Haven

Boost, LLC, located at 308-312 Whalley Avenue in New Haven, entered into an administrative consent order with the Department of Environmental Protection on September 30, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Boost, LLC to conduct and pass its Stage II Vapor Recovery test and to pay a civil penalty of $1,900 for the violation.


Hills Automotive Service Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 30, 2008

Town: Milford

Hills Automotive Service, located at 222 Broad Street in Milford, entered into an administrative consent order with the Department of Environmental Protection on September 30, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Hills Automotive Service to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,600 for the violation.


Electric Boat Corporation Enters Consent Order for Alleged Air Pollution Control Violations

Date: Sep 26, 2008

Town: Groton

Electric Boat Corporation, located at 75 Eastern Point Road in Groton, entered into an administrative consent order with the Department of Environmental Protection on September 26, 2008 for alleged failure to conduct the required nitrogen oxides emission test on its boiler in accordance with the timeframe established in the regulations.

The consent order requires Electric Boat Corporation to pay a civil penalty of $1,625 and to pay $4,861 to the Department's Statewide Supplemental Environmental Project Account.


Central Connecticut Lawn Service, LLC Enters Consent Order for Failure to Comply With Pesticide Application Requirements

Date: Sep 24, 2008

Town: Berlin

Central Connecticut Lawn Service, LLC, located at 176 White Oak Drive in Berlin, entered into an administrative consent order with the Department of Environmental Protection on September 24, 2008. Central Connecticut Lawn Service, LLC failed to notify the Commissioner of changes to the information contained in their business registration, failed to provide adequate written instructions for pesticide application to certified operators, failed to pre-notify registered abutters of commercial pesticide applications and failed to maintain the required records of pesticide applications.

The consent order requires Central Connecticut Lawn Service, LLC to pay a civil penalty of $8,000 for the violations and to investigate the nature and extent of soil and water contamination resulting from the improper storage and handling practices of fertilizers and pesticides at the site.


The United States Department of Justice, Federal Bureau of Prisons Enters Consent Order for Failure to Apply for Title V Permit

Date: Sep 17, 2008

Town: Danbury

The United States Department of Justice, Federal Bureau of Prisons ("DOJFBP"), operator of a federal correctional institution located in Danbury, entered into an administrative consent order with the Connecticut Department of Environmental Protection on September 17, 2008 for failure to apply for a Title V permit for emissions of nitrogen oxides ("NOx") from boilers and a generator operated at the site.

The consent order requires the DOJFBP to either submit an application for a Title V permit or re-register under the General Permit to Limit the Potential to Emit for NOx emissions and to pay $10,167 in past due emission fees.


Advanced Lawn, Ornamental, Tree & Shrub Care, LLC Enters Consent Order for Operation of Pesticide Application Business Without Required Certificate

Date: Sep 15, 2008

Town: Norwalk

Advanced Lawn, Ornamental, Tree & Shrub Care, LLC, located at 87 Strawberry Hill Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on September 15, 2008. Advanced Lawn, Ornamental, Tree & Shrub Care, LLC performed commercial applications of pesticides without first obtaining applicator certifications from the Commissioner, applied at least one misbranded pesticide, solicited to and did perform arboricultural services without first obtaining arborist certification from the Commissioner and failed to maintain required records.

The consent order requires Advanced Lawn, Ornamental, Tree & Shrub Care, LLC to pay a civil penalty of $4,236 for the violations.


Andy's Oil Service Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 11, 2008

Town: Waterbury

Andy's Oil Service Inc., located at 329 Walnut Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on September 11, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Andy's Oil Service Inc. to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,600 for the violation.


Daily Mart, Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 11, 2008

Town: Bristol

Daily Mart, Inc., located at 551 Farmington Avenue in Bristol, entered into an administrative consent order with the Department of Environmental Protection on September 11, 2008 for failure to test its Stage II vapor recovery system and for failure to equip each gasoline storage tank with the proper air pollution control devices.

The consent order requires Daily Mart, Inc. to immediately cease dispensing gasoline at the site, perform any needed repairs for the gasoline dispensing equipment and conduct and pass its Stage II Vapor Recovery Test prior to dispensing gasoline. The consent order also requires Daily Mart, Inc. to pay a civil penalty of $2,000 for the violations.


Hemingway Custom Cabinetry LLC Enters Consent Order for Alleged Air Pollution Control Violations

Date: Sep 11, 2008

Town: Bridgeport

Hemingway Custom Cabinetry LLC, located at 3400 Fairfield Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on September 11, 2008 for alleged failure to apply for and obtain permits prior to constructing and operating spray booths, apply for and obtain a Title V Permit, pay emission fees and submit a Volatile Organic Compound Reasonably Available Control Technology ("VOC RACT") Compliance Plan.

