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 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 and to pay a civil penalty of $1,100 for the violation.


Topstone Development Corporation Agrees to Enter Consent Order for Unauthorized Water Diversion

Date: Jan 08, 2008

Town: Ridgefield

Topstone Development Corporation entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 8, 2008 for unauthorized water diversions from 5 active wells for the distribution of public water in Ridgefield and Danbury. Topstone Development Corporation failed to obtain a permit from the Commissioner for the diversion of water in excess of 50,000 gallons per day.

The consent order requires Topstone Development Corporation to pay a civil penalty of $5,000 and to take all steps necessary to obtain a permit for the unauthorized water diversions, conduct a pump test to determine the impact of the diversion on nearby wetlands, watercourses and other supply wells, install flow meters, and record and submit meter readings.


Home Depot U.S.A., Inc. Agrees to Pay Civil Penalty for Failure to Obtain Coverage Under General Permit for Discharge of Stormwater

Date: Jan 03, 2008

Town: Hamden

Home Depot U.S.A., Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 3, 2008 for failure to obtain the required coverage under the General Permit for Discharge of Stormwater Associated with Commercial Activity at stores located in Hamden, New Milford and Windham. Home Depot U.S.A., Inc. failed to register for the necessary general permits prior to initiating commercial activity at each site. The required registrations were submitted to the Department by Home Depot U.S.A. , Inc. in March 2006.

The consent order requires Home Depot U.S.A., Inc. to pay a civil penalty of $12,000 for the violations.


Home Depot U.S.A., Inc. Agrees to Pay Civil Penalty for Failure to Obtain Coverage Under General Permit for Discharge of Stormwater

Date: Jan 03, 2008

Town: New Milford

Home Depot U.S.A., Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 3, 2008 for failure to obtain the required coverage under the General Permit for Discharge of Stormwater Associated with Commercial Activity at stores located in Hamden, New Milford and Windham. Home Depot U.S.A., Inc. failed to register for the necessary general permits prior to initiating commercial activity at each site. The required registrations were submitted to the Department by Home Depot U.S.A. , Inc. in March 2006.

The consent order requires Home Depot U.S.A., Inc. to pay a civil penalty of $12,000 for the violations.


Home Depot U.S.A., Inc. Agrees to Pay Civil Penalty for Failure to Obtain Coverage Under General Permit for Discharge of Stormwater

Date: Jan 03, 2008

Town: Windham

Home Depot U.S.A., Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 3, 2008 for failure to obtain the required coverage under the General Permit for Discharge of Stormwater Associated with Commercial Activity at stores located in Hamden, New Milford and Windham. Home Depot U.S.A., Inc. failed to register for the necessary general permits prior to initiating commercial activity at each site. The required registrations were submitted to the Department by Home Depot U.S.A. , Inc. in March 2006.

The consent order requires Home Depot U.S.A., Inc. to pay a civil penalty of $12,000 for the violations.


Laurel Petroleum Corporation Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Dec 28, 2007

Town: Meriden

Laurel Petroleum Corporation, located at 357 West Main Street in Meriden, entered into an administrative consent order with the Department of Environmental Protection on December 28, 2007 for hazardous waste and used oil violations. Laurel Petroleum Corporation failed to: properly notify for hazardous waste activities and as a used oil processor, conduct hazardous waste determinations, record inspections, properly mark tanks of hazardous waste, provide secondary containment for tanks, maintain emergency equipment and keep the records required for operating as a used oil processor.

The consent order requires Laurel Petroleum Corporation to comply with all applicable requirements for hazardous waste and used oil management, submit a plan to ensure future compliance and to pay a civil penalty of $27,496 for the violations.


Marjan, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Dec 28, 2007

Town: Waterbury

Marjan, Inc., located at 44 Railroad Hill Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on December 28, 2007 for hazardous waste violations. Marjan, Inc. accumulated hazardous waste on-site for greater than 90 days without a permit and failed to record inspections and train employees on hazardous waste management procedures. Prior to the issuance of this consent order, Marjan, Inc. submitted information documenting that the violations cited in the consent order had been corrected.

The consent order requires Marjan, 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 $12,500 for the violations.


Town of Oxford Board of Education Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Dec 26, 2007

Town: Oxford

The Department of Environmental Protection entered into an administrative consent order with the Town of Oxford Board of Education on December 26, 2007 for alleged violations relating to the underground storage tank at Quaker Farms School located at 30 Great Oak Road in Oxford. The underground storage tank had a release of greater than 1,000 gallons resulting in a discharge of petroleum product to the waters of the state without a permit and the Town of Oxford Board of Education allegedly failed to comply with the underground storage tank system reporting requirements. Prior to the issuance of this consent order, the Town of Oxford Board of Education retained a consultant to begin remediation at the site.

The consent order requires the Town of Oxford Board of Education to close the tank system in accordance with all applicable requirements and perform corrective action for any contamination discovered during closure. The Town of Oxford Board of Education has also agreed to payment of a $13,000 civil penalty for the alleged violations.


Nelcote, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Dec 19, 2007

Town: Waterbury

Nelcote, Inc., located at 172 East Aurora Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on December 19, 2007 for alleged hazardous waste violations. Nelcote, Inc. allegedly failed to: conduct hazardous waste determinations, perform inspections, maintain training records, provide secondary containment and an impervious surface for the storage of hazardous waste containers, properly manage tanks containing hazardous waste, and to comply with air emission standards for equipment leaks. Prior to the issuance of this consent order, Nelcote, Inc. made submittals to the Department documenting that the alleged violations had been corrected.

The consent order requires Nelcote, 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 $53,000 for the violations.


Four Mile River Marina Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Dec 18, 2007

Town: Old Lyme

Four Mile River Marina, owner of property located at 2 Bank Road in Old Lyme and adjacent to the Four Mile River, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2007. Four Mile River Marina placed and has since maintained a floating structure and access ramp waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Four Mile River Marina 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. Four Mile River Marina is also required to pay a civil penalty of $3,750 for the violations.


Joseph and Tracey Kaimer Agree to Enter Consent Order for Improper Operation of A Wood-Fired Boiler

Date: Dec 18, 2007

Town: Shelton

Joseph and Tracey Kaimer, owners of a residence located at 42 Milne Avenue in Shelton, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2007 for opacity and fugitive emission violations from the operation of a wood-fired boiler.

The consent order requires Joseph and Tracey Kaimer to hire a consultant to evaluate the installation and operation of the wood-fired boiler and to propose steps to abate the fugitive emissions coming from the unit.


Michael and Bonnie Sikoski Issued Unilateral Order for Improper Operation of an Outdoor Wood-Burning Furnace

Date: Dec 18, 2007

Town: Mansfield

Michael and Bonnie Sikoski, owners of a residence located at 135 Wildwood Road in Mansfield were issued a unilateral order by the Department of Environmental Protection on December 18, 2007 for violations from the operation of an outdoor wood-burning furnace. The location and chimney height of the furnace did not meet regulatory requirements.

The order requires Michael and Bonnie Sikoski to cease the operation of the wood-burning furnace. In March 2008, the Department verified that the wood-burning furnace was no longer in operation.


Paul & Judith Davis Agree to Pay Civil Penalty for Unauthorized Structures

Date: Dec 18, 2007

Town: Stonington

Paul & Judith Davis, owners of property located at 167 Mechanic Street in Pawcatuck and adjacent to the Pawcatuck River, entered into an administrative consent order with the Department of Environmental Protection on October 12, 2007. Paul & Judith Davis installed unauthorized structures including a ramp and a floating dock waterward of the high tide line without obtaining authorization from the Commissioner for such activities.

The consent order requires Paul & Judith Davis 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. Paul & Judith Davis are also required to pay a civil penalty of $2,500 for the violations.


Peter Guille, Jr. Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Dec 18, 2007

Town: Stonington

Peter Guille, Jr., former owner of property located at 256 Osbrook Point Road in Pawcatuck and adjacent to Little Narragansett Bay, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2007. Peter Guille, Jr. installed a groin spanning 1250 square feet waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires Peter Guille, Jr. to pay a civil penalty of $8,130 for the violation.


Russell Lancto Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Dec 18, 2007

Town: Stonington

Russell Lancto, owner of property located at 12 North Shore Way in Stonington and adjacent to Fishers Island Sound entered into an administrative consent order with the Department of Environmental Protection on December 18, 2007. Russell Lancto maintained a pier head with support pilings waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires Russell Lancto 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. Russell Lancto is also required to pay a civil penalty of $900 for the violations.


The Town of Fairfield Agrees to Enter Consent Order and Perform a Supplemental Environmental Project for Unauthorized Structures

Date: Dec 18, 2007

Town: Fairfield

The Town of Fairfield, owner of property located at 985 Harbor Road in Fairfield and adjacent to Southport Harbor, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2007. The Town of Fairfield reconstructed an existing boat launch ramp waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires the Town of Fairfield to seek a permit to retain the boat launch ramp and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. The Town of Fairfield is also required to perform a tidal restoration project at the Wakeman Island landfill as a supplemental environmental project at a cost of no less than $10,000.


Curtis Products, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Dec 13, 2007

Town: Waterbury

Curtis Products, LLC, located at 97 Sharon Road in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on December 13, 2007 for hazardous waste violations. Curtis Products, LLC failed to: conduct hazardous waste determinations, perform inspections, train employees on emergency procedures, properly mark containers and tanks of hazardous waste and properly close a hazardous waste storage area in accordance with the closure requirements specified in the regulations.

The consent order requires Curtis Products, LLC to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $4,900 for the violations.


Ct Department of Veterans' Affairs Agrees to Enter Consent Order and Perform SEP for Failure to Comply With Air General Permit

Date: Dec 03, 2007

Town: Rocky Hill

The Ct Department of Veterans' Affairs entered into an administrative consent order with the Department of Environmental Protection on December 3, 2007 for failure to comply with the General Permit to Limit the Potential to Emit at its Rocky Hill facility. The Ct Department of Veterans' Affairs failed to submit annual compliance certifications as required by the permit for two consecutive years. Prior to the issuance of this consent order, Ct Department of Veterans' Affairs submitted the required certifications.

The consent order requires the Ct Department of Veterans' Affairs to undertake a supplemental environmental project with an expenditure of at least $1750 in the form of replacing existing incandescent lighting fixtures with energy efficient fluorescent light fixtures.


City of Waterbury Agrees to Enter Consent Order for Failure to Comply With Requirements for Operation of an Incinerator

Date: Nov 29, 2007

Town: Waterbury

The City of Waterbury entered into an administrative consent order with the Department of Environmental Protection on November 29, 2007 for violations related to the operation of a pathological incinerator located at 210 Municipal Road. The City of Waterbury failed to comply with the operational conditions and design specifications required by the permit for the incinerator.

The consent order requires the City of Waterbury to develop and submit for approval an Operations and Maintenance Plan for the incinerator and to identify locations at municipal buildings where excessive idling is likely to occur and to post anti-idling signs in those locations.


Leed-Himmel Industries, Incorporated Agrees to Pay a Civil Penalty For Past Water Pollution Control Violations

Date: Nov 26, 2007

Town: Hamden

Leed-Himmel Industries, Inc. entered into an administrative consent order with the Department of Environmental Protection on November 26, 2007 for numerous violations of State water pollution control law associated with its metal finishing facility located at 75 Leeder Hill Drive in Hamden. Between January 2005 and October 2006, Leed-Himmel Industries violated permitted effluent limitations numerous times for pH, including at least 13 instances in which its wastewater discharge was potentially corrosive to the municipal sewage treatment facility, and for maximum daily flow. In addition, Leed-Himmel failed to promptly notify the Department of many of these pH problems in violation of State regulations.

Under the consent order, Leed-Himmel Industries is required to pay a civil penalty of $35,000, investigate the presence of corrosive structural damage of the sanitary sewer system in the vicinity of its discharge, and improve its operation, maintenance and staff training procedures.


The Point O'Woods Association, Incorporated Agrees to Pay Civil Penalty for Unauthorized Activity

Date: Nov 21, 2007

Town: Old Lyme

The Point O'Woods Association, Incorporated, owner of property located in Old Lyme and adjacent to Long Island Sound entered into an administrative consent order with the Department of Environmental Protection on November 21, 2007. The Point O'Woods Association, Incorporated placed and spread gravel in the parking lot area waterward of the high tide line without obtaining authorization from the Commissioner for such activity.

The consent order requires The Point O'Woods Association, Incorporated 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 Point O'Woods Association, Incorporated is also required to pay a civil penalty of $900 for the violations.


Brook & Whittle Limited Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 16, 2007

Town: North Branford

Brook & Whittle Limited, located at 260 Branford Road in North Branford, entered into an administrative consent order with the Department of Environmental Protection on November 16, 2007 for hazardous waste violations. Brook & Whittle Limited failed to: obtain an EPA identification number, conduct hazardous waste determinations, perform inspections, train employees on emergency procedures, develop a contingency plan, provide secondary containment for hazardous waste container storage and properly close a hazardous waste storage area in accordance with the closure requirements specified in the regulations.

The consent order requires Brook & Whittle Limited to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $46,600 for the violations.


Jeffery Bassett Agrees to Enter Consent Order for Improper Installation and Operation of An Outdoor Wood-Burning Furnace

Date: Nov 15, 2007

Town: Woodbury

Jeffery Bassett, owner of property located at 639 Upper Grassy Hill Road in Woodbury, entered into an administrative consent order with the Department of Environmental Protection on November 15, 2007 for violating the siting requirements for the installation and operation of an outdoor wood-burning furnace. A compliant outdoor wood-burning furnace must be located no less than 200 feet from the nearest residence and the height of the furnace chimney must be at least as high as the highest roof peak of the residences located within 500 feet of the wood-burning furnace. The furnace located on the Bassett property failed to meet both the location and chimney height requirements.

The consent order requires Jeffery Bassett to either cease the operation of the outdoor wood-burning furnace or relocate the furnace to comply with the siting requirements.


Connecticut College Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air General Permit

Date: Oct 30, 2007

Town: New London

Connecticut College entered into an administrative consent order with the Department of Environmental Protection on October 30, 2007 for failure to comply with the General Permit to Limit the Potential to Emit at its campus in New London. Connecticut College failed to submit annual compliance certifications as required by the permit for two consecutive years. Prior to the issuance of this consent order, Connecticut College submitted the required certifications.

The consent order requires Connecticut College to pay a civil penalty of $1,750 for the violations.


Gas & Groceries LLC Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 29, 2007

Town: Wallingford

Gas & Groceries LLC, located at 75 South Turnpike Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on October 29, 2007. Gas & Groceries LLC failed to conduct the required Stage II Vapor Recovery System Test on gasoline tanks, failed to equip the gasoline storage tank with the required vapor recovery equipment and permanent submerged fill pipe.

The consent order requires Gas & Groceries LLC to conduct and pass the required Stage II test to verify that the system is operating properly, install permanent submerged fill pipes on all gasoline tanks and to pay a civil penalty of $4,148 for the violations.


Connecticut Collision Center, LLC Issued Unilateral Order for Failure to Comply With Hazardous Waste Requirements

Date: Oct 23, 2007

Town: Waterford

Connecticut Collision Center, LLC, located at 173 Cross Road in Waterford, was issued a unilateral order by the Connecticut Department of Environmental Protection on October 23, 2007 for violations of hazardous waste regulations. Connecticut Collision Center, LLC failed to comply with the requirements for hazardous waste determinations, personnel training, emergency planning, conducting inspections and properly managing hazardous waste at the site.

The order requires Connecticut Collision Center, LLC to comply with all applicable requirements for hazardous waste management and implement a plan to ensure future compliance.


Burning Tree Country Club, Inc. Agrees to Enter Consent Order for Unauthorized Water Diversion

Date: Oct 17, 2007

Town: Greenwich

Burning Tree Country Club, Inc., operator of a golf course located at 120 Perkins Road in Greenwich, entered into an administrative consent order with the Connecticut Department of Environmental Protection on October 17, 2007 for unauthorized water diversions for irrigation of its golf course. Burning Tree Country Club, Inc. failed to obtain a permit from the Commissioner for the diversion of water from irrigation ponds, bedrock wells and an irrigation well at the site.

The consent order requires Burning Tree Country Club, Inc. to pay a civil penalty of $8,150 and to take all steps necessary to obtain a permit for the unauthorized water diversions, install flow meters, and record and submit meter readings.


Great Oak Realty, LLC Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Oct 17, 2007

Town: New Haven

Great Oak Realty, LLC, owner of properties located at 329 and 331 Front Street in New Haven and adjacent to the Quinnipiac River, entered into an administrative consent order with the Department of Environmental Protection on October 17, 2007. Great Oak Realty, LLC installed a seawall and installed dock structures waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Great Oak Realty, LLC 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 and to pay a civil penalty of $7,500 for the violation.


Paul & Judith Davis Agree to Pay Civil Penalty for Unauthorized Structures

Date: Oct 12, 2007

Town: Stonington

Paul & Judith Davis, owners of property located at 167 Mechanic Street in Pawcatuck and adjacent to the Pawcatuck River, entered into an administrative consent order with the Department of Environmental Protection on October 12, 2007. Paul & Judith Davis installed unauthorized structures including a ramp and a floating dock waterward of the high tide line without obtaining authorization from the Commissioner for such activities.

The consent order requires Paul & Judith Davis 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. Paul & Judith Davis are also required to pay a civil penalty of $2,500 for the violations.


Shaffer's Marina, Inc. Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Oct 12, 2007

Town: Stonington

Shaffer's Marina, Inc., owner of property located at 106 Masons Island Road in Mystic and adjacent to Mystic Harbor, entered into an administrative consent order with the Department of Environmental Protection on October 12, 2007. Shaffer's Marina, Inc. installed unauthorized structures including ramps and floats waterward of the high tide line without obtaining authorization from the Commissioner for such activities.

The consent order requires Shaffer's Marina, Inc. 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. Shaffer's Marina, Inc. is also required to pay a civil penalty of $6,000 for the violations.


Transwaste, Inc. Agrees to Payment of Civil Penalty for Alleged Unpermitted Operation of Solid Waste Transfer Stations

Date: Oct 11, 2007

Town: Cheshire

Transwaste, Inc. entered into an administrative consent order with the Department of Environmental Protection on October 7, 2007 for alleged operation of a solid waste transfer station at multiple sites without the necessary permits. Transwaste, Inc. allegedly operated a solid waste transfer station for asbestos, asbestos containing material and construction and demolition debris at 210 Realty Drive, 108 Blacks Road, 128 Blacks Road in Cheshire, 203 Pickering Street and Airline Avenue in Portland, and 3 Barker Drive and 55 Pent Highway in Wallingford. Prior to the issuance of this consent order, Transwaste, Inc. provided information documenting proper removal of all wastes to a permitted solid waste facility and the Department verified through inspection that transfer station operations had ceased at the above referenced sites.

The consent order requires Transwaste, Inc. to pay a civil penalty of $36,000 for the alleged violations and to propose a supplemental environmental project to be performed by Transwaste, Inc. with a cost of at least $50,000 for the Commissioner's approval.


Transwaste, Inc. Agrees to Payment of Civil Penalty for Alleged Unpermitted Operation of Solid Waste Transfer Stations

Date: Oct 11, 2007

Town: Wallingford

Transwaste, Inc. entered into an administrative consent order with the Department of Environmental Protection on October 7, 2007 for alleged operation of a solid waste transfer station at multiple sites without the necessary permits. Transwaste, Inc. allegedly operated a solid waste transfer station for asbestos, asbestos containing material and construction and demolition debris at 210 Realty Drive, 108 Blacks Road, 128 Blacks Road in Cheshire, 203 Pickering Street and Airline Avenue in Portland, and 3 Barker Drive and 55 Pent Highway in Wallingford. Prior to the issuance of this consent order, Transwaste, Inc. provided information documenting proper removal of all wastes to a permitted solid waste facility and the Department verified through inspection that transfer station operations had ceased at the above referenced sites.

The consent order requires Transwaste, Inc. to pay a civil penalty of $36,000 for the alleged violations and to propose a supplemental environmental project to be performed by Transwaste, Inc. with a cost of at least $50,000 for the Commissioner's approval.


Transwaste, Inc. Agrees to Payment of Civil Penalty for Alleged Unpermitted Operation of Solid Waste Transfer Stations

Date: Oct 11, 2007

Town: Portland

Transwaste, Inc. entered into an administrative consent order with the Department of Environmental Protection on October 7, 2007 for alleged operation of a solid waste transfer station at multiple sites without the necessary permits. Transwaste, Inc. allegedly operated a solid waste transfer station for asbestos, asbestos containing material and construction and demolition debris at 210 Realty Drive, 108 Blacks Road, 128 Blacks Road in Cheshire, 203 Pickering Street and Airline Avenue in Portland, and 3 Barker Drive and 55 Pent Highway in Wallingford. Prior to the issuance of this consent order, Transwaste, Inc. provided information documenting proper removal of all wastes to a permitted solid waste facility and the Department verified through inspection that transfer station operations had ceased at the above referenced sites.

The consent order requires Transwaste, Inc. to pay a civil penalty of $36,000 for the alleged violations and to propose a supplemental environmental project to be performed by Transwaste, Inc. with a cost of at least $50,000 for the Commissioner's approval.


Parker-Hannifin Corporation Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Oct 04, 2007

Town: North Haven

Parker-Hannifin Corporation, located at 33 Defco Park Road in North Haven, entered into an administrative consent order with the Department of Environmental Protection on October 4, 2007 for hazardous waste violations. Parker-Hannifin Corporation failed to: obtain an EPA identification number, document and record inspections, train employees on emergency procedures and conduct annual updates, and develop and maintain an adequate contingency plan. Prior to the issuance of this consent order, Parker-Hannifin Corporation submitted documentation that the violations had been corrected.

The consent order requires Parker-Hannifin Corporation to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $20,840 for the violations.


Chasm Industries Northeast, Inc. Agrees to Enter Consent Order for Failure to Comply With General Permit for Disassembling Used Electronics

Date: Sep 28, 2007

Town: Windsor

Chasm Industries Northeast, Inc., located at 620 Pigeon Hill Road in Windsor, entered into an administrative consent order with the Department of Environmental Protection on September 28, 2007 for failure to comply with the General Permit for Disassembling Used Electronics. Chasm Industries Northeast, Inc. failed to: perform hazardous waste determinations, provide personnel training, conduct inspections, provide a financial assurance mechanism to ensure closure for the facility, and properly manage universal waste at the site.

The consent order requires Chasm Industries Northeast, Inc. to comply with all applicable requirements for universal waste management, to implement a plan to ensure future compliance, and to pay a civil penalty of $45,100 for the violations.


Larry's Auto Service Agrees to Enter Consent Order for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 28, 2007

Town: Haddam

Larry's Auto Service, located at 125 Saybrook Road in Haddam, entered into an administrative consent order with the Department of Environmental Protection on September 28, 2007. Larry's Auto Service failed to conduct the required Stage II Vapor Recovery System Test on gasoline tanks and therefore failed to have a properly operating Stage II System. The station was "red-tagged" by the Department of Consumer Protection on November 1, 2005 thus preventing the station from dispensing gasoline until a Stage II test is conducted and passed.

The consent order requires Larry's Auto Service to conduct and pass the required Stage II test to verify that the system is operating properly prior to dispensing any gasoline at the site.


Andrew W. Kacavich dba AAAW Guaranty Pest Elimination, Inc. Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Sep 26, 2007

Town: Killingly

Andrew W. Kacavich dba AAAW Guaranty Pest Elimination, Inc., located at 209 Mechanic Street in Danielson, entered into an administrative consent order with the Department of Environmental Protection on September 26, 2007 for pesticide application violations. AAAW Guaranty Pest Elimination, Inc. applied a pesticide in a manner inconsistent with its labeling, provided incomplete written instructions to the pesticide applicator, and failed to maintain adequate records of the pesticide application.

The consent order requires AAAW Guaranty Pest Elimination, Inc to pay a civil penalty of $1,600 for the violations.


Neurogen Corporation Agrees to Pay a Civil Penalty For Past Water Pollution Control Violations

Date: Sep 26, 2007

Town: Branford

Neurogen Corporation entered into an administrative consent order with the Department of Environmental Protection on September 26, 2007 for numerous violations of State water pollution control law associated with its pharmaceutical research and development laboratory at 35 Northeast Industrial Road in Branford. Between October 2001 and December 2004, Neurogen Corporation discharged wastewater to the Branford sanitary sewer system in violation of permitted effluent limitations for pH over 130 times. In at least 70 of the instances, Neurogen Corporation’s wastewater discharge was potentially corrosive to the sanitary sewerage system. In addition, Neurogen Corporation failed to promptly notify the Department of many of these pH problems in violation of State regulations.

Under the consent order, Neurogen Corporation is required to pay a civil penalty of $45,000 and undertake all necessary actions to prevent similar future violations.


Hemingway Custom Cabinetry, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Sep 24, 2007

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 24, 2007 for alleged hazardous waste violations. Hemingway Custom Cabinetry, LLC allegedly failed to: obtain an EPA identification number, develop and follow written inspection procedures, train employees on waste handling and emergency procedures, and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Hemingway Custom Cabinetry, LLC submitted documentation that the alleged violations had been corrected.

The consent order requires Hemingway Custom Cabinetry, LLC to comply with all applicable requirements for hazardous waste management, submit a plan to ensure future compliance and to pay a civil penalty of $13,150 for the alleged violations. In addition, Hemingway Custom Cabinetry, LLC will pay $12,500 to the Department's Statewide Supplemental Environmental Project Account.


Masoret Holdings LLC Agrees to Enter Consent Order for Unauthorized Water Diversion

Date: Sep 21, 2007

Town: Southbury

Masoret Holdings LLC, owner of Pomperaug Golf Course located in Southbury, entered into an administrative consent order with the Connecticut Department of Environmental Protection on September 21, 2007 for an unauthorized water diversion for irrigation of its golf course. Masoret Holdings LLC failed to obtain a permit from the Commissioner for the diversion of water from an irrigation pond at the site.

The consent order requires Masoret Holdings LLC to take all steps necessary to obtain a permit for the unauthorized water diversion, install a flow meter, record and submit meter readings, and implement an integrated pest management plan to reduce the amount of pesticides used at the golf course.


McMellon Bros., Incorporated Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Sep 20, 2007

Town: Stratford

McMellon Bros., Incorporated, located at 915 Honeyspot Road in Stratford, entered into an administrative consent order with the Department of Environmental Protection on September 20, 2007 for hazardous waste violations at the site. McMellon Bros., Incorporated failed to: conduct inspections, perform hazardous waste determinations on wastes generated at the site, develop a contingency plan, train facility personnel and properly manage hazardous waste and used oil at the site.

The consent order requires McMellon Bros., Incorporated to correct all outstanding violations, implement a plan to ensure continued compliance with hazardous waste requirements and to pay a civil penalty of $13,550 for the violations.


Trumbull Board of Education Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air General Permit

Date: Sep 20, 2007

Town: Trumbull

The Trumbull Board of Education entered into an administrative consent order with the Department of Environmental Protection on September 20, 2007 for failure to comply with the General Permit to Limit the Potential to Emit for operations at the Trumbull High School located at 72 Strobel Road. The Trumbull Board of Education failed to submit annual compliance certifications for three years as required by the permit and failed to submit a timely renewal for the permit. Prior to the issuance of this consent order, the Trumbull Board of Education submitted the required certifications and the permit renewal application.

The consent order requires the Trumbull Board of Education to pay a civil penalty of $1,975 for the violations.


Integrated Industrial Systems, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Sep 19, 2007

Town: Wallingford

Integrated Industrial Systems, Inc. , located at 475 Main Street in Yalesville, entered into an administrative consent order with the Department of Environmental Protection on September 19, 2007 for hazardous waste violations. Integrated Industrial Systems, Inc. failed to: conduct hazardous waste determinations, maintain an inspection schedule and log, obtain an EPA identification number and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Integrated Industrial Systems, Inc. submitted documentation demonstrating that the cited violations had been corrected.

The consent order requires Integrated Industrial Systems, Inc. to implement a plan to ensure continued compliance and to pay a civil penalty of $14,115 for the violations. Integrated Industrial Systems, Inc. will also undertake an supplemental environmental project with an expenditure of at least $14,395 by performing a waste minimization project that includes the purchase and installation of a paint spray gun cleaner and solvent distillation unit.


Dexsil Corporation Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Sep 17, 2007

Town: Hamden

Dexsil Corporation, located at One Hamden Drive in Hamden, entered into an administrative consent order with the Department of Environmental Protection on September 17, 2007 for hazardous waste violations at the site. Dexsil Corporation failed to: perform hazardous waste determinations on wastes generated at the site, develop a contingency plan, train facility personnel, maintain an adequate inspection program and properly manage hazardous waste and used oil at the site.

The consent order requires Dexsil Corporation to implement a plan to ensure continued compliance with hazardous waste requirements, to pay a civil penalty of $10,600 for the violations and to pay $10,000 to the Northeast Recycling Council ("NERC") as a supplemental environmental project. NERC will use the funds to update and upgrade the current "Environmental Benefits Calculator" which assists in quantifying materials management statistics for recycling and reuse of materials.


EBL Products, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Sep 10, 2007

Town: East Hartford

EBL Products, Inc., located at 91 Prestige Park Circle in East Hartford, entered into an administrative consent order with the Department of Environmental Protection on September 10, 2007 for hazardous waste violations at the site. EBL Products, Inc. failed to: record all inspections in an inspection log, perform hazardous waste determinations on wastes generated at the site and comply with requirements for hazardous waste tanks.

The consent order requires EBL Products, Inc. to correct all outstanding violations, implement a plan to ensure continued compliance with hazardous waste requirements and to pay a civil penalty of $13,325 for the violations.


Fredric M. Kudish and Hickory Hill Orchards, Inc. Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Aug 30, 2007

Town: Cheshire

Fredric M. Kudish, owner of Hickory Hill Orchards, Inc. located at 351 South Meriden Road in Cheshire, entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 30, 2007 for improper application of pesticides at the orchard. Fredric M. Kudish is certified by the Commissioner as a private pesticide applicator. Mr. Kudish applied an unregistered pesticide that has been banned from use and supervised the application of the pesticide in a manner inconsistent with its labeling.

The consent order requires Fredric M. Kudish to surrender his private pesticide applicator certification to the Commissioner for a period of two years and to pay a civil penalty of $2,500 for the violations.


David McDermott Chevrolet, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Aug 28, 2007

Town: New Haven

David McDermott Chevrolet, Inc. entered into an administrative consent order with the Department of Environmental Protection on August 28, 2007 for alleged hazardous waste violations at the former New Haven site. David McDermott Chevrolet, Inc. allegedly failed to: perform hazardous waste determinations on wastes generated at the site, conduct inspections and complete all required biennial reports. Prior to the issuance of this consent order, David McDermott Chevrolet, Inc. submitted documentation that the violations had been corrected.

The consent order requires David McDermott Chevrolet, Inc. to comply with all applicable requirements for hazardous waste management and to pay a civil penalty of $23,206 for the alleged violations.


New Boston Exchange Limited Partnership Agrees to Pay a Civil Penalty and Fund a SEP For Water Pollution Control Violations

Date: Aug 17, 2007

Town: Farmington

New Boston Exchange Limited Partnership entered into an administrative consent order with the Department of Environmental Protection on August 17, 2007 for numerous violations of State water pollution control law associated with its retail and office complex located at 270 Farmington Avenue in Farmington. Between February 1998 and October 2005, the company violated its wastewater discharge permit by failing to perform all required discharge monitoring for ammonia, copper, zinc, lead, pH, total alkalinity, total hardness, residual chlorine, aquatic toxicity and flow. In addition, the company failed to submit timely discharge monitoring reports and aquatic toxicity monitoring reports, and failed to produce a plan to reduce aquatic toxicity.

The consent order requires that New Boston Exchange Limited Partnership pay a civil penalty of $99,000 and pay $36,000 to the Department’s Central Connecticut Region SEP Account for past violations. In addition, the company has agreed to install a cooling tower, seek general permit coverage for its non-contact cooling water discharge to the sanitary sewer and certify that its cooling water discharge to a tributary of Trout Brook has been eliminated.


Gary Wesolowski dba Weso's Tree Service, LLC Agrees to Pay Civil Penalty and Cease Providing Arboriculture Services

Date: Aug 15, 2007

Town: Burlington

Gary Wesolowski dba Weso's Tree Service, LLC, located at 39 Partridge Lane in Burlington, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2007. Weso's Tree Service, LLC performed arboriculture services including limb removals without an arborist license issued by the Commissioner.

The consent order requires Weso's Tree Service, LLC to comply with all provisions of the Pesticide Control laws and to pay a civil penalty of $2,000 for the violation.


The City of New Haven Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Aug 15, 2007

Town: New Haven

The City of New Haven, owner of property located at the intersection of Dean Street and Morris Causeway in New Haven and adjacent to Morris Creek, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2007. The City of New Haven reconstructed a bridge culvert system over Morris Creek without first obtaining authorization from the Commissioner for such activity.

The consent order requires the City of New Haven to seek a permit to retain the culvert system and based on the Commissioner's determination on the permit application, remove or modify the culvert as necessary in accordance with the determination and to pay a civil penalty of $4,500 for the violation.


E. J. Gaisser, Incorporated Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air General Permit

Date: Aug 13, 2007

Town: Stamford

E. J. Gaisser, Incorporated, located at 49 Liberty Place in Stamford, entered into an administrative consent order with the Department of Environmental Protection on August 13, 2007 for failure to comply with the General Permit to Limit the Potential to Emit. E. J. Gaisser, Incorporated failed to submit annual compliance certifications for two years as required by the permit. Prior to the issuance of this consent order, E. J. Gaisser, Incorporated submitted the required certifications.

The consent order requires E. J. Gaisser, Incorporated to pay a civil penalty of $1,750 for the alleged violations.


Active Oil, Inc. Agrees to Enter Consent Order for Failure to Comply With Permit for Used Oil Processing and Marketing

Date: Aug 07, 2007

Town: New Haven

Active Oil, Inc., a used oil processing and marketing facility located at 120 Forbes Avenue in New Haven, entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 7, 2007 for violations of its permit to operate. Active Oil, Inc. received and off-loaded an unpermitted waste stream containing PCBs and failed to: follow the facility waste analysis procedures, provide adequate secondary containment for tank storage areas, comply with training requirements, and maintain a written estimate for the cost of closing the facility.

The consent order requires Active Oil, Inc. to correct all outstanding violations, establish a financial assurance mechanism for facility closure activities, and to implement a plan to ensure future compliance. In addition, Active Oil, Inc. will pay a civil penalty of $58,000 and pay $57,300 to the Department's Statewide Supplemental Environmental Project Account.


Birmingham Utilities, Inc. Agrees to Enter Consent Order for Unauthorized Water Diversions

Date: Jul 19, 2007

Town: Hebron

Birmingham Utilities, Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 19, 2007 for unauthorized water diversions. Birmingham Utilities, Inc. is engaged in public water supply operations in Hebron and Coventry. Birmingham Utilities, Inc. failed to obtain a permit from the Commissioner for the diversion of water from wells in the Amston Lake and Coventry Hills Water Distribution Systems.

The consent order requires Birmingham Utilities, Inc. to take all steps necessary to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings.


John and Linda DelGreco Agree to Enter Consent Order for Improper Installation and Operation of An Outdoor Wood-Burning Furnace

Date: Jul 19, 2007

Town: Somers

John and Linda DelGreco, owners of property located at 7 Florida Road in Somers, entered into an administrative consent order with the Department of Environmental Protection on July 19, 2007 for violating the siting requirements for the installation and operation of an outdoor wood-burning furnace. A compliant outdoor wood-burning furnace must be located no less than 200 feet from the nearest residence and the height of the furnace chimney must be at least as high as the highest roof peak of the residences located within 500 feet of the wood-burning furnace. The furnace located on the DelGreco property failed to meet both the location and chimney height requirements.

The consent order requires John and Linda DelGreco to either cease the operation of the outdoor wood-burning furnace or relocate the furnace to comply with the siting requirements.


Pequot Holdings Two LLC Agrees to Enter Consent Order for Unauthorized Water Diversion

Date: Jul 19, 2007

Town: Stonington

Pequot Holdings Two LLC, owner of a golf course located at 127 Wheeler Road in Stonington, entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 19, 2007 for an unauthorized water diversion for irrigation of its golf course. Pequot Holdings Two LLC failed to obtain a permit from the Commissioner for the diversion of water from an irrigation pond at the site.

The consent order requires Pequot Holdings Two LLC to take all steps necessary to obtain a permit for the unauthorized water diversion, install a flow meter, and record and submit meter readings.


The Town of Branford Agrees to Perform Supplemental Environmental Projects for Unauthorized Activities

Date: Jul 17, 2007

Town: Branford

The Town of Branford, owner of property located at the terminus of Island View Avenue and adjacent to Long Island Sound and property located at the terminus of Maltby Street Extension and adjacent to Maltby Cove, entered into an administrative consent order with the Department of Environmental Protection on July 17, 2007. The Town of Branford modified a concrete seawall and stormwater discharge pipe and backfilled a trench with crushed stone waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires the Town of Branford 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 and to undertake supplemental environmental projects requiring the expenditure of at least $15,000 to perform tidal wetland restoration, upgrade an existing public access kayak launching area and install five public access signs.


The Dow Chemical Company Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jul 16, 2007

Town: Ledyard

The Dow Chemical Company, located at 1761 Route 12 in Gales Ferry, entered into an administrative consent order with the Department of Environmental Protection on July 16, 2007 for hazardous waste violations at the site. The Dow Chemical Company failed to: adequately design or operate a secondary containment system for a hazardous waste tank, weekly inspect all areas where hazardous wastes are stored and to record all inspections in an inspection log, and to remedy any deterioration or malfunction of equipment or structures that the inspections revealed. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that The Dow Chemical Company has corrected the cited violations.

The consent order requires The Dow Chemical Company to implement a plan to ensure continued compliance with hazardous waste requirements, to pay a civil penalty of $10,000 for the violations and to pay $17,600 to the Department's Statewide Supplemental Environmental Project Account.


764 Quinnipiac Associates, LLC Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Jun 27, 2007

Town: New Haven

764 Quinnipiac Associates, LLC , owner of property located at 764 Quinnipiac Avenue in New Haven and adjacent to the Quinnipiac River, entered into an administrative consent order with the Department of Environmental Protection on June 27, 2007. 764 Quinnipiac Associates, LLC removed an existing dock and replaced it with a fixed pier waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires 764 Quinnipiac Associates, LLC 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 and to pay a civil penalty of $1,500 for the violation.


David Hartikka and Phyllis J. Hartikka Agree to Pay Civil Penalty for Improper Pesticide Application

Date: Jun 20, 2007

Town: Voluntown

David Hartikka and Phyllis J. Hartikka dba Hartikka Family Limited Partnership, located at 262 Wylie School Road in Voluntown, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2007 for pesticide application violations. David Hartikka purchased and used restricted use pesticides under his deceased father's applicator certification, submitted false pesticide use summaries, re-used empty pesticide containers to store oil and gasoline in violation of pesticide label requirements and trained pesticide handlers without having the credentials required by the federal Worker Protection Standard.

The consent order requires the Hartikka Family Limited Partnership to pay a civil penalty of $1,875 and to pay $5,625 to the Department's statewide supplemental environmental project account to fund environmentally beneficial projects.


Jason and Kelly DiDonato Agree to Enter Consent Order for Improper Installation and Operation of An Outdoor Wood-Burning Furnace

Date: Jun 20, 2007

Town: Thomaston

Jason and Kelly DiDonato, owners of property located at 380 East Main Street in Thomaston, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2007 for violating the siting requirements for the installation and operation of an outdoor wood-burning furnace. A compliant outdoor wood-burning furnace must be located no less than 200 feet from the nearest residence and the height of the furnace chimney must be at least as high as the highest roof peak of the residences located within 500 feet of the wood-burning furnace. The furnace located on the DiDonato property failed to meet both the location and chimney height requirements.

The consent order requires Jason and Kelly DiDonato to either cease the operation of the outdoor wood-burning furnace or relocate the furnace to comply with the siting requirements.


Steve's Repairs Unlimited LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass Stage II Vapor Recovery System Test

Date: Jun 18, 2007

Town: Middletown

Steve's Repairs Unlimited LLC, located at 649 Main Street in Middletown, entered into an administrative consent order with the Department of Environmental Protection on June 18, 2007 for failure to test its Stage II vapor recovery system.

The consent order requires Steve's Repairs Unlimited LLC to conduct and pass its Stage II Vapor Recovery Test and to pay a civil penalty of $1,800 for the violation.


The Aluminum Finishing Company, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 07, 2007

Town: Bridgeport

The Aluminum Finishing Company, Inc., located at 1575 Railroad Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on June 7, 2007 for hazardous waste violations at the site. The Aluminum Finishing Company, Inc. failed to: perform adequate hazardous waste determinations on wastes generated at the site, properly prepare manifests and maintain the required land disposal restriction documentation. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that The Aluminum Finishing Company, Inc. has corrected the cited violations.

The consent order requires The Aluminum Finishing Company, Inc. to implement a plan to ensure continued compliance with hazardous waste requirements and to pay a civil penalty of $8,400 for the violations.


Electric Motion Company, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 04, 2007

Town: Winsted

Electric Motion Company, Inc., located at 110 Groppo Drive in Winsted, entered into an administrative consent order with the Department of Environmental Protection on June 4, 2007 for hazardous waste violations at the site. Electric Motion Company, Inc. failed to: develop and follow a written inspection program, develop a contingency plan, conduct personnel training and obtain a permit for the treatment of hazardous waste. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that Electric Motion Company, Inc. has corrected the cited violations.

The consent order requires Electric Motion Company, Inc. to implement a plan to ensure continued compliance with hazardous waste requirements and to pay a civil penalty of $35,000 for the violations.


Central Connecticut Lawn Service, LLC Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: May 31, 2007

Town: Berlin

Gary Albert DeGroff, dba 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 May 31, 2007 for pesticide application violations. Central Connecticut Lawn Service, LLC used employees without the required certifications to apply pesticides, failed to provide adequate written instructions to certified applicators, used pesticides in a manner inconsistent with its labeling and failed to maintain adequate pesticide application records. In addition, Central Connecticut Lawn Service, LLC improperly stored and disposed of pesticide application equipment wash water resulting in contamination to the ground and an adjacent detention pond.

The consent order requires Central Connecticut Lawn Service, LLC to pay a civil penalty of $18,000, to hire a contractor to characterize the extent of soil and water contamination at the site and to implement a system of waste management to assure the proper disposal of fertilizers and pesticides from vehicle and equipment washing.


Porcello's Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 22, 2007

Town: Enfield

Porcello's Inc., located at 710 Enfield Street in Enfield, entered into an administrative consent order with the Department of Environmental Protection on May 22, 2007 for failure to test its Stage II vapor recovery system. Porcello's Inc. conducted and passed the required Stage II test eight months late.

The consent order requires Porcello's Inc. to pay a civil penalty of $1,800 for the violation.


Reliable Plating & Polishing Company, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Failure to Comply With Air General Permit

Date: May 22, 2007

Town: Bridgeport

Reliable Plating & Polishing Company, Inc. , located at 80 Bishop Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on May 22, 2007 for failure to comply with the General Permit to Limit the Potential to Emit. Reliable Plating & Polishing Company, Inc. allegedly failed to submit annual compliance certifications for two years and an annual emission summary for one year as required by the permit. Prior to the issuance of this consent order, Reliable Plating & Polishing Company, Inc. submitted the required certifications.

The consent order requires Reliable Plating & Polishing Company, Inc. to pay a civil penalty of $1,975 for the alleged violations.


Andrews Oil Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 21, 2007

Town: South Windsor

The Department of Environmental Protection entered into an administrative consent order with Andrews Oil Company, Inc. on May 21, 2007 for violating the standards for underground storage tank systems. Andrews Oil Company, Inc. owns two underground storage tank systems located at 136 Rye Street in South Windsor. The tank systems were not in compliance with the release detection standards for underground storage tank systems.

As part of the consent order, Andrews Oil Company, Inc. has agreed to thoroughly empty the tank systems of all contents and either verify compliance with leak detection requirements or close the tank systems in accordance with all applicable requirements. In addition, corrective action shall be performed for any contamination discovered during closure. Andrews Oil Company, Inc. has also agreed to payment of a $750 civil penalty for the violations.


Tap Petroleum Corporation Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 27, 2007

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with Tap Petroleum Corporation on April 27, 2007 for violating the standards for underground storage tank systems. Tap Petroleum Corporation owns four underground storage tank systems located at 1570 Whalley Avenue in New Haven. The tank systems were not in compliance with the release detection standards for underground storage tank systems.

As part of the consent order, Tap Petroleum Corporation has agreed to thoroughly empty the tank systems of all contents and either verify compliance with leak detection requirements or close the tank systems in accordance with all applicable requirements. In addition, corrective action shall be performed for any contamination discovered during closure. Tap Petroleum Corporation has also agreed to payment of a $750 civil penalty for the violations.


Lori Spielman Landscaping, Inc. Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Apr 25, 2007

Town: Ellington

Lori Spielman Landscaping, Inc., located at 177 Abbott Road in Ellington, entered into an administrative consent order with the Department of Environmental Protection on April 25, 2007 for applying pesticides to a pond without first obtaining a permit from the Commissioner and for applying pesticides in a manner inconsistent with its labeling by applying an amount that exceeded the maximum allowed for the size of the area treated.

The consent order requires Lori Spielman Landscaping, Inc. to pay a civil penalty of $1,000 and as a supplemental environmental project, provide $2,500 worth of landscaping services to Kidsafe CT located in Rockville.


OGS Technologies, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Apr 18, 2007

Town: Cheshire

OGS Technologies, Inc., located at 1855 Peck Lane in Cheshire, entered into an administrative consent order with the Department of Environmental Protection on April 18, 2007 for alleged hazardous waste violations at the site. OGS Technologies, Inc. allegedly failed to: perform hazardous waste determinations on wastes generated at the site, train employees in hazardous waste management, maintain adequate inspection procedures, separate incompatible wastes and properly manage tanks containing hazardous waste. In addition, OGS Technologies, Inc. allegedly failed to obtain a permit for the treatment of hazardous waste. Prior to the issuance of this consent order, OGS Technologies, Inc. submitted documentation that many of the violations had been corrected.

The consent order requires OGS Technologies, Inc. to comply with all applicable requirements for hazardous waste tanks and to pay a civil penalty of $27,000 for the alleged violations.


A. J. Waste Systems, LLC Agrees to Payment of Civil Penalty for Alleged Operation of Volume Reduction Facility Without a Permit

Date: Apr 13, 2007

Town: Cheshire

A. J. Waste Systems, LLC, located at 22 Burton Drive in Cheshire, entered into an administrative consent order with the Department of Environmental Protection on April 13, 2007 for alleged operation of a volume reduction facility for construction and demolition debris without the necessary permit.

The consent order requires A. J. Waste Systems, LLC to cease the receipt of all solid waste at the facility until a permit is obtained and to pay a civil penalty of $27,500 for the alleged violations. In addition, A. J. Waste Systems, LLC is required to propose a supplemental environmental project with a cost of at least $27,500 for the Commissioner's approval.


Atlantic Packaging Group, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air General Permit

Date: Apr 13, 2007

Town: Norwich

Atlantic Packaging Group, LLC, located at 387 North Main Street in Norwich, entered into an administrative consent order with the Department of Environmental Protection on April 13, 2007 for failure to comply with the General Permit to Limit the Potential to Emit. Atlantic Packaging Group, LLC failed to submit annual compliance certifications for the years of 2003, 2004 and 2005 as required by the permit. Prior to the issuance of this consent order, Atlantic Packaging Group, LLC submitted the required certifications.

The consent order requires Atlantic Packaging Group, LLC to pay a civil penalty of $1,975 for the violations.


Astroseal Products Mfg. Corporation Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Apr 09, 2007

Town: Chester

Astroseal Products Mfg. Corporation, located at 85 Winthrop Road in Chester, entered into an administrative consent order with the Department of Environmental Protection on April 9, 2007 for alleged hazardous waste violations at the site. Astroseal Products Mfg. Corporation allegedly failed to: perform hazardous waste determinations on wastes generated at the site, train employees in hazardous waste management and perform closure on a former hazardous waste storage tank. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that Astroseal Products Mfg. Corporation has corrected the cited violations.

The consent order requires Astroseal Products Mfg. Corporation to pay a civil penalty of $8,500 for the alleged violations.


Pequabuck Golf Club Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 09, 2007

Town: Plymouth

The Department of Environmental Protection entered into an administrative consent order with Pequabuck Golf Club on April 9, 2007 for violating the standards for underground storage tank systems. Pequabuck Golf Club owns one underground storage tank system located at 56 School Street in Plymouth. The tank system was not in compliance with the release detection standards for underground storage tank systems.

As part of the consent order, Pequabuck Golf Club has agreed to thoroughly empty the tank system of all contents and either verify compliance with leak detection requirements or close the tank system in accordance with all applicable requirements. In addition, corrective action shall be performed for any contamination discovered during closure. Pequabuck Golf Club has also agreed to payment of a $1,500 civil penalty for the violations.


Starz, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 09, 2007

Town: Portland

The Department of Environmental Protection entered into an administrative consent order with Starz, LLC on April 9, 2007 for violating the standards for underground storage tank systems. Starz, LLC owns three underground storage tank systems located at 315 Marlborough Road in Portland. The tank systems were not in compliance with the release detection standards for underground storage tank systems.

As part of the consent order, Starz, LLC has agreed to thoroughly empty the tank systems of all contents and either verify compliance with leak detection requirements or close the tank systems in accordance with all applicable requirements. In addition, corrective action shall be performed for any contamination discovered during closure. Starz, LLC has also agreed to payment of a $750 civil penalty for the violations.


TruGreen, Limited Partnership dba/TruGreen Chemlawn and TruGreen LandCare Agrees to Pay Civil Penalty for Alleged Improper Pesticide Application

Date: Apr 09, 2007

Town: Windsor

TruGreen, Limited Partnership dba/TruGreen Chemlawn and TruGreen LandCare ("TruGreen"), located at 428 Hayden Station Road in Windsor, entered into an administrative consent order with the Department of Environmental Protection on April 9, 2007 for allegedly applying pesticides in a manner inconsistent with its labeling, failure to maintain adequate pesticide application records and allowing employees to act as certified supervisors by failing to provide sufficient written instructions.

The consent order requires TruGreen to pay a civil penalty of $6,250 for the violations.


Sachem's Head Association, Inc. Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Mar 29, 2007

Town: Guilford

Sachem's Head Association, Inc., owner of property located off Colonial Drive in Guilford and adjacent to Sachem's Head Harbor, entered into an administrative consent order with the Department of Environmental Protection on March 29, 2007. Sachem's Head Association, Inc. replaced an existing boat launch ramp with a new concrete ramp including crushed stone on both sides of the ramp and reconfigured an existing dock waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Sachem's Head Association, Inc. to remove the crushed stone placed adjacent to the boat launch ramp and to seek a permit to retain the boat launch ramp and dock. Based on the Commissioner's determination on the permit application, Sachem's Head Association, Inc. is required to remove or modify the structures as necessary in accordance with the determination and to pay a civil penalty of $4,500 for the violations.


The Herald Publishing Company Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Mar 27, 2007

Town: New Britain

The Herald Publishing Company, located at 1 Herald Square in New Britain, entered into an administrative consent order with the Department of Environmental Protection on March 27, 2007 for alleged hazardous waste violations at the site. The Herald Publishing Company allegedly failed to: perform hazardous waste determinations on wastes generated at the site, maintain adequate inspection procedures, train employees in hazardous waste management, post emergency information and properly manage hazardous waste at the site. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that The Herald Publishing Company has corrected the cited violations.

The consent order requires The Herald Publishing Company to implement a plan to ensure continued compliance and to pay a civil penalty of $24,480 for the alleged violations.


BASF Catalysts, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Failure to Comply With Air Permits

Date: Mar 23, 2007

Town: East Windsor

BASF Catalysts, LLC, located at 12 Thompson Road in East Windsor, entered into an administrative consent order with the Department of Environmental Protection on March 23, 2007 for failure to comply with the several air permits issued for equipment operated at the facility. BASF Catalysts, LLC failed to maintain material usage records for chemical stripping tanks, spray booths, spray guns and plasma coating booths.

The consent order requires BASF Catalysts, LLC to develop an Environmental Management Plan that identifies and describes how to comply with all permit and regulatory requirements applicable to its operations. BASF Catalysts, LLC has also agreed to pay a civil penalty of $14,000 for the violations.


The Town of Bloomfield Agrees to Enter Consent Order for Alleged Violations of Its Water Diversion Permit at Wintonbury Hills Golf Course

Date: Mar 23, 2007

Town: Bloomfield

The Town of Bloomfield entered into an administrative consent order with the Connecticut Department of Environmental Protection on March 23, 2007 for alleged violations of its water diversion permit for irrigation of The Wintonbury Hills Golf Course located at 206 Terry Plains Road. The Town of Bloomfield allegedly violated its water diversion permit by clear cutting within the undisturbed buffer zone, initiating the water diversion authorized by the permit without first installing the required meters and by failing to submit the required records.

The consent order requires the Town of Bloomfield to comply with all requirements of its water diversion permit, implement a buffer zone management plan and implement an Integrated Pest Management Plan at the golf course. The Town of Bloomfield is also required to perform a supplemental environmental project that involves providing $20,000 to fund a study to advance the East Coast Greenway trails project.


Town of Plainfield Enters Consent Order for Violations at Its Municipal Public Works Garage

Date: Mar 22, 2007

Town: Plainfield

The Town of Plainfield entered an administrative consent order with the Department of Environmental Protection on March 22, 2007 for violations at its Municipal Public Works Garage located at 47-51 Unity Road. The Town of Plainfield constructed and operated a solid waste disposal facility without a permit, operated a hazardous waste storage and disposal facility without a permit, filled a wetland at the site with metals, plastics and junk cars, improperly managed lead-acid batteries, electronic wastes and used oil on site, failed to report spills, failed to maintain adequate records of wastes received and failed to control access to the transfer station. In addition, the Town of Plainfield was unable to provide documentation for the proper disposal of hazardous wastes from the site.

The consent order requires the Town of Plainfield to correct all outstanding violations, investigate and remediate the pollution on and emanating from the site, restore the impacted wetlands at the site and perform proper closure at areas of the site used for hazardous and solid waste storage. The Town of Plainfield is required to obtain the necessary permits for all operations at the site and maintain compliance with all operating conditions specified in the consent order. The consent order requires the Town of Plainfield to pay a civil penalty of $8,000 and to propose for the Commissioner's approval, a supplemental environmental project with a cost of at least $25,000. Failure to comply with any provision of the consent order will require the Town of Plainfield to pay an additional civil penalty of $64, 200.


Hardin Road Estates, L.L.C. and Skyline Estates, L.L.C. Agree to Pay Penalties For Unauthorized Construction Activities

Date: Mar 20, 2007

Town: East Hampton

Hardin Road Estates, L.L.C. and Skyline Estates, L.L.C. entered into an administrative consent order with the Department of Environmental Protection on March 20, 2007 for alleged violations associated with development of the Hardin Estates residential subdivision located off Abbey Road and North Cone Road in East Hampton. A portion of the Hardin Estates site is located within the foraging range of the endangered timber rattlesnake. Prior to the start of construction, the Department indicated that a survey of timber rattlesnake habitat was needed at the site to comply with stormwater discharge permit requirements. A herpetologist working for Hardin Road Estates performed the habitat survey and proposed mitigation measures for Department review. However, prior to receiving concurrence from the Department on the proposed mitigation measures, construction activities were initiated at the site that resulted in adverse impact to timber rattlesnake habitat. Because the construction activities were outside the scope of the stormwater discharge permit, the activities were deemed unauthorized by the Department.

The consent order requires that Hardin Road Estates pay a civil penalty of $25,000 for adverse impacts resulting from the unauthorized construction activities. In addition, Hardin Road Estates and Skyline Estates are required pay a total of $110,000 as a Supplemental Environmental Project to fund future timber rattlesnake surveys that will identify habitat essential to the species.


Kyle Kordas, dba/Edgewater Tree Care Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Mar 07, 2007

Town: Stamford

Kyle Kordas, dba/Edgewater Tree Care, located at 947 Stillwater Road in Stamford, entered into an administrative consent order with the Department of Environmental Protection on March 7, 2007 for operating a pesticide application business with an expired registration, for failing to notify a registered abutter of a pesticide application, and for applying pesticides without a commercial pesticide applicator certification. In addition, the required pesticide application records were incomplete.

The consent order requires Kyle Kordas to pay a civil penalty of $3,330 for the violations.


Data Capture Solutions Agrees to Pay Civil Penalty for Allegedly Open Burning Materials On-Site

Date: Feb 28, 2007

Town: Manchester

Data Capture Solutions, located at 151 Sheldon Road in Manchester, entered into an administrative consent order with the Department of Environmental Protection on February 28, 2007 for allegedly burning discarded materials in an on-site detention pond resulting in air pollution. Prior to the issuance of this consent order, Data Capture Solutions cleaned up the area where the burning occurred.

The consent order requires Data Capture Solutions to update their Environmental Health and Safety Plan and to pay a civil penalty of $12,500.


Tri-S Environmental Services, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Feb 28, 2007

Town: Ellington

Tri-S Environmental Services, Inc., located at 25 Pinney Street in Ellington, entered into an administrative consent order with the Department of Environmental Protection on February 28, 2007 for alleged hazardous waste violations at the site. Tri-S Environmental Services, Inc. allegedly failed to: obtain a permit or authorization for the transfer of hazardous waste from one vehicle to another and for storage of hazardous waste for greater than 72 hours, maintain records of used oil analysis, and perform hazardous waste inspections. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that Tri-S Environmental Services, Inc. has corrected the cited violations.

The consent order requires Tri-S Environmental Services, Inc. to implement a plan to ensure continued compliance, perform closure of the transfer/storage area and to pay a civil penalty of $42,000 for the alleged violations. Tri-S Environmental Services, Inc. may submit a proposal for a portion of the penalty to be used for funding a supplemental environmental project to be approved by Commissioner.


Goodrich Pumps & Engine Control Systems Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Failure to Comply With Air General Permit

Date: Feb 26, 2007

Town: West Hartford

Goodrich Pumps & Engine Control Systems, located at Charter Oak Boulevard in West Hartford, entered into an administrative consent order with the Department of Environmental Protection on February 26, 2007 for alleged failure to comply with the General Permit to Limit the Potential to Emit. Goodrich Pumps & Engine Control Systems allegedly exceeded the emission limits of the general permit.

The consent order requires Goodrich Pumps & Engine Control Systems to implement a compliance plan and a Reasonably Available Control Technology for emissions of VOCs and to pay a civil penalty of $16,500.


Hamilton Sundstrand Corporation Agrees to Pay $12 Million for Violating Clean Water Act

Date: Feb 08, 2007

Town: Windsor Locks

In February 2007, Hamilton Sundstrand Corporation, which designs and manufactures aerospace systems for commercial, regional, corporate and military aircraft and international space programs, plead guilty to two counts of violating the Clean Water Act, including illegally discharging metal bearing wastewaters to the Farmington River from its plant in Windsor Locks. The Department discovered operational problems associated with Hamilton Sundstrand’s wastewater collection and treatment system during inspections conducted in August and September 2003. At its Windsor Locks facility, Hamilton Sundstrand manufactures air, spacecraft and marine control systems and components. As part of its manufacturing process, the company generates various metal finishing and parts-testing wastewaters that contain toxic pollutants, including chromium and copper. Hamilton Sundstrand’s wastewater discharge to the Farmington River is regulated under a permit issued by the Department, which limits the amounts of pollutants that may be discharged to the river and requires discharge monitoring by the company to demonstrate compliance with the terms and conditions of the permit. In its plea, Hamilton Sundstrand indicated that, from 2001 through 2003, wastewater discharges from its chrome reduction treatment system did not meet permitted limits for hexavalent chromium on a consistent basis prior to being discharged. Additionally, when grab samples of the company’s discharge were analyzed and found to contain hexavalent chromium above permitted limits, Hamilton Sundstrand at times omitted the data entirely from its daily records. On other occasions, the data was recorded on the daily records, but then altered to conceal the permit violations. In addition, in late August and early September 2003, Hamilton Sundstrand employees directed over 100,000 gallons of copper bearing wastewaters to the wastewater treatment system, which consumed available equalization capacity and caused discoloration of the system. To avoid a system overflow, Hamilton Sundstrand knowingly discharged tens of thousands of gallons of contaminated wastewater to the Farmington River in September 2003. Samples of the wastewater indicated significant violations of permitted limits for copper and aquatic toxicity.

In the plea agreement filed with the U.S. District Court, Hamilton Sundstrand agreed to be placed on probation for a period of five years, pay a fine in the amount of $1,000,000 and fund the following Supplemental Environmental Projects at a cost of $11,000,000: Contribute $500,000 to fund ecosystem management projects in the Farmington River Basin such as river restoration, dam removal, fish habitat enhancement, sediment removal, and stream bank stabilization; Contribute $2,000,000 to address water quality impacts caused by farmland application of surplus manure from dairy farms; Contribute $500,000 to procure or develop and implement an electronic information management system for data required under the Clean Water Act and the Safe Drinking Water Act to enhance the Department’s ability to monitor and assure compliance with permit terms and conditions; Contribute $2,400,000 to the Department’s Statewide Supplemental Environmental Projects Account to be used toward restoring and maintaining state waterways; Install and operate a 5.4 megawatt modern gas turbine cogeneration heat and power facility designed to significantly reduce emissions of carbon dioxide, carbon monoxide, nitrogen oxides and sulfur dioxide; and spend $5,600,000 on environmental improvements at the Windsor Locks plant, including improving its wastewater collection, treatment and reuse facilities to eliminate process wastewater discharges into the Farmington River and reduce groundwater remediation effluent discharges to the river.


Hartford Technologies, Incorporated Agrees to Pay a Civil Penalty For Alleged Water Pollution Control Violations

Date: Feb 08, 2007

Town: Rocky Hill

Hartford Technologies, Inc. entered into an administrative consent order with the Department of Environmental Protection on February 8, 2007 for numerous alleged violations of State water pollution control law at its facility in Rocky Hill. Prior to January 2006, Hartford Technologies, Inc. allegedly violated its wastewater discharge permit and State regulations by improperly operating and maintaining pH treatment and control equipment and failing to perform required effluent monitoring. In addition, Hartford Technologies, Inc. failed to provide required notification to the Department of numerous violations of pH effluent limits.

Under the consent order, Hartford Technologies, Inc. is required to pay a civil penalty of $55,000 for the alleged violations. In addition, the company has disconnected its wastewater treatment system from the municipal sanitary sewer system and has ceased any further discharge. Hartford Technologies, Inc. is a subsidiary of Virginia Industries and engages in the manufacture of ball bearings at 1022 Elm Street in Rocky Hill.


Schu-Mar Enterprises, Inc. d/b/a Dry Kleaning by McKleans Enters Stipulation for Judgment for Alleged Hazardous Waste Violations

Date: Feb 02, 2007

Town: Farmington

A Stipulation for Judgment entered on February 2, 2007 is the outcome of a suit commenced in 2005 against Schu-Mar Enterprises, Inc. d/b/a Dry Kleaning by McKleans for alleged hazardous waste violations. Schu-Mar Enterprises, Inc. d/b/a Dry Kleaning by McKleans at 222 Main Street in Farmington, allegedly failed to: develop and follow an inspection schedule at the facility, train employees in the proper handling of hazardous waste and properly manage containers of hazardous waste at the site.

As a result of the judgment, Schu-Mar Enterprises, Inc. d/b/a Dry Kleaning by McKleans has agreed to pay a civil penalty of $20,000 and has replaced its third generation dry cleaning machine with a more efficient dry cleaning system.


85 Bishop Lane Corporation Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 31, 2007

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with 85 Bishop Lane Corporation on January 31, 2007 for violating the standards for underground storage tank systems. 85 Bishop Lane Corporation owned two underground storage tank systems located at 2909 Main Street in Hartford. The tank systems were not in compliance with the spill and overfill prevention standards for underground storage tank systems and were not removed or abandoned by the required December 22, 1998 deadline. A leak from the tank system has resulted in a release of contaminants to the waters of the state.

As part of the consent order, 85 Bishop Lane Corporation has agreed to thoroughly empty the tank systems of all contents and close the tank systems in accordance with all applicable requirements. In addition, corrective action shall be performed for any contamination discovered during closure. 85 Bishop Lane Corporation has also agreed to payment of a $12,000 civil penalty for the violations.


Kenneth Bode Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Jan 31, 2007

Town: East Haven

Kenneth Bode, d/b/a CPC, LLC and Curley's Pest Control, located at 40 Coe Avenue in East Haven, entered into an administrative consent order with the Department of Environmental Protection on January 31, 2007 for applying a termiticide in a manner inconsistent with its labeling and employing methods of application generally known to be ineffective or improper. In addition, the required pesticide application records were incomplete.

The consent order requires Kenneth Bode to pay a civil penalty of $2,750 for the violations.


Berlin Heat Treating Co., Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Jan 30, 2007

Town: Berlin

Berlin Heat Treating Co., Inc., located at 817 Farmington Avenue in Kensington, entered into an administrative consent order with the Department of Environmental Protection on January 30, 2007 for hazardous waste violations at the site. Berlin Heat Treating Co., Inc. failed to: perform hazardous waste determinations on wastes generated at the site, file the necessary notifications for hazardous waste activity, maintain an adequate inspection program, train employees in hazardous waste management and properly manage containers of hazardous waste at the site. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that Berlin Heat Treating Co. has corrected the cited violations.

The consent order requires Berlin Heat Treating Co., Inc. to implement a plan to ensure continued compliance and to pay a civil penalty of $15,000 for the violations.


Fairway Golf, Inc. Agrees to Enter Consent Order for Unauthorized Water Diversions

Date: Jan 29, 2007

Town: Portland

Fairway Golf, Inc., located at 105 Gospel Lane in Portland, entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 29,2007 for unauthorized water diversions for irrigation of its golf course. Fairway Golf, Inc. failed to obtain a permit from the Commissioner for the diversion of water from impoundments at the site.

The consent order requires Fairway Golf, Inc. to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings. Fairway Golf, Inc. is also required to pay a civil penalty of $750 for the violations.


Michael D. Lato and M. Lato Excavating & Tree Care Service, LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jan 29, 2007

Town: Norwalk

Michael D. Lato, owner of M. Lato Excavating & Tree Care Service, LLC, located at 17 Dairy Farm Road in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on January 29, 2007. M. Lato Excavating & Tree Care Service, LLC performed arboriculture services, including the pruning of trees, without arborist certification issued by the Commissioner.

As part of the settlement, M. Lato Excavating & Tree Care Service, LLC has agreed to pay a $2,500 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues M. Lato Excavating & Tree Care Service, LLC a license for such activities. In addition, if M. Lato Excavating & Tree Care Service, LLC fails to obtain an arborist license by March 2008, payment of an additional civil penalty of $2,500 is required.


Malis, Inc. Enters Stipulation for Judgment for Underground Storage Tank Violations

Date: Jan 24, 2007

Town: Danbury

A Stipulation for Judgment dated January 24, 2007 is the outcome of a suit commenced against Malis, Inc. on or about April 19, 2004 alleging failure to properly remove or abandon an underground storage tank located at 71 Rose Street in Danbury in accordance with the regulatory deadline of December 22, 1998. The suit also alleged that Malis, Inc. failed to perform a closure assessment of the tank when it was removed in May 2002. Malis, Inc. performed a closure assessment on the tank prior to the entry of this judgment.

The Judgment requires Malis, Inc. to pay a civil penalty of $500 for the violations.


Amtech Pest and Nuisance Wildlife Control, Inc. Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Jan 23, 2007

Town: Danbury

Amtech Pest and Nuisance Wildlife Control, Inc., located at 80 B North Street in Danbury, entered into an administrative consent order with the Department of Environmental Protection on January 23, 2007 for applying pesticides in a manner inconsistent with its labeling by depositing the product onto exposed surfaces, resulting in possible exposure to unprotected persons.

The consent order requires Amtech Pest and Nuisance Wildlife Control, Inc. to pay a civil penalty of $1,250 for the violations.


Ecolab, Inc. Agrees to Pay $145,750 in Penalties and Fund Supplemental Environmental Projects Costing $437,250 for Pesticide Application Violations

Date: Jan 19, 2007

Town: Naugatuck

Ecolab, Inc., a national pest control company doing business in Connecticut, entered into an administrative consent order with the Department of Environmental Protection on January 19, 2007 for numerous pesticide application violations. The violations included improper application of various pesticides at restaurants, retail stores and hotels across the state, failure to oversee the work of employees with properly certified supervisors, and inadequate record keeping. Ecolab, Inc. is located at 628 New Haven Road in Naugatuck.

The consent order requires Ecolab, Inc. to take all steps necessary to comply with the laws governing the application and control of pesticides, pay a civil penalty of $145,750 and pay $437,250 to perform supplemental environmental projects ("SEPs"). The SEPs include sponsoring no less than 10 training sessions for people who are certified to apply or supervise the application of pesticides in the State, funding and organizing pesticide disposal days for schools, day care centers, municipalities and farms, and funding the Department's Invasive Species Fund. Each SEP is estimated to cost $145,750.


Color Craft, Ltd. Agrees to Pay a Civil Penalty and Fund a Supplemental Environmental Project For Past Water Pollution Control Violations

Date: Jan 12, 2007

Town: East Granby

Color Craft, Ltd. entered into an administrative consent order with the Department of Environmental Protection on January 12, 2007 for numerous violations of State water pollution control law at its facility in East Granby. Between August 1988 and November 2005, Color Craft violated its wastewater discharge permit by failing to perform required effluent monitoring for flow, pH, biochemical oxygen demand and suspended solids, and to report effluent monitoring results to the Department. In addition, Color Craft failed to maintain a daily record of discharge coloration.

The consent order requires that Color Craft pay a civil penalty of $6,450 for past violations and install an evaporator system to eliminate future wastewater discharges at a minimum cost of $18,050. Color Craft engages in paint manufacturing operations at 14 Airport Park Road in East Granby.


Douglas Christie and Christie's Landscaping, LLC Agrees to Perform Supplemental Environmental Project for Pesticide Application Violations

Date: Jan 12, 2007

Town: Watertown

Douglas Christie and Christie's Landscaping, LLC, located at 51 Malvern Hill Road in Watertown, entered into an administrative consent order with the Department of Environmental Protection on January 12, 2007 for engaging in the operation of a commercial pesticide application business without first obtaining the necessary certification and failed to provide pesticide label information as required.

The consent order requires Douglas Christie and Christie's Landscaping, LLC to perform a supplemental environmental project ("SEP") with a cost of $1,550. The SEP will consist of a landscape beautification project at the Bucks Hill Elementary School in Waterbury.


Citgo Orange, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jan 09, 2007

Town: Orange

Citgo Orange, LLC, located at 347 Boston Post Road in Orange, entered into an administrative consent order with the Department of Environmental Protection on January 9, 2007 for failure to test its Stage II vapor recovery system. Citgo Orange, LLC conducted and passed the required Stage II test seven months late.

The consent order requires Citgo Orange, LLC to pay a civil penalty of $1,700 for the violation.


The Wood Den, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Hazardous Waste Violations

Date: Dec 22, 2006

Town: Stamford

The Wood Den, Inc., located at 266 Selleck Street in Stamford, entered into an administrative consent order with the Department of Environmental Protection on December 22, 2006 for hazardous waste violations at the site. The Wood Den, Inc. failed to: perform hazardous waste determinations on wastes generated at the site, file the necessary notifications for hazardous waste activity, maintain an adequate inspection program and properly manage containers of hazardous waste at the site. Based on documentation submitted to the Department prior to the issuance of this consent order, it appears that The Wood Den, Inc. has corrected the cited violations.

The consent order requires The Wood Den, Inc. to implement a plan to ensure continued compliance and to pay a civil penalty of $5,000 for the violations.


The Gilman Brothers Company Enters Stipulation for Judgment for Failure to Repair the Yantic River Dam

Date: Dec 13, 2006

Town: Bozrah

A Stipulation for Judgment entered on December 13, 2006 is the outcome of a suit commenced in 2003 against The Gilman Brothers Company for failure to comply with a consent order issued in 2001 requiring The Gilman Brothers Company to repair the Yantic River Dam located in Bozrah.

The judgment requires The Gilman Brothers Company to make repairs to the dam to return it to a safe condition and to pay a civil penalty of at least 45,000 for the violations.


Wallingford Country Club Incorporated Agrees to Enter Consent Order for Unauthorized Water Diversions

Date: Dec 13, 2006

Town: Wallingford

Wallingford Country Club Incorporated, located at 195 Long Hill Road in Wallingford, entered into an administrative consent order with the Connecticut Department of Environmental Protection on December 13, 2006 for unauthorized water diversions for irrigation of its golf course. Wallingford Country Club Incorporated failed to obtain a permit from the Commissioner for the diversion of water from an irrigation pond and two bedrock wells used to refill the irrigation pond

The consent order requires Wallingford Country Club Incorporated to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings.


Fischel Properties, Inc. Agrees to Enter Consent Order and Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Dec 12, 2006

Town: Fairfield

Fischel Properties, Inc., owner of property located at 85 Mill Plain Road in Fairfield, entered into an administrative consent order with the Department of Environmental Protection on December 12, 2006 for alleged hazardous waste violations while conducting renovation activities at the site. Fischel Properties, Inc. allegedly engaged in the storage and disposal of hazardous waste without having obtained the necessary permits.

The consent order requires Fischel Properties, Inc. to submit for the Commissioner's approval, a revised remedial action plan and a closure plan for the removal of all hazardous waste contaminated structures, equipment and soils at the site. In addition, Fischel Properties, Inc. has agreed to pay a civil penalty of $10,000 and to propose a supplemental environmental project at a cost of at least $15,800 for the Commissioner's approval.


Rice Enterprises LLC and William T. Rice Enter Stipulation for Judgment for Alleged Pesticide Control Violations

Date: Dec 05, 2006

Town: Sprague

A Stipulation for Judgment entered on December 5, 2006 is the outcome of a suit commenced in April 2006 against Rice Enterprises LLC and William T. Rice for alleged pesticide control violations. Rice Enterprises LLC principle place of business is at 110 Bushnell Hollow Road in Sprague.

The Judgment requires Rice Enterprises LLC and William T. Rice to pay a civil penalty of $1,200.


DEP Issues Pioneer Precision Products, Inc. Unilateral Order for Hazardous Waste Violations

Date: Dec 01, 2006

Town: Berlin

The Department of Environmental Protection issued a unilateral order to Pioneer Precision Products, Inc. for hazardous waste violations at 889 Farmington Avenue in Berlin. Pioneer Precision Products, Inc. failed to perform hazardous waste determinations on wastes generated at the site, operated a solid waste facility without the required permits and failed to investigate and remediate areas of stained soil at the site.

The unilateral order requires Pioneer Precision Products, Inc. to conduct hazardous waste determinations, properly remove all solid waste from the site and remediate areas of contaminated soil at the site.


Helikon Furniture Co., Inc. Agrees to Pay Civil Penalty and Fund a Supplemental Environmental Project for Hazardous Waste Violations

Date: Dec 01, 2006

Town: Norwich

Helikon Furniture Co., Inc. , located at 607 Norwich Avenue in Norwich, entered into an administrative consent order with the Department of Environmental Protection on December 1, 2006 for hazardous waste violations. Helikon Furniture Co., Inc. failed to: submit biennial reports for three years, conduct hazardous waste determinations, provide hazardous waste management training, conduct adequate inspections, develop an adequate contingency plan, and properly manage containers of hazardous waste at the site. In addition, Helikon Furniture Co., Inc. failed to maintain its status as a Small Quantity Generator by accumulating greater than 1000kg of hazardous waste at the site for greater than 90 days. Prior to the issuance of this consent order, Helikon Furniture Co., Inc. submitted documentation demonstrating that many of the cited violations had been corrected.

The consent order requires Helikon Furniture Co., Inc. to correct the remaining violations, to implement a plan to ensure continued compliance and to pay a civil penalty of $13,240 for the violations. Helikon Furniture Co., Inc. will also pay $11,760 to the Department's Thames Region Supplemental Environmental Project Account.


Unilateral Order Issued to Pioneer Precision Products, Inc. for Hazardous Waste Violations

Date: Dec 01, 2006

Town: Berlin

The Connecticut Department of Environmental Protection issued a unilateral order to Pioneer Precision Products, Inc. on December 1, 2006 for hazardous waste violations at its facility located at 889 Farmington Avenue in Berlin. Pioneer Precision Products, Inc. failed to perform hazardous waste determinations for wastes generated at the site, operated a solid waste disposal facility without obtaining a permit and created a condition that can reasonably be expected to create a source of pollution to waters of the state.

The order requires Pioneer Precision Products, Inc. to conduct hazardous waste determinations on all wastes at the site, properly remove and dispose of all hazardous and solid wastes and remediate all areas of contaminated soil at the site.


Altuglas International, a Division of Arkema, Inc. Agrees to Enter Consent Order for Alleged Failure to Obtain a Title V Permit

Date: Nov 30, 2006

Town: Berlin

Altuglas International, a Division of Arkema, Inc., located at 128 Old Brickyard Lane in Kensington, entered into an administrative consent order with the Department of Environmental Protection on November 30, 2006 for alleged failure to apply for a Title V permit. Altuglas International, a Division of Arkema, Inc. submitted a disclosure to the Department describing the alleged violation.

The consent order requires Altuglas International, a Division of Arkema, Inc. to pay a civil penalty of $8,142 and to pay $22,853 in avoided annual emission fees. In accordance with the Department's Policy on Incentives for Self-Policing, the civil penalty of $8,142 was the result of a 75% reduction.


The Town of Westbrook Agrees to Enter Consent Order for Alleged Violations at Its Solid Waste Disposal Area

Date: Nov 30, 2006

Town: Westbrook

The Town of Westbrook, which operates a solid waste disposal area off McVeagh Road in Westbrook, entered into an administrative consent order with the Connecticut Department of Environmental Protection on November 30, 2006 for alleged violations of its operating permit. The Town of Westbrook allegedly failed to: control site access, restrict mandatory recyclable solid waste from being disposed at the site, apply weekly cover, maintain a narrow working face on the disposal area, and submit monthly summaries to the Department. In addition, the Town of Westbrook allegedly altered the solid waste disposal area by engaging in the transfer of solid waste at the site.

The consent order requires the Town of Westbrook to maintain compliance with their permit, to evaluate the remaining capacity of the disposal area, to submit a closure plan for the disposal area and apply for the necessary permit for the operation of a solid waste transfer station.


Birmingham Utilities, Inc. Agrees to Enter Consent Order for Unauthorized Water Diversions

Date: Nov 07, 2006

Town: Hebron

Birmingham Utilities, Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on November 7, 2006 for unauthorized water diversions. Birmingham Utilities, Inc. is engaged in public water supply operations in Hebron. Birmingham Utilities, Inc. failed to obtain a permit from the Commissioner for the diversion of water from three wells.

The consent order requires Birmingham Utilities, Inc. to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings.


A. Aiudi & Sons, Aiudi-CT and Aiudi Concrete Agree to Pay Civil Penalty For Water Pollution Control Violations

Date: Oct 31, 2006

Town: Plainville

A. Aiudi & Sons, LLC, Aiudi-CT, LLC and Aiudi Concrete, Inc. [“Aiudi”] entered into an administrative consent order with the Department of Environmental Protection on October 31, 2006 for numerous violations of State water pollution control law at sites in Plainville, West Hartford and Westbrook. Based upon Department inspections conducted between October 2000 and June 2006, Aiudi had multiple violations of the industrial stormwater general discharge permit including failure to prepare an adequate stormwater pollution prevention plan, failure to provide adequate chemical containment, and failure to perform all required inspections. Aiudi also maintained unpermitted wastewater discharges from aggregate processing and concrete truck washing operations. Lastly, on several occasions between May 1997 and July 2002, Audi discharged sediment from its Plainville site to a nearby wetland and watercourse.

The consent order requires that Aiudi pay a civil penalty of $150,000 for past violations and perform biennial environmental audits over five years to improve environmental compliance at the three sites. Aiudi engages in concrete processing at all three locations and operates an aggregate processing facility at the Plainville site.


Milford Yacht Club Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Oct 26, 2006

Town: Milford

Milford Yacht Club, owner of property located at 131 Trumbull Avenue in Milford and adjacent to Milford Harbor, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2006. Milford Yacht Club allegedly conducted repairs to an existing bulkhead waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires Milford Yacht Club 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 and to pay a civil penalty of $1,500 for the alleged violations.


Southeastern Connecticut Water Authority Agrees to Enter Consent Order for Unauthorized Water Diversions

Date: Oct 25, 2006

Town: Montville

Southeastern Connecticut Water Authority entered into an administrative consent order with the Connecticut Department of Environmental Protection on October 25, 2006 for unauthorized water diversions. Southeastern Connecticut Water Authority is engaged in public water supply operations in Montville. Southeastern Connecticut Water Authority failed to obtain a permit from the Commissioner for the diversion of water from three wells.

The consent order requires Southeastern Connecticut Water Authority to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings.


Aquarion Water Company to Pay a $15,832 Civil Penalty And Perform $30,000 in Environmental Projects for Past Chemical Release

Date: Oct 20, 2006

Town: Easton

Aquarion Water Company, which operates a potable water facility at 35 Buck Hill Road in Easton, entered into an administrative consent order with the Department of Environmental Protection on October 20, 2006 for failing to maintain adequate procedures and facilities to prevent spills or other releases. During a chemical delivery in April 2003, sodium hypochlorite was released from the Easton water treatment plant and subsequently discharged to the Mill River resulting in a fish kill.

The consent order requires Aquarion Water Company to update its spill response plan, investigate potential pollution near the company’s stormwater outfall, perform any necessary remediation, conduct compliance audits at each Surface Water Treatment Plant and pay a civil penalty of $15,832. In addition, Aquarion Water Company is required to perform several site improvements to allow public fishing access to the Mill and Saugatuck Rivers, and to purchase 2 fish counters for the Nature Conservancy to monitor river herring movement in the Saugatuck River at a minimum total cost of $30,000.


Birk Manufacturing, Incorporated Agrees to Pay $55,000 Civil Penalty For Alleged Water Pollution Control Violations

Date: Oct 17, 2006

Town: East Lyme

Birk Manufacturing, Incorporated, located at 14 Capitol Drive in East Lyme, entered into an administrative consent order with the Department of Environmental Protection on October 17, 2006 for alleged violations of State water pollution control law. Between July 2000 and September 2004, Birk Manufacturing allegedly discharged metal finishing wastewaters to the New London Water Pollution Control Facility without a permit or adequate pretreatment. Birk Manufacturing installed upgraded wastewater pretreatment equipment in October 2004.

Under the consent order, Birk Manufacturing is required to pay a civil penalty of $55,000 for the alleged violations. Birk Manufacturing engages in the manufacture of flexible heating elements at its East Lyme facility.


Edward L. Stern and Claudia M. Hearn Agree to Pay Civil Penalty for Unauthorized Structure

Date: Oct 16, 2006

Town: Branford

Edward L. Stern and Claudia M. Hearn, owners of property located at 265 Thimble Island Road in Branford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on October 16, 2006. Theresa Walsh, the previous owner installed a granite seawall cap waterward of the high tide line without first obtaining authorization from the Commissioner for such activity. Walsh failed to resolve the violation with the Department prior to selling the property to Edward L. Stern and Claudia M. Hearn.

The consent order requires Edward L. Stern and Claudia M. Hearn 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 and to pay a civil penalty of $1,000.


FM Precision Golf Manufacturing Corporation Agrees to Pay Civil Penalty For Alleged Water Pollution Control Violations

Date: Oct 11, 2006

Town: Torrington

FM Precision Golf Manufacturing Corporation, located at 535 Migeon Avenue in Torrington, entered into an administrative consent order with the Department of Environmental Protection on October 11, 2006 for alleged violations of State water pollution control law. Between June 2003 and July 2006, FM Precision Golf Manufacturing allegedly discharged wastewater in violation of permitted effluent limits for chromium, nickel, zinc, oil & grease, and suspended solids. In addition, the company allegedly failed to perform all required equipment calibrations and discharge monitoring, and failed to record all daily wastewater treatment system inspections.

The consent order requires FM Precision Golf Manufacturing to pay a civil penalty of $34,745 for the alleged violations. In July 2006, FM Precision Golf Manufacturing ceased all wastewater discharges from the facility.


Rowley Spring and Stamping Corporation Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Sep 27, 2006

Town: Bristol

Rowley Spring and Stamping Corporation, located at 210 Redstone Hill Road in Bristol, entered into an administrative consent order with the Department of Environmental Protection on September 27, 2006 for hazardous waste violations. Rowley Spring and Stamping Corporation failed to: submit a biennial report for two years, conduct hazardous waste determinations, provide hazardous waste management training, conduct inspections, develop an adequate contingency plan, and properly manage containers of hazardous waste at the site. Prior to the issuance of this consent order, Rowley Spring and Stamping Corporation submitted documentation demonstrating that the cited violations had been corrected.

The consent order requires Rowley Spring and Stamping Corporation to implement a plan to ensure continued compliance and to pay a civil penalty of $5,000 for the violations.


ISDS Hartford Properties, Corp. Agrees to Fund Supplemental Environmental Project for Pesticide Application Violations

Date: Sep 21, 2006

Town: Hartford

ISDS Hartford Properties, Corp., located at 967 Asylum Avenue in Hartford, entered into an administrative consent order with the Department of Environmental Protection on September 21, 2006 for improper application of pesticides. ISDS Hartford Properties, Corp. operated a commercial pesticide business without the required certification and applied pesticides in a manner inconsistent with labeling.

The consent order requires ISDS Hartford Properties, Corp. to pay $1,950 to the Department's Invasive Species Supplemental Environmental Project Account.


