Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Emergency

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2025. This website is no longer updated and links to external websites and some internal pages may not work. More information »

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Climate Change
    • Emergency Response
    • Environmental Information by Location
    • Environmental Justice
    • Greener Living
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History
    • Staff Directory

Breadcrumb

  1. Home
  2. NPDES Permits Around the Nation

Maine NPDES Permits

Authorization: The state of Maine has assumed the NPDES program from the federal government. The state issues its permits through the Maine Department of Environmental Protection.

On this page:
  • Draft General Permits
  • Final General Permits
    • Final General Permits Issued by EPA
    • Final General Permits Issued by the State of Maine
  • Final 301(h) Waiver from Secondary Treatment Final Denial
    • Winterport (pdf) (2.8 MB)
    • Bucksport (pdf) (3.8 MB)
  • Acadia Aquaculture (EPA NE issued prior to the states assumption of the NPDES program)
  • Retired (Terminated) Permits
  • No Impact Letter
On other pages:
  • Maine Draft Individual Permits
  • Maine Final Individual Permits
  • EPA NPDES Permit Forms & Attachments for New England
  • NPDES Water Permit Program in New England
    • CT NPDES Permits | MA NPDES Permits | NH NPDES Permits | RI NPDES Permits | VT NPDES Permits
  • NPDES Stormwater Permit Program in New England
  • View NPDES Permits for All States

Draft General Permits

  • Municipal Separate Storm Water Sewer System Draft General Permit - MER041000 (Modification)
    Comment Period: March 18, 2024 - April 18, 2024
  • Cooke Aquaculture USA INC. GP - Net Pen Aquaculture Draft General Permit - MEG130000 (Modification) (pdf) (3.8 MB)
    Comment Period: August 17, 2021 - September 17, 2021
    • Net Pen Aquaculture Draft General Permit - MEG130000 (pdf) (512 KB)
  • Discharge of Stormwater from Maine Department of Transportation and Maine Turnpike Authority Municipal Separate Storm Sewer Systems Draft General Permit - MER043000 (pdf) (1.5 MB)
    Comment Period: April 28, 2021 - May 28, 2021
  • Antifouling Paint Contaminated Vessel Wash Water Draft General Permit - MEG170000 (pdf) (377 KB)
    Comment Period: May 13, 2020 - June 15, 2020
  • Application of Piscicides for the Control of Invasive Fishes Draft General Permit - MEG18000 (pdf) (404 KB)
    Comment Period: May 13, 2020 - June 15, 2020
  • Application of Herbicides for the Control of Invasive Aquatic Plants Draft General Permit - MEG150000 (pdf) (1 MB)
    Comment Period: December 30, 2016 - February 1, 2017
  • Application of Aquatic Pesticides for the Control of Mosquito-Borne Diseases Draft General Permit - MEG140000 (pdf) (355 KB)
    Comment Period: April 15, 2015 - May 15, 2015
  • Post Construction Discharge of Stormwater in the Long Creek Watershed Draft General Permit - MEG190000 (pdf) (528 KB)
    Comment Period: February 17, 2015 - March 19, 2015
  • Waste Snow to Surface Waters Draft General Permit - MEG20000 (pdf) (88 KB)
  • Waste Snow to Ground Water Draft General Permit - MEG210000 (pdf) (88 KB)

Final General Permits

Final General Permits Issued by EPA

  • 2013 Vessel General Permit (VGP)
  • 2014 Small Vessel General Permit (sVGP)