The consent order requires Hemingway Custom Cabinetry LLC to submit a VOC RACT compliance Plan and a report detailing actual VOC emissions, to pay a civil penalty of $11,000 and to pay $15,995 in past due emission fees.


Michael A. Marcell Agrees to Pay Civil Penalty for Unauthorized Dock

Date: Sep 11, 2008

Town: Stratford

Michael A. Marcell , owner of property located at 326 Bridgeview Place in Stratford and adjacent to the Housatonic River, entered into an administrative consent order with the Department of Environmental Protection on September 11, 2008. Michael A. Marcell erected and has since maintained a dock waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Michael A. Marcell to modify the existing dock structure by removing the finger pier and support piles and to seek a permit to retain the remaining structure and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. Michael A. Marcell has agreed to perform a supplemental environmental project with an expenditure of no less than $4,750 that consists of the removal of garbage and debris from the islands along the Housatonic River.


Motiva Enterprises, LLC Enters Consent Order for Alleged Air Pollution Control Violations

Date: Sep 11, 2008

Town: New Haven

Motiva Enterprises, LLC, operator of a petroleum distribution terminal located at 481 East Shore Parkway in New Haven, entered into an administrative consent order with the Department of Environmental Protection on September 11, 2008 for alleged failure to comply with the gasoline loading requirements specified in the regulations. Gasoline was allegedly observed leaking from a fill line during loading of a tanker truck.

The consent order requires Motiva Enterprises, LLC to pay a civil penalty of $3,000.


Quick Mart Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 10, 2008

Town: Glastonbury

Quick Mart, located at 592 Hebron Avenue in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on September 10, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Quick Mart to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,500 for the violation.


Bauman's Lawn Care, LLC Enters Consent Order for Operation of a Commercial Pesticide Application Business Without Required Certificate

Date: Sep 08, 2008

Town: Ledyard

Bauman's Lawn Care, LLC, located at 20 Windward Lane in Ledyard, entered into an administrative consent order with the Department of Environmental Protection on September 8, 2008. Bauman's Lawn Care, LLC performed commercial applications of pesticides without first obtaining applicator certifications from the Commissioner.

The consent order requires Bauman's Lawn Care, LLC to pay a civil penalty of $3,330 for the violations.


S-N-S Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 05, 2008

Town: Killingly

S-N-S Inc., located at 869 North Main Street in Killingly, entered into an administrative consent order with the Department of Environmental Protection on September 5, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires S-N-S Inc. to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,600 for the violation.


AAA Advantage Carting and Demolition Service, LLC Enters Consent Order for Air Pollution Control and Solid Waste Violations

Date: Sep 04, 2008

Town: Stamford

AAA Advantage Carting and Demolition Service, LLC, located at 320 West Avenue in Stamford, entered into an administrative consent order with the Connecticut Department of Environmental Protection on September 2, 2008. AAA Advantage Carting and Demolition Service, LLC failed to prevent fugitive dust from crossing the property line and created a nuisance odor. In addition, AAA Advantage Carting and Demolition Service, LLC operated a solid waste disposal facility, specifically for the processing of land clearing debris, without a permit.

The consent order requires AAA Advantage Carting and Demolition Service, LLC to submit a plan for identifying and mitigating the source and characteristics of the odor and fugitive dust emanating from the site and to pay a civil penalty of $13,000 for the violations.


Noank Service Center Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 04, 2008

Town: Groton

Noank Service Center Inc., located at 11 Ward Avenue in Groton, entered into an administrative consent order with the Department of Environmental Protection on September 4, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Noank Service Center Inc. to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,600 for the violation.


Joseph R. Vinagro Enters Consent Order for Alleged Operation of a Solid Waste Facility Without the Required Permits

Date: Sep 03, 2008

Town: Plainfield

Joseph R. Vinagro, owner of property located at 424 Snake Meadow road in Plainfield, entered into an administrative consent order with the Department of Environmental Protection on September 3, 2008. An unpermitted historical solid waste disposal area was located at the site.

The consent order requires Joseph R. Vinagro to investigate the extent of solid waste disposed at the site, and characterize, excavate and properly dispose of all wastes at the site.


NKB Gas Sales, LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Sep 03, 2008

Town: Stratford

NKB Gas Sales, LLC, located at 1240 Stratford Avenue in Stratford, entered into an administrative consent order with the Department of Environmental Protection on September 3, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires NKB Gas Sales, LLC to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,600 for the violation.


Laysville, LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Aug 28, 2008

Town: Old Lyme

Laysville, LLC, located at 171 Boston Post Road in Old Lyme, entered into an administrative consent order with the Department of Environmental Protection on August 28, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Laysville, LLC to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,500 for the violation.


The City of New Britain Enters Consent Order for Operation of An Unpermitted Solid Waste Transfer Station

Date: Aug 28, 2008

Town: New Britain

The City of New Britain entered into an administrative consent order with the Department of Environmental Protection on August 28, 2008 for operation of an unpermitted solid waste transfer station located at 142 Deming Road in Berlin. The City of New Britain deposited 150,000 cubic yards of overfill at the disposal area.