Indian Town Association, Inc. Agrees to Pay Civil Penalty for Unauthorized Dredging Activities

Date: Sep 07, 2006

Town: Old Saybrook

Indian Town Association, Inc. , owner of property located at Nehantic Trail on the west shore of Indian Town Harbor in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on September 7, 2006. Indian Town Association, Inc. conducted dredging in an unauthorized area and waterward of the high tide line.

The consent order requires Indian Town Association, Inc. to pay a civil penalty of $12,000 for the violations.


Manuel A. Pinho Landscaping, Inc. Agrees to Pay Civil Penalty for Operation of Illegal Pesticide Application Business

Date: Aug 31, 2006

Town: Stamford

Manuel A. Pinho Landscaping, Inc., located at 342 Long Ridge Road in Stamford entered into an administrative consent order with the Department of Environmental Protection on August 31, 2006 for operating a pesticide application business from 2004 to June 2006 without the necessary registration and certifications.

The consent order requires Manuel A. Pinho Landscaping, Inc. to pay a civil penalty of $1,250 for the violations.


O'Connor Bros., Inc. Agrees to Pay Civil Penalty for Unauthorized Water Diversions and Discharges

Date: Aug 28, 2006

Town: North Canaan

O'Connor Bros., Inc., located at 6 Casey Hill Road in East Canaan, entered into an administrative consent order with the Department of Environmental Protection on August 28, 2006 for violations resulting from sand and gravel mining operations. O'Connor Bros., Inc. failed to obtain a permit for the diversion of more than 50,000 gallons of water per day from the Whiting River. In addition, O'Connor Bros., Inc. failed to obtain permits for the discharge of vehicle-washing wastewater, stonewash wastewater and stormwater to the ground through an unlined earthen basin.

The consent order requires O'Connor Bros., Inc. to obtain the necessary permits for the water diversions and wastewater and stormwater discharges from the site and pay a civil penalty of $8,638 for the violations.


Gist and Herlin Press, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Jul 31, 2006

Town: West Haven

Gist and Herlin Press, Inc., located at 475 Heffernan Drive in West Haven, entered into an administrative consent order with the Department of Environmental Protection on July 31, 2006 for alleged hazardous waste violations. Gist and Herlin Press, Inc. allegedly failed to: submit a biennial report, provide hazardous waste management training, conduct inspections, develop an adequate contingency plan, and properly manage containers of hazardous waste at the site. Prior to the issuance of this consent order, Gist and Herlin Press, Inc. submitted documentation demonstrating that many of the cited violations had been corrected.

The consent order requires Gist and Herlin Press, Inc. to correct the remaining alleged violations, implement a plan to ensure continued compliance and to pay a civil penalty of $13,500 for the violations. In addition, as a supplemental environmental project requiring an expenditure of $45,000, Gist and Herlin Press, Inc. will purchase and install a solvent recycling distillation system to reduce the quantity of waste press wash solvent being disposed of as hazardous waste.


Heritage Lawns, Inc. and James H. Leszuk Agree to Pay Civil Penalty for Pesticide Application Violations

Date: Jul 28, 2006

Town: Plainville

Heritage Lawns, Inc. and James H. Leszuk, located at 138 Whiting Street in Plainville, entered into an administrative consent order with the Department of Environmental Protection on July 28, 2006 for improper application of pesticides. An employee of Heritage Lawns, Inc. applied pesticides in a manner inconsistent with labeling by failing to wear personal protective equipment and written instructions were not provided for the pesticide applied.

The consent order requires Heritage Lawns, Inc. and James H. Leszuk to pay a civil penalty of $3,500 for the violations.


Clean Harbors of Connecticut, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Projects for Environmental Violations

Date: Jul 25, 2006

Town: Bristol

Clean Harbors of Connecticut, Inc., located at 51 Broderick Road in Bristol, entered into an administrative consent order with the Department of Environmental Protection on July 25, 2006 for environmental violations. The violations cited in the consent order include hazardous waste violations found during an inspection in response to a gaseous release from the facility and two incidents in which Clean Harbors discharged excess solids into their wastewater discharge to Bristol's POTW.

The consent order requires Clean Harbors to improve its handling of hazardous waste, asbestos-containing materials and bio-medical waste and to pay a civil penalty of $83,500. In addition, Clean Harbors has agreed to perform supplemental environmental projects that include purchase of a mobile emergency response command center for the Bristol Fire Department at an estimated cost of $153,260 and payment o $48,125 to the Department's Central Connecticut Region SEP Account.


Sprague Paperboard, Incorporated Agrees to Pay Civil Penalty For Water and Air Pollution Control and Solid Waste Violations

Date: Jul 14, 2006

Town: Sprague

Sprague Paperboard, Inc., a subsidiary of Caraustar Industries, Inc., entered into an administrative consent order with the Department of Environmental Protection on July 14, 2006 for numerous water and air pollution control and solid waste management violations at its mill and disposal facilities in Versailles, Connecticut. The violations included: failure to abate leachate discharges to wetlands and watercourses from the solid waste disposal area and failure to prepare and implement a plan for surface and ground water quality monitoring at the solid waste disposal area, and for the inspection, monitoring and interim abatement of leachate outbreaks, in violation of an April 1999 administrative order; failure to obtain required Department approval for modifications performed to the wastewater treatment system and failing to properly operate and maintain approved aeration system equipment; failure to obtain a permit to construct and operate a solid waste facility, and failure to assure the presence of a certified operator, control site access, apply weekly cover and mark fill placement limits at an active solid waste disposal area; failure to perform emissions testing for nitrogen oxides on a boiler as required.

The consent order requires that Sprague Paperboard pay a civil penalty of $130,000 for past violations and perform required emissions testing for nitrogen oxides. Sprague Paperboard operates a paper board recycling mill and solid waste disposal areas near Inland Road in Versailles.


The University of Bridgeport Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Jul 10, 2006

Town: Bridgeport

The University of Bridgeport, located at 126 Park Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on July 10, 2006 for air pollution control violations. The University of Bridgeport failed to submit annual compliance certifications as required by the permit limiting its potential to emit for three years and failed to keep the required records on-site.

The consent order requires the University of Bridgeport to submit the annual compliance certifications for the missing years and pay a civil penalty of $6,175 for the violations.


U. S. Baird Corporation Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Jun 26, 2006

Town: Stratford

U. S. Baird Corporation, located at 1700 Stratford Avenue in Stratford, entered into an administrative consent order with the Department of Environmental Protection on June 26, 2006 for hazardous waste violations. U. S. Baird Corporation failed to: submit a biennial report, conduct hazardous waste determinations, provide hazardous waste management training, conduct inspections, develop an adequate contingency plan, and properly manage containers of hazardous waste at the site. Prior to the issuance of this consent order, U. S. Baird Corporation submitted documentation demonstrating that many of the cited violations had been corrected.

The consent order requires U. S. Baird Corporation to correct the remaining alleged violations, implement a plan to ensure continued compliance and to pay a civil penalty of $6,000 for the violations. In addition, U. S. Baird Corporation will pay $9,500 to the Department's Long Island Sound Regional supplemental environmental project account.


Pfizer Inc. Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Air Pollution Control Violations

Date: Jun 13, 2006

Town: Groton

Pfizer Inc., located at 445 Eastern Point Road in Groton, entered into an administrative consent order with the Department of Environmental Protection on June 13, 2006 for alleged violations of its Title V Operating Permit. Prior to the issuance of this consent order, Pfizer Inc. took action to adequately address the alleged violations.

The consent order requires Pfizer Inc. to pay a civil penalty of $20,112 and pay $20,112 to the Department's Statewide Supplemental Environmental Project Account.


NaturaLawn of America and Tick Ranger Agree to Pay Civil Penalty for Pesticide Application Violations

Date: Jun 09, 2006

Town: Stamford

NaturaLawn of America and Tick Ranger, located at 66 Viaduct Road in Stamford entered into an administrative consent order with the Department of Environmental Protection on June 9, 2006 for improper application of pesticides. NaturaLawn of America and Tick Ranger allowed an employee to apply pesticides without the necessary commercial pesticide applicator certification and failed to maintain adequate records of pesticide application.

The consent order requires NaturaLawn of America and Tick Ranger to pay a civil penalty of $2,750 for the violations.


Porcelen Limited CT, LLC Agrees to Enter Consent Order for Alleged Violations of Air Pollution Control Regulations

Date: May 31, 2006

Town: Hamden

Porcelen Limited CT, LLC, located at 129 Leeder Hill Drive in Hamden, entered into an administrative consent order with the Department of Environmental Protection on May 31, 2006 for alleged air pollution control violations. Porcelen Limited CT, LLC allegedly failed to comply with stack test requirements, maintain sufficient records for the operation of a spray booth and coating line and exceeded the regulatory limit on the volatile organic compound content of the coatings used at the facility. In addition, Porcelen Limited CT, LLC allegedly failed to control the emission of substances that contributed to a nuisance odor in the ambient area surrounding the facility.

The consent order requires Porcelen Limited CT, LLC to develop a site-wide record keeping system in accordance with permits issued for the site, hire a consultant to investigate the cause of the odors at the site and evaluate alternatives for abating the odors and to pay a civil penalty of $12,300 for the alleged violations.


Beacon Point Marine, Inc. Agrees to Pay Civil Penalty for Unauthorized Activities

Date: May 11, 2006

Town: Greenwich

Beacon Point Marine, Inc. , owner of property located at 49 River Road in Greenwich and adjacent to the Mianus River, entered into an administrative consent order with the Department of Environmental Protection on May 11, 2006. Beacon Point Marine, Inc. removed structures waterward of the high tide line and replaced them with unauthorized structures and erected three public access platforms without first obtaining authorization from the Commissioner for such activities. In addition, Beacon Point Marine, Inc. failed to construct a walkway and post signs as required by their permit.

The consent order requires Beacon Point Marine, Inc. 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, complete the actions required by the existing permit and pay a civil penalty of $4,400 for the violations.


Home Depot Agrees to Pay $425,000 Penalty and Make Improvements

Date: May 10, 2006

Town:

The Department entered a consent order with Home Depot in May 2006 under which this major national retail chain agreed to pay penalties of $425,000 for numerous violations of environmental regulations at its stores in the state as well as make major improvements in its environmental practices. The violations, which were identified through the Department’s inspection of 13 Home Depot stores in Connecticut, involved the improper display, handling and disposal of products such as pesticides and fertilizers that contain hazardous materials. Home Depot was cited for failing to comply with the state’s hazardous waste, pesticide and storm water management requirements. The consent order cites violations at Home Depot stores in: North Haven, Berlin, Norwalk, Fairfield, Southington, Danbury, West Hartford, Enfield, New Hartford, Lisbon, Derby, Middletown and Waterbury.

The consent order requires Home Depot to pay a civil penalty of $99,000, pay $326,000 to an agency fund for supplemental environmental projects (“SEPs”), continue to implement and improve a comprehensive Environmental Management System to ensure that operations at all current and future stores meet with Connecticut’s environmental requirements and hire a third party to audit ongoing compliance with environmental regulations at Home Depot stores in the state. The Department will use the SEP funds paid by Home Depot to further develop and implement outreach and compliance assistance strategies for the retail hardware store sector. As a result of the Department’s action, Home Depot is putting Environmental Management Systems in place in all of its stores that include the following. Improved outdoor display and storage of various chemicals and products, such as pesticides, fertilizers, swimming pool additives, bags of concrete, deicing materials and pressure treated wood. These steps are designed to prevent spills and breakage that result in hazardous materials being caught up in storm water runoff. Improved indoor displays to prevent shopping carts and hand trucks from breaking open packages of products that contain hazardous materials. Increased training for staff on proper handling and disposal of products containing hazardous materials. New procedures – such as patches for broken bags – to prevent the unnecessary disposal of products. Retrofitting existing stores and improved design of future stores to accommodate the environmentally safe management of products and hazardous materials. Home Depot has also worked with major manufacturers on improved bags and containers for pesticides and fertilizers. This will reduce breakage and the volume of hazardous materials that need to be managed and disposed. Products packaged in this new manner are being sold at Home Depot stores in Connecticut and nationwide.


The Romatic Manufacturing Company Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: May 10, 2006

Town: Southbury

The Romatic Manufacturing Company, located at 1200 Main Street South in Southbury, entered into an administrative consent order with the Department of Environmental Protection on May 10, 2006 for hazardous waste violations. The Romatic Manufacturing Company failed to: submit a biennial report, provide an annual review of the required hazardous waste management training, conduct inspections at the proper frequency, develop an adequate contingency plan, and properly manage containers of hazardous waste at the site. Prior to the issuance of this consent order, The Romatic Manufacturing Company submitted documentation demonstrating that the cited violations had been corrected.

The consent order requires The Romatic Manufacturing Company to implement a plan to ensure continued compliance and to pay a civil penalty of $15,000 for the violations. In addition, as a supplemental environmental project requiring an expenditure of $65,463, The Romatic Manufacturing Company will purchase and install a heat-cleaning oven for the cleaning of parts that will replace the use of solvent for cleaning.


Connecticut Pond Services, Inc. Enters Consent Order for Pesticide Application Violations

Date: May 03, 2006

Town: Newtown

Connecticut Pond Services, Inc., located at 59 Rowledge Pond Road in Sandy Hook, entered into an administrative consent order with the Department of Environmental Protection on May 3, 2006 for pesticide application violations. Connecticut Pond Services, Inc. applied pesticides to three ponds located at Old Farms West in Middletown without a permit issued by the Commissioner and allowed an employee without the proper certification to assist in the pesticide application.

The consent order requires Connecticut Pond Services, Inc. to pay a civil penalty of $1,000 and pay $5,500 to the Department's Invasive Species supplemental environmental project account.


Bethel Consolidated Company, Inc. Agrees to Payment of a Civil Penalty for Unauthorized Interconnections and Water Diversions

Date: May 01, 2006

Town: Bethel

Bethel Consolidated Company, Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on May 1, 2006 for unauthorized water diversions and interconnections. Bethel Consolidated Company, Inc. is engaged in public water supply operations in Bethel. Bethel Consolidated Company, Inc. failed to obtain a permit from the Commissioner for the diversion of water from the Chimney Heights Well and failed to obtain a permit from the Commissioner for the transfer of water from the Berkshire Corporate Park Well via two pipe interconnections.

The consent order requires Bethel Consolidated Company, Inc. to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings. Bethel Consolidated Company, Inc. has also agreed to payment of a $10,374 civil penalty for the violations.


Isaac McBride Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: May 01, 2006

Town: West Haven

Isaac McBride, owner of the Bug Doctor Exterminating Company located at 445 Front Avenue in West Haven, entered into an administrative consent order with the Department of Environmental Protection on May 1, 2006 for improper application of pesticides. Isaac McBride engaged in the operation of a commercial pesticide application business with an expired certificate, applied pesticides in a manner inconsistent with its labeling and failed to maintain adequate records of pesticide application.

The consent order requires Isaac McBride to surrender his commercial supervisory certification until all requirements of the consent order are met and the proper certifications are obtained, pay a civil penalty of $8,000 for the violations and reimburse the customer $4,186 for costs incurred related to the environmental clean-up of the improper pesticide application.


Newington Food Land Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Apr 12, 2006

Town: Newington

Newington Food Land, located at 60 Walsh Avenue in Newington, entered into an administrative consent order with the Department of Environmental Protection on April 12, 2006 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Newington Food Land conducted and passed the required Stage II test eight months late.

The consent order requires Newington Food Land to pay a civil penalty of $1,800 for the violation.


R & R Automobile Services d/b/a West Ave Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Apr 12, 2006

Town: Darien

R & R Automobile Services d/b/a West Ave Citgo, located at 180 Norton Avenue in Darien, entered into an administrative consent order with the Department of Environmental Protection on April 12, 2006 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. R & R Automobile Services d/b/a West Ave Citgo conducted and passed the required Stage II test one year late.

The consent order requires R & R Automobile Services d/b/a West Ave Citgo to pay a civil penalty of $2,200 for the violation.


Crop Production Services, Inc. Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Mar 22, 2006

Town: East Windsor

Crop Production Services, Inc., located at 15 Chamberlain Road in Broad Brook, entered into an administrative consent order with the Department of Environmental Protection on March 22, 2006 for improper application of pesticides. Crop Production Services, Inc. applied the pesticide in a manner inconsistent with its labeling and failed to maintain adequate records of pesticide application.

The consent order requires Crop Production Services, Inc. to pay a civil penalty of $2,300 for the violations.


Ciro Associates, LLC Agrees to Enter Consent Order for Alleged Solid Waste Violations at Its Volume Reduction Facility

Date: Mar 14, 2006

Town: North Branford

Ciro Associates, LLC, located at 51-59 Ciro Road in North Branford, entered into an administrative consent order with the Connecticut Department of Environmental Protection on March 14, 2006 for alleged violations of its solid waste volume reduction facility permit. For several months, Ciro Associates, LLC allegedly exceeded the permitted capacity specified in the permit.

The consent order requires Ciro Associates, LLC to maintain compliance with their permit, pay a civil penalty of $22,000 and as a supplemental environmental project, pay $10,000 to the ReCONNstruction Center to support the reuse of building materials.


Maldonado's Sales & Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Mar 09, 2006

Town: Bridgeport

Maldonado's Sales & Service, located at 1025 East Main Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on March 9, 2006 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Maldonado's Sales & Service conducted and passed the required Stage II test three months late.

The consent order requires Maldonado's Sales & Service to pay a civil penalty of $1,300 for the violation.


John B. Hull, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 28, 2006

Town: North Canaan

The Department of Environmental Protection entered into an administrative consent order with John B. Hull, Inc. on February 28, 2006 for violating the standards for underground storage tank systems. John B. Hull, Inc. owned three underground storage tank systems located at 10 Orchard Street in North Canaan. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, John B. Hull, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires John B. Hull, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. John B. Hull, Inc. has also agreed to payment of a $500 civil penalty for the violations.


Ward Leonard Electric Company Agrees to Pay Civil Penalty for Violations of Air Pollution Control Regulations

Date: Feb 23, 2006

Town: Thomaston

Ward Leonard Electric Company, located at 401 Watertown Road in Thomaston, entered into an administrative consent order with the Department of Environmental Protection on February 23, 2006 for air pollution control violations. Ward Leonard Electric Company used metal coatings that exceeded the volatile organic compound ("VOC") emission limitations.

The consent order requires that Ward Leonard Electric Company not allow VOC emissions to exceed 1,666 in any calendar month, keep detailed records of coating and solvent use and submit to the Department records of total VOC emissions for each month. Ward Leonard Electric Company has agreed to pay a $5,625 civil penalty for the violations.


Snake Meadow Club, Incorporated Enters Consent Order for Unsafe Conditions at Snake Meadow Pond and Aqua Pond Dams

Date: Feb 21, 2006

Town: Plainfield

Snake Meadow Club, Incorporated, located at 561 Snake Meadow Road in Moosup, entered into an administrative consent order with the Department of Environmental Protection on February 21, 2006. Snake Meadow Club, Incorporated is the owner of Snake Meadow Pond Dam and Aqua Brook Dam. Both dams are located on Snake Meadow Brook. The dams overtopped their embankments and a breach occurred creating an unsafe condition.

The consent order requires Snake Meadow Club, Incorporated to investigate the condition of the dams and modify or repair the dams to return them to a safe condition.


All-State Exterminating Company, Inc. Agrees to Pay Civil Penalty for Alleged Improper Pesticide Application

Date: Feb 02, 2006

Town: Greenwich

All-State Exterminating Company, Inc., located at 54A Hope Street in Stamford, entered into an administrative consent order with the Department of Environmental Protection on February 2, 2006 for alleged improper application of pesticides at property located 10 Close Road in Greenwich. All-State Exterminating Company, Inc. allegedly applied the pesticide in a manner inconsistent with its labeling and allowed the homeowner to remain in the contaminated structure during the pesticide application.

The consent order requires All-State Exterminating Company, Inc. to pay a civil penalty of $2,300 for the alleged violations.


Spongex Corporation Agrees to Enter Consent Order for Alleged Violations of Air Pollution Control Regulations

Date: Feb 02, 2006

Town: Shelton

Spongex Corporation, located at 6 Bridge Street in Shelton, entered into an administrative consent order with the Department of Environmental Protection on February 2, for alleged air pollution control violations. Spongex Corporation allegedly failed to comply with their New Source Review Permit by exceeding the maximum fuel consumption limit specified in the permit and allegedly failed to submit semi-annual reports as required by New Source Performance Standards.

The consent order requires Spongex Corporation to pay a civil penalty of $7,810.


United Oil Recovery, Incorporated Agrees to Pay a $250,000 Civil Penalty For Alleged Water Pollution Control Violations

Date: Feb 01, 2006

Town: Meriden

United Oil Recovery, Incorporated, located at 136 Gracey Avenue in Meriden, entered into an administrative consent order with the Department of Environmental Protection on February 1, 2006 for alleged violations of State water pollution control law. For approximately 2 years, United Oil Recovery allegedly used an unauthorized system to treat and discharge wastewaters generated by its reverse osmosis treatment unit. In addition, United Oil Recovery had numerous alleged violations of permitted effluent limits for copper, nickel, lead, zinc, PCB’s and suspended solids between 1998 and 2005, and discharged water filtration sludge and wastewaters from a paper manufacturing facility in Windsor Locks to the Connecticut River without a permit in April 2003.

Under the consent order, United Oil Recovery is required to pay a civil penalty of $250,000 for the alleged violations. United Oil Recovery engages in the commercial treatment of oily wastewaters.


American Heat Treating, Inc. Agrees to Pay $40,000 Civil Penalty for Hazardous Waste and Stormwater Violations

Date: Jan 20, 2006

Town: Monroe

American Heat Treating, Inc., located at 16 Commerce Drive in Monroe, entered into an administrative consent order with the Department of Environmental Protection on January 20,2006 for hazardous waste and stormwater violations. American Heat Treating, Inc. failed to: perform hazardous waste determinations on wastes generated at the site, record hazardous waste inspections, develop an adequate contingency plan, provide hazardous waste training to personnel and to properly manage containers of hazardous waste. In addition, American Heat Treating, Inc. failed to register for the general permit for the Discharge of Stormwater Associated with Industrial Activity, monitor stormwater and prepare a Pollution Prevention Plan as required by the general permit.

The consent order requires American Heat Treating, Inc. to implement a plan to ensure continued compliance with the hazardous waste regulations and to register for the stormwater general permit, sample the stormwater discharge and submit the required Pollution Prevention Plan. The consent order also requires American Heat Treating, Inc. to pay a civil penalty of $40,000.


Leland S. Hanson, Jr., Roberta D. Hanson and Anthony Da Ros Agree to Pay Civil Penalty for Unauthorized Structures

Date: Jan 10, 2006

Town: Branford

Leland S. Hanson, Jr., Roberta D. Hanson, owners of property located at 39 Flying Point Road in Branford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on January 10, 2006. The Hansons hired Anthony Da Ros to construct a dock waterward of the high tide line without first obtaining authorization from the Commissioner for such activities. Prior to the issuance of this consent order, the unauthorized structures were moved to a location landward of the high tide line.

The consent order requires Leland S. Hanson, Jr., Roberta D. Hanson and Anthony Da Ros to pay a civil penalty of $3,500.


Leipold Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Jan 05, 2006

Town: Windsor

Leipold Inc., located at 545 Marshall Phelps Road in Windsor, entered into an administrative consent order with the Department of Environmental Protection on January 5, 2006 for hazardous waste violations. Leipold Inc. failed to: conduct hazardous waste determinations on wastes generated, submit a biennial report, properly train employees, develop an inspection program, develop a contingency plan, and properly manage containers.

The consent order requires Leipold Inc. to correct the outstanding violations, implement a plan to ensure continued compliance and to pay a civil penalty of $33,700 for the violations.


BDWJ, LLC Agrees to Payment of a Civil Penalty for Illegal Operation of Wood Processing Facility

Date: Dec 22, 2005

Town: Brookfield

BDWJ, LLC, located at 56 Vail Road in Brookfield, entered into an administrative consent order with the Connecticut Department of Environmental Protection on December 22, 2005 for operation of a solid waste disposal facility without the proper permits. BDWJ, LLC was conducting wood processing of land clearing debris and construction and demolition debris at the site and such activity continued after the Department issued the site a Notice of Violation.

The consent order requires BDWJ, LLC to cease the unpermitted operation of a wood processing facility, properly remove the remaining debris and wood chips and to pay a civil penalty of $13,000.


Compo Mill Cove Association Agrees to Pay Civil Penalty for Unauthorized Activities

Date: Dec 20, 2005

Town: Westport

Compo Mill Cove Association ("CMCA") entered into an administrative consent order with the Department of Environmental Protection on December 20, 2005. CMCA represents the owners of property located adjacent to Compo Cove in Westport. CMCA excavated an area of sandbar and regraded such material within an area of Compo Mill Cove waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires CMCA to pay a civil penalty of $5,200 for the violation.


Connecticut Valley Hospital Agrees to Enter Consent Order for Violations of Air Pollution Control Regulations

Date: Dec 20, 2005

Town: Middletown

Connecticut Valley Hospital ("CVH"), operated by the Connecticut Department of Mental Health and Addiction Services and located at Silver Street in Middletown, entered into an administrative consent order with the Department of Environmental Protection on December 20, 2005 for air pollution control violations. CVH violated provisions of their Title V permit by failing to maintain monthly and annual fuel consumption records, submit a 2003 emissions statement, submit a NOx RACT Compliance Plan and notify the Department of the construction and startup of a new boiler.

The consent order requires CVH to undertake a supplemental environmental project in the form of retaining a consultant to perform an environmental compliance audit of the facility with an expenditure of no less than $21,832.


Winsted Tire and Automotive Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Dec 15, 2005

Town: Winchester

Winsted Tire and Automotive Inc., located at 6 Willow Street in Winchester, entered into an administrative consent order with the Department of Environmental Protection on December 15, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Winsted Tire and Automotive Inc. conducted and passed the required Stage II test eight months late.

The consent order requires Winsted Tire and Automotive Inc. to pay a civil penalty of $1,800 for the violation.


Cammisa's Garage Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Dec 08, 2005

Town: Shelton

Cammisa's Garage Inc., located at 344 River Road in Shelton, entered into an administrative consent order with the Department of Environmental Protection on December 8, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Cammisa's Garage Inc. conducted and passed the required Stage II test eight months late.

The consent order requires Cammisa's Garage Inc. to pay a civil penalty of $1,800 for the violation.


CT. Waste Transfer, LLC Agrees to Enter Consent Order and Pay Civil Penalty for Solid Waste and Stormwater Violations

Date: Dec 07, 2005

Town: Shelton

CT. Waste Transfer, LLC ("CWT"), operator of a solid waste hauling and handling business located at 46 and 90 Oliver Terrace in Shelton, entered into an administrative consent order with the Department of Environmental Protection on December 7, 2005 for solid waste and stormwater violations. CWT operated an unpermitted solid waste facility, dumped waste wood in an unauthorized location and operated in violation of its general permit for operation of a single item recycling facility for paper. In addition, CWT failed to: register for the General Permit for the Discharge of Stormwater Associated with Industrial Activity, monitor stormwater at the site and prepare a Stormwater Pollution Prevention Plan as required by the general permit.

The consent order requires CWT to obtain a permit for the operation of a solid waste facility, remove all unauthorized solid waste from the facility, investigate the potential environmental impact of the violations and remediate if necessary. CWT is also required to register for the stormwater general permit and conduct sampling of stormwater discharges at the site. CWT has agreed to pay a civil penalty of $24,000 and propose a supplemental environmental project at a cost of no less than $20,000 to be approved by the Commissioner.


Mayfair Garage Agrees to Pay Civil Penalty for Failure to Conduct and Pass a Stage II Vapor Recovery System Test

Date: Nov 29, 2005

Town: Plymouth

Mayfair Garage, located at 142 Main Street in Plymouth, entered into an administrative consent order with the Department of Environmental Protection on November 29, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Mayfair Garage to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


The University of Connecticut Agrees to Enter Consent Order for Violations of Air Pollution Control Regulations

Date: Nov 18, 2005

Town: Mansfield

The University of Connecticut ("UCONN") located in Mansfield, entered into an administrative consent order with the Department of Environmental Protection on November 18, 2005 for air pollution control violations. UCONN violated provisions of their Title V permit for operation of boilers by failing to: monitor and record daily and monthly operating hours, calculate emissions for certain emission units, collect fuel sulfur content certifications, and comply with the emission limits for nitrogen oxides.

The consent order requires UCONN to develop and implement an Environmental Management Plan to identify all applicable environmental requirements and describe the procedures to implement to ensure continued compliance. UCONN has also agreed to payment of an $11,500 civil penalty and payment of $63,000 to the Department's statewide supplemental environmental project account for funding environmentally beneficial projects throughout the state.


Tube Bends, Incorporated Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Nov 15, 2005

Town: Newington

Tube Bends, Incorporated, located at 610 North Mountain Road in Newington, entered into an administrative consent order with the Department of Environmental Protection on November 15, 2005 for hazardous waste violations. Tube Bends, Incorporated failed to: conduct hazardous waste determinations on wastes generated, submit a biennial report, develop an inspection program, develop a contingency plan, and properly label containers. Prior to the issuance of this consent order, Tube Bends, Incorporated submitted documentation demonstrating compliance with many of the violations cited in the order.

The consent order requires Tube Bends, Incorporated to correct the outstanding violations, implement a plan to ensure continued compliance and to pay a civil penalty of $13,500 for the violations.


Advanced Adhesive Systems, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Nov 14, 2005

Town: Newington

Advanced Adhesive Systems, Inc., located at 681 North Mountain Road in Newington, entered into an administrative consent order with the Department of Environmental Protection on November 14, 2005 for hazardous waste violations. Advanced Adhesive Systems, Inc. failed to: conduct hazardous waste determinations on wastes generated, submit a biennial report, develop an inspection program, develop a contingency plan, and properly train employees. Prior to the issuance of this consent order, Advanced Adhesive Systems, Inc. submitted documentation demonstrating compliance with the violations cited in the order.

The consent order requires Advanced Adhesive Systems, Inc. to implement a plan to ensure continued compliance and to pay a civil penalty of $8,500 for the violations. In addition, as a supplemental environmental project at a cost of $14,900, Advanced Adhesive Systems, Inc. shall purchase, install and operate a solvent distillation system designed to reduce the amount of waste generated.


Sikorsky Aircraft Corporation Agrees to Pay a Civil Penalty and Fund a Supplemental Environmental Project For Water Pollution Control Violations

Date: Nov 07, 2005

Town: Stratford

Sikorsky Aircraft Corporation, located at 6900 Main Street in Stratford, entered into an administrative consent order with the Department of Environmental Protection on November 7, 2005 for violations of State water pollution control law. In March 2004, Sikorsky Aircraft Corp. failed to properly operate its wastewater treatment system, which resulted in an unpermitted discharge of metal hydroxide sludge to an unnamed tidal tributary of the Housatonic River. Following the discharge, Sikorsky Aircraft Corp. contracted with an environmental services facility and remediated the impacted streambed.

The consent order requires that Sikorsky Aircraft Corp. pay a civil penalty of $4,500. In addition, Sikorsky Aircraft Corp. is required to pay $13,500 to the Department’s Long Island Sound supplemental environmental projects account. Sikorsky Aircraft Corp. engages in helicopter manufacturing operations at its Stratford facility.


Torrey S. Crane Company Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Oct 31, 2005

Town: Southington

Torrey S. Crane Company, located at 492 Summer Street in Plantsville, entered into an administrative consent order with the Department of Environmental Protection on October 31, 2005 for alleged hazardous waste violations. Torrey S. Crane Company allegedly failed to: notify for hazardous waste activity, submit a biennial report, develop a contingency plan and inspection program and properly train employees. Prior to the issuance of this consent order, Torrey S. Crane Company submitted documentation demonstrating compliance with many of the alleged violations cited in the order.

The consent order requires Torrey S. Crane Company to correct the remaining alleged violations, to implement a plan to ensure continued compliance and to properly close a hazardous waste tank no longer in use in accordance with the regulations. The consent order also requires Torrey S. Crane Company to pay a civil penalty of $20,000 and to perform a supplemental environmental project valued at $6,900 in the form of installation of an evaporator system as part of the manufacturing process to reduce the volume of waste generated.


Budney Industries, Inc. Agrees to Pay Civil Penalty for Hazardous Waste and Stormwater Violations

Date: Oct 11, 2005

Town: Berlin

Budney Industries, Inc., located at 40 New Park Drive in Berlin, entered into an administrative consent order with the Department of Environmental Protection on October 11, 2005 for hazardous waste and stormwater violations. Budney Industries, Inc. failed to: perform hazardous waste determinations on wastes generated at the site, record hazardous waste inspections, develop a contingency plan, submit biennial reports, provide hazardous waste training to personnel and to notify for hazardous waste activity. In addition, Budney Industries, Inc. failed to register for the general permit for the Discharge of Stormwater Associated with Industrial Activity and prepare a Pollution Prevention Plan as required by the general permit.

The consent order requires Budney Industries, Inc. to implement a plan to ensure continued compliance with the hazardous waste regulations and to register for the stormwater general permit and submit the required Pollution Prevention Plan. The consent order also requires Budney Industries, Inc. to pay a civil penalty of $18,000 and to pay $18,000 to the Department's Central Connecticut Regional Supplemental Environmental Project Account to fund environmentally beneficial projects.


S & S Mini Mart LLC Agrees to Pay Civil Penalty for Failure to Conduct and Pass a Stage II Vapor Recovery System Test

Date: Oct 07, 2005

Town: West Haven

S & S Mini Mart LLC, located at 62 Elm Street in West Haven, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2005 for failure to demonstrate that they conducted testing verifying that the Stage II vapor recovery system is properly operating. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires S & S Mini Mart LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,000 for the violation.


Overnite Transportation Company Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Oct 05, 2005

Town: Wallingford

Overnite Transportation Company, with a terminal located at 130 North Plains Industrial Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on October 5, 2005 for hazardous waste violations. Overnite Transportation Company failed to: notify for hazardous waste activity, conduct hazardous waste determinations on wastes generated, submit a biennial report, develop an inspection program and ensure that the amount of hazardous waste accumulated on-site does not exceed 1,000 kilograms. Prior to the issuance of this consent order, Overnite Transportation Company submitted documentation demonstrating compliance with the violations cited in the order.

The consent order requires Overnite Transportation Company to implement a plan to ensure continued compliance and to pay a civil penalty of $26,250 for the violations.


Bob's Auto Service Incorporated Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 04, 2005

Town: Plainville

Bob's Auto Service Incorporated, located at 249 East Street in Plainville, entered into an administrative consent order with the Department of Environmental Protection on October 4, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Bob's Auto Service Incorporated conducted and passed the required Stage II test seven months late.

The consent order requires Bob's Auto Service Incorporated to pay a civil penalty of $1,700 for the violation.


Bridgeport United Recycling, Inc. Agrees to Pay $125,000 Penalty for Alleged Hazardous Waste Violations

Date: Sep 30, 2005

Town: Bridgeport

Bridgeport United Recycling, Inc., located at 50 Cross Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on September 30, 2005 for alleged hazardous waste violations. Bridgeport United Recycling, Inc. allegedly treated hazardous waste in containers without obtaining a permit, performed activities not covered by their permit and allegedly failed to: adequately characterize incoming and outgoing waste streams, obtain an integrity assessment for a hazardous waste storage tank, maintain an accurate closure cost estimate and to identify all the steps necessary to perform closure of all regulated units at the facility. Prior to the issuance of this consent order, Bridgeport United Recycling, Inc. submitted documentation demonstrating compliance with many of the alleged violations cited in the order.

The consent order requires Bridgeport United Recycling, Inc. to correct the remaining alleged violations, to implement a plan to ensure continued compliance and to perform annual compliance audits for the next two years. The consent order also requires Bridgeport United Recycling, Inc. to pay a civil penalty of $125,000.


Westbury Corner Store Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 29, 2005

Town: Watertown

Westbury Corner Store, located at 24 Fern Hill Road in Watertown, entered into an administrative consent order with the Department of Environmental Protection on September 29, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Westbury Corner Store to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,300 for the violation.


The Pautipaug Country Club, Incorporated Agrees to Payment of a Civil Penalty for Unauthorized Water Diversion

Date: Sep 27, 2005

Town: Sprague

The Pautipaug Country Club, Incorporated entered into an administrative consent order with the Connecticut Department of Environmental Protection on September 27, 2005 for unauthorized water diversions at the country club golf course located at 7 Dows Lane in Baltic. The Pautipaug Country Club, Incorporated failed to obtain a permit from the Commissioner for the routine diversion of water from a pond, a well and a pipe diversion from an unnamed tributary to Beaver Brook at a rate that exceeds 50,000 gallons per day.

The consent order requires The Pautipaug Country Club, Incorporated to obtain a permit for the unauthorized water diversions, install a flow meter, and record and submit meter readings. The Pautipaug Country Club, Incorporated has also agreed to payment of a $11,139 civil penalty for the violations.


Boemmel's Auto Wash Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 13, 2005

Town: Cheshire

Boemmel's Auto Wash Inc., located at 490 West Main Street in Cheshire, entered into an administrative consent order with the Department of Environmental Protection on September 13, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Boemmel's Auto Wash Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,400 for the violation.


Clean Venture, Inc. Agrees to Pay Civil Penalty and Fund SEP for Improper Management of a Household Hazardous Waste Collection in Farmington

Date: Sep 13, 2005

Town: Farmington

Clean Venture, Inc., located in Elizabeth, New Jersey, entered into an administrative consent order with the Connecticut Department of Environmental Protection for violations at a household hazardous waste collection event. Clean Venture, Inc. was hired by the Metropolitan District to conduct a household hazardous waste collection at the Farmington High School located at 10 Monteith Drive in Farmington. Clean Venture, Inc. failed to: ensure that all wastes were removed from the site by the required date, completely empty containers of all fluid before placing in roll-off containers, cover roll-off containers to prevent the accumulation of precipitation and properly line roll-off containers to contain leaking residue from emptied containers. As a result, waste fluids leaked from the roll-off container and flowed into a storm drain that subsequently discharged to the Farmington River. Clean Venture, Inc. did not have a permit for such discharge.

The consent order requires Clean Venture, Inc. to withdraw its registration for the collection of household hazardous waste in Connecticut and not reapply for three years. Clean Venture, Inc. has also agreed to pay a civil penalty of $10,000 and as a supplemental environmental project, pay $10,000 to the ReCONNstruction Center. The ReCONNstruction Center promotes environmental and social sustainability by acquiring and salvaging good used building materials for resale and reuse.


Joseph A. and Ellen A. Videtta Agree to Payment of a Civil Penalty for Unauthorized Water Diversion

Date: Sep 13, 2005

Town: Putnam

Joseph A. and Ellen A. Videtta d/b/a Videtta Golf Management and Putnam Country Enterprises, LLC ("Videtta Golf Management") entered into an administrative consent order with the Connecticut Department of Environmental Protection on September 13, 2005 for unauthorized water diversions at the golf course located at Putnam Country Club at 136 Chase Road in Putnam. Videtta Golf Management failed to obtain a permit from the Commissioner for the routine diversion of water from four groundwater wells and an irrigation pond at a rate that exceeds 50,000 gallons per day.

The consent order requires Videtta Golf Management to obtain a permit for the water diversions, install a flow meter, and record and submit meter readings. Videtta Golf Management has also agreed to payment of a $4,870 civil penalty for the violations.


American Food Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 09, 2005

Town: East Windsor

American Food Mart, located at 148 North Road in East Windsor, entered into an administrative consent order with the Department of Environmental Protection on September 9, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires American Food Mart to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,100 for the violation.


Tolland Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 09, 2005

Town: Tolland

Tolland Citgo, located at 128 Merrow Road in Tolland, entered into an administrative consent order with the Department of Environmental Protection on September 9, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Tolland Citgo to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,600 for the violation.


E-Z Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 25, 2005

Town: Meriden

E-Z Mart, located at 1015 Broad Street in Meriden, entered into an administrative consent order with the Department of Environmental Protection on August 25, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires E-Z Mart to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,400 for the violation.


Nelson's Automotive Service Center, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 25, 2005

Town: Wallingford

Nelson's Automotive Service Center, LLC, located at 862 East Center Street in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on August 25, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification. Nelson's Automotive Service Center, LLC conducted and passed the required Stage II test four months late.

The consent order requires Nelson's Automotive Service Center, LLC to pay a civil penalty of $1,400 for the violation.


Macy's East, Inc. Agrees to Payment of a Civil Penalty for Alleged Violations of the Air Pollution Regulations

Date: Aug 22, 2005

Town: Danbury

Macy's East, Inc., located at 7 Backus Avenue in Danbury entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 22, 2005. Macy's East, Inc. allegedly failed to submit the required compliance certifications for calendar years 2001, 2002 and 2003 for operation of equipment at its facility. The equipment includes an emergency generator, natural gas boilers, an infrared heater, two hot air blowers and a paint spray booth.

The consent order requires Macy's East, Inc. to pay a civil penalty of $3,563.


Yardney Technical Products, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Aug 19, 2005

Town: Stonington

Yardney Technical Products, Inc., located at 82 Mechanic Street in Pawcatuck, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2005 for alleged hazardous waste violations. Yardney Technical Products, Inc. allegedly failed to: perform hazardous waste determinations on wastes generated at the site, record hazardous waste inspections, maintain an updated contingency plan, obtain a permit for hazardous waste accumulated on site for greater than 90 days, and properly manage containers of hazardous waste at the site. In addition, Yardney Technical Products, Inc. allegedly offered hazardous waste to a transporter that did not have a valid transporter permit and to a facility that did not have an EPA identification number.

The consent order requires Yardney Technical Products, Inc. to correct the alleged violations, to implement a plan to ensure continued compliance, to pay a civil penalty of $20,000 and to propose a supplemental environmental project valued at $19,150 to be approved by the Commissioner.


Amgraph Packaging, Inc. Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Aug 16, 2005

Town: Sprague

Amgraph Packaging, Inc., located at 90 Versailles Road in Sprague, entered into an administrative consent order with the Department of Environmental Protection on August 16, 2005 for alleged hazardous waste violations. Amgraph Packaging, Inc. allegedly failed to: maintain an adequate inspection program, provide personnel training to employees, ensure that the amount of waste accumulated on-site did not exceed 1000 kilograms and properly mark containers of hazardous waste at the site.

The consent order requires Amgraph Packaging, Inc. to pay a civil penalty of $18,800.


Sunny Mart of Danbury Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 11, 2005

Town: Danbury

Sunny Mart of Danbury, located at 464 North Main Street in Danbury entered into an administrative consent order with the Department of Environmental Protection on August 11, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Sunny Mart of Danbury to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


Redland Brick Incorporated-KF Plant Agrees to Pay Civil Penalty and Perform SEP for Alleged Air Pollution Control Violations

Date: Aug 09, 2005

Town: South Windsor

Redland Brick Incorporated-KF Plant ("Redland") entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 9, 2005 for alleged air pollution control violations. Redland is a brick manufacturing plant that operates a natural gas fired brick kiln located at 1440 John Fitch Boulevard in South Windsor. Redland allegedly violated permitted emission limits and failed to submit a timely notification of such exceedances to the Department. In addition, based on the emission levels of hydrogen fluoride, Redland allegedly failed to obtain the required Title V permit.

The consent order requires Redland to submit a Title V permit application and an Operations and Maintenance Plan for air emission control equipment at the facility. Redland has agreed to payment of a $10,522 civil penalty for the alleged violations and to perform a supplemental environmental project in the form of payment to the Town of South Windsor's Open Space Acquisition and Improvement Fund.


Lake Road Generating Company LP Agrees to Payment of a Civil Penalty for Alleged Violations of the Air Pollution Regulations

Date: Aug 03, 2005

Town: Killingly

Lake Road Generating Company LP, located at 56 Alexander Parkway in Dayville, entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 3, 2005. Lake Road Generating Company LP allegedly failed to make a timely submittal of the required compliance certification for operation of turbine engines that occurred during calendar year 2004. The certification is required to be submitted by March 1, 2005 and was not submitted until June 7, 2005.

The consent order requires Lake Road Generating Company LP to pay a civil penalty of $2,500.


Curtis Packaging Corporation Agrees to Payment of a Civil Penalty for Violation of Air Pollution Control Regulations

Date: Aug 01, 2005

Town: Newtown

Curtis Packaging Corporation, located at 44 Berkshire Road in Newtown, entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 1, 2005 for air pollution control violations. Curtis operates three offset printing presses, which generate volatile organic compound ("VOC") emissions. The Department conducted an inspection at the Curtis facility and determined that the facility’s VOC emissions were greater than regulatory thresholds. Since Curtis emitted more than 25 tons per year of VOCs, they were required to implement reasonable available control technology (RACT) to reduce VOC emissions and to submit a Title V (facility wide) Air Permit Application and begin paying emission fees. In response to Notices of Violation and the pending consent order, Curtis began using reformulated products used in the printing operation to reduce VOC emissions from the facility by nearly 80%.

The consent order requires Curtis Packaging Corporation to continue to pursue volatile organic compound (VOC) emission reductions at the facility, pay a civil penalty of $72,190 for the identified violations and to pay $35,854 for owed emission fees.


Lou's Enterprises Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 01, 2005

Town: Ledyard

Lou's Enterprises Inc., located at 748 Colonel Ledyard Highway in Ledyard, entered into an administrative consent order with the Department of Environmental Protection on August 1, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Lou's Enterprises Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,900 for the violation.


Robertson's Service Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 01, 2005

Town: Bloomfield

Robertson's Service Inc., located at 1301 Blue Hills Avenue in Bloomfield, entered into an administrative consent order with the Department of Environmental Protection on August 1, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Robertson's Service Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,400 for the violation.


Tim's Auto Center, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 01, 2005

Town: West Haven

Tim's Auto Center, LLC , located at 28 Jones Hill Road in West Haven entered into an administrative consent order with the Department of Environmental Protection on August 1, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Tim's Auto Center, LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


Town of Putnam and Putnam WPCA Agree to Perform Supplemental Environmental Project for Unauthorized Water Diversion

Date: Aug 01, 2005

Town: Putnam

The Town of Putnam and the Putnam Water Pollution Control Authority entered into an administrative consent order with the Connecticut Department of Environmental Protection on August 1, 2005 for diverting water in excess of 50,000 gallons per day from the Little River at Shepherds Pond Dam in Putnam. The Town of Putnam failed to obtain authorization from the Department for the diversion. Prior to the issuance of the consent order, the Town of Putnam submitted to the Department a request for authorization to divert a maximum of 2.1 million gallons of water per day from the Little River.

The consent order allows the Town of Putnam to divert a limited amount of water per day from the Little River until the final permit is issued provided the Town complies with the additional conditions in the consent order including documentation of water withdrawals and submission of reports and the study and evaluation of alternative water supply sources in the event the flow of the Little River falls below appropriate levels. The Town of Putnam will also perform a supplemental environmental project at a cost of $50,000 that consists of a comprehensive leak detection survey of the entire Putnam water distribution system and repair of any leak or malfunction detected as a result of the survey.


Lycott Environmental, Inc. Agrees to Pay Civil Penalty for Alleged Improper Pesticide Application

Date: Jul 27, 2005

Town: Wallingford

Lycott Environmental, Inc., located in Massachusetts, entered into an administrative consent order with the Department of Environmental Protection on July 27, 2005 for alleged improper application of pesticides at property located at Traditions Golf Club, LLC in Wallingford. Lycott Environmental, Inc. allegedly applied the pesticide in a manner inconsistent with its labeling which allegedly resulted in a fish kill at Island Green Pond located within the golf club.

The consent order requires Lycott Environmental, Inc. to pay a civil penalty of $1,000 for the alleged violations and to pay $3,000 to the Department's Invasive Species supplemental environmental project account.


A and K Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 20, 2005

Town: Stamford

A and K Service, located at 524 Newfield Avenue in Stamford, entered into an administrative consent order with the Department of Environmental Protection on July 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly was required at least once every five years or upon major system modification. A and K Service conducted and passed the required Stage II test seven months late.

The consent order requires A and K Service to pay a civil penalty of $1,700 for the violation.


Interstate Shell BNN, Incorporated Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 20, 2005

Town: Putnam

Interstate Shell BNN, Incorporated, located at 647 School Street in Putnam, entered into an administrative consent order with the Department of Environmental Protection on July 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Interstate Shell BNN, Incorporated to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,500 for the violation.


Thurston's Self Serv Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 20, 2005

Town: Naugatuck

Thurston's Self Serv Inc., located at 469 Rubber Avenue in Naugatuck, entered into an administrative consent order with the Department of Environmental Protection on July 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Thurston's Self Serv Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,000 for the violation.


Travel Centers of America Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 20, 2005

Town: Southington

Travel Centers of America, located at 1875 Meriden/Waterbury Road in Southington, entered into an administrative consent order with the Department of Environmental Protection on July 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Travel Centers of America to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


West End Mobil Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 20, 2005

Town: Winchester

West End Mobil, located at 787 Main Street in Winchester, entered into an administrative consent order with the Department of Environmental Protection on July 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires West End Mobil to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,500 for the violation.


Sprague Paperboard, Inc. Agrees to Payment of $145,000 Civil Penalty for Alleged Air Pollution Control Violations

Date: Jul 18, 2005

Town: Sprague

Sprague Paperboard, Inc., located on Inland Road in Sprague, entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 18, 2005 for alleged violations of the air pollution control regulations. Sprague Paperboard, Inc. allegedly exceeded the regulatory limits for sulfur dioxide emissions, had visible emissions with opacity greater than the visible emission standards set forth in the regulations and allegedly failed to submit the required Notification of Deviation for the excess visible emissions.

The consent order requires Sprague Paperboard, Inc. to purchase and retire 46 sulfur dioxide allowances, hire a consultant to evaluate opacity and operating data, determine the cause for all visible emission exceedances and recommend technical and operational solutions for correction. Sprague Paperboard, Inc. has also agreed to payment of a $145,000 civil penalty for the alleged violations.


Hendel's Incorporated Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 14, 2005

Town: Norwich

Hendel's Incorporated, owner of B and M Service Station located at 505 North Main Street in Norwich, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Hendel's Incorporated to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


Middlesex Food Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 14, 2005

Town: Middlefield

Middlesex Food Mart, located at 29 Meriden Road in Middlefield, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Middlesex Food Mart to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,900 for the violation.


Pilot Travel Centers LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 14, 2005

Town: Milford

Pilot Travel Centers LLC, located at 433 Old Gate Lane in Milford, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Pilot Travel Centers LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,300 for the violation.


JED Ltd. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 12, 2005

Town: Portland

JED Ltd., operator of Portland Citgo located at 1633 Portland Cobalt Road in Portland, entered into an administrative consent order with the Department of Environmental Protection on July 12, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires JED Ltd. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


Laurel Service Station Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 12, 2005

Town: Southbury

Laurel Service Station, located at 550 South Main Street in Southbury, entered into an administrative consent order with the Department of Environmental Protection on July 12, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Laurel Service Station to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,900 for the violation.


Milford Power Company Agrees to Pay Civil Penalty For Air Pollution Control Violations

Date: Jul 07, 2005

Town: Milford

Milford Power Company entered into an administrative consent order with the Connecticut Department of Environmental Protection on July 7, 2005 for failure to certify compliance with the emission standards for sulfur dioxide emissions from power plants as required by the regulations. Milford Power Company operates an electricity generating facility located at 55 Shelland Street in Milford. Prior to the issuance of this consent order, Milford Power Company submitted the required certification of compliance to the Department.

The consent order requires Milford Power Company to pay a civil penalty of $2,500 for the violation.


Ford's Automotive Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 05, 2005

Town: Middlebury

Ford's Automotive, located at 550 Middlebury Road in Middlebury, entered into an administrative consent order with the Department of Environmental Protection on July 5, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Ford's Automotive to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,900 for the violation.


Lakeside Market & Deli Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 05, 2005

Town: Middlefield

Lakeside Market & Deli, located at 275 Baileyville Road in Middlefield, entered into an administrative consent order with the Department of Environmental Protection on July 5, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Lakeside Market & Deli to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,600 for the violation.


Wilton Exxon, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 05, 2005

Town: Wilton

Wilton Exxon, LLC, located at 386 Danbury Road in Wilton, entered into an administrative consent order with the Department of Environmental Protection on July 5, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Wilton Exxon, LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


Alpha Q, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Projects for Alleged Hazardous Waste Violations

Date: Jul 01, 2005

Town: Colchester

Alpha Q, Inc., located at 87 Upton Road in Colchester, entered into an administrative consent order with the Department of Environmental Protection on July 1, 2005 for alleged hazardous waste violations. Alpha Q, Inc. allegedly failed to: conduct hazardous waste determinations, develop an adequate contingency plan, conduct inspections of safety and emergency equipment, provide personnel training and properly mark containers of hazardous waste at the site. Prior to the issuance of this consent order, Alpha Q, Inc. submitted documentation verifying that the alleged violations had been corrected.

The consent order requires Alpha Q, Inc. to submit a plan to ensure future compliance with the hazardous waste requirements, to perform supplemental environmental projects ("SEPs") at a cost of $13,000 and to pay a civil penalty of $12,000. The SEPs will include performance of two compliance audits, installation of a wastewater evaporation system and a payment to the Colchester Hayward Fire Department for the purchase of hazardous material incident response equipment.


Edward and William Watral Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jun 29, 2005

Town: East Lyme

Edward and William Watral, owners of property located at 1 Hill Road in East Lyme and adjacent to the Niantic River, entered into an administrative consent order with the Department of Environmental Protection on June 29, 2005. Edward Watral installed a concrete landing and a marine railway waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires Edward and William Watral 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. Edward and William Watral have also agreed to payment of a $5,950 civil penalty.


East Shore Garage Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 24, 2005

Town: East Haven

East Shore Garage, located at 667 Coe Avenue in East Haven, entered into an administrative consent order with the Department of Environmental Protection on June 24, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires East Shore Garage to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,900 for the violation.


New Canaan Ave Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 22, 2005

Town: Norwalk

New Canaan Ave Service, located at 87 New Canaan Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires New Canaan Ave Service to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,800 for the violation.


Colonial Shell Station Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 20, 2005

Town: Fairfield

Colonial Shell Station, located at 2047 Post Road in Fairfield, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Colonial Shell Station to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


Colonial Shell Station Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 20, 2005

Town: Fairfield

Colonial Shell Station, located at 2047 Post Road in Fairfield, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every three years or upon major system modification.

The consent order requires Colonial Shell Station to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


Bethel Car Wash, Gas & More Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 09, 2005

Town: Bethel

Bethel Car Wash, Gas & More Inc., located at 280 Greenwood Avenue in Bethel, entered into an administrative consent order with the Department of Environmental Protection on June 9, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Bethel Car Wash, Gas & More Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


Breezy Point Garage Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 09, 2005

Town: Stratford

Breezy Point Garage Inc., located at 609 Main Street in Stratford, entered into an administrative consent order with the Department of Environmental Protection on June 9, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Breezy Point Garage Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


Certified Automotive Repair DBA Willington Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 06, 2005

Town: Willington

Certified Automotive Repair DBA Willington Citgo, located at 22 Tolland Turnpike in Willington, entered into an administrative consent order with the Department of Environmental Protection on June 6, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Certified Automotive Repair DBA Willington Citgo to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


AAA American Exterminators II, Inc. Agrees to Pay Civil Penalty for Improper Pesticide Application

Date: Jun 02, 2005

Town: Plymouth

AAA American Exterminators II, Inc, located at 38 Beach Avenue in Terryville, entered into an administrative consent order with the Department of Environmental Protection on June 2, 2005 for improper application of pesticides in the food processing area at Manchester Community College. AAA American Exterminators II, Inc. applied the pesticide in a manner inconsistent with its product label, which does not allow use of the pesticide where food is commercially prepared.

The consent order requires AAA American Exterminators II, Inc. to pay a civil penalty of $4,500 for the violations.


Barracliffe's Gulf and U-Haul Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 31, 2005

Town: Manchester

Barracliffe's Gulf and U-Haul, located at 308 West Middle Turnpike in Manchester, entered into an administrative consent order with the Department of Environmental Protection on May 31, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Barracliffe's Gulf and U-Haul to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,300 for the violation.


Deblois Service Center Gulf Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 31, 2005

Town: New Britain

Deblois Service Center Gulf, located at 788 West Main Street in New Britain, entered into an administrative consent order with the Department of Environmental Protection on May 31, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Deblois Service Center Gulf conducted and passed the required Stage II test four months late.

The consent order requires Deblois Service Center Gulf to pay a civil penalty of $1,400 for the violation.


Soundview Retreat, LLC Agrees to Pay Civil Penalty for Alleged Unauthorized Installation of Structures

Date: May 31, 2005

Town: Greenwich

Soundview Retreat, LLC, owner of property located at 98 Field Point Circle in Greenwich and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on May 31, 2005. A contractor hired by Soundview Retreat, LLC installed and has since maintained six steel pipe piles waterward of the high tide line without first obtaining authorization from the Commissioner for such activity.

The consent order requires Soundview Retreat, 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. Soundview Retreat, LLC has also agreed to payment of a $3,200 civil penalty.


Andy's Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 23, 2005

Town: Beacon Falls

Andy's Mart, located at 25 North Main Street in Beacon Falls, entered into an administrative consent order with the Department of Environmental Protection on May 23, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Andy's Mart to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,300 for the violation.


Coastal Mart of Norwalk Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 23, 2005

Town: Norwalk

Coastal Mart of Norwalk, located at 180 Connecticut Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on May 23, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Coastal Mart of Norwalk to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,600 for the violation.


Handy Stop LLC II Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 23, 2005

Town: Waterbury

Handy Stop LLC II, located at 235 West Main Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on May 23, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Handy Stop LLC II to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $2,300 for the violation.


The Town of New Fairfield Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 18, 2005

Town: New Fairfield

The Department of Environmental Protection entered into an administrative consent order with the Town of New Fairfield on May 18, 2005 for violating the standards for underground storage tank systems. The Town of New Fairfield owned one petroleum underground storage tank system located at 302 Ball Pond Road in New Fairfield. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of New Fairfield has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of New Fairfield to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of New Fairfield has also agreed to payment of a $7,500 civil penalty for the violations.


George Williamson Auto & Electric Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 16, 2005

Town: Waterbury

George Williamson Auto & Electric Inc, located at 32 Freight Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on May 16, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires George Williamson Auto & Electric Inc to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,400 for the violation.


Line House Road, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 12, 2005

Town: Thompson

The Department of Environmental Protection entered into an administrative consent order with Line House Road, LLC on May 12, 2005 for violating the standards for underground storage tank systems. Line House Road, LLC owned one underground storage tank system located at 64 Line House Road in Thompson. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Line House Road, LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Line House Road, LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Line House Road, LLC has also agreed to payment of a $500 civil penalty for the violations.


Bill's Automotive Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 06, 2005

Town: Hartford

Bill's Automotive, located at 131 Buckingham Street in Hartford, entered into an administrative consent order with the Department of Environmental Protection on May 6, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Bill's Automotive to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,700 for the violation.


JD's Market LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 06, 2005

Town: East Lyme

JD's Market LLC, located at 44 Black Point Road in East Lyme, entered into an administrative consent order with the Department of Environmental Protection on May 6, 2005 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires JD's Market LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $1,500 for the violation.


Connecticut Natural Gas Corporation Agrees to Pay Civil Penalty an Perform a Supplemental Environmental Project for Hazardous Waste Violations

Date: May 04, 2005

Town: East Hartford

Connecticut Natural Gas Corporation, located at 76 Meadow Street in East Hartford, entered into an administrative consent order with the Department of Environmental Protection on May 4, 2005 for hazardous waste violations. Connecticut Natural Gas Corporation failed to perform adequate hazardous waste determinations, maintain complete inspection records, provide personnel training and maintain an inventory system for universal wastes generated. Prior to the issuance of this consent order, Connecticut Natural Gas Corporation submitted documentation verifying that the violations had been corrected.

The consent order requires Connecticut Natural Gas Corporation to submit a plan to ensure future compliance with the hazardous waste requirements, to pay a civil penalty of $8,930 and to perform a supplemental environmental project with a value of $9,270 by equipping vehicles that collect drip waters from its distribution system with carbon filtration pretreatment systems that will remove contaminants and reduce the amount of hazardous waste generated.


Armoloy of Connecticut, Inc. Agrees to Pay Civil Penalty an Perform a Supplemental Environmental Project for Hazardous Waste Violations

Date: Apr 26, 2005

Town: Bristol

Armoloy of Connecticut, Inc., located at 151 Enterprise Drive in Bristol, entered into an administrative consent order with the Department of Environmental Protection on April 26, 2005 for hazardous waste violations. Armoloy of Connecticut, Inc. failed to update the contingency plan, record inspections in an inspection log, provide an annual review of personnel training and properly mark, label and date hazardous waste containers and tanks. Prior to the issuance of this consent order, Armoloy of Connecticut, Inc. submitted documentation verifying that the violations had been corrected.

The consent order requires Armoloy of Connecticut, Inc. to submit a plan to ensure future compliance with the hazardous waste requirements, to pay a civil penalty of $3,500 and to perform a supplemental environmental project with a value of $18,200 by installing an evaporator system that is estimated to reduce the amount of wastewater discharged by up to 95%.


Robert W. Mirando Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 20, 2005

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with Robert W. Mirando on April 20, 2005 for violating the standards for underground storage tank systems. Robert W. Mirando owns four underground storage tank systems located at 897 South Main Street in Southington. The tank systems were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Robert W. Mirando has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Robert W. Mirando to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Robert W. Mirando has also agreed to payment of a $500 civil penalty for the violations.


The Sherwin-Williams Company Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Apr 19, 2005

Town: Stratford

The Sherwin-Williams Company, located at 425 Benton Street in Stratford, entered into an administrative consent order with the Department of Environmental Protection on April 19, 2005 for hazardous waste violations. The Sherwin-Williams Company failed to develop an adequate contingency plan, record inspections in an inspection log, provide adequate personnel training and maintain an adequate containment system for a hazardous waste container storage area. Prior to the issuance of this consent order, The Sherwin-Williams Company submitted documentation verifying that the violations had been corrected.

The consent order requires The Sherwin-Williams Company to submit a plan to ensure future compliance with the hazardous waste requirements and to pay a civil penalty of $18,720.


Chester Marina Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Apr 11, 2005

Town: Chester

Chester Marina, owner of property located at 72 Railroad Avenue in Chester and adjacent to Chester Creek and the Connecticut River, entered into an administrative consent order with the Department of Environmental Protection on April 11, 2005. Chester Marina discarded derelict floating docks in a tidal lagoon, removed an existing stone and concrete seawall and replaced it with a steel bulkhead, and placed fill within the Connecticut River waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires Chester Marina to remove the derelict docks and debris from within the tidal lagoon and to seek a permit to retain the steel bulkhead and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. Chester Marina has also agreed to payment of a $4,400 civil penalty for the violations.


Matthew Ruotolo and North Eastern Tree Care, Inc. Agree to Pay Civil Penalty for Improper Pesticide Application

Date: Mar 31, 2005

Town: New Canaan

Matthew Ruotolo and North Eastern Tree Care, Inc., whose business is located in New York, has applied pesticides in Connecticut as part of its commercial landscaping business. Matthew Ruotolo and North Eastern Tree Care, Inc. entered into an administrative consent order with the Department of Environmental Protection on March 31, 2006 for improper application of pesticides at properties located in New Canaan and Newtown. North Eastern Tree Care, Inc. applied the pesticide in a manner inconsistent with its labeling, failed to maintain and provide complete records and had employees acting in the capacity of certified supervisor without the required certification or written supervisory instructions.

The consent order requires Matthew Ruotolo and North Eastern Tree Care, Inc. to pay a civil penalty of $7,000 for the alleged violations.


Fujicolor Processing, Incorporated to Pay a $81,250 Civil Penalty and Fund $243,750 in SEPs for Alleged Water Pollution Control Violations

Date: Feb 25, 2005

Town: New Britain

Fujicolor Processing, Incorporated entered into an administrative consent order with the Department of Environmental Protection (“Department”) on February 25, 2005 for alleged violations of State water pollution control law. Prior to June 2004, the company had been engaged in photographic film and print processing operations at 47 Main Street in New Britain. The consent order alleges that between April 1998 and October 2002, Fujicolor Processing, Inc. periodically discharged silver bearing wastewaters to the sanitary sewer without providing required pretreatment. In addition, Fujicolor Processing, Inc. allegedly discharged wastewater containing silver concentrations in excess of permitted limits 32 times between March 1999 and August 2002. The company further allegedly violated State water pollution control law by failing to report all wastewater analytical results 62 times between 1998 and 2002. Lastly, the Department found that Fujicolor Processing, Inc. performed unapproved changes to its wastewater treatment system, failed to collect representative samples for discharge monitoring, maintained incomplete monitoring records, and failed to properly maintain and operate the silver recovery system.

Under the consent order, Fujicolor Processing, Inc. agreed to pay a civil penalty in the amount of $81,250 and to also pay $243,750 to fund environmentally beneficial projects in the central Connecticut region.


A. J. Tuck Company to Pay Civil Penalty for Stormwater and Hazardous Waste Management Violations

Date: Feb 24, 2005

Town: Brookfield

A. J. Tuck Company entered into an administrative consent order with the Department of Environmental Protection (“Department”) on February 24, 2005 for numerous stormwater and hazardous waste management violations. The company is engaged in the design and manufacture of precision close tolerance custom electroformed components at 32 Tuck Road in Brookfield. During an April 20, 2004 inspection of A. J. Tuck Company, the Department found numerous violations of the stormwater general permit including failure to maintain a clean and orderly facility, failure to provide annual employee training, and failure to perform required site compliance evaluations. Also, during a March 24, 2004 inspection the Department found violations of the State's Hazardous Waste Management Regulations. The violations included failure to properly manage hazardous waste storage tanks and containers, failure to provide hazardous waste training to employees, and storage of hazardous waste on-site for greater than 90 days without a permit for such activity.

The consent order requires A. J. Tuck Company to implement a revised stormwater pollution prevention plan to correct past violations and develop a detailed plan that corrects the current hazardous waste violations and ensures future compliance with Hazardous Waste Management Regulations. A. J. Tuck Company is also required to pay a $27,000 civil penalty for its past violations and hire a consultant to conduct three annual environmental compliance audits at the site at a cost of $10,000.


Aquila Motors, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 22, 2005

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with Aquila Motors, Inc. on February 22, 2005 for violating the standards for underground storage tank systems. Aquila Motors, Inc. owned one petroleum underground storage tank system located at 6 Fountain Street in New Haven. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Aquila Motors, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Aquila Motors, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Aquila Motors, Inc. has also agreed to payment of a $3,500 civil penalty for the violations.


Town of Voluntown Agrees to Fund Supplemental Environmental Projects to Settle Outstanding Stormwater Discharge Violations

Date: Feb 22, 2005

Town: Voluntown

The Town of Voluntown entered into an administrative consent order with the Department of Environmental Protection on February 22, 2005 for stormwater discharge violations at the Town’s solid waste transfer station located at 514 Brown Road. Since February 1998, the Town of Voluntown’s stormwater discharge has been permitted under the State’s industrial stormwater general permit, which requires implementation of a site-specific stormwater pollution prevention plan and annual stormwater discharge monitoring. From 2000 through 2003, the Town violated the stormwater permit by failing to implement a stormwater pollution prevention plan and failing to monitor its stormwater discharge.

The consent order requires the Town of Voluntown to fully implement a stormwater pollution prevention plan and to submit a copy of the plan to the Department for review. The Town is further required to perform a comprehensive site compliance evaluation and to monitor its stormwater discharge. Lastly, the consent order requires the Town of Voluntown to pay $13,210 to fund environmentally beneficial projects in the State.


18Fore18 Group, LLC Agrees to Payment of a Civil Penalty for Unauthorized Water Diversion

Date: Feb 17, 2005

Town: Southington

18Fore18 Group, LLC entered into an administrative consent order with the Connecticut Department of Environmental Protection on February 17, 2005 for an unauthorized water diversion at the golf course located at Hawks Landing Country Club at 201 Pattonwood Drive in Southington. 18Fore18 Group, LLC failed to obtain a permit from the Commissioner for the routine diversion of water from an irrigation pond at a rate that exceeds 50,000 gallons per day.

The consent order requires 18Fore18 Group, LLC to obtain a permit for the diversion of water from the irrigation pond, install a flow meter, and record and submit meter readings. 18Fore18 Group, LLC has also agreed to payment of a $2,911 civil penalty for the violation.


Candlewood Valley Country Club, Inc. Agrees to Payment of a Civil Penalty for Unauthorized Water Diversion

Date: Feb 17, 2005

Town: New Milford

Candlewood Valley Country Club, Inc. ("CVCC") entered into an administrative consent order with the Connecticut Department of Environmental Protection on February 17, 2005 for an unauthorized water diversion at the country club golf course located at 401 Danbury Road in New Milford. CVCC failed to obtain a permit from the Commissioner for the routine diversion of water from the Still River at a rate that exceeds 50,000 gallons per day.

The consent order requires CVCC to obtain a permit for the diversion of water from the Still River, install a flow meter, record and submit meter readings, and submit historical water diversion data. CVCC has also agreed to payment of a $9,395 civil penalty for the violation.


Charles Stocker Enters Consent Order for Violations of the Pesticide Control Act

Date: Feb 07, 2005

Town: West Haven

Charles Stocker, operator of the C.W. Galligan Company located at 645 Forest Road in West Haven, entered into an administrative consent order with the Connecticut Department of Environmental Protection on February 7, 2005 for violations of the Pesticide Control Act. Charles Stocker allowed an employee to operate the business and act a commercial supervisory pesticide applicator and arborist without the proper certification issued by the Commissioner.

The consent order requires Charles Stocker to take all steps necessary to comply with the Pesticide Control Act and includes provisions for immediate revocation of his commercial pesticide application registration and arborist license if violations of the Pesticide Control Act are found during the next two years.


Baltic Oil Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 06, 2005

Town: Sprague

The Department of Environmental Protection entered into an administrative consent order with Baltic Oil Company on February 6, 2005 for violating the standards for underground storage tank systems. Baltic Oil Company owned one underground storage tank system located at 32 Bushnell Hollow Road in Sprague. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Baltic Oil Company has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Baltic Oil Company to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Baltic Oil Company has also agreed to payment of a $500 civil penalty for the violations.


Dart Trucking Company, Inc. Agrees to Payment of Civil Penalty for Hazardous Materials Incident on Interstate 84

Date: Jan 28, 2005

Town: West Hartford

Dart Trucking Company, Inc. entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 28, 2005 for a hazardous materials incident which occurred on June 14, 2004 on Interstate 84 in West Hartford. More specifically, a container of hazardous waste liquid began to leak inside a vehicle operated by Dart Trucking Company, Inc. resulting in an unpermitted discharge of hazardous waste requiring closure of portions of I-84. Dart Trucking Company, Inc. is an Ohio corporation which is engaged in the business of transporting hazardous waste in or through the state of Connecticut.

The consent order requires Dart Trucking Company, Inc. to pay a civil penalty of $4,680.


Brian Barton Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Jan 27, 2005

Town: Haddam

Brian Barton, operator of Barton's Landscaping, located at 189 Turkey Hill Road in Haddam, entered into an administrative consent order with the Department of Environmental Protection on January 27, 2005. Brian Barton engaged in the operation of a commercial pesticide application business without the proper certificate issued by the Commissioner.

The consent order requires Brian Barton to pay a $1,000 civil penalty.


Leroy W. Gangell Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 27, 2005

Town: Torrington

The Department of Environmental Protection entered into an administrative consent order with Leroy W. Gangell on January 27, 2005 for violating the standards for underground storage tank systems. Leroy W. Gangell owns one underground storage tank system located at 492 Winsted Road in Torrington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Leroy W. Gangell has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Leroy W. Gangell to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Leroy W. Gangell has also agreed to payment of a $500 civil penalty for the violations.


Thomas and Mary Rankl Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Jan 18, 2005

Town: Marlborough

The Department of Environmental Protection entered into an administrative consent order with Thomas and Mary Rankl on January 18, 2005 for allegedly violating the standards for underground storage tank systems. Thomas and Mary Rankl owned two underground storage tank systems located at 124 Jones Hollow Road in Marlborough. The tank systems were allegedly not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Thomas and Mary Rankl have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Thomas and Mary Rankl to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Thomas and Mary Rankl have also agreed to payment of a $3,500 civil penalty for the alleged violations.


Reynolds Garage and Marine, Inc. Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Unauthorized Structure

Date: Jan 14, 2005

Town: Lyme

Reynolds Garage and Marine, Inc., owner of property located at 264 Hamburg Road in Lyme and adjacent to Hamburg Cove, entered into an administrative consent order with the Department of Environmental Protection on January 14, 2005. Reynolds Garage and Marine, Inc. installed and maintained a floating dock waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires Reynolds Garage and Marine, Inc. 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. Reynolds Garage and Marine, Inc. has also agreed to payment of a $2,000 civil penalty and to pay $8,000 to the Department's Long Island Sound supplemental environmental project account.


Deercrest Farm, LLC Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Jan 04, 2005

Town: Glastonbury

Deercrest Farm, LLC, located at 3499 Hebron Avenue in Glastonbury, entered into an administrative consent order with the Connecticut Department of Environmental Protection on January 2, 2005 for failure to comply with pesticide application regulations and the Worker Protection Standard for agricultural workers. Deercrest Farm, LLC applied a fungicide to a crop that was not listed on the pesticide label and failed to implement requirements of the Worker Protection Standard including posting of required information and training of pesticide handlers.

The consent order requires Deercrest Farm, LLC to comply with all provisions of the Worker Protection Standard for agricultural workers and to pay a civil penalty of $2,000 for the violations.


T. J. Braidich Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Jan 04, 2005

Town: West Hartford

T. J. Braidich, operator of City Services, LLC, located at 87 Custer Street in West Hartford, entered into an administrative consent order with the Department of Environmental Protection on January 4, 2005. T. J. Braidich was engaged in the operation of a commercial pesticide application business without the proper certificate issued by the Commissioner.

The consent order requires T. J. Braidich to pay a $1,000 civil penalty.


Thomas Timmeny, Jr. Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Jan 04, 2005

Town: Stratford

Thomas Timmeny, Jr., operator of Great Oak Landscaping, LLC, located at 89 Broadmere Road in Stratford, entered into an administrative consent order with the Department of Environmental Protection on January 4, 2005. Thomas Timmeny, Jr. was engaged in the operation of a commercial pesticide application business without the proper certification and performed activities that required a supervisory pesticide applicator certificate issued by the Commissioner.

The consent order requires Thomas Timmeny, Jr. to pay a $1,000 civil penalty.


Philip I. and Susan P. Mathew Agree to Pay Civil Penalty for Unauthorized Structures

Date: Dec 06, 2004

Town: Waterford

Philip I. and Susan P. Mathew, owners of property located at 10 Point Comfort Road in Waterford and adjacent to the Niantic River, entered into an administrative consent order with the Department of Environmental Protection on December 6, 2004. Philip I. and Susan P. Mathew allowed a contractor to install a concrete block retaining wall and excavate and move beach sand waterward of the high tide line without first obtaining authorization from the Commissioner for such activities. In addition, Philip I. Mathew was granted an emergency authorization to install wooden braces to support the failing retaining wall, however the braces were installed waterward of the high tide line which was not in accordance with the authorization.

The consent order requires Philip I. and Susan P. Mathew to remove the wooden braces to a location that is landward of the high tide line and to pay a civil penalty of $2,750 for the violations.


TA Operating Corp. d/b/a TravelCenters of America Agree to Pay Civil Penalty for Alleged Violation of Underground Storage Tank Regulations

Date: Dec 06, 2004

Town: Southington

TA Operating Corp. d/b/a TravelCenters of America entered into an administrative consent order with the Connecticut Department of Environmental Protection on December 6, 2004 for alleged violations of underground storage tank regulations for at least six petroleum motor fuel underground storage tank systems located at the Southington Travel Center Truck Stop at 1875 Meriden/Waterbury Road in Milldale. TravelCenters of America allegedly failed to properly operate release detection equipment and allegedly created or maintained discharges of petroleum products from the UST systems to the waters of the state without first obtaining a permit from the Commissioner.

The consent order requires TravelCenters of America to permanently close all noncompliant USTs in accordance with the regulations and to perform leak detection investigations, including soil and groundwater sampling and analyses and if necessary remediate any contamination resulting from the operation of the USTs. TravelCenters of America is required to pay a $77,125 civil penalty for the alleged violations and perform a supplemental environmental project at a cost of $25,000 that will consist of performing monthly inspections to ensure UST system compliance at all TA Operating Corp. facilities located in Connecticut.


Saugatuck Rowing Club, LLC Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Unauthorized Structures

Date: Nov 24, 2004

Town: Westport

Saugatuck Rowing Club, LLC, owner of property located at 521-531 Riverside Avenue in Westport and adjacent to the Saugatuck River, entered into an administrative consent order with the Department of Environmental Protection on November 24, 2004. Saugatuck Rowing Club, LLC allegedly installed structures, reconstructed a fixed pier and seawall and filled an area waterward of the high tide line without first obtaining authorization from the Commissioner for such activities.

The consent order requires Saugatuck Rowing Club, 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. The consent order also requires Saugatuck Rowing Club, LLC to pay $11,500 as a civil penalty and complete a supplemental environmental project by contributing $11,500 for 24 scholarships for the Boys' and Girls' Club of Bridgeport that will provide for full enrollment in the Summer Camp youth rowing program.


Stratford Baling Corporation to Fund a $5,000 SEP and Pay a $10,000 Civil Penalty for Stormwater and Waste Management Violations

Date: Nov 24, 2004

Town: Stratford

Stratford Baling Corporation entered into an administrative consent order with the Department of Environmental Protection (“Department”) on November 24, 2004 for numerous stormwater and waste management violations. The company operates a solid waste volume reduction plant at 80 Garfield Avenue in Stratford. During a March 2, 2004 inspection of Stratford Baling Corporation, the Department found numerous violations of the stormwater general permit including failure to implement necessary preventive maintenance procedures, failure to provide adequate impermeable containment, and failure to perform required site compliance evaluations. Also, during a February 20, 2004 inspection the Department found violations of the company’s solid waste operating permit. The violations included: tipping construction and/or demolition waste mixed with recyclables, storage of unprocessed bulky waste for greater than 48 hours, and failure to keep the facility and adjacent areas clean and reasonably free of litter.

The consent order requires Stratford Baling Corporation to implement a revised stormwater pollution prevention plan to correct past violations, develop a detailed plan that ensures future compliance with State Solid Waste Management Regulations, and to evaluate the structural integrity of its processing building and perform any necessary repairs. Stratford Baling Corporation is also required to pay a $10,000 civil penalty for its past violations and perform or fund a $5,000 environmentally beneficial project.


Clinical Laboratory Partners, LLC Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Nov 10, 2004

Town: Newington

Clinical Laboratory Partners, LLC, located at 129 Patricia M. Genova Drive in Newington, entered into an administrative consent order with the Department of Environmental Protection on November 10, 2004 for alleged hazardous waste violations. Clinical Laboratory Partners, LLC allegedly failed to: adequately demonstrate that hazardous waste determinations were performed, develop an adequate contingency plan, conduct inspections of safety and emergency equipment, provide an adequate containment system for a hazardous waste container storage area and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Clinical Laboratory Partners, LLC submitted documentation verifying that the alleged violations had been corrected.

The consent order requires Clinical Laboratory Partners, LLC to submit a plan to ensure future compliance with the hazardous waste requirements and to pay a civil penalty of $12,000.


Ahlstrom Windsor Locks LLC to Pay a $37,500 Civil Penalty for Past Water Pollution Control Violations

Date: Nov 09, 2004

Town: Windsor Locks

Ahlstrom Windsor Locks LLC (“Ahlstrom Windsor Locks”) entered into an administrative consent order with the Department of Environmental Protection (“Department”) on November 9, 2004 for discharging wastewater without a permit and for other violations of State water pollution control law. The company is engaged in paper manufacturing operations on Canal Bank Road in Windsor Locks. On April 22, 2003, Ahlstrom Windsor Locks directed its waste removal contractor to remove water treatment sludge from a treatment tank and to place a portion of such material on the ground at its Canal Bank Road property. Some of the sludge material and associated wastewater subsequently flowed down a slope and discharged to the Connecticut River; however, Ahlstrom Windsor Locks did not have a permit for the wastewater discharge. The company further violated State water pollution control law by discharging approximately 8,000 gallons of untreated or partially treated paper manufacturing wastewaters to the Connecticut River without permit on January 23, 2004.

The consent order requires Ahlstrom Windsor Locks to investigate its past unpermitted discharges and perform remedial actions to correct the violations and maintain future compliance. Ahlstrom Windsor Locks is also required to pay a $37,500 civil penalty for its past violations.


TruGreen, LP Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Unpermitted Discharges of Pesticides

Date: Nov 01, 2004

Town: Milford

TruGreen, LP, entered into an administrative consent order with the Department of Environmental Protection on November 1, 2004 for alleged discharges of pesticides in three Connecticut locations. During a pesticide application at 204 Honeycomb Lane in Milford, a tank valve allegedly malfunctioned causing an overflow of pesticides into a catch basin and stream. Another equipment malfunction caused an alleged discharge of pesticides to a catch basin during application of pesticides at 115 Joshua Hill in Windsor. Pesticides were allegedly discharged to the soil at the Brainard Town Park in Enfield when a commercial pesticide application unit struck a curb.

The consent order requires TruGreen, LP to establish a system of vehicle inspection and maintenance to assure that all equipment is in safe and operable condition, to pay a $8,000 civil penalty and to pay $4,000 to the Department's Invasive Species Supplemental Environmental Project Account.


TruGreen, LP Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Unpermitted Discharges of Pesticides

Date: Nov 01, 2004

Town: Windsor

TruGreen, LP, entered into an administrative consent order with the Department of Environmental Protection on November 1, 2004 for alleged discharges of pesticides in three Connecticut locations. During a pesticide application at 204 Honeycomb Lane in Milford, a tank valve allegedly malfunctioned causing an overflow of pesticides into a catch basin and stream. Another equipment malfunction caused an alleged discharge of pesticides to a catch basin during application of pesticides at 115 Joshua Hill in Windsor. Pesticides were allegedly discharged to the soil at the Brainard Town Park in Enfield when a commercial pesticide application unit struck a curb.

The consent order requires TruGreen, LP to establish a system of vehicle inspection and maintenance to assure that all equipment is in safe and operable condition, to pay a $8,000 civil penalty and to pay $4,000 to the Department's Invasive Species Supplemental Environmental Project Account.


TruGreen, LP Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Unpermitted Discharges of Pesticides

Date: Nov 01, 2004

Town: Enfield

TruGreen, LP, entered into an administrative consent order with the Department of Environmental Protection on November 1, 2004 for alleged discharges of pesticides in three Connecticut locations. During a pesticide application at 204 Honeycomb Lane in Milford, a tank valve allegedly malfunctioned causing an overflow of pesticides into a catch basin and stream. Another equipment malfunction caused an alleged discharge of pesticides to a catch basin during application of pesticides at 115 Joshua Hill in Windsor. Pesticides were allegedly discharged to the soil at the Brainard Town Park in Enfield when a commercial pesticide application unit struck a curb.

The consent order requires TruGreen, LP to establish a system of vehicle inspection and maintenance to assure that all equipment is in safe and operable condition, to pay a $8,000 civil penalty and to pay $4,000 to the Department's Invasive Species Supplemental Environmental Project Account.


Long Ridge Fire Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 26, 2004

Town: Stamford

The Department of Environmental Protection entered into an administrative consent order with Long Ridge Fire Company, Inc. on October 26, 2004 for violating the standards for underground storage tank systems. Long Ridge Fire Company, Inc. owned one petroleum underground storage tank system located at 366 Old Long Ridge Road in Stamford. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Long Ridge Fire Company, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Long Ridge Fire Company, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Long Ridge Fire Company, Inc. has also agreed to payment of a $5,000 civil penalty for the violations.


The Town of East Lyme Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 26, 2004

Town: East Lyme

The Department of Environmental Protection entered into an administrative consent order with the Town of East Lyme on October 26, 2004 for violating the standards for underground storage tank systems. The Town of East Lyme owned one underground storage tank system at the Niantic Fire Department, Station #2 located at West Main Street in East Lyme. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of East Lyme has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of East Lyme to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of East Lyme has also agreed to payment of a $2,500 civil penalty for the violations.


A & M Convenience Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 22, 2004

Town: Madison

A & M Convenience Inc., located at 1334 Boston Post Road in Madison, entered into an administrative consent order with the Department of Environmental Protection on October 22, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires A & M Convenience Inc. to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $700 for the violation.


Beta Pharma, Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Oct 19, 2004

Town: New Haven

Beta Pharma, Inc., located at 25 Science Park in New Haven, entered into an administrative consent order with the Department of Environmental Protection on October 19, 2004 for hazardous waste violations. Beta Pharma, Inc. failed to: notify for hazardous waste activity, submit biennial waste reports, develop an adequate contingency plan, maintain records of personnel training, conduct weekly inspections of the container storage area and properly manage hazardous waste at the site.

The consent order requires Beta Pharma, Inc. to correct all outstanding violations, submit a plan to ensure future compliance with the hazardous waste requirements and to pay a civil penalty of $7,000.


Guilty Verdict Against Sound Manufacturing Owner

Date: Oct 13, 2004

Town: Norwich

After a three month criminal trial ending on October 13, 2004 in New London Superior Court, Brian Cote, a co-owner of Sound Manufacturing in Norwich, was found guilty. The company had illegally buried hazardous lead-bearing waste under a floor of its building, and then refused to remediate the site once it was discovered. The owner was convicted on charges of illegal storage, disposal, and conspiracy to store and dispose. Sentencing is scheduled for December.

In 1997, the Department learned of allegations of waste disposal activities at the Sound Manufacturing facility located at 539 Norwich Avenue in Taftville (Norwich). Following an investigation, it was confirmed that lead-bearing sand blasting waste had been buried on site below a newly poured concrete floor. Efforts to convince the owner to remove the material were unsuccessful. On August 18, 1998, the Department referred the case to the Chief State’s Attorney’s Office and the Attorney General’s Office for enforcement.