Final General Permits Issued by the State of Maine

  • Municipal Separate Storm Water Sewer System General Permit - MER041000 (Modification) (pdf) (1.5 MB)
    06/26/2024
  • Discharge of Stormwater to Municipal Separate Storm Sewer Systems General Permit - MER043000 (pdf) (1.8 MB)
    08/18/2021
  • Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (pdf) (683 KB)
    07/22/2020
    • 2014 Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (pdf) (2.9 MB)
      10/14/2014
  • Application of Piscicides for the Control of Invasive Fishes General Pemit - MEG180000 (pdf) (616 KB)
    06/17/2020
    • 2014 Piscicides for the Control of Invasive Species General Permit - MEG180000 (pdf) (2.5 MB)
      08/29/2014
  • Aquatic Pesticides for the Control of Mosquito-Borne Diseases General Permit - MEG140000 (pdf) (1.6 MB)
    07/16/2015
  • Discharge of Pesticides General Permit - MEG230000 (pdf) (5.9 MB)
    03/02/2015
  • Discharge of Waste Snow to Certain Estuarine or Marine Waters General Permit - MEG210000 [Renewal] (pdf) (515 KB)
    06/13/2019
    • 2014 Discharge of Waste Snow General Permit - MEG210000 (pdf) (65 KB)
      02/28/2014
  • Discharge of Waste Snow to Ground Waters General Permit - MEG220000 [Renewal] (pdf) (495 KB)
    06/13/2019
    • 2014 Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (pdf) (62 KB)
      02/28/2014
  • Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 [Renewal] (pdf) (4.8 MB)
    04/03/2017
    • 2011 Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (pdf) (5.7 MB)
      09/28/2011
  • Multi-Sector General Permit Stormwater Associated with an Industrial Activity - MER050000 (pdf) (2.6 MB)
    04/26/2011
  • Net Pen Aquaculture General Permit - MEG130000 (pdf) (327 KB)
    04/10/2014
    • 2008 Atlantic Salmon Aquaculture General Permit - MEG130000 (pdf) (349 KB)
      09/22/2008
  • Post Construction Discharge of Stormwater in the Long Creek Watershed General Permit - MEG190000 (pdf) (930 KB)
    04/15/2015
Maine Final General Permits
City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove [Modification 2] (pdf) (497 KB) MEG130029 05/20/2022
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove [Modification] (pdf) (4 MB) MEG130029 09/24/2021
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove (pdf) (279 KB) MEG130029 06/15/2014
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Spectacle Island [Modification] (pdf) (4 MB) MEG130030 09/24/2021
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Spectacle Island (pdf) (257 KB) MEG130030 06/15/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cross Island [Modification] (pdf) (4 MB) MEG130025 09/24/2021
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cross Island (pdf) (312 KB) MEG130025 05/30/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cross Island North [Modification] (pdf) (4 MB) MEG130027 09/24/2021
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cross Island North (pdf) (309 KB) MEG130027 05/30/2014
Cutler (Machias Bay) Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cutler West [Modification] (pdf) (4 MB) MEG130017 09/24/2021