The consent order requires the City of New Britain to submit a closure plan for the disposal area, complete the installation of the final cover for the overfilled disposal area by December 1, 2009 and for the entire disposal area by September 15, 2014 and to obtain a permit for the operation of the transfer station.


Chromium Process Company Settlement Results in Reduction of Discharge to Housatonic River

Date: Aug 25, 2008

Town: Shelton

The Chromium Process Company, a metal finishing facility located in Shelton Connecticut which maintains discharges of treated wastewater to both the Housatonic River and Shelton sanitary sewer, entered into a Stipulated Judgment on August 25, 2008 for numerous alleged violations of its wastewater discharge permits and hazardous waste regulations. The Judgment requires Chromium Process to immediately reduce its discharge to the Housatonic River by 60%, from 144,000 gallons a day to 60,000 gallons a day and completely eliminate the discharge by December 31, 2009. Chromium Process is also required to eliminate the use of cyanide at the facility by December 21, 2008. In addition, Chromium Process is required to pay a civil penalty of $75,000 and pay up to $600,000 in potential future penalties for failure to comply with the injunctive provisions of the Judgment. An additional civil penalty of $1,000 is to be paid by the company’s General Manager. The Judgment also requires Chromium Process to pay stipulated penalties of $25,000 for any future violations. These stipulated penalties are to be paid through a $50,000 cash bond posted by the company with the Superior Court. Should the cash bond be exhausted, Chromium Process must post a second $50,000 cash bond. In the event that Chromium Process fails to replenish the bond or depletes the bond a second time, it must immediately surrender its discharge permits. After the bond is exhausted, any further violations require that Chromium Process pay the balance of the remaining $600,000.

The Department began an investigation into the Chromium Process Company after observing piping modifications that allegedly allowed the facility to bypass its pretreatment system and discharge untreated wastewater directly to the Shelton sanitary sewer. It appeared that the treatment system piping had been altered such that metal hydroxide sludge, a hazardous waste, could also be sent directly to the sewer. Further review of the treatment systems disclosed additional examples of disrepair, including inoperative monitoring equipment and missing pumps. The Department also discovered that the company was not collecting representative samples of its discharges for its self monitoring program. Analysis of a sample collected by the Department at the proper location contained over 5,000 times the concentration of metals contained in a sample collected at the location used by Chromium Process. In May 2007, the Connecticut Attorney General’s Office filed a 21 count complaint on behalf of the Department against the Chromium Process Company and its General Manager. The complaint cited the company for persistent noncompliance with its discharge permits and violations of hazardous waste regulations. Alleged violations included failure to properly operate and maintain the wastewater treatment systems, failure to properly monitor the discharges, failure to accurately report monitoring results, failure to comply with the stormwater general permit, and failure to meet effluent limits. Additionally, the Department collected eight samples of the discharge to the Housatonic River for aquatic toxicity analysis. All eight samples failed to meet permitted limits. During the same time period, the Chromium Process Company reported that the NPDES discharge met all aquatic toxicity limits. In August 2008 the Department published a Tentative Determination to deny applications submitted by the Chromium Process Company for the renewal of its discharge permits. The company has requested a hearing to appeal the determination which is presently being considered by the Department’s Office of Adjudications.


Delisle Inc. d/b/a Metals Testing Co. Agrees to Pay Civil Penalty for Alleged Violation of Air Pollution Control Requirements

Date: Aug 21, 2008

Town: South Windsor

Delisle Inc. d/b/a Metals Testing Co., located at 80 Kimberly Drive in South Windsor, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2008 for alleged failure to apply for a Title V permit for potential emissions from a vapor degreaser at the site. Prior to the issuance of this consent order Delisle Inc. discontinued the use of the vapor degreaser.

The consent order requires Delisle Inc. to pay a civil penalty of $23,000 for the alleged violation and to pay $16,955 in past due emission fees.


Roncari Development Company Enters Consent Order for Alleged Air Pollution Control Violations

Date: Aug 21, 2008

Town: Windsor Locks

Roncari Development Company entered into an administrative consent order with the Department of Environmental Protection on August 21, 2008 for allegedly causing busses to idle for greater than the three minutes allowed by the regulations. Roncari Development company operates a transportation company that provides busses for shuttle services to the airport with headquarters located at 9 Schoephoester Road in Windsor Locks,

The consent order requires Roncari Development Company to develop and implement an education and training program for adopting best management practices that will limit engine idling, improve fuel efficiency and reduce driver and citizen exposure to emissions. Roncari Development Company is also required to pay a $6,250 civil penalty for the alleged violations.