J. T. Slocomb Corp. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Violations of Environmental Regulations

Date: Sep 20, 2004

Town: Glastonbury

J. T. Slocomb Corp., located at 68 Matson Hill Road in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on September 20, 2004 for alleged violations of the state's hazardous waste management regulations. J. T. Slocomb Corp. allegedly failed to: conduct hazardous waste determinations on wastes generated at the site, develop and follow a written inspection schedule and record inspections, properly mark hazardous waste containers and meet the accumulation time and quantity limitations applicable to small quantity generators. As a result of historic site practices, on-site soils and groundwater underlying the site have allegedly become contaminated. Prior to the issuance of this consent order, J. T. Slocomb Corp. submitted documentation representing that the alleged violations had been corrected.

The consent order requires J. T. Slocomb Corp. to investigate and remediate site contamination and develop and implement a plan to ensure future compliance with the hazardous waste requirements. J. T. Slocomb Corp. has also agreed to pay a civil penalty of $15,580 and undertake a supplemental environmental project at a cost of at least $39,420 that consists of replacement of a solvent vapor degreaser with an aqueous parts cleaning system.


Tilcon Connecticut, Inc. to Fund a $7,000 Supplemental Environmental Project for Alleged Air Pollution Control Violations

Date: Sep 16, 2004

Town: Shelton

Tilcon Connecticut, Inc. (“Tilcon”) entered into an administrative consent order with the Department of Environmental Protection (“Department”) on September 16, 2004 for alleged violations of Tilcon’s State air emissions permit at its asphalt batch plant located at 185 Canal Street in Shelton. Tilcon engages in mineral processing operations at several locations throughout the State. Tilcon allegedly violated its air emissions permit by exceeding the daily production limit of 450 tons per day on 17 operating days in years 2000 and 2001.

The consent order requires Tilcon to develop a Best Management Practices plan to minimize the impact of its Shelton operations on the environment, and to pay $7,000 as a Supplemental Environmental Project to fund initiatives under the Clean School Bus Program. The objective of Clean School Bus Program is to directly reduce the exposure of children to toxic air pollutants and improve regional air quality through the use of cleaner burning fuels and new technologies.


Hendel's Incorporated Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 07, 2004

Town: Norwich

Hendel's Incorporated, located at 565 West Main Street in Norwich, entered into an administrative consent order with the Department of Environmental Protection on September 7, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Hendel's Incorporated passed Stage II testing on August 25, 2004.

The consent order requires Hendel's Incorporated to pay a civil penalty of $500 for the violation.


Pratt & Whitney Division of United Technologies Corporation Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Sep 07, 2004

Town: Middletown

The Department of Environmental Protection entered into an administrative consent order with Pratt & Whitney Division of United Technologies Corporation ("Pratt & Whitney") on September 7, 2004 for allegedly violating the standards for underground storage tank systems. Pratt & Whitney owns two underground storage tank systems located at Aircraft Road in Middletown. The tank systems were allegedly not in compliance with the standards for new integral piping, release detection and were allegedly used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies. In addition, regulated substances were allegedly discharged from the underground storage tank systems to waters of the state without first obtaining a permit authorizing such discharge.

As part of the consent order, Pratt & Whitney has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. Pratt & Whitney is required to comply with leak detection requirements and to conduct an investigation to determine whether or not the tanks systems have leaked. Pratt & Whitney has also agreed to payment of a $10,000 civil penalty for the alleged violations.


Reckson Operating Partnership LP Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Aug 31, 2004

Town: Shelton

The Department of Environmental Protection entered into an administrative consent order with Reckson Operating Partnership LP on August 31, 2004 for allegedly violating the standards for underground storage tank systems. Reckson Operating Partnership LP owns one underground storage tank system located at 710 Bridgeport Avenue in Shelton. The tank system allegedly was not in compliance with the standards for new underground storage tank systems and was allegedly used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Reckson Operating Partnership LP has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Reckson Operating Partnership LP to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Reckson Operating Partnership LP has also agreed to payment of a $3,500 civil penalty for the alleged violations.


Par 18 Associates, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 25, 2004

Town: Milford

Par 18 Associates, LLC, located at 719 Boston Post Road in Milford, entered into an administrative consent order with the Department of Environmental Protection on August 25, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Par 18 Associates, LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Par 18 Associates, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 25, 2004

Town: Monroe

Par 18 Associates, LLC, located at 172 Main Street in Monroe, entered into an administrative consent order with the Department of Environmental Protection on August 25, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Par 18 Associates, LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Accurate Electronics, Inc. and Sherwood Judson Agree to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Aug 18, 2004

Town: Bridgeport

Accurate Electronics, Inc. ("AEI"), located at 215 North Avenue in Bridgeport, and Sherwood Judson, entered into an administrative consent order with the Department of Environmental Protection on August 18, 2004 for alleged hazardous waste violations. Sherwood Judson is president of AEI. AEI allegedly failed to: perform hazardous waste determinations on waste generated on site, obtain a permit for the transportation of hazardous waste and properly mark containers of hazardous waste. In addition, AEI allegedly delivered its hazardous waste to a facility that was not authorized to receive hazardous waste from off-site. Prior to the issuance of this consent order, AEI submitted documentation representing that the alleged violations had been corrected and that operations at the site had ceased.

The consent order requires AEI to complete generator closure, submit a plan to ensure future compliance with the hazardous waste requirements and to pay a civil penalty of $35,000.


Dayton Construction Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 18, 2004

Town: Watertown

The Department of Environmental Protection entered into an administrative consent order with Dayton Construction Company on August 18, 2004 for violating the standards for underground storage tank systems. Dayton Construction Company owned one underground storage tank system located at 146 Bunker Hill Road in Watertown. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Dayton Construction Company has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Dayton Construction Company to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Dayton Construction Company has also agreed to payment of a $500 civil penalty for the violations.


Long Ridge Sunoco Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 18, 2004

Town: Stamford

The Department of Environmental Protection entered into an administrative consent order with Long Ridge Sunoco on August 18, 2004 for violating the standards for underground storage tank systems. Long Ridge Sunoco owns four underground storage tank systems located at 2661 Long Ridge Road in Stamford. The tank systems were not in compliance with the standards for new integral piping and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Long Ridge Sunoco has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Long Ridge Sunoco to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Long Ridge Sunoco has also agreed to payment of a $10,000 civil penalty for the violations.


Electro-Flex Heat, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Aug 16, 2004

Town: Bloomfield

Electro-Flex Heat, Inc. , located at 5 Northwood Road in Bloomfield, entered into an administrative consent order with the Department of Environmental Protection on August 16, 2004 for hazardous waste violations. Electro-Flex Heat, Inc. failed to: perform hazardous waste determinations on waste generated on site, develop an adequate contingency plan, conduct an annual review of personnel training, close a former waste storage area in accordance with closure performance standards and properly manage hazardous waste at the site. In addition, Electro-Flex Heat, Inc. failed to failed to obtain a written tank assessment attesting to the integrity of the tank system. Prior to the issuance of this consent order, Electro-Flex Heat, Inc. submitted documentation representing that nearly all the alleged violations had been corrected.

The consent order requires Electro-Flex Heat, Inc. to complete generator closure, submit a plan to ensure future compliance with the hazardous waste requirements and to pay a civil penalty of $12,000. In addition, Electro-Flex Heat, Inc. will undertake a supplemental environmental project at a cost of at least $36,295 that involves the installation of an acid regeneration system that will eliminate the generation of the acid waste stream.


John Watts, Jr. Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Aug 16, 2004

Town: Manchester

John Watts, Jr., operator of Exterminator Extraordinaire, located at 300A Green Road in Manchester, entered into an administrative consent order with the Department of Environmental Protection on August 16, 2004. John Watts, Jr. was engaged in the operation of a commercial pesticide application business without the proper certification and performed activities that required a supervisory pesticide applicator certificate issued by the Commissioner.

The consent order requires John Watts, Jr. to pay a $1,000 civil penalty.


Jason Ziegler Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Aug 12, 2004

Town: Branford

Jason Ziegler, Manager, Anchor Reef Club at Branford, LLC and owner of property located at 60 Maple Street in Branford and adjacent to the Branford River, entered into an administrative consent order with the Department of Environmental Protection on August 12, 2004. Jason Ziegler disturbed tidal wetlands by excavation and riprap placement and converted upland to an elevation below the high tide line without first obtaining authorization from the Commissioner.

The consent order requires Jason Ziegler 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. In addition, Jason Ziegler is required to remove the riprap from the tidal channel and restore the impacted tidal wetlands. The consent order also requires Jason Ziegler to pay a $7,000 civil penalty for the violations.


Sam's Food Store Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 12, 2004

Town: Berlin

Sam's Food Store dba Ravi Petro, located at 301 Wilbur Cross Highway in Berlin, entered into an administrative consent order with the Department of Environmental Protection on August 12, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Sam's Food Store to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Connecticut Waste Oil, Inc. Fined $2.9 Million for Alleged Environmental Violations

Date: Aug 11, 2004

Town: Wallingford

On August 11, 2004, a judgment was entered in Hartford Superior Court in the matter of the Commissioner of Environmental Protection versus Connecticut Waste Oil, Inc. and Joseph Peruti, its president. Connecticut Waste Oil, a Wallingford-based waste treatment and storage facility and waste transporter, had operated for many years in significant noncompliance with its permits and with the State’s waste management regulations. As a result of the noncompliance, the Department took action in December 2000 and June 2001 to deny Connecticut Waste Oil’s applications to continue to treat, store and transport waste in the State. In addition to this action, two lawsuits were filed against Connecticut Waste Oil, Inc. and Joseph Peruti in 2001 by the Office of the Attorney General on behalf of the Commissioner. These lawsuits were also brought about by Connecticut Waste Oil’s failure to comply with permits conditions and regulatory requirements. The judgment now entered in this matter resolves these lawsuits and requires the defendants pay a penalty of $2.9 million and perform closure at the Wallingford facility.


Astroseal Products Mfg. Corporation Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Hazardous Waste Violations

Date: Aug 03, 2004

Town: Chester

Astroseal Products Mfg. Corporation, located at 85 Winthrop Road, #5 Airport Industrial Park in Chester, entered into an administrative consent order with the Department of Environmental Protection on August 3, 2004 for hazardous waste violations. Astroseal Products Mfg. Corporation failed to: perform hazardous waste determinations on waste generated on site, develop a contingency plan, conduct personnel training, conduct inspections of the container storage area, waste tank and safety and emergency equipment, and properly manage hazardous waste at the site. In addition, Astroseal Products Mfg. Corporation failed to obtain a permit for the storage of hazardous waste. Prior to the issuance of this consent order, Astroseal Products Mfg. Corporation submitted documentation representing that all the alleged violations had been corrected.

The consent order requires Astroseal Products Mfg. Corporation to pay a civil penalty of $17,400 and pay $26,200 to the Department's Central Connecticut Region Supplemental Environmental Project Account.


The Patterson Oil Company Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 30, 2004

Town: Watertown

The Patterson Oil Company, located at 1009 Main Street in Watertown, entered into an administrative consent order with the Department of Environmental Protection on July 30, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires The Patterson Oil Company to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Environmental Maintenance Services, Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Jul 15, 2004

Town: Prospect

Environmental Maintenance Services, Inc., located at 10 Gramar Avenue in Prospect, entered into an administrative consent order with the Department of Environmental Protection on July 15, 2004 for hazardous waste violations. Environmental Maintenance Services, Inc. failed to obtain the necessary permits for the storage of both hazardous and Connecticut regulated wastes and failed to obtain a permit for the truck-to-truck transfer of waste. Prior to the issuance of this consent order, Environmental Maintenance Services, Inc. submitted documentation representing that all the alleged violations had been corrected.

The consent order requires Environmental Maintenance Services, Inc. to pay a civil penalty of $18,200.


Southern Connecticut Newspaper, Inc. Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Jul 15, 2004

Town: Stamford

Southern Connecticut Newspaper, Inc., located at 75 Tresser Boulevard in Stamford, entered into an administrative consent order with the Department of Environmental Protection on July 15, 2004 for alleged hazardous waste violations. Southern Connecticut Newspaper, Inc. allegedly failed to: perform hazardous waste determinations on waste generated on site, develop a contingency plan, conduct personnel training, develop and follow an inspection schedule, and properly manage hazardous waste at the site. Prior to the issuance of this consent order, Southern Connecticut Newspaper, Inc. submitted documentation representing that all the alleged violations had been corrected.

The consent order requires Southern Connecticut Newspaper, Inc. to pay a civil penalty of $10,000 and pay $21,400 to the Department's Long Island Sound Supplemental Environmental Project Account.


North Madison Garage Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 12, 2004

Town: Madison

North Madison Garage, located at 1276 Durham Road in Madison, entered into an administrative consent order with the Department of Environmental Protection on July 12, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. North Madison Garage conducted and passed Stage II testing on March 3, 2004.

The consent order requires North Madison Garage to pay a civil penalty of $700 for the violation.


Arthur Mahon Agrees to Fund a Supplemental Environmental Project for Unauthorized Structures

Date: Jul 08, 2004

Town: Madison

Arthur Mahon, owner of property located at 41 Middle Beach Road West in Madison and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on July 8, 2004. Arthur Mahon installed and maintained unauthorized structures including a concrete pad and timber stairs waterward of the high tide line without first obtaining authorization from the Commissioner.

The consent order requires Arthur Mahon 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 consent order also requires Arthur Mahon to fund a supplemental environmental project that will benefit Long Island Sound to be determined by the Department in the amount of $1,500.


Delta Tool Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 08, 2004

Town: Thompson

The Department of Environmental Protection entered into an administrative consent order with Delta Tool Company, Inc. on July 8, 2004 for violating the standards for underground storage tank systems. Delta Tool Company, Inc. owns one underground storage tank system located at 445 Thompson Road in Thompson. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Delta Tool Company, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Delta Tool Company, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Delta Tool Company, Inc. has also agreed to payment of a $500 civil penalty for the violations.


ESH, LLC Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jul 08, 2004

Town: New London

ESH, LLC, owner of property located at 80 Hamilton Street in New London and adjacent to Shaws Cove, entered into an administrative consent order with the Department of Environmental Protection on July 8, 2004. ESH, LLC installed and maintained unauthorized structures including a floating dock, finger piers and a fixed pier waterward of the high tide line without first obtaining authorization from the Commissioner.

The consent order requires ESH, 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. The consent order also requires ESH, LLC to pay a $10,000 civil penalty for the violations.


The Metropolitan District Commission Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 08, 2004

Town: West Hartford

The Department of Environmental Protection entered into an administrative consent order with The Metropolitan District Commission on July 8, 2004 for violating the standards for underground storage tank systems. The Metropolitan District Commission owns two underground storage tank systems located at 1420 Farmington Avenue in West Hartford and four located at 39 Beach Rock Road in Barkhamsted. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, The Metropolitan District Commission has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires The Metropolitan District Commission to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Metropolitan District Commission has also agreed to payment of a $10,000 civil penalty for the violations.


The Metropolitan District Commission Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 08, 2004

Town: Barkhamsted

The Department of Environmental Protection entered into an administrative consent order with The Metropolitan District Commission on July 8, 2004 for violating the standards for underground storage tank systems. The Metropolitan District Commission owns two underground storage tank systems located at 1420 Farmington Avenue in West Hartford and four located at 39 Beach Rock Road in Barkhamsted. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, The Metropolitan District Commission has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires The Metropolitan District Commission to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Metropolitan District Commission has also agreed to payment of a $10,000 civil penalty for the violations.


Village Gas Stop Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 08, 2004

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Village Gas Stop on July 8, 2004 for violating the standards for underground storage tank systems. Village Gas Stop operates three underground storage tank systems located at 36 East Main Street in Bristol. The tank systems were not in compliance with the release detection standards for petroleum underground storage tank systems.

The consent order requires Village Gas Stop to thoroughly empty the remaining tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner, to comply with leak detection requirements or permanently close the tank systems and to perform a leak detection investigation of each tank system to determine the extent and degree of soil and groundwater contamination. Village Gas Stop has also agreed to pay a $750 civil penalty for the violations.


Gottier Construction, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 01, 2004

Town: Tolland

The Department of Environmental Protection entered into an administrative consent order with Gottier Construction, Inc. on July 1, 2004 for violating the standards for underground storage tank systems. Gottier Construction, Inc. owns two underground storage tank systems located at 427 Tolland Stage Road in Tolland. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Gottier Construction, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Gottier Construction, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Gottier Construction, Inc. has also agreed to payment of a $10,000 civil penalty for the violations.


Nancy Klein to Pay Up to a $100,000 Civil Penalty for Allegedly Violating the Connecticut Transfer Act

Date: Jun 15, 2004

Town: Brookfield

On June 15, 2004, Nancy Klein agreed to the terms of a Stipulated Judgment for environmental violations alleged in a September 26, 2000 complaint filed in State Superior Court by the State Attorney General on behalf of the Department. The alleged violations pertained to the transfer of property located at 20 Station Road in Brookfield and, at which, process dry cleaning had been conducted and hazardous waste had been released. In violation of State hazardous waste law, Ms. Klein allegedly failed to file required property transfer forms and to remediate the property in accordance with applicable remediation standards.

Under the court judgment, Ms. Klein is permanently enjoined from violating the Connecticut Transfer Act. In addition, Ms. Klein is required to investigate the extent, nature and degree of soil, surface water, and groundwater pollution on the property, develop and perform a complete remediation plan for the property, pay a $5,000 civil penalty, and pay an additional $95,000 civil penalty if remediation of the property is not completed.


Marc M. Gloeckner Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jun 10, 2004

Town: Stratford

Marc M. Gloeckner, owner of property located at 476 Bridgeview Place in Stratford and adjacent to the Housatonic River, entered into an administrative consent order with the Department of Environmental Protection on June 10, 2004. Marc M. Gloeckner installed and maintained unauthorized structures including a timber fixed pier, a ramp, a landing float and a floating dock waterward of the high tide line without first obtaining authorization from the Commissioner.

The consent order requires Marc M. Gloeckner 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 consent order also requires Marc M. Gloeckner to pay a $2,000 civil penalty for the violations.


Turbine Components Corporation to Pay a $10,655 Civil Penalty and Fund a $25,000 SEP for Past Water Pollution Control Violations

Date: Jun 10, 2004

Town: Branford

Turbine Components Corporation (“Turbine Components”), a wholly owned subsidiary of Howmet Corporation, entered into an administrative consent order with the Department of Environmental Protection (“Department”) on June 10, 2004 for violations of its wastewater discharge permit and State regulations. The company engages in metal finishing and parts manufacturing at facilities located on Commercial Street in Branford. On numerous days between January 1999 and March 2002, Turbine Components discharged wastewater to the Branford Publicly Owned Treatment Works at pH levels that violated its State wastewater discharge permit. Between January 2000 and March 2002, Turbine Components, at times, failed to properly operate and maintain its wastewater treatment system in violation of State wastewater discharge regulations. Also in violation of State regulations, Turbine Components failed to notify the department within two hours after becoming aware of violating pH effluent limits during seven months in calendar year 2000.

The consent order requires Turbine Components to improve the operation and maintenance of its wastewater treatment system, take actions to prevent future pH violations, and improve its sampling and reporting procedures. In settlement of past violations, Turbine Components is required to pay a $10,655 civil penalty to the State and pay $25,000 to the Branford Land Trust as a Supplemental Environmental Project to fund projects beneficial to the Branford River.


R. Mallozzi, Incorporated Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Jun 08, 2004

Town: Stamford

R. Mallozzi, Incorporated, located at 122 Old Colony Road in Stamford entered into an administrative consent order with the Department of Environmental Protection on June 8, 2004. R. Mallozzi, Incorporated was engaged in the operation of a commercial pesticide application business without the proper certification and performed activities that required a supervisory pesticide applicator certificate issued by the Commissioner.

The consent order requires R. Mallozzi, Incorporated to pay a $1,000 civil penalty.


Whelen Engineering Company, Inc. Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Jun 08, 2004

Town: Chester

Whelen Engineering Company, Inc., located at Route 145, Winthrop Road, in Chester, entered into an administrative consent order with the Department of Environmental Protection on June 8, 2004 for alleged hazardous waste violations. Whelen Engineering Company, Inc. allegedly failed to update hazardous waste determinations on wastes generated and allegedly exceeded the amount and storage time limitations for hazardous waste in storage. Prior to the issuance of this consent order, Whelen Engineering Company, Inc. submitted documentation representing that all the alleged violations had been corrected.

The consent order requires Whelen Engineering Company, Inc. to pay a civil penalty of $24,360.


Nova Metal Finishing, Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 04, 2004

Town: Waterbury

Nova Metal Finishing, Inc., located at 361 Brookside Road in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on June 4, 2004 for hazardous waste violations. Nova Metal Finishing, Inc. failed to: conduct hazardous waste determinations on wastes generated, develop an inspection program for containers, tanks, containment systems, and safety and emergency equipment, develop an adequate contingency plan, provide hazardous waste training to employees and properly manage tanks. Prior to the issuance of this consent order, Nova Metal Finishing, Inc. made a submittal documenting that the violations had been corrected.

The consent order requires Nova Metal Finishing, Inc. to pay a civil penalty of $5,000 and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


Lorenzen Company, Inc. Agrees to Pay Civil Penalty and Undertake SEP for Alleged Hazardous Waste Violations

Date: Jun 02, 2004

Town: Cheshire

Lorenzen Company, Inc., located at 19 Willow Street in Cheshire, entered into an administrative consent order with the Department of Environmental Protection on June 2, 2004 for alleged hazardous waste violations. Lorenzen Company, Inc. allegedly failed to: perform hazardous waste determinations on wastes generated, obtain a permanent EPA identification number, develop and follow an inspection program for hazardous waste storage areas, loading and unloading areas and safety and emergency equipment, develop a contingency plan, train facility personnel in hazardous waste procedures and properly manage hazardous waste containers. In addition, Lorenzen Company, Inc. allegedly exceeded the storage time limitations for hazardous waste in storage. Prior to the issuance of this consent order, Lorenzen Company, Inc. corrected the alleged violations cited in the consent order.

The consent order requires Lorenzen Company, Inc. to pay a civil penalty of $25,000, fund a supplemental environmental project in the Housatonic Region by making a $25,000 payment to the Department's regional SEP account and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


NEPC LLC Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Jun 02, 2004

Town: Plainville

NEPC LLC, located at 161-5 Woodford Avenue in Plainville, entered into an administrative consent order with the Department of Environmental Protection on June 2, 2004 for hazardous waste violations. NEPC LLC failed to: develop an inspection program for containers, storage areas, containment systems, and safety and emergency equipment, develop an adequate contingency plan, provide hazardous waste training to employees and properly manage containers.

The consent order requires NEPC LLC to correct the remaining violations and carry out a plan to ensure future compliance with the State's hazardous waste management regulations. NEPC LLC will pay a civil penalty of $10,000, pay $4,900 to the Department's Central Connecticut Region Supplemental Environmental Project Account and retain a consultant to conduct two semi-annual audits followed by two annual audits.


Recycle America Alliance, LLC Agrees to Payment of Civil Penalty for Alleged Operation of A Solid Waste Recycling Facility Without a Permit

Date: Jun 02, 2004

Town: Berlin

Recycle America Alliance, LLC, subsidiary of Waste Management Inc. and operator of a recycling facility located at 655 Christian Lane in Kensington, entered into an administrative consent order with the Department of Environmental Protection on June 2, 2004 for alleged operation of a recycling facility without the necessary permit. Recycle America Alliance, LLC allegedly exceeded the monthly tonnage limits allowed in the General Permit for Single Item Recycling which therefore required that an individual Permit to Operate be obtained. Other alleged violations include failure to process and store recyclables inside an enclosed structure.

The consent order requires Recycle America Alliance, LLC to take all steps necessary to obtain a permit to operate the recycling facility and establishes interim operational requirements. Recycle America Alliance, LLC will pay a civil penalty of $11,000 for the alleged violations.


69 Crane Road LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 24, 2004

Town: Ellington

The Department of Environmental Protection entered into an administrative consent order with 69 Crane Road LLC on May 24, 2004 for violating the standards for underground storage tank systems. 69 Crane Road LLC currently operates one UST and previously operated an additional UST at 69 Crane Road in Ellington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, 69 Crane Road LLC has agreed to thoroughly empty the remaining tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires 69 Crane Road LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. 69 Crane Road LLC has also agreed to payment of a $500 civil penalty for the violations.


Murtha Trucking Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 24, 2004

Town: Naugatuck

The Department of Environmental Protection entered into an administrative consent order with Murtha Trucking Inc. on May 24, 2004 for violating the standards for underground storage tank systems ("UST"). Murtha Trucking Inc. owned one underground storage tank system located at 486 Rubber Avenue in Naugatuck. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Murtha Trucking Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Murtha Trucking Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Murtha Trucking Inc. has also agreed to payment of a $500 civil penalty for the violations.


New England Heating Supply, LLC Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: May 24, 2004

Town: Bridgeport

New England Heating Supply, LLC, located at 805 Wood Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on May 24, 2004 for hazardous waste violations. New England Heating Supply, LLC failed to obtain a permit to accept and store hazardous waste from off-site. New England Heating Supply, LLC accepted fuel oil generated from the repair and maintenance of commercial and residential furnaces and boilers. In some cases the fuel oil was contaminated with chlorinated solvents making it a hazardous waste. Prior to the issuance of this consent order, New England Heating Supply, LLC ceased the practice of accepting waste from off-site.

The consent order requires New England Heating Supply, LLC to provide documentation demonstrating that the fuel oil storage tanks have been properly decontaminated and removed from the site. New England Heating Supply, LLC will also pay a civil penalty of $3,675.


South Norwalk Electric Works Agrees to Pay Civil Penalty for Failure to Conduct Emission Tests

Date: May 24, 2004

Town: Norwalk

South Norwalk Electric Works, located at 1 State Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on May 24, 2004 for failure to conduct nitrogen oxide ("NOx") emission tests of six diesel generators at the required frequency. NOx emission tests are required at least once every five years.

The consent order requires South Norwalk Electric Works to either cease operation of the generators or conduct the NOx emission testing as required. South Norwalk Electric Works has also agreed to payment of a $16,800 civil penalty.


Richard Harris, Eric Nobileau and Elise Nobileau-Forget Agree to Pay Civil Penalty for Unauthorized Structures

Date: May 21, 2004

Town: Greenwich

Richard Harris, Eric Nobileau and Elise Nobileau-Forget entered into an administrative consent order with the Department of Environmental Protection on May 21, 2004. Eric Nobileau and Elise Nobileau-Forget are the current owners of property located at 5 Tomac Lane in Greenwich and adjacent to Tomac Cove. They purchased the property from Richard Harris in August 2002. Richard Harris staged equipment, stockpiled excavated material, removed an existing concrete boat ramp and erected a bulkhead waterward of the high tide line without first obtaining authorization from the Commissioner. Prior to the issuance of this consent order, Richard Harris removed the stockpiled material and the unauthorized bulkhead structure.

The consent order requires Richard Harris, Eric Nobileau and Elise Nobileau-Forget to pay a $4,500 civil penalty for the violations.


The City of Waterbury Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 21, 2004

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with the City of Waterbury on May 21, 2004 for violating the standards for underground storage tank systems. The City of Waterbury owns two underground storage tank systems located at 740 Highland Avenue in Waterbury. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of Waterbury has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the City of Waterbury to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of Waterbury has also agreed to payment of a $3,500 civil penalty for the violations.


Jarmoc Farms, LLC Agrees to Pay Civil Penalty for Failure to Comply With the Requirements of the Worker Protection Standard for Agricultural Workers

Date: May 10, 2004

Town: Enfield

Jarmoc Farms, LLC, located at 33 School Street in Enfield, entered into an administrative consent order with the Department of Environmental Protection on May 10, 2004 for failure to comply with the requirements of the Worker Protection Standard ("WPS"). Some of the violations included failure to provide WPS central posting information, provide workers with specific label information, provide immediately accessible emergency eyewash water to pesticide handlers and assure that proper personal protective equipment was provided.

The consent order requires Jarmoc Farms, LLC to take all steps necessary to comply with the Worker Protection Standard for agricultural workers and to pay a civil penalty of $1,250.


Tinaco Plaza LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: May 05, 2004

Town: North Stonington

Tinaco Plaza LLC, located at 273 Clark Falls Road in North Stonington, entered into an administrative consent order with the Department of Environmental Protection on May 5, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Tinaco Plaza LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Pro Line Printing, Incorporated Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Apr 29, 2004

Town: Avon

Pro Line Printing, Incorporated, a lithographic heatset printing company located at 60 Security Drive in Avon, entered into an administrative consent order with the Department of Environmental Protection on April 29, 2004 for air pollution control violations. Pro Line Printing, Incorporated operated air pollution control equipment in violation of permitted limits.

The consent order requires Pro Line Printing, Incorporated to develop and submit for the Commissioner's review and approval, an operations and maintenance plan for all air pollution control equipment at the facility and to pay a civil penalty of $11,125 for the violations.


Connecticut Anodizing & Finishing Co., Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Apr 16, 2004

Town: Bridgeport

Connecticut Anodizing & Finishing Co., Inc., located at 128 Logan Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on April 16, 2004 for hazardous waste violations. Connecticut Anodizing & Finishing Co., Inc. failed to: conduct hazardous waste determinations on wastes generated, develop an inspection program for containers, tanks, containment systems, and safety and emergency equipment and develop an adequate contingency plan.

The consent order requires Connecticut Anodizing & Finishing Co., Inc. to pay a civil penalty of $19,300, correct the remaining violations cited in the consent order and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


Wetmore's Marina, LLC Enters Administrative Consent Order for Violation of a Certificate of Permission for Dredging and Repair Activities

Date: Apr 14, 2004

Town: Westbrook

Wetmore's Marina, LLC entered into an administrative consent order with the Department of Environmental Protection on April 14, 2004 for violation of a Certificate of Permission issued in January for repair and dredging activities at the marina. Wetmore's Marina, LLC is the owner of property located at 362 Boston Post Road in Westbrook and adjacent to Menunketesuck River.

The consent order requires Wetmore's Marina, LLC to remove unauthorized structures, fill and dredged material and submit a plan for the Commissioner's approval for the completion of the southern berm and dredging at the site. In addition, Wetmore's Marina, LLC has agreed to payment of a $16,000 civil penalty for the violations.


Bruneau's Service Center Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Apr 07, 2004

Town: Milford

Bruneau's Service Center, located at 329 Old Gate Lane in Milford, entered into an administrative consent order with the Department of Environmental Protection on April 7, 2004 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Bruneau's Service Center to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Metal Recovery Transportation Corp. Agrees to Pay Civil Penalty for Hazardous Waste Release

Date: Apr 07, 2004

Town: Waterford

Metal Recovery Transportation Corp., located at One Jasper Street in Paterson, New Jersey, which has been engaged in the transportation of hazardous waste through the State of Connecticut, entered into an administrative consent order with the Connecticut Department of Environmental Protection on April 7, 2004. Metal Recovery Transportation Corp. failed to report a release from a hazardous waste transportation vehicle at the Waterford Weigh Station on Interstate-95 which resulted in a discharge of hazardous waste to waters of the state without a permit. The release was caused by an unsecured cargo hatch.

The consent order requires Metal Recovery Transportation Corp. to pay a civil penalty of $9,760 and implement a plan to ensure future compliance with the State's Hazardous Waste Management Regulations and all provisions of their transporter permit.


New Image Automotive, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 07, 2004

Town: Haddam

The Department of Environmental Protection entered into an administrative consent order with New Image Automotive, Inc. on April 7, 2004 for violating the standards for underground storage tank systems. New Image Automotive, Inc. owned one underground storage tank system located at 969 Killingworth Road in Higganum. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, New Image Automotive, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires New Image Automotive, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. New Image Automotive, Inc. has also agreed to payment of a $500 civil penalty for the violations.


Rice Packaging, Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Apr 07, 2004

Town: Ellington

Rice Packaging, Inc., located at 356 Somers Road in Ellington, entered into an administrative consent order with the Department of Environmental Protection on April 7, 2004 for hazardous waste violations. Rice Packaging, Inc. failed to: conduct hazardous waste determinations on wastes generated, develop an inspection program for containers, containment systems, and safety and emergency equipment, conduct personnel training, develop a contingency plan, properly manage hazardous waste at the site, and submit a biennial hazardous waste report. Prior to the issuance of this consent order, Rice Packaging, Inc. submitted documentation representing that the violations cited in the consent order had been corrected.

The consent order requires Rice Packaging, Inc. to pay a civil penalty of $12,000 and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


Sterling Rd LLC Agrees to Remediate Contamination Resulting From Underground Storage Tank

Date: Apr 07, 2004

Town: Windham

The Department of Environmental Protection entered into an administrative consent order with Sterling Rd LLC on April 7, 2004 that requires the clean-up of contamination resulting from a leaking underground storage tank system formerly located at 348 Windham Center Road in South Windham. The site is allegedly contaminated with petroleum product constituents from the release of petroleum products stored in the tank.

The consent order requires Sterling Rd LLC to investigate the extent and degree of the soil, surface water and groundwater contamination at the site, develop a corrective action plan and remediate the site in accordance with the plan.


Thermospas Incorporated Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Apr 07, 2004

Town: Wallingford

Thermospas Incorporated, located at 155 East Street in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on April 7, 2004 for air pollution control violations. Thermospas Incorporated failed to obtain the necessary permits for the construction and operation of a fiberglass resin spray application process in violation of the State's Air Pollution Control Regulations.

The consent order requires Thermospas Incorporated to complete the Title V permitting process, pay a civil penalty of $6,770 and pay $10,178 in past due emission fees.


The Town of Plainfield Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 30, 2004

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with the Town of Plainfield on March 30, 2004 for violating the standards for underground storage tank systems. The Town of Plainfield owns two underground storage tank systems located at 47-51 Unity Street in Plainfield and one underground storage tank system at 26 Black Hill Road in Central Village. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after the December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Plainfield has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Plainfield to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Plainfield has also agreed to payment of a $5,000 civil penalty for the violations.


Winsted Precision Ball Corp. Agrees to Pay Civil Penalty of $180,000 and Undertake Supplemental Environmental Projects at a Cost of $120,000

Date: Mar 30, 2004

Town: Winchester

Winsted Precision Ball Corp., located at 159 Colebrook River Road in Winsted, entered into an administrative consent order with the Department of Environmental Protection on March 30, 2004 for hazardous waste and water discharge violations. Winsted Precision Ball Corp. discharged untreated metal finishing wastewaters to the sanitary sewer without a permit and failed to: conduct hazardous waste determinations on wastes generated, develop a compliant inspection program for containers, containment systems, and safety and emergency equipment, provide adequate containment for containers holding hazardous waste, develop a contingency plan and properly manage hazardous waste at the site.

The consent order requires Winsted Precision Ball Corp. correct the remaining hazardous waste violations, carry out a plan to ensure future compliance with the State's hazardous waste management regulations, investigate the cause of the unpermitted discharge and implement a plan to properly manage wastewaters generated at the site. In addition, Winsted Precision Ball Corp. will pay a civil penalty of $180,000 and perform supplemental environmental projects at a total cost of $120,000. The projects include installation of a closed loop non-contact cooling water system at a cost of $10,200, purchase of emergency response equipment for the Winsted Fire Department at a cost of $27, 825 and payment to the Town of Winchester for funding of the Sue Grossman Still River Greenway Recreation Trail project at a cost of $81,975.


Mystic Tank Lines Corp. Agrees to Pay Civil Penalty for Past Transporter Permit Violations of Newly Acquired R. J. Guerrera, Inc.

Date: Mar 23, 2004

Town: Beacon Falls

Mystic Tank Lines Corp., located at 65 Lancaster Drive in Beacon Falls, entered into an administrative consent order with the Connecticut Department of Environmental Protection on March 23, 2004. Mystic Tank Lines Corp. acquired R.J. Guerrera, Inc. in September 2003 and has continued the operation. The consent order cites R. J. Guerrera, Inc. for transporting regulated waste without a valid transporter permit and failure to train employees in emergency response procedures.

The consent order requires Mystic Tank Lines Corp. to pay a civil penalty of $3,850 for the violations.


Opti-Gro Division of Advantage Systems, Incorporated Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Mar 08, 2004

Town: Irving, Texas

Opti-Gro Division of Advantage Systems, Incorporated, located in Irving, Texas, entered into an administrative consent order with the Department of Environmental Protection on March 8, 2004. Opti-Gro Division of Advantage Systems, Incorporated solicited and contracted to perform commercial pesticide applications to municipal grounds and athletic fields in Connecticut without employing a supervisory certified pesticide applicator, failed to notify the Commissioner of changes in information contained in its business registration application and failed to maintain complete records of pesticide applications.

As part of the settlement, Opti-Gro Division of Advantage Systems, Incorporated has agreed to pay a $5,000 civil penalty and take all steps necessary to comply with Connecticut's pesticide application requirements.


The City of Stamford Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 25, 2004

Town: Stamford

The Department of Environmental Protection entered into an administrative consent order with the City of Stamford on February 25, 2004 for violating the standards for underground storage tank systems. The City of Stamford owns two underground storage tank systems located at Cove Road and one underground storage tank system at 805 Bedford Street in Stamford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of Stamford has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the City of Stamford to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of Stamford has also agreed to payment of a $1,000 civil penalty for the violations.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: Old Saybrook

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: Old Lyme

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: East Lyme

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: Waterford

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: New London

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: Groton

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


National Railroad Passenger Corporation (Amtrak) Enters Administrative Consent Order for Violation of Water Quality Certificate

Date: Feb 20, 2004

Town: Stonington

National Railroad Passenger Corporation (Amtrak) entered into an administrative consent order with the Department of Environmental Protection on February 20, 2004. Amtrak is the owner of the Northeast Corridor including five movable bridges spanning rivers in Old Saybrook, Old Lyme, East Lyme, Waterford, New London, Groton and Stonignton. Amtrak failed to obtain prior approval in accordance with the Water Quality Certificate for increasing the number of trains operating in the corridor. The Water Quality Certificate specifies the number of trains that can be operated to allow for safe and effective commercial and recreational navigation through the five movable bridges.

The consent order requires Amtrak to submit an application for modification of the Water Quality Certificate and pay $12,000 to the Department's Long Island Sound Supplemental Environmental Project Fund.


Derby Cellular Products, Inc. Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Feb 10, 2004

Town: Derby

Derby Cellular Products, Inc., located at 150 Roosevelt Drive in Derby, entered into an administrative consent order with the Department of Environmental Protection on February 10, 2004 for hazardous waste violations. Derby Cellular Products, Inc. failed to: conduct hazardous waste determinations on wastes generated, develop an inspection program for containers, tanks, containment systems, and safety and emergency equipment, provide adequate containment for containers and tanks holding hazardous waste, conduct personnel training, develop a contingency plan and properly manage hazardous waste at the site.

The consent order requires Derby Cellular Products, Inc. to pay a civil penalty of $65,000, correct the violations cited in the consent order and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


New Leaf Interiors, Incorporated Agrees to Pay Civil Penalty for Application of Pesticides Without the Required Certificate

Date: Feb 10, 2004

Town: New Britain

New Leaf Interiors, Incorporated, located in New Britain, entered into an administrative consent order with the Department of Environmental Protection on February 10, 2004. New Leaf Interiors, Incorporated solicited and contracted to apply pesticides commercially for interior plant care and made numerous commercial pesticide applications without first obtaining a supervisory pesticide applicator certificate issued by the Commissioner.

As part of the settlement, New Leaf Interiors, Incorporated has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for commercial pesticide application services until the Commissioner issues New Leaf Interiors, Incorporated a supervisory pesticide applicator certificate for such activities.


Rowley Spring & Stamping Corporation Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Feb 03, 2004

Town: Bristol

Rowley Spring & Stamping Corporation, located at 210 Redstone Hill Road in Bristol, entered into an administrative consent order with the Department of Environmental Protection on February 3, 2004 for alleged air pollution control violations. Rowley Spring & Stamping Corporation allegedly failed to obtain the necessary permits for the construction and operation of a vapor degreaser in violation of the State's Air Pollution Control Regulations. Rowley Spring & Stamping Corporation submitted the necessary permit applications, however, the application for a permit to construct and operate the vapor degreaser was allegedly submitted eight years late and the application for a Title V Operating Permit was allegedly submitted more than five years late. Prior to the issuance of this consent order, the Commissioner issued Rowley Spring & Stamping Corporation a permit to construct and operate the vapor degreaser.

The consent order requires Rowley Spring & Stamping Corporation to complete the Title V permitting process, pay a civil penalty of $11,482 and pay $5,525 in past due emission fees.


Westchester Tree Life, Inc. Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Jan 29, 2004

Town: Chappaqua, NY

Westchester Tree Life, Inc., located in Chappaqua, New York, entered into an administrative consent order with the Department of Environmental Protection on January 29, 2004. Westchester Tree Life, Inc. performed commercial pesticide applications to ornamental trees and shrubs in Connecticut without first obtaining a business registration for the commercial application of pesticides, failed to employ a supervisory certified pesticide applicator and allowed uncertified applicators to perform pesticide applications.

As part of the settlement, Westchester Tree Life, Inc. has agreed to pay a $2,000 civil penalty and must cease advertising, providing or contracting for commercial pesticide application services until the Commissioner issues Westchester Tree Life, Inc. a supervisory pesticide applicator certificate and business registration for such activities.


American Finishing Specialists, Inc. Enters Administrative Consent Order for Alleged Hazardous Waste Violations

Date: Jan 27, 2004

Town: Bridgeport

American Finishing Specialists, Inc., located at 40 Cowles Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on February 10, 2004 for alleged hazardous waste violations. American Finishing Specialists, Inc. allegedly failed to: conduct hazardous waste determinations on contaminated rags disposed of in the trash, obtain an EPA identification number, ship hazardous waste off-site within 90 days, submit biennial hazardous waste reports for calendar years 1999 and 2001, develop and follow an inspection program, conduct personnel training, and develop a contingency plan. Prior to the issuance of this consent order, American Finishing Specialists, Inc. submitted documentation demonstrating that the alleged violations had been corrected.

The consent order requires American Finishing Specialists, Inc. to maintain compliance and carry out a plan to ensure future compliance with the State's hazardous waste management regulations.


Botticello Bros. Realty LLP Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 13, 2004

Town: Bozrah

The Department of Environmental Protection entered into an administrative consent order with Botticello Bros. Realty LLP on January 13, 2004 for violating the standards for underground storage tank systems. Botticello Bros. Realty LLP own one underground storage tank system located at 46 Stockhouse Road in Bozrah. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Botticello Bros. Realty LLP has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Botticello Bros. Realty LLP to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Botticello Bros. Realty LLP has also agreed to payment of a $2,500 civil penalty for the violations.


Walter Armington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 13, 2004

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Walter Armington on January 13, 2004 for violating the standards for underground storage tank systems. Walter Armington operates two petroleum underground storage tank systems located at 51Prospect Street in Bristol. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Walter Armington has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Walter Armington to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Walter Armington has also agreed to payment of a $3,500 civil penalty for the violations.


Jelliff Corporation to Pay a $12,500 Civil Penalty and Fund a $37,500 Supplemental Environmental Project for Past Wastewater Discharge Violations

Date: Dec 30, 2003

Town: Fairfield

Jelliff Corporation, located at 354 Pequot Avenue in Southport, entered into an administrative consent order with the Department of Environmental Protection (“Department”) on December 30, 2003 for maintaining unpermitted wastewater discharges. The Department found that, in July 2002, Jelliff Corporation was maintaining conditions at its site that resulted in a release of waste water-soluble coolant to an unnamed tributary leading to Southport Harbor. In addition, the Department found that Jelliff Corporation had discharged wire-washing wastewaters to the sanitary sewer without a State wastewater discharge permit.

The consent order requires Jelliff Corporation to identify the causes of the past releases, investigate the extent and degree of contamination caused by the releases, characterize the potential for onsite drainage devices to convey pollutants to the receiving stream, and take corrective actions to prevent future unpermitted discharges. The consent order further requires Jelliff Corporation to pay a $12,500 civil penalty and to pay $37,500 for a Supplemental Environmental Project to benefit Connecticut’s Western Coastal Region.


Chrisholm Marina, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Unauthorized Structures

Date: Dec 23, 2003

Town: Chester

Chrisholm Marina, Inc., owner of property located at 226 Route 154 in Chester and adjacent to the Connecticut River, entered into an administrative consent order with the Department of Environmental Protection on December 23, 2003. Chrisholm Marina, Inc. installed and maintained unauthorized structures including bulkheads, floating docks, steel pipe piles and riprap waterward of the high tide line without first obtaining authorization from the Commissioner.

The consent order requires Chrisholm Marina, Inc. 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 consent order requires Chrisholm Marina, Inc. to pay an $18,000 civil penalty and to submit a supplemental environmental project proposal valued at no less than $10,000 for the restoration of a tidal wetland at the site.


Maynard Farms, Incorporated Agrees to Payment of Civil Penalty for Violations of the Worker Protection Standard for Agricultural Workers

Date: Dec 22, 2003

Town: Coventry

Maynard Farms, Incorporated, located at 337 Riley Mountain Road in Coventry, entered into an administrative consent order with the Department of Environmental Protection on December 22, 2003. Maynard Farms, Incorporated failed to provide pesticide safety training to workers and pesticide handlers in accordance with the Worker Protection Standard and allowed untrained workers to apply pesticides.

The consent order requires Maynard Farms, Incorporated to take all steps necessary to comply with the provisions of the Worker Protection Standard for agricultural workers and to pay a civil penalty of $1,000 for the violations.


Oxbury, LLC, d/b/a Oxbury Sanitation Agrees to Pay Civil Penalty for Transportation of Connecticut Regulated Waste Without a Valid Transporter Permit

Date: Dec 22, 2003

Town: Oxford

Oxbury, LLC, d/b/a Oxbury Sanitation, located at 20 North Larkey Road in Oxford, entered into an administrative consent order with the Department of Environmental Protection on December 22, 2003 for transporting Connecticut Regulated Waste without a valid transporter permit. Prior to the issuance of this consent order, Oxbury, LLC, d/b/a Oxbury Sanitation submitted a complete application package to obtain a transporter permit.

The consent order requires Oxbury, LLC, d/b/a Oxbury Sanitation to pay a civil penalty of $5,200.


Philip Prokop, Jr. and Scinto Tree Company, LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Dec 22, 2003

Town: Shelton

Scinto Tree Company, LLC, located at 21-23 Wopowog Trail in Shelton, and Philip Prokop, Jr. entered into an administrative consent order with the Department of Environmental Protection on December 22, 2003. Scinto Tree Company, LLC performed arboriculture, namely the pruning of trees, without an arborist license issued by the Commissioner.

As part of the settlement, Scinto Tree Company, LLC has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues a license for such activities.


Regis R. Letourneau and LaChance Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Dec 22, 2003

Town: Bristol

LaChance Tree Service, located at 121 Terryville Road in Bristol, and Regis R. Letourneau entered into an administrative consent order with the Department of Environmental Protection on December 22, 2003. LaChance Tree Service performed arboriculture, namely the pruning of trees, without an arborist license issued by the Commissioner.

As part of the settlement, LaChance Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues a license for such activities.


Clifford A. Stimpson Jr. Issued Order for Operating a Solid Waste Disposal Facility Without a Permit Issued by the Commissioner

Date: Dec 03, 2003

Town: North Stonington

Clifford A. Stimpson, Jr., owner of property located off Hyde Mill Pentway in North Stonington, was issued an administrative unilateral order by the Department of Environmental Protection on December 3, 2003 for operating a solid waste disposal facility without first obtaining a permit from the Commissioner. The illegal solid waste disposal area was used for the disposal of construction and demolition debris, municipal solid waste, landclearing debris and scrap appliances.

The order requires Stimpson to immediately cease the operation of a solid waste facility and remove the solid wastes at the site to a facility permitted to receive such wastes. The order further requires Stimpson to investigate and remediate contamination at the site resulting from the unpermitted activity.


O'Connor Bros., Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 03, 2003

Town: Canaan

The Department of Environmental Protection entered into an administrative consent order with O'Connor Bros., Inc. on December 3, 2003 for violating the standards for underground storage tank systems. O'Connor Bros., Inc. owned one underground storage tank system located at 10 Casey Hill Road in Canaan. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, O'Connor Bros., Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires O'Connor Bros., Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. O'Connor Bros., Inc. has also agreed to payment of a $500 civil penalty for the violations.


Ametek Specialty Metal Products Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Nov 21, 2003

Town: Wallingford

Ametek Specialty Metal Products, located at 21 Toelles Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on November 21, 2003 for alleged air pollution control violations. Ametek Specialty Metal Products allegedly operated two degreasers in violation of allowable emission limitations of the General Permit to Limit Potential to Emit making them subject to full Title V permitting requirements. Prior to the issuance of this consent order, Ametek Specialty Metal Products submitted to the Commissioner an application for a Title V permit.

The consent order requires Ametek Specialty Metal Products to pay a civil penalty of $33,000.


The Borough of Naugatuck Agrees to Undertake Supplemental Environmental Project for Stormwater Discharge Violations

Date: Nov 21, 2003

Town: Naugatuck

The Borough of Naugatuck entered an administrative consent order with the Department of Environmental Protection on November 21, 2003 for stormwater discharge violations at the public works garage and salt storage facility located at 510 Rubber Avenue and the Parks and Recreation Facility located at 258 Rubber Avenue in Naugatuck. The Borough of Naugatuck discharged wastewater associated with vehicle service operations to Long Meadow Pond Brook and discharged stormwater at the site without permits issued by the Commissioner. In addition, the Borough of Naugatuck failed to complete a Stormwater Pollution Prevention Plan, monitor stormwater at the site and cover a mixed sand and salt pile.

The consent order requires The Borough of Naugatuck to cease the discharge of vehicle service wastewaters to Long Meadow Pond Brook and submit a Stormwater Pollution Prevention Plan that includes erosion and sediment controls and maintenance. In addition, the Borough of Naugatuck will undertake a supplemental environmental project in the form of implementing stream improvements at Fulling Mill Brook and Beacon Hill Brook in Naugatuck at a cost of no less than $35,000.


M. J. Mulville & Sons, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 19, 2003

Town: Canaan

The Department of Environmental Protection entered into an administrative consent order with M. J. Mulville & Sons, Inc. on November 19, 2003 for violating the standards for underground storage tank systems. M. J. Mulville & Sons, Inc. owns two underground storage tank systems located at Casey Hill Road in Canaan. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, M. J. Mulville & Sons, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires M. J. Mulville & Sons, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. M. J. Mulville & Sons, Inc. has also agreed to payment of a $500 civil penalty for the violations.


Kingswood Kitchens, Incorporated Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Nov 17, 2003

Town: Danbury

Kingswood Kitchens, Incorporated, located at 70 Beaver Street in Danbury, entered into an administrative consent order with the Department of Environmental Protection on November 17, 2003 for alleged air pollution control violations. Spray booths operated at Kingswood Kitchens, Incorporated allegedly exceeded emission limitations. In addition, Kingswood Kitchens, Incorporated allegedly failed to comply with work practice standards and record keeping, reporting and monitoring requirements for the spray booths. Prior to the issuance of this consent order, an inspection by the Department verified that the violations had been corrected.

The consent order requires Kingswood Kitchens, Incorporated to pay a civil penalty of $4,350.


Maumee Express, Inc. Enters Administrative Consent Order for Alleged Water Discharge Violations and for Alleged Violations of Transporter Permit

Date: Nov 17, 2003

Town: Danbury

Maumee Express, Inc., located at 50 Howard Street in Piscataway, New Jersey, entered into an administrative consent order with the Department of Environmental Protection on November 17, 2003 for alleged violations resulting from a motor vehicle accident that resulted in the discharge of waste liquid sodium cyanide to Padanaram Brook in Danbury. Maumee Express, Inc. allegedly failed to obtain a permit for such discharge. The Brook became contaminated and certain fish inhabiting the Brook were killed. In addition, Maumee Express, Inc. allegedly violated its Hazardous Waste Transporter Permit by failing to properly secure a hazardous waste load.

The consent order requires Maumee Express, Inc. to submit a plan detailing what actions they will take to ensure future compliance with their transporter permit and to pay a civil penalty of $4,800. In addition, Maumee Express, Inc. will also perform a supplemental environmental project in the form of payment of $6,500 to the Housatonic Region Supplemental Environmental Project Account for performance of environmentally beneficial projects in the Housatonic region.


TIGHITCO Inc. Enters Administrative Consent Order for Alleged Hazardous Waste and Water Discharge Violations

Date: Nov 17, 2003

Town: Vernon

TIGHITCO Inc., located at 101-77 Industrial Park Road in Vernon, entered into an administrative consent order with the Department of Environmental Protection on November 17, 2003 for alleged hazardous waste violations resulting from operations related to the manufacture of aluminum aircraft panels. TIGHITCO Inc. allegedly failed to: conduct hazardous waste determinations on wastes generated, conduct inspections for containers, containment systems, and safety and emergency equipment, conduct personnel training, develop a contingency plan, obtain a written tank integrity assessment and properly manage containers of hazardous waste. In addition, TIGHITCO Inc. allegedly failed to obtain a permit for the discharge of non-contact cooling water to a storm drain. Prior to the issuance of this consent order TIGHITCO Inc. submitted documentation that the alleged hazardous waste violations had been corrected.

The consent order requires TIGHITCO Inc. to eliminate the discharge of non-contact cooling water by installing a closed loop cooling water system. TIGHITCO Inc. has agreed to conduct four annual compliance audits and as a supplemental environmental project, pay $18,000 to the Vernon Fire District for the purchase of hazardous material emergency response equipment. In addition, TIGHITCO Inc. shall pay a civil penalty of $21,780 for the alleged violations.


Stipulated Court Judgment Requires Cheryl and Mark Swiatowiec to Pay Civil Penalty for Alleged Pesticide Application Violations

Date: Nov 12, 2003

Town: Newington

A Motion for Stipulated Judgment, entered on November 12, 2003, is the outcome of a suit commenced against Cheryl and Mark Swiatowiec for alleged pesticide application violations while engaged in operation of their business, New England Construction and Landscaping located at 110 Audubon Avenue in Newington.

The Judgment requires Cheryl and Mark Swiatowiec to pay a civil penalty of $5,000, to cease the solicitation of business for, and the operation of, the commercial application of pesticides.


Global Wire Inc., Wyre Wynd Division Agrees to Pay Civil Penalty for Water Discharge Violations

Date: Nov 05, 2003

Town: Griswold

The Department of Environmental Protection entered into an administrative consent order on November 5, 2003 with Global Wire Inc., Wyre Wynd Division ("Wyre Wynd"), located at 77 Anthony Street in Jewett City, for wastewater discharge violations. Wyre Wynd discharge untreated and partially treated wastewaters, which contained elevated levels of copper and tin, to the Quinebaug River. In addition, Wyre Wynd violated effluent limitations identified in their water discharge permit.

The consent order requires Wyre Wynd to investigate and remediate the source of elevated heavy metals and toxicity in on-site stormwater and to install a new scrubber system to treat air exhaust from the tin plating line at the facility. Global Wire Inc., Wyre Wynd Division has also agreed to payment of a $10,000 civil penalty.


Order Issued to Roger L. Adams D.B.A. New Life Strip and Finish Shop for Failure to Comply With the State's Hazardous Waste Management Regulations

Date: Nov 05, 2003

Town: Meriden

The Department of Environmental Protection issued an administrative unilateral order ("order") on November 5, 2003 to Roger L. Adams D.B.A. New Life Strip and Finish Shop, located at 523 Center Street in Meriden. The order cites violations of the State's Hazardous Waste Management Regulations for failure to conduct hazardous waste determinations for wastes generated at the site and failure to comply with closure requirements for areas where hazardous wastes were stored.

The order requires New Life Strip and Finish Shop to conduct hazardous waste determinations for all wastes generated at the site and prepare a plan detailing additional actions or operational changes to ensure future compliance with the regulations. In addition, New Life Strip and Finish Shop is required to take all actions necessary to close the areas where hazardous wastes were stored in accordance with the applicable regulations and Department guidance.


City of New Britain to Fund $84,850 in Supplemental Environmental Projects for Past Wastewater Discharge Violations

Date: Nov 03, 2003

Town: New Britain

The City of New Britain entered into an administrative consent order with the Department of Environmental Protection (“Department”) on November 3, 2003 for wastewater discharge violations at many locations throughout New Britain. The Department found that, in August 2000, a contractor hired by the Department of Water for the water filtration plant located at 1000 Shuttle Meadow Avenue discharged sludge in volumes over the permitted limit to the Mattabassett District Sewage Treatment Plant and caused the sanitary sewer line to become obstructed resulting in sludge and sanitary sewage being discharged to Willow Brook. In May 2001 the Department of Parks and Recreation discharged wastewaters and paint solids associated with pool cleanings to Webster Brook without a permit and in August 2001 discharged pool treatment chemicals to the sanitary sewer through a floor drain at Washington Park without a permit. In December 2001, a Department of Public Works contractor bypassed 9 million gallons of sanitary sewage and 6 million gallons of groundwater infiltration water from a sanitary trunk line into Willow Brook and Webster Brook via a stormwater collection system. The Department of Public Works also failed to monitor stormwater as required by the stormwater general permit at the recycling center and landfill located at 142 Deming Road in Berlin. And finally, the Board of Education discharged floor stripper to Willow Brook without a permit at Slade Middle School.

The consent order requires the City of New Britain to investigate and remedy the causes of the violations and take corrective actions to prevent future unpermitted discharges. In addition, the City of New Britain is required to submit an up-to-date topographic map of the landfill and process and remove all land clearing debris currently stockpiled at the site. The consent order further requires the City of New Britain to propose for the Commissioner's approval, a supplemental environmental project with an expenditure of no less than $84,850.


Daniel Goodison Incorporated Enters Administrative Consent Order for Alleged Hazardous Waste Violations

Date: Oct 27, 2003

Town: Glastonbury

Daniel Goodison Incorporated, located at 97 Nutmeg Lane in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on October 27, 2003 for alleged hazardous waste violations resulting from commercial painting. Daniel Goodison Incorporated allegedly failed to: conduct hazardous waste determinations on wastes generated, conduct and record inspections for containers, containment systems, and safety and emergency equipment, provide secondary containment for containers of hazardous waste, conduct personnel training, develop a contingency plan and properly manage containers of hazardous waste. Prior to the issuance of this consent order Daniel Goodison Incorporated submitted documentation that the violations had been corrected.

The consent order requires Daniel Goodison Incorporated to pay a civil penalty of $15,000.


New England Service Corporation, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 27, 2003

Town: Greenwich

New England Service Corporation, LLC, located at 1429 East Putnam Avenue in Old Greenwich, entered into an administrative consent order with the Department of Environmental Protection on October 27, 2003 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires New England Service Corporation, LLC to perform the required Stage II testing to verify that the system is operating properly and to pay a civil penalty of $500 for the violation.


Bedoukian Research, Inc. Agrees to Pay Civil Penalty and Undertake a Supplemental Environmental Project for Water Discharge Violations

Date: Oct 26, 2003

Town: Danbury

Bedoukian Research, Inc., located at 21 Finance Drive in Danbury, entered into an administrative consent order with the Department of Environmental Protection on October 26, 2003 for wastewater discharge permit violations. Bedoukian Research, Inc. discharged wastewater at concentrations above the effluent limitations in the permit and failed to have organic compounds of the discharge analyzed at the appropriate detection levels.

The consent order requires Bedoukian Research, Inc. to sample the wastewater discharge for lead, toluene and zinc on a weekly basis and investigate the sources of lead and zinc in the discharge and submit Best Management Practices to assure that the permit limits for lead and zinc are not exceeded. The consent order also requires Bedoukian Research, Inc. to pay a civil penalty of $7,000 and to pay $25,000 to the Department's Housatonic Region Supplemental Environmental Project Account to fund environmentally beneficial projects in the Housatonic Region.


Connecticut Resources Recovery Authority Agrees to Fund Supplemental Environmental Projects Valued at $330,500 to Resolve Issues at Shelton Landfill

Date: Oct 22, 2003

Town: Shelton

Connecticut Resources Recovery Authority ("CRRA") entered into an administrative consent order with the Department of Environmental Protection on October 22, 2003 to resolve issues regarding the closure of the ash residue disposal area and control of landfill gases at the Shelton Municipal Solid Waste Landfill located at 866 River Road in Shelton.

The consent order requires CRRA to ensure that landfill gases are controlled at all times and keep the City of Shelton informed of all activities at the landfill on a regular basis. In the consent order, CRRA has agreed to perform supplemental environmental projects in the form of funding improvements to Pine Rock Park located in Shelton at an estimated cost of $225,000, purchase of an emergency vehicle for Pine Rock Fire Department at an estimated cost of $35,000 and donation to the City of Shelton for the acquisition of land for open space preservation at an estimated cost of $70,500.


Henlopen Manufacturing Co., Inc. Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Oct 22, 2003

Town: Watertown

Henlopen Manufacturing Co., Inc., located at 401 Park Road in Watertown, entered into an administrative consent order with the Department of Environmental Protection on October 22, 2003 for alleged air pollution control violations. Henlopen Manufacturing Co., Inc. allegedly operated a degreaser in violation of allowable emission limitations. Prior to the issuance of this consent order, the degreaser was decommissioned and removed from the facility.

The consent order requires Henlopen Manufacturing Co., Inc. to pay a civil penalty of $30,000.


Louis E. Allyn & Sons, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 17, 2003

Town: Canaan

The Department of Environmental Protection entered into an administrative consent order with Louis E. Allyn & Sons, Inc. on October 17, 2003 for violating the standards for underground storage tank systems. Louis E. Allyn & Sons, Inc. owns two underground storage tank systems located at 38 Allyndale Road in Canaan. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Louis E. Allyn & Sons, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Louis E. Allyn & Sons, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Louis E. Allyn & Sons, Inc. has also agreed to payment of a $500 civil penalty for the violations.


T.A. Operating Corporation to Pay $89,960 Civil Penalty for Past Alleged Wastewater Discharge Violations

Date: Oct 14, 2003

Town: Willington

T.A. Operating Corporation, doing business as Truckstops of America, entered into an administrative consent order with the Department of Environmental Protection on October 14, 2003 for alleged violations of State water pollution control law and its State wastewater discharge permit. The company’s alleged violations included the release of diesel fuel to a tributary of both Roaring Brook and the Willimantic River in February 2003, failure to properly operate and maintain its stormwater collection, treatment and conveyance systems, and unpermitted discharges of pavement washwater from a fueling area. T.A. Operating Corporation is engaged in transportation refueling activities at 327 Ruby Road in Willington.

The consent order requires T.A. Operating Corporation to investigate the cause of the diesel fuel release and to undertake corrective actions to minimize or eliminate the potential for any future release of contaminants through the drainage system. The company is further required to investigate the extent and degree of groundwater, soil, sediment and/or surface water pollution resulting from the past diesel fuel release. Lastly, the consent order requires T.A. Operating Corporation to pay a civil penalty of $89,960 for its past alleged wastewater discharge violations.


Kaman Aerospace Corporation Enters Stipulation for Judgment for Alleged Environmental Violations

Date: Oct 08, 2003

Town: Bloomfield

A Stipulation for Judgment (“Judgment”) granted on October 8, 2003 is the outcome of a suit filed in August 2000 and amended in November 2000 against Kaman Aerospace Corporation, Kamatics Corporation and Ovation Instruments for alleged violation of environmental laws. The suit names five Kaman facilities including Kaman Aerospace Corporation located at Old Windsor Road in Bloomfield, Kamatics Corporation located at Blue Hills Avenue in Bloomfield, Kaman Aerospace Corporation located at Thomas Street in Gilman, Kaman Aerospace Corporation located at South Main Street in Moosup and Ovation Instruments located at Greenwood Road in New Hartford. The suit alleges 101 environmental violations including air, hazardous waste and water discharge violations. The alleged violations include excessive emissions of toxics (trichloroethylene) and nitrogen oxides to the air at the Kaman facility in Bloomfield, failure to obtain a permit for a fuel-burning source, failure to keep records of hazardous solvent usage, releases of heavy metals (chromium, cadmium, lead, zinc, copper) to Moosup River at the Kaman facility in Moosup, accidental unpermitted spills of chromic acid wastewater in 2000-2003 and fuel oil in 1998 to the Moosup River and inadequate hazardous waste management at all five facilities.

In the Judgment, Kaman agreed to pay a civil penalty of $100,000 and undertake supplemental environmental projects at a cost of $320,000, for a total penalty of $420,000. The environmental projects will include removal of dams or other obstructions in rivers as well as the construction of fishways or bypass channels in Connecticut’s rivers. In addition, Kaman Aerospace Corporation is required to have three annual compliance audits conducted at the operating facilities by an independent environmental consultant.


Kaman Aerospace Corporation Enters Stipulation for Judgment for Alleged Environmental Violations

Date: Oct 08, 2003

Town: Plainfield

A Stipulation for Judgment (“Judgment”) granted on October 8, 2003 is the outcome of a suit filed in August 2000 and amended in November 2000 against Kaman Aerospace Corporation, Kamatics Corporation and Ovation Instruments for alleged violation of environmental laws. The suit names five Kaman facilities including Kaman Aerospace Corporation located at Old Windsor Road in Bloomfield, Kamatics Corporation located at Blue Hills Avenue in Bloomfield, Kaman Aerospace Corporation located at Thomas Street in Gilman, Kaman Aerospace Corporation located at South Main Street in Moosup and Ovation Instruments located at Greenwood Road in New Hartford. The suit alleges 101 environmental violations including air, hazardous waste and water discharge violations. The alleged violations include excessive emissions of toxics (trichloroethylene) and nitrogen oxides to the air at the Kaman facility in Bloomfield, failure to obtain a permit for a fuel-burning source, failure to keep records of hazardous solvent usage, releases of heavy metals (chromium, cadmium, lead, zinc, copper) to Moosup River at the Kaman facility in Moosup, accidental unpermitted spills of chromic acid wastewater in 2000-2003 and fuel oil in 1998 to the Moosup River and inadequate hazardous waste management at all five facilities.

In the Judgment, Kaman agreed to pay a civil penalty of $100,000 and undertake supplemental environmental projects at a cost of $320,000, for a total penalty of $420,000. The environmental projects will include removal of dams or other obstructions in rivers as well as the construction of fishways or bypass channels in Connecticut’s rivers. In addition, Kaman Aerospace Corporation is required to have three annual compliance audits conducted at the operating facilities by an independent environmental consultant.


Kaman Aerospace Corporation Enters Stipulation for Judgment for Alleged Environmental Violations

Date: Oct 08, 2003

Town: Bozrah

A Stipulation for Judgment (“Judgment”) granted on October 8, 2003 is the outcome of a suit filed in August 2000 and amended in November 2000 against Kaman Aerospace Corporation, Kamatics Corporation and Ovation Instruments for alleged violation of environmental laws. The suit names five Kaman facilities including Kaman Aerospace Corporation located at Old Windsor Road in Bloomfield, Kamatics Corporation located at Blue Hills Avenue in Bloomfield, Kaman Aerospace Corporation located at Thomas Street in Gilman, Kaman Aerospace Corporation located at South Main Street in Moosup and Ovation Instruments located at Greenwood Road in New Hartford. The suit alleges 101 environmental violations including air, hazardous waste and water discharge violations. The alleged violations include excessive emissions of toxics (trichloroethylene) and nitrogen oxides to the air at the Kaman facility in Bloomfield, failure to obtain a permit for a fuel-burning source, failure to keep records of hazardous solvent usage, releases of heavy metals (chromium, cadmium, lead, zinc, copper) to Moosup River at the Kaman facility in Moosup, accidental unpermitted spills of chromic acid wastewater in 2000-2003 and fuel oil in 1998 to the Moosup River and inadequate hazardous waste management at all five facilities.

In the Judgment, Kaman agreed to pay a civil penalty of $100,000 and undertake supplemental environmental projects at a cost of $320,000, for a total penalty of $420,000. The environmental projects will include removal of dams or other obstructions in rivers as well as the construction of fishways or bypass channels in Connecticut’s rivers. In addition, Kaman Aerospace Corporation is required to have three annual compliance audits conducted at the operating facilities by an independent environmental consultant.


Ovation Instruments, a Division of Kaman Music Corporation, Enters Stipulation for Judgment for Alleged Environmental Violations

Date: Oct 08, 2003

Town: New Hartford

A Stipulation for Judgment (“Judgment”) granted on October 8, 2003 is the outcome of a suit filed in August 2000 and amended in November 2000 against Kaman Aerospace Corporation, Kamatics Corporation and Ovation Instruments for alleged violation of environmental laws. The suit names five Kaman facilities including Kaman Aerospace Corporation located at Old Windsor Road in Bloomfield, Kamatics Corporation located at Blue Hills Avenue in Bloomfield, Kaman Aerospace Corporation located at Thomas Street in Gilman, Kaman Aerospace Corporation located at South Main Street in Moosup and Ovation Instruments located at Greenwood Road in New Hartford. The suit alleges 101 environmental violations including air, hazardous waste and water discharge violations. The alleged violations include excessive emissions of toxics (trichloroethylene) and nitrogen oxides to the air at the Kaman facility in Bloomfield, failure to obtain a permit for a fuel-burning source, failure to keep records of hazardous solvent usage, releases of heavy metals (chromium, cadmium, lead, zinc, copper) to Moosup River at the Kaman facility in Moosup, accidental unpermitted spills of chromic acid wastewater in 2000-2003 and fuel oil in 1998 to the Moosup River and inadequate hazardous waste management at all five facilities.

In the Judgment, Kaman agreed to pay a civil penalty of $100,000 and undertake supplemental environmental projects at a cost of $320,000, for a total penalty of $420,000. The environmental projects will include removal of dams or other obstructions in rivers as well as the construction of fishways or bypass channels in Connecticut’s rivers. In addition, Kaman Aerospace Corporation is required to have three annual compliance audits conducted at the operating facilities by an independent environmental consultant.


James Paul Allen, Bull Construction, C & C Logging and Paganelli Construction Corporation Issued Order for Violations of Solid Waste Regulations

Date: Oct 07, 2003

Town: Suffield

James Paul Allen, owner of property located at 1175 Copper Hill Road in West Suffield, was issued an administrative unilateral order by the Department of Environmental Protection on October 7, 2003 for operating a solid waste disposal facility without first obtaining a permit from the Commissioner. Lenny Bull D.B.A. Bull Construction, Ronnie V. Cranouski D.B.A. C & C Logging and Paganelli Construction Corporation transported solid wastes to the site for disposal. They were also named in the order for transporting solid wastes to an unpermitted solid waste disposal facility.

The order requires James Paul Allen to immediately cease the operation of a solid waste facility and requires Lenny Bull D.B.A. Bull Construction, Ronnie V. Cranouski D.B.A. C & C Logging and Paganelli Construction Corporation to cease the transportation of solid waste to the site. The order further requires all parties to remove the solid wastes at the site to a facility permitted to receive such wastes.


Marjorie E. Harrison Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 07, 2003

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with Marjorie E. Harrison on October 7, 2003 for violating the standards for underground storage tank systems. Marjorie E. Harrison operated one petroleum underground storage tank system located at 336 Main Street in Danbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Marjorie E. Harrison has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Marjorie E. Harrison to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Marjorie E. Harrison has also agreed to payment of a $500 civil penalty for the violations.


Old Lyme Marina, Inc. Agrees to Perform A Supplemental Environmental Project for Unauthorized Structures

Date: Sep 29, 2003

Town: Old Lyme

Old Lyme Marina, Inc., owner of property located at 34 Neck Road in Old Lyme and adjacent to the Connecticut River, entered into an administrative consent order with the Department of Environmental Protection on September 29, 2003. Old Lyme Marina, Inc. installed and maintained a deck, floating docks and a ramp waterward of the high tide line without first obtaining authorization from the Commissioner.

The consent order requires Old Lyme Marina, Inc. to remove the unauthorized structures to a location landward of the high tide line. As a supplemental environmental project, Old Lyme Marina, Inc. has agreed to remove debris from both Griswold and Calves Islands at a cost of $14,910.


Unilateral Order Issued to Bristol Paint & Laquer Co. for Failure to Comply With the State's Hazardous Waste Management Regulations

Date: Sep 29, 2003

Town: Bristol

The Department of Environmental Protection issued a unilateral administrative order ("order") on September 29, 2003 to Bristol Paint & Laquer Co., located at 29 Church Avenue in Bristol. The order cites violations of the State's Hazardous Waste Management Regulations for failure to conduct hazardous waste determinations for wastes generated at the site, failure to comply with closure requirements for areas where hazardous wastes were stored and for operating as a storage facility without a permit.

The order requires Bristol Paint & Laquer Co. to conduct hazardous waste determinations for all wastes generated at the site and prepare a plan detailing additional actions or operational changes to ensure future compliance with the regulations. In addition, Bristol Paint & Laquer Co. is required to take all actions necessary to close the areas where hazardous wastes were stored in accordance with the applicable regulations and Department guidance.


Jensen Industries, Incorporated Agrees to Pay Civil Penalty and Perform SEP for Alleged Hazardous Waste Violations

Date: Sep 23, 2003

Town: North Haven

Jensen Industries, Incorporated, located at 50 Stillman Road in North Haven, entered into an administrative consent order with the Department of Environmental Protection on September 23, 2003. Jensen Industries, Incorporated allegedly violated the State's Hazardous Waste Management Regulations by failing to: develop and follow an inspection schedule, provide hazardous waste training to personnel, develop a contingency plan, submit biennial hazardous waste reports and properly manage containers of hazardous waste on-site. Based on documentation submitted to the Department by Jensen Industries, Incorporated, it appears that the violations alleged in the consent order have been corrected.

As part of the settlement, Jensen Industries, Incorporated will pay a civil penalty of $20,000 for the alleged violations and submit a plan to ensure future compliance with the hazardous waste management regulations. In addition, Jensen Industries, Incorporated shall undertake a supplemental environmental project at a cost of at least $23,100 by researching, testing and implementing alternate analytical techniques that will reduce the amount of hazardous waste generated at the facility.


Hoover Precision Products, Inc. Agrees to Pay Civil Penalty and Perform SEP for Hazardous Waste Violations

Date: Sep 18, 2003

Town: East Granby

Hoover Precision Products, Inc. ("HPP"), located at 35 Kripes Road in East Granby, entered into an administrative consent order with the Department of Environmental Protection on September 18, 2003. HPP violated the State's Hazardous Waste Management Regulations by failing to: perform hazardous waste determinations, develop and follow an inspection schedule, provide hazardous waste training to personnel, develop a contingency plan, and properly manage containers of hazardous waste on-site. Based on documentation submitted to the Department by HPP, it appears that the violations alleged in the consent order have been corrected.

As part of the settlement, HPP will pay a civil penalty of $9,920 for the violations and submit a plan to ensure future compliance with the hazardous waste management regulations. In addition, HPP shall undertake two supplemental environmental projects at a total cost of at least $20,100 by installing five oil filtration systems at the facility that will reduce waste generation by 50% and by paying $4,100 to the Department's Central Connecticut Regional SEP Account.


David Lattizori Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Unauthorized Structures

Date: Sep 10, 2003

Town: Groton

David Lattizori, owner of property located at 342 West Shore Avenue in Groton and adjacent to Venetian Harbor, entered into an administrative consent order with the Department of Environmental Protection on September 10, 2003. David Lattizori installed and maintained three dock connections and timber piers waterward of the high tide line without first obtaining authorization from the Commissioner.

David Lattizori has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. David Lattizori has also agreed to pay a civil penalty of $5,000 for the violations and to contribute $5,000 to the Connecticut Marine Trades Association as a supplemental environmental project. The contribution will be used to fund a project that will provide storage containers for absorbent booms in eight coastal marina locations. The containers will have a supply of absorbent boom promptly available to Harbor Masters or other responders on a 24 hour basis.


Deburring Laboratories Incorporated Agrees to Pay Civil Penalty for Air Pollution Control Violations

Date: Sep 07, 2003

Town: New Britain

Deburring Laboratories Incorporated, located at 365 John Downey Drive in New Britain, entered into an administrative consent order with the Department of Environmental Protection on September 7, 2003 for air pollution control violations. Deburring Laboratories Incorporated operated a vapor degreaser in violation of allowable emission limits.

The consent order requires Deburring Laboratories Incorporated to make all repairs, replacements or upgrades necessary to reduce evaporative losses of solvent from the vapor degreaser and to pay a civil penalty of $3, 656


Borough of Naugatuck Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 29, 2003

Town: Naugatuck

The Department of Environmental Protection entered into an administrative consent order with the Borough of Naugatuck on August 29, 2003 for violating the standards for underground storage tank systems. Borough of Naugatuck operates three underground storage tank systems located at 510 Rubber Avenue in Naugatuck. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Borough of Naugatuck has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Borough of Naugatuck to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Borough of Naugatuck has also agreed to payment of a $3,500 civil penalty for the violations.


EDCO Engineering, Inc. Agrees to Pay a Civil Penalty and Perform Supplemental Environmental Project

Date: Aug 29, 2003

Town: Newington

EDCO Engineering, Inc., located at 100 Rockwell Road in Newington, entered into an administrative consent order with the Department of Environmental Protection on August 29, 2003. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations, perform inspections of hazardous waste storage areas and safety and emergency equipment, conduct personnel training, develop a contingency plan and properly manage containers of hazardous waste. In addition, EDCO Engineering, Inc. stored hazardous waste for greater than 90 days without obtaining a permit and failed to submit biennial reports to document prior hazardous waste generator activities. EDCO Engineering, Inc. represented that all violations were corrected in documentation submitted to the Department prior to the issuance of the consent order.

EDCO Engineering, Inc. has agreed to pay a civil penalty of $16,000 and perform a supplemental environmental project by installing a solvent filtration system at a cost $27,300 . EDCO Engineering, Inc. is also required to submit a plan to ensure future compliance with the hazardous waste requirements.


Jamaican Gourmet Coffee Company Agrees to Resolve Nuisance Odors

Date: Aug 25, 2003

Town: North Haven

The Jamaican Gourmet Coffee Company entered into an administrative consent order with the Department of Environmental Protection on August 25, 2003 for nuisance odors resulting from roasting coffee beans at 585 Washington Avenue in North Haven. An afterburner is operated to control the odors and particulate emissions generated from roasting.

The consent order requires Jamaican Gourmet Coffee Company to submit an Operation and Maintenance Plan for the coffee roaster and afterburner and a plan for the implementation of a continuous monitoring and recording system to assure the devices are operated within specified temperature levels.


Charles Stone Agrees to Pay Civil Penalty for Unauthorized Installation of Concrete Stairs

Date: Aug 19, 2003

Town: Madison

Charles Stone, owner of property located at 33 Middle Beach Road West in Madison and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2003 to address violations of environmental statutes. Charles Stone installed concrete stairs waterward of the high tide line in tidal, coastal and navigable waters of the state without first obtaining a permit from the Commissioner.

In the consent order, Charles Stone is required to seek a permit to retain the stairs and based on the Commissioner's determination on the permit application, remove or modify the stairs as necessary in accordance with the determination. Charles Stone has also agreed to pay a civil penalty of $500 for the violation.


David Shuck Enters Stipulation for Judgment for Alleged Underground Storage Tank Violations

Date: Aug 05, 2003

Town: Old Lyme

A Stipulated Judgment entered August 5, 2003 is the outcome of a suit commenced against David Shuck for alleged underground storage tank violations at his business located at 1 High Street in Old Lyme.

The Judgment requires David Shuck to cease the use of all non-compliant underground storage tank systems, submit the results of soil sampling at the site, and pay a civil penalty of $500


Consent Order Including Civil Penalties Issued as Follow-up to Unilateral Order Issued for Removal of Soils From Two Hartford Sites

Date: Aug 04, 2003

Town: Hartford

The Department of Environmental Protection issued an administrative consent order on August 4, 2003 to Hartford Parking Authority, owner of property at 155 Morgan Street, 160 Market Street and 43-45 Kensington Street ("Stowe Village") in Hartford, C. R. Klewin, and Manafort Brothers Incorporated for collection of civil penalties related to activities in 2001. Manafort Brothers Incorporated transported and disposed of polluted soil at the Morgan Street and Stowe Village sites and C. R. Klewin disposed of polluted soil at the Morgan Street site in July 2001 without prior authorization from the Commissioner. The level of pollutants in the soils exceeded the criteria established in the regulations. A unilateral order was issued to all parties in 2001 requiring correction of the violations and was noted in compliance in August 2002.

The consent order requires C.R. Klewin to pay a $2,200 civil penalty and contribute $5,600 to supplemental environmental projects and requires Manafort Brothers Incorporated to pay a $7,800 civil penalty and contribute $18,700 to supplemental environmental projects. The supplemental environmental projects include sponsoring an educational seminar for earth-moving contractors focusing on the management of contaminated materials, landscape enhancements at Stowe Village and northeast Hartford neighborhoods and educational workshops for northeast Hartford residents on the topic of urban soil management. In addition, Manafort Brothers Incorporated shall replace solvent-based degreasing units with aqueous-based cleaning units at their maintenance facility. If either party fails to pay the required civil penalty, the Hartford Parking Authority will be responsible for payment.


The Schwerdtle Stamp Company Enters Administrative Consent Order for Hazardous Waste Violations

Date: Jul 23, 2003

Town: Bridgeport

The Schwerdtle Stamp Company, located at 166 Elm Street and 278 Fairfield Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on July 23, 2003 for hazardous waste violations resulting from manufacturing operations. The Schwerdtle Stamp Company failed to: conduct hazardous waste determinations on wastes generated at the site, use manifests for shipping hazardous wastes off-site, provide secondary containment for containers of hazardous waste, conduct personnel training and submit biennial reports in violation of the state's hazardous waste management regulations. Prior to the issuance of this consent order The Schwerdtle Stamp Company submitted documentation that the violations had been corrected.

The consent order requires The Schwerdtle Stamp Company to submit and implement a plan to assure continued compliance with the hazardous waste regulations and pay a civil penalty of $14,000. The Schwerdtle Stamp Company will also perform two supplemental environmental projects valued at $7,000 that include conducting three environmental compliance audits and rebuilding a calendar used to compound and mill silicone materials that will reduce the amount of scrap silicone rubber being generated.


Family Realty, Inc., CRP, LLC and CWPM, LLC Agree to Pay $250,000 Civil Penalty for Solid Waste Violations

Date: Jul 18, 2003

Town: Berlin

Family Realty, Inc., CRP, LLC and CWPM, LLC entered into an administrative consent order with the Department of Environmental Protection on July 18, 2003 for solid waste violations resulting from the operation of a bulky waste landfill and volume reduction facility located at Christian Lane in Berlin. Family Realty, Inc. is the permittee of the site, CRP, LLC is the owner of the site and CWPM, LLC is the operator of the solid waste facility at the site. Family Realty, Inc., CRP, LLC and CWPM, LLC failed to maintain vertical and horizontal limitations and proper grades and slopes as required by the operating permit and failed to post a bond or other surety to cover the cost of site closure and post closure monitoring.

The consent order requires Family Realty, Inc., CRP, LLC and CWPM, LLC to cease receipt of incoming waste until all waste accumulations at the site are removed and operate the site in accordance with an interim Operations and Maintenance Plan to be approved by the Commissioner. Family Realty, Inc., CRP, LLC and CWPM, LLC shall monitor and control airborne lead and asbestos within the enclosed processing area take all necessary action to address exceedances of regulatory levels. The consent order requires Family Realty, Inc., CRP, LLC and CWPM, LLC to provide financial assurance for the closure and post closure care of the bulky waste landfill and volume reduction facility and complete closure of the landfill in accordance with an approved schedule. In addition, Family Realty, Inc., CRP, LLC and CWPM, LLC will pay a civil penalty of $200,000 and perform a supplemental environmental project at a cost of $50,000 to be approved by the Commissioner.


Wallingford Used Auto Parts and Recycling Enters Administrative Consent Order for Hazardous Waste Violations

Date: Jul 11, 2003

Town: Wallingford

Wallingford Used Auto Parts and Recycling ("WUAP"), located at 1120 South Broad Street in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on July 11, 2003 for hazardous waste violations resulting from motor vehicle dismantling and crushing operations. WUAP failed to conduct hazardous waste determinations on wastes generated at the site and disposed of contaminated absorbents and soil by placing them in vehicles to be crushed, in violation of the state's hazardous waste management regulations. In addition, WUAP failed to properly manage spent lead-acid batteries and operated a solid waste disposal area for scrap tires without first obtaining a permit from the Commissioner.

The consent order requires WUAP to inventory, test and remove all hazardous wastes presently at the site and remove all tires from the site. WUAP is also required to develop and implement a best management practices plan for handling and disposal of all wastes generated at the site. WUAP is required to pay a civil penalty of $5,000 and fund a supplemental environmental project in the amount of $6,000 that will consist of an outreach and education program designed for the auto recycling industry.


Richard Arnold and Arnold Millwork Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 08, 2003

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with Richard Arnold and Arnold Millwork on July 8, 2003 for violating the standards for underground storage tank systems. Richard Arnold and Arnold Millwork own one underground storage tank system located at 40 New Street in Manchester. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Richard Arnold and Arnold Millwork has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Richard Arnold and Arnold Millwork to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Richard Arnold and Arnold Millwork has also agreed to payment of a $500 civil penalty for the violations.


The Italian Center of Stamford, Incorporated Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Jul 08, 2003

Town: Stamford

The Italian Center of Stamford, Incorporated, located at 1620 Newfield Avenue in Stamford, entered into an administrative consent order with the Department of Environmental Protection on July 8, 2003 for applying a pesticide in a manner inconsistent with label directions. The Italian Center applied the pesticide at sites prohibited by the label, specifically, in food serving areas, around areas where children could be present and areas where animals can feed on the pesticide.

The consent order requires the Italian Center to comply with all pesticide label directions regarding rate of application, placement of pesticides and precautions to be taken to avoid pesticide exposure. The Italian Center is also required to pay a civil penalty of $2,150 for the violations.