Cutler (Machias Bay) Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cutler West (pdf) (312 KB) MEG130017 05/30/2014
Cutler (Machias Bay) Phoenix Salmon US, Inc., Cutler West (pdf) (15 KB) MEG130017 12/02/2008
Eastport (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA, Inc., Broad Cove [Modification] (pdf) (4 MB) MEG130028 09/24/2021
Eastport (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA Inc., Broad Cove (pdf) (307 KB) MEG130028 05/30/2014
Eastport (Cobscook Bay) Cooke Aquaculture USA, Inc., Deep Cover [Modification] (pdf) (4 MB) MEG130018 09/24/2021
Eastport (Cobscook Bay) Cooke Aquaculture USA Inc., Deep Cove (pdf) (336 KB) MEG130018 05/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA, Inc., Black Island [Modification] (pdf) (4 MB) MEG130026 09/24/2021
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA Inc., Black Island (pdf) (337 KB) MEG130026 05/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA, Inc., Black Island South [Modification] (pdf) (4 MB) MEG130023 09/24/2021
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA Inc., Black Island South (pdf) (312 KB) MEG130023 05/30/2014
Frenchboro (Eastern Blue Hill Bay/Class SB) Phoenix Salmon US, Inc., Black Island South (pdf) (1.8 MB) MEG130023 03/22/2011
Jonesport (Atlantic Ocean Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Calf Island (EASTW CALF) [Modification] (pdf) (4 MB) MEG130032 09/24/2021
Jonesport (Atlantic Ocean Eastern Bay/Class SB) Cooke Aquaculture USA Inc., Calf Island (EASTW CALF) (pdf) (792 KB) MEG130032 04/11/2016
Lubec (Cobscook Bay) Cooke Aquaculture USA Inc., Atlantic Salmon Aquaculture (pdf) (5.5 MB) MEG130022 02/10/2012
Lubec (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA, Inc., South Bay [Modification] (pdf) (4 MB) MEG130020 09/24/2021
Lubec (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA Inc., South Bay (pdf) (308 KB) MEG130020 05/30/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA, Inc., Starboard Island [Modification] (pdf) (4 MB) MEG130001 09/24/2021
Machiasport (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Starboard Island (pdf) (265 KB) MEG130001 06/15/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Starboard Island (pdf) (5.5 MB) MEG130001 02/10/2012
Machiasport (Machias Bay) Cooke Aquaculture USA Inc., Stone Island (pdf) (5.5 MB) MEG130002 02/10/2012
Machiasport (Machias Bay) Atlantic Salmon of ME, LLC, Starboard Island (pdf) (15 KB) MEG130001 12/02/2008
Machiasport (Machias Bay) Atlantic Salmon of ME, LLC, Stone Island (pdf) (15 KB) MEG130002 12/02/2008
Perry (Cobscook Bay) Cooke Aquaculture USA Inc., Birch Point (pdf) (305 KB) MEG130031 03/03/2015
Swans Island (Atlantic Ocean at Toothacher Bay/Class SB) Cooke Aquaculture USA, Inc., Scrag Island [Modification] (pdf) (4 MB) MEG130024 09/24/2021
Swans Island (Atlantic Ocean at Toothacher Bay/Class SB) Cooke Aquaculture USA Inc., Scrag Island (pdf) (313 KB) MEG130024 05/30/2014
Swans Island (Harbor Island Gut) Phoenix Salmon, US, Inc., Scrag Island (pdf) (342 KB) MEG130024 05/31/2011
Kittery (See permit) Kittery, Town of (pdf) (1.7 MB) MEG140002 04/25/2016