George Weston Bakeries, Inc. d/b/a Arnold Foods Company Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Jul 31, 2008

Town: Greenwich

George Weston Bakeries, Inc. d/b/a Arnold Foods Company, located at 10 Hamilton Avenue in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on July 31, 2008 for violations of air pollution control requirements. George Weston Bakeries, Inc. failed to apply for a Title V permit or register for coverage under the General Permit to Limit the Potential to Emit. Prior to the issuance of this consent order, George Weston Bakeries, Inc. submitted the necessary registration for coverage under the general permit.

The consent order requires George Weston Bakeries, Inc. to pay a civil penalty of $3,750 and to pay $6,548 in annual emission fees.


Ian C. Perry Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jul 30, 2008

Town: New Haven

Ian C. Perry, owner of property located at 255 Front Street in New Haven and adjacent to the Quinnipiac River, entered into an administrative consent order with the Department of Environmental Protection on July 30, 2008. Ian C. Perry maintained a fixed pier, ramp, float and concrete footing waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires Ian C. Perry to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Ian C. Perry is also required to pay a civil penalty of $3,000 for the violations.


The Borough of Woodmont Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jul 30, 2008

Town: Milford

The Borough of Woodmont entered into an administrative consent order with the Department of Environmental Protection on July 30, 2008 for unauthorized activities at 108 Beach Avenue in the Borough of Woodmont and adjacent to Long Island Sound. The Borough of Woodmont replaced a seawall and removed tidal wetlands waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires the Borough of Woodmont to restore the site to its condition prior to the commencement of any unauthorized work, to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. The Borough of Woodmont is also required to pay a civil penalty of $4,500 for the violations.


17 Acre Captain Neville Drive LLC Enters Consent Order for Failure to Comply With Stormwater General Permit

Date: Jul 29, 2008

Town: Waterbury

17 Acre Captain Neville Drive LLC entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 29, 2008 for failure to comply with the requirements of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters from Construction Activities. 17 Acre Captain Neville Drive LLC was performing construction activities at the Porzio property located at Progress Lane in Waterbury and failed to maintain adequate erosion and sediment controls, implement a Stormwater Pollution Control Plan and design post-construction stormwater treatment measures.

The consent order requires 17 Acre Captain Neville Drive LLC to submit a complete registration for the general permit, certification that the Stormwater Pollution Control Plan is current and available on-site, and a plan for the implementation of erosion and sediment controls and post-construction stormwater management measures at the site. In addition, 17 Acre Captain Neville Drive LLC is required to pay a $6,917 civil penalty for the violations.


Covanta Bristol Inc. Enters Consent Order for Air Pollution Control Violations

Date: Jul 25, 2008

Town: Bristol

Covanta Bristol Inc., operator of municipal solid waste combustors located at 170 Enterprise Drive in Bristol, entered into an administrative consent order with the Department of Environmental Protection on July 25, 2008 for failure to perform a valid cylinder gas audit on the continuous emission monitoring system in accordance with the regulations.

The consent order requires Covanta Bristol Inc. to pay a civil penalty of $4,704..


Custom Metal Crafters Inc. Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Jul 23, 2008

Town: Newington

Custom Metal Crafters Inc., located at 815 North Mountain Road in Newington, entered into an administrative consent order with the Department of Environmental Protection on July 23, 2008 for exceeding the limit for emissions from metal surface coating operations and for failure to maintain daily records of all coatings used.

The consent order requires Custom Metal Crafters Inc. to limit emissions from all metal surface coating operations and to maintain written records of all coatings used. In addition, Custom Metal Crafters Inc. is required to pay a civil penalty of $2,475 for the violations.


Town of Tolland Water Commission Agrees to Enter Consent Order for Unauthorized Water Diversion

Date: Jul 23, 2008

Town: Tolland

Town of Tolland Water Commission entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 23, 2008 for unauthorized water diversions from 2 wells for the distribution of public water in Tolland. The Town of Tolland Water Commission failed to comply with the conditions of the permit authorizing the diversion and failed to renew the existing diversion permit after it expired..

The consent order requires the Town of Tolland Water Commission to take all steps necessary to obtain a permit for the unauthorized water diversions, maintain flow meters, and record and submit meter readings. In addition, the Town of Tolland Water Commission has agreed to undertake a supplemental environmental project at a cost of $12,500 for the construction and maintenance of a stormwater treatment facility for stormwater runoff currently discharging into the Willimantic River from the Depot Road Bridge.


Redland Brick Inc. KF Plant Enters Consent Order for Unpermitted Water Discharges

Date: Jul 14, 2008

Town: South Windsor

Redland Brick Inc. KF Plant, located at 1440 John Fitch Boulevard in South Windsor, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2008 for unpermitted discharges to the ground of wastewaters associated with quarry dewatering operations, process sludge dewatering operations, air compressor condensate and vehicle washing operations. In addition, Redland Brick Inc. KF Plant failed to conduct and maintain records of inspections, provide employee training and maintain good housekeeping practices in accordance with the stormwater general permit applicable to the site.

