Connecticut Onsite Wastewater Recycling Association

Home

About Us

News and Events

Join Us

Board of Directors

Consumer's Page

Supplier's Page

Member Directory

Member Services

COWRA Training

From the State of CT

 

State of Connecticut Documents



Connecticut Department of Public Health
Main Phone 860 509-8000

http://www.ct.gov/dph/site/default.asp



Installer and Cleaner application should be mailed to:
  
Subsurface Sewage Disposal System Installer and Cleaner Licensure
Department of Public Health
410 Capitol Avenue, MS# 51EPL
P.O. Box 340308
Hartford, CT 06134-0308

Phone: (860) 509-7296
Fax: (860) 509-7378
                                   
Download the latest CT Public Health Code, Exam Schedule 
and Printable Forms (PDF), Below

2018 CT Public Health Code
2020 State Examination Schedule
Order Form for Printed Hardcopy of CT Public Health Code and Design Manual
Summary of Proposed January 1, 2018 Technical Standards Revisions
 
2015 CT Public Health Code
Summary of January 1, 2015 Revisions
 

Below are links to Installer and Cleaner License Applications

and informational documents.


CT Installer License ApplicationCT Cleaner License Application
Installer Exam InformationCleaner Exam Information
Installer Verification of Experience Form  



The following are letters and notices sent to the Connecticut Onsite Wastewater Recycling Association from the State of Connecticut Department of Public Health.  These letters are sent to our organization so that we can keep our members updated on important changes taking place in our industry.  We suggest that all our members download these documents and keep them as reference material.

 

Please visit this page of our website regularly, as the State of Connecticut information will be updated as it come to us. Thank you.

 

Please Note. The State of Connecticut 2018 Public Health Code is available for download, above, as is a Revision document, listing changes in the new Code.  Copies of the new Code are also available through the State of Connecticut Department of Public Health.



Link to All State of CT Circular Letters
www.ct.gov/dph/cwp/view.asp?a=3140&pm=1&Q=565710

 
 
From the State of CT 2020

Circular letter 2020-16 Environmental Health and Drinking Water BranchCircular Letter 2020-65 Technical Standards Revisions
Information on COVID for Sewage Industry ProfessionalsCircular letter 2020-16 Environmental Health and Drinking Water Branch
From the State of CT 2019

Revised training Program at SCSU
 
From the State of CT 2017

Circular Letter #2017-17Notice of State Email List
Offsite Sewage System Exception ApplicationSoils Training Workshop
 
From the State of CT 2016

2016-01 Minimum Leaching Syayem Spread Training2016-20 Phase I and II Subsurface Sewage Training
 
From the State of CT, 2015

Polylok P-250 Effluent Filter ApprovalCircular Letter 2015-29 Tank Covers, Risers, Safety Devices 1ADS SaniTite HP Sanitary Pipe Approval
 
From the State of CT, 2014

Comprehensive Conservation and Management Plan Update Sep 2014Summary of 1-1-15 Proposed Technical Standards Revisions Sep 2014CT Nonpoint Source Management Program Plan Sep 2014
2014 Low Flow Water Treatment Wastewater GPCircular Letter 2014-29 Phase 1 & 2 Subsurface Sewage TrainingCircular Letter 2014-22 DEEP Gen Permit Discharge Low Flow Water Treatment Wastewater
EPA New England Climate PlanHB 5421 Alternative Sewage System Approvals Delegated to WPCAsSummary of 1-1-15 Proposed Technical Standards Revisions
 
From the State of CT, 2013

Circular Letter 2013-31 Phase 1 & Phase 2Environ. Eng. Program CCMP Comment
 
From the State of CT, 2012

Circular Letter 2012-39 Wet Season Monitoring RevisedCircular Letter 2012-42 Central System ExceptionsCentral System Exception Application, July 2012


From the State of CT, 2011

2011-70 Water Supply Well Separation Distance ExceptionsWell Separation Distance Exception Application
Circular Letter 2010-84, Revisions to the Code


From the State of CT, 2010

Leaching System Ratings Letter, 09-30-10Leaching System Ratings Letter, 01-04-10
EPA Onsite Wastewater Treatment Manual, CH. 4DEP Groundwater Discharge Permitting
WA State Septic Tank Effluent ValuesWA State Organic Loading Rates
GST 37 Series Leaching System ApprovalGeoMat Edge U-Shape Approval
CAC Meeting 10-28-10 AgendaSubsurface Wastewater Absorption System Design
State Permit to Discharge DRAFT, 11/26/10State Permit to Discharge DRAFT, 10-22-10
State Permit to Discharge DRAFT, 07/26/10DEP LEAN Comments July 2010
2010 State Exam ScheduleGreenLeach Filter Product Approval
Leaching System RatingsSnyder Dominator Tank Approval


From the State of CT, 2009

Circular 2009-66 Installer License Verification
Circular 2009-20 Soils Training WorkshopCircular 2009-62 Plan Reviews and Fees
Circular 2009-01 Technical Standards UpdatesCircular 2009-17 Point of Use Reverse Osmosis
State of CT 2009 Public Health CodeUpdates, 2009 Public Health Code, 01


From the State of CT, 2008

State of CT Installer, Pumper, Cleaner ApplicationWell Exception FormApproved Non-concrete Tanks
Circular 2008-37: Updates on Fabrics and Non-concrete TanksCircular 2008-67: Well Exception RequestsSnyder Industries Letter, Dominator Tanks
Approved Fabric Covers for AggregateGeoFabrics GF150Haynes Materials Letter
Circular 2007-60: Design FlowsCircular 2008-25: Soil WorkshopApproval: Recharger 330XL HD023 Leaching Chamber, August 2008
Approval: Infiltrator TW Series Tanks, October 2008Approval: BioDiffuser Arc, October 2008Approval: Cur-Tech CTL Approval, December 2008
 
COWRA   PO Box 116    East Hampton CT  06424
860-267-1057 or  860-638-8188
cowraonline@yahoo.com

Stewards of Connecticut's Land and Water.