York (See permit) York, Town of (pdf) (1.7 MB) MEG140003 04/25/2016
York (All Freshwater Wetlands in York, ME) York, Town of (pdf) (1.8 MB) MEG140003 09/27/2010
Belgrade (Salmon Lake) ME DEP – Invasive Aquatic Species Program (pdf) (1.8 MB) MEG150003 07/30/2009
Belgrade and Rome and Smithfield (Great Pond/Great Meadow Stream) Aquatic Herbicides for the Control of Invasive Aquatic Plants for Great Pond/Great Meadow Stream (pdf) (6.4 MB) MEG150009 05/25/2022
Big Lake (Big Lake) Aquatic Herbicides for the Control of Invasive Aquatic Plants for Big Lake (pdf) (6.2 MB) MEG150012 07/28/2023
Limerick (Pickerel Pond) Invasive Aquatic Species Program (pdf) (121 KB) MEG150005 06/26/2012
Limerick and Waterboro (Lake Arrow) Aquatic Herbicides for the Control of Invasive Aquatic Plants for Lake Arrow (pdf) (6.7 MB) MEG150011 07/14/2023
Jefferson, Nobleboro, Newcastle (Damariscotta Lake) ME DEP Invasive Aquatic Species Program (pdf) (1.8 MB) MEG150004 05/11/2010
Lebanon (Class GPS, AA, A, B&C waters of the state; tributaries to Class GPA waters) Northeast Pond (pdf) (259 KB) MEG150006 06/26/2018
Lebanon (See Permit) Northeast Pond (pdf) (7 MB) MEG150006 05/12/2017
Scarborough (Pleasant Hill Pond) Maine Department of Environmental Protection, Application of Herbicides for the Control of Invasive Aquatic Plants Granting of Coverage for Pleasant Hill Pond (pdf) (68 KB) MEG150002 03/05/2009
Windham (Collins Pond) Aquatic Herbicides for the Control of Invasive Aquatic Plants for Collins Pond (pdf) (6 MB) MEG150010 06/23/2023
Winthrop and Monmouth (Annabessacook Lake) Maine Department of Environmental Protection, Aquatic Herbicides for the Control of Invasive Aquatic Plants for Annabessacook Lake (pdf) (7.1 MB) MEG150008 07/16/2020
Brooksville (Atlantic Ocean at Horseshoe Cove/Class SB) Seal Cove Boatyard, Inc. (pdf) (287 KB) MEG170006 12/15/2014
Mount Desert (Atlantic Ocean at Northeast Harbor/Class SB) Morris Yachts, Inc. (pdf) (309 KB) MEG170003 04/16/2015
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water GP - 400 Maine Mall Road - Transfer from Sears Holding Management Company to
Dick’s Sporting Goods Inc. (pdf)
(1.3 MB)
MEG190009 05/08/2024
South Portland (Atlantic Ocean at Casco Bay/Class SB) Port Harbor Marine, Inc. (pdf) (256 KB) MEG170008 12/15/2014
Trenton (Atlantic Ocean at Bass Harbor/Class SB) Morris Yachts, Inc. (pdf) (308 KB) MEG170002 04/16/2015
Augusta Maine Department of Inland Fisheries & Wildlife, Round Pond (pdf) (1.7 MB) MEG180007 07/24/2015
Greenville Maine Department of Inland Fisheries & Wildlife, Big Wadleigh Pond (pdf) (3.6 MB) MEG180003 06/11/2012
Piscataquis County (Brook Trout) Maine Department of Inland Fisheries & Wildlife, Thissell Pond (pdf) (161 KB) MEG180004 07/09/2013
Sumner (Abbotts Pond) Maine Department of Inland Fisheries & Wildlife, Abbotts Pond (pdf) (340 KB) MEG180005 07/09/2013
Woodstock (Little Concord Pond) Maine Department of Inland Fisheries & Wildlife, Little Concord Pond (pdf) (1.8 MB) MEG180002 07/05/2011
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for GOV Portland LLC, 207 Gannet Drive (pdf) (1.4 MB)