The consent order requires Redland Brick Inc. KF Plant cease all unpermitted discharges and to submit the necessary permit application for the discharge of wastewater associated with quarry dewatering. The consent order also requires Redland Brick Inc. KF Plant to pay a civil penalty of $13,750, pay $3,750 to the Department's Statewide Supplemental Environmental Project Account and to retain a consultant to perform two annual compliance audits at the site.


True Blue Environmental Services, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Violation of Hazardous Waste Transporter Permit

Date: Jul 14, 2008

Town: Wallingford

True Blue Environmental Services, LLC, located at 5 Northfield Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2008 for violating the terms of its Hazardous Waste Transporter Permit. True Blue Environmental Services, LLC failed to register a vehicle prior to using it to transport waste, stored waste oil on-site and failed to submit monthly reports as required by the permit. Prior to the issuance of this consent order, True Blue Environmental Services, LLC submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires True Blue Environmental Services, LLC, to comply with all applicable statutes and requirements of the hazardous waste transporter permit, to submit a plan to ensure future compliance and to pay a civil penalty of $6,625 for the violations.


O & G Industries, Incorporated Enters Consent Order for Alleged Failure to Conduct Performance Test on Rock Crusher

Date: Jul 10, 2008

Town: New Milford

O & G Industries, Incorporated, owner of a rock-crushing quarry located at 33 Boardman Road in New Milford, entered into an administrative consent order with the Department of Environmental Protection on July 10, 2008 for alleged failure to conduct the required performance test for opacity on a rock crusher operated at the site. Prior to the issuance of this consent order, O & G Industries, Incorporated conducted the required test to demonstrate that the rock crusher was operating in compliance with the required opacity limitations.

The consent order requires O & G Industries, Incorporated to pay a civil penalty of $4,085 for the alleged violation.


BST Systems, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 30, 2008

Town: Plainfield

BST Systems, Inc., located at 78 Plainfield Pike Road in Plainfield, entered into an administrative consent order with the Department of Environmental Protection on June 30, 2008 for hazardous waste violations. BST Systems, Inc. failed to obtain the required assessment and certification prior to placing a new tank system into use, failed to keep records of daily inspections and properly mark the tank. Prior to the issuance of this consent order, BST Systems, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires BST Systems, Inc. to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $7,160 for the violations.


Prime Resources Corporation Agrees to Pay Civil Penalty for Alleged Violation of General Permit to Limit the Potential to Emit

Date: Jun 23, 2008

Town: Bridgeport

Prime Resources Corporation, located at 1100 Boston Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on June 23, 2008 for alleged failure to maintain yearly material usage records as required by the General Permit to Limit the Potential to Emit. Prior to the issuance of this consent order, Prime Resources Corporation submitted the material usage records for the missing years.

The consent order requires Prime Resources Corporation to pay a civil penalty of $5,250 for the alleged violations.


The Borough of Naugatuck Water Pollution Control Authority Enters Consent Order for Air Pollution Control Violations

Date: Jun 23, 2008

Town: Naugatuck

The Borough of Naugatuck Water Pollution Control Authority, operator of a publicly owned wastewater treatment facility located at 500 Cherry Street in Naugatuck, entered into an administrative consent order with the Department of Environmental Protection on June 23, 2008 for failure to comply with the requirements of the Title V Permit issued for the operation of an emergency generator at the site. Specifically, the Borough of Naugatuck Water Pollution Control Authority burned fuel with a high sulfur content, failed to keep the required records, submit monitoring reports and the annual compliance certification as required by the permit.

The consent order requires The Borough of Naugatuck Water Pollution Control Authority to pay a civil penalty of $12,000 for the violations.


Marvel Screw Machine Products, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 20, 2008

Town: Waterbury

Marvel Screw Machine Products, Inc., located at 58 Lafayette Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2008 for hazardous waste violations. Marvel Screw Machine Products, Inc. accumulated hazardous waste on-site for greater than 90 days without a permit and failed to record inspections, train employees on hazardous waste management procedures, perform hazardous waste determinations on wastes generated at the site and properly mark containers of hazardous waste and used oil. Prior to the issuance of this consent order, Marvel Screw Machine Products, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Marvel Screw Machine Products, Inc. to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $2,000 for the violations. In addition, Marvel Screw Machine Products, Inc. is required to retain a consultant to conduct two annual environmental compliance audits.


Christopher Mark and Mary Gault Enter Consent Order and Pay Civil Penalty for Air Pollution Control Violations

Date: Jun 04, 2008

Town: Woodstock

Christopher Mark and Mary Gault entered into an administrative consent order with the Department of Environmental Protection on June 4, 2008 for air pollution control violations at their property located at 450 Brickyard Road in Woodstock. The violations include open burning without a permit, burning prohibited materials and exceedance of allowable visible emission limits by an outdoor wood-burning furnace.

