Welcome
 
Record Series Title
Record Series Title
Retention Schedule[Full Path]
Information Type
Keyword of [FullPath Or Essential Record Or Title Or Description Or Comments Or Code Or Record Type]
 
Record Series Code
Record Series Title
Minimum Retention
Disposition
DESCRIPTION
Agency Specific Schedules: Energy & Environmental Protection, Department of: Remediation Division
DEEP-02-001
Receipt date + 99 Year(s)
Destroy after receipt of signed Form RC-108
This series documents investigation of contaminated sites, potentially contaminated sites, and releases to the environment. This series includes but is not limited to: submitted Environmental Condition Assessment Forms (ECAFs) and determination letters, site or release investigation plans, site characterization reports, remedial action plans, remedial action reports, completion of investigation, ecological risk assessments, and related correspondence and commissioner approval letters for plans and reports.
DEEP-02-002
Superseded date
Destroy after receipt of signed Form RC-108
This series consists of superseded plans and reports and related correspondence associated with investigation of contaminated sites, potentially contaminated sites, and releases to the environment. This series includes but is not limited to:  site or release investigation plans; site characterization reports; remedial action plans; remedial action reports; and related correspondence and commissioner approval letters for plans and reports.
DEEP-02-003
Receipt date + 99 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of quarterly or annual (or other increment) reports of long-term operation and maintenance activity or groundwater monitoring results at remediation sites with nonpermanent remedies.  This series includes but is not limited to: reports and related correspondence for remediation sites and landfill monitoring.
DEEP-02-004
Superseded date
Disposition is Until superseded or from date which financial assurance is no longer required. Destroy after receipt of signed Form RC-108
This series consists of financial assurance documents to provide funding for DEEP to maintain long-term nonpermanent remedies if a responsible party does not perform the required maintenance. This series includes but is not limited to: the financial assurance instrument and related correspondence.
DEEP-02-005
Receipt date + 99 Year(s)
Destroy after receipt of signed Form RC-108.
This series documents site remediation actions implementing alternative clean-up provisions in the Remediation Standard Regulation (RSRs). This series includes but is not limited to: requests; approval or variance letters; memoranda of decision; records of adoption of alternative or additional criteria; and supporting technical documentation, such as reports and plans for engineered controls, technical impracticability demonstrations, and long-term care plans.
DEEP-02-006
Denied or withdrawn date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents site remediation actions not compliant with Remediation Standard Regulation (RSRs). This series includes but is not limited to: requests; memorandum of decisions; technical documentation such as reports and plans for engineered controls, and technical impracticability demonstrations; and related correspondence.
DEEP-02-007
Permanent
Retain in agency
This series documents Licensed Environmental Professional (LEP) determinations that site investigation and remediation meet the applicable requirements. This series includes but is not limited to: submitted verification forms and reports.
DEEP-02-008
Permanent
Retain in agency
This series documents DEEP audits of verifications of remedial actions by Licensed Environmental Professionals (LEP). This series includes but is not limited to: the substantive record associated with documenting site conditions, notice of audit, audit findings, audit reports, and supplemental technical submittals.
DEEP-02-009
Expiration date + 5 Year(s)
Disposition is 5 years after expiration of LEP license. Destroy after receipt of signed Form RC-108
This series consists of the supporting documents associated with a DEEP audit of a Licensed Environmental Professional (LEP) verification and documents the audit process. This series includes but is not limited to: review notes, meeting notes, and related correspondence.
DEEP-02-010
Permanent
Retain in agency
This series documents approved environmental use restrictions (EUR), which are easements or deed notices placed on the municipal land records to provide notice to current and potential property owners of such restriction.  This series includes but is not limited to: EURs, permanent releases of land use restrictions and associated plans, approvals and reports.
DEEP-02-011
Superseded date
Destroy after receipt of signed Form RC-108
This series consists of superseded plans and reports and related correspondence associated with environmental use restrictions (EUR) which are easements or deed notices placed on the municipal land records to provide notice to current and potential property owners of such restriction. This series includes but is not limited to: superseded plans, reports and related correspondence associated with the EURs.
DEEP-02-012
Decision date + 10 Year(s)
Disposition is 10 years from date of issuance of decision document or end of temporary release. Destroy after receipt of signed Form RC-108
This series consists of supporting documentation for environmental use restriction (EUR), which are easements or deed notices placed on the municipal land records to provide notice to current and potential property owners of such restriction.  This series includes but is not limited to: notices of intent; draft declarations; public comments; and documents related to temporary releases of EURs.