MEG190144

08/17/2022
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Tom Watson Co LLC 984 Spring Street Residential Development (pdf) (1.6 MB) MEG190146 04/14/2023
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for CPSP LLC 0 Gorham Road (pdf) (1.5 MB) MEG190147 02/21/2024
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water GP – Transfer from CPSP LLC to Portland Live LLC (pdf) (326 KB) MEG190148 12/03/2024
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for CSPS LLC 333 Clark's Pond Parkway (pdf) (1.5 MB) MEG190148 02/21/2024
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for CPSP LLC 200 Gorham Road Minor Revision (pdf) (441 KB) MEG190149 03/01/2024
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for CPSP LLC 200 Gorham Road (pdf) (1.5 MB) MEG190149 02/21/2024
Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Cornerbrook LLC 343 Gorham Road (pdf) (1.5 MB) MEG190150 02/21/2024
Portland (Long Creek Watershed) Toddle Inn Westbrook Real Estate LLC (pdf) (2.4 MB) MEG190090 01/31/2018
South Portland (Long Creek Watershed) 303 Maine Mall Road (Amended) (pdf) (126 KB) MEG190101 02/04/2019
South Portland (Long Creek Watershed) 303 & 291 Maine Mall Road, TRU 2005 REI, LLC (pdf) (119 KB) MEG190101 12/19/2018
South Portland (Long Creek Watershed) 35 Foden Road, LLC (pdf) (114 KB) MEG190065 09/05/2018
South Portland (Long Creek Watershed) Beddy Bye LLC (transferred from formerly OpRock Portland 303 Fee LLC) (pdf) (1.1 MB) MEG190061 03/01/2017
South Portland (Long Creek Watershed) CarMax Auto Superstores, Inc. (pdf) (1.1 MB) MEG190129 01/27/2016
South Portland (Long Creek Watershed) Cortland Associates, LP, 696 Westbrook Street (pdf) (122 K ) MEG190115 02/15/2019
South Portland (Long Creek Watershed) J.B. Brown & Sons (255 Gannet Drive) (pdf) (1.1 MB) MEG190131 05/10/2016
South Portland (Long Creek Watershed) J.B. Brown & Sons (65 Gannet Drive) (pdf) (2.4 MB) MEG190132 05/10/2016
South Portland (Long Creek Watershed) JFB & GWB Donald Dean Drive LLC (formerly Blues Brothers LLC) (pdf) (2.4 MB) MEG190058 11/16/2017
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for 75 Darling Preble Street LLC, 75 Darling Ave (pdf) (1.4 MB) MEG190143 08/17/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for PGP S. Portland LLC 290 Macy's The Maine Mall Maine Mall Road Lot 4C (pdf) (1.5 MB) MEG190141 01/27/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for PGP S. Portland LLC Macy's The Maine Mall 290 Maine Mall Road Lot 4D (pdf) (1.5 MB) MEG190142 01/27/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Transfer of 341 Park LLC to Atlantic Place Commerce Center LLC (pdf) (1.5 MB) MEG190120 03/11/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Transfer of 35 Foden Road, LLC to 35 Foden Road Condominium Association Inc (pdf) (1.5 MB) MEG190065 01/27/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Transfer of 53 Darling LLC to 53 Darling Avenue LLC (pdf) (1.5 MB) MEG190116 03/01/2022
South Portland (Long Creek Watershed) Long Creek Post Construction Storm Water for Transfer of 176 Gannett Drive in from INS Realty LLC to GOVOLS Properties (pdf) (1.4 MB) MEG190030 03/28/2022
South Portland (Long Creek Watershed) Lullaby LLC (transferred from formerly OpRock Portland 200 Fee LLC) (pdf) (1.1 MB) MEG190062 03/01/2017
South Portland (Long Creek Watershed) Miller River Development, LLC (pdf) (2.2 MB) MEG190121 09/05/2018