First Student, Inc. Agrees to Pay Civil Penalty for Failure to Monitor Stormwater Discharge

Date: Jul 02, 2003

Town: Trumbull

First Student, Inc. , located at 81 Spring Hilll Road in Trumbull, entered into an administrative consent order with the Department of Environmental Protection on July 2, 2003 for failure to comply with the monitoring requirements of the General Permit for the Discharge of Stormwater Associated with Industrial Activity ("general permit").

The consent order requires First Student, Inc. to perform monitoring of its stormwater discharge, review its Stormwater Pollution Prevention Plan and perform a comprehensive site compliance evaluation in accordance with the provisions of the general permit. In addition, First Student, Inc. shall pay a civil penalty of $2,500 and fund a supplemental environmental project to be selected by the Department in the amount of $2,500.


Heritage Development Group, Inc. and Triangulum Associates Enter Administrative Consent Order for Unpermitted Water Diversions

Date: Jun 24, 2003

Town: Southbury

Heritage Development Group, Inc. and Triangulum Associates ("Heritage and Triangulum") entered into an administrative consent order with the Department of Environmental Protection on June 24, 2003. Heritage Development Group, Inc. manages Triangulum Associates who operates a golf course at the Heritage Village Country Club in Southbury. Heritage and Triangulum diverted water a the site for irrigation of the golf course without first obtaining a permit from the Commissioner. Prior to the issuance of this consent order, Heritage and Triangulum represented to the Commissioner that flow meters for recording daily water withdrawals at the site have been installed and submitted a water diversion permit application.

The consent order allows Heritage and Triangulum to temporarily continue diverting water at the site with certain limitations until a permit is issued by the Commissioner, document water withdrawals at the site and pay $6,000 in past due fees.


United Aluminum Corporation Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Jun 24, 2003

Town: North Haven

United Aluminum Corporation, which operates a specialty aluminum rolling mill at 100 United Drive in North Haven, entered into an administrative consent order with the Department of Environmental Protection on June 24, 2003 for alleged air pollution control violations. The alleged violations include: failure to obtain permits for the construction and operation of one of the cluster mills operated at the site; failure to submit a volatile organic compound Reasonably Available Control Technology Compliance Plan ("VOC RACT"); and failure to submit a Title V operating permit application or register for the applicable general permit. Prior to the issuance of this consent order, United Aluminum Corporation submitted an updated New Source Review permit application.

The consent order requires United Aluminum Corporation to submit an updated VOC RACT compliance plan and pay a civil penalty of $20,000.


D. Thurston's Sons, Inc. Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Jun 19, 2003

Town: Naugatuck

The Department of Environmental Protection entered into an administrative consent order with D. Thurston's Sons, Inc. on June 19, 2003 for violating the standards for underground storage tank systems. D. Thurston's Sons, Inc. operates one underground storage tank system located at 410 Rubber Avenue in Naugatuck. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, D. Thurston's Sons, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires D. Thurston's Sons, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. D. Thurston's Sons, Inc. has also agreed to payment of a $3,500 civil penalty for the violations.


Jean E. Shepard Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 19, 2003

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with Jean E. Shepard on June 19, 2003 for violating the standards for underground storage tank systems. Jean E. Shepard owns five underground storage tank systems located at 555 East Middle Turnpike in Manchester. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Jean E. Shepard has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Jean E. Shepard to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Jean E. Shepard has also agreed to payment of a $500 civil penalty for the violations.


Scranton Motors Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 19, 2003

Town: Vernon

The Department of Environmental Protection entered into an administrative consent order with Scranton Motors on June 19, 2003 for violating the standards for underground storage tank systems. Scranton Motors owns two petroleum underground storage tank systems located at 777 Talcottville Road in Vernon. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Scranton Motors has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Scranton Motors to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Scranton Motors has also agreed to payment of a $500 civil penalty for the violations.


The Kell-Strom Tool Co., Incorporated Enters Administrative Consent Order for Alleged Hazardous Waste Violations

Date: Jun 19, 2003

Town: Wethersfield

The Kell-Strom Tool Co., Incorporated ("KSTC"), located at 214 Church Street in Wethersfield, entered into an administrative consent order with the Department of Environmental Protection on June 19, 2003 for alleged hazardous waste and underground storage tank violations. The Department alleges through the consent order that KSTC failed to: conduct hazardous waste determinations on mercury containing lamps, log inspections of hazardous waste storage areas, submit a biennial report, conduct personnel training, develop a contingency plan and properly manage containers of hazardous waste on-site. In addition KSTC failed to comply with the standards for underground storage tanks including maintaining the necessary spill and overfill prevention equipment and performing the proper UST removal or abandonment as required by a December 22, 1998 federal deadline for upgrading underground storage tanks. Prior to the issuance of this consent order, KSTC submitted documentation to the Department representing that many of the hazardous waste violations had been corrected.

The consent order requires KSTC to correct the remaining violations, submit a plan detailing actions to ensure continued compliance with the hazardous waste regulations, empty the UST and conduct permanent closure of the UST as required by the regulations. KSTC has agreed to pay a $20,400 civil penalty for the hazardous waste violations and $3,500 for the underground storage tank violations. In addition, as a supplemental environmental project (SEP"), KSTC shall pay $20,400 to the Department's Central Connecticut Region SEP Account.


University of Connecticut Enters Consent Order for Disruption of Landfill

Date: Jun 19, 2003

Town: Mansfield

The University of Connecticut ("UCONN"), located in Mansfield, entered into an administrative consent order with the Department of Environmental Protection on June 19, 2003 for solid waste violations at the Storrs campus. UCONN commenced construction of new student dormitories at the location of a closed solid waste disposal area or landfill without obtaining authorization from the Commissioner for the disruption of the landfill. The Commissioner issued UCONN a notice of violation requiring UCONN to apply for authorization for disruption of the landfill. Prior to the issuance of this consent order, the Commissioner issued UCONN a disruption authorization.

The consent order requires UCONN to excavate and properly dispose of all wastes in the landfill and to close the landfill in accordance with the regulations. As a supplemental environmental project valued at $35,000, UCONN will identify the locations of all known and suspected solid waste disposal areas at the Storrs campus.


Middlesex Hospital Agrees to Pay Civil Penalty for Alleged Releases to Sumner Brook and the Sanitary Sewer

Date: Jun 16, 2003

Town: Middletown

Middlesex Hospital, located at 28 Crescent Street in Middletown, entered into an administrative consent order with the Department of Environmental Protection on June 16, 2003 for alleged discharge violations. The alleged violations include unpermitted discharges of fuel oil , cooling tower blowdown, water softener backwash and pump seal water to Sumner Brook and floor drains that discharged to the sanitary sewer and failure to comply with monitoring requirements.

The consent order requires Middlesex Hospital to submit a plan for the implementation of spill prevention measures and effective spill response procedures. Middlesex Hospital will pay a civil penalty of $6,800 and as a supplemental environmental project ("SEP"), pay $27,200 to the Department's Central Connecticut Region SEP Account.


Deburring Laboratories, Inc. Enters Administrative Consent Order for Alleged Hazardous Waste Violations

Date: Jun 11, 2003

Town: New Britain

Deburring Laboratories, Inc., located at 365 John Downey Drive in New Britain, entered into an administrative consent order with the Department of Environmental Protection on June 11, 2003 for alleged hazardous waste violations. The Department alleges through the consent order that Deburring Laboratories, Inc. failed to: log inspections of the hazardous waste storage area, conduct personnel training, maintain an adequate contingency plan and properly manage containers of hazardous waste on-site. Prior to the issuance of this consent order, Deburring Laboratories, Inc. submitted documentation to the Department representing that the hazardous waste violations had been corrected.

The consent order requires Deburring Laboratories, Inc. to submit a plan detailing actions to ensure continued compliance with the hazardous waste regulations. Deburring Laboratories, Inc. has agreed to pay a $5,670 civil penalty for the alleged violations and as a supplemental environmental project (SEP"), Deburring Laboratories, Inc. shall pay $11,330 to the Department's Central Connecticut Region SEP Account.


Esico-Triton International Enters Administrative Consent Order for Alleged Hazardous Waste Violations

Date: Jun 04, 2003

Town: Deep River

Triton Industries, Inc. d/b/a Esico-Triton International ("Triton"), located at 2 Esico Lane in Deep River entered into an administrative consent order with the Department of Environmental Protection on June 4, 2003 for alleged hazardous waste violations. The Department alleges through the consent order that Triton failed to: conduct hazardous waste determinations on many wastes generated on-site, log inspections of hazardous waste containers, manage tanks in accordance with the applicable tank requirements and properly manage containers of hazardous waste.

The consent order requires Triton to correct the remaining alleged violations, submit a plan detailing actions to ensure continued compliance with the hazardous waste regulations and conduct three annual comprehensive compliance audits at the facility. Triton will be required to pay a $36,650 civil penalty if it fails to comply with any provisions of the consent order.


Warren Corporation Enters Consent Order for Wastewater Discharge and Water Diversion Violations

Date: Jun 04, 2003

Town: Stafford

Warren Corporation, located at 8 and 29 Furnace Avenue in Stafford, entered into an administrative consent order with the Department of Environmental Protection on June 4, 2003 for wastewater discharge and water diversion violations. Warren Corporation discharged process wastewater and pretreated sand filter backwash water to the Middle River via a tailrace without a permit issued by the Commissioner and failed to provide proper operation and maintenance of the wastewater treatment system. In addition, Warren Corporation diverted water for industrial processing from Furnace Brook without a permit issued by the Commissioner.

The consent order requires Warren Corporation to limit water diversion at the site, document water usage at the site through the use of totalizing flow meters and submit a water diversion permit application for the site. The Warren Corporation shall pay a civil penalty of $13,000 and pay $6,000 in past due fees.


Central Scrap Metal Company, Incorporated Agrees to Pay Civil Penalty for Failure to Monitor Stormwater Discharge

Date: Jun 01, 2003

Town: Waterbury

Central Scrap Metal Company, Incorporated ("Cental Scrap"), located at 365 Thomaston Avenue in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on June 1, 2003 for failure to comply with the monitoring requirements of the General Permit for the Discharge of Stormwater Associated with Industrial Activity ("general permit").

The consent order requires Central Scrap to perform monitoring of its stormwater discharge, review its Stormwater Pollution Prevention Plan and perform a comprehensive site compliance evaluation in accordance with the provisions of the general permit. In addition, Central Scrap shall pay a civil penalty of $2,500 and fund a supplemental environmental project to be selected by the Department in the amount of $2,500.


Inland Fuel Terminals Agrees to Pay Civil Penalty for Failure to Monitor Stormwater Discharge

Date: Jun 01, 2003

Town: Bridgeport

Inland Fuel Terminals, located at 154 Admiral Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on June 1, 2003 for failure to comply with the monitoring requirements of the General Permit for the Discharge of Stormwater Associated with Industrial Activity ("general permit").

The consent order requires Inland Fuel Terminals to perform monitoring of its stormwater discharge, review its Stormwater Pollution Prevention Plan and perform a comprehensive site compliance evaluation in accordance with the provisions of the general permit. In addition, Inland Fuel Terminals shall pay a civil penalty of $2,500 and fund a supplemental environmental project to be selected by the Department in the amount of $2,500.


City of Danbury, Department of Public Utilities Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 22, 2003

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with the City of Danbury, Department of Public Utilities on May 22, 2003 for violating the standards for underground storage tank systems. The City of Danbury owns two underground storage tank systems located at 53A Newtown Road in Danbury at the Public Works Complex Building No. 4. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of Danbury has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the City of Danbury to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of Danbury has also agreed to payment of a $500 civil penalty for the violations.


City of West Haven Agrees to Perform Supplemental Environmental Project for Unauthorized Removal and Disposal of Creek Sediments

Date: May 22, 2003

Town: West Haven

The City of West Haven, owner of property located between Blohm and Marshall Streets in West Haven and adjacent to Old Field Creek, entered into an administrative consent order with the Department of Environmental Protection on May 22, 2003 to address violations of environmental statutes. The City of West Haven removed debris and sediment from tidal wetlands and staged heavy equipment along the creek's embankment waterward of the high tide line without first obtaining a permit from the Commissioner. Prior to the issuance of this consent order, the City of West Haven completed the restoration of the site.

The consent order requires the City of West Haven to perform a supplemental environmental project at a cost of $9,000 to be approved by the Commissioner.


Douglas H. Miller Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 22, 2003

Town: Ellington

The Department of Environmental Protection entered into an administrative consent order with Douglas H. Miller on May 22, 2003 for violating the standards for underground storage tank systems. Miller owns five underground storage tank systems located at 291 Sandy Beach Road in Ellington also known as D & M Auto Repair and Sales. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Miller has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Miller to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Miller has also agreed to payment of a $500 civil penalty for the violations.


Robert N. Rydingsward Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 21, 2003

Town: Suffield

The Department of Environmental Protection entered into an administrative consent order with Robert N. Rydingsward on May 21, 2003 for violating the standards for underground storage tank systems. Robert N. Rydingsward owns five petroleum underground storage tank systems located at 896 Thompsonville Road in Suffield, also known as Tobacco Valley Auto Sales and Service. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Robert N. Rydingsward has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Robert N. Rydingsward to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Robert N. Rydingsward has also agreed to payment of a $500 civil penalty for the violations.


Union Roto-Graving, Incorporated Agrees to Pay Civil Penalty and Fund Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: May 20, 2003

Town: Putnam

Union Roto-Graving, Incorporated ("URG"), located at 124 Pomfret Street in Putnam, entered into an administrative consent order with the Department of Environmental Protection on May 20, 2003 for alleged hazardous waste violations. The Department alleges through the consent order that URG failed to: demonstrate compliance with closure performance standards for a tank system closure, conduct hazardous waste determinations on many wastes generated on-site, conduct inspections of the container storage area, maintain training records for employees and obtain a permit for the storage of waste in a tank for greater than 90 days. In addition, URG allegedly discharged wastewaters to on-site drywells.

The consent order requires URG to correct the remaining alleged violations, assess actual waste generation rates to determine generator status and implement a plan for the investigation and remediation of contamination resulting from alleged wastewater discharges on-site. In addition, URG shall pay a civil penalty of $18,920 and fund the Department's Thames Region Supplemental Environmental Project Account in the amount of $18,920.


The Kasden Fuel Company Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: May 16, 2003

Town: East Hartford

The Department of Environmental Protection entered into an administrative consent order with The Kasden Fuel Company on May 16, 2003 for allegedly violating the standards for underground storage tank systems. The Kasden Fuel Company operates four underground storage tank systems located at 340 Tolland Street in East Hartford. The tank systems allegedly were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, The Kasden Fuel Company has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires The Kasden Fuel Company to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Kasden Fuel Company has also agreed to payment of a $3,500 civil penalty for the violations.


David Villa and Villa's Tree Removal LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: May 13, 2003

Town: Berlin

David Villa, owner of Villa's Tree Removal LLC located at 55 Steeple View Drive in Kensington entered into an administrative consent order with the Department of Environmental Protection on May 13, 2003. Villa's Tree Removal performed arboriculture, including tree pruning and trimming, without an arborist license issued by the Commissioner.

As part of the settlement, Villa's Tree Removal has agreed to pay a $1,250 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Villa's Tree Removal a license for such activities.


The Town of Prospect Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 13, 2003

Town: Prospect

The Department of Environmental Protection entered into an administrative consent order with the Town of Prospect on May 13, 2003 for violating the standards for underground storage tank systems. The Town of Prospect operates one underground storage tank system located at 221 Cheshire Road in Prospect. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Prospect has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Prospect to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Prospect has also agreed to payment of a $500 civil penalty for the violations.


Winding Brook Turf Farm, Incorporated Agrees to Pay Civil Penalty for Alleged Pesticide Application Violations

Date: May 09, 2003

Town: Wethersfield

Winding Brook Turf Farm, Incorporated ("Winding Brook"), located at 240 Griswold Road in Wethersfield entered into an administrative consent order with the Department of Environmental Protection on May 9, 2003 for alleged pesticide application violations at its turf field located in the Rocky Hill-Wethersfield Meadows area. Winding Brook allegedly applied pesticide in a manner inconsistent with label directions.

The consent order requires Winding Brook to pay a civil penalty of $2,160.


Black Rock Yacht Club Agrees to Pay Civil Penalty for Unauthorized Structure

Date: May 08, 2003

Town: Bridgeport

Black Rock Yacht Club ("BRYC"), the owner of property located at 80 Grovers Avenue in Bridgeport, adjacent to Black Rock Harbor, entered into an administrative consent order with the Department of Environmental Protection on May 8, 2003 to address violations of environmental statutes. BRYC constructed a stone seawall waterward of the high tide line without first obtaining a permit from the Commissioner.

BRYC has agreed to obtain a permit to retain the structure and pay a penalty of $16,000. If the Commissioner should determine that the structure requires removal or modification, BRYC must submit a plan and schedule for such activities.


Final Decision Requires Salvatore and Joan Ruitto to Pay Civil Penalty, Apply for Permit and Remove Unauthorized Materials

Date: May 08, 2003

Town: Portland

A Final Decision issued on May 8, 2003 in the form of a consent order resolves the appeal of a unilateral order issued on May 30, 2001 to Salvatore Ruitto and Joan Ruitto for placing fill and non-fill material riverward of stream channel encroachment lines at Riverside Street in Portland without prior authorization from the Commissioner.

The consent order requires Salvatore and Joan Ruitto to apply for a permit to retain the fill materials and remove all unauthorized non-fill materials that were placed riverward of stream channel encroachment lines. Salvatore and Joan Ruitto are required to pay a civil penalty of $3,000 and if they fail to comply with the consent order, an additional $15,000 civil penalty shall be required.


Stamford Yacht Club Pays Civil Penalty for Unauthorized Floating Dock and Moorings

Date: May 08, 2003

Town: Stamford

Stamford Yacht Club, owner of property located at 97 Ocean Drive West in Stamford and adjacent to Stamford Harbor, entered into an administrative consent order with the Department of Environmental Protection on May 8, 2003 to address violations of environmental statutes. Stamford Yacht Club placed floating docks waterward of the high tide line in tidal, coastal and navigable waters of the state and maintained 157 moorings without first obtaining a permit from the Commissioner.

In the consent order, the Stamford Yacht Club has agreed to seek a permit to retain the floating docks and moorings and based on the Commissioner's determination on the permit application, remove or modify the structures as necessary in accordance with the determination. Stamford Yacht Club has also agreed to pay a civil penalty of $6,000 and perform a supplemental environmental project at a cost of $6,000.


Brewer Pilots Point Marina, Inc. Agrees to Perform Supplemental Environmental Project for Unauthorized Structures

Date: May 07, 2003

Town: Westbrook

Brewer Pilots Point Marina, Inc. ("BPPM"), owner of property located at 63 Pilots Point Road in Westbrook and adjacent to Broad Creek, entered into an administrative consent order with the Department of Environmental Protection on May 7, 2003 to address alleged violations of environmental statutes. BPPM allegedly removed an existing bridge and began construction of a new bridge and installed new piles waterward of the high tide line without first obtaining a permit from the Commissioner.

The consent order requires BPPM to obtain a permit for the retention of the structures and modify or remove the structures in accordance with the Commissioner's final decision on the permit application and perform a supplemental environmental project valued at $14,839 that will consist of the restoration of a tidal wetland area along the boat storage area at the marina.


Court Judgment Entered Against Frey Manufacturing Co., Inc.

Date: May 05, 2003

Town: New Britain

A court Judgment was granted on May 5, 2003 against Frey Manufacturing Co., Inc., located at 10 Harvard Street in New Britain, for alleged hazardous waste violations.

The Judgment requires Frey Manufacturing Co., Inc. to pay a civil penalty of $139,300, pay costs to the state for the investigation of the alleged violations in the amount of $9,841 and comply with all applicable hazardous waste regulations.


Daniel E. Offutt Agrees to Pay Civil Penalty for Placement of Unauthorized Fill

Date: Apr 30, 2003

Town: Milford

Daniel E. Offutt, owner of property located at Edgewater Place in Milford and adjacent to Milford Harbor, entered into an administrative consent order with the Department of Environmental Protection on April 30, 2003 to address violations of environmental statutes. Offutt placed fill waterward of the high tide line in tidal, coastal and navigable waters of the state without first obtaining a permit from the Commissioner.

In the consent order, Offutt is required to remove a portion of the fill and seek a permit to retain the remaining fill and based on the Commissioner's determination on the permit application, remove or modify the placement as necessary in accordance with the determination. Offutt has also agreed to pay a civil penalty of $4,500 for the violation.


Linda Patscot-Buck Agrees to Pay Civil Penalty for Unauthorized Wooden Piles

Date: Apr 30, 2003

Town: Fairfield

Linda Patscot-Buck, owner of property located at 17 Old Dam Road in Fairfield and adjacent to Pine Creek, entered into an administrative consent order with the Department of Environmental Protection on April 30, 2003 to address violations of environmental statutes. Linda Patscot-Buck installed two wooden piles waterward of the high tide line in tidal, coastal and navigable waters of the state without first obtaining a permit from the Commissioner.

In the consent order, Linda Patscot-Buck is required to seek a permit to retain the piles and based on the Commissioner's determination on the permit application, remove or modify the piles as necessary in accordance with the determination. Linda Patscot-Buck has also agreed to pay a civil penalty of $1,368 for the violation.


Northern Capitol Region Disposal Facility, Inc. and Dennis Botticello Enter Stipulation for Judgment for Alleged Solid Waste Violations

Date: Apr 30, 2003

Town: East Windsor

A Stipulation for Judgment ("Judgment") dated April 30, 2003 is the outcome of a suit filed against Northern Capitol Region Disposal Facility, Inc. ("NORCAP") and Dennis Botticello for alleged violations at a solid waste disposal area located on Wapping Road in East Windsor. The alleged violations include failure to install final cover and post a surety bond for post closure maintenance and monitoring at the landfill and failure to comply with an administrative consent order issued by the Commissioner on May 7, 1996. In addition, NORCAP and Dennis Botticello allegedly failed to comply with the terms of the General Permit for the discharge of stormwater associated with industrial activity.

The Judgment requires NORCAP and Dennis Botticello to comply with the terms of the consent order, complete landfill closure by September 15, 2003, post and update surety for 30 years of post closure maintenance and maintain a closure bond at a minimum of $487,000 until closure is completed. NORCAP and Dennis Botticello are also required to comply with the terms of the stormwater general permit and pay a civil penalty of $45,000.


Sippin Brothers Oil Company, Incorporated Agrees to Pay Civil Penalty for Failure to Monitor Stormwater Discharge

Date: Apr 29, 2003

Town: Monroe

Sippin Brothers Oil Company, Incorporated ("SBOC"), located at 234 Main Street in Monroe, entered into an administrative consent order with the Department of Environmental Protection on April 29, 2003 for failure to comply with the monitoring requirements of the General Permit for the Discharge of Stormwater Associated with Industrial Activity ("general permit").

The consent order requires SBOC to perform monitoring of its stormwater discharge, review its Stormwater Pollution Prevention Plan and perform a comprehensive site compliance evaluation in accordance with the provisions of the general permit. In addition, SBOC shall pay a civil penalty of $2,500 and fund a supplemental environmental project in the amount of $2,500 to be selected by the Department.


Cornell-Carr Co., Inc. and the Department Enter Stipulation for Judgment for Alleged Hazardous Waste Violations

Date: Apr 28, 2003

Town: Monroe

A Stipulation for Judgment ("Judgment") dated April 28, 2003 is the outcome of a suit filed in July 2000 against Cornell-Carr Co., Inc. , located at 626 Main Street in Monroe. The suit alleged violations of the State's Hazardous Waste Management Regulations including improper container management, failure to perform hazardous waste determinations, lack of inspection and training programs and failure to develop a contingency plan.

As part of the Judgment, Cornell-Carr Co., Inc. is required to pay a civil penalty in the amount of $80,000 and perform formal generator closure activities to close those areas at the facility that were used to store or accumulate hazardous waste and maintain compliance with the state's hazardous waste management regulations.


Salo S. and Dorothy Cohn Enter Stipulation for Judgment for Alleged Failure to Remove Dam

Date: Apr 28, 2003

Town: Norwalk

A Stipulation for Judgment ("Judgment") is the outcome of a suit filed against Salo S. and Dorothy Cohn for alleged failure comply with an administrative consent order entered in 1995 requiring Millard Pond dam to be repaired or removed. Salo S. and Dorothy Cohn reside at 246 West Norwalk Road in Norwalk on property that includes the spillway to a water impoundment on the Fivemile River known as Millard Pond.

The Judgment requires Salo S. and Dorothy Cohn to complete removal of the dam by October 31, 2003 and comply with the provisions of the previous consent order. In addition, Salo S. and Dorothy Cohn are required to pay a civil penalty of $2,500 and post a $30,000 bond that will be released when the Commissioner issued a certificate of approval for the dam removal. If Salo S. and Dorothy Cohn fail to comply with the Judgment and not remedy the failure within thirty days, the bond will be drawn at $1,000 per day until the failure is remedied.


Neyra Industries, Inc. Agrees to Conduct Odor Study at Asphalt Plant

Date: Apr 26, 2003

Town: South Windsor

Neyra Industries, Inc., located at 239 Sullivan Avenue in South Windsor, entered into an administrative consent order with the Department of Environmental Protection on April 26, 2003 for emitting nuisance odors from asphalt batch plant operations.

The consent order requires Neyra Industries, Inc. to perform an odor study to determine the source, cause, intensity, frequency and duration of the odors, perform odor abatement activities at the site and monitor their effectiveness.


Town of East Haven Enters Stipulation for Judgment for Alleged Solid Waste Violations

Date: Apr 24, 2003

Town: East Haven

A Stipulation for Judgment ("Judgment") dated April 24, 2003 is the outcome of a suit filed against the Town of East Haven for alleged violations at the bulky waste landfill located at Silver Sands Road in East Haven and for failure to comply with an administrative consent order issued by the Commissioner on March 15, 2000.

The Judgment requires the Town of East Haven to take all steps necessary to obtain a permit for operation of a transfer station and to submit certification that the landfill has been closed in accordance with the closure plan previously approved by the Commissioner. In addition, the Town of East Haven shall pay $29,375 as a supplemental environmental project in the form of a contribution to the Department's statewide supplemental environmental project account.


Thompson Family Land Trust and GreenCycle of Connecticut, Inc. for Alleged Operation of Unpermitted Solid Waste Recycling Facility

Date: Apr 21, 2003

Town: Ellington

Thompson Family Land Trust ("TFLT"), owner of property located at 277 Sadds Mill Road in Ellington, and GreenCycle of Connecticut, Inc. ("GreenCycle"), operator at the site, entered into an administrative consent order with the Department of Environmental Protection on April 21, 2003 for alleged operation of an unpermitted recycling facility. Rachel T. deRham and Sally T. Bissell, who are trustees of the Thompson Family Land Trust, are also party to the consent order. GreenCycle allegedly processed brush, stumps and wood pallets at the site without a Permit to Construct and Operate a Solid Waste Facility.

The consent order requires TFLT and GreenCycle to obtain a permit for the construction and operation of a volume reduction facility at the site to include both leaf composting and wood processing operations. Until the permit is issued, TFLT and GreenCycle are limited to the amount of material they can process and store at the site. The consent order requires TFLT and GreenCycle to assess drainage patterns and run-off at the site to determine if they must register for a stormwater general permit. TFLT and GreenCycle have agreed to pay a civil penalty of $19,400 and perform a supplemental environmental project at a cost of $11,000 to be approved by the Commissioner.


Matthew Salomone and Milford Quality Landscaping, LLC Agree to Pay Penalty and Cease Providing Arboricultural and Pesticide Application Services

Date: Apr 15, 2003

Town: Milford

Matthew Salomone and Milford Quality Landscaping, LLC ("MQL"), located at 206 Depot Road in Milford, entered into an administrative consent order with the Department of Environmental Protection on April 15, 2003. MQL solicited and performed commercial pesticide application and arboricultural services in Connecticut without the necessary authorizations issued by the Commissioner.

As part of the settlement, MQL has agreed to pay a $6,700 civil penalty and must cease soliciting to perform and performing pesticide applications or arboricultural services until the Commissioner issues MQL the necessary authorizations for such activities.


William G. Cohen Agrees to Pay Civil Penalty and Apply for Permit

Date: Apr 14, 2003

Town: Westport

William G. Cohen ("Cohen"), the owner of property located at 92 Harbor Road in Westport adjacent to the Long Island Sound and Saugatuck canal, entered into an administrative consent order with the Department of Environmental Protection on April 14, 2003 to address violations of environmental statutes. Cohen modified existing structures waterward of the high tide line without first obtaining a permit from the Commissioner.

Cohen agreed to remove a portion of the unlawful structures and to submit an application for a permit to retain the remaining structures and pay a penalty of $4,000. If the Commissioner should determine that the structure requires removal or modification, Cohen must submit a plan and schedule for such activities.


Joseph Tine and Theodore Tine, Jr. Enter Stipulation for Judgment for Alleged Underground Storage Tank Violations

Date: Apr 10, 2003

Town: Middletown

A Stipulated Judgment entered April 10, 2003 is the outcome of a suit commenced against Joseph Tine and Theodore Tine, Jr. for alleged underground storage tank violations at their gasoline retail business known as T. and T. Service Station located at 591 Main Street in Middletown.

The Judgment requires Joseph Tine and Theodore Tine, Jr. to cease the use of all non-compliant underground storage tank systems and to pay a civil penalty of $3,000.


Dexmet Corporation Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Apr 09, 2003

Town: Branford

Dexmet Corporation entered into an administrative consent order with the Department of Environmental Protection on April 9, 2003 for violations at Delker Corporation located at 14 Commercial Street in Branford. Dexmet acquired Delker Corporation in December 2002. Delker Corporation violated the State's Hazardous Waste Management Regulations, including failure to: perform hazardous waste determinations, develop and follow an inspection program, conduct adequate personnel training, develop a contingency plan and properly manage containers of hazardous waste on-site. Based on documentation submitted to the Department by Delker Corporation, it appears that the violations cited in the consent order have been corrected.

As part of the settlement, Dexmet Corporation will pay a civil penalty of $42,423 for the violations cited in the consent order and submit a plan to ensure future compliance with the hazardous waste management regulations.


Glen Bissonnette and Glen G. Bissonnette Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 09, 2003

Town: Killingly

Glen Bissonnette, owner of Glen G. Bissonnette Tree Service, located at 153 Green Hollow Road in Killingly Center, entered into an administrative consent order with the Department of Environmental Protection on April 9, 2003. Glen G. Bissonnette Tree Service performed arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Glen G. Bissonnette Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Glen G. Bissonnette Tree Service a license for such activities.


Specialty Minerals Inc. and Minteq International Inc. Agree to Pay Civil Penalty and Perform SEP for Alleged PCB, UST and Water Discharge Violations

Date: Apr 09, 2003

Town: North Canaan

Specialty Minerals Inc. ("Specialty") and Minteq International Inc. ("Minteq"), located at 30 Daisy Hill Road in North Canaan, entered into an administrative consent order for alleged environmental violations. Specialty operates limestone processing facilities at the site and Minteq manufactures calcium at the site. The consent order alleges that Specialty and Minteq discharged approximately 100 gallons of oil containing polychlorinated biphenyls ("PCBs") to waters of the state without a permit authorizing the discharge issued by the Commissioner. Specialty and Minteq allegedly failed to comply with the provisions of the General Permit for the Discharge of Stormwater Associated with Industrial Activity and Specialty discharged wastewaters to the storm sewer without a permit issued by the Commissioner. In addition Specialty and Minteq allegedly operated four underground storage tank("UST") systems in violation of UST regulations by failing to upgrade or modify the UST systems to bring them into compliance with standards for new UST systems. The UST systems were allegedly found to be leaking oil which contained PCBs and mercury. Minteq is currently undertaking site investigations of contaminants released from the UST systems pursuant to previous orders; one issued by the Commissioner and one issued by the United States Environmental Protection Agency.

The consent order requires Specialty and Minteq to investigate the additional areas of alleged contamination identified in this consent order and perform remedial actions to the satisfaction of the Commissioner. Specialty and Minteq shall pay a civil penalty of $11,000 and fund a supplemental environmental project in the amount of $250,000 for identifying, removing and properly disposing of PCB-containing electrical equipment found at abandoned industrial sites in the state. In addition, Specialty and Minteq shall provide funds in the amount of $30,000 to the Town of North Canaan's Fire Department for the purchase of emergency response equipment, $20,000 to the Town of North Canaan for upgrading or replacing equipment at the wastewater treatment facility, $10,000 to the Town of North Cornwall for the purchase of radios for use by emergency response personnel, $12,000 to the Town of New Hartford for the purchase of emergency response equipment and $8,000 to the Town of New Hartford for identifying and marking storm drainage catch basins that empty into the Farmington River.


Windsor Marketing Group, Inc. Agrees to Pay Civil Penalty and Perform SEP for Alleged Hazardous Waste Violations

Date: Apr 09, 2003

Town: Windsor Locks

Windsor Marketing Group, Inc. ("WMG"), located at 2 Industrial Road in Windsor Locks, entered into an administrative consent order with the Department of Environmental Protection on April 9, 2003. WMG allegedly violated the State's Hazardous Waste Management Regulations by failing to: develop and follow an inspection program, develop a contingency plan, obtain a permit for the treatment of hazardous waste and properly manage containers of hazardous waste on-site. Based on documentation submitted to the Department by WMG, it appears that the violations alleged in the consent order have been corrected.

As part of the settlement, WMG will pay a civil penalty of $9,090 for the violations alleged in the consent order and submit a plan to ensure future compliance with the hazardous waste management regulations. In addition, WMG shall undertake a supplemental environmental project at a cost of at least $40,000 by installation of a press wash recycling machine at the facility.


B & L Finishing Shop, Inc. Issued Unilateral Order for Hazardous Waste Violations

Date: Mar 31, 2003

Town: Bristol

The Department of Environmental Protection issued a unilateral order on March 31, 2003 to B & L Finishing Shop, Inc. ("B & L ") located at 400 Middle Street in Bristol and formerly located at 60 Crystal Pond Place in Bristol. The order cites violations of the state's hazardous waste management violations including failure to: obtain an EPA identification number, submit biennial reports, develop and follow an inspection schedule and post emergency information in accordance with the requirements for small quantity generators. In addition, B & L failed to perform generator closure at its former location.

The order requires B & L to comply with the applicable hazardous waste regulations and perform generator closure activities at its former location.


Jeffrey Donohue and J. R. Donahue Landscaping & Property Maintenance Agree to Pay Penalty and Cease Providing Pesticide Application Services

Date: Mar 31, 2003

Town: Greenwich

Jeffrey Donohue, owner of J. R. Donohue Landscaping & Property Maintenance D/B/A DLSCO Services ("DLSCO Services") located at 122 East Putnam Avenue, Unit 5 in Cos Cob, entered into an administrative consent order with the Department of Environmental Protection on March 31, 2003. DLSCO Services advertised to perform and performed commercial pesticide application services without a certificate issued by the Commissioner.

As part of the settlement, DLSCO Services has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for commercial pesticide application services until the Commissioner issues DLSCO Services a certificate for such activities.


Limnology Information and Freshwater Ecology, Incorporated Agree to Pay Civil Penalty for Alleged Application of Pesticides Without a Permit

Date: Mar 31, 2003

Town: Canaan

Limnology Information and Freshwater Ecology, Incorporated ("Limnology"), located at 134 Townsend Road in Hopewell Junction, New York, entered into an administrative consent order with the Department of Environmental Protection on March 31, 2003 for alleged pesticide application violations at Lake Maggie located At Camp Isabella Friedman on Route 7 in Falls Village. Limnology allegedly failed to: obtain a permit for the application of pesticides on the lake, post notice of the application, provide the proper pesticide label information and identify drinking water wells in the vicinity of the lake.

The consent order requires Limnology to refrain from pesticide application unless authorized by the Commissioner and pay a civil penalty of $1,000.


W. F. Shuck Petroleum Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 31, 2003

Town: Branford

The Department of Environmental Protection entered into an administrative consent order with W. F. Shuck Petroleum Company on March 31, 2003 for violating the standards for underground storage tank systems. W. F. Shuck Petroleum Company operates four petroleum underground storage tank systems located at 384 East Main Street in Branford. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, W. F. Shuck Petroleum Company has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires W. F. Shuck Petroleum Company to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. W. F. Shuck Petroleum Company has also agreed to payment of a $3,500 civil penalty for the violations.


Dianon Systems, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Mar 26, 2003

Town: Stratford

Dianon Systems, Inc., located at 200 Watson Boulevard in Stratford, entered into an administrative consent order with the Department of Environmental Protection on March 26, 2003. The consent order cites violations of the State's Hazardous Waste Management Regulations including alleged failure to: conduct inspections of hazardous waste containers and storage area, develop an adequate contingency plan, provide personnel training for lab technicians, file a recycling registration for activities at the site and properly manage containers on-site. Based upon documentation received from Dianon Systems, Inc., it appears that many of the violations alleged in the consent order have been corrected.

As part of the consent order, Dianon Systems, Inc. has agreed to correct the remaining alleged violations, maintain all hazardous waste handling procedures and facilities in compliance with the hazardous waste requirements and submit a plan to assure such compliance. In addition, Dianon Systems, Inc. shall pay a civil penalty of $18,000 and perform a supplemental environmental project at a cost of $18,000 by purchasing interpretive/educational signs for the United States Fish & Wildlife Service's Great Meadows Nature Trail at the Stewart B. McKinney National Wildlife Refuge in Stratford.


Engineered Electric Company, D/B/A Fermont Agrees to Maintain Compliance with Hazardous Waste Requirements and Pay Civil Penalty

Date: Mar 26, 2003

Town: Bridgeport

Engineered Electric Company, D/B/A Fermont ("Fermont"), located at 141 North Avenue in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on March 26, 2003. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: submit biennial hazardous waste reports, perform hazardous waste determinations, develop and follow an inspection schedule, develop an adequate contingency plan, provide secondary containment for hazardous waste containers and properly manage containers on-site. Based upon documentation received from Fermont, it appears that the violations alleged in the consent order have been corrected.

As part of the consent order, Fermont has agreed to maintain all hazardous waste handling procedures and facilities in compliance with the hazardous waste requirements, submit a plan to assure such compliance and pay a civil penalty of $40,750.


Supreme Industries, Inc. and B & R Corporation Agrees to Pay Penalty for Operation of a Solid Waste Facility Without a Permit to Operate

Date: Mar 25, 2003

Town: Harwinton

B & R Corporation ("B & R"), owner of the site located at 216 Bogue Road in Harwinton, and Supreme Industries, Inc. ("Supreme"), operator of the site, entered into an administrative consent order with the Department of Environmental Protection on March 25, 2003 for operation of a wood waste processing volume reduction facility without a permit to operate issued by the Commissioner.

The consent order requires B & R and Supreme to take all steps necessary to obtain a permit to operate and establishes operating levels for incoming and outgoing wood materials in the interim. In addition the consent order requires B & R and Supreme to pay a civil penalty of $37,100.


Covanta Projects of Wallingford, L.P. and CRRA Agree to Pay Civil Penalty for Alleged Operation Without a Valid Permit

Date: Mar 24, 2003

Town: Wallingford

Covanta Projects of Wallingford, L.P. ("Covanta") and The Connecticut Resources Recovery Authority ("CRRA") entered into an administrative consent order with the Department of Environmental Protection on March 24, 2003 for alleged violations at the Wallingford Resource Recovery Facility ("WRRF"). CRRA owns the WRRF located at 530 South Cherry Street in Wallingford and Covanta leases and operates the WRRF. The consent order alleges that the WRRF was operating under an expired permit to operate and alleges operational violations including failure to confine storage of municipal solid waste to the permitted areas on the tipping floor and failure to limit the height of municipal solid waste on the tipping floor in accordance with the permit.

The consent order requires Covanta and CRRA to take all steps necessary to obtain a permit to operate and in the interim operate the facility in accordance with the terms provided in the consent order. In addition, Covanta shall pay a civil penalty of $6,250 and CRRA shall pay a civil penalty of $16,200.


TruGreen, Limited Partnership Agrees to Pay Civil Penalty for Alleged Pesticide Application Violations

Date: Mar 24, 2003

Town:

TruGreen, Limited Partnership, headquartered in Memphis, Tennessee, entered into an administrative consent order with the Department of Environmental Protection on March 24, 2003 for alleged pesticide application violations at properties in Connecticut. TruGreen, LP allegedly applied pesticides in a manner inconsistent with pesticide labeling, made pesticide applications to properties without notifying the registered abutters and exceeded their certification authority by applying pesticides to properties that had not requested such application.

The consent order requires TruGreen LP to take all steps necessary to ensure that pesticides are applied in accordance with all requirements including staff training. In addition, TruGreen LP is required to pay a civil penalty of $4,860.


Royal Precision, Incorporated to Fund a $40,000 Supplemental Environmental Project for Past Wastewater Discharge Violations

Date: Mar 21, 2003

Town: Torrington

Royal Precision, Incorporated (“Royal Precision”) entered into an administrative consent order with the Department of Environmental Protection (“Department”) on March 21, 2003 for violations of its State wastewater discharge permit. Royal Precision manufactures steel and composite golf shafts at 535 Migeon Avenue in Torrington. Royal Precision’s wastewater discharge permit violations included: improper operation and maintenance of wastewater treatment facilities, violations of permitted effluent limits for copper, nickel, chromium, fluoride, oil & grease, iron, pH and aquatic toxicity, and failure to provide timely written notification of wastewater treatment system problems to the Department.

The consent order requires Royal Precision to investigate the causes of the company’s past effluent violations and to undertake remedial actions to ensure against pollution to the waters of the state. As a measure to ensure continued compliance, Royal Precision is also required to conduct three annual multi-media environmental compliance audits. The consent order further requires Royal Precision to pay a total of $40,000 as a Supplemental Environmental Project (“SEP”) to the City of Torrington. The City will, in turn, use the SEP funds to pay for enhancements to the grease fractionation process at the Torrington Wastewater Treatment Facility.


Stipulation for Judgment Entered for Alleged UST Violations at Bloomfield Gas Station

Date: Mar 13, 2003

Town: Bloomfield

A Stipulation for Judgment entered March 13, 2003 is the outcome of a suit commenced in January 2002 for alleged violations at a gas station owned by the late Charlie Roberts located at 1124 Blue Hills Avenue in Bloomfield. The suit alleged that Charlie Roberts failed to upgrade four underground storage tanks with proper spill and overfill prevention equipment and failed to remove or properly abandon the underground tanks by the statutory deadline.

The Judgment requires Martha Roberts, Administrator of the estate of Charlie Roberts, to take all steps necessary to sell the property and use the proceeds from the sale for the proper removal and disposal of the underground storage tanks on the site and any necessary remediation. If any funds remain after the remedial work is completed, Martha Roberts shall pay a civil penalty of $5,000. If the property fails to sell after three years, a civil penalty of $7,500 is required to be paid.


City of Stamford Pays Civil Penalty for Unauthorized Reconstruction of Pulaski Street Bridge

Date: Mar 11, 2003

Town: Stamford

The City of Stamford, owner of the Pulaski Street Bridge located over the Rippowam River entered into an administrative consent order with the Department of Environmental Protection on March 11, 2003 to address violations of environmental statutes. The City of Stamford replaced a pre-existing steel bridge with a concrete bridge waterward of the high tide line in tidal, coastal and navigable waters of the state, without first obtaining a permit from the Commissioner.

In the consent order, the City of Stamford has agreed to seek a permit to retain the existing 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 City of Stamford has also agreed to pay a civil penalty of $3,500 for the violations.


Daniel DiSanto and Paradise Nurseries Agrees to Pay Civil Penalty for Alleged Application of Pesticides Without Certification

Date: Mar 11, 2003

Town: Hamden

Daniel DiSanto and Paradise Nurseries, located at 185 Paradise Avenue in Hamden, entered into an administrative consent order with the Department of Environmental Protection on March 11, 2003 for allegedly operating as a pesticide application business without a business registration and without the required pesticide applicator certification in the ornamental and turf category.

The consent order requires Paradise Nurseries to pay a civil penalty of $3,500 and to cease all application of pesticides until the necessary certifications are obtained from the Commissioner.


Hartford Ball Company and Hartford Bearing Company Agree to Pay Civil Penalty for Alleged Effluent Violations

Date: Mar 11, 2003

Town: Rocky Hill

Hartford Ball Company and Hartford Bearing Company, Divisions of Virginia Industries, Inc., located at 1022 Elm Street in Rocky Hill, entered into an administrative consent order with the Department of Environmental Protection on March 11, 2003 for allegedly violating effluent limitations in its discharge permit and failing to operate and maintain the wastewater treatment system in accordance with the regulations.

The consent order requires Hartford Ball Company and Hartford Bearing Company to investigate the cause of the alleged violations and implement a plan to correct them. In addition, the consent order requires payment of a $30,647 civil penalty.


Order Requires Francoise and William Sanfanandre to Restore Anna Stiles Pond Dam to a Safe Condition

Date: Mar 11, 2003

Town: Southbury

The Department of Environmental Protection issued a unilateral order on March 11, 2003 to Francoise and William Sanfanandre and Connecticut DOT for property located at 1140 U.S. Route 6, also known as Main Street North, in Southbury. The Sanfanandres own the property also known as Main Street North and the State of Connecticut owns Route 6. On the site are Anna Stiles Pond Dam and Stiles Brook. DOT obtained approval from the Commissioner to stabilize the dam and formalize a breached section of the spillway. Francoise and William Sanfanandre constructed a stone spillway in the breached section that impounds the flows of the watercourse and thus, altered the watercourse without obtaining approval from the Commissioner.

The order requires Francoise and William Sanfanandre to restore the dam to safe condition, restore the watercourse and remove the unauthorized spillway.


Yale University Penalized $459,000 for Alleged Air Pollution Control Violations

Date: Mar 11, 2003

Town: New Haven

Yale University, a private university located in New Haven, entered into an administrative consent order with the Department of Environmental Protection on March 11, 2003 for allegedly operating boilers located at the Central/Pierson Sage Power Plant and the Sterling Power Plant in violation of air pollution control regulations. Yale University allegedly failed to install, operate and maintain required emissions monitoring equipment and significantly exceeded the emission limits for Nitrogen Oxides ("NOx") and opacity. In addition, Yale University allegedly failed to certify that the sulfur content of the fuel oil burned in its boilers met federal limitations.

The consent order requires Yale University to submit a final plan for continuous monitoring system quality assurance, to submit a detailed plan for ensuring compliance with the fuel sulfur restrictions and certification requirements and to conduct a study of emission sources to correct NOx and opacity emission violations. Yale University is required to pay $1,647 in outstanding emission fees and $19,955 as a civil penalty. In addition, Yale University has agreed to pay $437,398 to the Department's Clean School Bus Program as a supplemental environmental project.


C & R Sanitation a.k.a. Lallier Corporation, All Waste, Inc. and Russell Lallier Enter Stipulation for Judgment for Alleged Solid Waste Violations

Date: Mar 07, 2003

Town: Newington

A Stipulation for Judgment ("Judgment") entered on March 7, 2003 is the outcome of a suit filed in October 2000 against C & R Sanitation a.k.a. Lallier Corporation, All Waste, Inc. and Russell Lallier for alleged solid waste management violations. C & R Sanitation a.k.a. Lallier Corporation operated a solid waste facility at 240 Stamm Road in Newington. Russell Lallier is the president of C & R Sanitation and All Waste, Inc. All Waste, Inc. formerly operated at 133 Deming Road in Berlin. Russell Lallier and C & R Sanitation allegedly processed solid waste at the Newington site in an unapproved enclosure and processed municipal solid waste in violation of their permit. In addition, Russell Lallier and All Waste, Inc. operated a solid waste facility at 133 Deming Road in Berlin without a permit issued by the Commissioner.

The Judgment requires C & R Sanitation a.k.a. Lallier Corporation, All Waste, Inc. and Russell Lallier to cease all operation of solid waste facilities until the necessary permits are obtained from the Commissioner. In addition the Judgment requires payment of a civil penalty in the amount of $25,000 and supplemental environmental projects in the form of a $37,500 contribution to the Department's Marsh Restoration Account and $37,500 to the Department's PCB Removal Account.


Spirol International Corporation Agrees to Enter Consent Order for Alleged Hazardous Waste Violations

Date: Feb 26, 2003

Town: Killingly

Spirol International Corporation ("Spirol"), located at 30 Rock Avenue in Danielson, entered into an administrative consent order with the Department of Environmental Protection on February 26, 2003. The consent order alleges violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations on wastes generated on-site, record inspections, obtain a written and certified tank assessment for a waste tank and provide secondary containment for the waste tank. Based on documentation submitted to the Department prior to the issuance of the consent order, it appears that the violations cited in the consent order have been corrected.

The consent order requires Spirol to conduct one independent compliance audit and two internal reviews over the next three years and requires correction of all violations identified by the audits. In addition, Spirol will pay a civil penalty of $7,850 and perform a Supplemental Environmental Project that consists of paying $9,500 to the Dayville Fire District to purchase hazardous material emergency response equipment.


James O'Donnell and North Country Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 13, 2003

Town: Enfield

James O'Donnell and North Country Tree Service entered into an administrative consent order with the Department of Environmental Protection on February 13, 2003 for performing arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner. North Country Tree Service's business address is 38 Roosevelt Boulevard in Enfield.

As part of the settlement, James O'Donnell and North Country Tree Service have agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues North Country Tree Service a license for such activities.


Navtec, Inc. and the Department Enter Stipulation for Judgment for Alleged Hazardous Waste Violations

Date: Feb 13, 2003

Town: Guilford

A Stipulation for Judgment ("Judgment") dated February 13, 2003 is the outcome of a suit filed against Navtec, Inc., located at 351 New Whitfield Street in Guilford, alleging violations of the State's Hazardous Waste Management Regulations including improper container management, failure to perform hazardous waste determinations, inadequate inspection and training programs and failure to maintain an adequate contingency plan.

As part of the Judgment, Navtec, Inc. will pay a civil penalty in the amount of $80,000. In addition, Navtec, Inc. shall retain a consultant to perform six semi-annual hazardous waste compliance audits at the facility to assure continued compliance with the State's Hazardous Waste Management Regulations.


Durham Rod and Gun Club, Inc. Enters Stipulated Judgment for Alleged Failure to Repair Dam

Date: Feb 07, 2003

Town: Durham

A Stipulated Judgment ("Judgment") dated February 7, 2003 is the outcome of a suit commenced against Durham Rod and Gun Club, Inc. ("Gun Club") for alleged noncompliance with an administrative consent order issued in November 1999 which required the Gun Club to perform actions to place the Durham Rod & Gun Club Dam located on a tributary to Cream Pot Brook in a safe condition.

The Judgment requires the Gun Club to comply with the consent order by taking all actions necessary to restore the dam to a safe condition and pay a civil penalty of $3,600. The Judgment also includes provisions for stipulated penalties should the Gun Club fail to comply with the Judgment.


Sweet Waverly Printing Company Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Feb 05, 2003

Town: Portland

G.F. Sweet & Company Incorporated d.b.a. Sweet Waverly Printing Company ("SWPC"), located at Lower Main Street in Portland, entered into an administrative consent order with the Department of Environmental Protection on February 5, 2003 for hazardous waste violations. SWPC failed to: conduct a hazardous waste determination on fluorescent bulbs, provide hazardous waste training for facility personnel, maintain weekly inspection records of the hazardous waste storage area, develop a contingency plan, properly manage containers of hazardous waste on-site and submit biennial reports. Prior to the issuance of this consent order, SWPC submitted documentation representing that they had corrected the cited violations.

The consent order requires SWPC to pay a civil penalty of $15,800 for the violations and to submit a plan detailing actions to be taken to assure continued compliance. In addition, SWPC will undertake a supplemental environmental project with an expenditure of at least $49,300 for eliminating film usage by converting pre-press operations to a computer-to-plate system.


Wheelabrator Putnam Incorporated Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Discharge Violations

Date: Feb 05, 2003

Town: Putnam

Wheelabrator Putnam Incorporated ("WPI"), which is engaged in ash landfill operations at 344 River Road in Putnam, entered into an administrative consent order with the Department of Environmental Protection on February 5, 2003 for alleged violations of their wastewater discharge permit. WPI allegedly exceeded the average daily flow limitation specified in the permit, failed to comply with the procedures set forth in the facilities Operations and Maintenance Manual, maintained incomplete records and discharged treated landfill leachate, wheel wash wastewater and sanitary wastewaters to the waters of the state without a permit issued by the Commissioner. Upon discovery of the alleged overflow discharge, WPI ceased the discharge and corrected the alleged violations.

The consent order requires WPI to pay a civil penalty of $6,700 and to undertake a supplemental environmental project in the form of payment of $26,800 to the Town of Putnam to fund either a household hazardous waste collection day or an environmental assessment of property abutting the Quinebaug River.


General Heat Treating Co. and Larry Walter Maknis Enter Stipulation for Judgment for Alleged Hazardous Waste and Water Pollution Control Violations

Date: Jan 30, 2003

Town: Waterbury

A Stipulation for Judgment ("Judgment") is the outcome of a suit commenced in July 2000 and revised in March 2001 against General Heat Treating Co. and Larry Walter Maknis ("GHTC") for alleged hazardous waste and water pollution control violations. GHTC, located at 80 Fulkerson Drive in Waterbury, allegedly discharged wastewaters associated with heat treating, cleaning, and wet polishing and cooling operations without a permit issued by the Commissioner for such discharges. GHTC was allegedly in violation of the state's hazardous waste management regulations with respect to hazardous waste determinations, inspection requirements, personnel training, contingency plan requirements and proper container management. In addition, GHTC allegedly stored and treated hazardous waste on site without a permit.

The Judgment requires GHTC to eliminate all unpermitted wastewater discharges at the site, conduct closure of former hazardous waste storage areas, conduct a groundwater investigation and remediate any pollution resulting from releases at the site. GHTC is also required to pay a civil penalty of $50,000 for the alleged violations.


Jerome Rapoport Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jan 29, 2003

Town: Stamford

Jerome Rapoport, owner of property located at 122 Davenport Drive in Stamford and adjacent to Stamford Harbor, entered into an administrative consent order with the Department of Environmental Protection on January 29, 2003. Jerome Rapoport installed unauthorized structures, including a floating dock and a wooden fixed pier, waterward of the high tide line without first obtaining authorization from the Commissioner. Jerome Rapoport was issued a Notice of Violation for the unauthorized structures and was required to bring them into compliance with the existing permit. Jerome Rapoport failed to fully comply with the Notice of Violation.

Jerome Rapoport has agreed to remove the unauthorized floating dock and to pay a civil penalty of $2,500 for the violations.


Sunset Yacht Club Agrees to Pay Civil Penalty for Unauthorized Modifications and Repairs

Date: Jan 27, 2003

Town: New Haven

Sunset Yacht Club, owner of property located at 8 Cove Street in New Haven and adjacent to New Haven Harbor, entered into an administrative consent order with the Department of Environmental Protection on January 27, 2003. Sunset Yacht Club placed dirt and stone over an existing breakwater and completed repairs to the breakwater waterward of the high tide line without first obtaining authorization from the Commissioner.

Sunset Yacht Club has agreed to modify their permit to obtain authorization for the work and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Sunset Yacht Club has also agreed to pay a civil penalty of $1,350 for the violations.


R & R Corrugated Packaging Group Agrees to Pay Civil Penalty for Unpermitted Wastewater Discharge

Date: Jan 21, 2003

Town: Bristol

R & R Corrugated Packaging Group ("R & R"), located at 360 Minor Road in Bristol, entered into an administrative consent order with the Department of Environmental Protection on January 21, 2003 for discharging wastewaters associated with printing operations to the sanitary sewer without a permit issued by the Commissioner. Prior to the issuance of this consent order, R & R obtained a permit for this discharge.

The consent order requires R & R to pay a civil penalty of $8,200 for the violation.


Samuel Blonstein and Blonstein's Complete Camping Center, Inc. Agrees to Remediate Contamination From Underground Storage Tanks

Date: Jan 21, 2003

Town: Vernon

Samuel Blonstein and Blonstein's Complete Camping Center, Inc., located at 784-786 Talcottville Road in Vernon, entered into an administrative consent order with the Department of Environmental Protection on January 21, 2003 for contamination resulting from releases from three petroleum underground storage tank systems. Groundwater at the site is known to be polluted with constituents of gasoline and diesel fuel.

The consent order requires Blonstein to investigate the extent and degree of soil, groundwater and surface water pollution both on and off-site and remediate the site in accordance with a plan and schedule approved by the Commissioner.


Patrick J. Sullivan d.b.a. Sully's Mobil Mart Agrees to Pay Civil Penalty for Unpermitted Wastewater Discharge

Date: Jan 16, 2003

Town: New London

Patrick J. Sullivan d.b.a. Sully's Mobil Mart ("SMM"), located at 382 Vauxhall Street in New London, entered into an administrative consent order with the Department of Environmental Protection on January 16, 2003 for discharging wastewaters associated with vehicle maintenance and water softener backwash wastewater to a storm drainage system catch basin without a permit issued by the Commissioner. Prior to the issuance of this consent order, SMM obtained authorization from the Commissioner for this discharge.

The consent order requires SMM to pay a civil penalty of $8,684 for the violation.


St. David's Bluff Homeowners' Association Agrees to Pay Civil Penalty for Unauthorized Beach Regrading

Date: Jan 10, 2003

Town: Stamford

St. David's Bluff Homeowners' Association, owner of property located at 20 Ocean View Drive in Stamford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on January 10, 2003. St. David's Bluff Homeowners' Association excavated a sand bar located waterward of the high tide line and relocated the sand on an adjacent beach without first obtaining a permit from the Commissioner for such activity.

St. David's Bluff Homeowners' Association has agreed to pay a civil penalty of $2,500 for the violation.


Sunshine Market Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jan 07, 2003

Town: Bristol

Sunshine Market, located at 316 Park Street in Bristol, entered into an administrative consent order with the Department of Environmental Protection on January 7, 2003 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Sunshine Market conducted and passed Stage II testing on June 6, 2002.

The consent order requires Sunshine Market to pay a civil penalty of $100 for the violation.


FIS-North America, Inc. to Pay a $33,710 Civil Penalty and Perform a $42,615 SEP for Alleged Wastewater Discharge and Air Pollution Control Violations

Date: Dec 30, 2002

Town: New Milford

FIS-North America, Incorporated (“FIS-North America”) entered into an administrative consent order with the Department of Environmental Protection (“Department”) on December 30, 2002 for alleged wastewater discharge and air pollution control violations. FIS-North America manufactures food ingredients at 201 Housatonic Avenue in New Milford. The company’s alleged wastewater discharge violations included: (1) Exceedances of maximum permitted effluent limits for ammonia nitrogen, total nitrogen, and phosphorus during calendar years 2000 and 2001; (2) Failure to maintain proper pH of the wastewater treatment system from February 2000 to approximately August 2000; (3) Improper spill prevention and control from February 2000 to approximately August 2000; (4) Discharge of partially treated wastewater to the Housatonic River on July 17, 2001 without a permit; (5) Improper operation and maintenance of wastewater treatment facilities on October 27, 2001 resulting in a bypass of required tertiary treatment; and (6) Operation of several on-site subsurface sewage treatment and disposal systems without a permit. In addition, FIS-North America violated air pollution control regulations by allegedly emitting nuisance odors from the facility and having visible emissions with greater than 50% opacity on several occasions during calendar years 2001 and 2002.

The consent order requires FIS-North America, Inc. to undertake several remedial actions which include: improving the operation and effectiveness of the wastewater treatment system, obtaining all required permits for its subsurface sewage discharges, developing and implementing procedures for proper operation and maintenance of the wet scrubber system, and controlling odors and visible emissions from the facility. In addition, FIS-North America is required to pay a civil penalty in the amount of $33,710 and perform a Supplemental Environmental Project (“SEP”) having a minimum cost of $42,615. The required SEP consists of design and installation of piping and other equipment to diffuse and conceal FIS-North America’s wastewater discharge to the Housatonic River.


Erums Mini Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Dec 23, 2002

Town: Vernon

Erums Mini Mart, located at 81 Union Street in Vernon, entered into an administrative consent order with the Department of Environmental Protection on December 23, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Erums Mini Mart conducted and passed Stage II testing on June 17, 2002.

The consent order requires Erums Mini Mart to pay a civil penalty of $900 for the violation.


AES Thames, LLC Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Dec 18, 2002

Town: Montville

AES Thames, LLC, operator of a cogeneration plant located at 141 Depot Road in Uncasville, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2002 for alleged air pollution control violations. AES Thames, LLC operates two limestone dryers at the plant and allegedly failed to conduct the required stack tests within 5 years of the initial test and when the tests were finally conducted, failed to conduct the tests at 90% maximum rated capacity for the dryers.

The consent order requires AES Thames, LLC to conduct emission testing for the dryers at 90% of the maximum capacity and to pay a civil penalty of $7,720.


Woodway Country Club Inc. Agrees to Pay Civil Penalty for Unpermitted Activity

Date: Dec 18, 2002

Town: Stamford

Woodway Country Club Inc., owner of property located at 95 Hobson Street in Stamford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on December 18, 2002 to address violations of environmental statutes. Woodway Country Club Inc. excavated 20-30 cubic yards of sand waterward of the high tide line and relocated such material on the upland area of the beach without first obtaining a permit from the Commissioner.

The consent order prohibits Woodway Country Club Inc. from conducting any work waterward of the high tide line without prior authorization from the Commissioner and requires payment of a $3,500 civil penalty.


Corbin Russwin, Incorporated Agrees to Pay a $252,727 Civil Penalty for Past Wastewater Discharge Violations

Date: Dec 16, 2002

Town: Berlin

Corbin Russwin, Incorporated (“Corbin Russwin”), located at 225 Episcopal Road in Berlin, entered into an administrative consent order with the Department of Environmental Protection on December 16, 2002 for violations of its State wastewater discharge permit and for discharging certain manufacturing wastewaters without a permit. Corbin Russwin’s wastewater discharge permit violations included: illegal bypass of its wastewater treatment system and failure to properly operate and maintain its wastewater treatment system on several occasions since 1998, failure to provide timely written notification of bypasses, and failure to accurately monitor and report the volume of wastewater discharged. In addition, Corbin Russwin had several unpermitted discharges which, prior to May 2001, included water softener backwash and regeneration discharges to the sanitary sewer and fire water system discharges to Webster Brook.

The consent order requires Corbin Russwin to pay a civil penalty of $252,727 for the past wastewater discharge violations.


O'Neill Enterprises Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Dec 16, 2002

Town: Norwalk

O'Neill Enterprises Inc, located at 498 Westport Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on December 16, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. O'Neill Enterprises Inc conducted and passed Stage II testing on May 22, 2002.

The consent order requires O'Neill Enterprises Inc to pay a civil penalty of $900 for the violation.


214 Greenwood LLC Enters Stipulated Judgment for Failure to Comply with Consent Order Issued for Underground Storage Tank Violations

Date: Dec 12, 2002

Town: Bethel

A Stipulation for Judgment ("Judgment") is the outcome of a suit filed against 214 Greenwood LLC for failure to comply with an administrative consent order issued on June 25, 2001 for violating the standards for underground storage tank systems. 214 Greenwood LLC owns one underground storage tank system located at 214 Greenwood Avenue in Bethel, also known as Bethel Automotive Service & Repairs, LLC. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

The Judgment requires 214 Greenwood LLC to comply with the consent order by thoroughly emptying the tank system of all contents and ensuring that no material is placed in the tank system until approved by the Commissioner. The consent order required 214 Greenwood LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Judgment also requires 214 Greenwood LLC to pay a civil penalty of $3,000 for the violations.


Asplundh Brush Control Company Agrees to Payment of a Civil Penalty for Unlawful Application of Pesticides

Date: Dec 12, 2002

Town: Portland

Asplundh Brush Control Company ("Asplundh"), located in Whitney Point, New York, entered into an administrative consent order with the Department of Environmental Protection on December 12, 2002 for engaging in the commercial application of pesticides in Portland, Connecticut without first obtaining a commercial pesticide applicator certificate from the Commissioner. In addition, Asplundh engaged in the operation of a commercial pesticide application business without a valid registration issued by the Commissioner and failed to employ a person certified as a commercial supervisory pesticide applicator as required.

The consent order requires Asplundh to pay a civil penalty of $10,000 and obtain the necessary business and employee certificates from the Commissioner for pesticide application prior to engaging in the application of pesticides in Connecticut.


David Stabnick and Stabnick Landscaping Agree to Payment of a Civil Penalty for Unlawful Application of Pesticides

Date: Dec 12, 2002

Town: West Hartford

David Stabnick and Stabnick Landscaping ("Stabnick"), located at 25 Custer Street in West Hartford, entered into an administrative consent order with the Department of Environmental Protection on December 12, 2002 for engaging in the commercial application of pesticides in Connecticut without first obtaining a commercial pesticide applicator certificate from the Commissioner.

The consent order requires Stabnick to pay a civil penalty of $1,000 and obtain a certificate for pesticide application from the Commissioner prior to engaging in the application of pesticides in Connecticut.


C. Mass, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2002

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with C. Mass, LLC on December 5, 2002 for violating the standards for underground storage tank systems. C. Mass, LLC owns seven underground storage tank systems located at 2158 Fairfield Avenue in Bridgeport. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, C. Mass, LLC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires C. Mass, LLC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. C. Mass, LLC has also agreed to payment of a $500 civil penalty for the violations.


Mickey's Towing and Repair Station, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2002

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with Mickey's Towing and Repair Station, Inc. on December 5, 2002 for violating the standards for underground storage tank systems. Mickey's Towing and Repair Station, Inc. operates one underground storage tank system located at 3104 Fairfield Avenue in Bridgeport. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Mickey's Towing and Repair Station, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Mickey's Towing and Repair Station, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Mickey's Towing and Repair Station, Inc. has also agreed to payment of a $3,500 civil penalty for the violations.


T C M Realty Company LLC and Black Rock Service Center Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2002

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with T C M Realty Company LLC and Black Rock Service Center ("TCM and Black Rock") on December 5, 2002 for violating the standards for underground storage tank systems. TCM and Black Rock operate three underground storage tank systems located at 3171 Fairfield Avenue in Bridgeport. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, TCM and Black Rock have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires TCM and Black Rock to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. TCM and Black Rock have also agreed to payment of a $3,500 civil penalty for the violations.


Town of Old Lyme Agrees to Obtain Permit for Operation of Solid Waste Transfer Station and Pay Civil Penalty

Date: Dec 05, 2002

Town: Old Lyme

The Town of Old Lyme entered into an administrative consent order with the Department of Environmental Protection on December 5, 2002 for the construction and operation of an unpermitted solid waste transfer station and recycling center located at 109 Four Mile River Road in Old Lyme. The Town of Old Lyme also failed to submit measuring record summaries for solid waste received at the bulky waste disposal area.

The consent order requires the Town of Old Lyme to obtain a permit for the construction and operation of a solid waste transfer station at the site and conduct all transfer station activities in compliance with the applicable requirements. The Town of Old Lyme has agreed to payment of a $4,350 civil penalty for the violations.


Department Settles Mercury Discharge and Emission Violations at Mattabassett District

Date: Dec 03, 2002

Town: Cromwell

On December 3, 2002 the Department and the Cromwell-based Mattabassett District ("Mattabassett") entered into a stipulated judgment to resolve alleged violations at Mattabassett's publicly owned treatment works. The most serious violations addressed by the action involved mercury releases at the plant. As part of its investigation, the Department learned that, over time, at least 60 pounds of mercury had escaped processing equipment at the plant and was subsequently released to the environment. The mercury releases were the result of Mattabassett's failure to maintain equipment necessary to prevent its release and failure to promptly report releases of mercury. Mattabassett has since eliminated the mercury-containing equipment.

As part of the $385,000 settlement, Mattabassett is required to install state of the art mercury-reducing air emissions control equipment. In addition, Mattabassett must, among other things, pay a cash penalty of $50,000 and provide free thermometer exchanges and fluorescent light bulb disposal for businesses and residents of Berlin, Cromwell, and New Britain for three years. Mattabassett is required to provide $30,000 for the printing and distribution of publications that describe the dangers of mercury and pay $12,500 to the Department's Mercury Reduction Fund. In an earlier administrative action, Mattabassett entered into an August 2002 consent order for emitting mercury from its sludge incinerator at concentrations greater than the allowable level. The settlement requires Mattabassett to implement a mercury sampling and analysis program to identify likely sources of mercury and to reduce or eliminate any internal sources of mercury that contribute to facility mercury emissions. The consent order also required Mattabassett to pay $11,500 to the Department's Mercury Reduction Fund.


Sarno Associates and Elite Development Group Enter Stipulation for Judgment to Remediate Release from Underground Storage Tank

Date: Dec 02, 2002

Town: Norwalk

A Stipulated Judgment ("Judgment") dated December 2, 2002 is the outcome of a suit commenced against Sarno Associates, Elite Development Group, LLC, Michael Sarno, Margaret Sarno and Gregory Sarno ("Sarno Associates") for alleged underground storage tank violations and unlawful discharge to waters of the state at property located at 542 Westport Avenue in Norwalk.

The Judgment requires Sarno Associates to investigate the extent and degree of groundwater pollution on and emanating from the site and remediate the site in accordance with the work plan and schedule approved by the Commissioner on August 5, 2002. In addition Sarno Associates is required to reimburse the Commissioner $99,325 for costs and expenses incurred by the State in responding to the release and to pay a civil penalty of $5,000.


United Technologies Corporation Agrees to Retire Emission Reduction Credits and Pay Civil Penalty

Date: Dec 02, 2002

Town: East Hartford

United Technologies Corporation ("UTC") entered into an administrative consent order with the Department of Environmental Protection on December 2, 2002 for alleged air emission violations. UTC, through its Pratt & Whitney Division ("P&W") owns and operates jet engine manufacturing facilities at 400 Main Street, East Hartford, Connecticut, and Aircraft Road, Middletown, Connecticut. At these facilities, P&W owns and operates seven boilers subject to regulation. Emission testing conducted in January and February 2001, and January 2002 showed that P&W exceeded the full load emission rates ("FLERs") specified in Trading Agreement and Order No. 8134 for five of the boilers. These emission tests were required to satisfy the five-year re-test requirement. It is also required that sampling shall be conducted when the source is operating at or above ninety percent (90%) of maximum rated capacity and these tests for six of the boilers were not conducted at maximum rated capacity. Lastly, P&W did not have sufficient approved non-ozone season NOx discrete emission reduction credits ("DERCs") available to offset excess NOx emissions in violation of Trading Agreement and Order No. 8134.

The consent order requires UTC to: expend not less than $46,500 to purchase and permanently retire not less than thirty-six (36) tons of approved non-ozone season DERCs, and pay a civil penalty of $17,700.


Gateway Terminal Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Nov 22, 2002

Town: New Haven

Gateway Terminal, lessee of property located at 400 Waterfront Street in New Haven adjacent to New Haven Harbor, entered into an administrative consent order with the Department of Environmental Protection on November 22, 2002. Gateway Terminal allegedly installed and maintained a floating dock waterward of the high tide line without first obtaining authorization from the Commissioner.

Gateway Terminal has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Gateway Terminal has also agreed to pay a civil penalty of $1,000 for the violations.


The Checkered Flag LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Nov 21, 2002

Town: Griswold

The Checkered Flag LLC, located at 659 Voluntown Road in Griswold, entered into an administrative consent order with the Department of Environmental Protection on November 21, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires The Checkered Flag LLC to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Bruno G. and Rose G. Balducci Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 14, 2002

Town: New Britain

The Department of Environmental Protection entered into an administrative consent order with Bruno G. and Rose G. Balducci on November 14, 2002 for violating the standards for underground storage tank systems. The Balducci's own four underground storage tank systems at Balducci's Service Station located at 2 Dixon Street in New Britain. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Balducci's have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Balducci's to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Balducci's have also agreed to payment of a $3,500 civil penalty for the violations.


John Fornino, Theresa Ryan and Archangela Delillo Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 14, 2002

Town: East Hartford

The Department of Environmental Protection entered into an administrative consent order with John Fornino, Theresa Ryan and Archangela Delillo on November 14, 2002 for violating the standards for underground storage tank systems. Fornino, Ryan and Delillo own at least two underground storage tank systems located at 284 Tolland Street in East Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Fornino, Ryan and Delillo have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Fornino, Ryan and Delillo to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Fornino, Ryan and Delillo have also agreed to payment of a $500 civil penalty for the violations.


City of Ansonia Agrees to Complete Landfill Closure

Date: Nov 12, 2002

Town: Ansonia

The City of Ansonia entered into an administrative consent order with the Department of Environmental Protection on November 12, 2002 for alleged violations at the solid waste disposal area located on North Division Street in Ansonia. The City of Ansonia, in alleged violation of state statutes and regulations and its permits to operate and close the landfill, failed to: maintain approved elevation and side slope grades at the landfill, complete final cover, limit disposal to one defined working face and maintain 6 inches of cover at the end of each work week.

The consent order requires the City of Ansonia to cease the disposal of waste at the landfill and complete landfill closure in accordance with a schedule approved by the Commissioner. In addition, the City of Ansonia shall investigate the generation and migration of decomposition gases at the landfill and if the results indicate exceedances in allowable levels, submit and implement a remediation plan to control the generation of decomposition gases. A civil penalty of $14,500 shall be paid by the City of Ansonia should they fail to comply with any provision of the consent order.


The Unionville Water Company to Pay a $33,420 Civil Penalty for Past Water Diversion Violations

Date: Nov 12, 2002

Town: Farmington

The Unionville Water Company (“Unionville Water Company”) entered into an administrative consent order with the Department of Environmental Protection (“Department”) on November 12, 2002 for numerous water diversion violations. Unionville Water Company is a corporation that operates public water supply systems from its offices at 30 Mill Street in Unionville. Between June 1996 and July 2002, Unionville Water Company withdrew groundwater at three well fields in excess of permitted limits. In addition, Unionville Water Company withdrew groundwater from a separate well since July 1982 without the necessary permit or authorization.

Pursuant to the consent order, Unionville Water Company is required to cease violating its water diversion permits, unless otherwise authorized under a water supply emergency. In addition, the consent order imposes interim operating conditions on the unpermitted well until Unionville Water Company can obtain the necessary diversion permit. Lastly, Unionville Water Company is required to pay a $33,420 civil penalty for past violations and pay an additional $6,000 for permit fees avoided while using the unpermitted well.


Maynard Olmstead Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 07, 2002

Town: Plymouth

The Department of Environmental Protection entered into an administrative consent order with Maynard Olmstead on November 7, 2002 for violating the standards for underground storage tank systems. Maynard Olmstead owns one underground storage tank system associated with the operation of Wolcott Sand and Gravel located at 99 Wolcott Road in Terryville. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Maynard Olmstead has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Maynard Olmstead to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Maynard Olmstead has also agreed to payment of a $3,500 civil penalty for the violations.


Nancy Dillion and Midtown, Inc. Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 07, 2002

Town: Weston

The Department of Environmental Protection entered into an administrative consent order with Nancy Dillion and Midtown, Inc. on November 7, 2002 for violating the standards for underground storage tank systems. Nancy Dillion and Midtown, Inc. own three underground storage tank systems located at 107 Georgetown Road in Weston. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies. In addition, the soil and groundwater at the site is polluted with constituents of gasoline. Nancy Dillion and Midtown, Inc. also failed to conduct hazardous waste determinations on waste antifreeze, speedy dry and other unknown liquids at the site. A previous consent order was issued for the removal of the underground storage tanks.

As part of this consent order, Nancy Dillion and Midtown, Inc. have agreed to conduct hazardous waste determinations on waste antifreeze, speedy dry and unknown liquids at the site and to implement a plan for the investigation and remediation of the pollution both on and off site caused by the underground storage tanks.


Marconi Automotive, LLC, d.b.a. Long Ridge Sunoco Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 31, 2002

Town: Stamford

Marconi Automotive, LLC, d.b.a. Long Ridge Sunoco Service ("LRSS"), located at 2661 Long Ridge Road in Stamford, entered into an administrative consent order with the Department of Environmental Protection on October 31, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. LRSS conducted and passed Stage II testing on June 4, 2002.

The consent order requires LRSS to pay a civil penalty of $500 for the violation.


Paul's Depot Garage LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 24, 2002

Town: Hartford

Paul's Depot Garage LLC, located at 1115 Capitol Avenue in Hartford, entered into an administrative consent order with the Department of Environmental Protection on October 24, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Paul's Depot Garage LLC conducted and passed Stage II testing on June 12, 2002.

The consent order requires Paul's Depot Garage LLC to pay a civil penalty of $900 for the violation.


Beiersdorf, Inc. Agrees to Pay a Civil Penalty for Hazardous Waste Violations

Date: Oct 23, 2002

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 October 23, 2002. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: develop and follow a written inspection schedule, record inspections, provide adequate personnel training, provide containment and an impervious surface for storage of hazardous waste, develop an adequate contingency plan and properly manage containers of hazardous waste on-site. Prior to the issuance of this consent order Beiersdorf, Inc. submitted documentation representing that the violations were corrected.

As part of the settlement, Beiersdorf, Inc. has agreed to submit a plan detailing actions it will undertake to ensure compliance with Connecticut's hazardous waste management regulations and pay a civil penalty of $61,500 for the violations.


Cove Road Mini-Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 18, 2002

Town: Stamford

Cove Road Mini-Mart, located at 314 Cove Road in Stamford, entered into an administrative consent order with the Department of Environmental Protection on October 18, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Cove Road Mini-Mart conducted and passed Stage II testing on July 10, 2002.

The consent order requires Cove Road Mini-Mart to pay a civil penalty of $500 for the violation.


Court Judgment Requires Dwight Juranie to Pay Civil Penalty of $60,000

Date: Oct 17, 2002

Town: East Haven

A Judgment dated October 17, 2002 was entered against Dwight Juranie in Hartford Superior Court. The Judgment converted the court's previous temporary injunction and contempt order into permanent injunctions. The previous court rulings against Dwight Juranie were the result of his alleged failure to comply with an administrative order issued by the Department of Environmental Protection for unauthorized activities at Light House Marina, located at 68 Old Town Highway in East Haven. The Department alleged in the order that Juranie modified an existing culvert and placed fill waterward of the high tide line in Morris Creek without first obtaining authorization from the Commissioner.

The Judgment requires Juranie to comply with the provisions of the administrative order which include the removal of unauthorized structures and fill and to pay a civil penalty of $60,000.


A-1 Environmental Recycling, LLC Enters Stipulation for Judgment for Alleged Hazardous Waste Violations

Date: Oct 15, 2002

Town: Wallingford

A Stipulation for Judgment ("Judgment") dated October 15, 2002 is the outcome of a suit commenced in August 2000 against A-1 Environmental Recycling, LLC ("A-1"), located at 95 South Cherry Street in Wallingford, alleging violations of state statutes and Hazardous Waste Management Regulations. A-1 was allegedly engaged in the collection, transportation and storage of waste oil, chemical liquids and hazardous waste without a permit from the Commissioner.

As part of the Judgment, A-1 will pay a civil penalty in the amount of $50,000. In addition, a permanent injunction was issued prohibiting A-1 from violating any provision of the Hazardous Waste Management Regulations and any provision of any environmental permit issued to A-1 by the Department.


J.J. Ryan Corporation Agrees to Pay a Civil Penalty to Settle Outstanding Wastewater Discharge Violations

Date: Oct 15, 2002

Town: Southington

A stipulated judgment entered at State Superior Court in Hartford on October 15, 2002 is the outcome of a suit commenced in August 2000 against J.J. Ryan Corporation for numerous alleged violations of State water pollution control law. J.J. Ryan maintains steel forging operations at 335 Atwater Street in Southington. The company’s alleged violations included: failure to maintain adequate spill prevention and control facilities and procedures; illegal discharge of fuel oil to the Quinnipiac River following a February 17, 1998 fuel oil release in a fuel pump room; unpermitted discharges of petroleum contamination from soil at the facility to the Quinnipiac River; failure to monitor discharges from the company’s groundwater recovery and treatment system as required under an emergency discharge authorization; failure to update and implement the facility’s stormwater pollution prevention plan; and failure to eliminate non-stormwater discharges from the stormwater collection system.

Under the stipulated judgment, J.J. Ryan is required to pay a civil penalty of $150,000 and to retain an independent auditor to perform annual compliance audits over the next two years. In addition, J.J. Ryan is required to operate and maintain the on-site barrier trench system designed to recover free phase oil, and to perform any additional active remediation of the site needed to prevent petroleum contamination from emanating from its facility to the waters of the state.


Syed Gas and Convenience Store Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 15, 2002

Town: Hartford

Syed Gas and Convenience Store, located at 410 Market Street in Hartford, entered into an administrative consent order with the Department of Environmental Protection on October 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Syed Gas and Convenience Store conducted and passed Stage II testing on July 9, 2002.

The consent order requires Syed Gas and Convenience Store to pay a civil penalty of $500 for the violation.


Resource Technology Corporation Enters Stipulation for Judgment for Alleged Air Pollution Control Violations

Date: Oct 12, 2002

Town: Shelton

A Stipulation for Judgment ("Judgment") dated October 12, 2002 is the outcome of a suit filed against Resource Technology Corporation ("RTC") located at the Shelton Landfill at 866 River Road in Shelton. The suit alleged violations of the State's Air Pollution Control Regulations for construction and operation of two landfill gas-fired engines without permits issued by the Commissioner. The gas-fired engines are defined as stationary sources and have actual or potential emissions of individual air pollutants equal to or greater than 15 tons per year.

The Judgment prohibits RTC from constructing or operating any stationary source of air pollution without first obtaining a permit from the Commissioner and requires RTC to pay a civil penalty of $125,000.


First District Water Department Agrees to Fund Supplemental Environmental Projects to Settle Outstanding Wastewater Discharge Violations

Date: Oct 09, 2002

Town: New Canaan

The First District Water Department entered into an administrative consent order with the Department of Environmental Protection on October 9, 2002 for wastewater discharge violations associated with water filtration operations at its plant on Valley Road in New Canaan. First District Water Department provides water for domestic, commercial and industrial use in portions of Norwalk and a small area of New Canaan. In April 2002, while relining a portion of a pipeline used by the First District Water Department to convey water treatment wastewater to the Norwalk sanitary sewerage system, a failure occurred in temporary piping installed to direct wastewater around the work area. The piping failure resulted in an unpermitted discharge of filter backwash wastewaters to a tributary of the Silvermine River. In addition, the Department of Environmental determined that the First District Water Department had failed to perform required monitoring of sedimentation basin wastewaters discharged to the Norwalk sanitary sewerage system between November 2001 and April 2002.

The consent order requires First District Water Department to pay $6,477 to fund dam removal projects in the Norwalk and Silvermine Rivers, to develop and implement a plan to prevent unpermitted discharges from occurring during relining of the residual waste pipeline, and to comply with wastewater discharge monitoring requirements.


John M. Shaker and Sheila M. Buckley Agree to Pay Civil Penalty for Unauthorized Structures

Date: Oct 09, 2002

Town: Darien

John M. Shaker and Sheila M. Buckley, owners of property located at 9 Seagate Road in Darien adjacent to Holly Pond, entered into an administrative consent order with the Department of Environmental Protection on October 9, 2002. Shaker and Buckley allegedly installed a stone and mortar cap atop the existing seawall and placed backfill landward of the seawall at the property waterward of the high tide line without first obtaining authorization from the Commissioner.

Shaker and Buckley have agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Shaker and Buckley have also agreed to pay a civil penalty of $1,000 for the violations.


B & D Petroleum Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 07, 2002

Town: Windsor Locks

B & D Petroleum, located at 77 Turnpike Road in Windsor Locks, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. B & D Petroleum conducted and passed Stage II testing on May 30, 2002.

The consent order requires B & D Petroleum to pay a civil penalty of $1,100 for the violation.


Broadbridge Automotive Services, Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 07, 2002

Town: Stratford

Broadbridge Automotive Services, Inc., located at 2607 Broadbridge Avenue in Stratford, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Broadbridge Automotive Services, Inc. conducted and passed Stage II testing on June 4, 2002.

The consent order requires Broadbridge Automotive Services, Inc. to pay a civil penalty of $900 for the violation.


J & M Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 07, 2002

Town: Norwalk

J & M Service, located at 63 West Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires J & M Service to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Lake Zoar Gulf Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 07, 2002

Town: Monroe

Lake Zoar Gulf, located at 241 Roosevelt Drive in Monroe, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Lake Zoar Gulf conducted and passed Stage II testing on June 14, 2002.

The consent order requires Lake Zoar Gulf to pay a civil penalty of $900 for the violation.


Mid-Valley Oil Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Oct 07, 2002

Town: Wallingford

Mid-Valley Oil, located at 2 North Turnpike Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on October 7, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Mid-Valley Oil conducted and passed Stage II testing on June 21, 2002.

The consent order requires Mid-Valley Oil to pay a civil penalty of $500 for the violation.


Allied Printing Services, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Oct 06, 2002

Town: Manchester

Allied Printing Services, Inc. ("APS"), located at One Allied Way in Manchester, entered into an administrative consent order with the Department of Environmental Protection on October 6, 2002 for alleged hazardous waste violations. APS allegedly failed to: perform hazardous waste determinations, provide hazardous waste training for facility personnel, maintain weekly inspection records of the hazardous waste storage area, develop a contingency plan, properly manage containers of hazardous waste on-site, submit biennial reports and perform closure of a former hazardous waste storage area. Prior to the issuance of this consent order, APS corrected the cited violations except for closure of the former hazardous waste storage area.

The consent order requires APS to complete closure of the former hazardous waste storage area in accordance with Department guidance and pay a civil penalty of $23,320 for the alleged violations. In addition, APS will undertake a supplemental environmental project with an expenditure of at least $67,750 for the conversion from photographic to digital pre-press equipment that is estimated to reduce photographic wastes generated by 95%.


Nutmeg, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 06, 2002

Town: North Haven

The Department of Environmental Protection entered into an administrative consent order with Nutmeg, LLC on October 6, 2002 for violating the standards for underground storage tank systems. Nutmeg, LLC owns five underground storage tank systems located at 102 Middletown Avenue in North Haven. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Nutmeg, LLC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Nutmeg, LLC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Nutmeg, LLC has also agreed to payment of a $3,500 civil penalty for the violations.