DEEP-02-013
Denied date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents denied environmental use restrictions (EUR), which are easements or deed notices placed on the municipal land records to provide notice to current and potential property owners of such restriction. This series includes but is not limited to: applications and related correspondence.
DEEP-02-014
Receipt date + 99 Year(s)
Disposition is 99 years from receipt of filing. Destroy after receipt of signed Form RC-108
This series documents filings under the Property Transfer Program, which triggers disclosure of environmental conditions for establishments upon sale.  This series includes but is not limited to: assumption of legal responsibility for site remediation on proscribed forms and acknowledgement letters issued by DEEP, petitions for withdrawal, and similar documents affecting the administrative status of a site.
DEEP-02-015
Acknowledgement date + 10 Year(s)
Disposition is 10 years after amended filing is acknowledged. Destroy after receipt of signed Form RC-108
This series consists of supporting documentation relating to DEEP review of form filings under the Property Transfer Program, which triggers disclosure of environmental conditions for establishments upon sale. This series includes but is not limited to: correspondence prior to acknowledged filing or rejection, and related documents.
DEEP-02-016
Rejected date + 10 Year(s)
Disposition is 10 years after rejection of filing. Destroy after receipt of signed Form RC-108
This series consists of documents filed under the Property Transfer Program which triggers disclosure of environmental conditions for establishments upon sale. This series includes but is not limited to: filings that were not eligible for acknowledgement letters issued by DEEP.
DEEP-02-017
Approved date + 10 Year(s)
Disposition is 10 years after remediation was verified by LEP (Licensed Environmental Professional) or approved by DEEP. Destroy after receipt of signed Form RC-108
This series consists of documents filed under the Property Transfer Program which triggers review of a site potentially requiring remediation.  This series includes but is not limited to: schedules, schedule approvals, and modifications that establish the schedule for remediation of a site and periodic reports of progress on schedule compliance.
DEEP-02-018
Permanent
Retain in agency
This series documents DEEP approval of Covenants Not to Sue prospective purchasers of contaminated property.  This series includes but is not limited to: applications, covenants, and supporting documentation.
DEEP-02-019
Approved date + 10 Year(s)
Disposition is 10 years after final covenant approved. Destroy after receipt of signed Form RC-108
This series consists of correspondence relating to DEEP review of Covenants Not to Sue.  This series includes but is not limited to: draft covenants, correspondence and related documents.
DEEP-02-020
Denied or withdrawn date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents denied Covenants Not to Sue prospective purchasers of contaminated property, and includes, but is not limited to: applications and supporting documentation.
DEEP-02-021
Certification date + 99 Year(s)
Disposition is 99 years after certification of abatement. Destroy after receipt of signed Form RC-108
This series documents significant environmental hazard conditions reported to DEEP.   This series includes but is not limited to: submitted notification forms, certificates of abatement, resolution memos, abatement work plans and reports, periodic status reports, and related correspondence.
DEEP-02-022
Submitted date + 99 Year(s)
Disposition is 99 years following submission of the final financial status report as approved by US EPA.  Destroy after receipt of signed Form RC-108
This series documents the State’s participation in the use of Federal Superfund Program funds for clean- up of inactive hazardous waste sites.   This series includes but is not limited to: cooperative agreements, quarterly reports to EPA (Environmental Protection Agency), hazard ranking system scores, and supporting information related to work performed under the State match for each site and correspondence with EPA and responsible parties concerning remediation and applicable requirements.
DEEP-02-023
Final payment date + 10 Year(s)
Disposition is 10 years from the final payment or after completion of state audit, whichever is later. Destroy after receipt of signed Form RC-108
This series documents the use of State Superfund Program funds for remediation of contaminated sites.    This series includes but is not limited to: all documentation relating to the state funding associated with the investigation, characterization, and remediation of hazardous substances, including water main extensions.
DEEP-02-024
Permanent
Retain in agency
This series documents remediation violations resulting in orders and referrals to the Attorney General, State’s Attorney, or EPA. This series includes but is not limited to: administrative or consent orders and supporting documentation, referrals and supporting documentation, certificate of compliance, judgments and stipulated judgments, enforcement action summaries, penalty calculations, consent order data sheets, letters to chief elected official, and letters and vouchers requesting town clerk to record a certified copy of a document on the land records, and related correspondence.