South Portland (Long Creek Watershed) New Gen Hotels Group LLC – Comfort Inn (pdf) (1.1 MB) MEG190130 03/28/2016
South Portland (Long Creek Watershed) Olympia Equity Investors XII/Millroc Hospitality Partners LLC Transfer to SoPo Developers, LLC (pdf) (1.2 MB) MEG190104 12/03/2021
South Portland (Long Creek Watershed) Port Resources (pdf) (112 KB) MEG190111 09/20/2018
South Portland (Long Creek Watershed) Target Corporation (pdf) (115 KB) MEG190002 09/27/2018
South Portland (Long Creek Watershed) Treehouse, LLC (pdf) (110 KB) MEG190138 09/05/2018
Westbrook (Long Creek Watershed) 5 Karen Drive Associates, LLC (pdf) (2.2 MB) MEG190060 02/22/2019
Westbrook (Long Creek Watershed) Thomas Drive LLC (Transfer) (pdf) (1.1 MB) MEG190105 10/17/2016
Westbrook (Long Creek Watershed) Colonel Westbrook Associates GP (Minor Revision) (pdf) (86 KB) MEG190105 09/06/2016
Westbrook (Long Creek Watershed) Colonel Westbrook Associates JFB NOI Transfer to GWB Cony LLC, 860 Spring Street (pdf) (703 KB) MEG190107 08/24/2021
Westbrook (Long Creek Watershed) Colonel Westbrook Associates JFB and GWB Thomas Drive Development, LLC (pdf) (1.1 MB) MEG190135 09/07/2016
Westbrook (Long Creek Watershed) Long Creek Post Construction Storm Water GP – Transfer from Spiller Drive LLC to Oldcastle Building Envelope, Inc. d/b/a SIGCO (pdf) (1.2 MB) MEG190136 12/03/2024
Westbrook (Long Creek Watershed) Lake Creek Properties, LLC. - Sigco Inc (pdf) (1.1 MB) MEG190136 01/13/2017
Westbrook (Long Creek Watershed) Lanco Properties LLC (pdf) (1.1 MB) MEG190126 08/17/2015
South Portland, Westbrook (Long Creek Watershed) Long Creek Post Construction Storm Water GP - Ward Hill Realty Associates LLC 179 Ward Hill LLC (Transfer from NECG Mallside BH LLC) (pdf) (1.4 MB) MEG190137 11/29/2021
Westbrook (Long Creek Watershed) NECG Mallside BH LLC - Mallside Plaza (pdf) (2.4 MB) MEG190137 07/25/2017
Westbrook (Long Creek Watershed) Westbrook, City of (pdf) ( 111 KB) MEG190140 10/02/2018
Bar Harbor (Waters of the State of Maine) Bar Harbor Snow Dump, Town of [Renewal] (pdf) (245 KB) MEG210008 08/15/2019
Bar Harbor (Waters of the State of Maine) Bar Harbor Snow Dump, Town of (pdf) (1.5 MB) MEG210008 12/02/2016
Bath (Class SB/SC Waters of the State of Maine) Bath Snow Dump, City of [Renewal] (pdf) (830 KB) MEG210006 10/03/2019
Bath (Class SB/SC Waters of the State of Maine) Bath Snow Dump, City of (pdf) (287 KB) MEG210006 02/22/2016
Boothbay Harbor (Boothbay Harbor, Class SB) Boothbay Harbor Snow Discharge, Town of [Renewal] (pdf) (1.7 MB) MEG210007 10/17/2022
Boothbay Harbor (Waters of the State of Maine) Boothbay Harbor Snow Dump, Town of (pdf) (1.5 MB) MEG210007 11/21/2016
Camden (Camden Harbor Class SB) Camden Snow Dump, Town of [Renewal] (pdf) (241 KB) MEG210005 08/15/2019
Camden (Camden Harbor/Class SB) Camden Snow Dump, Town of (pdf) (277 KB) MEG210005 01/25/2016
Damariscotta (Waters of the State of Maine) Damariscotta, Town of (pdf) (2.7 MB) MEG210012 10/16/2017
Rockland (Waters of the State of Maine) Rockland Snow Dump, City of [Renewal] (pdf) (245 KB) MEG210009 08/15/2019
Rockland (Waters of the State of Maine) Rockland Snow Dump, City of (pdf) (1.5 MB) MEG210009 12/13/2016
Rockport (Waters of the State of Maine) Rockport Snow Dump, Town of (pdf) (1.5 MB) MEG210010 12/13/2016
Sanford Sanford Waste Snow, City of [Renewal] (pdf) (241 KB) MEG210003 08/15/2019
Sanford Sanford Waste Snow, City of (pdf) (273 KB) MEG210003 12/17/2014
Vinalhaven (Atlantic Ocean at Carver's Cove/Class SB) Vinalhaven, Town of (pdf) (266 KB) MEG210004 05/21/2015