Elmkies Amoco Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 27, 2002

Town: Meriden

Elmkies Amoco, located at 927 East Main Street in Meriden, entered into an administrative consent order with the Department of Environmental Protection on September 27, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Elmkies Amoco conducted and passed Stage II testing on May 31, 2002.

The consent order requires Elmkies Amoco to pay a civil penalty of $1,100 for the violation.


A & P Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Sep 24, 2002

Town: Stamford

A & P Citgo, located at 493 Glenbrook Road in Stamford, entered into an administrative consent order with the Department of Environmental Protection on September 24, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires A & P Citgo to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Artic Trucking Services, Incorporated Agrees to Pay Civil Penalty for Operation of an Unpermitted Solid Waste Transfer Station

Date: Sep 20, 2002

Town: Meriden

Artic Trucking Services, Incorporated ("ATSI") entered into an administrative consent order with the Department of Environmental Protection on September 20, 2002 for operation of an unpermitted solid waste transfer station located at 1437 Hanover Avenue in Meriden.

The consent order requires ATSI to cease the operation of the unpermitted solid waste facility and complete the proper removal of all solid waste from the site to a lawfully permitted solid waste facility. In addition, ATSI is required to pay a civil penalty of $16,600 for the violations.


Dora Rytman Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 19, 2002

Town: Franklin

The Department of Environmental Protection entered into an administrative consent order with Dora Rytman on September 19, 2002 for violating the standards for underground storage tank systems. Dora Rytman owned one underground storage tank system located at Murphy Road in Franklin. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Dora Rytman has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Dora Rytman to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Dora Rytman has also agreed to payment of a $500 civil penalty for the violations.


The Metropolitan District Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 19, 2002

Town: Rocky Hill

The Department of Environmental Protection entered into an administrative consent order with The Metropolitan District on September 19, 2002 for violating the standards for underground storage tank systems. The Metropolitan District owns one underground storage tank system located at 80 Goff Brook Lane in Rocky Hill. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, The Metropolitan District has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires The Metropolitan District to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Metropolitan District has also agreed to payment of a $500 civil penalty for the violations.


The Spencer Turbine Company Agrees to Pay a Civil Penalty and Perform Supplemental Environmental Project for Alleged Hazardous Waste Violations

Date: Sep 19, 2002

Town: Windsor

The Spencer Turbine Company ("TSTC"), located at 600 Day Hill Road in Windsor, entered into an administrative consent order with the Department of Environmental Protection on September 19, 2002. The consent order alleges violations of the State's Hazardous Waste Management Regulations including failure to: properly record inspections, conduct personnel training, develop an adequate contingency plan and properly manage containers of hazardous waste on-site. Prior to the issuance of this consent order TSTC submitted documentation representing that the alleged violations were corrected.

As part of the settlement, TSTC has agreed to pay a civil penalty of $13,600 for the violations and undertake a supplemental environmental project ("SEP") with an expenditure of at least $32,775. The SEP will include implementation of an Energy Management System for the site heating, ventilation and air conditioning system that will control temperature set points and occupancy times and manage spike demands. It is estimated that implementation of this system will save 737,568 kilowatts per year.


Town of North Stonington Agrees to Pay Civil Penalty for Violations at Landfill

Date: Sep 19, 2002

Town: North Stonington

The Town of North Stonington entered into an administrative consent order with the Department of Environmental Protection on September 19, 2002 for violations at the solid waste landfill located at 215 Wintechog Hill Road. The Town failed to complete site preparation and construction of the transfer station after receiving a permit to construct and operated a solid waste transfer station without the required permit. In addition, the Town failed to: compact and cover incoming solid wastes and maintain the proper grade at the landfill, submit groundwater monitoring results and keep the area reasonably free of litter. Prior to the issuance of this consent order, the Town addressed the cited violations to the satisfaction of the Department.

The consent order requires the Town of North Stonington to pay a civil penalty of $6,000 for the violations and submit and implement a revised landfill closure plan.


Burkhart-Roentgen, Inc. Enters Stipulation for Judgment for Alleged Underground Storage Tank Violations

Date: Sep 10, 2002

Town: Cornwall

A Stipulation for Judgment ("Judgment") granted September 10, 2002 is the outcome of a suit commenced against Burkhart-Roentgen, Inc. on February 13, 2002 for alleged underground storage tank ("UST") violations. Burkhart-Roentgen, Inc. owns two USTs located at 8 River Road in Cornwall. From at least October 11, 2000 to May of 2001, Burkhart-Roentgen, Inc. allegedly failed to: upgrade the USTs with proper spill and overfill prevention equipment, properly remove or abandon the USTs by the statutory deadline of December 22, 1998 and comply with the standards for new UST systems as specified by the regulations.

The Judgment requires Burkhart-Roentgen, Inc. to pay a civil penalty of $2,000.


Megill's, Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 30, 2002

Town: New Haven

Megill's, Inc., located at 1390 Whalley Avenue in New Haven, entered into an administrative consent order with the Department of Environmental Protection on August 30, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Megill's, Inc. conducted and passed Stage II testing on June 20, 2002.

The consent order requires Megill's, Inc. to pay a civil penalty of $900 for the violation.


East Haven Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 27, 2002

Town: East Haven

East Haven Citgo, located at 227 Saltonston Parkway in East Haven, entered into an administrative consent order with the Department of Environmental Protection on August 27, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. East Haven Citgo conducted and passed Stage II testing on June 21, 2002.

The consent order requires East Haven Citgo to pay a civil penalty of $500 for the violation.


Shoreline Service Center Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 27, 2002

Town: Old Lyme

Shoreline Service Center, located at 214 Shore Road in Old Lyme, entered into an administrative consent order with the Department of Environmental Protection on August 27, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Shoreline Service Center to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


PA Associates of Old Saybrook Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 22, 2002

Town: Old Saybrook

PA Associates of Old Saybrook, located at 820 Boston Post Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on August 22, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires PA Associates of Old Saybrook to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Daniel Agro and Agro Tree Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Aug 21, 2002

Town: Greenwich

Daniel Agro and Agro Tree located at 11 Division Street in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2002. Agro Tree performed arboriculture services, namely tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Daniel Agro and Agro Tree have agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Daniel Agro and Agro Tree a license for such activities.


Ernie & Sons Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 21, 2002

Town: East Haven

Ernie & Sons, located at 925 Foxon Road in East Haven, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Ernie & Sons to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Falcone Pest Control Agrees to Pay Civil Penalty for Pesticide Application Violations

Date: Aug 21, 2002

Town: Glastonbury

Falcone Pest Control, located at 11 Wrights Lane in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2002 for pesticide application violations. Falcone Pest Control applied a pesticide above the label directed rate at a residence, failed to maintain an accurate record of the amount of pesticide applied and failed to provide the homeowner with the pesticide label information.

The consent order requires Falcone Pest Control to pay a civil penalty of $2,750 and comply with all pesticide label directions, maintain complete and accurate records on pesticide applications and provide proper pesticide label information to customers prior to entering into agreement for pesticide application.


Hine Bros., Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 21, 2002

Town: Southbury

Hine Bros., Inc., located at 67 Main Street in Southbury, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification. Hine Bros., Inc. conducted and passed Stage II testing on May 28, 2002.

The consent order requires Hine Bros., Inc. to pay a civil penalty of $1,100 for the violation.


Munir Foodmart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 21, 2002

Town: Manchester

Munir Foodmart, located at 436 Center Street in Manchester, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Munir Foodmart to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $500 for the violation.


Devon Power LLC Agrees to Retire Emission Reduction Credits and Pay Civil Penalty

Date: Aug 20, 2002

Town: Milford

Devon Power LLC, owner of an electric utility station off Naugatuck Avenue in Milford entered into an administrative consent order with the Department of Environmental Protection on August 20, 2002 for alleged air pollution control violations. Devon Power LLC operates four turbine engines that are allowed to burn natural gas and jet fuel interchangeably at the site. Devon Power LLC voluntarily disclosed that emissions of sulfur oxides ("SO2") from the turbines exceeded the allowable levels.

The consent order requires Devon Power LLC to permanently retire 52 SO2 allowances to offset the excess emissions from the turbines. Devon Power LLC is also required to submit procedures that will be implemented to prevent recurrence of the violations and pay a civil penalty of $8,736 for the violations. Due to the fact that the violations were self-disclosed, the penalty was reduced in accordance with the Department's Policy on Incentives for Self-Policing.


Emilio Ferri Agrees to Perform Supplemental Environmental Project for Unauthorized Structures

Date: Aug 19, 2002

Town: New Haven

Emilio Ferri, owner of property located at 78 Townsend Avenue in New Haven adjacent to Morris Cove, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2002. Ferri poured a concrete seawall waterward of an existing seawall and the high tide line without first obtaining authorization from the Commissioner.

Ferri has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Ferri has also agreed to undertake a supplemental environmental project valued at $7,940. The supplemental environmental project shall include the removal and disposal of wooden derelict pilings located within the confines of the West River in New Haven.


Norton's Citgo, Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 19, 2002

Town: Orange

Norton's Citgo, Inc., located at 347 Post Road in Orange, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Norton's Citgo, Inc. to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Pic N Pac LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 19, 2002

Town: Hartford

Pic N Pac LLC, located at 618 Blue Hills Avenue in Hartford, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Pic N Pac LLC to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Village Gas Stop Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 19, 2002

Town: Bristol

Village Gas Stop, located at 36 East Main Street in Bristol, entered into an administrative consent order with the Department of Environmental Protection on August 19, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Village Gas Stop to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Anees Petroleum, LLC d.b.a. K & K Gas & Convenience Store Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 16, 2002

Town: Wethersfield

Anees Petroleum, LLC d.b.a. K & K Gas & Convenience Store ("Anees"), located at 1785 Berlin Turnpike in Wethersfield, entered into an administrative consent order with the Department of Environmental Protection on August 16, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Anees to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $1,100 for the violation.


Connecticut Natural Gas Corporation Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 15, 2002

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with Connecticut Natural Gas Corporation ("CNG") on August 15, 2002 for violating the standards for underground storage tank systems. CNG owns one underground storage tank system located at 80 Columbus Boulevard in Hartford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, CNG has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires CNG to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. CNG has also agreed to payment of a $500 civil penalty for the violations.


Joe's Auto Service of Hamden Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: Hamden

Joe's Auto Service of Hamden Inc, located at 1795 Dixwell Avenue in Hamden, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Joe's Auto Service of Hamden Inc to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Madison Mini Mart, Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: Madison

Madison Mini Mart, Inc. located at 181 Boston Post Road in Madison, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Madison Mini Mart, Inc. to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


New Canaan Auto & Towing Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: New Canaan

New Canaan Auto & Towing, located at 182 Main Street in New Canaan, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires New Canaan Auto & Towing to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Pomaricos Service Center Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: West Haven

Pomaricos Service Center, located at 161 Orange Street in West Haven, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Pomaricos Service Center to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Post Road Convenience Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: Clinton

Post Road Convenience located at 154 West Main Street in Clinton, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Post Road Convenience to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $500 for the violation.


State Street Foodmart, LLC Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 15, 2002

Town: North Haven

State Street Foodmart, LLC located at 414 State Street in North Haven, entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires State Street Foodmart, LLC to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


The City of New Britain Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 15, 2002

Town: New Britain

The Department of Environmental Protection entered into an administrative consent order with the City of New Britain on August 15, 2002 for violating the standards for underground storage tank systems. The City of New Britain owned five underground storage tank systems located at 55-77 Harvard Street in New Britain. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of New Britain has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the City of New Britain to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of New Britain has also agreed to payment of a $2,500 civil penalty for the violations.


The Town of East Hampton Agrees to Correct Deficiencies at Solid Waste Transfer Station

Date: Aug 15, 2002

Town: East Hampton

The Town of East Hampton entered into an administrative consent order with the Department of Environmental Protection on August 15, 2002 for violations at its solid waste transfer station located on Bear Swamp Road in East Hampton. The Town of East Hampton failed to maintain the visual screen at the site and failed to control traffic at the site as required by their operating permit.

The consent order requires the Town of East Hampton to plant additional vegetation to correct the deficiencies in the visual screen and open and operate the facility at least two full days per week to alleviate the traffic problem. In addition, the Town of East Hampton is required to perform monthly traffic audits to assess whether the additional operating hours alleviate the traffic problem at the site.


Between-the-Bridges, LLC Enters Stipulation for Judgement for Alleged Water Pollution Control Violations

Date: Aug 14, 2002

Town: Old Saybrook

A Stipulation for Judgment ("Judgment") dated August 14, 2002 is the outcome of a suit filed against Between-the-Bridges, LLC on July 27, 2000 and amended on September 21, 2000 for alleged water pollution control violations at 142 Ferry Street in Old Saybrook.

The Judgment requires Between-the-Bridges, LLC to install stormwater filter systems designed to remove solid contaminants generated from boat washing and repair operations at the site and evaluate the effectiveness of such filter systems. A permanent injunction was also issued ordering Between-the-Bridges, LLC to haul all sewage generated at the North Yard to a permitted sewage treatment facility until such time as the Commissioner issues the North Yard a permit for the discharge of sewage. In addition, Between-the-Bridges, LLC shall retain a consultant to perform four comprehensive compliance audits at the site. The Judgment requires Between-the-Bridges, LLC to pay a civil penalty of $25,000 and pay $50,000 to the Department's Central Connecticut Region Supplemental Environmental Project Account for use on projects along the Connecticut River in the towns of Old Saybrook, Essex, Deep River, Old Lyme and Lyme.


Amity Motors Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 12, 2002

Town: Woodbridge

Amity Motors, located at 220 Amity Road in Woodbridge, entered into an administrative consent order with the Department of Environmental Protection on August 12, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Amity Motors to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Berlin Lions Memorial Fund, Incorporated Agrees to Pay Penalty for Alleged Stormwater Violations

Date: Aug 12, 2002

Town: Berlin

Berlin Lions Memorial Fund, Inc. entered into an administrative consent order with the Department of Environmental Protection on August 12, 2002 for an unpermitted discharge from a swimming pool, located off Norton Road in Berlin, to Hatchery Brook. The alleged violation occurred in June 2001 when the swimming pool was overfilled causing chlorinated pool water to discharge to Hatchery Brook and resulting in a fish kill.

The consent order requires Berlin Lions Memorial Fund to develop maintenance measures and an automatic water shut-off system to prevent future swimming pool overflows. Berlin Lions Memorial Fund is also required to undertake environmentally beneficial projects requiring an expenditure of money and/or services of $7,600.


Pascales Garage Inc. Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Aug 12, 2002

Town: North Branford

Pascales Garage Inc., located at 1143 Foxon Road in North Branford, entered into an administrative consent order with the Department of Environmental Protection on August 12, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Pascales Garage Inc. to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


@COLLINSville LLC and James W. Tilney Agree to Correct Underground Storage Tank Violations

Date: Aug 07, 2002

Town: Canton

The Department of Environmental Protection entered into an administrative consent order with @COLLINSville LLC and James W. Tilney for violating the standards for underground storage tank systems. @COLLINSville LLC and James W. Tilney own three motor fuel underground storage tank systems located at the former Collins Company Axe Factory Complex at 10 Front Street in Collinsville. The tank systems were not in compliance with the standards for spill and overfill prevention equipment in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, @COLLINSville LLC and James W. Tilney have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires @COLLINSville LLC and James W. Tilney to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade.


Farm Glen Land Holding, LLC Agrees to Pay Penalty for Stormwater Violations

Date: Aug 07, 2002

Town: Farmington

Farm Glen Land Holding, LLC entered into an administrative consent order with the Department of Environmental Protection on August 7, 2002 for stormwater violations resulting from construction activities at the O’Meara Farm elderly housing project located off Middle Road in Farmington. The violations cited in the consent order include failure to prepare a stormwater pollution control plan, failure to implement adequate sediment and erosion controls and site stabilization practices, and failure to perform required inspections.

The consent order requires Farm Glen Land Holding to pay a civil penalty of $21,655, and to pay an additional $64,965 to fund environmentally beneficial projects in the central Connecticut region. In addition, Farm Glen Land Holding is required to complete and implement a stormwater pollution control plan, stabilize its construction site to prevent erosion and sedimentation, perform scheduled site inspections of erosion and sedimentation control measures, and complete all wetlands remediation actions.


Matlack Incorporated and Brite-Sol Services, Incorporated Agree to Pay $1.5 Million in Civil Penalties for Alleged Environmental Violations

Date: Aug 07, 2002

Town: Norwich

A stipulated judgment entered at State Superior Court in Hartford on August 7, 2002 is the outcome of a suit commenced in January 2001 against Matlack Systems, Incorporated and its subsidiaries Brite-Sol Services, Incorporated and Matlack, Incorporated (collectively, “Matlack”). Matlack operated a tanker truck cleaning and tractor service operation at 1 Matlack Road in Norwich from 1983 to 1999, and had been discharging wastewater from its operations without a permit since December 1988. Under a 1998 administrative consent order issued by the Department, Matlack had paid a $188,954 civil penalty for its prior unpermitted discharges and was required to, among other things, complete its discharge permit application and implement a comprehensive monitoring program intended to characterize each type of waste processed at its Norwich facility. Despite agreeing to the consent order, Matlack failed to implement the prescribed monitoring program and failed to undertake meaningful actions to obtain the required wastewater discharge permit. In addition, between 1992 and 1999, Matlack had numerous hazardous waste management violations including failure to properly characterize its hazardous waste, failure to provide adequate secondary containment, failure to separate incompatible waste chemicals, and failure to perform and record required hazardous waste inspections.

Under the terms of the stipulated judgment entered in August 2002, Matlack is required to pay civil penalties of $1,384,500 for violations of the 1998 administrative consent order and $115,500 for hazardous waste management violations. Matlack is also required to either take, or obtain an order from the United States Bankruptcy Court requiring the buyer of its facility to take, actions to remove and remediate various liquid, hazardous, oily, and other chemical wastes observed at the facility, and to perform closure of Matlack’s former hazardous waste container storage area.


Final Decision Requires Patrick G. Riley and Roberta Smith Riley to Return Woodruff Pond Dam to Safe Condition

Date: Aug 05, 2002

Town: Washington

A final decision issued on August 5, 2002 in the form of a consent order resolves the appeal of a unilateral order issued on August 31, 2000 to Patrick G. Riley and Roberta Smith Riley ("Rileys") for alleged violations at the Woodruff Pond Dam located on the Aspetuck River in Washington. The Rileys allegedly altered the dam by sealing the low level outlet and replacing the penstock pipe without obtaining a permit from the Commissioner authorizing the alterations. The Department has determined the dam to be structurally deficient and in an unsafe condition.

The consent order requires the Rileys to submit and implement an Emergency Operations Plan, perform an engineering investigation on the condition of the dam and perform actions to place the dam in a safe condition. The Rileys are required to pay a civil penalty of $40,000, of which $30,000 will be discharged if the terms and conditions of the consent order are complied with to the satisfaction of the Commissioner.


Middlesex Hospital Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Aug 02, 2002

Town: Middletown

The Department of Environmental Protection entered into an administrative consent order with Middlesex Hospital for allegedly violating the performance standards for underground storage tank systems. Middlesex Hospital owns two motor fuel underground storage tank systems located at 28 Crescent Street in Middletown. The tank systems were allegedly out of compliance with the standards for spill and overfill prevention equipment and the performance standards for new integral piping in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Middlesex Hospital has agreed to pay a civil penalty of $3,500 for the alleged violations. The consent order requires Middlesex Hospital to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade.


Ted's Auto Center Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 31, 2002

Town: New Haven

Ted's Auto Center, located at 144 Main Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on July 31, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Ted's Auto Center to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


James Hart and Hart Services Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jul 27, 2002

Town: Bethel

James Hart and Hart Services located at 91 Wooster Street in Bethel, entered into an administrative consent order with the Department of Environmental Protection on July 27, 2002. Hart Services performed arboriculture services, namely tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, James Hart and Hart Services have agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues James Hart and Hart Services a license for such activities.


Ocon Termite & Pest Control, Incorporated Agree to Payment of a Civil Penalty for Pesticide Application Violations

Date: Jul 27, 2002

Town: Norwalk

The Department of Environmental Protection entered into an administrative consent order with Ocon Termite & Pest Control, Incorporated ("Ocon"), located at 302 Strawberry Hill Avenue in Norwalk, on July 27, 2002 for violating the requirements for pesticide applicators. Ocon performed pesticide applications in a manner inconsistent with the label directions. Specifically, a rodenticide was placed in an unsecured bait station.

As part of the settlement, Ocon shall take all steps necessary to comply with the label directions regarding placement of bait stations and pay a civil penalty of a $1,320 for the violations.


Interstate Sales Co., LLC Agrees to Pay Civil Penalty and Apply for Permit

Date: Jul 25, 2002

Town: Greenwich

Interstate Sales Co., LLC ("Interstate"), owner of property located at 184 South Water Street in Greenwich and adjacent to the Byram River, entered into an administrative consent order with the Department of Environmental Protection on July 25, 2002 to address violations of environmental statutes. Interstate reconstructed a section of an existing seawall and placed a chain link fence atop the seawall waterward of the high tide line without first obtaining a permit from the Commissioner.

Interstate has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Interstate has also agreed to pay a civil penalty of $1,500 for the violations.


Clarke Avenue Properties, LLC Agrees to Pay Civil Penalty for Hazardous Waste Violations

Date: Jul 18, 2002

Town: Milford

Clarke Avenue Properties, LLC ("Clarke"), owner of the site located at 155 Hill Street in Milford and formerly occupied by Robertshaw Controls, entered into an administrative consent order with the Department of Environmental Protection on July 18, 2002 for hazardous waste violations. Clarke disrupted the hazardous waste landfill cap at the site while conducting construction activities without prior approval from the Commissioner. A like consent order was also issued to Invensys Controls who previously occupied the site as Robertshaw Controls and is responsible for the post closure care of the hazardous waste landfill at the site.

The consent order requires Clarke and Invensys Controls to submit a plan to ensure compliance with the post closure care requirements for the landfill cap. In addition Clarke is required to fund a supplemental environmental project in the form of a $9,000 payment to the Department's Mercury Reduction Fund.


Administrative Orders Requires Custom Design Services, Inc. and Sulim Limited Partnership to Decontaminate Site

Date: Jul 17, 2002

Town: Danbury

The Department issued administrative unilateral orders ("orders"), which became final on August 17, 2002, to Custom Design Services, Inc. ("CDS") and Sulim Limited Partnership ("SLP"), owner of the property located at 46 South Street in Danbury. CDS failed to conduct hazardous waste determinations for wastes accumulated on-site and failed to close in accordance with the regulations, areas where hazardous wastes were stored. CDS is no longer operating at the site.

The orders require CDS and SLP to inventory and conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. CDS and SLP shall arrange for expeditious removal and proper disposal of all hazardous wastes. In addition, the orders require CDS and SLP to decontaminate areas where hazardous wastes were stored in accordance with the regulations and to investigate and remediate pollution from activities on-site.


Administrative Order Requires North End Auto Parts, Inc. to Comply With Hazardous Waste Regulations

Date: Jul 12, 2002

Town: Meriden

The Department issued an administrative unilateral order ("order"), which became final on August 12, 2002, to North End Auto Parts, Inc. ("NEAP") located at 963 North Colony Road in Meriden. The order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations for wastes generated on-site, store spent lead-acid batteries on an impervious surface and provide secondary containment for used oil tanks. In addition, Department staff observed on-site, salvaged parts and equipment stored on bare soil, puddles of spilled automotive fluid, transmission fluid and antifreeze, and areas of stained soil.

The order requires NEAP to inventory and conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. NEAP shall arrange for expeditious removal and proper disposal of all hazardous wastes. In addition, the order requires NEAP to investigate and remediate pollution from activities on-site and implement best management practices for dismantling and crushing vehicles on-site.


Mohammod Malik Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 12, 2002

Town: Middletown

Mohammod Malik, former owner of City Gas of Middletown located at 237 South Main Street in Middletown, entered into an administrative consent order with the Department of Environmental Protection on July 12, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Mohammod Malik to pay a civil penalty of $500 for the violation. The current owner will be required to perform the required Stage II testing to verify that the system is operating properly.


Glenville Service Center Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 11, 2002

Town: Greenwich

Glenville Service Center Inc, located at 2 Riversville Road in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on July 11, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Glenville Service Center Inc to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


JM Peterson Incorporated Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 11, 2002

Town: Portland

JM Peterson Incorporated, located at 677 Portland Cobalt Road in Portland, entered into an administrative consent order with the Department of Environmental Protection on July 11, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires JM Peterson Incorporated to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $700 for the violation.


Walter Stewart's Market Agrees to Resolve Nuisance Odors

Date: Jul 11, 2002

Town: New Canaan

Walter Stewart's Market entered into an administrative consent order with the Department of Environmental Protection on July 11, 2002 for nuisance odors resulting from food preparation and cooking at 229 Elm Street in New Canaan.

The consent order requires Walter Stewart's Market to pay a civil penalty of $800 and retain a consultant to develop a plan to abate the odors.


Colonial Tire Company Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 09, 2002

Town: Stonington

Colonial Tire Company, located at 1892 Gold Star Highway in Mystic, entered into an administrative consent order with the Department of Environmental Protection on July 9, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Colonial Tire Company to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Plainfield Sunoco Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 09, 2002

Town: Plainfield

Plainfield Sunoco, located at 50 East Main Street in Moosup, entered into an administrative consent order with the Department of Environmental Protection on July 9, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Plainfield Sunoco to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $700 for the violation.


Apache Oil Co Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 08, 2002

Town: Greenwich

Apache Oil Co Inc, located at 35 Arcadia Road in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on July 8, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Apache Oil Co Inc to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Robert Johnson Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 05, 2002

Town: East Hampton

The Department of Environmental Protection entered into an administrative consent order with Robert Johnson on July 5, 2002 for violating the standards for underground storage tank systems. Robert Johnson owns one underground storage tank system located at Route 151 in East Hampton. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Robert Johnson has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Robert Johnson to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Robert Johnson has also agreed to payment of a $3,500 civil penalty for the violations.


Lordship Auto Service Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 02, 2002

Town: Stratford

Lordship Auto Service, located at 345 Stratford Road in Stratford, entered into an administrative consent order with the Department of Environmental Protection on July 2, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Lordship Auto Service to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Max's Wolcott Gulf Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jul 02, 2002

Town: Wolcott

Max's Wolcott Gulf, located at 685 Wolcott Road in Wolcott, entered into an administrative consent order with the Department of Environmental Protection on July 2, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Max's Wolcott Gulf to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $500 for the violation.


AJ's Center Service Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 27, 2002

Town: Shelton

AJ's Center Service Inc, located at 851 River Road in Shelton, entered into an administrative consent order with the Department of Environmental Protection on June 27, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires AJ's Center Service Inc to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


B. and H. Enterprises, LLC and Naturalawn of America Agree to Payment of a Civil Penalty for Pesticide Application Violations

Date: Jun 27, 2002

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with B. and H. Enterprises, LLC and Naturalawn of America ("B. and H."), located at 17 Beaverbrook Road in Danbury, on June 27, 2002 for violating the requirements for pesticide applicators. B. and H. operated a commercial pesticide application business without employing a certified supervisory pesticide applicator, falsified information contained in an application for registration and failed to maintain complete pesticide application records as required by the regulations.

As part of the settlement, B. and H. shall take all steps necessary to comply with the requirements for pesticide applicators including assuring that each employee maintains the necessary certification and records of each pesticide application are maintained. B. and H. has also agreed to payment of a $4,900 civil penalty for the violations.


Frank Perrotti, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 27, 2002

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with Frank Perrotti, Jr. on June 27, 2002 for violating the standards for underground storage tank systems. Perrotti owns two underground storage tank systems located at The Sanitary Refuse Company, Inc. at 62 Fulkerson Drive in Waterbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Perrotti has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Perrotti to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Perrotti has also agreed to payment of a $500 civil penalty for the violations.


H Cascios Sales & Service Inc Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 27, 2002

Town: North Branford

H Cascios Sales & Service Inc, located at 1878 Middletown Avenue in North Branford, entered into an administrative consent order with the Department of Environmental Protection on June 27, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires H Cascios Sales & Service Inc to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Raymond Wilk and Ray's Treeworks Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 27, 2002

Town: Glastonbury

Raymond Wilk and Ray's Treeworks entered into an administrative consent order with the Department of Environmental Protection on June 27, 2002 for performing arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner. Ray's Treeworks business address is 122 Naubuc Avenue in Glastonbury.

As part of the settlement, Raymond Wilk and Ray's Treeworks have agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Ray's Treeworks a license for such activities.


Plating Specialties, Inc. Agree to Cease Operations and to Fund Supplemental Environmental Projects to Settle Alleged Environmental Violations

Date: Jun 25, 2002

Town: Shelton

A stipulated judgment entered at State Superior Court in Hartford on June 25, 2002 is the outcome of a suit commenced in December 2001 against Plating Specialties, Incorporated and its officers: John W. Watts, President and Robert M. Watts, Vice-President. Plating Specialties maintained metal finishing operations at 273 Canal Street in Shelton between 1986 and 1996. The 2001 civil suit was brought against Plating Specialties in response to alleged water pollution control and hazardous waste violations, which included: persistent exceedances of permitted wastewater discharge effluent limits for copper, zinc and hexavalent chromium, repeated failure to submit wastewater discharge monitoring results for all required pollutant parameters, numerous discharges of manufacturing process wastewater to the waters of the state without a permit, failure to submit wastewater treatment system plans and specifications for the Commissioner’s approval pursuant to a 1988 stipulated judgment, storage of hazardous waste on-site for greater than ninety days and repeated failure to provide training for hazardous waste management personnel. After discontinuing its metal finishing operations in 1996, Plating Specialties allegedly failed to submit required manifests to demonstrate proper disposal of wastes generated by the facility’s closure activities. In addition, Plating Specialties allegedly failed to demonstrate that the facility had been properly cleaned and decontaminated.

Under the terms of the June 2002 stipulated judgment, Plating Specialties and its officers, John W. Watts and Robert M. Watts, are required to pay, as supplemental environmental projects, $86,250 to the Town of Shelton Open Space and Farmland Preservation Trust Account, and $28,750 to the Department’s Mercury Reduction Fund for past alleged water pollution control and hazardous waste violations. Plating Specialties and its officers are also permanently enjoined by the court from operating in or working in the plating business in the State of Connecticut, and from receiving a process wastewater discharge permit issued by the Commissioner or any other environmental permit related to chemical or metallic plating operations.


The Har-Conn. Chrome Company Enters Stipulation for Judgment for Alleged Air Pollution Control Violations

Date: Jun 25, 2002

Town: West Hartford

A Stipulation for Judgment ("Judgment") dated June 25, 2002 is the outcome of a suit commenced in July 2000 and amended in April 2002 against The Har-Conn. Chrome Company ("Har-Conn.") located at 603 New Park Avenue in West Hartford. The suit alleged violations of the State's Air Pollution Control Regulations including unlawful emissions of hazardous air pollutants and failure to apply for a Title V permit in a timely manner.

The Judgment requires Har-Conn. to undertake a supplemental environmental project in the form of a $15,000 payment to the Uncas Health District to fund the Connecticut Clean School Bus Program.


Harbor Petroleum d.b.a. Quik Stop Citgo Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 19, 2002

Town: Meriden

Harbor Petroleum d.b.a. Quik Stop Citgo, located at 133 Chamberlain Highway in Meriden, entered into an administrative consent order with the Department of Environmental Protection on June 19, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Harbor Petroleum d.b.a. Quik Stop Citgo to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


S Gas Mart Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 19, 2002

Town: Plainville

S Gas Mart, located at 147 North Washington Street in Plainville, entered into an administrative consent order with the Department of Environmental Protection on June 19, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires S Gas Mart to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Beverly D. N. Bartner Family Trust Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Jun 18, 2002

Town: Guilford

Beverly D. N. Bartner Family Trust ("Family Trust"), owner of property located at 92 Prospect Avenue in Guilford adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on June 18, 2002. The Family Trust reconstructed a pile and a timber pier waterward of the high tide line without first obtaining authorization from the Commissioner.

The Family Trust has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. The Family Trust has also agreed to pay a civil penalty of $4,500 for the violations.


United States Surgical Corporation Agrees to Pay a $13,860 Civil Penalty for Past Wastewater Discharge Violations

Date: Jun 16, 2002

Town: North Haven

United States Surgical Corporation (“US Surgical Corp.”) entered into an administrative consent order with the Department of Environmental Protection on June 16, 2002 for violations of its State wastewater discharge permit. Specifically, US Surgical Corp. exceeded permitted wastewater discharge effluent limitations for chromium, copper and nickel on November 29, 2000. These violations allegedly occurred when acidic wastewaters containing dissolved metals were improperly treated and discharged.

The consent order requires US Surgical Corp. to pay a civil penalty of $13,860 for the past wastewater discharge violations. US Surgical Corp. manufactures suture material and stainless steel needles in North Haven.


Blonder's, Inc., LAS, LLC and Albert C. Snyder Agree to Remove Tire Pile

Date: Jun 13, 2002

Town: Waterford

Blonder's, Inc., LAS, LLC and Albert C. Snyder entered into an administrative consent order with the Department of Environmental Protection on June 13, 2002 for establishing a solid waste disposal facility without the necessary license required by law. Specifically, approximately 3,000 to 5,000 scrap tires have been accumulated at the site. Blonder's, Inc. operates the vehicle salvage business at the site at 531 Boston Post Road in Waterford, LAS, LLC is the owner of the site and Albert C. Snyder is the President of Blonder's, Inc. and the agent for LAS, LLC.

The consent order requires Blonder's, Inc., LAS, LLC and Albert C. Snyder to remove all the tires at the site to a licensed solid waste facility and submit a plan outlining how future solid wastes generated at the site will be managed in compliance with all applicable regulations.


Lydall Filtration/Separation Incorporated Agrees to Fund Supplemental Environmental Project and Pay Civil Penalty for Alleged Discharge Violations

Date: Jun 13, 2002

Town: Manchester

Lydall Filtration/Separation Incorporated, formerly known as Lydall Eastern, Inc., (“Lydall”) entered into an administrative consent order with the Department of Environmental Protection on June 13, 2002 for alleged violations of its wastewater discharge permit and State water pollution control regulations. The alleged violations included: improper operation and maintenance of wastewater collection and treatment facilities between November 1999 and May 2000, numerous bypasses of the wastewater collection and treatment system between November 1999 and May 2000 resulting in significant overflows of wastewater and sludge to the ground, unpermitted discharges of stormwater to the wastewater treatment system and, failure to perform required monitoring of wastewater discharges.

The consent order requires Lydall to pay a civil penalty of $20,000, and to pay an additional $100,000 to fund an environmentally beneficial project in the Hockanum River Watershed. In addition, Lydall is required to investigate and remediate potential soil contamination at the site. Prior to ceasing its operations in early 2001, Lydall was engaged in the manufacture of paperboard products on Parker Street in Manchester.


Oxford Estates, LLC Agrees to Fund Supplemental Environmental Projects and Pay a Civil Penalty for Stormwater Violations

Date: Jun 13, 2002

Town: Oxford

Department of Environmental Protection on June 13, 2002 for stormwater violations resulting from construction activities at the Hart Estates subdivision located off Silano Drive in Oxford. The violations cited in the consent order include failure to implement site stabilization practices and failure to maintain structural sediment and erosion controls in accordance with the Connecticut Guidelines for Soil Erosion and Sediment Control. Because Oxford Estates failed to employ necessary erosion and sediment controls, eroded sediments from the construction site entered adjacent wetlands.

The consent order requires Oxford Estates to pay a civil penalty of $16,000, and to pay an additional $16,000 to fund environmentally beneficial projects in the Housatonic Region. Also, Oxford Estates is required to comply with the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities.


Town of Bethel Agrees to Pay Fine and Obtain Permit to Construct and Operate a Solid Waste Transfer Station

Date: Jun 11, 2002

Town: Bethel

The Town of Bethel, which operates a solid waste transfer station located at Sympaug Road, entered into an administrative consent order with the Department of Environmental Protection on June 11, 2002. The Town of Bethel failed to obtain authorization prior to altering the solid waste transfer station at the site and failed to register for operation of a leaf composting facility. In addition, the Town of Bethel has failed to submit documentation of final closure of the landfill and soil contamination from a former waste oil storage tank has not been remediated.

As part of the settlement, the Town of Bethel is required to submit an application for the modification of the permit for the construction and operation of a solid waste transfer station and remove and dispose of all contaminated soil in the area of the former waste oil tank. In addition, the Town of Bethel has agreed to pay a civil penalty of $3,650.


Callahan Realty Company d/b/a Grampy's Realty Company Enters Stipulation for Judgment for Alleged Underground Storage Tank Violations

Date: Jun 10, 2002

Town: New London

A Stipulation for Judgment ("Judgment") dated June 10, 2002 is the outcome of a suit filed against Callahan Realty Company d/b/a Grampy's Realty Company f/k/a Callahan Oil Company and Apache Oil Company, Inc. ("Callahan and Apache") for alleged underground storage tank violations resulting in a discharge of environmental pollution at a gasoline service station located at 915 Bank Street in New London. Callahan and Apache have undertaken activities to investigate and remediate the discharge of petroleum products to the ground and have replaced and tested the underground storage tank systems at the site.

The Judgment requires Callahan and Apache to pay a civil penalty of $142,000 and install equipment upgrades to underground storage tanks at a value of no less than $40,000 at their service station located at 35 Arcadia Road in Old Greenwich. The upgrades shall include installation of double wall coaxial piping and corrosion protection.


Wyman-Gordon Investment Castings, Inc. Enters Stipulated Judgment With Supplemental Environmental Projects Valued at $100,000

Date: Jun 06, 2002

Town: Groton

A Stipulated Judgment ("Judgment") dated June 6, 2002 is the outcome of a suit commenced in January 2000 against Wyman-Gordon Investment Castings, Inc. ("Wyman-Gordon"), located in Groton, for alleged wastewater discharge violations. The suit alleged that Wyman-Gordon violated the effluent limitations of their wastewater discharge permit, discharged concentrated cleaning solution and rinsate to the Groton sanitary sewer system and discharged sewage and industrial wastewater system effluent to Birch Plain Brook. In addition, Wyman-Gordon allegedly failed to notify the Department of a malfunction of the monitoring equipment, failed to properly collect monitoring samples and failed to operate the treatment system in accordance with the terms and conditions of their permit.

The Judgment requires Wyman-Gordon to perform supplemental environmental projects in the form of payment of $42,500 to the Thames River Watershed Account, payment of $42,500 to the Mercury Reduction SEP Account and $15,000 will be applied to installation of an enhanced wastewater treatment system that will recycle significant volumes of water.


AMPCO Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 05, 2002

Town: Thompson

AMPCO, located at 440 Riverside Drive in North Grosvenordale, entered into an administrative consent order with the Department of Environmental Protection on June 5, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires AMPCO to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


Boccanfuso Brothers, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 05, 2002

Town: Westport

The Department of Environmental Protection entered into an administrative consent order with Boccanfuso Brothers, LLC on June 5, 2002 for violating the standards for underground storage tank systems. Boccanfuso Brothers, LLC owns one petroleum underground storage tank system located at 611 Riverside Avenue in Westport. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Boccanfuso Brothers, LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Boccanfuso Brothers, LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Boccanfuso Brothers, LLC has also agreed to payment of a $500 civil penalty for the violations.


Marcus Dairy, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 05, 2002

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with Marcus Dairy, Inc. on June 5, 2002 for violating the standards for underground storage tank systems. Marcus Dairy, Inc. owns one underground storage tank system located at 3 Sugar Hollow Road in Danbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Marcus Dairy, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Marcus Dairy, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Marcus Dairy, Inc. has also agreed to payment of a $500 civil penalty for the violations.


Mutual Motors Agrees to Pay Civil Penalty for Failure to Conduct Stage II Vapor Recovery System Test

Date: Jun 05, 2002

Town: Danbury

Mutual Motors, located at 17 Mill Plain Road in Danbury, entered into an administrative consent order with the Department of Environmental Protection on June 5, 2002 for failure to test its Stage II vapor recovery system at the required frequency. Testing to verify that a Stage II vapor recovery system is operating properly is required at least once every five years or upon major system modification.

The consent order requires Mutual Motors to perform the required Stage II testing to verify that the system is operating properly and pay a civil penalty of $900 for the violation.


R.R. Donnelley & Sons Company Agrees to Payment of a Civil Penalty for Alleged Violations of the Air Pollution Control Regulations

Date: Jun 05, 2002

Town: Old Saybrook

R.R. Donnelley & Sons Company, located at 55 Schoolhouse Road in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on June 5, 2002. The consent order alleges violations of the State's Air Pollution Control Regulations including alleged failure to calibrate air pollution control equipment and install a strip chart for air pollution control equipment, keep records and perform required calculations for non-permitted sources and include the baghouse in their Operation and Maintenance Plan. R. R. Donnelley corrected the alleged violations prior to the issuance of this consent order.

In settlement of the alleged violations, R. R. Donnelley has agreed to payment of a $25,500 civil penalty.


Associated Construction Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 21, 2002

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with Associated Construction Company ("ACC") on May 21, 2002 for violating the standards for underground storage tank systems. ACC owns two underground storage tank systems located at 1010 Wethersfield Avenue in Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, ACC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires ACC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. ACC has also agreed to payment of a $500 civil penalty for the violations.


Mark Spery and Anabel Frish Agree to Pay Civil Penalty for Unauthorized Structures

Date: May 15, 2002

Town: Waterford

Mark Spery and Anabel Frish ("Spery and Frish") owners of property located at 21 Oswegatchie Road in Waterford adjacent to the Niantic River, entered into an administrative consent order with the Department of Environmental Protection on May 15, 2002. Spery and Frish refaced an existing stone embankment with new stone waterward of the high tide line without first obtaining authorization from the Commissioner.

Spery and Frish have agreed to seek a permit to retain the existing structure and based on the Commissioner's determination on the permit application, remove or modify the structure as necessary in accordance with the determination. Spery and Firsh have also agreed to pay a civil penalty of $1,250 for the violations.


Connecticut Department of Corrections Agrees to Perform Supplemental Environmental Project and Maintain Compliance with Hazardous Waste Regulations

Date: May 07, 2002

Town: Somers

The Connecticut Department of Corrections ("DOC"), entered into an administrative consent order with the Connecticut Department of Environmental Protection ('Department") on May 7, 2002 for alleged hazardous waste violations at the Osborn Correctional Institution located at 175 Bilton Road in Somers. The alleged violations include failure to: conduct hazardous waste determinations on printing inks, submit a biennial report for 1999, conduct inspections, conduct adequate personnel training, develop an adequate contingency plan and properly mark containers of hazardous waste on-site. In addition, DOC allegedly failed to perform closure of a former hazardous waste storage area as required by the regulations. Based on documentation submitted to the Department by DOC, it appears that nearly all the alleged violations cited in the consent order have been corrected.

As part of the settlement, DOC shall complete the closure of the former hazardous waste storage area and perform supplemental environmental projects at a cost of $62,980 to be approved by the Commissioner. In addition, DOC has agreed to maintain all hazardous waste handling procedures and facilities in compliance with the hazardous waste requirements.


Anthony P. and Concetta K. D'Angelo Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 29, 2002

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with Anthony P. and Concetta K. D'Angelo ("D'Angelos") on April 29, 2002 for violating the standards for underground storage tank systems. The D'Angelos operate two underground storage tank systems at Quality Auto Sales and Services, Inc. located at 7 East Aurora Street in Waterbury. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the D'Angelos have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the D'Angelos to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The D'Angelos have also agreed to payment of a $3,500 civil penalty for the violations.


Town of Manchester Agrees to Correct Alleged Violations at Manchester Landfill and Perform Supplemental Environmental Projects Valued at $200,000

Date: Apr 23, 2002

Town: Manchester

The Town of Manchester entered into an administrative consent order with the Department of Environmental Protection on April 23, 2002 for alleged environmental violations at the Manchester Landfill located off Olcott Street. The Town of Manchester allegedly violated its stormwater discharge general permit by failing to implement good housekeeping and spill prevention measures, discharging landfill leachate and water from vehicle operations without a permit and depositing sediment in a watercourse and inland wetlands. The Town of Manchester allegedly failed to: maintain proper grades and slopes on the landfill, apply adequate amounts of cover material, install and maintain erosion control barriers and control dust and blowing litter.

The consent order requires the Town of Manchester to submit for approval, a long term Operation and Maintenance Plan that identifies additional actions to be taken for installation of a landfill gas collection system and strategies to regrade landfill slopes, apply appropriate cover material, control dust and odors and install and maintain adequate erosion control measures. The Town of Manchester is required to identify, evaluate and remediate all existing leachate seeps at the landfill and assess and remediate sediment deposition in impacted wetland areas. In addition, the Town of Manchester will spend $200,000 performing supplemental environmental projects that include the construction of a trash rack in Bigelow Brook at Center Springs Park and funding household electronics collection events at the Capitol Region East Operating Committee facility.


Michael Polletta and Agricare of Connecticut LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 21, 2002

Town: Watertown

Michael Polletta and Agricare of Connecticut LLC ("Agricare") located at 56 Echo Lake Road in Watertown, entered into an administrative consent order with the Department of Environmental Protection on April 21, 2002. Agricare performed arboriculture in Connecticut, namely pruning of trees, without an arborist license issued by the Commissioner.

As part of the settlement, Agricare has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Agricare a license for such activities.


The Town of Union Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 21, 2002

Town: Union

The Department of Environmental Protection entered into an administrative consent order with the Town of Union on April 21, 2002 for violating the standards for underground storage tank systems. The Town of Union owns one petroleum underground storage tank system located at 1043 Buckley Highway in Union. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Union has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Union has also agreed to payment of a $500 civil penalty for the violations.


Final Decision Requires The Hitchcock Chair Company, Ltd. To Implement Wood Furniture Manufacturing Operations Control Technology Guidelines

Date: Apr 15, 2002

Town: Barkhamsted

A final decision issued on April 15, 2002 in the form of a consent order resolves the appeal of a unilateral order issued on October 25, 2001 to The Hitchcock Chair Company, Ltd. ("Hitchcock") for alleged violations at its wood furniture manufacturing operation located at 13 River Road in Riverton. Hitchcock allegedly failed to submit a Volatile Organic Compound Reasonably Available Control Technology ("VOC RACT") Compliance Plan and implement a VOC RACT method in accordance with the timeframes specified in the regulations.

The consent order requires Hitchcock to comply with the VOC coating limits and work practice standards in accordance with the Control Technology Guidelines published by the US EPA for Wood Furniture Manufacturing Operations.


Richard and Margaret Grasso Enter Stipulation for Judgment With $24,000 Civil Penalty

Date: Apr 15, 2002

Town: Groton

A Stipulation for Judgment ("Judgment")dated April 15, 2002 is the outcome of a suit filed against Richard and Margaret Grasso, owners of property located at 108 Atlantic Avenue adjacent to Mumford Cove in Groton Long Point. The Grassos placed gravel on a tidal wetland and reconstructed a stone revetment without obtaining a permit from the Commissioner or the Groton Long Point Planning and Zoning Commission.

The Judgment requires the Grassos to submit and implement a plan for removal of the gravel and revetment and pay a civil penalty of $24,000 of which $12,000 will be paid to the Groton Long Point Association.


Merritt River Partners, LLC Enter Motion for Stipulated Judgment That Includes Supplemental Environmental Projects at Cost of $47,000

Date: Apr 12, 2002

Town: Norwalk

A Motion for Stipulated Judgment ("Judgment") dated April 12, 2002 is the outcome of a suit commenced in January 2002 against Merritt River Partners, LLC ("MRP"). MRP is the owner of property located off of Main Avenue and Glover Avenue in Norwalk. The suit alleged that MRP placed unauthorized fill materials within the Norwalk River stream channel encroachment lines and diverted the flows of the Norwalk River without a permit issued by the Commissioner. The suit also alleged that MRP discharged material into the Norwalk River without a permit issued by the Commissioner.

The Judgment requires MRP to pay as a supplemental environmental project $15,667 to the Restoration/Protection of Wetlands penalty account and $31,333 to the Western Coastal Region Fund to provide for the removal of the Flock Process Dam located on the Norwalk River.


Joseph Wisniowski and Stanley Wisniowski Enter Stipulation for Judgement With $42,500 Civil Penalty

Date: Apr 11, 2002

Town: Berlin

A Motion for Stipulated Judgment ("Judgment") dated April 11, 2002 is the outcome of a suit commenced against Joseph Wisniowski and Stanley Wisniowski for construction activities in Kensington. The suit alleged violations of the General Permit for the Discharge of Stormwater and Dewatering Wastewaters Associated with Construction Activities.

The Judgment requires Joseph Wisniowski and Stanley Wisniowski to pay a civil penalty of $42,500 for the alleged violations and to comply with all provisions of the general permit including submission of a revised pollution control plan, implementation of stabilization measures for the detention basin and removal of sediment.


Zygo Corporation Agrees to Pay a Civil Penalty for Alleged Hazardous Waste Violations

Date: Apr 11, 2002

Town: Middlefield

Zygo Corporation, located at Laurel Brook Road in Middlefield, entered into an administrative consent order with the Department of Environmental Protection on April 11, 2002 for alleged hazardous waste violations. The alleged violations include failure to: develop and follow a written inspection plan, develop an adequate contingency plan and properly mark containers of hazardous waste on-site.

As part of the settlement, Zygo Corporation has agreed to correct all alleged hazardous waste violations and submit a plan detailing actions it will undertake to ensure compliance with Connecticut's hazardous waste management regulations. The consent order also requires Zygo Corporation to pay a civil penalty of $17,347 for the alleged violations, of which $8,751 may be put towards the performance of a supplemental environmental project to be approved by the Commissioner.


James Cattanio and Mantis Pest Elimination Agree to Payment of a Civil Penalty for Pesticide Violations

Date: Apr 09, 2002

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with James Cattanio and Mantis Pest Elimination ("Mantis"), located at 450 Lakewood Road in Waterbury, on April 9, 2002 for violating the requirements for pesticide applicators. Mantis acted as a pesticide application business without first obtaining a business registration from the Commissioner, failed to maintain complete pesticide application records and allowed employees to act in the capacity of supervisory commercial pesticide applicators without the required certification.

As part of the settlement, Mantis shall take all steps necessary to comply with the requirements for pesticide applicators and pay a $2,015 civil penalty for the violations.


The Hanson-Whitney Company Agrees to Pay a Civil Penalty for Hazardous Waste Violations

Date: Apr 09, 2002

Town: Enfield

The Hanson-Whitney Company ("Hanson-Whitney"), located at 116 Broad Brook Road in Enfield, entered into an administrative consent order with the Department of Environmental Protection on April 9, 2002. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to perform hazardous waste determinations, perform inspections, conduct personnel training, develop a contingency plan and properly manage containers of hazardous waste on-site. Prior to the issuance of this consent order Hanson-Whitney submitted documentation representing that the violations were corrected.

As part of the settlement, Hanson-Whitney has agreed to correct all outstanding hazardous waste violations and submit a plan detailing actions it will undertake to ensure compliance with Connecticut's hazardous waste management regulations. The consent order also requires Hanson-Whitney to pay a civil penalty of $24,360 for the violations.


Warren McCall and McCall's Lawn Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 03, 2002

Town: Westbrook

Warren McCall and McCall's Lawn Service ("McCall's") located at 1552 Essex Road in Westbrook, entered into an administrative consent order with the Department of Environmental Protection on April 3, 2002. McCall's solicited, contracted to do and performed arboriculture in Connecticut, namely pruning of trees, without an arborist license issued by the Commissioner.

As part of the settlement, McCall's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues McCall's a license for such activities.


Corona's Auto Parts, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 02, 2002

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with Corona's Auto Parts, Inc. ("Corona's") on April 2, 2002 for violating the standards for underground storage tank systems. Corona's owns one underground storage tank system located at 608 Wethersfield Avenue in Hartford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Corona's has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Corona's to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Corona's has also agreed to payment of a $500 civil penalty for the violations.


Price Trucking Corp. Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Transporter Permit Violations

Date: Apr 01, 2002

Town:

Price Trucking Corp., a company in the business of transporting hazardous waste through Connecticut whose office is located at 67 Beacon Street in Buffalo, New York, entered into an administrative consent order with the Department of Environmental Protection on April 1, 2002. Price Trucking Corp. violated their hazardous waste transporter permit by failing to submit monthly reports.

The consent order requires Price Trucking Corp. to submit all the required monthly reports and undertake a supplemental environmental project in the form of a $2,000 payment to the state's Mercury Reduction Fund.


Richard T. Johnson Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 01, 2002

Town: New Fairfield

The Department of Environmental Protection entered into an administrative consent order with Richard T. Johnson on April 1, 2002 for violating the standards for underground storage tank systems. Johnson owns two petroleum underground storage tank systems located at 60 Saw Mill Road in New Fairfield. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Johnson has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Johnson to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Johnson has also agreed to payment of a $500 civil penalty for the violations.


The Town of Hamden Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 01, 2002

Town: Hamden

The Department of Environmental Protection entered into an administrative consent order with the Town of Hamden on April 1, 2002 for violating the standards for underground storage tank systems. The Town of Hamden operates two petroleum underground storage tank systems ("UST") located at 2900 Dixwell Avenue and one UST located at 71 Circular Avenue in Hamden. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Hamden has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Hamden to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Hamden has also agreed to payment of a $3,500 civil penalty for the violations.


Connecticut Yankee Atomic Power Company Agrees To Fund Supplemental Environmental Projects Valued At $135,000

Date: Mar 27, 2002

Town: Haddam

On March 27, 2002, Connecticut Yankee Atomic Power Company (“Connecticut Yankee”) entered into an administrative consent order with the Department of Environmental Protection for wastewater discharge violations at its facility in Haddam, Connecticut. The consent order alleges that Connecticut Yankee incorrectly monitored the pH of many of its wastewater discharges in violation of the company’s wastewater discharge permit and discharged wastewater in excess of permitted maximum daily limits. Many of the discharge monitoring violations were reported to the department by Connecticut Yankee following an internal compliance audit of its Haddam facility.

As part of the settlement, Connecticut Yankee will pay $118,000 to a department managed account to fund one or more water quality enhancement projects within the Connecticut River watershed. Such project(s) may include the construction of a fish passageway on Roaring Brook in Lyme or on Pattaconk Brook in Chester. In addition, Connecticut Yankee will make a payment in the amount of $17,000 to the Nature Conservancy for the purchase of 6.25 acres of land located within Whalebone Cove in Lyme.


Joseph B. Connolly, III Enters Stipulation for Judgment With $33,000 Penalty for Alleged Stormwater General Permit and Wetlands Violations

Date: Mar 15, 2002

Town: East Haven

A Stipulation for Judgment ("Judgment") dated March 15, 2002 is the outcome of a suit commenced in July 2000 against Joseph B. Connolly, III ("Connolly") for alleged stormwater general permit and wetlands violations at the Colonial Heights subdivision on Warner and Barberry Roads in East Haven. Connolly intends to transfer a portion of the subdivision to Colonial Heights LLC ("Colonial").

The Judgment requires Connolly and Colonial to submit for approval, plans for removing approximately 470 cubic feet of sand and silt from the pond that lies to the west of the subdivision and reconstructing the sedimentation basin in the northeast corner of the subdivision. In addition, Colonial shall pay a civil penalty of $33,000 for the alleged violations.


The University of Connecticut Agrees to Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Mar 15, 2002

Town: Mansfield

The Department of Environmental Protection entered into an administrative consent order with the University of Connecticut ("UConn") on March 15, 2002 for violations of the State's Hazardous Waste Management Regulations at the Storrs main campus and at the Longley Building where the Environmental Research Institute ("ERI") is located. UConn failed to obtain a permit prior to storing hazardous waste at the main campus received from an off-site location. At the ERI site, UConn failed to: determine whether each waste generated at the site is a hazardous waste, provide a containment system for hazardous waste containers, conduct inspections of hazardous waste containers, use manifests for waste transported off-site and properly manage hazardous waste containers. Prior to the issuance of this consent order, UConn submitted documentation verifying correction of the violations.

The consent order requires UConn to develop and implement a plan to ensure continued compliance with the hazardous waste requirements and retain a consultant to conduct four semi-annual environmental compliance audits at the ERI site. In addition, UConn has agreed to undertake a supplemental environmental project in the form of payment of $64,250 to the Mercury Reduction Account to fund mercury removal projects in the state.


David R. Wilcox Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 11, 2002

Town: Bloomfield

The Department of Environmental Protection entered into an administrative consent order with David R. Wilcox on March 11, 2002 for violating the standards for underground storage tank systems. Wilcox owns two petroleum underground storage tank systems located at 83 Old Windsor Road in Bloomfield. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wilcox has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Wilcox to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wilcox has also agreed to payment of a $3,500 civil penalty for the violations.


F & G Realty LLC Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project for Alleged Solid Waste Violations

Date: Mar 11, 2002

Town: East Windsor

F & G Realty LLC ("F & G"), owner and operator of a solid waste volume reduction facility located at 9-11 Shoham Road in East Windsor, entered into an administrative consent order with the Department of Environmental Protection for alleged solid waste violations. F & G allegedly violated their permit by altering the approved facility design, using unauthorized equipment and failing to annually increase the surety bond value as specified in the permit. Prior to the issuance of this consent order, F & G submitted documentation demonstrating that many of the alleged violations were corrected and submitted an application to amend the permit to operate the volume reduction facility.

The consent order requires F & G to correct the remaining violations, pay a civil penalty of $23,375 and as a supplemental environmental project, pay $32,500 to the towns of Groton and Stonington to fund a pilot project for the collection and composting of commercial and institutional source separated organic materials.


Liberty Oil Equipment Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 11, 2002

Town: East Hartford

The Department of Environmental Protection entered into an administrative consent order with Liberty Oil Equipment Company, Inc. ("LOEC") on March 11, 2002 for violating the standards for underground storage tank systems. LOEC operates one underground storage tank system located at 82 Cherry Street in East Hartford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, LOEC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires LOEC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. LOEC has also agreed to payment of a $500 civil penalty for the violations.


Middletown Power LLC Agrees to Retire Emission Reduction Credits and Pay Civil Penalty

Date: Mar 11, 2002

Town: Middletown

Middletown Power LLC ("MP"), owner of a fossil fuel-fired electric generating station located at 1866 River Road in Middletown entered into an administrative consent order with the Department of Environmental Protection on March 11, 2002 for alleged air pollution control violations. MP's nitrogen oxide emissions from an auxiliary boiler allegedly exceeded the allowable emission rate.

The consent order requires MP to permanently retire 48 tons of emission reduction credits to offset the excess emissions from the auxiliary boiler. MP is required to conduct annual nitrogen oxide emission tests of the auxiliary boiler until three consecutive tests demonstrate compliance with the allowable emission rate. MP has also agreed to pay a civil penalty of $12,480 for the alleged violations.


Bridge Service, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 08, 2002

Town: Plainville

The Department of Environmental Protection entered into an administrative consent order with Bridge Service, LLC on March 8, 2002 for violating the standards for underground storage tank systems. Bridge Service, LLC owns one petroleum underground storage tank system located at 147 North Washington Street in Plainville. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bridge Service, LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Bridge Service, LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bridge Service, LLC has also agreed to payment of a $500 civil penalty for the violations.


Douglas Welch Agrees to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 08, 2002

Town: Branford

Douglas Welch entered into an administrative consent order with the Department of Environmental Protection on March 8, 2002 for contracting and soliciting to perform arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner. Welch's business address is 17 Stony Creek Road in Branford.

As part of the settlement, Welch has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Welch a license for such activities.


Robert B. Miller Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 08, 2002

Town: Middletown

The Department of Environmental Protection entered into an administrative consent order with Robert B. Miller on March 8, 2002 for violating the standards for underground storage tank systems. Miller owns one petroleum underground storage tank system located at 180 Main Street Extension in Middletown. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Miller has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Miller to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Miller has also agreed to payment of a $500 civil penalty for the violations.


Circuit-Wise, Incorporated Penalized $769,000 for Alleged Environmental Violations

Date: Mar 07, 2002

Town: North Haven

On March 7, 2002, the Connecticut Department of Environmental Protection (“Department”) and Circuit-Wise, Incorporated (“Circuit-Wise”) of North Haven finalized agreements in State Superior Court that settle three outstanding lawsuits against the company. The lawsuits had been brought against Circuit-Wise by the State Attorney General on behalf of the Department in response to numerous alleged violations of Connecticut environmental laws in the areas of water pollution control, hazardous waste management, and air pollution control. The first of the three actions was brought against Circuit-Wise in September 1999 for numerous alleged water pollution control violations including: unpermitted discharges of process wastewaters to the Quinnipiac River and to the Town of North Haven Sewage Treatment Plant, improper operation and maintenance of wastewater treatment facilities, unapproved bypass of wastewater treatment facilities, inadequate spill prevention and control, and discharge of process wastewaters to the Quinnipiac River in violation of permitted effluent limits. Subsequent actions were brought by the State in July 2000 and August 2001 in response to additional alleged environmental violations by the company including: failure to apply for air emissions permits for several process lines, storage of hazardous waste for greater than ninety days, failure to store hazardous waste containers on an impervious surface, failure to maintain adequate separation of incompatible waste materials, failure to properly perform required hazardous waste inspections, and failure to maintain adequate inspection records.

Under three March 7th stipulated judgments, Circuit-Wise is required to pay civil penalties totaling $769,000 for past violations, institute immediate organizational changes to ensure that environmental issues are identified, reported and resolved, and conduct annual environmental compliance audits over the next two years to monitor the effectiveness of the organizational changes and confirm that past violations have been adequately addressed. Circuit-Wise manufactures printed circuit boards at 400 Sackett Point Road in North Haven.


Eastern Color Printing Company, Inc. Enters Stipulation for Judgment for Alleged Air Pollution Control Violations

Date: Mar 05, 2002

Town: Avon

A Stipulation for Judgment ("Judgment") dated March 5, 2002 is the outcome of a suit filed against Eastern Color Printing Company, Inc. located at 60 Security Drive in Avon. The suit alleged violations of the State's Air Pollution Control Regulations for emissions related to printing operations at the facility.

The Judgment requires Eastern Color Printing Company, Inc. to undertake a supplemental environmental project in the form of a $10,000 payment to the Department for public education and outreach.


George Schmitt & Co. Inc. D/B/A Acitronics Enters Stipulated Judgment for Alleged Air Pollution Control Violations

Date: Mar 05, 2002

Town: Branford

A Stipulation for Judgment ("Judgment") dated March 5, 2002, is the outcome of a suit filed against George Schmitt & Co. Inc. D/B/A Acitronics ("Acitronics") located at 35 Acorn Road in Branford for alleged violations of the State's Air Pollution Control Regulations. The suit alleged that Acitronics failed to operate emission control equipment necessary to treat the exhaust from a hard chromium electroplating process to levels that meet applicable emission standards.

The Judgment requires Acitronics to pay a civil penalty of $87,500.


Eugene and Catherine Gargiulo Agree to Restore Wetlands and Pay Civil Penalty

Date: Mar 04, 2002

Town: Killingworth

Eugene and Catherine Gargiulo ("Gargiulos") entered into an administrative consent order with the Department of Environmental Protection on March 4, 2002 for water diversion violations at property located south east of the cul-de-sac on Pine Orchard Lane in Killingworth. The Gargiulos diverted and altered the flows of a watercourse and altered its associated inland wetlands without first obtaining a permit from the Commissioner.

The consent order requires the Gargiulos to restore the watercourse and wetland at the site and pay a civil penalty of $6,500 for the violations.


75 Progress Lane Associates Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 27, 2002

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with 75 Progress Lane Associates ("PLA") on February 27, 2002 for violating the standards for underground storage tank systems. PLA owned two underground storage tank systems located at 75 Progress Lane in Waterbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, PLA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires PLA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. PLA has also agreed to payment of a $500 civil penalty for the violations.


Estate of Leo Clavette Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 27, 2002

Town: Lebanon

The Department of Environmental Protection entered into an administrative consent order with the Estate of Leo Clavette on February 27, 2002 for violating the standards for underground storage tank systems. The Estate of Leo Clavette owned one underground storage tank system located at 670 Waterman Road in Lebanon. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Estate of Leo Clavette has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Estate of Leo Clavette to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Estate of Leo Clavette has also agreed to payment of a $500 civil penalty for the violations.


Robin M. and Merritt G. Knight Agree to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Feb 27, 2002

Town: Willington

The Department of Environmental Protection entered into an administrative consent order with Robin M. and Merritt G. Knight ("Knights") on February 27, 2002 for allegedly violating the standards for underground storage tank systems. The Knights own one underground storage tank system at Knight & Sons Construction Corporation located at 365 River Road in Willington. The tank system was allegedly not in compliance with the standards for new underground storage tank systems and was allegedly used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Knights have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Knights to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Knights have also agreed to payment of a $2,500 civil penalty for the violations.


Thomas P. Crabtree Agrees to Payment of a Civil Penalty for Unlawful Application of Pesticides

Date: Feb 18, 2002

Town:

Thomas P. Crabtree entered into an administrative consent order with the Department of Environmental Protection on February 18, 2002 for engaging in the commercial application of pesticides in Connecticut without first obtaining a commercial pesticide applicator certificate from the Commissioner.

The consent order requires Thomas P. Crabtree to pay a civil penalty of $1,360 and obtain a certificate for pesticide application from the Commissioner prior to engaging in the application of pesticides in Connecticut.


Aviagen Incorporated Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 11, 2002

Town: Glastonbury

The Department of Environmental Protection entered into an administrative consent order with Aviagen Incorporated ("Aviagen") on February 11, 2002 for violating the standards for underground storage tank systems. Aviagen owns three underground storage tank systems located at 439 Marlborough Road in Glastonbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Aviagen has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Aviagen to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Aviagen has also agreed to payment of a $3,500 civil penalty for the violations.


Frank Crandall and Wood River Evergreens Inc. Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 11, 2002

Town: Hope Valley, Rhode Island

Frank Crandall and Wood River Evergreens Inc. ("WRE"), located at 101 Woodville Road in Hope Valley, Rhode Island, entered into an administrative consent order with the Department of Environmental Protection on February 11, 2002. WRE solicited, contracted and performed arboriculture in Connecticut including spraying of trees without an arborist license issued by the Commissioner.

As part of the settlement, WRE has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues WRE a license for such activities.


The Collinsville Company and Barbara A. Perry Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 11, 2002

Town: Canton

The Department of Environmental Protection entered into an administrative consent order with The Collinsville Company and Barbara A. Perry ("TCC") on January 29, 2002 for violating the standards for underground storage tank systems. TCC owns two motor fuel underground storage tank systems located at the former Collins Company Axe Factory Complex at 10 Front Street in Collinsville. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, TCC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires TCC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. TCC has also agreed to payment of a $500 civil penalty for the violations.


Tri-S Inc. Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Transporter Permit Violations

Date: Feb 11, 2002

Town: Ellington

Tri-S Inc., a company in the business of transporting hazardous waste through Connecticut whose office is located at 25 Pinney Street in Ellington, entered into an administrative consent order with the Department of Environmental Protection on February 11, 2002. Tri-S Inc. violated their hazardous waste transporter permit by failing to submit monthly reports.

The consent order requires Tri-S Inc. to submit all the required monthly reports and undertake a supplemental environmental project in the form of a $2,000 payment to the state's Mercury Reduction Fund.


Elk Transportation Incorporated Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Transporter Permit Violations

Date: Jan 30, 2002

Town: Reading, PA

Elk Transportation Incorporated ("ETI"), a company in the business of transporting hazardous waste through Connecticut whose office is located in Pennsylvania, entered into an administrative consent order with the Department of Environmental Protection on January 30, 2002. ETI violated their hazardous waste transporter permit by failing to submit monthly reports.

The consent order requires ETI to submit all the required monthly reports and undertake a supplemental environmental project in the form of a $2,000 payment to the state's Mercury Reduction Fund.


Northeast Tank Disposal, Inc., d/b/a Northeast Tank Disposal Enters Stipulation for Judgment Requiring payment of $35,000 Civil Penalty

Date: Jan 29, 2002

Town: Manchester

A Stipulation for Judgment ("Judgment") is the outcome of a suit commenced against Northeast Tank Disposal, Inc., d/b/a Northeast Tank Disposal ("NTD") for alleged wastewater discharge violations at NTD's facility located at 23 Electric Street, also known as 95 Hilliard Street, in Manchester. The suit alleged that NTD failed to comply with their wastewater discharge permit, failed to obtain prior approval to change equipment in the wastewater treatment system and bypassed a component of the approved treatment system.

The Judgment required NTD to pay a civil penalty of $35,000. A Satisfaction of Judgment was filed on March 4, 2002 giving notice that the penalty was paid in full.


Scott Swimming Pools, Inc. Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Jan 29, 2002

Town: Woodbury

The Department of Environmental Protection entered into an administrative consent order with Scott Swimming Pools, Inc. ("SSP") on January 29, 2002 for allegedly violating the standards for underground storage tank systems. SSP owned four petroleum motor fuel underground storage tank systems located at 71 Washington Road in Woodbury. The tank systems were allegedly not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SSP has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires SSP to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SSP has also agreed to payment of a $500 civil penalty for the alleged violations.


Sunwood Development Group Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 29, 2002

Town: Canton

The Department of Environmental Protection entered into an administrative consent order with Sunwood Development Group ("SDG") on January 29, 2002 for violating the standards for underground storage tank systems. SDG owns at least two motor fuel underground storage tank systems located at the Canton Center Store at 180 Cherry Brook Road in Canton Center. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SDG has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires SDG to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SDG has also agreed to payment of a $500 civil penalty for the violations.


Agway Inc. Agrees to Payment of a Civil Penalty for Pesticide Application Violations

Date: Jan 16, 2002

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with Agway Inc. on January 16, 2002 for using a pesticide in a manner inconsistent with its labeling. Agway Inc. is headquartered in Syracuse, New York with an application business office located at 54 Roode Road in Plainfield.

The consent order requires Agway Inc. to pay a civil penalty of $728 and ensure that they use all pesticides in accordance with the restrictions prescribed by the regulations.


Crop Production Services Agrees to Payment of a Civil Penalty for Pesticide Application Violations

Date: Jan 16, 2002

Town: East Windsor

The Department of Environmental Protection entered into an administrative consent order with Crop Production Services on January 16, 2002 for using a pesticide in a manner inconsistent with its labeling. Crop Production Services has its application business office located at 15 Chamberlain Road in Broad Brook.

The consent order requires Crop Production Services to pay a civil penalty of $616 and ensure that they use all pesticides in accordance with the restrictions prescribed by the regulations.


Harold and Shelly J. Greci Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 16, 2002

Town: Granby

The Department of Environmental Protection entered into an administrative consent order with Harold and Shelly J. Greci on January 16, 2002 for violating the standards for underground storage tank systems. Harold and Shelly J. Greci own four underground storage tank systems located at 388 Salmon Brook Street in Granby. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Harold and Shelly J. Greci have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Harold and Shelly J. Greci to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Harold and Shelly J. Greci have also agreed to payment of a $500 civil penalty for the violations.


Germanus McDermott Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 15, 2002

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with Germanus McDermott ("McDermott") on January 15, 2002 for violating the standards for underground storage tank systems. McDermott operates one underground storage tank system located at 37 Union Street in New Haven. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, McDermott has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires McDermott to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. McDermott has also agreed to payment of a $3,500 civil penalty for the violations.


Haynes Construction Company Agrees to Pay Civil Penalty for Violating Air Pollution Control Regulations

Date: Jan 15, 2002

Town: Seymour

Haynes Construction Company ("HCC") located at 600 Derby Avenue in Seymour entered into an administrative consent order with the Department of Environmental Protection on January 15, 2002 for commencing construction of a transit mix concrete plant without having obtained a permit from the Commissioner.

The consent order requires HCC to pay a civil penalty of $9,000 and cease the construction of the transit mix concrete plant until the Commissioner issues a permit for such construction.


Sebastian F. Marino Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 15, 2002

Town: Middletown

The Department of Environmental Protection entered into an administrative consent order with Sebastian F. Marino ("Marino") on January 15, 2002 for violating the standards for underground storage tank systems. Marino operates one petroleum underground storage tank system located at 392 Washington Street in Middletown. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Marino has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Marino to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Marino has also agreed to payment of a $500 civil penalty for the violations.


Shelter Rock Realty Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 15, 2002

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with Shelter Rock Realty Company, Inc. ("SRRC") on January 15, 2002 for violating the standards for underground storage tank systems. SRRC owned two underground storage tank systems located at 5 Shelter Rock Road in Danbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SRRC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires SRRC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SRRC has also agreed to payment of a $500 civil penalty for the violations.


Shire Corporation Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Transporter Permit Violations

Date: Jan 15, 2002

Town: Franklin

Shire Corporation, a company in the business of transporting hazardous waste through Connecticut whose office is located 795 Route 32 in North Franklin, entered into an administrative consent order with the Department of Environmental Protection on January 15, 2002. Shire Corporation violated their hazardous waste transporter permit by failing to submit monthly reports. Prior to the issuance of this consent order, Shire Corporation submitted documentation that the violation was corrected.

Shire Corporation has agreed to undertake a supplemental environmental project in the form of a $2,000 payment to the state's Mercury Reduction Fund.


BST Systems, Inc. Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Jan 13, 2002

Town: Plainfield

BST Systems, Inc. ("BST"), located at 78 Plainfield Pike Road in Plainfield, entered into an administrative consent order with the Department of Environmental Protection on January 13, 2002 for alleged violations of the State's Hazardous Waste Management Regulations. The alleged violations include failure to: conduct hazardous waste determinations for each waste generated at the site, inspect at the required frequency tanks and containers holding hazardous waste, adequately train personnel, properly manage containers and tanks holding hazardous waste, provide each tank system with secondary containment, properly close a waste storage area and obtain a permit prior to storing hazardous waste at the facility for greater than 90 days. Prior to the issuance of this consent order, BST submitted compliance documentation for many of the alleged violations.

In addition to achieving and maintaining compliance with the hazardous waste regulations, the consent order requires BST to pay a civil penalty of $53,400 and retain a consultant to perform 2 annual environmental compliance audits.


Regional School District #7 Building Committee and O & G Industries Agree to Pay Civil Penalty for Stormwater Violations

Date: Jan 09, 2002

Town: Winchester

The Regional School District #7 Building Committee ("RSD #7") and O & G Industries entered into an administrative consent order with the Department of Environmental Protection on January 9, 2002 for stormwater violations resulting from construction activities at Northwest Regional #7 Middle/High School at 100 Battistoni Drive in Winsted. The violations cited in the consent order include failure to implement adequate sediment and erosion controls and site stabilization practices and discharge of sediment to Mallory Brook, Morgan Brook and the Farmington River.

The consent order requires RSD #7 and O & G Industries to cease discharges to the waters of the state and implement erosion and sedimentation controls at the site. In addition, RSD #7 and O & G Industries will pay a civil penalty of $20,000 and as a supplemental environmental project make a $25,000 contribution to the Farmington River Watershed Fund.


Final Decision Requires Kobyluck Sand and Gravel, Inc. to Obtain Air Permit for Operation of Rock Crushing Plant and Pay Civil Penalty

Date: Dec 27, 2001

Town: Montville

A final decision issued on December 27, 2001 in the form of a consent order resolves the appeal of a unilateral order issued on August 9, 2001 to Kobyluck Sand and Gravel, Inc. ("Kobyluck") for violations at its mineral processing plant located at 170 Oxoboxo Dam Road in Montiville. Kobyluck failed to obtain a permit for the construction and operation of a rock crushing plant and failed to submit a nitrogen oxides ("NOx") Reasonably Available Control Technology ("RACT") Compliance Plan.

The consent order requires Kobyluck to cease operation of the rock crushing plant until a permit is issued by the Commissioner, submit a NOx RACT Compliance Plan and pay a civil penalty of $10,000.


Ashland Distribution Company Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Transporter Permit Violations

Date: Dec 26, 2001

Town:

Ashland Distribution Company ("ADC"), a company in the business of transporting hazardous waste through Connecticut whose office is located at 3 Broad Street in Binghamton, New York, entered into an administrative consent order with the Department of Environmental Protection on December 26, 2001. ADC violated their hazardous waste transporter permit by failing to submit monthly reports.

The consent order requires ADC to submit all the required monthly reports and undertake a supplemental environmental project in the form of a $2,000 payment to the state's Mercury Reduction Fund.


Frank Coombs Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 21, 2001

Town: Groton

The Department of Environmental Protection entered into an administrative consent order with Frank Coombs ("Coombs") on December 21, 2001 for violating the standards for underground storage tank systems. Coombs owned four underground storage tank systems located at 331 Mitchell Street in Groton. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Coombs has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Coombs to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Coombs has also agreed to payment of a $500 civil penalty for the violations.


Frank Lukos and Ocean Trace Development Corporation Agree to Pay Civil Penalty for Operation of Unpermitted Solid Waste Transfer Station

Date: Dec 19, 2001

Town: Waterbury

Frank Lukos and Ocean Trace Development Corporation D/B/A Ocean Trace Demolition ("OTD"), the lessees of a parcel of land located at 1046 South Main Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on December 19, 2001 for operation of an unpermitted solid waste transfer station at the site.

The consent order requires OTD to cease the operation of a solid waste transfer station and remove all solid waste from the site to a permitted solid waste facility. OTD shall also pay a civil penalty of $13,500 for the violations.


The Lyman Farm, Inc. Agrees to Pay Civil Penalty for Unauthorized Water Diversions

Date: Dec 14, 2001

Town: Middlefield

The Lyman Farm, Inc. ("Lyman Farm"), owner of property located south of Route 147 and north of Route 157 in the towns of Middlefield and Durham also known as the Lyman Orchards Golf Club, entered into an administrative consent order with the Department of Environmental Protection on December 14, 2001 for unauthorized water diversions. Lyman Farm diverted water for the irrigation of the Gary Player Golf Course in excess of 50,000 gallons per day without a permit issued by the Commissioner. Prior to the issuance of this consent order, Lyman Farm submitted a permit application for the diversion.

The consent order requires Lyman Farm to install a totalizing flow meter to monitor and document water withdrawals at the site and pay a civil penalty of $2,000 for the violations.


Wal-Mart Real Estate Business Trust and Wal-Mart Stores, Inc. Enter Stipulation for Judgment

Date: Dec 12, 2001

Town: Stratford

A Stipulation for Judgment ("Judgment") granted December 12, 2001 is the outcome of a suit commenced against Wal-Mart Real Estate Business Trust and Wal-Mart Stores, Inc. ("Wal-Mart") for alleged environmental violations occurring at the construction site of a new store at 75 East Main Street in Stratford. The store is being constructed on the former Raymark Industries Federal Superfund Site. The suit alleged that The Pike Company, Inc., a contractor retained by Wal-Mart to perform construction work at the site, caused a violation of Environmental Land Use Restriction to occur on or about September 13, 2001. The use restriction is necessary to protect the integrity of the protective cap, which covers the contaminated soil and protects the public from exposure to the hazardous materials buried underneath. Wal Mart's action did not rupture the cap or otherwise damage the remedial work, but it did directly violate the use restriction.

The Judgment requires Wal-Mart to pay a civil penalty of $75,000 and produce a training program on the Environmental Land Use Restriction to be given to all appropriate personnel. Wal-Mart is also permanently enjoined from excavating more than eighteen inches below the existing ground surface or installing any objects or structures that penetrate more than eighteen inches below the ground surface at the site without prior approval from the Commissioner.


Courthouse One- Manchester Agrees to Payment of Civil Penalty for Unauthorized Placement of Fill Materials

Date: Dec 07, 2001

Town: Manchester

Courthouse One- Manchester, located at 3C Tolland Turnpike in Manchester, entered into an administrative consent order with the Department of Environmental Protection on December 7, 2001 for placing fill riverward of stream channel encroachment lines without a permit from the Commissioner authorizing such placement. Prior to the issuance of this consent order, Courthouse One submitted an application for a permit to maintain the fill materials.

The consent order requires Courthouse One to pay a civil penalty of $15,000 and submit as-built drawings of the site. In addition, as supplemental environmental projects, Courthouse One shall grant a perpetual easement for public access along the Hockanum River to the town of Manchester and pay $10,000 to the town of Manchester to fund repairs to a pedestrian bridge over the Hockanum River.


6645 Federal Square Realty, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Litchfield

The Department of Environmental Protection entered into an administrative consent order with 6645 Federal Square Realty, LLC ("FSR") on December 5, 2001 for violating the standards for underground storage tank systems. FSR owns one underground storage tank system located at 7 Village Green Drive in Litchfield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, FSR has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires FSR to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. FSR has also agreed to payment of a $500 civil penalty for the violations.


Edgar Sandoval Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Milford

The Department of Environmental Protection entered into an administrative consent order with Edgar Sandoval ("Sandoval") on December 5, 2001 for violating the standards for underground storage tank systems. Sandoval owns three underground storage tank systems located at 324 Bridgeport Avenue in Milford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Sandoval has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Sandoval to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Sandoval has also agreed to payment of a $500 civil penalty for the violations.


James Nichisti, Sr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Essex

The Department of Environmental Protection entered into an administrative consent order with James Nichisti, Sr. ("Nichisti") on December 5, 2001 for violating the standards for underground storage tank systems. Nichisti owns one petroleum underground storage tank system located at 32 Deep River Road in Centerbrook. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Nichisti has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Nichisti to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Nichisti has also agreed to payment of a $500 civil penalty for the violations.


Richard L. Pinto Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Milford

The Department of Environmental Protection entered into an administrative consent order with Richard L. Pinto ("Pinto") on December 5, 2001 for violating the standards for underground storage tank systems. Pinto owns one petroleum underground storage tank system located at 290 Bic Drive in Milford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Pinto has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Pinto to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Pinto has also agreed to payment of a $500 civil penalty for the violations.


SDF, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Westport

The Department of Environmental Protection entered into an administrative consent order with SDF, LLC on December 5, 2001 for violating the standards for underground storage tank systems. SDF, LLC owns one underground storage tank system located at 161 Cross Highway in Westport. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SDF, LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires SDF, LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SDF, LLC has also agreed to payment of a $500 civil penalty for the violations.


The Country Club of Farmington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 05, 2001

Town: Farmington

The Department of Environmental Protection entered into an administrative consent order with the Country Club of Farmington ("CCOF") on December 5, 2001 for violating the standards for underground storage tank systems. The CCOF owns one underground storage tank system located at 806 Farmington Avenue in Farmington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the CCOF has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the CCOF to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The CCOF has also agreed to payment of a $500 civil penalty for the violations.


Classic Auto Salon, LLC Agrees to Register for General Permit for Discharge of Vehicle Service Floor Drain Wastewater

Date: Nov 29, 2001

Town: Norwalk

Classic Auto Salon, LLC ("CAS"), a small volume vehicle detailing facility located at 451 Westport Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on November 29, 2001. CAS was discharging wastewater associated with vehicle detailing operations without a valid registration under the General Permit for the Discharge of Vehicle Service Floor Drain Wastewater ('general permit") issued by the Commissioner.

The consent order requires CAS to cease all discharges to the waters of the state until all facility modifications necessary to meet the requirements of the general permit are installed and a complete registration for the general permit is submitted to the Commissioner including a plan for best management practices for the activities authorized under the general permit.


ExxonMobil Corporation Agrees to Pay $95,000 Civil Penalty and Perform $150,000 Supplemental Environmental Project for Alleged UST Violations

Date: Nov 29, 2001

Town: Madison

The Department of Environmental Protection entered into an administrative consent order with ExxonMobil Corporation ("ExxonMobil") on November 29, 2001for alleged underground storage tank violations at the ExxonMobil facility abutting Interstate-95 in Madison. ExxonMobil operates four underground storage tank systems at the site. One or more of the tank systems allegedly leaked an estimated 5,775 gallons of unleaded gasoline or petroleum products to the ground. ExxonMobil allegedly failed to timely report the release and immediately investigate and correct its source. Prior to the issuance of this consent order ExxonMobil thoroughly emptied, removed and replaced the four underground tank systems at the site. In addition, ExxonMobil investigated, remediated and is continuing to monitor any contamination at the site that resulted from the release.

The consent order requires ExxonMobil to fund an informational campaign designed to heighten public awareness of underground storage tank leak detection requirements in the amount of $150,000 as a supplemental environmental project and pay a civil penalty of $95,000. If any of the continued monitoring results indicate that residential wells are contaminated above action levels, ExxonMobil is required to provide potable water to the residences until the necessary treatment systems are installed.


Joseph L. Longo Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 29, 2001

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with Joseph L. Longo ("Longo") on November 29, 2001 for violating the standards for underground storage tank systems. Longo owns one underground storage tank system located at 219 Congress Avenue in Waterbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Longo has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Longo to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Longo has also agreed to payment of a $500 civil penalty for the violations.


LaLiberty Family Living Trust Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 29, 2001

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with LaLiberty Family Living Trust ("LFLT") on November 29, 2001 for violating the standards for underground storage tank systems. LFLT owned one underground storage tank system located at 473-475 Norwich Road in Plainfield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, LFLT has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires LFLT to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. LFLT has also agreed to payment of a $500 civil penalty for the violations.


Lighting Services, Inc. Enters Consent Order for Alleged Hazardous Waste Violations

Date: Nov 29, 2001

Town: Waterbury

Lighting Services, Inc. ("LSI") located at 150 Brookside Road in Waterbury entered into an administrative consent order with the Department of Environmental Protection on November 29, 2001 for alleged hazardous waste violations. LSI allegedly failed to: properly manage waste mercury-containing lamps on site, conduct inspections, train personnel, obtain the necessary permits to transport and store hazardous waste and prepare manifests for off-site shipments of hazardous waste. Prior to the issuance of this consent order, LSI submitted documentation representing that the alleged violations had been corrected.