DEEP-02-025
Disposition date + 10 Year(s)
Disposition is 10 years after final disposition of the enforcement action, if closed no further action required. Destroy after receipt of signed Form RC-108
This series documents violation and warning notices issued by the Remediation Division following an investigation, inspection, complaint, or file review.  This series includes but is not limited to: violation notices, warning notices, DEEP issued approvals and denials of reports and plans submitted by violators as required by enforcement action, letter of final compliance, and related correspondence.
DEEP-02-026
Inspection date + 99 Year(s)
Destroy after receipt of signed Form RC-108
This series documents DEEP staff compliance inspections, complaint investigations, environmental site assessments, and related activities.  This series includes but is not limited to: field reports, site inspection reports, investigation reports, assessment reports, compliance inspection report, field notes, sample result, photographs, and videos.
DEEP-02-027
Permit date + 99 Year(s)
Disposition is 99 years from permit issuance. Destroy after receipt of signed Form RC-108
This series documents the permitting process for discharge into groundwater of waters associated with site remediation.    This series includes but is not limited to: applications for permits, modifications and renewals; permits; and supporting technical documents for the purposes of remediating a property.
DEEP-02-028
Permit date + 10 Year(s)
Disposition is 10 years from permit issuance. Destroy after receipt of signed Form RC-108
This series documents the permitting process for discharge into groundwater of waters associated with site remediation    This series includes but is not limited to: tentative determination, public notice, certificate of publication, record of public comments and hearings, report of hearing, final determination memo recommending action (remediation related); related correspondence and documents.
DEEP-02-029
Denied or withdrawn date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the application review process for discharge into groundwater of waters associated with site remediation when a permit is denied or the application is withdrawn.   This series includes but is not limited to: submitted applications for permits, tentative determination, public notice, certificate of publication, record of public comments and hearings, report of hearing, final determination memo recommending action (remediation related); related correspondence and documents.
DEEP-02-030
Receipt date + 99 Year(s)
Disposition is 99 years from receipt of report. Destroy after receipt of signed Form RC-108
This series consists of reports submitted following the issuance of a permit for discharge into groundwater of waters associated with site remediation.    This series includes but is not limited to: 5 year review reports of permitted activity (remediation related), and related correspondence.
DEEP-02-031
Receipt date + 99 Year(s)
Disposition is 99 years from receipt of report. Destroy after receipt of signed Form RC-108
This series consists of reports submitted following the issuance of a permit for discharge into groundwater of waters associated with site remediation.   This series includes but is not limited to: quarterly or annual reports of long-term operation and maintenance activity or groundwater monitoring results at sites with permitted discharges (remediation related), and related correspondence.
DEEP-02-032
Permit date + 99 Year(s)
Disposition is 99 years from permit issuance. Destroy after receipt of signed Form RC-108
This series documents the permitting issuance process for a general permit available for multiple sites that utilize in situ remediation.    This series includes but is not limited to: final issued permit, tentative determination, public notice, certificate of publication, record of public comments and hearings, report of hearing, final determination memo recommending action.
DEEP-02-033
Permit expiration date + 10 Year(s)
Disposition is 10 years after expiration of permit, or 3 years after final verification of remediation at site, whichever is later. Destroy after receipt of signed Form RC-108
This series documents the registration process under a general permit available for multiple sites that utilize in situ remediation.   This series includes but is not limited to: registration forms, supporting documents, decision memos, approvals or certificates of coverage, periodic monitoring reports, additional discharge requests, final reports, and related correspondence.
DEEP-02-034
Denied or withdrawn date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the denial of registration under a general permit available for multiple sites that utilize in situ remediation.  This series includes but is not limited to the: registration forms, supporting documents, decision memos, disapprovals, denials, or rejections, and related correspondence.
DEEP-02-035
Permit expiration date + 10 Year(s)
Disposition is 10 years after expiration of permit, or 3 years after final verification of remediation at site, whichever is later. Destroy after receipt of signed Form RC-108
This series documents the issuance of temporary or emergency authorizations for discharge of groundwater associated with site remediation to a sanitary sewer or surface water.   This series includes but is not limited to: application forms, supporting documents, decision memos, authorization document, periodic monitoring reports, final reports, and related correspondence.