Bath (Ground Water) Bath Iron Works Corp (pdf) (2.2 MB) MEG220002 12/18/2015
Dixfield (Ground Water) Dixfield Snow Dump, Town of [Renewal] (pdf) (730 KB) MEG220001 10/29/2019
Dixfield Dixfield, Town of (pdf) (456 KB) MEG220001 11/04/2014
Fort Kent (Maine Surface Waters) Forestry Irving Woodlands LLC Discharge of Pesticides (pdf) (6.1 MB) MEG230002 07/21/2016
State of Maine (Maine Surface Waters) Maine Department of Agriculture, Conservation and Forestry (pdf) (6.1 MB) MEG230001 08/03/2015
Auburn (Stormwaters) Auburn Aggregates, LLC - Christian Hill Quarry (pdf) (1.5 MB) MER05C221 09/06/2016
Auburn (Stormwaters) RJF Morin Brick, LLC (pdf) (1.5 MB) MER05C219 08/11/2016
Augusta (Stormwaters) Kenway Corporation (pdf) (1.5 MB) MER05C226 10/12/2016
Bangor (Stormwaters) Bangor Waste Water Treatment Plant (pdf) ( 1.5 MB) MER05C204 02/22/2016
Bangor (Stormwaters) Rockland Station Grounds (pdf) (1.5 MB) MER05C201 01/06/2016
Bethel (Stormwaters) Gaudreau's Repair (pdf) (1.5 MB) MER05B724 10/21/2016
Bingham (Stormwaters) Morgan Lumber Company (pdf) (1.5 MB) MER05C213 05/11/2016
Caribou (Stormwaters) Merlin One LLC - Caribou Generating Station (pdf) (1.5 MB) MER05C207 04/11/2016
Carrabassett Valley (Stormwaters) Sugarloaf Regional Airport (pdf) (1.5 MB) MER05C223 09/07/2016
Clinton (Stormwaters) Chaffee Transport LLC (pdf) (1.5 MB) MER05C208 04/11/2016
Dover-Foxcroft (Stormwaters) Chaffee Transport, LLC (pdf) (1.5 MB) MER05C205 03/07/2016
Ellsworth (Stormwaters) R.F. Jordan and Sons Construction, Inc., 85 Water Street (pdf) (1.5 MB) MER05C224 09/14/2016
Fairfield (Storm Water) Discharge of Storm Water Associated with an Industrial Activity for BDS Waste Disposal, Inc. (pdf) (1.9 MB) MER05C291 03/28/2022
Georgetown (Stormwaters) Derecktor Maine, LLC dba Robinhood Marina (pdf) (1.5 MB) MER05C206 03/15/2016
Houlton (Stormwaters) Maine Equipment Connection (pdf) (1.5 MB) MER05C214 05/25/2016
Lincoln (Stormwaters) Wesley's Garage (pdf) (1.5 MB) MER05C215 06/21/2016
Millinocket (Stormwaters) Lee's Concrete Inc. (pdf) (957 KB) MER05C217 07/06/2016
Mt. Desert (Stormwaters) Morris Yachts, LLC (pdf) (1.9 MB) MER05C212 05/10/2016
Naples (Stormwaters) MLM Acquisitions, LLC - Moose Landing Marina (pdf) (1.5 MB) MER05C228 11/16/2016
North Anson (Stormwaters) Dirigo Timberlands (pdf) (1.5 MB) MER05C211 04/29/2016
Old Orchard Beach (Stormwaters) South Thomaston Used Auto Parts (pdf) (1.5 MB) MER05C229 11/21/2016
Searsport (Stormwaters) Owen J Folsom Inc. (pdf) (1.5 MB) MER05C227 11/08/2016
South Portland (Stormwaters) Global Companies LLC - Bulk Fuel Terminal (pdf) (1.5 MB) MER05C202 02/03/2016
South Portland (Stormwaters) MAC Jets, LLC – General Aviation Facility (pdf) (756 KB) MER05C216 07/06/2016
St. Albans (Stormwaters) Sebasticook Lumber LLC (pdf) (1.5 MB) MER05C222 09/06/2016
Topsham (Stormwaters) Precast Concrete Products of Maine (pdf) (1.5 MB) MER05C203 02/22/2016
Trenton (Stormwaters) Morris Yachts LLC (pdf) (1.5 MB) MER05C210 04/26/2016
Waterville (Stormwaters) Somerset Paper & Pulp Mill (pdf) (1.5 MB) MER05C200 12/04/2015
West Enfield (Stormwaters) Covanta Maine LLC (pdf) (1.5 MB) MER05C209 04/25/2016
Winslow (Stormwaters) MidState Machine (pdf) (1.5 MB) MER05C218 07/19/2016
Winthrop (Cobbosseecontee/Cobbossee Lake) Cobbosseecontee/Cobbossee Lake (pdf) (256 KB) MEG150007 07/15/2019
Yarmouth (Stormwaters) YBY Acquisitions, LLC, Yarmouth Boat Yard (pdf) (1.5 MB) MER05B972 11/16/2016