The consent order requires Christopher Mark and Mary Gault to prepare a Work Practices Plan that details the procedures to be implemented for properly open burning materials and to pay a civil penalty of $12,000 for the violations.


Mallory Brook Development LLC Enters Consent Order for Unpermitted Discharges of Treated Domestic Sewage to Groundwater

Date: May 21, 2008

Town: Barkhamsted

Mallory Brook Development LLC, owner of Mallory Brook Plaza located at Route 44 in Barkhamsted, entered into an administrative consent order with the Department of Environmental Protection on May 21, 2008 for unpermitted discharges of treated domestic sewage to the groundwater. In addition, discharge monitoring reports submitted by Mallory Brook Development LLC showed persistent exceedances of allowable limits of pollutants to the groundwater.

The consent order requires Mallory Brook Development LLC to submit the necessary permit application for the discharges, evaluate the treatment system and correct the persistent performance problems and install groundwater monitoring wells.


Franklyn Heusser Sr. and Delores Heusser Agree to Pay Civil Penalty for Failure to Comply With Air Pollution Control Requirements

Date: May 19, 2008

Town: Ansonia

Franklyn Heusser Sr. and Delores Heusser, owners of Frank's Service Station located at 142 Wakelee Avenue in Ansonia, entered into an administrative consent order with the Department of Environmental Protection on May 19, 2008 for failure to equip gasoline storage tanks with the required vapor recovery equipment. Prior to the issuance of this consent order, the necessary equipment was installed.

The consent order requires Franklyn Heusser Sr. and Delores Heusser to pay a civil penalty of $562.50 for the violations.


Drake Petroleum Company Inc. Enters Consent Order For Failure to Conduct Timely Stage II Vapor Recovery System Test

Date: May 14, 2008

Town: New Hartford

Drake Petroleum Company Inc., owner of a gasoline dispensing facility located at 513 Main Street in New Hartford, entered into an administrative consent order with the Department of Environmental Protection on May 14, 2008 for failure to conduct a timely stage II vapor recovery system test at the time of a major system modification. The test was conducted approximately 16 months late.

The consent order requires Drake Petroleum Company Inc. to pay a civil penalty of $3,100 for the violation.


Maham Service Station Inc. Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: May 14, 2008

Town: Bridgeport

Maham Service Station Inc., located at 927 Park Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on May 14, 2008 for failure to test its Stage II vapor recovery system.

The consent order requires Maham Service Station Inc. to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $2,400 for the violation.


The Gilbert Family Trust Agrees to Pay Civil Penalty for Unauthorized Dock

Date: May 14, 2008

Town: Greenwich

The Gilbert Family Trust, owner of property located 31 Vista Drive in Greenwich and adjacent to Indian Harbor, entered into an administrative consent order with the Department of Environmental Protection on May 14, 2008. The Gilbert Family Trust constructed a dock waterward of the high tide line in violation of the authorization issued by Commissioner for such activity.

The consent order requires The Gilbert Family Trust to remove a portion of the structure, to seek a permit to retain the remaining structure and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. The Gilbert Family Trust has agreed to fund in the amount of $3,400, the purchase and planting of 200 bushels of seed oysters in Greenwich Cove as a supplemental environmental project.


Alpha Plating & Finishing Company Agrees to Pay Civil Penalty For Air Pollution Control Violations

Date: May 06, 2008

Town: Plainville

Alpha Plating & Finishing Company, located at 169 West Main Street in Plainville, entered into an administrative consent order with the Department of Environmental Protection on May 6, 2008 for failure to apply for a Title V permit or register for coverage under the new general permit and failed to pay Title V emission fees. Prior to the issuance of this consent order, Alpha Plating & Finishing Company registered for and obtained coverage under the new general permit.

The consent order requires Alpha Plating & Finishing Company to pay a civil penalty of $1,796 and to pay $5,199 in avoided emission fees.


Franklin Farms, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air General Permit

Date: Apr 08, 2008

Town: Franklin

Franklin Farms, Inc., located at 931 Route 32 in North Franklin, entered into an administrative consent order with the Department of Environmental Protection on April 8, 2008 for failure to comply with the General Permit to Limit the Potential to Emit for operation of two boilers. Franklin Farms, Inc. failed to submit annual compliance certifications and emission summaries as required by the permit and when the general permit expired, failed to submit an application for a Title V permit. Prior to the issuance of this consent order, Franklin Farms, Inc. submitted the required annual certifications and summaries and ceased operation of the boilers.

The consent order requires Franklin Farms, Inc. to pay a civil penalty of $10,500 and to pay $10,000 in past due emission fees.