DEEP-02-036
Denied or withdrawn date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents emergency or temporary authorization requests to discharge of groundwater associated with site remediation to a sanitary sewer or surface water that have been denied or withdrawn.  This series includes but is not limited to:  application forms, supporting documents, decision memos, denials or rejections, and related correspondence.
DEEP-02-037
Deadline date + 10 Year(s)
Disposition is 10 years after date of appeal deadline. Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the application process for the request of reimbursement of costs associated with remediation of UST (Underground Storage Tank) releases. This series includes but is not limited to:  UST Clean Up Account Program records, including but not limited to, submitted applications, supporting documentation, and correspondence.
DEEP-02-038
Program end date + 99 Year(s)
Disposition is 99 years from sunset of the program, (December 31, 2001). Amnesty Letters are permanent. Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the application process for reimbursement for clean-up of releases from Residential Heating Oil Underground Storage Tanks. This series includes but is not limited to:  application forms, and supporting documentation.
DEEP-02-039
Program end date + 20 Year(s)
Disposition is 20 years from sunset of the program, (December 31, 2001). Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents UST (Underground Storage Tank) removal contractor registrations under the Residential Amnesty Program.  This series includes but is not limited to: registrations and supporting documentation.
DEEP-02-040
Connection date + 5 Year(s)
Disposition is 5 years from connection to public water system or when sampling is no longer required, whichever is longer. Destroy after receipt of signed Form RC-108
This series documents State assistance to individuals whose private or public drinking water supply wells may be at risk of contamination or have become contaminated as a result of human activity pursuant to CGS Sec. 22a-471. This series includes but is not limited to: correspondence with municipalities and residents, treatment system records, monitoring, lab analyses; contaminated well and bottled water lists; and all documentation of installation or potential installation of a water main and records of similar documents generated by parties responsible for contamination of private wells.
DEEP-02-041
Receipt date + 99 Year(s)
Destroy after receipt of signed Form RC-108
This series documents Resource Conservation and Recovery Act (RCRA) Corrective Action (CA) environmental investigation and remediation, hazardous waste management unit-specific closure, and post-closure environmental obligations. This series includes but is not limited to: plans, reports, and supporting documentation.
DEEP-02-042
Permit date + 99 Year(s)
Disposition is 99 years from date of permit issued by DEEP. Destroy after receipt of signed Form RC-108
This series documents the issuance of Resource Conservation and Recovery Act (RCRA) Corrective Action (CA) specific stewardship permits regarding long term custodial requirements for remediation operation and maintenance of Federal RCRA sites overseen by DEEP. This series includes but is not limited to: applications, permits, and supporting documentation.
DEEP-02-043
Report date + 20 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents a consultant’s evaluation of management of risk in responding to releases to the environment.   This series includes but is not limited to: The consultant’s Risk-Based Decision-Making related report, DEEP response to recommendations, and related public comments, earlier versions, and supporting documentation.
DEEP-02-044
Event date + 20 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of materials developed for education and outreach supporting the Remediation Division Programs.   This series includes but is not limited to: public outreach, trainings, and presentations.
DEEP-02-045
Surrender date + 3 Year(s)
Disposition is 3 years from date license is surrendered, or 3 years from date of LEP death, whichever is first. Destroy after receipt of signed Form RC-108
This series documents licensing process for Licensed Environmental Professionals program where license is issued. This series includes but is not limited to: exam application forms, renewal applications, proof of educational qualifications, exam results, continuing education certifications, license issued, correspondence and related materials.
DEEP-02-046
Receipt date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of application materials for Licensed Environmental Professionals program where license is denied or application is deemed insufficient. This series includes but is not limited to: exam application forms, renewal application forms, proof of educational qualifications, exam results, continuing education certifications, correspondence and related materials.
DEEP-02-047
Superseded date
Destroy after receipt of signed Form RC-108
This series documents program reporting and statistics. This series includes but is not limited to: program reports and statistics, and supporting documentation.
DEEP-02-048
Approved or denied date + 3 Year(s)
Destroy after receipt of signed RC-108
This series documents the licensed environmental professionals (LEP) board’s review and approval/denial of continuing education courses submitted by providers for LEPs including, but not limited to; the application form, course outline/syllabus, sample course certificate, a resume of the instructor, and related correspondence.