The consent order requires LSI to comply with the hazardous waste regulations and prepare a plan detailing additional actions or operational changes to ensure future compliance with the regulations. The consent order also requires LSI to pay a civil penalty of $20,909 and pay $10,455 to the Mercury Reduction Fund as a supplemental environmental project.


The Estate of Patrick A. Basta Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 29, 2001

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with the Estate of Patrick A. Basta ("the Estate") on November 29, 2001 for violating the standards for underground storage tank systems. The Estate owns one underground storage tank system located at 963 Chase Parkway in Waterbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Estate has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Estate to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Estate has also agreed to payment of a $500 civil penalty for the violations.


The Town of Trumbull Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 29, 2001

Town: Trumbull

The Department of Environmental Protection entered into an administrative consent order with the Town of Trumbull on November 29, 2001 for violating the standards for underground storage tank systems. The Town of Trumbull owns one underground storage tank system located at 40 Tashua Knolls in Trumbull. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Trumbull has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Trumbull to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Trumbull has also agreed to payment of a $500 civil penalty for the violations.


MacDermid, Inc. Enters Stipulation for Judgment

Date: Nov 28, 2001

Town: Waterbury

A Stipulation for Judgment ("Judgment") granted November 28, 2001 is the outcome of a suit commenced against MacDermid, Inc. for alleged environmental violations occurring at 227 Freight Street and 526 Huntingdon Avenue in Waterbury. The suit alleged hazardous waste and water pollution control violations.

In addition to requiring compliance with hazardous waste and water pollution control regulations and permits, the Judgment requires MacDermid, Inc. to pay a civil penalty of $500,000 and as supplemental environmental projects pay $475,000 to the Naugatuck River Watershed Fund and purchase and install a computer database for monitoring environmental health and safety at a cost of $75,000. MacDermid is required to retain a consultant to conduct four unannounced compliance audits and develop and implement an Environmental Management System at MacDermid's facilities.


Devcon-Torrington, LLC Enters Stipulation for Judgment

Date: Nov 26, 2001

Town: Torrington

A Stipulation for Judgment ("Judgment") granted November 26, 2001 is the outcome of a suit commenced against Devcon-Torrington, LLC ("Devcon") for alleged environmental violations occurring at the junction of Torrington Road (Route 183 ) and East Main Street (Route 202) in Torrington. The suit alleged that Devcon discharged pollutants to the waters of the state without authorization from the Commissioner.

The Judgment requires Devcon to pay $25,000 to the University of Connecticut's Environmental Research Institute for the purpose of continuing the Connecticut Atmospheric Nitrogen Monitoring Network as a supplemental environmental project. In addition, Devcon is required to comply with the terms of the General Permit for the Discharge of Stormwater Associated with Construction Activities for any construction activities in the state of Connecticut.


Michael Lato and M. Lato Excavating & Tree Care Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Nov 22, 2001

Town: Norwalk

Michael Lato and M. Lato Excavating & Tree Care Service ("Lato"), located at 17 Dairy Farm Road in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on November 22, 2001. Lato advertised to perform and has been performing arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner. In addition employees of Lato trimmed four trees at a residence in Darien in a substandard and improper manner.

As part of the settlement, Lato has agreed to pay a $2,790 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Lato a license for such activities.


Quinion Oil and Trucking Co., Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 22, 2001

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Quinion Oil and Trucking Co., Inc. ("Quinion") on November 22, 2001 for violating the standards for underground storage tank systems. Quinion owns two petroleum underground storage tank systems located at 229 Terryville Avenue in Bristol. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Quinion has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Quinion to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Quinion has also agreed to payment of a $500 civil penalty for the violations.


Town of Simsbury Agrees to Complete Landfill Closure and Obtain Permit for Operation of Solid Waste Transfer Station and Recycling Center

Date: Nov 22, 2001

Town: Simsbury

The Town of Simsbury entered into an administrative consent order with the Department of Environmental Protection on November 22, 2001 for operational violations at the bulky waste landfill and for operation of an unpermitted solid waste transfer station and recycling center, both located at Wolcott Road in Simsbury. The Town of Simsbury failed to maintain proper grades and slopes on the bulky waste landfill and failed to obtain solid waste facility permits for the construction and operation of the solid waste transfer and recycling center.

The consent order requires the Town of Simsbury to cease the disposal of solid waste at the site, complete closure of the landfill and obtain a permit for the construction and operation of a solid waste transfer station at the site. The Town of Simsbury has agreed to pay $1,389 in past due fees.


Bart LoRusso Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 15, 2001

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with Bart LoRusso ("LoRusso") on November 15, 2001 for violating the standards for underground storage tank systems. LoRusso owns five underground storage tank systems located at 109 Nichols Road in Waterbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, LoRusso has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires LoRusso to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. LoRusso has also agreed to payment of a $500 civil penalty for the violations.


John S. Barberino Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 15, 2001

Town: Granby

The Department of Environmental Protection entered into an administrative consent order with John S. Barberino ("Barberino") on November 15, 2001 for violating the standards for underground storage tank systems. Barberino owned one underground storage tank system located at 360 Salmon Brook in Granby. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Barberino has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Barberino to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Barberino has also agreed to payment of a $500 civil penalty for the violations.


Richard Almstead and Almstead Tree & Shrub Care LLC Agree to Payment of Civil Penalty for Pesticide Application Violations

Date: Nov 15, 2001

Town: Stamford

Richard Almstead, operator of a commercial pesticide application business known as Almstead Tree & Shrub Care LLC ("Almstead"), located at 80 Lincoln Avenue in Stamford, entered into an administrative consent order with the Department of Environmental Protection on November 15, 2001. Almstead operated as a pesticide application business without a certified supervisory applicator, failed to update its pesticide application business registration and failed to maintain complete pesticide application records.

The consent order requires Almstead to maintain certified supervisory pesticide applicators on staff, update its pesticide application business registration and keep complete and accurate pesticide application records. In addition, Almstead shall pay a $6,990 civil penalty for the violations.


William and Marjorie Ashmore Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 15, 2001

Town: Naugatuck

The Department of Environmental Protection entered into an administrative consent order with William and Marjorie Ashmore ("the Ashmores") on November 15, 2001 for violating the standards for underground storage tank systems. The Ashmores own three underground storage tank systems at Ashmore's Valley Auto Center located at 1510 New Haven Road in Naugatuck. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Ashmores have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Ashmores to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Ashmores have also agreed to payment of a $500 civil penalty for the violations.


Indian Town Association, Inc. Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Nov 14, 2001

Town: Old Saybrook

Indian Town Association, Inc. ("ITA"), owner of property located off Nehantic Trail in Old Saybrook adjacent to Mud Creek, entered into an administrative consent order with the Department of Environmental Protection on November 14, 2001. ITA installed a bulkhead cap and timber piles waterward of the high tide line without first obtaining authorization from the Commissioner.

ITA has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. ITA has also agreed to pay a civil penalty of $2,500 for the violations.


Town of Burlington Agrees to Pay Fine and Obtain Permit to Construct and Operate a Solid Waste Transfer Station

Date: Nov 06, 2001

Town: Burlington

The Town of Burlington which operates a solid waste transfer station located at 66 Belden Road in Burlington, entered into an administrative consent order with the Department of Environmental Protection on November 6, 2001. The Town of Burlington failed to obtain authorization prior to assuming operation of the transfer station and recycling facility at the site.

As part of the settlement, the Town of Burlington is required to obtain a permit for the construction and operation of a transfer station for recyclables and bulky waste. In addition, the Town of Burlington has agreed to pay $3,000 in past due fees.


Design Land Developers of Milford, Inc. Enter Stipulation for Judgment

Date: Nov 05, 2001

Town: Milford

A Stipulation for Judgment ("Judgment") dated November 5, 2001 is the outcome of a suit commenced in July 2001 against Design Land Developers of Milford, Inc. ("DLD") for alleged environmental violations occurring at 669 Plains Road in Milford. The suit alleged that DLD violated conditions of their landfill permit and failed to extend public water to homes on Oronoque Road.

The Judgment requires DLD to pay a civil penalty of $100,000 and pay the costs of hook-up to public water for several homes on Oronoque Road. DLD may not dispose of any additional solid waste at the site after May 15, 2003 and prior to that must adhere to a Revised Operation and Management Plan which sets grade limits and landfill closure requirements.


Chelsea Partners Limited Partnership Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 02, 2001

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with Chelsea Partners Limited Partnership ("CPLP") also known as Marion Gulf on November 2, 2001 for violating the standards for underground storage tank systems. CPLP owns three underground storage tank systems located at 2110 Meriden and Waterbury Road in Southington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, CPLP has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires CPLP to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. CPLP has also agreed to payment of a $500 civil penalty for the violations.


McPhee Electric Ltd, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 02, 2001

Town: Farmington

The Department of Environmental Protection entered into an administrative consent order with McPhee Electric Ltd, LLC ("MEL") on November 2, 2001 for violating the standards for underground storage tank systems. MEL owns two underground storage tank systems located at 503-505 Main Street in Farmington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, MEL has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires MEL to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. MEL has also agreed to payment of a $500 civil penalty for the violations.


The Town of Ridgefield Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 02, 2001

Town: Ridgefield

The Department of Environmental Protection entered into an administrative consent order with the Town of Ridgefield on November 2, 2001 for violating the standards for underground storage tank systems. The Town of Ridgefield owns two petroleum underground storage tank systems located at Canterbury Lane in Ridgefield. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Ridgefield has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Ridgefield to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Ridgefield has also agreed to payment of a $3,500 civil penalty for the violations.


Unilateral Order Requires Homestead Realty Corp. to Close Underground Storage Tank and Remove Wastes

Date: Nov 01, 2001

Town: Hartford

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on December 1, 2001 to Homestead Realty Corp. ("HRC"), owner of property located at 424 Homestead Avenue in Hartford. Waste materials generated from auto repair activities are stored at the site and an underground storage tank at the site does not comply with the standards for spill and overflow protection and was not properly removed or abandoned in accordance with a December 22, 1998 deadline.

The order requires HRC to inventory all wastes and unused materials present at the site, conduct hazardous waste determinations on all solid wastes on the site, provide supporting documentation of the analysis and arrange for expeditious removal and proper disposal of all hazardous wastes. In addition, HRC is required to thoroughly empty and complete the permanent closure of the underground storage tank located at the site.


Bertrand Desrochers Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 31, 2001

Town: Berlin

The Department of Environmental Protection entered into an administrative consent order with Bertrand Desrochers ("Desrochers") on October 31, 2001 for violating the standards for underground storage tank systems. Desrochers owns one underground storage tank system located at 750 Berlin Turnpike in Berlin. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Desrochers has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Desrochers to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Desrochers has also agreed to payment of a $500 civil penalty for the violations.


Edward Cooper and Cooper's Tree Works Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 30, 2001

Town: East Hampton

Edward Cooper and Cooper's Tree Works ("Cooper's"), located at 230 White Birch Lane in East Hampton, entered into an administrative consent order with the Department of Environmental Protection on October 30, 2001. Cooper's contracted and advertised to perform arboriculture in Connecticut including tree trimming and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, Cooper's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Cooper's a license for such activities.


Joann A. Misseri Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 30, 2001

Town: Granby

The Department of Environmental Protection entered into an administrative consent order with Joann A. Misseri ("Misseri") on October 30, 2001 for violating the standards for underground storage tank systems. Misseri owns five underground storage tank systems located at 541 Salmon Brook Street in Granby. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Misseri has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Misseri to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Misseri has also agreed to payment of a $3,500 civil penalty for the violations.


Bruce Bedrick Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with Bruce Bedrick on October 25, 2001 for violating the standards for underground storage tank systems. Bruce Bedrick owns two underground storage tank systems located at 900 Wethersfield Avenue in Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bruce Bedrick has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Bruce Bedrick to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bruce Bedrick has also agreed to payment of a $500 civil penalty for the violations.


DeSantis, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Oxford

The Department of Environmental Protection entered into an administrative consent order with DeSantis, Inc. on October 25, 2001 for violating the standards for underground storage tank systems. DeSantis, Inc. owns two petroleum underground storage tank systems located at Robinson Lane in Oxford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, DeSantis, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires DeSantis, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. DeSantis, Inc. has also agreed to payment of a $500 civil penalty for the violations.


Field View Farm Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Orange

The Department of Environmental Protection entered into an administrative consent order with Field View Farm ("FVF") on October 25, 2001 for violating the standards for underground storage tank systems. FVF owns one petroleum underground storage tank system located at 707 Derby Avenue in Orange. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, FVF has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires FVF to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. FVF has also agreed to payment of a $500 civil penalty for the violations.


Frank R. Talarico Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Southbury

The Department of Environmental Protection entered into an administrative consent order with Frank R. Talarico ("Talarico") on October 25, 2001 for violating the standards for underground storage tank systems. Talarico owns two underground storage tank systems located at 203 Old Waterbury Road in Southbury. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Talarico has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Talarico to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Talarico has also agreed to payment of a $3,500 civil penalty for the violations.


Heritage Village Master Association, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Southbury

The Department of Environmental Protection entered into an administrative consent order with Heritage Village Master Association, Inc. ("HVMA") on October 25, 2001 for violating the standards for underground storage tank systems. HVMA owns one petroleum underground storage tank system located at 719 East Hill Road in Southbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, HVMA has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires HVMA to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. HVMA has also agreed to payment of a $500 civil penalty for the violations.


Ronald Swaney and His-N-Her Landscaping & Lawn Mowing Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 25, 2001

Town: Old Lyme

Ronald Swaney, owner of His-N-Her Landscaping & Lawn Mowing ("HHLLM"), located at 59 Buttonball Road in Old Lyme, entered into an administrative consent order with the Department of Environmental Protection on October 25, 2001. HHLLM contracted to do arboriculture, namely tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, HHLLM has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues HHLLM a license for such activities.


Springer's Rubbish Removal Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Southbury

The Department of Environmental Protection entered into an administrative consent order with Springer's Rubbish Removal ("SRR") on October 25, 2001 for violating the standards for underground storage tank systems. SRR owns one petroleum underground storage tank system located at 410 Old Woodbury Road in Southbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SRR has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires SRR to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SRR has also agreed to payment of a $500 civil penalty for the violations.


The Town of Westport Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 25, 2001

Town: Westport

The Department of Environmental Protection entered into an administrative consent order with the Town of Westport on October 25, 2001 for violating the standards for underground storage tank systems. The Town of Westport owns two petroleum underground storage tank systems located at 515 Post Road East and one located at Green Farms Road in Westport. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Westport has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Westport to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Westport has also agreed to payment of a $500 civil penalty for the violations.


Eastern Water Development Co. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 24, 2001

Town: Oxford

The Department of Environmental Protection entered into an administrative consent order with Eastern Water Development Co. ("EWDC") on October 24, 2001 for violating the standards for underground storage tank systems. EWDC owns two petroleum underground storage tank systems located at 5 Benson Road in Oxford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, EWDC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires EWDC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. EWDC has also agreed to payment of a $500 civil penalty for the violations.


New Country Motor Cars of Greenwich Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 24, 2001

Town: Greenwich

The Department of Environmental Protection entered into an administrative consent order with New Country Motor Cars of Greenwich ("NCMC") on October 24, 2001 for violating the standards for underground storage tank systems. NCMC owns one petroleum underground storage tank system located at 181 West Putnam Avenue in Greenwich. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, NCMC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires NCMC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. NCMC has also agreed to payment of a $500 civil penalty for the violations.


Sunny Rae Corporation Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 24, 2001

Town: Hamden

The Department of Environmental Protection entered into an administrative consent order with Sunny Rae Corporation ("SRC") on October 24, 2001 for violating the standards for underground storage tank systems. SRC owns one petroleum underground storage tank system located at 1633 Whitney Avenue in Hamden. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SRC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires SRC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SRC has also agreed to payment of a $500 civil penalty for the violations.


The Bernard J. Dolan Company Agrees to Remediate Unauthorized Bulky Waste Disposal Facility

Date: Oct 24, 2001

Town: Bethel

The Bernard J. Dolan Company, owner of property located at 7 and 11 Grassy Plain Street in Bethel which was leased to Davis Tree and Logging, entered into an administrative consent order with the Department of Environmental Protection on October 24, 2001. The tenant operated an unpermitted bulky waste disposal facility at the site.

The Bernard J. Dolan Company has agreed to remove all solid waste from the site in accordance with all applicable requirements by no later than October 31, 2002.


The Broadgrant Company, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 24, 2001

Town: Farmington

The Department of Environmental Protection entered into an administrative consent order with The Broadgrant Company, LLC ("TBC") on October 24, 2001 for violating the standards for underground storage tank systems. TBC owns one underground storage tank system located at 1484 New Britain Avenue in Farmington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, TBC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires TBC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. TBC has also agreed to payment of a $500 civil penalty for the violations.


Wesson, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 24, 2001

Town: Waterbury

The Department of Environmental Protection entered into an administrative consent order with Wesson, Inc. on October 24, 2001 for violating the standards for underground storage tank systems. Wesson, Inc. owns one underground storage tank system located at 883 Hamilton Avenue in Waterbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wesson, Inc. has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Wesson, Inc. to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wesson, Inc. has also agreed to payment of a $500 civil penalty for the violations.


University of Connecticut Issued Unilateral Order for Unauthorized Dam

Date: Oct 04, 2001

Town: Mansfield

An administrative unilateral order, which became final on November 4, 2001, was issued to the University of Connecticut ("UCONN") for the construction of an unauthorized dam that serves as an integral part of a detention basin at the university's main campus in Mansfield.

The order requires UCONN to install a sediment control berm, modify the detention basin, submit and implement an Emergency Operation Plan for the dam and submit a permit application for the dam.


Stipulated Judgment Orders Cut-In-Half and William Rosen to Pay Civil Penalty for Alleged Arboriculture Violations

Date: Oct 01, 2001

Town: North Branford

A Stipulated Judgement ("Judgement") dated October 1, 2001 is the outcome of a suit commenced in January 2000 against Cut-In-Half and William Rosen for allegedly advertising to do arboriculture without a permit issued by the Commissioner.

The Judgement permanently enjoins Cut-In-Half and William Rosen from advertising, soliciting or contracting to do arboriculture within the state without a permit issued by the Commissioner and requires payment of a $1,000 civil penalty.


Stamford Apartments Company, Limited Partnership Agrees to Pay Civil Penalty for Alleged Air Pollution Control Violations

Date: Sep 27, 2001

Town: Stamford

Stamford Apartments Company, Limited Partnership ("SAC"), owner of an apartment complex located on Hoyt Street in Stamford, entered into an administrative consent order with the Department of Environmental Protection on September 27, 2001 for alleged air pollution control violations. SAC allegedly failed to apply for and obtain permits prior to the construction and operation of boilers at the apartment complex. In addition SAC allegedly failed to apply for a Title V permit for potential emissions of sulfur oxides at the complex. Prior to the issuance of this consent order SAC submitted permit applications for the construction and operation of the boilers.

The consent order requires SAC to pay a civil penalty of $60,000 for the alleged violations.


Department of Transportation Agrees to Undertake Supplemental Environmental Project for Permit Violations

Date: Sep 25, 2001

Town: Stamford

The Connecticut Department of Transportation ("DOT") entered into an administrative consent order with the Department of Environmental Protection on September 25, 2001 for violations of a permit authorizing activities on Glenbrook Road (Route 106) in Stamford. DOT placed fill and riprap on the wetlands and on the Noroton River in excess of the amount authorized by the permit and constructed the outfall such that its waterward edge extends beyond the slope of the bank of the river. In addition, DOT failed to correctly place boulders in the river as required by the permit.

The consent order requires DOT to reconstruct the site to meet the technical specifications approved by the Commissioner and remove and replace the boulders in a correct configuration. DOT shall also pay $21,000 to the city of Bridgeport's Board of Education as a supplemental environmental project to fund the implementation of an integrated pest management program at Bridgeport public schools.


James G. Boyd II Agrees to Undertake Supplemental Environmental Project for Unauthorized Structures

Date: Sep 20, 2001

Town: Branford

James G. Boyd II ("Boyd"), owner of property located at 39 Sunset Beach Road in Branford adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on September 20, 2001 to address violations of environmental statutes. Boyd erected a concrete seawall, fixed pier, footings and riprap waterward of the high tide line without first obtaining a permit from the Commissioner for such activity.

The consent order requires Boyd 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. Boyd has agreed to undertake a supplemental environmental project in the form of a $6,000 payment to the Schooner Sound Learning Program.


Eugene D. and Sharon L. Scheithe Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 07, 2001

Town: Beacon Falls

The Department of Environmental Protection entered into an administrative consent order with Eugene D. and Sharon L. Scheithe on September 7, 2001 for violating the standards for underground storage tank systems. The Scheithes own one underground storage tank system located at 10 Oak Drive in Beacon Falls. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Scheithes have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Scheithes to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Scheithes have also agreed to payment of a $3,500 civil penalty for the violations.


Russell Automotive Enterprises, Inc. d/b/a Cottman Transmission of West Haven Issued Unilateral Order

Date: Sep 07, 2001

Town: West Haven

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on October 7, 2001 to Russell Automotive Enterprises, Inc. d/b/a Cottman Transmission of West Haven ("Cottman"), located at 950 Orange Avenue in West Haven. Cottman failed to conduct hazardous waste determinations on stained soil in an area where containers of wastes were staged and failed to obtain a permit for the discharge from a floor drainage collection system.

The order requires Cottman to conduct hazardous waste determinations on the stained soil and all wastes routinely generated on-site, provide supporting documentation of the analysis and arrange for expeditious removal and proper disposal of all hazardous wastes from the site. The contaminated soil will be removed to levels that meet the criteria in Connecticut's Remediation Standard Regulations. In addition, Cottman is required to submit a complete registration for the General Permit for the Discharge of Vehicle Maintenance Wastewater.


American Disposal Services of Missouri, Incorporated Agrees to Pay Civil Penalty and Comply With Requirements for Operating a Solid Waste Facility

Date: Sep 06, 2001

Town: Hartford

On September 6, 2001, American Disposal Services of Missouri, Incorporated (“ADS”) d/b/a McCauley Enterprises, entered into a modified administrative consent order with the Department of Environmental Protection to address operating violations at the solid waste volume reduction facility located at 143 Murphy Road in Hartford. The consent order alleges that ADS received and processed solid waste in excess of the maximum daily limit, and accepted and transferred three hundred cubic yards of solid waste without the required authorization.

ADS has agreed to pay a civil penalty of $36,120 for the past violations and to maintain compliance with interim operating and reporting requirements.


Ozone Industries, Inc. Agrees to Payment of Civil Penalty for Hazardous Waste Violations

Date: Sep 06, 2001

Town: East Lyme

Ozone Industries, Inc. ("Ozone") located at 29 Industrial Park Road in East Lyme entered into an administrative consent order with the Department of Environmental Protection on September 6, 2001 for hazardous waste violations. Ozone failed to properly manage containers and tanks of hazardous waste on site, conduct inspections and submit a hazardous waste biennial report. In addition, Ozone released waste grit blast to the ground.

The consent order requires Ozone to comply with the hazardous waste regulations and prepare a plan detailing additional actions or operational changes to ensure future compliance with the regulations. The consent order requires Ozone to investigate and remediate contamination resulting from disposal of waste to the ground. In addition, Ozone has agreed to pay a civil penalty of $31,475.


Norwalk First District Water Department Agrees to Perform Supplemental Environmental Projects at a Cost of $110,384

Date: Aug 22, 2001

Town: New Canaan

The First District Water Department representing the First Taxing District of the City of Norwalk for the purposes of potable water supply ("City of Norwalk") entered into an administrative consent order with the Department of Environmental Protection on August 22, 2001. The City of Norwalk operates a water filtration plant located at 270 Valley Road in New Canaan for the distribution of water to portions of Norwalk and New Canaan. The City of Norwalk opened a bypass valve on the dedicated pipeline which caused the unauthorized discharge of approximately 118,000 gallons of wastewater associated with filter backwash operations to a tributary of the Silvermine River. In addition the City of Norwalk failed to sample and monitor wastewaters associated with laboratory activities, filter backwash wastewater and sedimentation basin wastewaters as required by the General Permit for the Discharge of Water Treatment Wastewater.

The consent order requires the City of Norwalk to remove the bypass valve, develop an action plan to ensure that no unpermitted discharges will occur in the event of a leak or break of the dedicated pipeline and permanently redirect laboratory wastewater discharges to the POTW. The City of Norwalk shall also complete refurbishment of the dedicated pipeline. In addition, the City of Norwalk shall perform supplemental environmental projects in the form of a $85,384 contribution to the Watershed Fund for improvements on the Norwalk and Silvermine Rivers and $25,000 to conduct and implement a study to eliminate or substantially reduce the use of zinc containing corrosion control chemicals.


Simoniz USA, Inc. Agrees to Pay Civil Penalty for Wastewater Discharge Violations

Date: Aug 22, 2001

Town: Bolton

Simoniz USA, Inc. ("Simoniz"), located at 201 Boston Turnpike in Bolton, entered into an administrative consent order with the Department of Environmental Protection on August 22, 2001 for wastewater discharge violations. Simoniz discharged wastewater associated with detergent manufacturing to the ground and a storm drain without a permit issued by the Commissioner and failed to monitor its permitted discharge as required by the permit. Prior to the issuance of this consent order, Simoniz ceased the unpermitted discharge.

The consent order requires Simoniz to pay a civil penalty of $12,305 for the violations.


Scott Cleveland and Cleveland Tree and Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Aug 21, 2001

Town: Guilford

Scott Cleveland and Cleveland Tree and Landscaping ("Cleveland"), located at 1893 Route 80 in Guilford, entered into an administrative consent order with the Department of Environmental Protection on August 21, 2001. Cleveland contracted to perform arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Cleveland has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Cleveland a license for such activities.


Kenneth Boudreau Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Aug 16, 2001

Town: Old Lyme

Kenneth Boudreau ("Boudreau"), owner of property located at 27 Edge Lea Road in Old Lyme adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on August 16, 2001. Boudreau erected a metal fence and wooden planking waterward of the high tide line without first obtaining authorization from the Commissioner.

Boudreau has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Boudreau has also agreed to pay a civil penalty of $1,000 for the violations.


Barbara H. Eberle Agrees to Pay Civil Penalty for Unauthorized Structures

Date: Aug 14, 2001

Town: Waterford

Barbara H. Eberle ("Eberle"), owner of property located at 23 Oswegatchie Road in Waterford adjacent to the Niantic River, entered into an administrative consent order with the Department of Environmental Protection on August 14, 2001. Eberle erected a deck, stairway, fixed pier, ramp and float waterward of the high tide line without first obtaining authorization from the Commissioner.

Eberle has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Eberle has also agreed to pay a civil penalty of $1,250 for the violations.


Harry Seggerman Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 14, 2001

Town: Fairfield

The Department of Environmental Protection entered into an administrative consent order with Harry Seggerman ("Seggerman") on August 14, 2001 for violating the standards for underground storage tank systems. Seggerman owns one underground storage tank system located at 5060 Congress Street in Fairfield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Seggerman has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Seggerman to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Seggerman has also agreed to payment of a $500 civil penalty for the violations.


Joseph A. Boccanfuso Agrees to Pay Civil Penalty for Unauthorized Repairs to Seawall

Date: Aug 14, 2001

Town: Westport

Joseph A. Boccanfuso ("Boccanfuso"), owner of property located at 88 Harbor Road in Westport adjacent to the Saugatuck River, entered into an administrative consent order with the Department of Environmental Protection on August 14, 2001. Boccanfuso repaired and modified an existing seawall waterward of the high tide line without first obtaining authorization from the Commissioner.

Boccanfuso has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Boccanfuso has also agreed to pay a civil penalty of $2,500 for the violations.


Stephen D. Williams Agrees to Pay Civil Penalty for Alleged Solid Waste Violations

Date: Aug 09, 2001

Town: Tolland

Stephen D. Williams ("Williams"), owner of property on Cook Road in Tolland, entered into an administrative consent order with the Department of Environmental Protection on August 9, 2001 for alleged solid waste violations. Williams allegedly disposed of landclearing debris and tree stumps at the site without obtaining a permit from the Commissioner for such activity. The Department issued a Notice of Violation to Williams for establishing and operating a solid waste disposal facility without a permit from the Commissioner. After receipt of the Notice, Williams segregated all landclearing debris and stumps at the site and caused them to be ground into woodchips.

The consent order requires Williams to either utilize the woodchips at the site for erosion control or off-site for erosion control or landscaping purposes or remove the woodchips from the site to a solid waste facility authorized to accept such waste. In addition, Williams has agreed to pay a civil penalty of $10,270 for the alleged violations.


The Town of Waterford Agrees to Correct Solid Waste Violations

Date: Aug 09, 2001

Town: Waterford

The Town of Waterford entered into an administrative consent order with the Department of Environmental Protection on August 9, 2001 for violations at the town's landfill and solid waste transfer station located at 85 Miner Lane in Waterford. The Town of Waterford has failed to obtain permits from the Commissioner for the construction and operation of the transfer station and landfill and for the discharge of leachate from the landfill.

The consent order requires the Town of Waterford to obtain a permit for the operation of the solid waste transfer station, cease disposal of all solid wastes at the site by the end of the year and complete landfill closure by July 2002. The Town is required to submit a Stormwater Pollution Prevention Plan and remediate any impacts from the direct discharge of leachate from the landfill to adjacent wetlands and surface waters. In addition, the Town of Waterford has agreed to pay a civil penalty of $5,800 for the violations.


Lawrence Cahill and Larry's Yard Maintenance Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Aug 08, 2001

Town: Bristol

Lawrence Cahill and Larry's Yard Maintenance ("LYM"), located at 46 Stewart Street in Bristol, entered into an administrative consent order with the Department of Environmental Protection on August 8, 2001. LYM advertised to perform arboriculture in Connecticut including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, LYM has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues LYM a license for such activities.


Louis Esposito, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 07, 2001

Town: West Haven

The Department of Environmental Protection entered into an administrative consent order with Louis Esposito, Jr. ("Esposito") on August 7, 2001 for violating the standards for underground storage tank systems. Esposito owns two petroleum underground storage tank systems at 540 Orange Avenue in West Haven. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Esposito has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Esposito to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Esposito has also agreed to payment of a $500 civil penalty for the violations.


Rosanna Heft Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 07, 2001

Town: Norwich

The Department of Environmental Protection entered into an administrative consent order with Rosanna Heft ("Heft") on August 7, 2001 for violating the standards for underground storage tank systems. Heft owned one underground storage tank system located at 103 Chestnut Street in Norwich. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Heft has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Heft to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Heft has also agreed to payment of a $500 civil penalty for the violations.


Stephen Landow Agrees to Pay Civil Penalty and Obtain Permit

Date: Aug 07, 2001

Town: Essex

Stephen Landow ("Landow"), the owner of property located at 15 Novelty Lane in Essex adjacent to Middle Cove, entered into an administrative consent order with the Department of Environmental Protection on August 7, 2001 to address violations of environmental statutes. Landow repaired an existing bulkhead and installed a ramp and float waterward of the high tide line without first obtaining a permit from the Commissioner.

Landow has agreed to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Landow has also agreed to pay a civil penalty of $2,000 for the violations.


Unilateral Order Issued for Removal of Soils From Two Hartford Sites

Date: Aug 06, 2001

Town: Hartford

The Department of Environmental Protection issued a unilateral administrative order, which became final on September 6, 2001, to Hartford Parking Authority, owner of property at 155 Morgan Street, 160 Market Street and 43-45 Kensington Street ("Stowe Village") in Hartford, C. R. Klewin, and Manafort Brothers Incorporated, both construction contractors at the Morgan Street site. Manafort Brothers Incorporated transported and disposed of polluted soil at the Morgan Street and Stowe Village sites and C. R. Klewin disposed of polluted soil at the Morgan Street site without prior authorization from the Commissioner. The level of pollutants in the soils exceed the criteria established in the regulations.

The order requires C.R. Klewin and the Hartford Parking Authority to remove all soils currently staged at the Morgan Street site to a permitted facility. Manafort Brothers Incorporated is required to conduct an investigation of the existing soil conditions at the Stowe Village site and any impacts to the surrounding area associated with the polluted soil and implement a remedial action plan.


United Technologies Corporation, Pratt & Whitney Division Agrees to Remediate Willow Brook and Willow Brook Pond

Date: Aug 01, 2001

Town: East Hartford

United Technologies Corporation, Pratt & Whitney Division ("UTC"), located at 400 Main Street in East Hartford entered into an administrative consent order with the Department of Environmental Protection on August 1, 2001 for allegedly discharging materials containing polychlorinated biphenyl compounds ("PCBs") to Willow Brook, Willow Brook Pond and associated wetlands and allegedly creating a condition which can reasonably be expected to create a source of pollution to the waters of the state. The Commissioner approved a report submitted by UTC in April 1999 on the investigation of PCBs at the site. In December 2000, UTC submitted a remedial action plan for the site and in April 2001 published notice of intent to use an engineered control to isolate contaminated sediment beneath a cap as part of the remedial actions at the site.

UTC has agreed to perform remedial actions as approved by the Commissioner and implement a monitoring and maintenance plan for the engineered control at the site.


Ralph Arganese Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 30, 2001

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with Ralph Arganese ("Arganese") on July 30, 2001 for violating the standards for underground storage tank systems. Arganese owns two motor fuel underground storage tank systems located at the former ARGI Body Corporation at 25 Radel Street in Bridgeport. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Arganese has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Arganese to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Arganese has also agreed to payment of a $500 civil penalty for the violations.


Sermatech Klock Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project for Hazardous Waste Violations

Date: Jul 26, 2001

Town: Manchester

Sermatech International Incorporated d/b/a Sermatech Klock ("Sermatech") located at 1366 Tolland Turnpike in Manchester entered into an administrative consent order with the Department of Environmental Protection on July 26, 2001 for hazardous waste violations. Sermatech failed to properly manage a temporary hazardous waste storage tank at the site.

The consent order requires Sermatech to provide documentation that all cited violations have been corrected and prepare a waste management compliance assurance plan to ensure compliance with the hazardous waste regulations. Sermatech will also pay a civil penalty of $6,771 and perform a supplemental environmental project consisting of the expenditure of at least $18,229 for an "Educational Waste Round Up Program" that will provide hazardous waste removal services to Town of Manchester public schools.


Avante Screw Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 25, 2001

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Avante Screw on July 25, 2001 for violating the standards for underground storage tank systems. Avante Screw owns two petroleum underground storage tank systems located at 229 Cross Street in Bristol. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Avante Screw has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Avante Screw to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Avante Screw has also agreed to payment of a $500 civil penalty for the violations.


J.L.D. Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 25, 2001

Town: New Milford

The Department of Environmental Protection entered into an administrative consent order with J.L.D. Company, Inc. ("JLD") on July 25, 2001 for violating the standards for underground storage tank systems. JLD owns three petroleum underground storage tank systems located at 316 Kent Road in New Milford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, JLD has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires JLD to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. JLD has also agreed to payment of a $500 civil penalty for the violations.


Kenyon Oil Company, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 25, 2001

Town: Woodbury

The Department of Environmental Protection entered into an administrative consent order with Kenyon Oil Company, Inc. ("KOC") on July 25, 2001 for violating the standards for underground storage tank systems. KOC owns one petroleum underground storage tank system located at 83 South Main Street in Woodbury. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, KOC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires KOC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. KOC has also agreed to payment of a $3,500 civil penalty for the violations.


O & G Industries Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 25, 2001

Town: New Milford

The Department of Environmental Protection entered into an administrative consent order with O & G Industries ("O & G") on July 25, 2001 for violating the standards for underground storage tank systems. O & G owned one petroleum underground storage tank system located at 271 Danbury Road in New Milford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, O & G has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires O & G to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. O & G has also agreed to payment of a $500 civil penalty for the violations.


Masons Island Company Agrees to Pay Civil Penalty for Erecting Unauthorized Dock

Date: Jul 23, 2001

Town: Stonington

Masons Island Company ("MIC"), owner of property located at Old North Road in Stonington adjacent to Mystic Harbor, entered into an administrative consent order with the Department of Environmental Protection on July 23, 2001 to address permit violations. MIC erected and has since maintained structures including a fixed pier, ramp and float that are not in conformance with the permit authorizing their construction.

MIC has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. MIC has also agreed to pay a civil penalty of $2,500 for the violations.


Jeffery L. Tatro, Sr. Issued Unilateral Order for Operation of Unpermitted Solid Waste Facility

Date: Jul 19, 2001

Town: Windham

The Department of Environmental Protection issued a unilateral administrative order ("order") which became final on August 19, 2001 to Jeffery L. Tatro, Sr. for operation of an unpermitted solid waste volume reduction facility located at 348 Windham Center Road in Windham.

The order requires Tatro to immediately cease bringing solid waste to the site and complete the removal of all solid waste from the site to a lawfully operating solid waste facility.


Amerada Hess Corporation Agrees to Payment of Civil Penalty for Alleged Air Pollution Control Act Violations

Date: Jul 12, 2001

Town: Wethersfield

Amerada Hess Corporation ("AHC") owner of a bulk fuel-loading terminal located at 50 Burbank Road in Wethersfield, entered into an administrative consent order with the Department of Environmental Protection on July 12, 2001 for alleged air pollution violations. The consent order alleges that emissions from the loading of gasoline into a barge were not controlled by a vapor collection and disposal system and the vapors discharged from the barge during loading were not processed by a vapor recovery system.

The consent order requires AHC to keep records of all barge loading of gasoline at the site, prohibits the loading of gasoline unless the loading facility is equipped with the proper controls and requires the submission of a written operation and maintenance plan that includes a training program for personnel at the loading facility. In addition, AHC has agreed to pay a civil penalty of $14,500 for the alleged violations.


Roger L. Bonville Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 12, 2001

Town: Montville

The Department of Environmental Protection entered into an administrative consent order with Roger L. Bonville ("Bonville") on July 12, 2001 for violating the standards for underground storage tank systems. Bonville owns one underground storage tank system located at 291 Maple Avenue in Montville. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bonville has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Bonville to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bonville has also agreed to payment of a $500 civil penalty for the violations.


Angelo Lucifora Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with Angelo Lucifora ("Lucifora") on July 10, 2001 for violating the standards for underground storage tank systems. Lucifora owns four underground storage tank systems located at 1065 Stratford Avenue in Bridgeport, formerly known as Sadowy Brothers. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Lucifora has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Lucifora to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Lucifora has also agreed to payment of a $500 civil penalty for the violations.


David McNary, Sr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Norwich

The Department of Environmental Protection entered into an administrative consent order with David McNary, Sr. ("McNary") on July 10, 2001 for violating the standards for underground storage tank systems. McNary owns one underground storage tank system located at 431 Laurel Hill Avenue in Norwich. The tank system was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, McNary has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires McNary to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. McNary has also agreed to payment of a $500 civil penalty for the violations.


F.W.A., LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Rocky Hill

The Department of Environmental Protection entered into an administrative consent order with F.W.A., LLC on July 10, 2001 for violating the standards for underground storage tank systems. F.W.A., LLC owns two petroleum underground storage tank systems located at 1146 Cromwell Avenue in Rocky Hill. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, F.W.A., LLC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires F.W.A., LLC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. F.W.A., LLC has also agreed to payment of a $500 civil penalty for the violations.


Gaston J. Frechette Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Farmington

The Department of Environmental Protection entered into an administrative consent order with Gaston J. Frechette ("Frechette") on July 10, 2001 for violating the standards for underground storage tank systems. Frechette owns one underground storage tank system located at 601 New Britain Avenue in Farmington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and the performance standards for new integral piping that contains regulated substances, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Frechette has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Frechette to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Frechette has also agreed to payment of a $500 civil penalty for the violations.


Jon Grossman Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Old Saybrook

The Department of Environmental Protection entered into an administrative consent order with Jon Grossman ("Grossman") on July 10, 2001 for violating the standards for underground storage tank systems. Grossman owns one petroleum underground storage tank system located at 400 Boston Post Road in Old Saybrook. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Grossman has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Grossman to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Grossman has also agreed to payment of a $500 civil penalty for the violations.


Martin's Landscaping Inc. Agrees to Pay Penalty and Cease Providing Arboriculture Services

Date: Jul 10, 2001

Town: Waterbury

Martin's Landscaping Inc. ("MLI") located at 150 Boyden Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on July 10, 2001. MLI performed arboriculture at the State Capitol without an arborist license issued by the Commissioner.

As part of the settlement, MLI has agreed to pay a $6,200 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues MLI a license for such activities.


Ray Seraphin Ford Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Vernon

The Department of Environmental Protection entered into an administrative consent order with Ray Seraphin Ford ("RSF") on July 10, 2001 for violating the standards for underground storage tank systems. RSF owns one petroleum underground storage tank system located at 100 Windsor Avenue in Vernon. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, RSF has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires RSF to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. RSF has also agreed to payment of a $500 civil penalty for the violations.


Richard G. Kuss Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Woodbury

The Department of Environmental Protection entered into an administrative consent order with Richard G. Kuss ("Kuss") on July 10, 2001 for violating the standards for underground storage tank systems. Kuss owns one underground storage tank system located at 6-8 School Street in Woodbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Kuss has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Kuss to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Kuss has also agreed to payment of a $500 civil penalty for the violations.


Warehouse "M" & Associates Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Vernon

The Department of Environmental Protection entered into an administrative consent order with Warehouse "M" & Associates on July 10, 2001 for violating the standards for underground storage tank systems. Warehouse "M" & Associates owns one petroleum underground storage tank system located at 170 Tunnel Road in Vernon. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Warehouse "M" & Associates has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Warehouse "M" & Associates to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Warehouse "M" & Associates has also agreed to payment of a $500 civil penalty for the violations.


Wayne Saucier Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 10, 2001

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with Wayne Saucier ("Saucier") on July 10, 2001 for violating the standards for underground storage tank systems. Saucier owns two petroleum underground storage tank systems located at 1262 Queen Street in Southington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Saucier has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Saucier to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Saucier has also agreed to payment of a $500 civil penalty for the violations.


Daniel B. and Sheila M. Goggin Enter Consent Order to Resolve Appeal of Cease and Desist Order

Date: Jul 06, 2001

Town: Greenwich

A Final Decision was entered by the Department on July 6, 2001 to resolve the appeal of a Cease and Desist Order by issuance of an administrative consent order to Daniel B. and Sheila M. Goggin ("Goggins") for permit violations at 24 Hendrie Drive Extension adjacent to Greenwich Cove in Greenwich. The Goggins reconstructed an existing deteriorated dock and filled an area waterward of the high tide line in violation of the permit authorizing the reconstruction.

The consent order requires the Goggins to restore the filled area of the site to its condition prior to the commencement of any unauthorized work and seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. In addition, the Goggins have agreed to pay a civil penalty of $5,000 for the violations.


Dabko Industries, Inc. Agrees to Undertake Supplemental Environmental Project for Hazardous Waste Violations

Date: Jul 05, 2001

Town: Bristol

Dabko Industries, Inc. ("Dabko"), located at 50 Emmett Street in Bristol, entered into an administrative consent order with the Department of Environmental Protection on July 5, 2001. The consent order alleges violations of the State's Hazardous Waste Management Regulations including failure to perform inspections, submit a biennial hazardous waste report and properly label containers of hazardous waste on-site. Prior to the issuance of this consent order, Dabko corrected the alleged violations to the satisfaction of the Department.

As part of the settlement, Dabko has agreed to maintain compliance with all applicable provisions of the hazardous waste regulations by submitting a plan detailing all actions they will take to ensure future compliance. Dabko will undertake a supplemental environmental project to be approved by the Commissioner at a cost of no less than $9,400.


Hamilton Beach/Proctor-Silex, Inc. and Millennium Holdings, Inc. Agree to Remediate Site in Hartford

Date: Jun 29, 2001

Town: Hartford

Hamilton Beach/Proctor-Silex, Inc. and Millennium Holdings, Inc. (" HB & MHI"), corporate successors to the Silex Corporation, entered into an administrative consent order with the Department of Environmental Protection on June 29, 2001. Silex Company operated the site located at 76-102 Pliny Street in Hartford and as a result of the operations the soil and groundwater at the site are allegedly polluted with heavy metals, volatile organic compounds and petroleum products.

HB and MHI have agreed to remove and properly dispose of soils contaminated with heavy metals in excess of regulatory levels, investigate the potential extent and degree of soil, groundwater and surface water pollution allegedly resulting from the Silex Company's activities at the site and evaluate the alternatives for remedial actions.


Highway Safety Corp., Connecticut Galvanizing Division Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project

Date: Jun 27, 2001

Town: Glastonbury

Highway Safety Corp., Connecticut Galvanizing Division ("HSC"), located at 239 Commerce Street in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on June 27, 2001 for hazardous waste, stormwater and air emission violations. HSC failed to conduct hazardous waste determinations, develop an adequate container and tank inspection program and properly train employees. Stormwater discharge from the site contained zinc at levels significantly above permitted levels and visible air pollutants were emitted from the site at an opacity and duration that exceeded the allowable limits.

The consent order requires HSC to conduct four semi-annual comprehensive hazardous waste management compliance audits and submit a revised contingency plan and detailed inspection procedures. HSC is required to submit a plan to address excessive levels of zinc in the stormwater discharge, study the source and cause of visible emissions at the site and evaluate remedial measures to reduce the opacity to lawful levels. In addition, HSC shall pay a civil penalty of $35,000 and undertake a supplemental environmental project at a cost of $36,825 to be approved by the Commissioner.


The Country Club of Darien, Inc. Agrees to Apply for Permit for Water Diversion

Date: Jun 27, 2001

Town: Darien

The Country Club of Darien, Inc. ("CCOD") entered into an administrative consent order with the Department of Environmental Protection on June 27, 2001 for water diversion violations at the golf course located at 300 Mansfield Avenue in Darien. CCOC diverted water by seasonally pumping water from the site's irrigation pond located on the Goodwives River without first obtaining a permit from the Commissioner.

The consent order limits the amount of water CCOD can divert and requires CCOD to document all water withdrawals. In addition, CCOD will apply for the required water diversion permit, conduct an environmental evaluation of the fishery habitat located in the Goodwives River and assess the impact on each offsite domestic well.


Manafort Brothers, Inc. Enter Stipulation for Judgement for Alleged Air Pollution Control Violations

Date: Jun 26, 2001

Town: Plainville

A Stipulation for Judgement ("Judgement") granted June 26, 2001, is the outcome of a suit commenced in February 1998 against Manafort Brothers, Inc. ("MBI") located at 414 New Britain Avenue in Plainville for alleged air pollution control violations. The suit alleged that MBI operated rock crushing and screening equipment and constructed a concrete batch mixing plant at a construction site in Waterbury without first obtaining the required permits from the Commissioner.

The Judgement requires MBI to pay a civil penalty of $19,500 for the alleged violations.


214 Greenwood LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 25, 2001

Town: Bethel

The Department of Environmental Protection entered into an administrative consent order with 214 Greenwood LLC on June 25, 2001 for violating the standards for underground storage tank systems. 214 Greenwood LLC owns one underground storage tank system located at 214 Greenwood Avenue in Bethel, also known as Bethel Auto Parts. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, 214 Greenwood LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires 214 Greenwood LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. 214 Greenwood LLC has also agreed to payment of a $500 civil penalty for the violations.


Cytec Industries, Inc. Agrees to Undertake a Supplemental Environmental Project and Pay Civil Penalty

Date: Jun 25, 2001

Town: Wallingford

On June 25, 2001, Cytec Industries, Inc. (“Cytec”) entered into an administrative consent order with the Department of Environmental Protection for wastewater discharge violations at its facility on South Cherry Street in Wallingford. The consent order alleges that Cytec discharged wastewaters in violation of permitted effluent limitations, failed to analyze wastewater samples using required sample handling and analytical methods, failed to properly operate and maintain its wastewater collection and treatment system, and failed to provide adequate spill control.

As part of the settlement, Cytec agreed to pay a civil penalty of $65,000. Cytec also agreed to fund a Supplemental Environmental Project in the amount of $100,000 that will be used for restoration activities in the Quinnipiac River/West River Watershed.


Getty Petroleum Marketing Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 25, 2001

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with Getty Petroleum Marketing Inc. ("Getty") on June 25, 2001 for violating the standards for underground storage tank systems. Getty owns four underground storage tank systems located at 176 Tolland Turnpike in Manchester. The tank systems were not fully compliant with overfill protection requirements allegedly due to contractor error and thus not compliant with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Getty has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Getty to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Getty has also agreed to payment of a $500 civil penalty for the violations.


Henry F. Johnson, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 25, 2001

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Henry F. Johnson, Jr. ("Johnson") on June 25, 2001 for violating the standards for underground storage tank systems. Johnson owns four petroleum underground storage tank systems located at 20 Old Wolcott Road in Bristol. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Johnson has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Johnson to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Johnson has also agreed to payment of a $500 civil penalty for the violations.


Roger, Paul and Robert Kovacs Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 25, 2001

Town: New Milford

The Department of Environmental Protection entered into an administrative consent order with Roger, Paul and Robert Kovacs ("Kovacs") on June 25, 2001 for violating the standards for underground storage tank systems. The Kovacs own one underground storage tank system located at 86 Boardman Road in New Milford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Kovacs have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Kovacs to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Kovacs have also agreed to payment of a $500 civil penalty for the violations.


The Executrix of the Estate of Nandor Klein Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 25, 2001

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with the Executrix of the Estate of Nandor Klein ("Estate") on June 25, 2001 for violating the standards for underground storage tank systems. The Estate owned underground components of one petroleum motor fuel storage tank system located at 264 and 266 White Street in Danbury. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

Prior to the issuance of this consent order the Estate effected the closure and removal of the tank system to the satisfaction of the Commissioner. The Estate has also agreed to payment of a $500 civil penalty for the violations.


National Railroad Passenger Corporation Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 17, 2001

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with National Railroad Passenger Corporation ("Amtrak") on June 17, 2001 for violating the standards for underground storage tank systems. Amtrak owned one underground storage tank system located at 300 Middletown Avenue and 11 Welton Street in New Haven. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Amtrak has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Amtrak to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Amtrak has also agreed to payment of a $3,500 civil penalty for the violations.


Robert A. Giola Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 11, 2001

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with Robert A. Giola ("Giola") on June 11, 2001 for violating the standards for underground storage tank systems. Giola owns two underground storage tank systems located at 660 Keeney Street in Manchester. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Giola has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Giola to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Giola has also agreed to payment of a $500 civil penalty for the violations.


Satchel Enterprises LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 11, 2001

Town: Stratford

The Department of Environmental Protection entered into an administrative consent order with Satchel Enterprises LLC on June 11, 2001 for violating the standards for underground storage tank systems. Satchel Enterprises LLC owned three underground storage tank systems located at 94 East Main Street in Stratford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Satchel Enterprises LLC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Satchel Enterprises LLC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Satchel Enterprises LLC has also agreed to payment of a $500 civil penalty for the violations.


William H. Starchak, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 11, 2001

Town: Southbury

The Department of Environmental Protection entered into an administrative consent order with William H. Starchak, Jr. ("Starchak") on June 11, 2001 for violating the standards for underground storage tank systems. Starchak owns one underground storage tank system located at 681 Main Street South in Southbury. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Starchak has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Starchak to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Starchak has also agreed to payment of a $3,500 civil penalty for the violations.


Enfield Shade Tobacco, LLC Agrees to Payment of Civil Penalty for Unpermitted Pesticide Application

Date: Jun 06, 2001

Town: Enfield

Enfield Shade Tobacco, LLC ("EST"), an agricultural business with office located at 96 North Street in Enfield, entered into an administrative consent order with the Department of Environmental Protection on June 6, 2001. EST allowed pesticide applied by ground apparatus to drift off-site to a residential property, violated their aerial pesticide application permit by using an unpermitted pesticide and treating sites not authorized by the permit and failed to comply with pesticide label use restrictions and maintain complete records.

The consent order requires EST to pay a civil penalty of $12,544 for the violations and maintain compliance with all conditions and restrictions contained in EST's permit for aerial application of pesticides and ensure that they use all pesticides in accordance with use restrictions.


Crown Oil Partnership Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Crown Oil Partnership ("Crown") on June 1, 2001 for violating the standards for underground storage tank systems. Crown owns two petroleum underground storage tank systems located at 347 Riverside Avenue in Bristol. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Crown has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Crown to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Crown has also agreed to payment of a $500 civil penalty for the violations.


Joseph Morelli Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with Joseph Morelli ("Morelli") on June 1, 2001 for violating the standards for underground storage tank systems. Morelli owns one petroleum underground storage tank system located at 202 Main Street in Southington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Morelli has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Morelli to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Morelli has also agreed to payment of a $500 civil penalty for the violations.


Long Hill Tree & Lawn Care Service Incorporated Agrees to Pay Civil Penalty for Violations of the Connecticut Pesticide Control Act

Date: Jun 01, 2001

Town: Trumbull

The Department of Environmental Protection entered into an administrative consent order with Long Hill Tree & Lawn Care Service Incorporated ("Long Hill"), located at 62 Spring Hill Road in Trumbull, on June 1, 2001 for violating the requirements for pesticide applicators. Long Hill applied a pesticide to trees at 16 Cornwall Lane in Trumbull that drifted onto the neighboring property in violation of the Connecticut Pesticide Control Act.

The consent order requires Long Hill to pay a civil penalty of $800 for the violation and ensure that they use all pesticides in accordance with the regulations.


Ronald Wollenberg Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: Plymouth

The Department of Environmental Protection entered into an administrative consent order with Ronald Wollenberg ("Wollenberg") on June 1, 2001 for violating the standards for underground storage tank systems. Wollenberg owns one petroleum underground storage tank system located at 48 N. Riverside Avenue in Plymouth. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wollenberg has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Wollenberg to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wollenberg has also agreed to payment of a $500 civil penalty for the violations.


The Town of Southington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with the Town of Southington on June 1, 2001 for violating the standards for underground storage tank systems. The Town of Southington owns one petroleum underground storage tank system located at Della Bitta Drive in Southington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Southington has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Southington to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Southington has also agreed to payment of a $3,500 civil penalty for the violations.


Thompson Road Associates, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: East Windsor

The Department of Environmental Protection entered into an administrative consent order with Thompson Road Associates, LLC ("TRA") on June 1, 2001 for violating the standards for underground storage tank systems. TRA owned two underground storage tank systems located at 23 Thompson Road in East Windsor. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, TRA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires TRA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. TRA has also agreed to payment of a $500 civil penalty for the violations.


Timothy J. Arborio Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 01, 2001

Town: Cromwell

The Department of Environmental Protection entered into an administrative consent order with Timothy J. Arborio ("Arborio") on June 1, 2001 for violating the standards for underground storage tank systems. Arborio owns one underground storage tank system located at 231 Shunpike Road in Cromwell. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Arborio has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Arborio to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Arborio has also agreed to payment of a $500 civil penalty for the violations.


Wisvest-Connecticut, LLC Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Projects for Alleged Violations of Effluent Limitations

Date: Jun 01, 2001

Town: New Haven

Wisvest-Connecticut, LLC, ("Wisvest") owner/operator of the New Haven Harbor steam electric power generating facility located at 1 Waterfront Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on June 1, 2001. The alleged violations include exceedences of Wisvest's NPDES permit effluent limitations. Prior to the issuance of this consent order, Wisvest took action to correct the source of the exceedences at the site.

Wisvest has agreed to pay a civil penalty of $17,000 and undertake two supplemental environmental projects that include a payment of $26,000 to fund restoration activities in the Quinnipiac River/West River watershed and payment of $25,000 to the City of New Haven Water Pollution Control Authority for the development of a Waste Grease and Oil Mitigation and Regional Disposal Program.


Wayne E. LaFramboise and LaFramboise Sand & Stone, Inc. Issued Unilateral Order for Operation of Unpermitted Solid Waste Disposal Facility

Date: May 29, 2001

Town: Canterbury

The Department of Environmental Protection issued a unilateral administrative order ("order") which became final on June 29, 2001 to Wayne E. LaFramboise and LaFramboise Sand & Stone, Inc. ("LaFramboise") for operation of an unpermitted solid waste disposal facility located off Wauregan Road in Canterbury.

The order requires LaFramboise to immediately cease bringing solid waste to the site and complete the removal of all solid waste from the site to a lawfully operating solid waste facility.


Cytec Industries Inc. Agrees to Pay Civil Penalty for Alleged Violation of Air Emission Trading Agreement

Date: May 26, 2001

Town: Wallingford

Cytec Industries Inc. ("Cytec"), located at South Cherry Street in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on May 26, 2001 for alleged emissions from operation of a boiler, hot oil furnace and spray dryer furnace at levels that exceed the limits specified in a Trading Agreement issued in December 1996 and modified in April 1999.

The consent order requires Cytec to pay a civil penalty of $6,060.


DeVivo Industries, Inc. Enters Motion for Stipulated Judgement Including Supplemental Environmental Project at a Cost of $200,000

Date: May 23, 2001

Town: Newtown

A Motion for Stipulated Judgement ("Judgement") dated May 23, 2001 is the outcome of a suit commenced in July 2000 against DeVivo Industries, Inc. ("DeVivo"), a manufacturer of waste handling equipment located at 40-42 High Bridge Road in Newtown. The suit alleged violations of the State's Air Pollution Control Regulations including failure to apply for and obtain permits for the construction and operation of four paint spray booths used for surface coating, failure to apply for a Title V permit and emission of volatile organic compounds in excess of allowable limits. DeVivo submitted complete air permit applications for the paint spray booths in January 2001.

The Judgement requires DeVivo to obtain the necessary air permits for the paint spray booths and pay $200,000 to the Department in the form of a supplemental environmental project for public education and outreach.


Leonard A. Fasano Agrees to Undertake Supplemental Environmental Project

Date: May 22, 2001

Town: East Haven

Leonard A. Fasano ("Fasano"), owner of the Silver Sands Beach and Tennis Club located at 640-656 Silver Sands Road in East Haven, entered into an administrative consent order with the Department of Environmental Protection on May 22, 2001. Fasano placed a soil and stone berm waterward of the high tide line without first obtaining a permit from the Commissioner for such activity. Fasano removed the berm prior to the issuance of this consent order.

Fasano has agreed to undertake a supplemental environmental project in the form of funding a tidal wetland enhancement project at the Castle Rock Marsh in Branford in the amount of $8,000.


Superior Court Judgement Orders Jeffrey M. Cooper d/b/a Birch Custom Landscaping to Pay Civil Penalty for Arboriculture Violations

Date: May 21, 2001

Town: Norwich

A Superior Court Judgement ("Judgement") dated May 21, 2001 is the outcome of a suit commenced in April 2000 against Jeffrey M. Cooper d/b/a Birch Custom Landscaping ("BCL") for advertising to do arboriculture without a permit issued by the Commissioner.

The Judgement permanently enjoins BLC from advertising, soliciting or contracting to do arboriculture within the state without a permit issued by the Commissioner and orders BLC to pay a civil penalty of $2,500.


Acme Auto Inc. d/b/a Acme Machine and Diesel Agrees to Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: May 15, 2001

Town: West Hartford

The Department of Environmental Protection entered into an administrative consent order with Acme Auto Inc. d/b/a Acme Machine and Diesel ("AAI") on May 15, 2001 for violations of the State's Hazardous Waste Management Regulations at 544 New Park Avenue in West Hartford. AAI failed to determine whether each waste generated at the site is a hazardous waste and obtain a permit for the disposal and treatment of hazardous waste.

The consent order requires AAI to correct all outstanding hazardous waste violations and submit a plan detailing the actions they will undertake to ensure compliance with Connecticut's hazardous waste management regulations and submit documentation that all wastes and contaminated equipment were properly removed from the site. AAI has also agreed to undertake a supplemental environmental project at a cost of $30,000 to be approved by the Commissioner.


Town of Seymour Agrees to Close Bulky Waste Landfill

Date: May 15, 2001

Town: Seymour

The Department of Environmental Protection entered into an administrative consent order with the Town of Seymour on May 15, 2001 for violations at the bulky waste landfill located at Silvermine Road in Seymour. The Town of Seymour failed to maintain proper grades and slopes on the landfill and exceeded the permitted vertical and horizontal limits of the landfill. In addition, the Town of Seymour failed to apply adequate amounts of cover materials to cover all wastes and have a certified operator on site during hours of operation.

The consent order requires the Town of Seymour to immediately cease the disposal of solid waste at the site and complete closure of the landfill including remediation of all areas where overfill has occurred, landfill regrading, installation and maintenance of final cover, postclosure landfill maintenance and groundwater monitoring.


Bead Industries, Inc. Agrees to Pay Civil Penalty for Alleged Hazardous Waste Violations

Date: Apr 26, 2001

Town: Bridgeport

Bead Industries, Inc. ("Bead"), located at 110 Mountain Grove Street in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on April 26, 2001. The DEP alleges through the consent order that Bead violated the State's Hazardous Waste Management Regulations by failing to: operate the facility to minimize the possibility of a fire, explosion or unplanned release of hazardous waste, provide an impervious base for the container storage area, provide hazardous waste training to employees and develop an adequate contingency plan. Prior to the issuance of the consent order, Bead provided documentation that the alleged violations had been corrected.

In addition to payment of a $26,500 civil penalty, the consent order requires Bead to submit a plan detailing actions they will undertake to ensure compliance with Connecticut's hazardous waste management regulations.


Richard E. Rudolph, Jr. Agrees to Restore Wetlands and Pay Civil Penalty

Date: Apr 25, 2001

Town: Canterbury

Richard E. Rudolph, Jr. ("Rudolph") entered into an administrative consent order with the Department of Environmental Protection on April 25, 2001 for water diversion violations at property located at 164 Westminister Road in Canterbury. Rudolph altered, diverted and relocated a tributary to Kitt Brook and altered associated wetlands without first obtaining a permit from the Commissioner.

The consent order requires Rudolph to remediate the site and pay a civil penalty of $1,200 for the violations.


Final Decision Requires Remediation of the Estate of Clark Ruby

Date: Apr 24, 2001

Town: Willington

A final decision issued April 24, 2001 resolves the appeal of unilateral orders issued on February 27, 2000 to Samuel L. Schrager and Michael D. Lynch, Co-executors of the estate of Clark Ruby ("Schrager and Lynch"). Clark Ruby operated an underground storage tank system at 2 Ruby Road in Willington. Perforations in the tank system contaminated the soil and groundwater on and emanating from the site.

The final decision requires Schrager and Lynch to investigate the extent and degree of pollution and implement remedial action at the site. In addition Schrager and Lynch are required to pay the Department $200,000 to fund maintenance and monitoring of the filter systems and any pretreatment water treatment systems on the water supply wells for properties impacted by the contamination emanating from the site. Schrager and Lynch shall also reimburse the Department $6,516 for past costs in providing potable water to an adjacent property.


Silvio J. Zanni, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 24, 2001

Town: Deep River

The Department of Environmental Protection entered into an administrative consent order with Silvio J. Zanni, Jr. ("Zanni") on April 24, 2001 for violating the standards for underground storage tank systems. Zanni owns one petroleum underground storage tank system located at 173 Main Street in Deep River. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Zanni has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Zanni to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Zanni has also agreed to payment of a $500 civil penalty for the violations.


The Mary K. White Trust Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 24, 2001

Town: Greenwich

The Department of Environmental Protection entered into an administrative consent order with the Mary K. White Trust ("Trust") on April 24, 2001 for violating the standards for underground storage tank systems. The Trust owned one underground storage tank system located at 44 Sinawoy Road in Greenwich. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Trust has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Trust to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Trust has also agreed to payment of a $500 civil penalty for the violations.


Goodspeed Airport, LLC Agrees to Payment of a Civil Penalty for Alleged Underground Storage Tank Violations

Date: Apr 20, 2001

Town: East Haddam

The Department of Environmental Protection entered into an administrative consent order with Goodspeed Airport, LLC ("GA") on April 20, 2001 for allegedly violating the standards for underground storage tank systems. GA owned one underground storage tank system located at 15 Lumberyard Road in East Haddam. The tank system was allegedly not in compliance with the standards for new underground storage tank systems and was allegedly used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, GA has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires GA to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. GA has also agreed to payment of a $500 civil penalty for the violations.


Hicks, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 20, 2001

Town: New Fairfield

The Department of Environmental Protection entered into an administrative consent order with Hicks, LLC on April 20, 2001 for violating the standards for underground storage tank systems. Hicks, LLC owns one petroleum underground storage tank system located at 7 Route 37 in New Fairfield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Hicks, LLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Hicks, LLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Hicks, LLC has also agreed to payment of a $500 civil penalty for the violations.


Hopkins Sand and Gravel, Inc. Agrees to Pay Civil Penalty and Cease Operation of Gravel Processing Screens

Date: Apr 20, 2001

Town: Plainfield

Donald Hopkins and Hopkins Sand and Gravel, Inc. ("Hopkins") located at 350 Norwich Road in Plainfield entered into an administrative consent order with the Department of Environmental Protection on April 20, 2001 for violations of the State's Air Pollution Control Regulations. Hopkins failed to obtain permits for the construction and operation of three gravel processing screens at the site. Hopkins continued to operate the screens despite previously being ordered to cease the operation through a unilateral order issued by the Commissioner.

The consent order requires Hopkins to immediately cease the operation of the gravel processing screens and not resume operation until the appropriate permits have been obtained. Hopkins is required to submit a report which describes the source and proposes remedial action to control the fugitive dust at the site. In addition, Hopkins has agreed to pay a civil penalty of $9,200 for the violations.


Lawrence Acquarulo Agrees to Undertake Supplemental Environmental Project for Regrading Boat Launching Ramp

Date: Apr 20, 2001

Town: East Haven

Lawrence Acquarulo ("Acquarulo"), owner of property located at 34 River Street in East Haven adjacent to the Farm River, entered into an administrative consent order with the Department of Environmental Protection on April 20, 2001 to address violations of environmental statutes. Acquarulo regraded an existing boat launching ramp and relocated the high tide line without first obtaining a permit from the Commissioner for such activity.

The consent order requires Acquarulo to seek a permit to retain the boat launching ramp and based on the Commissioner's determination on the permit application, remove or modify the ramp as necessary in accordance with the determination. Acquarulo has agreed to undertake a supplemental environmental project in the form of a $5,000 payment to the Schooner Sound Learning Program.


Scott Brake Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 20, 2001

Town: Trumbull

The Department of Environmental Protection entered into an administrative consent order with Scott Brake ("Brake") on April 20, 2001 for violating the standards for underground storage tank systems. Brake operates three motor fuel underground storage tank systems at Brake Auto Repair located at 408 Shelton Road in Trumbull. The tank systems were not in compliance with the performance standards specified in the regulations for new integral piping for underground tank systems that contain regulated substances.

As part of the consent order, Brake has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Brake to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Brake has also agreed to payment of a $500 civil penalty for the violations.


Plainville Plating Company, Inc. Agrees to Pay Civil Penalty and Undertake a Supplemental Environmental Project for Alleged Discharge Violations

Date: Apr 12, 2001

Town: Plainville

Plainville Plating Company, Inc. ("PPC"), located at 21 Forestville Avenue in Plainville, entered into an administrative consent order with the Department of Environmental Protection on April 12, 2001 for alleged wastewater discharge violations. PPC allegedly discharged wastewaters to the Pequabuck River with contaminants at levels above the permitted limits, allegedly failed to properly operate and maintain the treatment system and allegedly failed to collect samples as required by the discharge permit.

The consent order requires PPC to investigate the cause of the alleged violations and to propose and implement remedial actions to ensure protection against pollution to the waters of the state. In addition, PPC is required to redirect the treated metal finishing wastewater discharge from the Pequabuck River to the Plainville Water Pollution Control Facility Sanitary Sewer System if it is determined to be feasible. PPC has agreed to hire an independent consultant to conduct an environmental compliance audit, pay a civil penalty of $46,780 (which will be reduced to $36,780 if PPC makes the conversion to the sanitary sewer) and undertake a supplemental environmental project in the form of a $20,000 contribution to the Town of Plainville to evaluate upgrading the Plainville Pollution Control Facility.


The Town of North Stonington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 04, 2001

Town: North Stonington

The Department of Environmental Protection entered into an administrative consent order with the Town of North Stonington on April 4, 2001 for violating the standards for underground storage tank systems. The Town of North Stonington owns two underground storage tank systems located at 11 Wyassup Road in North Stonington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of North Stonington has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of North Stonington to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of North Stonington has also agreed to payment of a $500 civil penalty for the violations.


Joseph M. Tracz and Michael P. Tracz Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 02, 2001

Town: Derby

The Department of Environmental Protection entered into an administrative consent order with Joseph M. Tracz and Michael P. Tracz ("Traczes") on April 2, 2001 for violating the standards for underground storage tank systems. The Traczes own three petroleum underground storage tank systems located at 129 Water Street in Derby. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Traczes have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Traczes to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Traczes have also agreed to payment of a $500 civil penalty for the violations.


Steven J. Viglione Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 02, 2001

Town: East Haven

The Department of Environmental Protection entered into an administrative consent order with Steven J. Viglione ("Viglione") on April 2, 2001 for violating the standards for underground storage tank systems. Viglione owns two petroleum underground storage tank systems located at 259 Commerce Street in East Haven. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Viglione has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Viglione to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Viglione has also agreed to payment of a $500 civil penalty for the violations.


The Estate of Joseph C. Brunoli and Modesto Brunoli Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 02, 2001

Town: Avon

The Department of Environmental Protection entered into an administrative consent order with the Estate of Joseph C. Brunoli and Modesto Brunoli ("Brunoli") on April 2, 2001 for violating the standards for underground storage tank systems. Brunoli owns three petroleum underground storage tank systems located at 15 Industrial Drive in Avon. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Brunoli has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Brunoli to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Brunoli has also agreed to payment of a $500 civil penalty for the violations.


The Town of Stonington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 02, 2001

Town: Stonington

The Department of Environmental Protection entered into an administrative consent order with the Town of Stonington on April 2, 2001 for violating the standards for underground storage tank systems. The Town of Stonington owns one underground storage tank system located at 166 South Broad Street in Pawcatuck. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Stonington has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Stonington to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Stonington has also agreed to payment of a $500 civil penalty for the violations.


The Town of Westport Agrees to Undertake Supplemental Environmental Projects Valued at $50,000 for Stormwater Violations

Date: Mar 30, 2001

Town: Westport

The Town of Westport entered into an administrative consent order with the Department of Environmental Protection on March 30, 2001 for violations at its public works garage, recycling station and salt storage facility located at 300 Sherwood Island Connector in Westport. The Town of Westport failed to: register for a stormwater general permit, prepare a Stormwater Pollution Prevention Plan, implement and maintain adequate sediment and erosion controls in the sand/salt storage area and take annual samples of stormwater runoff.

The consent order requires the Town of Westport to register for the general permit, submit a Stormwater Pollution Prevention Plan, conduct stormwater sampling and remediate wetlands impacted by stormwater runoff. The Town of Westport has also agreed to undertake two supplemental environmental projects at a cost of $50,000 that consist of dredging West Parish Pond in Westport to remove accumulated excess sediment and installation of stormwater controls in Sasco Brook in Westport.


The Gilman Brothers Company Agrees to Repair Yantic River Dam

Date: Mar 28, 2001

Town: Bozrah

The Gilman Brothers Company entered into an administrative consent order with the Department of Environmental Protection on March 28, 2001 for violations at the Yantic River Dam. The Gilman Brothers Company is the owner and has control of the Yantic River Dam located west of Gilman Factory Road in Bozrah. The dam is in an unsafe condition in that excessive leakage on the dam's embankment has caused vertical sinkholes that could cause the dam to break away.

The consent order requires The Gilman Brothers Company to repair the dam and investigate the condition of the dam to assure that it is in a safe condition.


Andrew and Louis Criscuolo Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 26, 2001

Town: East Haven

The Department of Environmental Protection entered into an administrative consent order with Andrew and Louis Criscuolo ("Criscuolos") on March 26, 2001 for violating the standards for underground storage tank systems. The Criscuolos operated four underground storage tank systems located at 556 Main Street in East Haven. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Criscuolos have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Criscuolos to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Criscuolos have also agreed to payment of a $3,500 civil penalty for the violations.


Barbara A. and Kristian B. Larsen, Jr. Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 26, 2001

Town: Hamden

The Department of Environmental Protection entered into an administrative consent order with Barbara A. Larsen and Kristian B. Larsen, Jr. ("Larsens") on March 26, 2001 for violating the standards for underground storage tank systems. The Larsens own one underground storage tank system located at 315 Paradise Avenue in Hamden. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Larsens have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Larsens to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Larsens have also agreed to payment of a $500 civil penalty for the violations.


Martin Dworkin Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 26, 2001

Town: Derby

The Department of Environmental Protection entered into an administrative consent order with Martin Dworkin ("Dworkin") on March 26, 2001 for violating the standards for underground storage tank systems. Dworkin owns one petroleum underground storage tank system located at 208 Seymour Avenue in Derby. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Dworkin has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Dworkin to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Dworkin has also agreed to payment of a $500 civil penalty for the violations.


Raymond Rose Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 26, 2001

Town: Derby

The Department of Environmental Protection entered into an administrative consent order with Raymond Rose ("Rose") on March 26, 2001 for violating the standards for underground storage tank systems. Rose owns one petroleum underground storage tank system located at 360 Seymour Avenue in Derby. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Rose has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Rose to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Rose has also agreed to payment of a $500 civil penalty for the violations.


U. S. Baird Corp. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 26, 2001

Town: Stratford

The Department of Environmental Protection entered into an administrative consent order with U. S. Baird Corp. ("USBC") on March 26, 2001 for violating the standards for underground storage tank systems. USBC owns two underground storage tank systems located at 1700 Stratford Avenue in Stratford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, USBC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires USBC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. USBC has also agreed to payment of a $500 civil penalty for the violations.


City of New Haven Housing Authority Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 20, 2001

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with the City of New Haven Housing Authority ("NHHA") on March 20, 2001 for violating the standards for underground storage tank systems. NHHA operated six underground storage tank systems located at 457 Eastern Street in New Haven. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, NHHA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires NHHA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. NHHA has also agreed to payment of a $3,500 civil penalty for the violations.


Peter Ducas and Cedar Ridge Tree Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 20, 2001

Town: Bridgeport

Peter Ducas and Cedar Ridge Tree Care ("CRTC"), located at 267 High Ridge Drive in Bridgeport, entered into an administrative consent order with the Department of Environmental Protection on March 20, 2001. CRTC contracted to perform arboriculture in Connecticut including tree trimming without an arborist license issued by the Commissioner.

As part of the settlement, CRTC has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues CRTC a license for such activities.


A & P Coat, Apron & Linen Supply Inc. Agrees to Payment of Civil Penalty and Supplemental Environmental Project for Water Discharge Violations

Date: Mar 16, 2001

Town: South Windsor

A & P Coat, Apron & Linen Supply Inc. d.b.a. Unitex Textile Rental Service Inc. ("Unitex"), located at 145 South Satellite Road in South Windsor, entered into an administrative consent order with the Department of Environmental Protection on March 16, 2001 for water discharge violations. Unitex discharged laundry wastewaters to the Town of South Windsor wastewater collection system without first obtaining a permit from the Commissioner for such discharge.

The consent order requires Unitex to submit a permit application for the discharge of commercial laundry wastewaters to the sanitary sewer system and implement a plan for best management practices for the proper management and disposal of laundry chemicals. Unitex has agreed to payment of a $5,000 civil penalty and to undertake a supplemental environmental project that consists of a contribution of $5,000 to the Connecticut River Watershed Council for the installation of a fishway at the Vinton Dam in South Windsor.


The City of West Haven Agrees to Undertake Supplemental Environmental Project for Violations of Air Permit for Incinerator

Date: Mar 14, 2001

Town: West Haven

The City of West Haven entered into an administrative consent order with the Department of Environmental Protection on March 14, 2001 for violations at its water pollution control facility located at 1 First Avenue in West Haven for the operation of a sewage sludge incinerator. The City of West Haven failed to maintain and operate equipment as required by the permit for monitoring incinerator exhaust, fuel oil flow, gas flow pressure drop and volume of sewage sludge.

The consent order requires the City of West Haven to install the necessary monitoring equipment and demonstrate that the accuracy of all monitoring equipment is certified by the manufacturer. The City of West Haven is required to submit a complete Operation and Maintenance Plan for the incinerator and a final Continuous Emission Monitoring Quality Assurance and Quality Control Plan for the Commissioner's approval. The City of West Haven has also agreed to undertake a supplemental environmental project at a cost of $20,000 to be approved by the Commissioner.


Victor Strollo, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 14, 2001

Town: Cheshire

The Department of Environmental Protection entered into an administrative consent order with Victor Strollo, Jr. ("Strollo") on March 14, 2001 for violating the standards for underground storage tank systems. Strollo operated four petroleum motor fuel underground storage tank systems located at 528-532 West Main Street in Cheshire. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Strollo has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Strollo to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Strollo has also agreed to payment of a $3,500 civil penalty for the violations.


Vivian and Andrzej Nowakowski Agree to Restore Wetlands and Pay Civil Penalty

Date: Mar 14, 2001

Town: Colchester

Vivian and Andrzej Nowakowski ("Nowakowskis") entered into an administrative consent order with the Department of Environmental Protection on March 14, 2001 for water diversion violations at property located approximately 2000 feet west of Westchester Road, abutting Pickerel Lake in Colchester. The Nowakowskis diverted, channelized and relocated a portion of a tributary to Pickerel Lake and altered associated wetlands without first obtaining a permit from the Commissioner.

The consent order requires the Nowakowskis to remediate the site and pay a civil penalty of $1,500 for the violations.


Gardner L. Chapman Agrees to Payment of Civil Penalty for Solid Waste and Air Pollution Control Violations

Date: Mar 12, 2001

Town: Vernon

Gardner L. Chapman ("Chapman"), owner of property located at Niack Road in Vernon entered into an administrative consent order with the Department of Environmental Protection on March 12, 2001 for the payment of a civil penalty for violations cited in a previously issued unilateral administrative order which became final on May 19, 2000 . The unilateral order cited violations of the State's Solid Waste Management Regulations including failure to properly dispose of solid waste at the site. Chapman violated the terms of an open burning certificate by burning brush, fruit trees, pine trees and other coniferous trees substantially in excess of the amount authorized and by failing to: take all reasonable safety precautions including the cleaning of grass and trees in the burning areas, wet down the surrounding area, and take all reasonable measures to assure complete combustion.

The consent order requires Chapman to pay a civil penalty of $25,000 for the violations cited in the unilateral order.


The Hartford Steam Company Agrees to Pay Civil Penalty for Alleged Violations of Air Permit for the Operation of Continuous Opacity Monitoring System

Date: Mar 12, 2001

Town: Hartford

The Hartford Steam Company, located at 19 Jefferson Street in Hartford, entered into an administrative consent order with the Department of Environmental Protection on March 12, 2001 for alleged violations of their permit for the operation of a Continuous Opacity Monitoring System. The Hartford Steam Company allegedly conducted the performance test for the opacity monitoring system later than the required date and failed to provide 95% certified data for the third quarter of 1999.

The Hartford Steam Company has agreed to payment of a $4,975 civil penalty for the alleged violations.


Benjamin Frost and Allyear Landscaping Inc. Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 22, 2001

Town: Windsor Locks

Benjamin Frost and Allyear Landscaping Inc. ("Allyear"), located at 531 Spring Street in Windsor Locks, entered into an administrative consent order with the Department of Environmental Protection on February 22, 2001. Allyear contracted to perform arboriculture in Connecticut including tree trimming without an arborist license issued by the Commissioner.

As part of the settlement, Allyear has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Allyear a license for such activities.


Lawrence Becker Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 22, 2001

Town: Willington

The Department of Environmental Protection entered into an administrative consent order with Lawrence Becker ("Becker") on February 22, 2001 for violating the standards for underground storage tank systems. Becker owns two petroleum underground storage tank systems located at 171 Tolland Turnpike in Willington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Becker has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Becker to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Becker has also agreed to payment of a $500 civil penalty for the violations.


Recyclers of New England, LLC Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project

Date: Feb 22, 2001

Town: New Haven

Recyclers of New England, LLC ("RONE") entered into an administrative consent order with the Department of Environmental Protection on February 22, 2001 for alleged operation of an unpermitted solid waste facility located at 34 Lloyd Street/198 River Street in New Haven. RONE also allegedly failed to file a spent battery accumulation registration and conduct weekly inspections of spent batteries accumulated at the site.

The consent order requires RONE to immediately cease operating a solid waste facility, disposing of solid waste and storing and/or transporting spent lead batteries in excess of 20,000 kilograms. In addition, RONE has agreed to pay a civil penalty of $17,000 and undertake a supplemental environmental project valued at $13,000 to be approved by the Commissioner.


Robert Lehning and Trees Unlimited LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 22, 2001

Town: Bethel

Robert Lehning and Trees Unlimited LLC ("Trees Unlimited"), located at 77 Turkey Plain Road in Bethel, entered into an administrative consent order with the Department of Environmental Protection on February 22, 2001. Trees Unlimited contracted to perform arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Trees Unlimited has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Trees Unlimited a license for such activities.


The Borough of Naugatuck Agrees to Retire 48 Tons of Nitrogen Oxides Emissions

Date: Feb 14, 2001

Town: Naugatuck

The Borough of Naugatuck entered into an administrative consent order with the Department of Environmental Protection on February 14, 2001 for alleged violations related to the operation of two sewage sludge incinerators located at 500 Cherry Street in Naugatuck. The incinerators are operated by the Naugatuck Treatment Company at the site. The consent order alleges that the Borough of Naugatuck failed to conduct emission tests to demonstrate compliance with the allowable nitrogen oxides ("NOx") emission rates by the required date. The required tests were conducted in April 1999 and the results allegedly indicated that the NOx emission rates were well above the allowable limit.

The consent order requires the Borough of Naugatuck to achieve compliance with the applicable emission standards, conduct additional emission tests and maintain records to assure that sufficient approved emission reduction credits are available to operate the incinerators. In addition, the Borough of Naugatuck has agreed to retire 48 tons of NOx emissions to offset the excess emissions.


Municipal Road, LLC Enters Stipulation for Judgement

Date: Feb 13, 2001

Town: Waterbury

A Stipulation for Judgement ("Judgement") dated February 13, 2001 is the outcome of a suit commenced against Municipal Road, LLC ("MR") for alleged environmental violations occurring at 184 Municipal Road in Waterbury. The alleged violations include the receipt and processing of construction and demolition waste and land clearing debris without obtaining the necessary permits from the Commissioner.

The Judgement requires MR to pay a civil penalty of $60,000 for the violations and undertake a supplemental environmental project in the form of payment of $60,000 to the United States Geologic Service for installation and maintenance of stream gauges and data analysis. In addition, a permanent injunction was issued requiring MR to conduct operations in accordance with all applicable regulations and permits.


1037 New Haven Avenue LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Stratford

The Department of Environmental Protection entered into an administrative consent order with 1037 New Haven Avenue LLC ("1037 NHA") on February 12, 2001 for violating the standards for underground storage tank systems. 1037 NHA operates eight underground storage tank systems located at 2350 Stratford Avenue in Stratford. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, 1037 NHA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires 1037 NHA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. 1037 NHA has also agreed to payment of a $3,500 civil penalty for the violations.


Anthony Botticello Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with Anthony Botticello ("Botticello") on February 12, 2001 for violating the standards for underground storage tank systems. Botticello owns seven petroleum underground storage tank systems located at 17-18 Perrett Place in Manchester. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Botticello has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Botticello to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Botticello has also agreed to payment of a $500 civil penalty for the violations.


James and Erin McBurney Agree to Pay Civil Penalty and Obtain Permit

Date: Feb 12, 2001

Town: Branford

James and Erin McBurney ("McBurneys"), the owners of property located at 2 Crescent Bluff Avenue in Branford and adjacent to Long Island Sound, entered into an administrative consent order with the Department of Environmental Protection on February 12, 2001 to address violations of environmental statutes. Prior to the McBurneys' ownership of the property, unauthorized structures were erected waterward of the high tide line without first obtaining a permit from the Commissioner.

The McBurneys have agreed to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. The McBurneys have also agreed to pay a civil penalty of $1,000 for the violations.


Kogut Enterprises Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Suffield

The Department of Environmental Protection entered into an administrative consent order with Kogut Enterprises Inc. ("KEI") on February 12, 2001 for violating the standards for underground storage tank systems. KEI owns four underground storage tank systems located at 1012 Mountain Road in Suffield. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, KEI has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires KEI to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. KEI has also agreed to payment of a $500 civil penalty for the violations.


Opti-Gro, A Division of Advantage Systems Inc., Agrees to Payment of a Civil Penalty for Violations of the Connecticut Pesticide Control Act

Date: Feb 12, 2001

Town:

The Department of Environmental Protection entered into an administrative consent order with Opti-Gro, A Division of Advantage Systems Inc., ("Opti-Gro") on February 12, 2001 for violating the requirements for pesticide applicators. Opti-Gro's main office is located at 2727 Chemsearch Boulevard in Irving, Texas. Opti-Gro engaged in the operation of a commercial pesticide application business in Connecticut without first obtaining a business registration from the Commissioner and allowed employees to perform commercial application of pesticides without the required certification. In addition, Opti-Gro failed to provide complete supervisory written instructions and maintain complete pesticide application records as required by the regulations.

As part of the settlement, Opti-Gro shall take all steps necessary to comply with the requirements for pesticide applicators including obtaining a business registration from the Commissioner and assuring that each employee maintains the necessary certification, supervisors provide complete written supervisory instructions and records of each pesticide application are maintained. Opti-Gro has also agreed to payment of a $17,000 civil penalty for the violations.


Pierce Builders, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Granby

The Department of Environmental Protection entered into an administrative consent order with Pierce Builders, Inc. ("PBI") on February 12, 2001 for violating the standards for underground storage tank systems. PBI owns three petroleum underground storage tank systems located at 522 Salmon Brook Street in Granby. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, PBI has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires PBI to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. PBI has also agreed to payment of a $500 civil penalty for the violations.


Ralph Mosher Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: South Windsor

The Department of Environmental Protection entered into an administrative consent order with Ralph Mosher ("Mosher") on February 12, 2001 for violating the standards for underground storage tank systems. Mosher owns one underground storage tank system located at 1439 Route 5 in South Windsor. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Mosher has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Mosher to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Mosher has also agreed to payment of a $500 civil penalty for the violations.