Westport Precision, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Apr 07, 2008

Town: Stratford

Westport Precision, LLC, located at 280 Hathaway Drive in Stratford, entered into an administrative consent order with the Department of Environmental Protection on April 7, 2008 for alleged hazardous waste violations. Westport Precision, LLC allegedly failed to: provide hazardous waste training to employees, obtain a permit for the storage of hazardous waste, develop and follow an inspection program, prepare a contingency plan and properly manage containers of hazardous waste. Prior to the issuance of this consent order, Westport Precision, LLC made submittals to the Department documenting that the alleged violations had been corrected.

The consent order requires Westport Precision, LLC to submit a plan to ensure future compliance with both hazardous waste and recycling requirements, to pay a civil penalty of $6,800 for the alleged violations, retain a contractor to conduct three annual environmental compliance audits and to propose for the Commissioner's approval a supplemental environmental project with a cost of no less than $13,600.


Advance Mold and Manufacturing Inc. Agrees to Enter Consent Order and Pay Civil Penalty For Discharging Wastewater Without a Permit

Date: Apr 03, 2008

Town: Manchester

Advance Mold and Manufacturing Inc., located at 71 Utopia Road in Manchester, entered into an administrative consent order with the Department of Environmental Protection on April 3, 2008 for discharging wastewater to Lydall Brook via the storm sewer without a permit. Advance Mold and Manufacturing Inc. failed to register for the applicable general permit, prepare a Stormwater Pollution Prevention Plan, monitor stormwater at the site, conduct the required site inspections and train employees. Prior to the issuance of this consent order, Advance Mold and Manufacturing Inc. registered for the required permit.

The consent order requires Advance Mold and Manufacturing Inc. to cease any unpermitted discharges, submit a Stormwater Pollution Prevention Plan and pay a civil penalty of $14,000 for the violations.


Southbury Car Care, LLC Agrees to Pay Civil Penalty for Water Pollution Control Violations

Date: Apr 03, 2008

Town: Southbury

Southbury Car Care, LLC, located at 53 Bullet Hill Road in Southbury, entered into an administrative consent order with the Department of Environmental Protection on April 3, 2008 for discharging wastewaters without a permit. Southbury Car Care, LLC discharged wastewaters from its car wash operation without first applying for a permit for such discharge. Prior to the issuance of this consent order Southbury Car Care, LLC applied for the necessary permit.

The consent order requires Southbury Car Care, LLC to characterize and remediate soils where the discharge occurred, to characterize the wastewater that is transported to the Naugatuck Water Pollution Control Facility and to pay a civil penalty of $10,620 for the violations.


O & G Industries, Inc. Agrees to Pay Civil Penalty and Fund Training for Alleged Violation of Inland Wetlands and Stormwater Permits

Date: Mar 25, 2008

Town: Brookfield

O & G Industries, Inc., located at 112 Wall Street in Torrington, entered into an administrative consent order with the Department of Environmental Protection for construction activities related to the Route 7 bypass in Brookfield. O & G Industries, Inc. was hired to perform these activities for the Department of Transportation. O & G Industries, Inc. allegedly exceeded the scope of the work authorized by the inland wetlands permit and failed to prevent the discharge of sediment to the waters of the state from construction activities at the site as required by the stormwater permit. The Department of Environmental Protection also entered a consent order with the Department of Transportation for the violations.

The consent order requires O & G Industries, Inc. to install and maintain all necessary erosion and sediment controls at the site and to pay a civil penalty of $30,000. In addition, O & G Industries, Inc. has agreed to fund as a supplemental environmental project, erosion and sediment control practices training for up to 70 individuals.


Michael F. Ferro, Sr. Agrees to Pay Civil Penalty for Alleged Solid Waste Disposal Violations

Date: Mar 20, 2008

Town: Bethel

Michael F. Ferro, Sr. , formerly the owner of City Carting, Inc., entered into an administrative consent order with the Department of Environmental Protection on March 20, 2008 for alleged solid waste disposal violations. City Carting, Inc. disposed of land-clearing debris at an unpermitted solid waste disposal site in Bethel.

The consent order requires Michael F. Ferro, Sr. to pay a civil penalty of $19,750 for the alleged violations.


Voltarc Technologies, Inc. Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Mar 05, 2008

Town: Waterbury

Voltarc Technologies, Inc., located at 400 Captain Neville Drive in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on March 5, 2008 for alleged hazardous waste violations. Voltarc Technologies, Inc. allegedly failed to: maintain an adequate inspection program for hazardous waste storage areas and emergency equipment, include all required information in the contingency plan, provide annual personnel training to appropriate employees and properly label and manage containers of hazardous waste. Prior to the issuance of this consent order, Voltarc Technologies, Inc. corrected nearly all the alleged violations cited in the consent order.