Robert A. Daddario Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Suffield

The Department of Environmental Protection entered into an administrative consent order with Robert A. Daddario ("Daddario") on February 12, 2001 for violating the standards for underground storage tank systems. Daddario owns one underground storage tank system located at 110 Mountain Road in Suffield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Daddario has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Daddario to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Daddario has also agreed to payment of a $500 civil penalty for the violations.


Rocco Grosso Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Bethel

The Department of Environmental Protection entered into an administrative consent order with Rocco Grosso ("Grosso") on February 12, 2001 for violating the standards for underground storage tank systems. Grosso owns one petroleum underground storage tank system located at 20 Henry Street in Bethel. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Grosso has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Grosso to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Grosso has also agreed to payment of a $500 civil penalty for the violations.


The Town of Guilford Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Feb 12, 2001

Town: Guilford

The Department of Environmental Protection entered into an administrative consent order with the Town of Guilford on February 12, 2001 for violating the standards for underground storage tank systems. The Town of Guilford operates two petroleum underground storage tank systems located at 31 Park Street in Guilford. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Guilford has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Guilford to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Guilford has also agreed to payment of a $3,500 civil penalty for the violations.


International Paper Company Agrees to Retire Emission Reduction Credits at a Cost of $750,000

Date: Feb 09, 2001

Town: Sprague

International Paper Company ("IPC"), owner and operator of the Federal Paper Board Company, Inc. from March 1996 to April 1999 located at 130 Inland Road in Versailles, entered into an administrative consent order with the Department of Environmental Protection on February 9, 2001 for alleged air pollution control violations. IPC's nitrogen oxide emissions allegedly exceeded by 422 tons the number of approved emission reduction credits acquired by IPC prior to their use.

The consent order requires IPC to acquire and permanently retire emission reduction credits at a cost of not less than $750,000.


Quala Systems, Inc. Enters Motion for Stipulated Judgement for Alleged Hazardous Waste Violations

Date: Feb 08, 2001

Town: Branford

A Motion for Stipulated Judgement ("Judgement") dated February 8, 2001 is the outcome of a suit commenced on July 20, 2000 against Quala Systems, Inc. ("QSI") located at 20 Northeast Industrial Road in Branford. The suit alleged violations of Connecticut's Hazardous Waste Management Regulations including alleged failure to: conduct hazardous waste determinations, conduct inspections of waste tanks and container storage area, conduct personnel training, provide adequate containment systems for hazardous waste storage and keep required records. In addition, QSI allegedly failed to prepare manifests for shipments of hazardous waste.

The Judgement requires QSI to perform hazardous waste determinations on tanker truck wastes, apply an impervious sealant to the hazardous waste container storage area and maintain compliance with all applicable regulations. In addition, QSI shall pay a civil penalty of $120,000, undertake a supplemental environmental project at a cost of $40,000 that consists of four semi-annual independent environmental compliance audits and pay $10,000 for the Commissioner's costs in detecting, investigating, controlling and abating the violations alleged in the suit.


Advance Stone, Inc. Agrees to Payment of a Civil Penalty for Violations of Permit Issued Under the State's Air Pollution Control Regulations

Date: Jan 29, 2001

Town: New Milford

Advance Stone, Inc. ("ASI"), located at 33 Boardman Road in New Milford, entered into an administrative consent order with the Department of Environmental Protection on January 29, 2001 for violation's of a permit issued under the State's Air Pollution Control Regulations for operation of a rock crusher. ASI failed to perform stack emission testing and maintain records of material processed through the rock crusher as required by the permit. Prior to the issuance of this consent order, ASI performed the required stack emission testing.

In settlement of the violations, ASI has agreed to payment of a $5,000 civil penalty.


Jack and Sherl Forest Enter Stipulated Judgement Including a Supplemental Environmental Project for the Acquisition of Tidal Marsh in Westbrook

Date: Jan 23, 2001

Town: Westport

A Stipulation for Judgement ("Judgement") dated January 23, 2001 is the outcome of a suit commenced against Jack and Sherl Forest (" Forests") for alleged environmental violations occurring at 111 Harbor Road in Westport. The suit alleged that the Forests constructed a seawall and filled beach and tidal wetlands in violation of Connecticut's Coastal Management Act, Tidal Wetlands Act and Structures, Dredging and Fill Act.

The Judgement requires the Forests to undertake a supplemental environmental project in the form of a $20,000 payment to the United States Fish and Wildlife Service for acquisition of a tidal marsh in Westbrook.


Gloria Wilson Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 19, 2001

Town: Suffield

The Department of Environmental Protection entered into an administrative consent order with Gloria Wilson ("Wilson") on January 19, 2001 for violating the standards for underground storage tank systems. Wilson owns one underground storage tank system located at 810 Suffield Street in Suffield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wilson has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Wilson to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wilson has also agreed to payment of a $500 civil penalty for the violations.


John E. Fiengo Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 19, 2001

Town: Guilford

The Department of Environmental Protection entered into an administrative consent order with John E. Fiengo ("Fiengo") on January 19, 2001 for violating the standards for underground storage tank systems. Fiengo owns one petroleum underground storage tank system located at 416 Boston Post Road in Guilford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Fiengo has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Fiengo to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Fiengo has also agreed to payment of a $500 civil penalty for the violations.


Michael S. Bendell Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 19, 2001

Town: Canton

The Department of Environmental Protection entered into an administrative consent order with Michael S. Bendell ("Bendell") on January 19, 2001 for violating the standards for underground storage tank systems. Bendell owns two petroleum underground storage tank systems located at 5 Cheryl Drive in Canton. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bendell has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Bendell to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bendell has also agreed to payment of a $500 civil penalty for the violations.


The City of New Haven Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 19, 2001

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with the City of New Haven on January 19, 2001 for violating the standards for underground storage tank systems. The City of New Haven operated underground storage tank systems located at 710 Sherman Parkway (Police Maintenance Facility), One Union Avenue (Police Headquarters), 125 Geoff Street (Fire Station), 952 Grand Avenue (Fire Station/Headquarters) in New Haven and 180 Park Road in Hamden (Parks Department Maintenance Headquarters). The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies. Prior to the issuance of this consent order, the City of New Haven completed closure of the underground storage tank systems at the identified locations.

The City of New Haven has agreed to payment of a $12,500 civil penalty for the violations.


Ideal Rack, Inc. Agrees to Payment of a Civil Penalty for Violations of the Air Pollution Control Regulations

Date: Jan 17, 2001

Town: East Hartford

Ideal Rack, Inc. ("Ideal") located at 26 Nelson Street in East Hartford entered into an administrative consent order with the Department of Environmental Protection on January 17, 2001 for violation's of the State's Air Pollution Control Regulations. Through operation of a "burn-off" oven to char the coating off industrial racks, Ideal caused or permitted the emission of visible air pollutants at an opacity greater than 20% and caused or permitted the emission of substances that created an odor that constituted a nuisance.

The consent order requires Ideal to investigate the source and cause of the visible emissions and propose and implement a plan for remediation of the opacity and odor to permissible levels. Ideal has also agreed to payment of a $2,250 civil penalty for the violations.


Liane Dunn Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 16, 2001

Town: Cornwall

The Department of Environmental Protection entered into an administrative consent order with Liane Dunn ("Dunn") on January 16, 2001 for violating the standards for underground storage tank systems. Dunn owns one underground storage tank system located at 126 Kent Road in Cornwall Bridge. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Dunn has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Dunn to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Dunn has also agreed to payment of a $500 civil penalty for the violations.


Louis Morgillo Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 16, 2001

Town: East Lyme

The Department of Environmental Protection entered into an administrative consent order with Louis Morgillo ("Morgillo") on January 16, 2001 for violating the standards for underground storage tank systems. Morgillo operates four petroleum underground storage tank systems located at 109 Main Street in Niantic. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Morgillo has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Morgillo to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Morgillo has also agreed to payment of a $3,500 civil penalty for the violations.


The Town of South Windsor Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 16, 2001

Town: South Windsor

The Department of Environmental Protection entered into an administrative consent order with the Town of South Windsor on January 16, 2001 for violating the standards for underground storage tank systems. The Town of South Windsor operates two underground storage tank systems located at 157 Burgess Road in South Windsor. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of South Windsor has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of South Windsor has also agreed to payment of a $3,500 civil penalty for the violations.


The Town of Trumbull Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 16, 2001

Town: Trumbull

The Department of Environmental Protection entered into an administrative consent order with the Town of Trumbull on January 16, 2001 for violating the standards for underground storage tank systems. The Town of Trumbull owns one underground storage tank system located at 156 Edison Road in Trumbull. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Trumbull has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Trumbull has also agreed to payment of a $500 civil penalty for the violations.


Hubbard-Hall Inc. Agrees to Civil Penalty of $168,000 for Hazardous Waste and Water Discharge Violations

Date: Jan 10, 2001

Town: Waterbury

Hubbard-Hall Inc. ("HH"), located at 563-584 South Leonard Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on January 10, 2001 for hazardous waste and water discharge violations. The hazardous waste violations include failure to: perform hazardous waste determinations, adequately conduct inspections, properly manage containers of hazardous waste at the site, obtain a permit for the storage and receipt of hazardous waste and transfer of hazardous waste from one vehicle to another. The water discharge violations include failure to obtain a permit for the discharge of wastewaters to the waters of the State. Prior to the issuance of this consent order, HH submitted compliance documentation for correction of nearly all the hazardous waste violations and removed the sanitary sewer connection that was used to convey wastewaters to the sanitary sewer and eliminated all other unpermitted connections to the sanitary sewer.

The consent order requires HH to correct the remaining hazardous waste violations and develop and implement a closure plan in accordance with the regulations for areas used for the collection and storage of certain wastes at the site. HH must also obtain a wastewater discharge permit from the Commissioner prior to initiating any discharge to waters of the state and evaluate the adequacy and effectiveness of all wastewater collection facilities at the site. HH has agreed to payment of a $84,000 civil penalty and shall additionally undertake a supplemental environmental project at a cost of $84,000 in the form of payment to the Naugatuck River Watershed Fund.


Joseph Salg and Salg Company, Inc. Issued Unilateral Order for Operation of Unpermitted Solid Waste Facility

Date: Jan 10, 2001

Town: North Branford

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on February 10, 2001 to Joseph Salg and Salg Company, Inc. d/b/a Aces Auto Parts ("AAP") located at 743 Forest Road in North Branford. AAP failed to: obtain permits to construct and operate a solid waste disposal facility, store spent vehicle batteries on an impervious surface, comply with operating standards for used oil marketers, conduct hazardous waste determinations and obtain a permit for discharges to waters of the state.

The order requires AAP to immediately cease all discharges of waste and provide an impermeable surface and cover for all waste containers. AAP is additionally required to identify and conduct hazardous waste determinations on all solid wastes at the site and arrange for their proper off-site disposal, implement a Best Management Practices plan for vehicle salvaging operations and investigate and remediate any contamination at the site resulting from site activities.


Kathleen Klinck Agrees to Remove Structures and Undertake a Supplemental Environmental Project

Date: Jan 02, 2001

Town: Haddam

Kathleen Klinck ("Klinck"), owner of property located at 69 Little Meadow Road in Haddam adjacent to the Connecticut River, entered into an administrative consent order with the Department of Environmental Protection on January 2, 2001 for placing and maintaining structures waterward of the high tide line in the Connecticut River without prior authorization from the Commissioner. Prior to the issuance of this consent order, Klinck removed a portion of the unlawful structures and submitted a permit application for retention of the remaining structures.

Klinck has agreed to remove or modify any structures as necessary in accordance with the Commissioner's determination on the permit application. Klinck has also agreed to undertake a supplemental environmental project in the form of a $3,000 donation to the Long Island Sound Fund for a project which will benefit the riparian resources in the Town of Haddam.


David and Sondra Henderson Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 27, 2000

Town: Old Saybrook

The Department of Environmental Protection entered into an administrative consent order with David and Sondra Henderson ("Hendersons") on December 27, 2000 for violating the standards for underground storage tank systems. The Hendersons own one underground storage tank system located at 225 Elm Street in Old Saybrook. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Hendersons have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Hendersons to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Hendersons have also agreed to payment of a $500 civil penalty for the violations.


Harold Nichols Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 27, 2000

Town: Naugatuck

The Department of Environmental Protection entered into an administrative consent order with Harold Nichols ("Nichols") on December 27, 2000 for violating the standards for underground storage tank systems. Nichols owns four underground storage tank systems located at 620 North Church Street in Naugatuck. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Nichols has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Nichols to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Nichols has also agreed to payment of a $500 civil penalty for the violations.


Bayer Corporation Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project

Date: Dec 26, 2000

Town: Berlin

Bayer Corporation ("Bayer"), located at 245 New Park Drive in Berlin, entered into an administrative consent order with the Department of Environmental Protection on December 26, 2000. The consent order alleges violations of the State's Hazardous Waste Management Regulations including alleged failure to: conduct hazardous waste determinations on wastes generated at the site, prepare manifests for offsite shipments of hazardous waste, obtain a permit prior to disposing of hazardous waste and properly manage hazardous waste at the site. Bayer submitted compliance documentation for correction of the violations prior to the issuance of this consent order.

The consent order requires Bayer to close, in accordance with the Department's "Draft RCRA Closure Guidance For Generators Who Store Less Than 90 Days", an area where a dumpster is located that was allegedly used for the disposal of hazardous waste, aerosol cans and mercury containing light bulbs. Bayer has agreed to pay a civil penalty of $38,500 for the violations. In addition, Bayer will undertake two supplemental environmental projects in the form of a $20,000 payment to the Connecticut River Watershed Restoration Fund for the Upper Mill Pond Fishway project in Old Lyme and a $20,000 payment to the Environmental Education Fund.


SMS Textile Mills, Inc. Enters Stipulated Judgment With $150,000 Civil Penalty

Date: Dec 21, 2000

Town: Norwich

A Motion for Stipulated Judgment ("Judgment") dated December 21, 2000 is the outcome of a suit commenced on August 11, 1998 against SMS Textile Mills, Inc. ("SMS") located in Norwich. The suit alleged that SMS discharged untreated textile manufacturing wastewaters to the Norwich sanitary sewer system and stormwater collection system and discharged air compressor condensate to the ground in the Shetucket River Watershed without first obtaining a permit from the Commissioner. Prior to the entry of the Judgement, SMS, now Norwich Textile Finishing, Inc., obtained a permit for the discharge of textile manufacturing wastewaters and air compressor condensate to the sanitary sewer.

The Judgment requires SMS to pay a civil penalty of $150,000.


Phelps Dodge Industries, Inc. Enters Stipulation for Judgement with Over One Million Dollar Penalty

Date: Dec 20, 2000

Town: Norwich

A Motion for Stipulated Judgement ("Judgement") dated December 20, 2000 is the outcome of a suit filed against Phelps Dodge Industries, Inc. d/b/a Phelps Dodge Copper Products Company ("Phelps Dodge"), located at 41 Wawecus Street in Norwich. The suit alleged that Phelps Dodge modified a melting furnace to increase its capacity without authorization from the Commissioner which resulted in emissions of copper and lead at concentrations above the allowable levels and emitted arsenic and copper fumes from a boiler at concentrations above the allowable levels. Phelps Dodge also allegedly discharged copper contaminated stormwater to the Yantic River and allegedly failed to properly characterize hazardous wastes generated at the site.

The Judgement requires Phelps Dodge to pay past due emission fees, obtain air permits for the operation of the melting furnace and associated control equipment, comply with applicable hazardous waste requirements and investigate and remediate the impact of air emissions, material storage and stormwater runoff in the area surrounding the facility and the Yantic River. The Judgement also requires Phelps Dodge to pay a civil penalty of $500,000 and undertake supplemental environmental projects at a cost of $525,000 including payment of $250,000 for outreach efforts designed to decrease emissions of air toxics from sources in the New London/Norwich area. The remaining $275,000 will go towards supplement environmental projects conducted at the site including the installation of a wastewater recycling system to reduce discharges to the Yantic River and installation of a new roof at the facility to prevent contaminated stormwater runoff.


Pawcatuck Workingmen's Club, Inc. Agrees to Pay Penalty and Remove Structures Adjacent to the Pawcatuck River

Date: Dec 19, 2000

Town: Stonington

Pawcatuck Workingmen's Club, Inc. ("PWCI"), owner of property at 16 Mechanic Street in Stonington adjacent to the Pawcatuck River, entered into an administrative consent order with the Department of Environmental Protection on December 19, 2000 for placing and maintaining structures waterward of the high tide line in the Pawcatuck River without prior authorization from the Commissioner.

The consent order requires PWCI to remove the structures, restore the site to a stable slope and provide for long term erosion and sediment control. PWCI has agreed to pay a civil penalty of $3,750 for the violations or submit a proposal to be approved by the Commissioner for a supplemental environmental project valued at $3,750.


Bestfoods Baking Company Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project for Violating Air Pollution Control Regulations

Date: Dec 11, 2000

Town: Greenwich

Bestfoods Baking Company ("BBC"), located at 10 Hamilton Avenue in Greenwich, entered into an administrative consent order with the Department of Environmental Protection on December 11, 2000 for violations of the State's Air Pollution Control Regulations. BBC failed to operate certain baking ovens and associated air pollution control equipment in accordance with the requirements of their Title V operating permit and did not continuously monitor the equipment as required.

The consent order requires BBC to develop and implement a written startup, shutdown, maintenance, repair, replacement and malfunction plan for air pollution control equipment at the site and investigate the causes of previous malfunctions of the equipment. BBC will also pay a $82,802 civil penalty for the violations and undertake a supplemental environmental project at a cost of $40,782 to be approved by the Commissioner.


John T. Kearns Agrees to Payment of Civil Penalty for Failure to Maintain Required Pesticide Application Records

Date: Dec 11, 2000

Town: East Hartford

John T. Kearns ("Kearns"), operator of a commercial pesticide application business located at 484 Tolland Street in East Hartford, entered into an administrative consent order with the Department of Environmental Protection on December 11, 2000. Kearns failed to: notify the Department of changes in the status of the business and personnel employed, maintain pesticide application records, submit annual pesticide use summaries and notify an abutting property owner regarding pesticide application.

The consent order prohibits Kearns from applying for registration of a commercial pesticide application business or acting as the sole certified supervisor for any commercial pesticide application business for two years. Kearns will also pay a $1,000 civil penalty for the violations.


O & G Industries Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 11, 2000

Town: Southbury

The Department of Environmental Protection entered into an administrative consent order with O & G Industries ("O & G") on December 11, 2000 for violating the standards for underground storage tank systems. O & G operates four petroleum underground storage tank systems located at 236 Roxbury Road in Southbury. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, O & G has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires O & G to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. O & G has also agreed to payment of a $3,500 civil penalty for the violations.


The Town of Killingly Agrees to Resolve Nuisance Odors at its Wastewater Treatment Plant

Date: Dec 11, 2000

Town: Killingly

The Town of Killingly entered into an administrative consent order with the Department of Environmental Protection on December 11, 2000 for nuisance odors at its wastewater treatment plant located at 31 Wauregan Road. Prior to the issuance of this consent order, the Town of Killingly retained a consultant to prepare a plan for implementing odor control improvements at the facility.

The consent order requires the Town of Killingly to submit a final design for odor control improvements at the facility and complete the improvements by no later than September 2002.


Unilateral Order Requires The Hitchcock Chair Company, Ltd. to Implement VOC RACT Compliance Plan

Date: Dec 11, 2000

Town: Barkhamsted

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on January 11, 2001 to The Hitchcock Chair Company, Ltd. ("HCC") located at 13 River Road in Riverton. The order cites violations of the State's Air Pollution Control Regulations including failure to submit and implement a volatile organic compound (VOC") Reasonably Available Control Technology ("RACT") Compliance Plan.

The order requires HCC to submit and implement a VOC RACT compliance plan and demonstrate compliance with all applicable requirements.


Michael Lato and M. Lato Lawn & Tree Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Dec 08, 2000

Town: Norwalk

Michael Lato and M. Lato Lawn & Tree Care ("Lato"), located at 5 Three Seasons Court in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on December 8, 2000. Lato advertised to perform arboriculture in Connecticut including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Lato has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Lato a license for such activities.


Town of Greenwich Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 08, 2000

Town: Greenwich

The Department of Environmental Protection entered into an administrative consent order with the Town of Greenwich on December 8, 2000 for violating the standards for underground storage tank systems. The Town of Greenwich operates underground storage tank systems located at 1 Newman Street in Cos Cob, 160 Old Mill Road and 66 Parsonage Lane in Greenwich. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Greenwich has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Greenwich to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Greenwich has also agreed to payment of a $2,500 civil penalty for the violations.


Town of Griswold Agrees to Obtain Permit for Operation of Solid Waste Transfer Station and Pay Civil Penalty

Date: Dec 08, 2000

Town: Griswold

The Town of Griswold entered into an administrative consent order with the Department of Environmental Protection on December 8, 2000 for operation of an unpermitted solid waste transfer station located at 1148 Voluntown Road in Griswold. The Town of Griswold continued the operation of the solid waste transfer station after being notified by the Department to cease all unpermitted solid waste transfer activities at the site.

The consent order requires the Town of Grisowld to obtain a permit for the construction and operation of the solid waste transfer station and conduct all transfer station activities in compliance with the applicable requirements. The Town of Griswold has agreed to payment of a $400 civil penalty for the violations.


The Metropolitan District Agrees to Conduct Additional Air Monitoring at Sewage Treatment Facility

Date: Dec 06, 2000

Town: Hartford

The Metropolitan District ("MD") entered into an administrative consent order with the Department of Environmental Protection on December 6, 2000 for alleged violations of the State's Air Pollution Control Regulations at its compost facility for the reduction of sewage sludge located at the Hartford Water Pollution Control Facility at 240 Brainard Road in Hartford ("facility"). The consent order resolves MD's appeal of an administrative order issued to MD on October 3, 2000. The consent order alleges that monitoring conducted during a fire at the facility showed elevated levels of certain chemicals. Prior to the issuance of this consent order, MD submitted and the Commissioner approved a monitoring program for the facility.

The consent order requires MD to implement the monitoring program as approved and provide a final report to the Commissioner and the Department of Health that assesses the monitoring results to determine whether they meet established standards. The consent order also requires MD, at the Commissioner's request, to organize public meetings to discuss the monitoring results.


David DiGiorgi Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 04, 2000

Town: Seymour

The Department of Environmental Protection entered into an administrative consent order with David DiGiorgi ("DiGiorgi") on December 4, 2000 for violating the standards for underground storage tank systems. DiGiorgi owns one petroleum underground storage tank system located at 682 South Main Street in Seymour. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, DiGiorgi has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires DiGiorgi to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. DiGiorgi has also agreed to payment of a $500 civil penalty for the violations.


Kenneth J. Bombaci and Bombaci Tree Experts, Incorporated Agree to Payment of Civil Penalty for Expired Pesticide Business Registration

Date: Dec 04, 2000

Town: Essex

Kenneth J. Bombaci and Bombaci Tree Experts, Incorporated ("Bombaci"), located at 45 Plains Road in Essex, entered into an administrative consent order with the Department of Environmental Protection on December 4, 2000. Bombaci operated a commercial pesticide application business for approximately three years with an expired business registration, maintained incomplete records, provided insufficient written instructions to operators and failed to display the business registration number on vehicles used for pesticide application.

The consent order prohibits Bombaci from operating a commercial pesticide application business until a business registration is obtained from the Commissioner. In addition, the consent order requires Bombaci to maintain complete records of each pesticide application, ensure that complete supervisory written instructions are provided to all certified operators and display the registration number on all vehicles used for pesticide application. Bombaci will also pay a $7,000 civil penalty for the violations.


The City of West Haven Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 04, 2000

Town: West Haven

The Department of Environmental Protection entered into an administrative consent order with the City of West Haven on December 4, 2000 for violating the standards for underground storage tank systems. The City of West Haven owned one underground storage tank system at the West Haven City Garage located on Collis Street in West Haven. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of West Haven has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the City of West Haven to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of West Haven has also agreed to payment of a $500 civil penalty for the violations.


Handy and Harman Co. Inc. Agrees to Payment of a Civil Penalty for Alleged Violations of the Air Pollution Control Regulations

Date: Nov 30, 2000

Town: Fairfield

Handy and Harman Co. Inc. ("H & H"), located at 1770 Kings Highway in Fairfield entered into an administrative consent order with the Department of Environmental Protection on November 30, 2000. The consent order alleges violations of the State's Air Pollution Control Regulations including alleged failure to obtain the necessary permits prior to installation and operation of a boiler and emitting sulfuric acid from the boiler at levels that exceed the regulatory standard. H & H submitted the necessary permit applications prior to the issuance of this consent order.

In settlement of the alleged violations, H & H has agreed to payment of a $20,000 civil penalty.


Department of Transportation Agrees to Undertake Supplemental Environmental Project for Violation of Wetlands Permit

Date: Nov 21, 2000

Town: Wilton

The Department of Transportation ("DOT") entered into an administrative consent order with the Department of Environmental Protection on November 21, 2000 for activities conducted adjacent to Route 7 in Wilton in violation of their permit. The permit authorized DOT to fill wetlands for the reconstruction of a storm drainage outfall and construction of a grass lined swale. DOT, in violation of the permit, constructed a culvert where the grass swale was to have been constructed

The consent order requires DOT to implement a remediation plan that includes provisions for sediment trapping and a stormwater drainage system capable of reducing water quality impacts from stormwater discharging into the site and mitigates environmental impacts resulting from the construction of the culvert. In addition, DOT has agreed to undertake a supplemental environmental project in the form of an $11,000 payment to the United States Geological Survey for maintenance of long-term stream flow gaging stations in Connecticut.


Town of Bethel Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 21, 2000

Town: Bethel

The Department of Environmental Protection entered into an administrative consent order with the Town of Bethel on November 21, 2000 for violating the standards for underground storage tank systems. The Town of Bethel operates two petroleum underground storage tank systems located at Sympaug Park Road in Bethel. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Bethel has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Bethel to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Bethel has also agreed to payment of a $3,500 civil penalty for the violations.


D. H. Williams, Inc. and Douglas H. Williams Enter Consent Order to Resolve Appeal of Cease and Desist Order

Date: Nov 20, 2000

Town: Granby

A Final Decision was entered on November 20, 2000 to resolve the appeal of a Cease and Desist Order by means of issuance of an administrative consent order to D. H. Williams, Inc. and Douglas H. Williams ("Williams") for construction activities at 33 Moosehorn Road in Granby. Williams failed to register for a construction general permit, complete a Stormwater Pollution Control Plan and provide structural erosion and sediment control measures at the site. In addition, Williams failed to obtain a permit from the Commissioner for the discharge of pollutants to wetlands and watercourses adjacent to the site.

The consent order requires Williams to cease all construction activities at the site, repair and maintain in good working order the existing stormwater controls and stabilize all exposed soil at the site. In addition, Williams is required to register for the construction general permit, submit a Stormwater Pollution Control Plan and remediate the wetlands impacted by construction activities at the site.


Archibald Russell Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 19, 2000

Town: Greenwich

The Department of Environmental Protection entered into an administrative consent order with Archibald Russell ("Russell") on November 19, 2000 for violating the standards for underground storage tank systems. Russell owns one underground storage tank system located at 49 Sherwood Place in Greenwich. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Russell has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Russell to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Russell has also agreed to payment of a $500 civil penalty for the violations.


Louis D'Amico and Lou's Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Nov 19, 2000

Town: Colchester

Louis D'Amico, owner of Lou's Tree Service ("LTS"), located at 197 West Road in Colchester, entered into an administrative consent order with the Department of Environmental Protection on November 19, 2000. LTS advertised to do arboriculture, including tree pruning, cabling and bracing, and contracted to perform arboriculture without an arborist license issued by the Commissioner.

As part of the settlement, LTS has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues LTS a license for such activities. In addition, if LTS fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Steven Barbarino Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Nov 19, 2000

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Steven Barbarino on November 19, 2000 for violating the standards for underground storage tank systems. Steven Barbarino owns one petroleum underground storage tank system located at 1097 Farmington Avenue in Bristol. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Steven Barbarino has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Steven Barbarino to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Steven Barbarino has also agreed to payment of a $3,500 civil penalty for the violations.


American Industrial Ferrocast, Inc. and Rogo Enterprises, Inc. Each Enter Stipulations for Judgement for Alleged Water Discharge Violations

Date: Oct 24, 2000

Town: New London

Motions for Stipulated Judgement dated October 24, 2000 ("Judgement I") and December 1, 2000 ("Judgement II") are the outcome of a suit commenced in February 1999 against American Industrial Ferrocast, Inc. ("AIF") and Rogo Enterprises, f/k/a Connecticut Investment Casting Corporation, Inc. ("Rogo/CICC") located at 165 Plant Street in New London and Robert L. Rogolsky ("Rogolsky"). The suit alleged that Rogo/CICC and AIF violated the State's Water Pollution Control Regulations by discharging wastewaters, rinsewaters, tank overflows, boiler blowdown, dusts and ceramic powders to catch basins that overflowed to the Pawcatuck River and into the Stonington sanitary sewer system without having been issued permits from the Commissioner for the discharges. Rogo/CICC and AIF also allegedly failed to register for a stormwater general permit, monitor stormwater at least annually and develop a Stormwater Pollution Prevention Plan. AIF purchased the casting manufacturing operations from Rogo/CICC in March 1997 and since that time have operated the facility. In addition, the suit alleged that Rogo/CICC failed to submit to the Commissioner the appropriate forms prior to transferring ownership of the facility as required by the Connecticut Transfer Act.

Judgement I requires AIF to pay a civil penalty of $41,000 and includes a permanent injunction requiring AIF to conduct its operations in accordance with all applicable regulations and permits. Judgement II requires Rogolsky to submit to the Commissioner the required form for transferring the ownership of the facility and a complete environmental assessment form. Rogolsky is required to investigate and remediate the site in accordance with the requirements of the Connecticut Transfer Act. Judgement II also requires Rogolsky to pay a civil penalty of $50,000 and requires Rogo/CICC to pay a civil penalty of $400,000.


Advanced Graphics, Inc. Agrees to Payment of a Civil Penalty for Violations of Air Pollution Control Regulations

Date: Oct 19, 2000

Town: Stratford

Advanced Graphics, Inc. ("AGI") entered into an administrative consent order with the Department of Environmental Protection on October 19, 2000 for operations located at 430 Sniffens Lane in Stratford and previously at 920 Honeyspot Road and 1895 Stratford Avenue in Stratford. The consent order cites violations of the State’s Air Pollution Control Regulations for failure to obtain permits prior to the construction and operation of coating booths for the application of surface coatings to metal and plastic parts. AGI failed to submit compliance plans as required by the regulations and failed to apply for a Title V permit for the operations at 430 Sniffens Lane.

The consent order requires AGI to obtain a permit for the operation of coating booths at 430 Sniffens Lane and maintain records of all coating use at the facility. AGI has agreed to pay a civil penalty of $40,000 and undertake a supplemental environmental project valued at $20,000 to be approved by the Commissioner.


Winokur Water Systems, Inc. and Winokur Water Conditioning, Inc. Enter Stipulation for Judgement With $105,000 Civil Penalty

Date: Oct 13, 2000

Town: Bethel

A Motion for Stipulated Judgement ("Judgement") dated October 13, 2000 is the outcome of a suit commenced on July 21, 2000 against Winokur Water Systems, Inc. located at 5 Second Lane in Bethel and Winokur Water Conditioning, Inc. located at 585 Nutmeg Road North in South Windsor ("Winokur"). The suit alleged violations of the state's Water Pollution Control Regulations including discharge without a permit, process modification without prior notification or approval, improper operation and maintenance of the wastewater treatment system and failure to notify the Department of the malfunction of the wastewater treatment system monitoring equipment at the Behtel facility. The suit was later amended to include additional alleged violations at the South Windsor facility including improper operation and maintenance of the treatment system, failure to keep required records and failure to comply with the monitoring requirements of the permit.

The Judgement requires Winokur to pay a civil penalty of $105,000 for the violations and includes a permanent injunction requiring Winokur to conduct operations in accordance with all applicable regulations and permits and the Operation and Maintenance Plans approved by the Commissioner.


Winokur Water Systems, Inc. and Winokur Water Conditioning, Inc. Enter Stipulation for Judgement With $105,000 Civil Penalty

Date: Oct 13, 2000

Town: South Windsor

A Motion for Stipulated Judgement ("Judgement") dated October 13, 2000 is the outcome of a suit commenced on July 21, 2000 against Winokur Water Systems, Inc. located at 5 Second Lane in Bethel and Winokur Water Conditioning, Inc. located at 585 Nutmeg Road North in South Windsor ("Winokur"). The suit alleged violations of the state's Water Pollution Control Regulations including discharge without a permit, process modification without prior notification or approval, improper operation and maintenance of the wastewater treatment system and failure to notify the Department of the malfunction of the wastewater treatment system monitoring equipment at the Behtel facility. The suit was later amended to include additional alleged violations at the South Windsor facility including improper operation and maintenance of the treatment system, failure to keep required records and failure to comply with the monitoring requirements of the permit.

The Judgement requires Winokur to pay a civil penalty of $105,000 for the violations and includes a permanent injunction requiring Winokur to conduct operations in accordance with all applicable regulations and permits and the Operation and Maintenance Plans approved by the Commissioner.


Arthur Robert Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 12, 2000

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with Arthur Robert ("Robert") on October 12, 2000 for violating the standards for underground storage tank systems. Robert owns one petroleum underground storage tank system located at 33 Daggett Street in Moosup. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Robert has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Robert to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Robert has also agreed to payment of a $500 civil penalty for the violations.


616 Main Street Associates, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 06, 2000

Town: Torrington

The Department of Environmental Protection entered into an administrative consent order with 616 Main Street Associates, LLC, ("616 MSA") also known as Zeller Tire Company, on October 6, 2000 for violating the standards for underground storage tank systems. 616 MSA operates two petroleum underground storage tank system located at 616 Main Street in Torrington. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, 616 MSA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires 616 MSA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. 616 MSA has also agreed to payment of a $3,500 civil penalty for the violations.


Tumer Eren Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 05, 2000

Town: Woodbury

The Department of Environmental Protection entered into an administrative consent order with Tumer Eren ("Eren") on October 5, 2000 for violating the standards for underground storage tank systems. Eren operates one petroleum underground storage tank system located at 437 Sherman Hill Road in Woodbury. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Eren has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Eren to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Eren has also agreed to payment of a $3,500 civil penalty for the violations.


Barbara A. Colburn, Norman A. Colburn and Jamie M. Deangelo Agree to Payment of a Civil Penalty for Violations of Air Pollution Control Regulations

Date: Oct 03, 2000

Town: Branford

Barbara A. Colburn, Norman A. Colburn, owners of property located at 87 South Montowese Avenue in Branford, and Jamie M. Deangelo, owner of Indian Neck Service Station operated at that location, ("Respondents") entered into an administrative consent order with the Department of Environmental Protection on October 3, 2000. The consent order alleges violations of the State's Air Pollution Control Regulations for dispensing gasoline into motor vehicles through a Stage II vapor recovery system that did not pass the required functional tests.

The consent order requires the Respondents to repair and test the Stage II vapor recovery system at the facility. If the system fails the required testing, Respondents shall cease dispensing gasoline until the system is properly operating. The Respondents have agreed to payment of a $5,000 civil penalty for the violations.


Administrative Order Requires Connecticut Department of Transportation to Restore Wetlands

Date: Oct 02, 2000

Town: Middletown

The Department of Environmental Protection issued an administrative unilateral order, which became final on November 2, 2000, to the Connecticut Department of Transportation ("DOT") and Mollie Hagel for activities on Route 9 and property owned by Mollie Hagel, located off of the eastern terminus of Sand Hill Road in Middletown ("the site"). DOT diverted, channelized and relocated watercourses and altered wetlands at the site without first obtaining a permit from the Commissioner.

The order requires DOT to install and maintain erosion and sediment controls at the site and replicate the wetland habitat and watercourse channel conditions that existed prior to performing the unauthorized activities.


Charles G. Holland Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 02, 2000

Town: Burlington

The Department of Environmental Protection entered into an administrative consent order with Charles G. Holland ("Holland") on October 2, 2000 for violating the standards for underground storage tank systems. Holland operates four underground storage tank systems located at 271 Spielman Highway in Burlington. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Holland has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Holland to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Holland has also agreed to payment of a $3,500 civil penalty for the violations.


Great River, LLC and Herbert Coram, LLC Agree to Undertake Supplemental Environmental Projects Valued at $100,000 for Unpermitted Water Diversions

Date: Oct 02, 2000

Town: Milford

Great River, LLC and Herbert Coram, LLC ("GR & HC") entered into an administrative consent order with the Department of Environmental Protection on October 2, 2000 for water diversion violations at property located at 130 Coram Lane in Milford. Herbert Coram, LLC was owner of the property prior to Great River, LLC. GR & HC diverted water by seasonally pumping water from ponds at the site at a rate in excess of 50,000 gallons per day and altered and diverted Turkey Hill Brook without obtaining permits from the Commissioner for such activities.

The consent order requires GR & HC to monitor, by installing a totalizing flow meter, and document water withdrawals from the ponds and implement the remediation and waterfall structure plans previously approved by the Commissioner. In addition, GR & HC shall undertake Supplemental Environmental Projects that include payment of $70,000 to support the United States Geological Survey stream flow gaging stations and $30,000 to support water diversion compliance assistance programs.


Ski Sundown, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 02, 2000

Town: New Hartford

The Department of Environmental Protection entered into an administrative consent order with Ski Sundown, Inc. on October 2, 2000 for violating the standards for underground storage tank systems. Ski Sundown, Inc. operated three underground storage tank systems located at Ski Sundown at 126 Ratlum Road in New Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Ski Sundown, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Ski Sundown, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Ski Sundown, Inc. has also agreed to payment of a $500 civil penalty for the violations.


The Town of Brooklyn Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 02, 2000

Town: Brooklyn

The Department of Environmental Protection entered into an administrative consent order with the Town of Brooklyn on October 2, 2000 for violating the standards for underground storage tank systems. The Town of Brooklyn operated one underground storage tank system located at 61 South Main Street in Brooklyn. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Brooklyn has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Brooklyn to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Brooklyn has also agreed to payment of a $500 civil penalty for the violations.


Timothy Griffin Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 02, 2000

Town: New Hartford

The Department of Environmental Protection entered into an administrative consent order with Timothy Griffin ("Griffin") on October 2, 2000 for violating the standards for underground storage tank systems. Griffin owns three motor fuel underground storage tank systems at the Griffin Service Center, Inc. located at 507 Main Street in New Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Griffin has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Griffin to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Griffin has also agreed to payment of a $500 civil penalty for the violations.


City of Bridgeport Agrees to Abate Odors at East Side Wastewater Treatment Plant

Date: Sep 29, 2000

Town: Bridgeport

The City of Bridgeport entered into an administrative consent order with the Department of Environmental Protection on September 29, 2000 for violations of the State's Air Pollution Control Regulations at its East Side Wastewater Treatment Plant located at 695 Seaview Avenue in Bridgeport. The City of Bridgeport caused or permitted the emission of an odor constituting a nuisance from the sewage treatment facility.

The consent order requires the City of Bridgeport to investigate the cause of the nuisance odors and perform odor abatement in accordance with a plan approved by the Commissioner. The City of Bridgeport is also required to install and continuously operate a 24 hour complaint line for receiving and recording odor complaints.


Peter DeFrank and Peter DeFrank Landscape Design LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Sep 29, 2000

Town: New Haven

Peter DeFrank, owner of Peter DeFrank Landscape Design LLC ("DeFrank"), located at 69 Girard Avenue in New Haven, entered into an administrative consent order with the Department of Environmental Protection on September 29, 2000. DeFrank advertised to do arboriculture without an arborist license issued by the Commissioner.

As part of the settlement, DeFrank has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues DeFrank a license for such activities.


William Puchala and B & B Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Sep 29, 2000

Town: West Haven

William Puchala, owner of B & B Landscaping ("B&B"), located at 513 Coleman Road in West Haven, entered into an administrative consent order with the Department of Environmental Protection on September 29, 2000. B & B advertised to do arboriculture, namely tree pruning and trimming, without an arborist license issued by the Commissioner.

As part of the settlement, B & B has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues B & B a license for such activities.


John A. Wanczyk Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 28, 2000

Town: East Hampton

The Department of Environmental Protection entered into an administrative consent order with John A. Wanczyk ("Wanczyk") on September 28, 2000 for violating the standards for underground storage tank systems. Wanczyk operates one underground storage tank system at East Hampton Motor Cars, Inc. located at 186 East High Street in East Hampton. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wanczyk has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Wanczyk to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wanczyk has also agreed to payment of a $3,500 civil penalty for the violations.


SCRRRA Agrees to Fund a Supplemental Environmental Project and Comply With Interim Conditions for Operating the Groton Solid Waste Recycling Facility

Date: Sep 28, 2000

Town: Groton

On September 28, 2000, the Southeastern Connecticut Regional Resources Recovery Authority (“SCRRRA”) entered into an administrative consent order with the Department of Environmental Protection to address alleged noncompliance at the solid waste volume reduction/recycling facility located on Flanders Road in Groton. The consent order alleges that SCRRRA failed to obtain a temporary permit to conduct equipment testing and continued to operate the volume reduction/recycling facility without a permit in violation of SCRRRA’s Solid Waste Permit to Construct.

SCRRRA has agreed to operate the facility in accordance with applicable solid waste management regulations and undertake a supplemental environmental project having a value of at least $6,500 to be approved by the Commissioner.


Harold Murtha Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 22, 2000

Town: Beacon Falls

The Department of Environmental Protection entered into an administrative consent order with Harold Murtha ("Murtha") on September 22, 2000 for violating the standards for underground storage tank systems. Murtha operates two petroleum underground storage tank systems located at Railroad Avenue in Beacon Falls. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Murtha has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Murtha to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Murtha has also agreed to payment of a $3,500 civil penalty for the violations.


Raymond L. Andro Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 22, 2000

Town: New Milford

The Department of Environmental Protection entered into an administrative consent order with Raymond L. Andro ("Andro") on September 22, 2000 for violating the standards for underground storage tank systems. Andro operates one underground storage tank system located at 507 Danbury Road in New Milford. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Andro has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Andro to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Andro has also agreed to payment of a $500 civil penalty for the violations.


Robert Kean and Robert Kean Landscaping Company Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Sep 22, 2000

Town: Waterbury

Robert Kean, owner of Robert Kean Landscaping Company ("Kean") located at 2046 North Main Street in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on September 22, 2000. Kean advertised to do arboriculture, namely tree trimming and limb removal without an arborist license issued by the Commissioner.

As part of the settlement, Kean has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Kean a license for such activities.


The Judicial Branch of the State of Connecticut Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 22, 2000

Town: New London

The Department of Environmental Protection entered into an administrative consent order with the Judicial Branch of the State of Connecticut ("CTJB") on September 22, 2000 for violating the standards for underground storage tank systems. CTJB owns one underground storage tank system at New London Superior Court located at 70 Huntington Street in New London. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, CTJB has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires CTJB to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. CTJB has also agreed to payment of a $2,500 civil penalty for the violations.


The Town of Newington Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 22, 2000

Town: Newington

The Department of Environmental Protection entered into an administrative consent order with the Town of Newington on September 22, 2000 for violating the standards for underground storage tank systems. The Town of Newington operates one underground storage tank system located at 281 Milk Lane in Newington. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Newington has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Newington to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Newington has also agreed to payment of a $500 civil penalty for the violations.


Stipulation for Judgement Between Kirsch Inc. D/B/A Ideal Manufacturing and DEP Includes Supplemental Environmental Project Valued at $500,000

Date: Sep 21, 2000

Town: Beacon Falls

A Motion for Stipulated Judgement ("Judgement") dated September 21, 2000 is the outcome of a suit commenced in June 2000 against Kirsch Inc. d/b/a Ideal Manufacturing, a former subsidiary of Cooper Industries, Inc. located on Route 42 in Beacon Falls. The suit alleged violations of the state's Water Pollution Control Regulations for the unlawful discharge of wastewaters to the Naugatuck River.

The Judgement is the result of a joint effort between the State of Connecticut and the United States Attorney's Office which resulted in this Judgement and a plea agreement where Kirsch agreed to provide the Naugatuck River Restoration Fund with $500,000. The Judgement requires Kirsch to pay an additional $500,000 to the Naugatuck River Restoration Fund for either construction of a by-pass channel on the Tingue Dam or removal of Chase Brass Dam on the Naugatuck River.


BHC Company and Aquarion Company Enter Motion for Stipulated Judgement With DEP That Includes Supplemental Environmental Project at Cost of $820,000

Date: Sep 19, 2000

Town: Bridgeport

A Motion for Stipulated Judgement ("Judgement") dated September 19, 2000 is the outcome of a suit commenced on September 5, 2000 against BHC Company and Aquarion Company. BHC Company ("BHC") is in the business of providing potable water to the public and is a wholly owned subsidiary of Aquarion Company with its headquarters located at 835 Main Street in Bridgeport. The suit alleged that BHC failed to comply with a consent order issued in 1994 for violations of The Connecticut Water Diversion Policy Act. The consent order included provisions for stipulated future penalties for violations of the consent order. The suit also alleged that BHC placed fill in an inland wetland and constructed a water main within a stream channel encroachment line without a permit issued by the Commissioner in violation of the statutes.

The Judgement requires BHC and Aquarion Company to pay as a supplemental environmental project $820,000 to the Department of Environmental Protection's Recreation and Natural Heritage Trust Account which shall be used to purchase open space with first priority given to the Town of Ridgefield. In addition, BHC and Aquarion Company shall provide wetlands restoration for at least 1/4 acre in the Ridgefield Brook watershed.


The Connecticut Light and Power Company Agrees to Pay $15,000 Civil Penalty and Fund Supplemental Environmental Projects Valued at $75,000

Date: Sep 18, 2000

Town: Hartford

On September 18, 2000, The Connecticut Light and Power Company (“CL&P”) entered into an administrative consent order with the Department of Environmental Protection for alleged wastewater discharge violations at ten hydroelectric facilities located in the towns of Bantam, Canaan, Colebrook, Monroe, New Milford, Norwich, Preston, Southbury, and Windham. The consent order alleges that CL&P violated wastewater discharge permit effluent limitations, failed to collect and analyze all wastewater samples in accordance with permit requirements, and maintained unpermitted wastewater discharges.

As part of the settlement, CL&P will pay a $15,000 civil penalty. In addition, the company will perform a Supplemental Environmental Project having a value of at least $50,000 to be approved by the Commissioner and will make a $25,000 payment to the Department’s Mercury Reduction Fund for programs designed to reduce or eliminate the use of mercury switches in vehicles.


Town of Plainfield Agrees to Obtain Permit for Operation of Solid Waste Transfer Station and Pay Civil Penalty

Date: Sep 17, 2000

Town: Plainfield

The Town of Plainfield entered into an administrative consent order with the Department of Environmental Protection on September 17, 2000 for operation of unpermitted solid waste transfer stations located at 47-51 Unity Road and Lathrop Road Extension in Plainfield. The Town of Plainfield continued the operation of the solid waste transfer stations after Temporary Authorizations issued by the Department expired.

The consent order requires the Town of Plainfield to obtain a permit for the construction and operation of a solid waste transfer station at the Unity Road site and conduct all transfer station activities in compliance with the applicable requirements. The Town of Plainfield has agreed to payment of a $2,675 civil penalty for the violations.


Unified Sports, Inc. Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project for Violations of Environmental Regulations

Date: Sep 17, 2000

Town: Waterford

Unified Sports, Inc. ("USI"), located at 976 Hartford Turnpike in Waterford, entered into an administrative consent order with the Department of Environmental Protection on September 17, 2000. The consent order alleges violations of the State's Hazardous Waste Management Regulations, Air Pollution Control Regulations and Water Pollution Management Regulations. The hazardous waste violations alleged in the consent order include failure to: report a spill, perform hazardous waste determinations, conduct inspections, provide personnel training, develop a contingency plan and properly manage containers of hazardous waste at the site. The water discharge violations alleged in the consent order include the discharge of wastewaters associated with aqueous cleaning directly to the ground without obtaining a permit for the discharge from the Commissioner. The air pollution violations alleged in the consent order include failure to: use coatings that comply with the regulations and maintain the necessary associated records and apply for and obtain a Title V Operating Permit. Prior to the issuance of the consent order, USI provided documentation that they had ceased the unlawful discharge of aqueous wastewaters, corrected the hazardous waste violations and submitted a registration for a General Permit to Limit Potential Emissions.

The consent order requires USI to investigate potential pollution resulting from the discharge of aqueous wastewaters and the storage of hazardous waste containers directly on the ground and perform remedial action as needed. USI has agreed to conduct four environmental compliance audits and pay a civil penalty of $27,900. In addition, USI will undertake a supplemental environmental project at a cost of $80,000 that consists of replacement of an existing painting process which uses paints that contain volatile organic compounds ("VOC") with a powder coating process. The process changes are expected to reduce VOC emissions by 75% and the volume of hazardous waste generated by 65%.


Wayne and Shirley Thomas Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 08, 2000

Town: Lisbon

The Department of Environmental Protection entered into an administrative consent order with Wayne and Shirley Thomas ("Thomases") on September 8, 2000 for violating the standards for underground storage tank systems. The Thomases own two underground storage tank systems at Lisbon Arco located at 1 South Burnham Highway in Lisbon. The tank systems are not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Thomases have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Thomases to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Thomases have also agreed to payment of a $500 civil penalty for the violations.


Jacobs Vehicle Systems, Inc. Agrees to Undertake a Supplemental Environmental Project Valued at Over $96,000

Date: Aug 31, 2000

Town: Bloomfield

On August 31, 2000, Jacobs Vehicle Systems, Inc. (“Jacobs”) entered into an administrative consent order with the Department of Environmental Protection for wastewater discharge and hazardous waste violations at its facility on East Dudley Town Road in Bloomfield. The consent order alleges that Jacobs failed to redirect it process wastewater discharges from Mill Brook to the Metropolitan District sanitary sewer system in accordance with a previous administrative consent order issued in December 1988. In addition, Jacobs allegedly failed to perform required hazardous waste determinations, provide adequate secondary containment for hazardous waste storage and properly label each hazardous waste container.

As part of the settlement, Jacobs agreed to pay a civil penalty of $96,687.50 and perform a Supplemental Environmental Project having a value of at least $96,687.50 in the form of installation of a two-stage conveyorized spray washer utilizing an aqueous cleaner. In addition, Jacobs agreed to conduct semi-annual compliance audits over three years to assure compliance with hazardous waste legal requirements, and investigate the presence of metals in a tributary to Mill Brook.


Michael Lenares and Lenares Landscaping & Design LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Aug 31, 2000

Town: Newington

Michael Lenares, owner of Lenares Landscaping & Design LLC ("Lenares") located at 76 Stonehedge Drive in Newington, entered into an administrative consent order with the Department of Environmental Protection on August 31, 2000. Lenares advertised to do arboriculture, namely tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Lenares has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Lenares a license for such activities.


The Town of Cromwell Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Aug 31, 2000

Town: Cromwell

The Department of Environmental Protection entered into an administrative consent order with the Town of Cromwell on August 31, 2000 for violating the standards for underground storage tank systems. The Town of Cromwell operates three underground storage tank systems located at James Martin Drive and Community Field Road in Cromwell. The tank systems were not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Cromwell has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Cromwell to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Cromwell has also agreed to payment of a $3,500 civil penalty for the violations.


City of Norwich Agrees to Investigate and Mitigate Leachate Discharges From Closed Landfill

Date: Aug 29, 2000

Town: Norwich

The City of Norwich entered into and administrative consent order with the Department of Environmental Protection on August 29, 2000 to correct unpermitted leachate discharges from a closed landfill on Corning Road in Norwich. The consent order alleges that leachate originating from the former solid waste disposal area discharged to wetland and surface waters adjacent to the site.

The consent order requires the City of Norwich to evaluate stormwater and surface water management at the site, identify any necessary improvements to the existing landfill cap and investigate and remediate any groundwater pollution emanating from the site.


Unilateral Order Requires R.A.M. Chromium Corporation to Comply with Hazardous Waste Regulations

Date: Aug 29, 2000

Town: East Hartford

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on September 29, 2000, to R.A.M. Chromium Corporation ("RCC") located at 326 Governor Street in East Hartford. The order cites violations of the State's Hazardous Waste Management Regulations including failure to: determine whether each waste generated at the site is hazardous and obtain a permit from the Commissioner prior to disposing hazardous waste at the site.

The order requires RCC to cease all unpermitted discharges of hazardous waste or wastewaters to the ground and the sanitary sewer, maintain compliance with the State's Hazardous Waste Management Regulations, inventory all wastes present at the site, conduct hazardous waste determinations on all solid wastes on the site, provide supporting documentation of the analysis and arrange for expeditious removal and proper disposal of all hazardous wastes from the site.


Richard D. Vynalek Agrees to Restore Wetlands

Date: Aug 27, 2000

Town: Durham

Richard D. Vynalek ("Vynalek"), owner of property located at 676R Higganum Road in Durham, entered into an administrative consent order with the Department of Environmental Protection on August 27, 2000 for violation of a previous unilateral order which required Vynalek to remediate the inland wetlands and watercourse at the site. Vynalek altered inland wetlands at the site and diverted a tributary to the Hammonasset River without first obtaining the necessary approvals from the Commissioner.

The consent order requires Vynalek to complete the remedial action at the site in accordance with the plan previously approved by the Commissioner and install erosion and sedimentation controls. The consent order also requires payment of a $1,000 penalty for the violations.


Unilateral Order Requires Al's Furniture Restorers, Inc. to Comply With Hazardous Waste Requirements

Date: Aug 25, 2000

Town: New Haven

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on September 25, 2000 to Al's Furniture Restorers, Inc. ("AFR") located at 425 Ella Grasso Boulevard in New Haven. The order cites violations of the State's Hazardous Waste Management Regulations including failure to: determine whether each waste generated at the site is a hazardous waste and offer its hazardous waste to a permitted transporter and an appropriate disposal facility.

The order requires AFR to maintain compliance with the State's Hazardous Waste Management Regulations, inventory all solid wastes present at the site, conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. AFR is required to arrange for expeditious removal and proper disposal of all hazardous wastes. The order also requires AFR to develop a written Best Management Plan for waste management procedures at the site.


CRRA Agrees to Comply With Interim Conditions for the Operation of Portable Flares at the Shelton Landfill and to Obtain an Air Operating Permit

Date: Aug 24, 2000

Town: Shelton

On August 24, 2000, the Connecticut Resources Recovery Authority (“CRRA”) entered into an administrative consent order with the Department of Environmental Protection to address noncompliance at the Shelton Municipal Solid Waste Landfill. The consent order alleges operation and maintenance problems with a flare in the facility’s landfill gas collection system.

CRRA has agreed to operate portable temporary landfill gas flares in accordance with interim operation, maintenance, record keeping and reporting requirements, to perform permanent upgrades or repairs on the landfill gas collection system, to develop complete operation and maintenance procedures for the permanent landfill gas collection system, and to obtain submit a complete permit application for the operation of such permanent system.


Unilateral Order Requires Ozone Industries, Inc. to Conduct Hazardous Waste Determinations for Wastes Generated at the Site

Date: Aug 08, 2000

Town: East Lyme

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on September 8, 2000, to Ozone Industries, Inc. ("Ozone") located at 29 Industrial Park Road in East Lyme. The order cites a violation of the State's Hazardous Waste Management Regulations for failure to conduct hazardous waste determinations for wastes generated at the site. Ozone had failed to comply with a Notice of Violation issued in October 1998 for the same violation.

The order requires Ozone to conduct hazardous waste determinations for all wastes generated at the site and prepare a plan detailing additional actions or operational changes to ensure future compliance with the regulations.


Unilateral Order Requires Hopkins Sand and Gravel, Inc. to Cease Operation of Gravel Processing Screens

Date: Aug 06, 2000

Town: Plainfield

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on September 6, 2000, to Donald Hopkins and Hopkins Sand and Gravel, Inc. ("Hopkins") located at 350 Norwich Road in Plainfield. The order cites violations of the State's Air Pollution Control Regulations including failure to obtain permits for the construction and operation of three gravel processing screens at the site.

The order requires Hopkins to cease the operation of the gravel processing screens and not resume operation until the appropriate permits have been obtained.


Progressive Plating Technology, Inc. Enters Stipulation for Judgement Including Payment of $100,000 Civil Penalty

Date: Aug 02, 2000

Town: Bridgeport

A Motion for Stipulated Judgement ("Judgement") dated August 2, 2000 is the outcome of a suit commenced in July, 1997 against Automatic Plating of Bridgeport, Inc., now known as Progressive Plating Technology, Inc. ("PPT"), located at 80 Hastings Street in Bridgeport. The suit alleged that PPT failed to comply with the terms of a previous Stipulated Judgement granted by the court on August 11, 1989 and the sampling requirements of a permit issued to PPT for the discharge of treated metal finishing wastewater into the City of Bridgeport sanitary sewer system.

The Judgement requires PPT to implement and maintain a plan for best management practices for the installation of containment berms, collection system trenches and wastewater collection and conveyance piping to the wastewater treatment system. PPT is required to submit, and implement once approved by the Commissioner, final plans and specifications for the construction of the spent alkaline cleaner pretreatment system and an operations and maintenance manual. The Judgement requires PPT to evaluate the effectiveness of the cyanide pretreatment system in use at the facility and modify the system if necessary. In addition, PPT will pay a civil penalty of $100,000 for the violations.


Town of Stratford Agrees to Undertake Supplemental Environmental Project for PCB and Hazardous Waste Violations

Date: Jul 31, 2000

Town: Stratford

The Department of Environmental Protection entered into an administrative consent order with the Town of Stratford on July 31, 2000 for storing and burning waste oil in violation of the regulations at the Stratford Water Pollution Control Facility located at 105 Beacon Point Road in Stratford. The Town of Stratford failed to determine whether each solid waste generated at the site is a hazardous waste and register for a general permit for the storage of waste oil. In addition, the Town of Stratford operated an underground storage tank system at the site that did not comply with the standards specified in the regulations. Waste oil stored in tanks at the site and burned in a space heater was found to be contaminated with polychlorinated biphenyls ("PCBs") as well as the area around the space heater. Oil containing PCBs was burned in the space heater causing the spread of PCB contamination.

The consent order requires the Town of Stratford to perform a hazardous waste determination on each solid waste generated at the facility, develop a Best Management Practices plan for all facilities under the control of the Town of Stratford that includes procedures for screening waste oil for PCBs and investigate and remediate contamination at the site that resulted from the violations. The consent order includes payment of a $25,000 civil penalty that the town may elect to pay or put toward a supplemental environmental project that involves the development of a Visitor Information and Nature Center at Roosevelt Forest.


Cellu Tissue Corporation Agrees to Pay $13,000 Civil Penalty and Fund a Supplemental Environmental Project Valued at $15,000

Date: Jul 23, 2000

Town: East Hartford

On July 23, 2000, Cellu Tissue Corporation (“Cellu Tissue”) entered into an administrative consent order with the Department of Environmental Protection for wastewater discharge violations at its tissue manufacturing facility located at 2 Forbes Street in East Hartford. The consent order alleges that Cellu Tissue failed to maintain adequate practices, procedures and facilities to prevent, minimize and control unplanned releases, violated permitted wastewater discharge permit effluent limitations, and initiated a discharge to the waters of the state without obtaining a permit from the Commissioner.

As part of the settlement, Cellu Tissue will pay a civil penalty of $13,000 and will pay an additional $15,000 to a watershed fund to benefit the Hockanum River. In addition, the company has agreed to evaluate its wastewater collection and treatment system, operation and maintenance procedures, spill containment system and effluent monitoring program, and to perform any necessary remedial actions.


Robert Leahy and R. F. Leahy Landscape Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jul 23, 2000

Town: Plainville

Robert Leahy, owner of R. F. Leahy Landscape ("Leahy"), located at 11 Betsy Road in Plainville, entered into an administrative consent order with the Department of Environmental Protection on July 23, 2000. Leahy advertised to do arboriculture, including tree pruning, fertilizing and spraying, without an arborist license issued by the Commissioner.

As part of the settlement, Leahy has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Leahy a license for such activities. In addition, if Leahy fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Philson, Inc. Agrees to Pay $6,000 Civil Penalty and Fund a Supplemental Environmental Project Valued at $6,000

Date: Jul 18, 2000

Town: Watertown

On July 18, 2000, Philson, Incorporated (“Philson”) entered into an administrative consent order with the Department of Environmental Protection for wastewater discharge violations at its metal finishing facility located at 1465 Main Street in Watertown. The consent order alleges that, on February 8, 2000, Philson discharged wastewater in violation of its permitted effluent limits for pH.

As part of the settlement, Philson will pay a civil penalty of $6,000 and will pay an additional $6,000 to a watershed account maintained solely for purposes of funding restoration activities on the Naugatuck River. This enforcement action follows a November 1999 action in which Philson agreed to pay a $110,000 civil penalty for prior wastewater discharge permit violations.


Town of Suffield Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 16, 2000

Town: Suffield

The Department of Environmental Protection entered into an administrative consent order with the Town of Suffield on July 16, 2000 for violating the standards for underground storage tank systems. The Town of Suffield owns at least two underground storage tank systems located at 42 Feyler Place in Suffield. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Suffield has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Suffield to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Suffield has also agreed to payment of a $500 civil penalty for the violations.


American Disposal Services of Missouri, Inc. Agrees to Pay Civil Penalty and Undertake a Supplemental Environmental Project for Solid Waste Violations

Date: Jul 14, 2000

Town: Hartford

American Disposal Services of Missouri, Inc. ("ADS"), operator of a solid waste volume reduction facility located at 143 Murphy Road in Hartford, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2000. The Department of Environmental Protection alleges through the consent order that ADS violated the State's solid waste statutes by altering the design and operation of the facility without the modifications first being approved by the Commissioner by the issuance of a modified permit.

The consent order requires ADS to obtain a final permit for the operation of the solid waste facility and imposes daily limits on the amount of solid waste that can be processed. In addition, ADS will pay a civil penalty of $36,120 and undertake a Supplemental Environmental Project in the form of payment of $36,120 to the Connecticut River Watershed Council for the construction of a fishway at the Ed Bills Pond Dam in the East Branch Eightmile River.


Mid-Valley Oil Company, Inc. Agrees to Payment of a Civil Penalty for Violations of Air Pollution Control Regulations

Date: Jul 14, 2000

Town: Wallingford

Mid-Valley Oil Company, Inc. ("Mid-Valley") D/B/A Food Station Plus 102, the operator of a gasoline dispensing facility located at 1195 N. Colony Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on July 14, 2000. Mid-Valley was dispensing gasoline into motor vehicles through a Stage II vapor recovery system that did not pass the functional tests required by the Air Pollution Control Regulations.

The consent order requires Mid-Valley to cease the transfer of gasoline into motor vehicle fuel tanks until a properly operating Stage II vapor recovery system is installed. In addition, Mid-Valley will pay a civil penalty of $14,005.


Clarke Mosquito Control Products Inc. Agrees to Pay Penalty and Keep Required Records for Pesticide Sale and Distribution

Date: Jul 12, 2000

Town:

The Department of Environmental Protection entered into an administrative consent order with Clarke Mosquito Control Products Inc. ("Clarke") on July 12, 2000 for engaging in the operation of a commercial pesticide distribution business in Connecticut without first obtaining a distributor registration from the Commissioner. Clarke is located at 159 N. Garden Avenue in Roselle, Illinois.

The consent order requires that Clarke not engage in the operation of a pesticide distribution business or otherwise offer or sell restricted and permit use pesticides to any person in the State of Connecticut without first obtaining a distributor registration from the Commissioner. Clarke has agreed to payment of a $ 1,125 civil penalty and shall submit annual records of the sale of restricted and permit use pesticides to the Commissioner at the time of registration renewal.


Exeter Energy Limited Partnership Agrees to Pay Civil Penalty and Undertake a Supplemental Environmental Project for Hazardous Waste Violations

Date: Jul 11, 2000

Town: Sterling

Exeter Energy Limited Partnership ("Exeter") which is engaged in the processing and combustion of tires at 10 Exeter Drive in Sterling, entered into an administrative consent order with the Department of Environmental Protection on July 11, 2000. The consent order alleges violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations, properly manage hazardous waste on-site and comply with hazardous waste inspection, personnel training and contingency plan requirements.

The consent order requires Exeter to pay a civil penalty of $21,148 , perform a Supplemental Environmental Project at a cost of $63,443 to be approved by the Commissioner and correct all alleged violations cited in the consent order.


Hartford Hospital Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 11, 2000

Town: Hartford

The Department of Environmental Protection entered into an administrative consent order with Hartford Hospital on July 11, 2000 to address underground storage tank system violations. Hartford Hospital owned or operated four underground storage tank systems located at 80 Seymour Street in Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Hartford Hospital has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Hartford Hospital to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Hartford Hospital has also agreed to payment of a $500 civil penalty for the violations.


Forestville Lumber Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 07, 2000

Town: Plainville

The Department of Environmental Protection entered into an administrative consent order with Forestville Lumber Company ("FLC") on July 7, 2000 for violating the standards for underground storage tank systems. FLC owns or operates one underground storage tank system located at Townline Road in Plainville. The tank system was not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, FLC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires FLC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. FLC has also agreed to payment of a $3,500 civil penalty for the violations.


Town of Montville Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jul 06, 2000

Town: Montville

The Department of Environmental Protection entered into an administrative consent order with the Town of Montville on July 6, 2000 for violating the standards for underground storage tank systems. The Town of Montville owns one underground storage tank system located at 51 Pink Row in Uncasville. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Montville has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Montville to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Montville has also agreed to payment of a $500 civil penalty for the violations.


City of Norwich Public Utilities Agrees to Undertake Supplemental Environmental Project for Violating Air Pollution Control Regulations

Date: Jul 05, 2000

Town: Norwich

The City of Norwich Public Utilities (" City of Norwich") entered into an administrative consent order with the Department of Environmental Protection on July 5, 2000 for violations at the fossil fuel-fired combustion turbine powered electric generator that generates electricity for distribution located at 16 South Golden Street in Norwich. The City of Norwich failed to submit a Nitrogen Oxides ("NOx") Budget Monitoring Plan and NOx emissions and operations information for the second quarter of 1999 by the required dates. The City of Norwich purchased additional NOx emissions allowances of 9 tons to ensure that the facility was in compliance with the NOx Budget Program by the end of the year.

The City of Norwich has agreed to undertake a Supplemental Environmental Project at a cost of $19,200 in the form of reducing nitrogen oxides emissions by replacing two existing gasoline vehicles used to deliver school lunches with a single vehicle that runs on compressed natural gas.


Great Hammock Beach Association Agrees to Pay Civil Penalty and Apply for Permit

Date: Jun 30, 2000

Town: Old Saybrook

The Great Hammock Beach Association ("GHBA"), owner of property located at 3 Buckingham Avenue in Old Saybrook and adjacent to the Back River, entered into an administrative consent order with the Department of Environmental Protection on June 30, 2000 to address violations of environmental statutes. GHBA erected and has since maintained a fixed walkway with a built-in sitting area, fixed piers, ramps and floats waterward of the high tide line and in tidal wetlands without first obtaining a permit from the Commissioner.

GHBA has agreed to seek a permit to retain the existing structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. GHBA has also agreed to pay a civil penalty of $5,000 for the violations or perform a Supplemental Environmental Project valued at $5,000 to be approved by the Commissioner.


Jason Schmidt and Schmidt Lawn Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 29, 2000

Town: Southington

Jason Schmidt, owner of Schmidt Lawn Care, located at 79 Ivy Drive in Southington, entered into an administrative consent order with the Department of Environmental Protection on June 29, 2000. Schmidt Lawn Care advertised to do arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Schmidt Lawn Care has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Schmidt Lawn Care a license for such activities. In addition, if Schmidt Lawn Care fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


The Department of Children and Families Enters Consent Order to Resolve Findings Submitted Under DEP Policy on Incentives for Self-Policing

Date: Jun 26, 2000

Town: Middletown

The Department of Children and Families ("DCF"), which operates a coeducational youth detention facility known as The Long Lane School located at Long Lane Road in Middletown, entered into an administrative consent order with the Department of Environmental Protection ("Department") on June 26, 2000. DCF submitted a request for consideration under the Department's Policy on Incentives for Self-Policing for alleged violations disclosed by an Environmental Compliance Audit. The Department determined that DCF met the conditions for penalty reduction as set forth in the policy. As of the date of issuance of the consent order, DCF had taken action to address nearly all the alleged violations to the satisfaction of the Commissioner.

The consent order requires DCF to address the remaining alleged violations including proper removal of demolition debris, construction wastes and landclearing debris at the site and closure of areas where hazardous wastes were formerly accumulated in accordance with the Department's "Draft RCRA Closure Guidance for Generators Who Store Less Than 90 Days."


Connecticut Valley Hospital Agrees to Undertake Supplemental Environmental Projects Valued at $181,700 for Violations of Environmental Regulations

Date: Jun 22, 2000

Town: Middletown

Connecticut Valley Hospital ("CVH") and the Department of Mental Health and Addiction Services ("DMHAS"), providers of health services to the public for mental health and addiction illnesses at Silver Street and Silvermine Road in Middletown, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2000. DMHAS is the owner of the land and hospital facilities and CVH operates the physical plant and engineering equipment. The consent order alleges that CVH and DMHAS released petroleum products to waters of the State from underground fuel storage tank facilities on-site, disposed of solid waste and drums containing regulated waste and residual #6 fuel oil in the ground and discharged non-contact cooling water, boiler blowdown, photographic wastewater and filter backwash water to waters of the State without permits issued by the Commissioner for such activities. Prior to the issuance of this consent order, CVH and DMHAS completed closure of the areas of solid waste and drum disposal under the Department's oversight and registered and obtained a general permit for the photographic and filter backwash wastewaters.

The consent order requires CVH and DMHAS to cease all unlawful discharges to the waters of the State and conduct an investigation of the contaminated soils and solid, petroleum and hazardous wastes at the site to characterize the extent and degree of soil, surface water and groundwater pollution at the site. Once the investigation is complete, CVH and DMHAS must remediate the site on a schedule approved by the Commissioner. The consent order requires CVH and DMHAS to either obtain a permit or eliminate the discharges for the non-contact cooling water and boiler blowdown. The consent order also requires CVH and DHMAS to undertake two Supplemental Environmental Projects ("SEPs") at a total cost of $181,700. The SEPs consist of payment of $96,700 to the Connecticut River Watershed Fund and $85,000 to the Long Island Sound Standard Fund.


David MacClain Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 22, 2000

Town: Bolton

The Department of Environmental Protection entered into an administrative consent order with David MacClain ("MacClain") on June 22, 2000 for violating the standards for underground storage tank systems. MacClain owns one petroleum underground storage tank system located at 280 West Street in Bolton. The tank system is not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, MacClain has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires MacClain to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. MacClain has also agreed to payment of a $2,500 civil penalty for the violations.


Edgard Leis and Edgard's Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 22, 2000

Town: Stamford

Edgard Leis and Edgard's Landscaping ("Edgard's"), located at 213 Weed Avenue in Stamford, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2000. Edgard's advertised to perform arboriculture in Connecticut including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Edgard's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Edgard's a license for such activities. In addition, if Edgard's fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


James Cosker and Cosker's Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 22, 2000

Town: Newington

James Cosker and Cosker's Tree Service ("Cosker's"), located at 112 Ashland Avenue in Newington, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2000. Cosker's advertised to perform arboriculture in Connecticut including tree trimming, topping and shaping, without an arborist license issued by the Commissioner.

As part of the settlement, Cosker's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Cosker's a license for such activities. In addition, if Cosker's fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


John H. Zerrenner Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 22, 2000

Town: New Fairfield

The Department of Environmental Protection entered into an administrative consent order with John H. Zerrenner ("Zerrenner") on June 22, 2000 for violating the standards for underground storage tank systems. Zerrenner owned one waste oil underground storage tank system located at 54 Route 37 in New Fairfield. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Zerrenner has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Zerrenner to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Zerrenner has also agreed to payment of a $500 civil penalty for the violations.


Royal MacDonald and Arrowhead Tree Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 22, 2000

Town: Stamford

Royal MacDonald, owner of Arrowhead Tree Care, located at 14 Randall Avenue in Stamford, entered into an administrative consent order with the Department of Environmental Protection on June 22, 2000. Arrowhead Tree Care contracted to do arboriculture, including tree cabling and fertilizing, without an arborist license issued by the Commissioner.

As part of the settlement, Arrowhead Tree Care has agreed to pay a $1,400 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Arrowhead Tree Care a license for such activities. In addition, if Arrowhead Tree Care fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Unilateral Order Requires Philbrick-Booth & Spencer, Incorporated to Comply with Hazardous Waste Regulations

Date: Jun 22, 2000

Town: Hartford

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on August 20, 2000, to Philbrick-Booth & Spencer, Incorporated ("Philbrick") located at 367, 384 and 393 Homestead Avenue in Hartford. The order cites violations of the State's Hazardous Waste Management Regulations including failure to: determine whether each waste generated at the site is hazardous, properly label and date containers of hazardous waste, provide an adequate containment system for hazardous waste containers and obtain a permit from the Commissioner prior to storing over 1000 kilograms of hazardous waste for greater than ninety days.

The order requires Philbrick to maintain compliance with the State's Hazardous Waste Management Regulations, inventory all wastes and unused materials present at the site, conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. Philbrick shall arrange for expeditious removal and proper disposal of all hazardous wastes. The order also requires Philbrick to complete closure of all areas where hazardous waste was stored in accordance with the Department's "Draft RCRA Closure Guidance for Generators Who Store Less Than 90 Days."


Caleb Boone and Boone's Tree Incorporated Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 20, 2000

Town: Middletown

Caleb Boone and Boone's Tree Incorporated ("Boone's'"), located at 276 Country Club Road in Middletown, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2000. Boone's advertised to perform arboriculture in Connecticut including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Boone's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Boone's a license for such activities. In addition, if Boone's fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Neely, LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 20, 2000

Town: Canterbury

The Department of Environmental Protection entered into an administrative consent order with Neely, LLC ("Neely") on June 20, 2000 for violating the standards for underground storage tank systems. Neely owns or operates six petroleum underground storage tank systems located at 133 Packer Road in Canterbury. The tank systems are not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Neely has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Neely to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Neely has also agreed to payment of a $2,500 civil penalty for the violations.


O & G Industries, Inc. Agrees to Remove Structures, Pay Civil Penalty and Undertake a Supplemental Environmental Project

Date: Jun 20, 2000

Town: Bridgeport

The Department of Environmental Protection entered into an administrative consent order with O & G Industries, Inc. ("O &G"), owner of properties located at 72 Davenport Street in Stamford and at 1225 Seaview Avenue in Bridgeport. The property in Stamford is located adjacent to the West Branch of Stamford Harbor and the property in Bridgeport is located adjacent to the Yellow Mill Pond. O & G built structures and discharged an unknown amount of gravel into the Stamford Harbor waterward of the high tide line and created a gravel boat-launching ramp and placed floats at the terminus of the boat-launching ramp waterward of the high tide line at the Bridgeport site without proper authorization from the Commissioner.

The consent order requires O & G to apply for a permit to retain the structures at the Stamford site and remove the structures and restore the boundaries of the tidal areas at the Bridgeport site. In addition, O & G has agreed to pay a civil penalty of $2,500 and undertake a supplemental environmental project in the amount of $10,000 that consists of funding the construction of a recreational boat sewage pumpout facility at the Bridgeport Ferry Terminal on Bridgeport Harbor.


O & G Industries, Inc. Agrees to Remove Structures, Pay Civil Penalty and Undertake a Supplemental Environmental Project

Date: Jun 20, 2000

Town: Stamford

The Department of Environmental Protection entered into an administrative consent order with O & G Industries, Inc. ("O &G"), owner of properties located at 72 Davenport Street in Stamford and at 1225 Seaview Avenue in Bridgeport. The property in Stamford is located adjacent to the West Branch of Stamford Harbor and the property in Bridgeport is located adjacent to the Yellow Mill Pond. O & G built structures and discharged an unknown amount of gravel into the Stamford Harbor waterward of the high tide line and created a gravel boat-launching ramp and placed floats at the terminus of the boat-launching ramp waterward of the high tide line at the Bridgeport site without proper authorization from the Commissioner.

The consent order requires O & G to apply for a permit to retain the structures at the Stamford site and remove the structures and restore the boundaries of the tidal areas at the Bridgeport site. In addition, O & G has agreed to pay a civil penalty of $2,500 and undertake a supplemental environmental project in the amount of $10,000 that consists of funding the construction of a recreational boat sewage pumpout facility at the Bridgeport Ferry Terminal on Bridgeport Harbor.


Seascape Lawn Care, Inc. Agrees to Pay Penalty and Cease Providing Arboriculture Services

Date: Jun 20, 2000

Town:

Seascape Lawn Care, Inc. ("Seascape"), located at 3399 South County Trail in East Greenwich, Rhode Island, entered into an administrative consent order with the Department of Environmental Protection on June 20, 2000. Seascape advertised to perform arboriculture in Connecticut including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Seascape has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Seascape a license for such activities. In addition, if Seascape fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


The City of New London Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 20, 2000

Town: New London

The Department of Environmental Protection entered into an administrative consent order with the City of New London on June 20, 2000 for violating the standards for underground storage tank systems. The City of New London operates three petroleum underground storage tank systems located at Lewis Street in New London. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the City of New London has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the City of New London to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The City of New London has also agreed to payment of a $2,500 civil penalty for the violations.


Dennis McNamara Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 14, 2000

Town: Stratford

The Department of Environmental Protection entered into an administrative consent order with Dennis McNamara ("McNamara") on June 14, 2000 for violating the standards for underground storage tank systems. McNamara owns two underground storage tank systems at Bridgeport Burial Vault Company, Inc. located at 544 Surf Avenue in Stratford. The tank systems are not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, McNamara has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires McNamara to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. McNamara has also agreed to payment of a $3,500 civil penalty for the violations.


Edward B. Wray Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 14, 2000

Town: Litchfield

The Department of Environmental Protection entered into an administrative consent order with Edward B. Wray ("Wray") on June 14, 2000 for violating the standards for underground storage tank systems. Wray owns one underground storage tank system located at 722 Bantam Road in Bantam. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Wray has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Wray to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Wray has also agreed to payment of a $500 civil penalty for the violations.


F. Paul Scalzi Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 14, 2000

Town: Meriden

The Department of Environmental Protection entered into an administrative consent order with F. Paul Scalzi ("Scalzi") on June 14, 2000 for violating the standards for underground storage tank systems. Scalzi owns two motor fuel underground storage tank systems at Meriden Yellow Cab Company located at 877 North Colony Road in Meriden. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Scalzi has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Scalzi to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Scalzi has also agreed to payment of a $500 civil penalty for the violations.


Town of Lisbon Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jun 06, 2000

Town: Lisbon

The Department of Environmental Protection entered into an administrative consent order with the Town of Lisbon on June 6, 2000 for violating the standards for underground storage tank systems. The Town of Lisbon owns one underground storage tank system located at 23 Newent Road in Lisbon. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Lisbon has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Lisbon to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Lisbon has also agreed to payment of a $500 civil penalty for the violations.


Mastercraft Tool & Machine Co. Inc. Agrees to Pay Penalty of $22,300 and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: May 31, 2000

Town: Southington

Mastercraft Tool & Machine Co. Inc. ("Mastercraft"), located at 100 Newell Street in Southington, entered into an administrative consent order with the Department of Environmental Protection on May 31, 2000. The consent order alleges violations of the State's Hazardous Waste Management Regulations including failure to: prepare and maintain a contingency plan for the facility, provide personnel training in hazardous waste management procedures, store containers of hazardous waste in an area with secondary containment, conduct hazardous waste determinations, develop and follow a written inspection schedule, inspect hazardous waste treatment and storage areas, and properly label hazardous waste containers.

In addition to correcting the remaining violations, the consent order requires Mastercraft to abate any soil, surface water and ground water pollution that resulted from their activities. Mastercraft will pay a civil penalty of $22,300 for past violations and perform a Supplemental Environmental Project valued at $12,350 to be approved by the Commissioner.


Town of Sprague Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 31, 2000

Town: Sprague

The Department of Environmental Protection entered into an administrative consent order with the Town of Sprague on May 31, 2000 for violating the standards for underground storage tank systems. The Town of Sprague owns one petroleum underground storage tank system located at 22 Bushnell Hollow Road in Sprague. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Sprague has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Sprague to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Sprague has also agreed to payment of a $500 civil penalty for the violations.


Town of Voluntown Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 31, 2000

Town: Voluntown

The Department of Environmental Protection entered into an administrative consent order with the Town of Voluntown on May 31, 2000 for violating the standards for underground storage tank systems. The Town of Voluntown owns one petroleum underground storage tank system located at 205 Preston City Road in Voluntown. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Voluntown has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Town of Voluntown to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Voluntown has also agreed to payment of a $500 civil penalty for the violations.


Marilyn D. Reynolds Agrees to Pay Civil Penalty and Apply for Permit

Date: May 30, 2000

Town: Madison

Marilyn D. Reynolds ("Reynolds"), the owner of property located at 28 Toffee Lane in Madison, entered into an administrative consent order with the Department of Environmental Protection on May 30, 2000 to address violations of environmental statutes. Reynolds installed a concrete seawall footing and placed gravel stone under the seawall footing waterward of the high tide line in Long Island Sound, without first obtaining a permit from the Commissioner.

Reynolds has agreed to submit an application for a permit to retain the structure and pay a penalty of $1,000. If the Commissioner should determine that the structure requires removal or modification, Reynolds must submit a plan and schedule for such activities.


B/E Aerospace Inc. Agrees to Pay Civil Penalty for Violating Air Pollution Control Regulations

Date: May 18, 2000

Town: Litchfield

B/E Aerospace Inc. ("B/E"), located at 607 Bantam Road in Litchfield, entered into an administrative consent order with the Department of Environmental Protection on May 18, 2000. The consent order cites violations of the State’s Air Pollution Control Regulations regarding B/E's use of coatings in its metal surface coating operation that exceed the Volatile Organic Compound emission limits set forth in the regulations. In addition B/E failed to comply with the terms of their General Permit to Limit Potential to Emit.

The consent order requires B/E to maintain all data and records as required by the General Permit to Limit Potential to Emit and pay a civil penalty of $19,350.


Shawn Zipoli and Deenie Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: May 18, 2000

Town: Berlin

Shawn Zipoli, owner of Deenie Tree Service("DTS"), located at 338 Savage Hill Road in Berlin, entered into an administrative consent order with the Department of Environmental Protection on May 18, 2000. DTS advertised to do arboriculture, namely tree pruning, without an arborist license issued by the Commissioner.

DTS has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues DTS a license for such activities. In addition, if DTS fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Shetucket Plumbing Supply Company Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 18, 2000

Town: Norwich

The Department of Environmental Protection entered into an administrative consent order with Shetucket Plumbing Supply Company ("SPSC") on May 18, 2000 for violating the standards for underground storage tank systems. SPSC owns one petroleum underground storage tank system located at 55 North Main Street in Norwich. The tank system is not in compliance with the standards for new underground storage tank systems and was used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, SPSC has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires SPSC to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. SPSC has also agreed to payment of a $3,500 civil penalty for the violations.


Dresser Equipment Group, Inc., Instrument Division Agrees to Payment of $46,000 Civil Penalty and Supplemental Environmental Project Valued at $40,000

Date: May 15, 2000

Town: Stratford

Dresser Equipment Group, Inc., Instrument Division ("Dresser"), located at 250 East Main Street in Stratford, entered into an administrative consent order with the Department of Environmental Protection on May 15, 2000. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations on wastes generated on-site, inspect hazardous waste treatment tanks and areas where hazardous wastes are stored, provide personnel training and properly manage hazardous wastes on-site. Based on documentation submitted to the Department prior to the issuance of the consent order, it appears that most of the violations cited in the consent order have been corrected.

In addition to correcting the remaining violations, the consent order requires Dresser to properly close two concrete in-ground hazardous waste tanks that are no longer being used. The closure must include decontamination or removal of contaminated structures, equipment and soil. Dresser shall perform a compliance audit that will focus on hazardous waste container management and transport practices and shall correct all violations identified by the audit. In addition, Dresser will pay a civil penalty of $46,000 and perform a Supplemental Environmental Project valued at $40,000 to be approved by the Commissioner.


John and Barbara Esposito Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 15, 2000

Town: Hamden

The Department of Environmental Protection entered into an administrative consent order with John and Barbara Esposito ("Espositos") on May 15, 2000 for violating the standards for underground storage tank systems. The Espositos own two underground storage tank systems at J & E Oil located at 590 Sherman Avenue in Hamden. The tank systems are not in compliance with the standards for new underground storage tank systems and were used or operated after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Espositos have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Espositos to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Espositos have also agreed to payment of a $3,500 civil penalty for the violations.


Norman H. Brown, Jr. and Nancy J. Brown Agree Pay Civil Penalty and Remove Structures

Date: May 14, 2000

Town: Darien

Norman H. Brown, Jr. and Nancy J. Brown ("Browns"), the owners of property located at 12 Shennamere Road in Darien, entered into an administrative consent order with the Department of Environmental Protection on May 14, 2000 to address violations of environmental statutes. The Browns placed and maintained a float, ramp and piles waterward of the high tide line in Long Island Sound without first obtaining a permit from the Commissioner.

The Browns have agreed to remove the float and ramp and store them at a location landward of the high tide line until the structures have been authorized by the Commissioner to be reinstalled. In addition, the Browns will pay a civil penalty of $3,000 for the violations.


Samuel R. MacArthur Agrees to Pay Civil Penalty and Apply for Permit

Date: May 14, 2000

Town: Darien

Samuel R. MacArthur ("MacArthur"), the owner of property located at 29 Plymouth Road in Darien, entered into an administrative consent order with the Department of Environmental Protection on May 14, 2000 to address violations of environmental statutes. MacArthur installed a wooden fixed pier, ladder and access stairs waterward of the high tide line in a tidal pond connected to the Goodwives River without first obtaining a permit from the Commissioner.