The consent order requires Voltarc Technologies, Inc. to correct the remaining violations, submit a comprehensive plan to ensure future compliance with hazardous waste requirements and to pay a civil penalty of $48,478 for the alleged violations.


Connecticut Department of Transportation Agrees to Pay Civil Penalty and Fund SEP for Violation of Inland Wetlands and Stormwater Permits

Date: Feb 28, 2008

Town: Brookfield

The Department of Transportation ("DOT") entered into an administrative consent order with the Department of Environmental Protection for construction activities related to the Route 7 bypass in Brookfield. DOT exceeded the scope of the work authorized by the inland wetlands permit and failed to prevent the discharge of sediment to the waters of the state from construction activities at the site as required by the stormwater permit. In addition, DOT failed to report and correct permit violations and failed to implement the Stormwater Pollution Control Plan for the site. The Department of Environmental Protection also entered a consent order with the DOT contractor, O & G Industries.

The consent order requires DOT to install and maintain all necessary erosion and sediment controls at the site and to implement a plan for the remediation of the impacted wetlands. DOT will pay a civil penalty of $35,850 and pay $77,000 to the Department of Environmental Protection's supplemental environmental project account.


Gerber Scientific, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Feb 27, 2008

Town: South Windsor

Gerber Scientific, Inc., located at 83 Gerber Road West in South Windsor, entered into an administrative consent order with the Department of Environmental Protection on February 27, 2008 for alleged hazardous waste violations. Gerber Scientific, Inc. allegedly failed to conduct hazardous waste determinations and obtain a permit for the disposal of mercury containing lamps. Prior to the issuance of this consent order, Gerber Scientific, Inc. made submittals to the Department documenting that the alleged violations had been corrected.

The consent order requires Gerber Scientific, Inc. to submit a plan to ensure future compliance, to pay a civil penalty of $10,000 for the violations and to pay $9,150 to the Department's Statewide Supplemental Environmental Project Account to fund environmentally beneficial projects.


Hampford Research, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Feb 20, 2008

Town: Stratford

Hampford Research, Inc., located at 54 Veterans Boulevard in Stratford, entered into an administrative consent order with the Department of Environmental Protection on February 20, 2008 for alleged hazardous waste violations. Hampford Research, Inc. allegedly failed to: provide annual hazardous waste management training to facility personnel, meet general inspection requirements and develop a written inspection program, determine the total halogen content of used oil generated at the site, and properly manage containers of hazardous waste. Prior to the issuance of this consent order, Hampford Research, Inc. made submittals to the Department documenting that the alleged violations had been corrected.

The consent order requires Hampford Research, Inc. to submit a plan to ensure future compliance, to pay a civil penalty of $22,000 for the violations and to pay $22,000 to the Department's Statewide Supplemental Environmental Project Account to fund environmentally beneficial projects.


Windsor Airmotive Agrees to Enter Consent Order and Pay Civil Penalty for Air Pollution Control Violations

Date: Feb 11, 2008

Town: East Granby

Windsor Airmotive, a division of Barnes Aerospace located at 7 Connecticut South Drive in East Granby, entered into an administrative consent order on February 11, 2008 for air pollution control violations. Windsor Airmotive violated the terms of the general permit for the operation of a vapor degreaser and therefore became a Title V source requiring a Title V permit. Prior to the issuance of this consent order, Windsor Airmotive replaced the vapor degreaser with an aqueous cleaner which reduced their potential emissions to a level that does not require a Title V permit.

The consent order requires Windsor Airmotive to pay a civil penalty of $20, 275 and to pay $7,824 in past due emission fees.


Whyco Finishing Technologies, LLC Agrees to Pay a Civil Penalty and Fund a SEP For Past Water Pollution Control Violations

Date: Jan 17, 2008

Town: Thomaston

Whyco Finishing Technologies, LLC entered into an administrative consent order with the Department of Environmental Protection on January 17, 2008 for numerous violations of State water pollution control law associated with its manufacturing facility located at 670 Waterbury Road in Thomaston. Between June 2003 and July 2007, Whyco Finishing Technologies violated its wastewater discharge permit by failing to consistently meet permitted effluent limitations for copper, hexavalent chromium, cyanide, fluoride, aquatic toxicity and total suspended solids. In addition, Whyco Finishing Technologies performed alterations to its production process without providing notification required by State regulations.

Under the consent order, Whyco Finishing Technologies is required to pay a civil penalty of $30,000 and eliminate its discharge of treated process wastewaters to the Naugatuck River as a supplemental environmental project.


Lighthouse Landing, Inc. Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Jan 11, 2008

Town: Essex

Lighthouse Landing, Inc., owner of property located at 41 Pratt Street in Essex and adjacent to North Cove, entered into an administrative consent order with the Department of Environmental Protection on January, 11, 2008. Lighthouse Landing, Inc. placed riprap along approximately 135 feet of shoreline waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Lighthouse Landing, Inc. to