MacArthur has agreed to submit an application for a permit to retain the structures that were placed in the river and pay a penalty of $1,000. If the Commissioner should determine that the structures require removal or modification, MacArthur must submit a plan and schedule for such activities.


S & H Industries, LLC and Christopher Stapleton Enter Stipulation for Judgement with DEP for Solid Waste Violations

Date: May 12, 2000

Town: New Haven

A Stipulation for Judgement ("Judgement") dated May 10, 2000 is the outcome of a suit commenced in June 1998 against S & H Industries, LLC ("S & H"), located at 140 Middletown Avenue in New Haven, and Christopher Stapleton, president ("Stapleton"). The suit alleged solid waste violations including operation of a solid waste facility and disposal of solid waste without a permit issued by the Commissioner.

The Judgement requires S & H and Stapleton to remove all solid waste being stored at the site including logs, stumps and other wood waste by no later than December 31, 2000. S & H and Stapleton will pay a civil penalty in the amount of $12,500 and conduct a Supplemental Environmental Project at a cost of no less than $12,500 to be approved by the Commissioner.


Superior Plating Co. Enters Stipulation for Judgement and Pays Civil Penalty of $98,000

Date: May 05, 2000

Town: Fairfield

A Stipulation for Judgment ("Judgment") dated May 5, 2000, is the outcome of a suit commenced against Superior Plating Co. located at 2 Lacey Place in Southport. The suit alleges that Superior Plating Co. exceeded the Maximum Allowable Stack Concentration limit for chromium emissions at the facility in violation of the State's Air Pollution Control Regulations.

The Judgment requires Superior Plating Co. to pay a civil penalty in the amount of $98,000, submit an Operation and Maintenance Manual for the Commissioner's approval, conduct stack tests to assure compliance with emission standards for chromic acid and chromates, and monitor to demonstrate continuous compliance.


David Thibodeau and Mid-State Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: May 04, 2000

Town: Newington

David Thibodeau, owner of Mid-State Landscaping ("Mid-State"), located at 9 Berkley Place in Newington, entered into an administrative consent order with the Department of Environmental Protection on May 4, 2000. Mid-State advertised to do arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Mid-State has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Mid-State a license for such activities. In addition, if Mid-State fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


John A. Limberger, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 04, 2000

Town: Ellington

The Department of Environmental Protection entered into an administrative consent order with John A. Limberger, Jr. ("Limberger") on May 4, 2000 for violating the standards for underground storage tank systems. Limberger owns four petroleum motor fuel underground storage tank systems at Limberger Trailers located at 324 Somers Road in Ellington. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Limberger has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Limberger to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Limberger has also agreed to payment of a $500 civil penalty for the violations.


Joseph G. Bielecki Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: May 04, 2000

Town: Vernon

The Department of Environmental Protection entered into an administrative consent order with Joseph G. Bielecki ("Bielecki") on May 4, 2000 for violating the standards for underground storage tank systems. Bielecki owns three underground storage tank systems at 985 Hartford Turnpike in Vernon. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bielecki has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Bielecki to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bielecki has also agreed to payment of a $500 civil penalty for the violations.


Orkin Exterminating Company, Inc. Agrees to Pay Civil Penalty and Comply With Labeling and Notification Requirements Associated with Pesticide Use

Date: May 04, 2000

Town: New Britain

Orkin Exterminating Company, Inc. ("Orkin") which has headquarters located at 2170 Piedmont Road NE in Atlanta, Georgia, with local offices in East Berlin and Stratford, entered into an administrative consent order with the Department of Environmental Protection on May 4, 2000. The Department found that Orkin made a residential application of a termiticide at 90 Skipper Street in New Britain in a manner inconsistent with the product label and thus not adequate to prevent termiticide injection into the basement of the residence. Orkin also failed to notify the Commissioner of a change in its business registration information.

As part of the settlement, Orkin has agreed to pay a civil penalty of $4,250 and ensure that it uses all pesticides in accordance with the legal restrictions, notify the Commissioner of any change in business registration information, and provide complete and accurate supervisory written instructions that comply with the regulations.


Orkin Exterminating Company, Inc. Agrees to Pay Civil Penalty and Comply With Labeling and Notification Requirements Associated with Pesticide Use

Date: May 04, 2000

Town: Fairfield

Orkin Exterminating Company, Inc. ("Orkin") which has headquarters located at 2170 Piedmont Road NE in Atlanta, Georgia, with local offices in East Berlin and Stratford, entered into an administrative consent order with the Department of Environmental Protection on May 4, 2000. The Department found that Orkin made a residential application of a termiticide at 40 Homeland Street in Fairfield in a manner inconsistent with the product label and thus not adequate to prevent termiticide injection into the basement of the residence. Orkin also failed to notify the Commissioner of a change in its business registration information.

As part of the settlement, Orkin has agreed to pay a civil penalty of $4,250 and ensure that it uses all pesticides in accordance with the legal restrictions, notify the Commissioner of any change in business registration information, and provide complete and accurate supervisory written instructions that comply with the regulations.


Steven McLean and Expert Tree Removal Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 27, 2000

Town: Hamden

Steven McLean, owner of Expert Tree Removal, located at 4256 Whitney Avenue in Hamden, entered into an administrative consent order with the Department of Environmental Protection on April 27, 2000. Expert Tree Removal advertised to do arboriculture, including tree cabling and pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Expert Tree Removal has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Expert Tree Removal a license for such activities. In addition, if Expert Tree Removal fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Brunswick Golf Agrees to Pay Penalty and Perform Supplemental Environmental Project and F. M. Precision Golf Mfg. Corp. Agrees to Cease Discharge

Date: Apr 25, 2000

Town: Torrington

Brunswick Golf ("Brunswick") and F. M. Precision Golf Manufacturing Corporation ("FM"), located at 535 Migeon Avenue in Torrington, entered into an administrative consent order with the Department of Environmental Protection on April 25, 2000. The Department alleged that Brunswick and FM violated the State's Water Pollution Management Regulations by causing a substantial change in the volume of the discharge from the facility or the system treating the discharge so that the system no longer insures or adequately protects against pollution to the waters of the state.

As part of the settlement, FM has agreed to eliminate the excess non-contact cooling water discharge to the wastewater treatment system through installation of a cooling tower. Brunswick has agreed to pay a civil penalty of $15,855 and fund a supplemental environmental project in the amount of $15,000 to the City of Torrington Water Pollution Control Authority for the purchase of equipment to treat and dispose of grease tank wastes.


Stipulation for Judgement Between The Norwalk Hospital Association and DEP Includes Payment of $13,000 Civil Penalty

Date: Apr 24, 2000

Town: Norwalk

A Stipulation for Judgement ("Judgement") dated April 24, 2000 is the outcome of a suit commenced in September 1998 against The Norwalk Hospital Association ("NHA") located at 40 Maple Street in Norwalk. The suit alleged violations of the State's Air Pollution Control Regulations for emissions related to the Bio-Medical Waste Incinerator operated by NHA.

The Judgement requires NHA to pay a civil penalty in the amount of $13,000.


Gary Boudreau and Alpine Tree & Turf Care Agree to Pay Civil Penalty and Cease Application of Pesticides

Date: Apr 23, 2000

Town: Meriden

Gary Boudreau and Alpine Tree & Turf Care ("Alpine"), located at 128 Bee Street in Meriden, entered into an administrative consent order with the Department of Environmental Protection on April 23, 2000. Alpine failed to renew its pesticide application business registration which expired on August 31, 1998. In addition, Gary Boudreau failed to submit a summary of commercial pesticide applications for the years from 1991 to 1998.

As part of the settlement, Alpine has agreed to pay a $750 civil penalty and must cease the application of pesticides until the Commissioner issues Alpine a license for such activity. In addition, if Alpine fails to comply with any requirement of the consent order, a civil penalty of $5,000 will accrue for each day of violation.


Administrative Order Requires Gardner L. Chapman to Remove all Solid Waste from Property

Date: Apr 19, 2000

Town: Vernon

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on May 19, 2000, to Gardner L. Chapman ("Chapman"), owner of the site located in the Town of Vernon which is the subject of the order. The order cites violations of the State's Solid Waste Management Regulations including failure to properly dispose of solid waste at the site. Chapman violated the terms of an open burning certificate by burning brush, fruit trees, pine trees and other coniferous trees substantially in excess of the amount authorized and by failing to: take all reasonable safety precautions including the cleaning of grass and trees in the burning areas, wet down the surrounding area, and take all reasonable measures to assure complete combustion.

Pursuant to the order, Chapman can not conduct or allow open burning at the site. In addition, Chapman must remove the solid waste from the site or process the waste into chips to be removed from the site.


Town of Greenwich Agrees to Pay Fine and Obtain Permit to Construct and Operate a Solid Waste Transfer Station

Date: Apr 19, 2000

Town: Greenwich

The Town of Greenwich which operates a solid waste transfer station located at Holly Hill Lane, Greenwich, entered into an administrative consent order with the Department of Environmental Protection on April 19, 2000. The Town of Greenwich failed to obtain authorization prior to assuming operation of the transfer station at the site.

As part of the settlement, the Town of Greenwich is required to obtain a permit for the construction and operation of a transfer station for recyclables and bulky waste. In addition, the Town of Greenwich has agreed to pay a civil penalty of $4,000.


Eugene A. Migliaro Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 18, 2000

Town: Wolcott

The Department of Environmental Protection entered into an administrative consent order with Eugene A. Migliaro ("Migliaro") on April 18, 2000 for violating the standards for underground storage tank systems. Migliaro owns four petroleum underground storage tank systems at 392 Wolcott Road in Wolcott. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Migliaro has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Migliaro to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Migliaro has also agreed to payment of a $500 civil penalty for the violations.


Tim Gable and Stony Creek Tree Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 18, 2000

Town: Branford

Tim Gable, owner of Stony Creek Tree Care ("SCTC"), located at 16 Ridge Road in Branford, entered into an administrative consent order with the Department of Environmental Protection on April 18, 2000. SCTC advertised to do arboriculture, including tree spraying, feeding, pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, SCTC has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues SCTC a license for such activities. In addition, if SCTC fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Todd Howell and Winter Ridge LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 18, 2000

Town: Hamden

Todd Howell, owner of Winter Ridge LLC ("WR"), located at 1612 Dixwell Avenue in Hamden, entered into an administrative consent order with the Department of Environmental Protection on April 18, 2000. WR contracted to do arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, WR has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues WR a license for such activities. In addition, if WR fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Multi-Metal Manufacturing Company, Inc. and DEP Enter Stipulation for Judgement for Hazardous Waste Violations

Date: Apr 14, 2000

Town: Waterbury

A Stipulation for Judgement ("Judgement") dated April 14, 2000 is the outcome of a suit commenced in April 1998 against Multi-Metal Manufacturing Company, Inc. ("MMMC"), located at 987 Woodtick Road in Waterbury, alleging violations of the State's Hazardous Waste Management Regulations.

As part of the Judgement, MMMC will pay a civil penalty in the amount of $40,000. In addition, MMMC shall develop a compliance audit program for assessing compliance with Connecticut's hazardous waste statutes and regulations and shall conduct three audits in accordance with the approved audit program.


Specialty Minerals Inc. and Minteq International Inc. Agree to Remediate PCB Contamination

Date: Apr 10, 2000

Town: North Canaan

Specialty Minerals Inc. ("Specialty") and Minteq International Inc., (" Minteq") located at 30 Daisy Hill Road in North Canaan, entered into an administrative consent order with the Department of Environmental Protection on April 10, 2000. Specialty is the owner of the site. A vacuum pump system operated by Minteq discharged more than 100 gallons of pump lube oil to the ground and into the waters of the state. Subsequent sampling revealed that the oil contained PCBs at levels greater than 50 parts per million. Specialty and Minteq did not have a permit from the Commissioner for the discharge of PCBs to the waters of the state.

The consent order requires Specialty and Minteq to ensure that oil leaking from the vacuum pump system is collected, controlled and not allowed to enter the environment. Specialty and Minteq must mange the facility to prevent human exposure to PCBs and determine if any residential property has been affected by a release of PCBs from the site including any properties adjacent to the tributary into which Specialty and Minteq discharge wastewaters which empties to the Blackberry River.


Acurid Retail Services, LLC Agrees to Payment of a Civil Penalty for Violations of the Connecticut Pesticide Control Act

Date: Apr 05, 2000

Town:

The Department of Environmental Protection entered into an administrative consent order with Acurid Retail Services, LLC ("Acurid") on April 5, 2000 for violating the requirements for pesticide applicators. Acurid has a main office located at 2170 Piedmont Road in Atlanta, Georgia and operates a local office at 258 Dale Street in Waltham, Massachusetts. Acurid engaged in the operation of a commercial pesticide application business in Connecticut without first obtaining a business registration from the Commissioner and allowed employees to perform commercial application of pesticides without the required certification. In addition, Acurid failed to provide complete supervisory written instructions and maintain complete pesticide application records as required by the regulations.

As part of the settlement, Acurid shall take all steps necessary to comply with the requirements for pesticide applicators including obtaining a business registration from the Commissioner and assuring that each employee maintains the necessary certification, supervisors provide complete written supervisory instructions and records of each pesticide application are maintained. Acurid has also agreed to payment of a $40,050 civil penalty for the violations.


Mark Biondi and Biondi's Building & Landscape Maintenance LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Apr 05, 2000

Town: Milford

Mark Biondi, a principal of Biondi's Building & Landscape Maintenance LLC ("Biondi's"), located at 80 Audubon Close in Milford, entered into an administrative consent order with the Department of Environmental Protection on April 5, 2000. Biondi's advertised to do arboriculture, including tree pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, Biondi's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Biondi's a license for such activities. In addition, if Biondi's fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Manuel W. Vetti Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 03, 2000

Town: Stamford

The Department of Environmental Protection entered into an administrative consent order with Manuel W. Vetti ("Vetti") on April 3, 2000 for violating the standards for underground storage tank systems. Vetti operates one petroleum underground storage tank system at 53 Halloween Boulevard in Stamford, also known as ACME Electric. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Vetti has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Vetti to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Vetti has also agreed to payment of a $2,500 civil penalty for the violations.


Nancy Dillion Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Apr 03, 2000

Town: Weston

The Department of Environmental Protection entered into an administrative consent order with Nancy Dillion ("Dillion") on April 3, 2000 for violating the standards for underground storage tank systems. Dillion owns three underground storage tank systems at 107 Georgetown Road in Weston. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Dillion has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Dillion to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Dillion has also agreed to payment of a $500 civil penalty for the violations.


Bowens Garage Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 31, 2000

Town: Eastford

The Department of Environmental Protection entered into an administrative consent order with Bowens Garage on March 31, 2000 for violating the standards for underground storage tank systems. Bowens Garage operates one underground storage tank system at 184 Eastford Road in Eastford. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bowens Garage has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Bowens Garage to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bowens Garage has also agreed to payment of a $2,500 civil penalty for the violations.


Rose Mill Co., Inc. and John Bray Plead Guilty to Criminal Charges and Enter Stipulated Judgement in Civil Court for Hazardous Waste Violations

Date: Mar 31, 2000

Town: Manchester

On March 31, 2000 John Bray, who operated a chemical distribution company located at 642 Hilliard Street in Manchester, received a six-year suspended sentence and five years probation for illegally transporting and disposing of hazardous waste at the Manchester municipal landfill and at his place of business. Mr. Bray pled guilty to the charges brought by the Chief State’s Attorney’s Office. Mr. Bray was ordered to perform 300 hours of community service (the first 100 hours to be done at the Manchester Department of Public Works/ Sanitation Division) and pay close to $70,000 in restitution to various departments/entities in the Town of Manchester, including two landfill workers who will receive $3,500 each. The two workers were exposed to chemical releases at the landfill when John Bray left a load of garbage containing hazardous chemicals at the landfill.

Mr. Bray also entered a Stipulated Judgement as the result of legal action brought by the Attorney General’s Office for hazardous waste management violations. Mr. Bray agreed to pay a fine of $75,000 in the stipulated judgment entered by the court on March 1, 2000. Mr. Bray has also agreed to a permanent injunction prohibiting him from operating any business involving the handling or sale of chemicals in the State of Connecticut, with the exception of boric acid.-


Administrative Order Requires the Town of Hamden to Investigate Aging Sanitary Sewerage Collection System

Date: Mar 27, 2000

Town: Hamden

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on April 27, 2000, to the Town of Hamden for discharging wastewater containing excessive amounts of stormwater and groundwater to the City of New Haven wastewater treatment facility. In addition, sanitary sewage is being discharged from the Welton Street sanitary line to Sluggish Brook without a permit issued by the Commissioner. The municipality’s sanitary sewerage system no longer insures or adequately protects against pollution of the waters of the state and is causing pollution to the waters of the state.

The order requires the municipality to investigate the existing system and produce a comprehensive and thorough engineering report regarding the alternatives for improving the sanitary sewerage system. The order requires the initial investigation to be completed by no later than December 31, 2000.


Bozrah Board of Education Agrees to Correct Water Discharge Violations

Date: Mar 22, 2000

Town: Bozrah

The Bozrah Board of Education entered into an administrative consent order with the Department of Environmental Protection on March 22, 2000 for operating the sewage treatment system at the Fields Memorial School located at 8 Bozrah Street Extension in Bozrah in violation of their wastewater discharge permit and for allowing such permit to expire.

The consent order requires the Bozrah Board of Education to achieve compliance with the total residual chlorine and pH limitations specified in the permit and provide equipment to monitor and record the flow rate of the discharge. In addition, the Bozrah Board of Education shall take all steps necessary to obtain a new NPDES permit.


James Miske Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 22, 2000

Town: South Windsor

The Department of Environmental Protection entered into an administrative consent order with James Miske ("Miske") on March 22, 2000 for violating the standards for underground storage tank systems. Miske owns one underground storage tank system at 540 Sullivan Avenue in South Windsor. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Miske has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Miske to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Miske has also agreed to payment of a $500 civil penalty for the violations.


Jan Wlodkowski and J.W. Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 22, 2000

Town: New Britain

Jan Wlodkowski, owner of J.W. Landscaping ("JWL"), located at 196 Smith Street in New Britain, entered into an administrative consent order with the Department of Environmental Protection on March 22, 2000. JWL advertised to do arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, JWL has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues JWL a license for such activities. In addition, if JWL fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Jeffrey Curtiss and JCR Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 22, 2000

Town: Wallingford

Jeffrey Curtiss, owner of JCR Tree Service ("JCR"), located at 101 Brentwood Drive in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on March 22, 2000. JCR advertised to do arboriculture, including tree trimming, without an arborist license issued by the Commissioner.

As part of the settlement, JCR has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues JCR a license for such activities. In addition, if JCR fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


John Schoendorf and Summit Tree Service LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 22, 2000

Town: Glastonbury

John Schoendorf, owner of Summit Tree Service LLC ("STS"), located at 169 Millstone Road in Glastonbury, entered into an administrative consent order with the Department of Environmental Protection on March 22, 2000. STS advertised to do arboriculture, including tree pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, STS has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues STS a license for such activities. In addition, if STS fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Robert T. Clarke Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 22, 2000

Town: Windham

The Department of Environmental Protection entered into an administrative consent order with Robert T. Clarke ("Clarke") on March 22, 2000 for violating the standards for underground storage tank systems. Clarke owns one underground storage tank system at 600 Main Street in Willimantic. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Clarke has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Clarke to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Clarke has also agreed to payment of a $500 civil penalty for the violations.


Administrative Order Requires the City of New London to Upgrade Sanitary Sewerage System

Date: Mar 20, 2000

Town: New London

The Department of Environmental Protection issued a unilateral administrative order ("order"), which became final on April 20, 2000, to the City of New London for operations at the sewage treatment facility located in the City of New London. The current system is not capable of meeting the nitrogen removal requirements under Connecticut’s Total Maximum Daily Load for Nitrogen for Long Island Sound.

The order requires the municipality to investigate the existing system and design the upgrade for the sanitary sewerage system and apply for the necessary permits. The order requires the upgraded system to be completed by no later than June 30, 2001.


Brenda Nardi and Complete Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Mar 15, 2000

Town: Newington

Brenda Nardi and Complete Tree Service located at 30 Church Hill Way in Newington, entered into an administrative consent order with the Department of Environmental Protection on March 15, 2000. Complete Tree Service advertised to do arboriculture, including tree pruning, without an arborist license issued by the Commissioner.

As part of the settlement, Complete Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Complete Tree Service a license for such activities. In addition, if Brenda Nardi and Complete Tree Service fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


James Davenport Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 15, 2000

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with James Davenport ("Davenport") on March 15, 2000 for violating the standards for underground storage tank systems. Davenport operates two petroleum underground storage tank systems at 14 Beaver Brook Road in Danbury. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Davenport has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Davenport to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Davenport has also agreed to payment of a $2,500 civil penalty for the violations.


Joseph Peruti Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 15, 2000

Town: Wallingford

The Department of Environmental Protection entered into an administrative consent order with Joseph Peruti ("Peruti") on March 15, 2000 for violating the standards for underground storage tank systems. Peruti operates at least four petroleum underground storage tank systems at 1250 Old Colony Road in Wallingford. At least one of the tank systems was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Peruti has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Peruti to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Peruti has also agreed to payment of a $2,500 civil penalty for the violations.


Town of East Haven Agrees to Close Landfill, Pay Past Fees and Undertake Supplemental Environmental Project

Date: Mar 15, 2000

Town: East Haven

The Town of East Haven entered into an administrative consent order with DEP on March 15, 2000 for operating a bulky waste landfill located at Silver Sands Road in East Haven in violation of their Permit to Operate and applicable solid waste regulations. The Town of East Haven failed to limit landfill operations to the vertical and horizontal limitations defined in the permit, maintain proper grades and slopes on the landfill, apply adequate amounts of cover materials to cover all wastes and have a Certified Operator on site during hours of operation. In addition, the Town of East Haven failed to obtain solid waste facility permits to construct and operate a waste transfer station and recycling center.

The consent order requires the Town of East Haven to cease the disposal of solid wastes at the site, submit a closure plan for the Commissioner's approval and complete closure of the landfill by October 31, 2000. The consent order also requires submittal of a post closure landfill maintenance and groundwater monitoring plan. In addition, the Town of East Haven shall take all actions necessary to obtain a permit to construct and operate a solid waste transfer station and recycling center. The Town of East Haven will pay a civil penalty of $4,875 and perform a supplemental environmental project to be approved by the Commissioner valued at $29,375.


William A. Bibeault, Jr. and William A. Bibeault Sr. Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 15, 2000

Town: Eastford

The Department of Environmental Protection entered into an administrative consent order with William A. Bibeault, Jr. and William A. Bibeault Sr. ("Bibeaults") on March 15, 2000 for violating the standards for underground storage tank systems. The Bibeaults operate two underground storage tank systems at 38 Providence Pike in Eastford. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Bibeaults have agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Bibeaults to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Bibeaults have also agreed to payment of a $2,500 civil penalty for the violations.


Herbert H. Miller Agrees to Pay Civil Penalty and Modify Permit Application

Date: Mar 14, 2000

Town: Norwalk

Herbert H. Miller ("Miller"), the owner of property located at 8 Golden Court in Norwalk and adjacent to Long Island Sound, entered into an administrative consent order with the DEP on March 14, 2000 to address violations of environmental statutes. Miller conducted substantial maintenance waterward of the high tide line on two sections of seawall, a stone and masonry pier and a masonry parapet, without first obtaining a permit from the Commissioner.

Miller has agreed to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Miller has also agreed to pay a civil penalty of $2,500 for the violations.


U.S. Chrome Corporation Agrees to Pay Civil Penalty and Undertake Supplemental Environmental Project for Violating Air Pollution Control Regulations

Date: Mar 12, 2000

Town: Stratford

U.S. Chrome Corporation (“USC”), located at 175 Garfield Avenue in Stratford, entered into an administrative consent order with the Department of Environmental Protection on March 12, 2000. The consent order cites a violation of the State’s Air Pollution Control Regulations regarding an actual stack concentration for chromic acid and chromates exceeding the maximum allowable stack concentration. The violation was determined to be corrected as demonstrated by testing conducted June 23, 1999.

As part of the settlement, USC will pay a civil penalty of $5,000 for the past violation and will undertake a supplemental environmental project valued at $45,000 involving the installation and operation of a High Efficiency Particulate Air Filtration System.


Wendy Wheeler Agrees to Pay Civil Penalty and Apply For Permit

Date: Mar 12, 2000

Town: Branford

Wendy Wheeler ("Wheeler"), the owner of property located at 259 Thimble Island Road in Branford and adjacent to Long Island Sound, entered into an administrative consent order with the DEP on March 12, 2000 to address violations of environmental statutes. Wheeler placed concrete, a sonotube and a wide timber beam waterward of the high tide line without first obtaining a permit from the Commissioner.

Wheeler has agreed to seek a permit to retain the existing concrete support pile and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Wheeler has also agreed to pay a civil penalty of $1,000 for the violations.


The Connecticut Light and Power Company Agrees to Pay $75,000 Civil Penalty and Perform Supplemental Environmental Project Valued at $200,000

Date: Mar 08, 2000

Town: Norwalk

The Connecticut Light and Power Company (CL&P") entered into an administrative consent order with the Department of Environmental Protection on March 8, 2000 for alleged wastewater discharge violations at facilities located in Norwalk, Milford, Middletown and Montville. The consent order alleges that CL&P failed to conduct proper sampling, relocated certain discharges without obtaining prior authorization, violated permit limits and failed to file the necessary reports required by the regulations.

As part of the settlement, CL&P will pay a civil penalty of $75,000 and undertake a Supplemental Environmental Project in the form of payment of $200,000 to the Environmental Research Institute for the continuation of the state-wide nitrogen monitoring network and the mercury modeling study that will estimate the effects of emission controls in Connecticut and New England.


The Connecticut Light and Power Company Agrees to Pay $75,000 Civil Penalty and Perform Supplemental Environmental Project Valued at $200,000

Date: Mar 08, 2000

Town: Milford

The Connecticut Light and Power Company (CL&P") entered into an administrative consent order with the Department of Environmental Protection on March 8, 2000 for alleged wastewater discharge violations at facilities located in Norwalk, Milford, Middletown and Montville. The consent order alleges that CL&P failed to conduct proper sampling, relocated certain discharges without obtaining prior authorization, violated permit limits and failed to file the necessary reports required by the regulations.

As part of the settlement, CL&P will pay a civil penalty of $75,000 and undertake a Supplemental Environmental Project in the form of payment of $200,000 to the Environmental Research Institute for the continuation of the state-wide nitrogen monitoring network and the mercury modeling study that will estimate the effects of emission controls in Connecticut and New England.


The Connecticut Light and Power Company Agrees to Pay $75,000 Civil Penalty and Perform Supplemental Environmental Project Valued at $200,000

Date: Mar 08, 2000

Town: Middletown

The Connecticut Light and Power Company (CL&P") entered into an administrative consent order with the Department of Environmental Protection on March 8, 2000 for alleged wastewater discharge violations at facilities located in Norwalk, Milford, Middletown and Montville. The consent order alleges that CL&P failed to conduct proper sampling, relocated certain discharges without obtaining prior authorization, violated permit limits and failed to file the necessary reports required by the regulations.

As part of the settlement, CL&P will pay a civil penalty of $75,000 and undertake a Supplemental Environmental Project in the form of payment of $200,000 to the Environmental Research Institute for the continuation of the state-wide nitrogen monitoring network and the mercury modeling study that will estimate the effects of emission controls in Connecticut and New England.


The Connecticut Light and Power Company Agrees to Pay $75,000 Civil Penalty and Perform Supplemental Environmental Project Valued at $200,000

Date: Mar 08, 2000

Town: Montville

The Connecticut Light and Power Company (CL&P") entered into an administrative consent order with the Department of Environmental Protection on March 8, 2000 for alleged wastewater discharge violations at facilities located in Norwalk, Milford, Middletown and Montville. The consent order alleges that CL&P failed to conduct proper sampling, relocated certain discharges without obtaining prior authorization, violated permit limits and failed to file the necessary reports required by the regulations.

As part of the settlement, CL&P will pay a civil penalty of $75,000 and undertake a Supplemental Environmental Project in the form of payment of $200,000 to the Environmental Research Institute for the continuation of the state-wide nitrogen monitoring network and the mercury modeling study that will estimate the effects of emission controls in Connecticut and New England.


Cytec Industries, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 02, 2000

Town: Wallingford

The Department of Environmental Protection entered into an administrative consent order with Cytec Industries, Inc. ("Cytec") on March 2, 2000. The consent order alleges violations of the standards for underground storage tank systems. Cytec owns four underground storage tank systems at South Cherry Street in Wallingford. The consent order further alleges that the tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies. Prior to the issuance of this consent order, Cytec notified the Department that the USTs had been taken out of service, emptied, cleaned and capped and were scheduled for removal, but had not been abandoned as required by the regulations.

The consent order requires Cytec to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Cytec has also agreed to payment of a $500 civil penalty for the violations.


Herbert Coram, LLC Agrees to Pay Civil Penalty and Modify Permit Application

Date: Mar 02, 2000

Town: Milford

Herbert Coram, LLC, ("Coram") the owner of property located adjacent to the Housatonic River and off 348 Herbert Street in Milford and off North Metro Railroad in Orange, entered into an administrative consent order with the DEP on March 2, 2000 to address violations of environmental statutes. Coram installed two fixed pile supported wooden cart bridges waterward of the high tide line and a gravel pad, stone headwall and wooden support pile within a tidal pond adjacent to the Housatonic River at the Milford site and installed an access platform and walkway waterward of the high tide line at the Orange site, without first obtaining a permit from the Commissioner.

Coram has agreed to seek a permit to retain the structures and based on the Commissioner's determination on the permit application, remove or modify any structures as necessary in accordance with the determination. Coram has also agreed to pay a civil penalty of $55,000 for the violations.


Marcus Dairy, Inc. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 02, 2000

Town: New Haven

The Department of Environmental Protection entered into an administrative consent order with Marcus Dairy, Inc. on March 2, 2000 for violating the standards for underground storage tank systems. Marcus Dairy, Inc. operates two underground storage tank systems at 72 Middletown Avenue in New Haven. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Marcus Dairy, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Marcus Dairy, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Marcus Dairy, Inc. has also agreed to payment of a $2,500 civil penalty for the violations.


Sylvia Sheketoff Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Mar 02, 2000

Town: East Hartford

The Department of Environmental Protection entered into an administrative consent order with Sylvia Sheketoff ("Sheketoff") on March 2, 2000 for violating the standards for underground storage tank systems. Sheketoff owns two underground storage tank systems at 1-5 Riverside Drive in East Hartford. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Sheketoff has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Sheketoff to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Sheketoff has also agreed to payment of a $500 civil penalty for the violations.


The Farmington River Power Company Agrees to Undertake Supplemental Environmental Project and Pay Civil Penalty

Date: Mar 02, 2000

Town: Windsor

The Farmington River Power Company ("FRPC"), located at 347 Rainbow Road in Windsor, is the owner of a parcel of land in Windsor that is the subject of an administrative consent order between the DEP and FRPC entered on March 2, 2000. The DEP alleges through the consent order that FRPC violated the State's Solid Waste Statutes by disposing or allowing the disposal of solid wastes in excess of 10 cubic yards, including railroad ties, sand from the casting of metals, construction wastes, land clearing debris, tires, and demolition debris containing asbestos without a solid waste facility permit issued by the Commissioner.

The consent order requires FRPC to cease disposing of or receiving solid waste at the site and to submit a report that defines the nature, degree and extent of all solid waste at the site. The report shall evaluate the alternatives to address the solid waste at the site and FRPC shall implement the remedial action recommended in accordance with applicable requirements. In addition, FRPC has agreed to pay a civil penalty of $13,125 and undertake a Supplemental Environmental Project in the form of a $13,125 donation to the Farmington River Watershed Association to help fund a project to study the effects of land development on water quality.


Stipulation for Judgement Between Michael Schiavone and DEP Includes Payment of $35,000 Civil Penalty and $200,000 Supplemental Environmental Project

Date: Feb 29, 2000

Town: North Haven

A Stipulation for Judgement ("Judgement") dated February 29, 2000 is the outcome of a suit commenced against Michael Schiavone ("Schiavone"), owner of a 7.07 acre property located on Universal Drive in North Haven. The suit alleged that Schiavone violated a DEP Pollution Abatement Order issued in connection with the contamination of soil, groundwater, marshes, tidal wetlands and the Quinnipiac River by creosote and associated chemical compounds. The creosote pollution is allegedly emanating from a filled creosote lagoon located on the property owned by Schiavone.

The Judgement requires Schiavone to comply with the Pollution Abatement Order and implement the Remedial Action Plan ("Plan") for the site that was submitted by Schiavone and was approved by the Commissioner in February 1999. The Plan requires, among other things, the installation of a creosote recovery system and the monitoring of soil, sediment surface water and groundwater impacted by the creosote pollution. Schiavone will pay a $35,000 civil penalty and undertake a Supplemental Environmental Project that consists of a $200,000 payment to be applied to the DEP Lobster and Marine Fisheries Resource Protection Account.


Claudio Di'Iorio and LMM Landscaping & Masonry Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 20, 2000

Town: Norwalk

Claudio Di'Iorio, owner of LMM Landscaping & Masonry ("LMM"), located at 93 New Canaan Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on February 20, 2000. LMM advertised to do arboriculture, including tree spraying, without an arborist license issued by the Commissioner.

As part of the settlement, LMM has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues LMM a license for such activities. In addition, if LMM fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Edward D'Amato and Ed's Lawn Care Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Feb 20, 2000

Town: Cromwell

Edward D'Amato, owner of Ed's Lawn Care ("Ed's"), located at 124 Shunpike Road in Cromwell, entered into an administrative consent order with the Department of Environmental Protection on February 20, 2000. Ed's advertised to do arboriculture, including tree trimming, without an arborist license issued by the Commissioner.

As part of the settlement, Ed's has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Ed's a license for such activities. In addition, if Ed's fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Connecticut Natural Gas Corporation Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project

Date: Feb 16, 2000

Town: Hartford

Connecticut Natural Gas Corporation, ("CNG") located at 100 Columbus Boulevard in Hartford, entered into an administrative consent order with the DEP on February 16, 2000. The DEP alleges through the consent order that CNG violated the State's Hazardous Waste Management Regulations including failure to: properly prepare and use manifests for shipments of hazardous waste, obtain a permit prior to transporting and storing hazardous waste, conduct hazardous waste determinations, have an adequate inspection program, conduct personnel training for those employees that have hazardous waste management responsibilities, develop a contingency plan and properly manage containers of hazardous waste at the site. Based on documents submitted to the Department prior to the issuance of the consent order, it appears that CNG has taken actions sufficient to correct the violations cited in the consent order.

As part of the settlement, CNG has agreed to close hazardous waste storage areas that are no longer being used for the accumulation of hazardous waste in accordance with all applicable requirements. CNG shall also pay a civil penalty of $31,470 and shall undertake a Supplemental Environmental Project ("SEP") at the cost of $51,280. The SEP consists of CNG removing from residential customer locations, ammonia chromate and mercury switches generated from maintenance activities of heating and air conditioning units for at least the next two years.


Town of Coventry Agrees to Obtain Permit for Operation of Solid Waste Transfer Station and Pay Civil Penalty

Date: Feb 03, 2000

Town: Coventry

The Town of Coventry entered into an administrative consent order with DEP on February 3, 2000 for accepting waste at a solid waste transfer station located at Plains Road in Coventry prior to obtaining Department authorization for such activity.

The consent order requires the Town of Coventry to obtain a permit for the operation of the solid waste transfer station and conduct all transfer station activities in compliance with the applicable requirements. The Town of Coventry has agreed to payment of a $1,375 civil penalty for the violations alleged in the consent order.


Anthony and Nancy Pizzitola Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 31, 2000

Town: Southington

The Department of Environmental Protection entered into an administrative consent order with Anthony and Nancy Pizzitola ("Pizzitolas") on January 31, 2000 for violating the standards for underground storage tank systems. The Pizzitolas operate one underground storage tank system at 350 Dunham Road in Southington. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Pizzitolas have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Pizzitolas to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Pizzitolas have also agreed to payment of a $2,500 civil penalty for the violations.


David Breakell Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 31, 2000

Town: Goshen

The Department of Environmental Protection entered into an administrative consent order with David Breakell ("Breakell") on January 31, 2000 for violating the standards for underground storage tank systems. Breakell operates two underground storage tank systems at 159 Torrington Road in Goshen, also known as Goshen Tractor Co., Inc. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Breakell has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Breakell to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Breakell has also agreed to payment of a $500 civil penalty for the violations.


Louis J. Hladick Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 31, 2000

Town: Litchfield

The Department of Environmental Protection entered into an administrative consent order with Louis J. Hladick ("Hladick") on January 31, 2000 for violating the standards for underground storage tank systems. Hladick operates one petroleum underground storage tank system at 320 Goshen Road in Litchfield. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Hladick has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Hladick to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Hladick has also agreed to payment of a $2,500 civil penalty for the violations.


Voltarc Technologies, Inc. Agrees to Remediate Contamination, Pay Civil Penalty and Maintain Compliance with Hazardous Waste Requirements

Date: Jan 31, 2000

Town: Waterbury

Voltarc Technologies, Inc. ("Voltarc"), located at 400 Captain Neville Drive in Waterbury, entered into an administrative consent order with the DEP on January 31, 2000. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct adequate hazardous waste determinations for mercury-containing lamps and lead-containing glass, provide personnel training for all employees involved in the hazardous waste management program and operate the facility so as to prevent the release of mercury vapors from the trash compactor when mercury bulbs are crushed. Based on documents submitted to the DEP by Voltarc, the violations cited in the consent order have been corrected.

The consent order requires Voltarc to investigate and remediate any releases of mercury to the environment from the compactor and maintain compliance with the applicable requirements for the management of mercury-containing lamps and lead-containing glass. Voltarc has agreed to payment of a $75,000 civil penalty for the violations.


William F. and Emily C. Stanek Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 31, 2000

Town: Manchester

The Department of Environmental Protection entered into an administrative consent order with William F. and Emily C. Stanek ("Staneks") on January 31, 2000 for violating the standards for underground storage tank systems. The Staneks operate one underground storage tank system at 277 Broad Street in Manchester. The tank system was not in compliance with the standards for spill and overfill prevention equipment and was not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Staneks have agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires the Staneks to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Staneks have also agreed to payment of a $500 civil penalty for the violations.


Administrative Order Requires E. O. Manufacturing Company, Inc. to Comply With Hazardous Waste Requirements

Date: Jan 24, 2000

Town: West Haven

The DEP issued a unilateral administrative order ("order"), which became final on February 24, 2000, to E. O. Manufacturing Company, Inc. ("EO") located at 5 Horton Place in West Haven. The order cites violations of the State's Hazardous Waste Management Regulations including failure to perform hazardous waste determinations on wastes being generated at the site. In addition, there were a number of soil stained areas at the site. EO excavated some of the stained soils, however they did not conduct soil sampling and analysis to determine if the contaminant concentrations remaining in the soil meet the criteria of Connecticut's Remediation Standards.

The order requires EO to maintain compliance with the State's Hazardous Waste Management Regulations, inventory all wastes and unused materials present at the site, conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. EO shall arrange for expeditious removal and proper disposal of all hazardous wastes. The order also requires EO to investigate and remediate the extent and degree of soil, ground water and surface water pollution present at the site.


Bug Busters, Incorporated and Charles Pucilauskas Agree to Payment of a Civil Penalty for Application of Pesticides Without the Required Certification

Date: Jan 24, 2000

Town: Ansonia

The Department of Environmental Protection entered into an administrative consent order with Bug Busters, Incorporated and Charles Pucilauskas ("Bug Busters") on January 24, 2000 for violating the requirements for pesticide applicators. Bug Busters allowed an employee to perform commercial application of pesticides without the required certification. In addition, Bug Busters failed to provide complete supervisory written instructions and maintain complete pesticide application records as required by the regulations.

As part of the settlement, Bug Busters shall take all steps necessary to comply with the requirements for pesticide applicators including assuring that each employee maintains the necessary certification, supervisors provide complete written supervisory instructions and records of each pesticide application are maintained. Bug Busters has also agreed to payment of a $2,625 civil penalty for the violations.


Fein Realty LLC Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 24, 2000

Town: Montville

The Department of Environmental Protection entered into an administrative consent order with Fein Realty LLC on January 24, 2000 for violating the standards for underground storage tank systems. Fein Realty LLC operates four petroleum underground storage tank systems at 1588 Route 85 in Montville. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Fein Realty LLC has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Fein Realty LLC to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Fein Realty LLC has also agreed to payment of a $500 civil penalty for the violations.


Town of Wethersfield Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Jan 24, 2000

Town: Wethersfield

The Department of Environmental Protection entered into an administrative consent order with the Town of Wethersfield on January 24, 2000 for violating the standards for underground storage tank systems. The Town of Wethersfield operates three underground storage tank systems at 100 Marsh Street and one at 171 Main Street in Wethersfield. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Wethersfield has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Wethersfield to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Wethersfield has also agreed to payment of a $2,500 civil penalty for the violations.


John Gasso Issued Order to Comply with Air Pollution Control Regulations

Date: Jan 19, 2000

Town: Stratford

John Gasso, the owner of a cabinet manufacturing company located at 1915 Stratford Avenue in Stratford, was issued a unilateral administrative order ("order") by the Department of Environmental Protection which became final on February 19, 2000. John Gasso operates a spray booth that qualifies as a stationary source subject to the permitting requirements under the state's Air Pollution Control Regulations. The spray booth was constructed and operated without first obtaining the required permits.

The order requires John Gasso to immediately cease operation of the spray both until a permit for such activity is issued by the DEP. John Gasso must submit the required air permit applications and all associated documents within sixty days from the issuance of the order.


Stipulation for Judgment Between Decorative Screen Printers, Inc. and DEP Includes Payment of a $200,000 Civil Penalty

Date: Jan 19, 2000

Town: Norwich

A Motion for Stipulated Judgment ("Judgment") dated January 19, 2000 is the outcome of a suit commenced in June, 1999 against Decorative Screen Printers, Inc. ("DSP") located at 9 Wisconsin Avenue in Norwich. The suit alleged that DSP discharged untreated wastewaters associated with textile manufacturing operations through the sanitary sewer system to the City of Norwich Water Pollution Control Facility without obtaining a permit for such activity. DSP applied for a permit for its discharge of textile manufacturing wastewaters on October 1, 1997 after the DEP issued DSP a Notice of Violation.

The Judgment requires DSP to implement and maintain a plan for best management practices for textile manufacturing operations and monitor discharges and report results in accordance with specified schedules. In addition, DSP will pay a civil penalty of $200,000 for the violations.


C. Cowles and Company Agrees to Pay Civil Penalty, Undertake Supplemental Environmental Project and Perform Compliance Audits

Date: Jan 12, 2000

Town: New Haven

C. Cowles and Company ("CCC"), located at 83 Water Street in New Haven entered into an administrative consent order with the DEP on January 12, 2000. The DEP alleges through the consent order that CCC violated the State's Hazardous Waste Management Regulations by failing to: operate the facility to minimize the possibility of a fire, explosion or unplanned release of hazardous waste, perform hazardous waste determinations, conduct inspections and maintain an adequate inspection program, conduct personnel training for those employees that have hazardous waste management responsibilities, segregate potentially incompatible wastes and properly manage containers of hazardous waste at the site.

As part of the settlement, CCC has agreed to correct all outstanding hazardous waste violations and submit a plan detailing actions it will undertake to ensure compliance with Connecticut's hazardous waste management regulations. The consent order also requires CCC to retain a consultant to perform annual compliance audits for two years. CCC will perform a supplemental environmental project to be approved by the Commissioner valued at $41,900 and pay a civil penalty of $17,000.


Curtis Products Company Agrees to Pay Civil Penalty and Maintain Compliance with Hazardous Waste Requirements

Date: Jan 04, 2000

Town: Waterbury

Curtis Products Company, located at 97 Sharon Road in Waterbury, entered into an administrative consent order with the DEP on January 4, 2000. The DEP alleges through the consent order that Curtis Products Company violated the State's Hazardous Waste Management Regulations, including failure to: conduct hazardous waste determinations, develop and follow a written inspection schedule and document inspections, conduct adequate personnel training, develop a contingency plan and properly manage containers of hazardous waste on-site. In addition, the consent order alleges that the company was mixing waste with heating oil and burning it on-site. Based on documentation submitted to the Department by Curtis Products Company, it appears that the violations cited in the consent order have been corrected.

As part of the settlement, Curtis Products Company will pay a civil penalty of $51,900 for the violations cited in the consent order. In addition, Curtis Products Company has agreed to maintain all hazardous waste handling procedures and facilities in compliance with the hazardous waste requirements.


Hartford Hospital Agrees to Maintain Compliance with Hazardous Waste Requirements and Perform Supplemental Environmental Projects

Date: Dec 30, 1999

Town: Hartford

Hartford Hospital, located at 80 Seymour Street in Hartford, entered into an administrative consent order with the DEP on December 30, 1999. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations, perform inspections, conduct personnel training, develop an adequate contingency plan and comply with the 1,000 kilogram storage limit for Small Quantity Generators. Hartford Hospital submitted documentation in support of compliance and the Commissioner concurs that Hartford Hospital has satisfied the compliance requirements for the cited violations.

As part of the settlement, Hartford Hospital has agreed to maintain all hazardous waste handling procedures and facilities in compliance with the hazardous waste requirements. In addition, Hartford Hospital will perform supplemental environmental projects to be approved by the Commissioner at a cost of no less than $38,350.


Kimberly-Clark Corporation Granted Penalty Reduction Under the Department's "Policy on Incentives for Self-Policing"

Date: Dec 30, 1999

Town: New Milford

Kimberly-Clark Corporation ("KCC") located at 58 Pickett District Road in New Milford, entered into an administrative consent order with the DEP on December 30, 1999. The consent order cites violations of the State's Air Pollution Control Regulations including under-reporting of actual and potential emissions from the New Milford plant and failure to submit a timely Volatile Organic Compound Reasonably Available Control Technology Compliance Plan for manufacturing machines that have potential emissions of volatile organic compounds of 25 tons or more per calendar year. KCC self-reported the violations and submitted a request for coverage under the Department's "Policy on Incentives for Self-Policing" (" the policy"). The DEP determined KCC met the conditions for penalty reduction as set forth in the policy.

As part of the settlement, KCC will pay a civil penalty of $2,045 which represents the economic benefit of non-compliance gained by the violating activity. The gravity based portion of the civil penalty was exempted in accordance with the policy.


Naugatuck Manufacturing Company Agrees to Pay a Civil Penalty, Perform Supplemental Environmental Project and Comply with Hazardous Waste Requirements

Date: Dec 29, 1999

Town: Waterbury

Naugatuck Manufacturing Company, located at 105 Avenue of Industry in Waterbury, entered into an administrative consent order with the Department of Environmental Protection on December 29, 1999. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations, perform inspections of hazardous waste storage areas and safety and emergency equipment, conduct personnel training, maintain an updated contingency plan on-site and properly manage containers of hazardous waste. In addition, Naugatuck Manufacturing Company offered hazardous waste for shipment to an unpermitted transporter, did not use a manifest and failed to operate its facility so as to minimize the possibility of any unplanned release of hazardous waste. Based on documentation submitted to the Department prior to the issuance of the consent order, it appears that most of the violations cited in the consent order have been corrected.

The consent order requires remediation of contamination resulting from mismanagement of wastes on-site. Naugatuck Manufacturing Company has agreed to pay a civil penalty of $20,000 and perform a supplemental environmental project to be approved by the Commissioner at a cost of no less than $13,000. In addition, Naugatuck Manufacturing Company has agreed to correct the remaining violations and take actions to ensure future compliance with the hazardous waste requirements.


Phoenix Environmental Laboratories, Inc. Agrees to Pay Civil Penalty and Perform Supplemental Environmental Project

Date: Dec 28, 1999

Town: Manchester

Phoenix Environmental Laboratories, Inc. ("Phoenix"), located at 587 East Middle Turnpike in Manchester, entered into an administrative consent order with the DEP on December 28, 1999. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: obtain a permit prior to storing hazardous waste on-site, file a registration for recycling activity, develop and follow a written inspection schedule and record inspections, obtain an EPA identification number before offering hazardous waste for transportation, conduct personnel training, develop an adequate contingency plan, and properly manage containers of hazardous waste on-site.

The consent order requires Phoenix to correct all violations, maintain compliance with the hazardous waste regulations and close accumulation areas no longer in use in accordance with the Department's "Draft RCRA Closure Guidance For Generators Who Store Less Than 90 Days". In addition, Phoenix will pay a civil penalty of $15,000 and perform Supplemental Environmental Projects valued at $15,665 including six environmental compliance audits and a project to be approved by the Commissioner.


Administrative Order Requires Chase Centerless Grinding Company to Comply With Hazardous Waste Requirements

Date: Dec 23, 1999

Town: Waterbury

The DEP issued a unilateral administrative order ("order"), which became final on January 23, 2000, to Chase Centerless Grinding Company ("Chase") located at 3460 East Main Street in Waterbury. The order cites violations of the State's Hazardous Waste Management Regulations including failure to conduct hazardous waste determinations for wastes generated on-site and for areas of oily stained sand and soil.

The order requires Chase to inventory and conduct hazardous waste determinations on all solid wastes on the site and provide supporting documentation of the analysis. Chase shall arrange for expeditious removal and proper disposal of all hazardous wastes. In addition, all contaminated soils must be removed from the site with samples taken from the excavated areas to verify that any residual contamination does not exceed the applicable criteria in Connecticut's Remediation Standard Regulations. Hazardous wastes shall be removed from the site in accordance with all applicable requirements.


Richard Maurice Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 17, 1999

Town: Bristol

The Department of Environmental Protection entered into an administrative consent order with Richard Maurice ("Maurice") on December 17, 1999 for violating the standards for underground storage tank systems. Maurice operates three motor fuel and one kerosene underground storage tank systems at 115 School Street in Bristol. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Maurice has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Maurice to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Maurice has also agreed to payment of a $2,500 civil penalty for the violations.


Calvin J. Bronson Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 02, 1999

Town: Voluntown

The Department of Environmental Protection entered into an administrative consent order with Calvin J. Bronson ("Bronson") on December 2, 1999 for violating the standards for underground storage tank systems. Bronson operates two underground storage tank systems at 159 Beach Pond Road in Voluntown. The tank systems were not in compliance with the standards for spill and overfill prevention equipment and were not properly removed or abandoned as required by a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Bronson has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Bronson to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Bronson has also agreed to payment of a $500 civil penalty for the violations.


Harry A. Hansen Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 02, 1999

Town: Norwich

The Department of Environmental Protection entered into an administrative consent order with Harry A. Hansen ("Hansen") on December 2, 1999 for violating the standards for underground storage tank systems. Hansen operates a petroleum underground storage tank system at 43 Clinton Avenue in Norwich. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Hansen has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Hansen to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Hansen has also agreed to payment of a $500 civil penalty for the violations.


Floyd R. Monroe, Jr. Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 01, 1999

Town: Norwich

The Department of Environmental Protection entered into an administrative consent order with Floyd R. Monroe, Jr. ("Monroe") on December 1, 1999 for violating the standards for underground storage tank systems. Monroe operates an underground storage tank system at 28 North Thames Street in Norwich. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Monroe has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Monroe to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Monroe has also agreed to payment of a $500 civil penalty for the violations.


Glenn Bradley, d/b/a Harwinton Tree Service, Agrees to Pay Penalty and Cease Providing Arboriculture Services

Date: Dec 01, 1999

Town: Harwinton

Glenn Bradley, d/b/a Harwinton Tree Service ("Bradley"), located at 145 Delay Road in Harwinton, entered into an administrative consent order with the Department of Environmental Protection on December 1, 1999. Bradley advertised to do arboriculture, including tree pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, Bradley has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Bradley a license for such activities. In addition, if Bradley fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


MJA Realty Assoicates Agree to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Dec 01, 1999

Town: Danbury

The Department of Environmental Protection entered into an administrative consent order with MJA Realty Associates ("MJA") on December 1, 1999 for violating the standards for underground storage tank systems. MJA operates two petroleum underground storage tank systems at 4 Federal Road in Danbury. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, MJA has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires MJA to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. MJA has also agreed to payment of a $500 civil penalty for the violations.


Drust Markets, LLC d/b/a Shop-Rite of Meriden Agrees to Pay Penalty and Contribute to the Quinnipiac River Watershed Association

Date: Nov 12, 1999

Town: Meriden

Drust Markets, LLC d/b/a Shop-Rite of Meriden ("Shop-Rite"), located at 533 South Broad Street in Meriden, entered into an administrative consent order with the Department of Environmental Protection on November 12, 1999 for water discharge violations. Shop-Rite washed a spill of "Dynamo Detergent" out to a loading dock which then drained to a catch basin that discharged its contents to Meetinghouse Brook. As a result of this discharge, fish in Meetinghouse Brook were killed. Shop-Rite did not obtain a permit from the Commissioner for this discharge.

As part of the settlement, Shop-Rite has agreed to submit a best management plan detailing additional actions and/or operational changes, including employee training programs, that will prevent a reoccurrence of violations of this type. In addition, Shop-Rite has agreed to payment of a $6,360 civil penalty and a supplemental environmental project that consists of a $15,000 contribution to the Quinnipiac River Watershed Association for stream and pond-side plantings.


Robert P. Arel, Jr. and Cecile R. Arel Agree to Pay Penalty and Apply for Permit

Date: Nov 12, 1999

Town: East Haven

Robert P. Arel, Jr. and Cecile R. Arel ("Arels"), the owners of waterfront property located at 173 Meadow Street in East Haven, entered into an administrative consent order with the Department of Environmental Protection on November 12, 1999 to address violations of environmental statutes. The Arels installed a fixed wooden pier with two platforms, a ramp and two floating docks waterward of the high tide line and in tidal wetlands of the Farm River, without first obtaining a permit from the Commissioner.

The Arels have agreed to remove the two fixed wooden platforms and one floating dock and apply for a permit for authorization to retain the remaining structures. In addition, the Arels will pay a civil penalty of $2,000 for the violations.


George S. Little, II and Claudia R. Little Agree to Remove Structures and Pay Penalty

Date: Nov 08, 1999

Town: Darien

George S. Little, II and Claudia R. Little ("Littles"), the owners of property located at 27 Contentment Island Road in Darien, entered into an administrative consent order with the Department of Environmental Protection on November 8, 1999 to address violations of environmental statutes. The Littles placed and maintained a float, ramp and concrete perch waterward of the high tide line in Long Island Sound, without first obtaining a permit from the Commissioner.

The Littles have agreed to remove the float, ramp and the portion of the concrete perch that is waterward of the high tide line and dispose of all waste materials and debris at an appropriate disposal site. In addition, the Littles will pay a civil penalty of $1,500 for the violations.


D’Amato Brothers Pay $48,000 Penalty For Stormwater Violations

Date: Nov 03, 1999

Town: North Haven

D’Amato Brothers, through a consent order issued on November 3, 1999, agreed to pay a $ 48,000 penalty and perform remedial actions associated with stormwater violations resulting from construction activities at Pine Hill Estates, a subdivision located off North Hill Road in North Haven. D’Amato commenced construction at the site without registering for the stormwater general permit for construction activities, failed to maintain all structural sediment and erosion controls and failed to implement site stabilization practices. As a result, eroded sediments have entered inland wetlands and watercourses in the area of the site.

As part of the settlement, D’Amato Brothers has agreed to provide a comprehensive report that identifies the quantity and location of all sediments deposited in wetlands and proposes a detailed program and schedule to restore the wetlands impacted by the construction activities. The consent order also requires D’Amato Brothers to submit an updated stormwater pollution control plan which includes stabilization measures, maintenance of all sedimentation basins and any additional control measures necessary to protect the wetlands and watercourses.


Farrell Precision Metalcraft Corporation, Inc. and DEP Enter Stipulation for Judgement for Hazardous Waste Violations

Date: Nov 02, 1999

Town: New Milford

A Stipulation for Judgement dated November 2, 1999 is the result of a suit commenced in March, 1996 against Farrell Precision Metalcraft Corporation, Inc. f/k/a RMS/Farrell Corporation, Inc. ("Farrell"), located at 192 Danbury Road in New Milford, alleging various violations of the State of Connecticut's Hazardous Waste Management Regulations.

As part of the Judgement, Farrell will pay a civil penalty in the amount of $100,000. In addition, Farrell shall develop and implement a compliance audit program designed to ensure that Farrell maintains compliance with all applicable regulations of the State's hazardous waste management program. The audits will be conducted annually for five years.


Philson, Inc. Agrees to Investigate and Correct Discharge Violations, Pay Penalty and Perform Supplemental Environmental Project

Date: Nov 02, 1999

Town: Watertown

Philson, Inc., located at 1465 Main Street in Watertown, entered into an administrative consent order with the Department of Environmental Protection on November 2, 1999 to resolve outstanding water discharge permit violations. The consent order addresses violations that were committed prior to the current management's oversight of the metal finishing operation. The violations include failure to submit timely and accurate discharge monitoring reports, exceedances of permit effluent limitations and expansion of the existing wastewater treatment facilities without prior approval from the Commissioner.

As part of the settlement, Philson, Inc. has agreed to submit a compliance assurance plan and implement remedial actions necessary to maintain compliance with their newly issued water discharge permit. In addition, Philson, Inc. has agreed to pay a civil penalty of $40,000 for past violations and undertake a supplemental environmental project in the form of providing $70,000 to an account maintained solely for restoration activities on the Naugatuck River.


James Maffucci and Contour Landscaping Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 29, 1999

Town: Norwalk

James Maffucci, president of Contour Landscaping Co., Inc., located at 8 Smith Street in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on October 29, 1999. Contour Landscaping Co., Inc. ("Contour") solicited to do arboriculture, including tree pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, Contour has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Contour a license for such activities. In addition, if James Maffucci and Contour Landscaping Co., Inc. fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Underground Storage Tank Violations result in Payment of Civil Penalty

Date: Oct 29, 1999

Town: Watertown

The Department of Environmental Protection entered into an administrative consent order with the Executor of the J. Howard Carter Estate ("the Executor") on October 29, 1999 for violating the standards for underground storage tank systems. The Executor owns or operates four underground storage tank system at 240 Echo Lake Road in Watertown. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Executor has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Executor to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Executor has also agreed to payment of a $500 civil penalty for the violations.


Town of West Hartford Agrees to Correct Water Discharge Violations, Pay Fine and Perform Supplemental Environmental Project

Date: Oct 27, 1999

Town: West Hartford

Water discharge violations at the Town of West Hartford’s Brixton Avenue facility are the subject an administrative consent order entered into between the Town and the DEP on October 27, 1999. The findings in the order include violations of the DEP’s General Permit for the Discharge of Stormwater Associated with Industrial Activity as well as failure to obtain a permit prior to initiating a discharge to the waters of the state. The General Permit violations include late registration and failure to monitor stormwater at the site. The Town also failed to obtain a permit for a discharge to the sanitary sewer from a vehicle service trench drain located within the basement of the Brixton Avenue solid waste transfer station. The Town acknowledged that such violations constituted the creation or maintenance of a facility or condition which reasonably can be expected to create a source of pollution to the waters of the State and that the Town had maintained a discharge to the waters of the state without obtaining the required permit.

As part of the settlement, West Hartford has registered for a Vehicle Service Floor Drain general permit and has committed to comply with the terms of the stormwater general permit. The Town will also pay a civil penalty of $2,900 and expend at least another $21,927 on a supplemental environmental project to be approved by the commissioner.


Between the Bridges, LLC Agrees to Apply for Permit and Pay Penalty

Date: Oct 14, 1999

Town: Old Saybrook

Between the Bridges, LLC, the owner of waterfront property located at 2 Clark Street in Old Saybrook, entered into an administrative consent order with the Department of Environmental Protection on October 14, 1999 to address violations of environmental statutes. Between the Bridges, LLC placed approximately 400 yards of boulders, pea gravel and fill waterward of the high tide line in the Connecticut River without a permit from the Commissioner.

As part of the settlement, Between the Bridges, LLC shall submit an application for a permit to retain the structures that were placed in the river and pay a penalty of $2,000. If the Commissioner should determine that the structures require removal or modification, Between the Bridges, LLC shall submit a plan and schedule for such activities.


Connecticut College Agrees to Perform Supplemental Environmental Projects for Hazardous Waste Violations

Date: Oct 12, 1999

Town: New London

Connecticut College, located at 270 Mohegan Avenue in New London, entered into an administrative consent order with the DEP on October 12, 1999. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to conduct hazardous waste determinations, perform inspections, conduct personnel training, develop an adequate contingency plan and properly manage containers of hazardous waste on-site.

As part of the settlement, Connecticut College has agreed to correct all outstanding hazardous waste violations and submit a plan detailing actions it will undertake to ensure compliance with Connecticut's hazardous waste management regulations. The consent order also requires Connecticut College to immediately cease evaporating waste solvents, disposing of used oil filters in the general trash, and cease the storage of batteries and liquid hazardous wastes in areas that do not meet the requirements of the hazardous waste regulations. Connecticut College will perform two supplemental environmental projects which include payment of $17,500 to the New London Housing Authority for the removal of underground storage tanks at a local low income housing project in New London and payment of $33,900 to the Long Island Sound Secondary Education Fund.


Michael DiFranco and Eastern Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 12, 1999

Town: Guilford

Michael DiFranco and Eastern Tree Service located at 64 Long Hill Farm Road in Guilford, entered into an administrative consent order with the Department of Environmental Protection on October 12, 1999. Eastern Tree Service advertised in the 1999 SNET New Haven Phone Directory Yellow Pages to do arboriculture, including tree spraying and fertilizing, without an arborist license issued by the Commissioner.

As part of the settlement, Eastern Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Eastern Tree Service a license for such activities. In addition, if Michael DiFranco and Eastern Tree Service fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Michael Grigor and Affordable Tree Experts LLC Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 12, 1999

Town: Guilford

Michael Grigor, owner of Affordable Tree Experts LLC ("ATE"), located 33 Reeves Avenue in Guilford, entered into an administrative consent order with the Department of Environmental Protection on October 12, 1999. ATE advertised in the SNET Clinton/Guilford/Madison Phone Directory Yellow Pages to do arboriculture, including tree pruning, and contracted to do arboriculture without an arborist license issued by the Commissioner.

As part of the settlement, ATE has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues ATE a license for such activities. In addition, if Michael Grigor and ATE fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Town of Vernon Agrees to Obtain Permits, Pay Fine and Perform Supplemental Environmental Project

Date: Oct 06, 1999

Town: Vernon

Solid Waste and Stormwater violations at the town of Vernon solid waste transfer station located at 341 Talcottville Road resulted in an administrative consent order between the town and DEP. The findings in the consent order include failure to obtain a permit to construct and operate a solid waste transfer station, discharge of stormwater without a General Permit for the Discharge of Stormwater Associated with Industrial Activity, failure to prepare a stormwater pollution prevention plan and failure to monitor stormwater at the site.

As part of the settlement, the town of Vernon has agreed to submit an application for a Solid Waste Permit to Construct and Operate a transfer station at the site. The application will include an operation and management plan and a schedule for the completion of all required actions. In addition, the town of Vernon has agreed to register under the General Permit for the Discharge of Stormwater Associated with Industrial Activity, submit a Stormwater Pollution Prevention Plan and monitor stormwater runoff at the site in accordance with the Stormwater General Permit. The town will also pay a civil penalty of $3,850 and perform a supplemental environmental project at a cost of no less than $15,075 .


Armand Boucher and Boucher's Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 04, 1999

Town: Hebron

Armand Boucher, owner of Boucher's Tree Service, located at 120 Gilead Road in Hebron, entered into an administrative consent order with the Department of Environmental Protection on October 4, 1999. Boucher's Tree Service advertised and contracted to do arboriculture, including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Boucher's Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Boucher a license for such activities. In addition, if Armand Boucher and Boucher's Tree Service fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Dale Hebert and Affordable Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Oct 04, 1999

Town: Woodstock

Dale Hebert, owner of Affordable Tree Service located at 74 County Road in Woodstock, entered into an administrative consent order with the Department of Environmental Protection on October 4, 1999. Affordable Tree Service advertised in the Shopper's Guide newspaper to do arboriculture, including tree pruning and cabling, without an arborist license issued by the Commissioner.

As part of the settlement, Affordable Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues Hebert a license for such activities. In addition, if Dale Hebert and Affordable Tree Service fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Essex Yacht Club, Inc. Agrees to Pay $7,500 to the Town of Essex Harbor Management Commission

Date: Oct 04, 1999

Town: Essex

Essex Yacht Club, Inc., located at 19 Novelty Lane in Essex, entered into an administrative consent order with the Department of Environmental Protection("DEP") on October 4, 1999. The DEP found that the Essex Yacht Club marina was not in conformance with the requirements of previous permits and authorizations issued to the yacht club. Floating docks were installed when only fixed docks were authorized. The DEP also found that the launching ramps installed were not of the authorized size and the wave boards installed encroach between eight and ten feet waterward of their authorized location.

Essex Yacht Club, Inc. has removed the unauthorized floating docks and has submitted a permit application to install floats and to retain the wave boards and launching ramps. The consent order includes a supplemental environmental project that requires the Essex Yacht Club, Inc. to pay $7,500 to the Town of Essex Harbor Management Commission. The $7,500 is to be used exclusively for costs related to the installation of waterfront structures in the Town of Essex and to provide public access opportunities to the general public in the Town of Essex.


James Weiss Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 04, 1999

Town: Stonington

The Department of Environmental Protection entered into an administrative consent order with James Weiss ("Weiss") on October 4, 1999 for violating the standards for underground storage tank systems. Weiss operates a petroleum underground storage tank system at 179 1/2 Mechanic Street in Pawcatuck. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Weiss has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Weiss to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Weiss has also agreed to payment of a $500 civil penalty for the violations.


Town of Cheshire Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Oct 04, 1999

Town: Cheshire

The Department of Environmental Protection entered into an administrative consent order with the Town of Cheshire on October 9, 1999 for violating the standards for underground storage tank systems. The Town of Cheshire operates the following underground storage tank systems in Cheshire: four at 1286 Waterbury Road, two at 250 Maple Avenue and one at 490 Highland Avenue . The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Cheshire has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Cheshire to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Cheshire has also agreed to payment of a $2,500 civil penalty for the violations.


Underground Storage Tank Violations Result in Payment of $500 Penalty

Date: Oct 04, 1999

Town: Stafford

The Department of Environmental Protection entered into an administrative consent order with Willliam E. Braun ("Braun") on October 4, 1999 for violating the standards for underground storage tank systems. Braun operates a petroleum underground storage tank system at 80 East Main Street in Stafford Springs. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Braun has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Braun to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Braun has also agreed to payment of a $500 civil penalty for the violations.


Underground Storage Tank Violations Result in Payment of $500 Penalty

Date: Sep 16, 1999

Town: Middletown

The Department of Environmental Protection entered into an administrative consent order with Joseph Tine and Theodore Tine, Jr. ("Tines") on September 16, 1999 for violating the standards for underground storage tank systems. Tines operates at least three motor fuel underground storage tank systems at 591 Main Street in Middletown. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Tines has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Tines to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Tines has also agreed to payment of a $500 civil penalty for the violations.


Town of Groton Agrees to Payment of a Civil Penalty for Underground Storage Tank Violations

Date: Sep 09, 1999

Town: Groton

The Department of Environmental Protection entered into an administrative consent order with the Town of Groton on September 9, 1999 for violating the standards for underground storage tank systems. The Town of Groton operates three petroleum underground storage tank systems at Shennecossett Road in Groton. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, the Town of Groton has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires the Town of Groton to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. The Town of Groton has also agreed to payment of a $2,500 civil penalty for the violations.


Underground Storage Tank Violations Result in Payment of $2,500 Penalty

Date: Sep 09, 1999

Town: North Branford

The Department of Environmental Protection entered into an administrative consent order with Glen J. Reilly on September 9, 1999 for violating the standards for underground storage tank systems. Glen J. Reilly operates three gasoline petroleum underground storage tank systems at Northford Food Mart located at 1371 Middletown Avenue in Northford. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Glen J. Reilly has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order allows Glen J. Reilly to either permanently close, upgrade or remove and replace the tank systems and provides a schedule for each alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Glen J. Reilly has also agreed to payment of a $2,500 civil penalty for the violations.


Matt's Tree Service, Incorporated Agrees to Pay Penalty and Cease Providing Arboriculture Services

Date: Sep 07, 1999

Town: Milford

Matt's Tree Service, Incorporated ("MTS") located at 44 Oronoque Road in Milford, entered into an administrative consent order with the Department of Environmental Protection on September 7, 1999. MTS advertised in The Bulletin newspaper to do arboriculture, including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, MTS has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues a license for such activities. In addition, if MTS fails to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Griswold Transport, Inc. Agrees to Pay Civil Penalty for Underground Storage Tank Violations

Date: Aug 31, 1999

Town: Griswold

The Department of Environmental Protection entered into an administrative consent order with Griswold Transport, Inc. on August 31, 1999 for violating the standards for underground storage tank systems. Griswold Transport, Inc. operates two petroleum underground storage tank systems at 36 Old Bethel Road in Griswold. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Griswold Transport, Inc. has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Griswold Transport, Inc. to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for each alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Griswold Transport, Inc. has also agreed to payment of a $2,500 civil penalty for the violations.


Paul Lavigne and Lavigne's Tree Service Agree to Pay Penalty and Cease Providing Arboriculture Services

Date: Aug 31, 1999

Town: Wallingford

Paul Lavigne, owner of Lavigne's Tree Service, located at 1219 Old Colony Road in Wallingford, entered into an administrative consent order with the Department of Environmental Protection on August 31, 1999. Lavigne's Tree Service advertised in the Southington Post to do arboriculture, including tree pruning without an arborist license issued by the Commissioner.

As part of the settlement, Lavigne's Tree Service has agreed to pay a $1,000 civil penalty and must cease advertising, providing or contracting for arboriculture services until the Commissioner issues a license for such activities. In addition, if Paul Lavigne and Lavigne's Tree Service fail to comply with any requirement of the consent order, a civil penalty of $2,500 will accrue for each day of violation.


Underground Storage Tank Violations Result in Payment of $500 Penalty

Date: Aug 31, 1999

Town: Colchester

The Department of Environmental Protection entered into an administrative consent order with Fedus Associates LLC ("Fedus") on August 31, 1999 for violating the standards for underground storage tank systems. Fedus operates two petroleum underground storage tank systems at 631 Old Hartford Road in Colchester. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Fedus has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires Fedus to either permanently close, upgrade or remove and replace the tank systems and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Fedus has also agreed to payment of a $500 civil penalty for the violations.


Underground Storage Tank Violations Result in Payment of $500 Penalty

Date: Aug 31, 1999

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with Theodore C. Coolidge("Coolidge") on August 31, 1999 for violating the standards for underground storage tank systems. Coolidge operates a petroleum underground storage tank system at 122 Norwich Road in Plainfield. The tank system was being operated beyond its life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, Coolidge has agreed to thoroughly empty the tank system of all contents and ensure that no material is placed in the tank system until approved by the Commissioner. The consent order requires Coolidge to either permanently close, upgrade or remove and replace the tank system and provide a schedule for the selected alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. Coolidge has also agreed to payment of a $500 civil penalty for the violations.


Connecticut Yankee Greyhound Racing, Inc. Agrees to Pay Civil Penalty for Underground Storage Tank Violations

Date: Aug 30, 1999

Town: Plainfield

The Department of Environmental Protection entered into an administrative consent order with Connecticut Yankee Greyhound Racing, Inc. ("CYGR") on August 30, 1999 for violating the standards for underground storage tank systems. CYGR operates two underground storage tank systems at 137 Lathrop Road in Plainfield. The tank systems were being operated beyond their life expectancy and after a December 22, 1998 federal deadline for upgrading underground storage tanks, in violation of the Regulations of Connecticut State Agencies.

As part of the consent order, CYGR has agreed to thoroughly empty the tank systems of all contents and ensure that no material is placed in the tank systems until approved by the Commissioner. The consent order requires CYGR to either permanently close, upgrade or remove and replace the tank systems and provides a schedule for each alternative. In addition, corrective action shall be performed for any contamination discovered during closure or upgrade. CGYR has also agreed to payment of a $2,500 civil penalty for the violations.


Charles Stocker and C.W. Galligan Co. Agree to Pay Civil Penalty and Obtain License for Conducting Arboriculture Services

Date: Aug 12, 1999

Town: New Haven

Charles Stocker, owner of C. W. Galligan Co. located at 199 Diamond Street in New Haven, entered into an administrative consent order with the Department of Environmental Protection on August 12, 1999. The Department found that Charles Stocker and C.W. Galligan co. advertised in the 1999 SNET New Haven Telephone Directory Yellow Pages to do arboriculture, including spraying, pruning, surgery, removal, bracing and feeding without an arborist license issued by the Commissioner.

As part of the settlement, Charles Stocker and C. W. Galligan Co. have agreed to pay a civil penalty of $1,000 and cease providing or contracting for arboriculture services of any kind until the Commissioner issues an arborist license that authorizes such activity. In addition, if Charles Stocker and C W. Galligan Co. fail to comply with any requirement of the consent order, a penalty of $2,500 will accrue for each day of violation.


Northeast Waste Systems, Inc. Agrees to Pay Fine, Obtain Permit and Operate Solid Waste Transfer Station in Conformance With All Requirements

Date: Aug 10, 1999

Town: New Haven

Northeast Waste Systems, Inc., which operates a solid waste transfer station located at 19 Wheeler Street in New Haven, entered into an administrative consent order with DEP on August 10, 1999. Northeast Waste Systems Inc. failed to obtain Department authorization prior to modifying the transfer station at the site.

As part of the settlement, Northeast Waste Systems, Inc. has agreed to cease all construction at the site until a Modified Solid Waste Permit to Construct is issued by the Commissioner and operate the existing transfer station in conformance with all permits and requirements. In addition, Northeast Waste Systems, Inc. has agreed to pay a civil penalty of $3,900.


Salisbury School, Inc. Agrees to Replace On-site Subsurface Sewage Treatment and Disposal System

Date: Aug 09, 1999

Town: Salisbury

Water discharge violations are the subject of an administrative consent order entered on August 9, 1999 between the Salisbury School, Inc. located at 251 Canaan Road in Salisbury and the DEP. The subsurface sewage treatment and disposal system failed, causing the discharge of partially treated effluent to the surface of the ground. Salisbury School, Inc. did not obtain a permit for this discharge to the waters of the State.

Salisbury School, Inc. has hired a consultant to investigate the existing system and design the replacement on-site subsurface sewage treatment and disposal system. The consent order requires the new system to be completed by no later than October 1, 2000.


Bethlehem Landowner Issued Order for Disposal of Solid Waste

Date: Aug 03, 1999

Town: Bethlehem

Joel Durette, the owner of property located at 23 Green Hill Road in Bethlehem, was issued an order by the Commissioner of DEP that became final on September 3, 1999. The Commissioner found that Joel Durette disposed of tree stumps in excess of ten (10) cubic yards in a wetland on his property. This activity constitutes operation of a solid waste disposal area. Joel Durette has not obtained the required permits to construct and operate a solid waste disposal area at the site.

The order requires Joel Durette to immediately cease the receipt and disposal of solid waste at the site. In addition, he must remove all solid waste at the site and dispose of it at a permitted solid waste disposal facility authorized to receive such waste.


Wethersfield Volunteer Fire Department Agrees to Perform Supplemental Environmental Projects for Discharge Violations

Date: Jul 30, 1999

Town: Wethersfield

The Wethersfield Volunteer Fire Department (fire company No. 2), located at 188 Griswold Road in Wethersfield entered into an administrative consent order with the DEP on July 30, 1999 for discharging to the waters of the state without obtaining a permit. The discharge was the result of an on-site training exercise in the use of fire suppressant foam. The foam was washed into a storm drainage catch basin with an outfall in the vicinity of Goff Brook.

As part of the settlement, the Wethersfield Volunteer Fire Department has agreed to submit a plan for best management practices for fire training exercises to prevent the discharge of any unpermitted water or substance to the waters of the state. In addition, the Wethersfield Volunteer Fire Department will perform two Supplemental Environmental Projects("SEPs") valued at $8,750. The SEPs include providing written notification to each Fire Chief in Connecticut describing the potential consequences of unpermitted discharges and acceptable options for managing wastewaters generated from fire training exercises and submitting a proposal for the work necessary to inspect, test or otherwise identify and remedy all improper sanitary sewer connections from roof drains, area drains or sump pit drains at all town owned buildings.


Algonquin Gas Transmission Company Agrees to Maintain Compliance with Hazardous Waste Requirements and Pay Civil Penalty

Date: Jul 26, 1999

Town: Cromwell

Algonquin Gas Transmission Company ("Algonquin"), located at 252 Shunpike Road in Cromwell, entered into an administrative consent order with the Department of Environmental Protection on July 26, 1999 for violations at their Cromwell site and unmanned sites along the natural gas transmission pipeline, including valve and meter stations. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to: conduct hazardous waste determinations on several waste streams, prepare manifests for waste shipments, develop and follow a written inspection schedule and record inspections, provide hazardous waste training to facility personnel, and develop an adequate contingency plan. In addition, Algonquin transported hazardous waste and acted as a storage facility for the receipt of waste from off-site without first obtaining a permit from the Commissioner. Algonquin submitted documentation in support of compliance and on April 14, 1999, the Commissioner confirmed that Algonquin had satisfied the compliance requirements for the cited violations.

As part of the settlement, Algonquin has agreed to manage tanks used to store waste pipeline liquids in accordance with the applicable hazardous waste tank requirements at all its natural gas pipeline facilities throughout the state in addition to the Cromwell site. Algonquin also agreed to payment of a $32,800 civil penalty for the violations cited in the consent order.


South Windsor Tobacco Product Manufacturer Agrees to Pay Fine and Perform Supplemental Environmental Project

Date: Jul 22, 1999

Town: South Windsor

Nuway Microflake Partnership ("Nuway") located at 200 Sullivan Avenue in South Windsor entered into an administrative consent order with the DEP on July 22, 1999. The DEP found that a contractor hired by Nuway caused an unauthorized discharge of settling vault solids wastewater into the South Windsor sanitary sewer system. In addition, the DEP found that Nuway had sample and reporting violations of their discharge permit.

As part of the settlement, Nuway has agreed to pay a civil penalty of $12,400 and perform a supplemental environmental project to be approved by the Commissioner at a cost of no less than $12,000. Nuway will investigate and remedy the violations found by DEP.


Department of Transportation Agrees to Pay $26,000 to the City of New Haven for the Benefit of Coastal Resources

Date: Jul 13, 1999

Town: New Haven

The Department of Transportation("DOT") entered into an administrative consent order with the Department of Environmental Protection on July 13, 1999 for failing to request a permit extension and for failing to cease work upon expiration of the permit. The permit had been issued to the DOT for work waterward of the high tide line necessary to replace the Tomlinson Bridge and to straighten and widen the navigation channel in the Quinnipiac River. By failing to request the extension of the permit prior to its expiration, DOT conducted work waterward of the high tide line without a valid permit in violation of the Connecticut General Statutes.

The DOT has since submitted a new permit application to complete the work authorized under the previous permit. DOT has agreed to perform a supplemental environmental project in the form of payment to the City of New Haven of $26,000 to be held in an account for the benefit of coastal resources in the vicinity of New Haven.


Stipulation for Judgment Between Naugatuck Treatment Company and DEP Includes Payment of a $100,000 Civil Penalty

Date: Jul 09, 1999

Town: Naugatuck

A Stipulation for Judgment dated July 9, 1999 is the outcome of a suit commenced against the Naugatuck Treatment Company on or about November 7, 1997, alleging violations of the state's water discharge and hazardous waste management statutes and regulations regarding the acceptance, treatment and discharge of certain industrial and commercial wastewaters and sludges at the publicly owned treatment works ("POTW") owned by the Borough of Naugatuck.

As part of the judgment, Naugatuck Treatment Company and the DEP will work diligently towards the issuance to Naugatuck Treatment Company of a renewal of their discharge permit. The judgment prohibits Naugatuck Treatment Company from accepting, treating and discharging non-municipal industrial and commercial wastewaters and sludges shipped to the POTW by truck until such time as a permit has been received. The Naugatuck Treatment Company and the Borough of Naugatuck will each pay a civil penalty of $50,000.


Monroe Laboratory Agrees to Pay Fine and Perform Supplemental Environmental Project for Hazardous Waste Violations

Date: Jul 06, 1999

Town: Monroe

Severn Trent Laboratories, Inc. located at 200 Monroe Turnpike in Monroe entered into an administrative consent order with the DEP on July 6, 1999. The consent order cites violations of the State's Hazardous Waste Management Regulations including failure to conduct hazardous waste determinations, perform inspections, conduct personnel training, develop an adequate contingency plan and properly manage containers of hazardous waste on-site.

As part of the settlement, Severn Trent Laboratories, Inc. has agreed to maintain compliance with all applicable provisions of the hazardous waste regulations by submitting a laboratory sample management plan and a plan detailing all actions they will take to ensure compliance. Severn Trent Laboratories will pay a civil penalty of $11,869 and perform a supplemental environmental project to be approved by the Commissioner at a cost of no less than $11,869.


Thomaston Metal Finisher Agrees to Investigate And Correct Effluent Violations

Date: Jul 02, 1999

Town: Thomaston

Whyco Technologies Inc., located at 670 Waterbury Road in Thomaston, entered into an administrative consent order with the DEP on July 2, 1999. The consent order requires Whyco Technologies Inc. to investigate the causes for the increased level of Biochemical Oxygen Demand and the exceedance of the effluent limit for total copper in their discharge of wastewaters to the Naugatuck River. Biochemical Oxygen Demand is the amount of oxygen required by microorganisms to biologically degrade wastes.

The investigation will include an evaluation of alternative remedial actions, their costs and expected levels of performance to correct all violating conditions including but not limited to additional treatment, pollutant source reduction, process changes, chemical substitutions, recycle and zero discharge systems, water conservation measures and other internal and/or end-of-pipe treatment technologies. Once the investigation is complete, Whyco Technologies Inc. will complete the preferred remedial actions on a schedule approved by the Commissioner.


CCPM, LLC Agrees to Restore the Natural Habitat at Canfield Crossing

Date: Jun 30, 1999

Town: Norwalk

CCPM, LLC, the owner of Canfield Crossing located off Canfield Avenue in Norwalk, entered into an administrative consent order with the Department of Environmental Protection on June 30, 1999 to address violations of environmental statutes. Fill material has been placed and CCPM, LLC maintained the fill waterward of the high tide line in Raymonds Creek and Half Mile Island Creek and in tidal wetlands without a permit.

The consent order requires CCPM, LLC to implement a plan approved by the Commissioner to restore areas of the filled tidal wetland on the site and to provide public access to the site. In addition, CCPM, LLC has agreed to pay a civil penalty of $2,500 and perform a supplemental environmental project valued at $5,000.


Deep River Developer Pays $25,000 Penalty For Stormwater Violations

Date: Jun 29, 1999

Town: Deep River

In Deep River, A & M Development Co., LLC agreed to pay a $25,000 penalty and conduct extensive remedial work associated with stormwater violations at a residential subdivision development on Winterberry Road, off of River Road. A & M Development commenced construction at the site without registering under the stormwater general permit for construction activities. The developer also failed to prepare a stormwater pollution control plan or provide effective erosion control measures. As a result, eroded sediments from the site have entered adjacent inland wetlands and filled tidal wetlands.

As part of the settlement, A & M Development has taken action to assure future compliance with environmental requirements at the site and will be responsible for restoring inland and tidal wetlands impacted by sedimentation from the construction activities.


Durham Developer Pays $33,500 Penalty, Agrees to Perform Remedial Actions For Stormwater Violations

Date: Jun 14, 1999

Town: Durham

The developer of the Estates at Blue Hills in Durham has agreed to perform remedial actions and pay a $33,500 penalty for violating stormwater general permit requirements under an administrative consent order issued by the Department of Environmental Protection on June 14, 1999. Blue Hills Estates LLC, doing business as Blue Hills Development Assoc., was cited by the DEP for violation of a number of environmental requirements, including: commencing construction which resulted in the disturbance of greater than five acres without first registering for the appropriate general permit; failing to adequately maintain all structural sediment and erosion controls; and failing to implement the required site stabilization practices. Blue Hills Development Assoc. was also cited for dewatering a fire pond to adjacent wetlands without a permit. As a result of the violations, sediments from the site have entered adjacent wetlands.

As part of the settlement, the developer is required to hire one or more qualified consultants to assure future compliance at the site and to remediate the wetlands and drainage areas impacted by sediments from the construction site.


Enfield Sand and Gravel Operator Ordered to Install Erosion and Sedimentation Controls Install Erosion and Sedimentation Controls

Date: Jun 02, 1999

Town: Enfield

Botticello, Inc., located at 112 Broad Brook Road in Enfield, was found to be discharging stormwater associated with a gravel removal operation without the required registration under the General Permit for the Discharge of Stormwater Associated with Industrial Activity. The sediment conveyed in the stormwater was deposited in an intermittent watercourse and inland wetlands located in the Buckhorn Brook watershed. Botticello, Inc. also failed to install and maintain erosion and sedimentation controls at the site.

The DEP issued order, which became final on June 2, 1999 requires Botticello, Inc. to install a sediment basin, remediate the wetlands, maintain erosion and sedimentation controls and submit a revised Stormwater Pollution Prevention Plan.


Request Formal Enforcement Cases

Enforcement  | Compliance Assistance

79 Elm Street, Hartford, CT 06106-5127 / Phone: 860-424-3000
Home | CT.gov HomeSend Feedback |
State of Connecticut Disclaimer and  Privacy Policy .   Copyright © 2002-2020 State of Connecticut.

Return to the State of Connecticut website