Final NPDES Permit Issued to Acadia Aquaculture

EPA NE issued a final permit to Acadia Aquaculture Inc. on February 21, 2002 for the regulation of discharges from a proposed Atlantic salmon growing net pen facility in Blue Hill Bay, Maine. Links to the Final Permit and the Response to Comments are provided below. Information on viewing the administrative record and receiving hard copies of the permit may be obtained from the contact listed below.

Contact: Eric Nelson (nelson.ericp@epa.gov)

  • Final NPDES Permit Issued February 21, 2002 to Acadia Aquaculture Inc. (pdf) (122 KB)
  • Response to Comments - February 21, 2002 on the Proposed Issuance of and NPDES permit to Acadia Aquaculture Inc. (pdf) (757 KB)

Retired (Terminated) Permits

Retired (Terminated) Permits
City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance
Augusta (Maine Surface or Groundwaters) Department of Marine Resources - Cutler Net Pen Site (pdf) (227 KB) ME0002828 07/27/2023
Belfast (Tidewaters of Belfast, Passagassawakeag River/Class SB) Penobscot McCrum, LLC (pdf) (230 K) ME0023043 08/01/2023
Bowdoinham (West Branch of the Cathance River/Class B) RSU 75 Bowdoinham Community School OBD (pdf) (121 KB) ME0102776 09/27/2022
Caribou (Aroostook River/Class B) Merlin One LLC (pdf) (119 KB) ME0000361 11/05/2019
Columbia Falls (Richardson Brook) Downeast Salmon Federation (pdf) (227 KB) ME0002747 07/27/2023
Fort Fairfield (Aroostook River/Class C) ReEnergy Black River LLC (pdf) (124 KB) ME0023329 03/17/2020
Franklin (Georges Pond/Class GPA) George's Pond (pdf) (931 KB) ME0002810 09/20/2021
Frenchville (St. John River/Class B) Mountain Springs Trout Farm (pdf) (247 KB) ME0110451 03/05/2019
Fryeburg Maine Pure (pdf) (101 KB) MEU508254 07/27/2017
Gouldsboro (Frenchman's Bay) Great Bay Aquaculture of Maine, LLC (Stave Island) (pdf) (57 KB) ME0037303 03/11/2014
Gouldsboro (Prospect Harbor/Class SB) Maine Fair Trade Lobster [Rescinding Request to Terminate Permit - Canceling Termination] (pdf) (929 KB) ME0000710 09/24/2021
Gouldsboro (Prospect Harbor/Class SB) Maine Fair Trade Lobster (pdf) (123 KB) ME0000710 09/20/2021
Gray (Groundwater/Class GW-A) Pineland Farms Diary Company (pdf) (268 KB) MEU508262 11/29/2018
Hermon (Groundwater/Class GW-A) Hermon Car Wash (pdf) (123 KB) MEU508234 02/04/2020
Hermon (Groundwater/Class GW-A) Hermon MHP LLC (pdf) (121 KB) MEU507690 10/18/2022
Jay (Sevenmile Stream/Class B) North Jay Wastewater Treatment Facility (pdf) (127 KB) ME0101061 11/10/2020
Livermore Falls (Androscoggin River/Class C) Otis Hydro Station (pdf) (269 KB) ME0036714 12/12/2018
Lubec (Lubec Narrows/Class SB) ISF Trading Company, Inc. (pdf) (88 KB) ME0110281 09/04/2013
Newport (Groundwater/Class GW-A) RSU #19 Nokomis Regional High School (pdf) (123 KB) MEU507162 02/04/2020
Old Town (Penobscot River) Great Works Hydro Project (pdf) (71 KB) ME0036651 01/15/2014
Orono (Stillwater River/Class B) University of Maine (pdf) (288 KB) ME0002798 04/26/2024
Orono (Stillwater River) University of Maine (pdf) (102 KB) ME0090662 11/17/2016
Oxford MGA Cast Stone, Inc. (pdf) (101 KB) MEU508258 12/20/2016
Parsonsfield (Long Pond) Long Pond Association (pdf) (264 KB) ME0002836 05/01/2024
Portland (Fore River/Class SC) Fresh Atlantic USA (pdf) (288 KB) ME0036943 08/13/2024
Portland (Tidewaters of Portland/Class SC) IDEALS – Initiative for Digital Engineering and Life Sciences (pdf) (277 KB) ME0001741 08/16/2024
Portland (Fore River/Class SC) ISF Trading Company Hobson's Wharf (pdf) (157 KB) ME0023957 08/04/2022
Portland South Bristol Wharf, LLC (pdf) (55 KB) ME0023272 04/19/2013
Presque Isle (Presque Isle Stream/Class B) Presque Isle Utilities District (pdf) (50 KB) ME0102679 06/21/2016
Saint Agatha (St. John River) Saint Agatha WPCF, Town of (pdf) (292 KB) ME0100609 09/13/2013
Saint George Port Clyde Fresh Catch Inc. (pdf) (103 KB) ME0037281 05/18/2016
Sanford (Mousam River/Class C) Roehm America LLC - formerly Evonik Cyro (pdf) (124 KB) ME0022267 12/14/2021
Scarborough (Tidewaters of Scarborough (Jones Creek)/Class SB) Bayley's Quality Seafood (pdf) (295 KB) ME0110221 05/08/2024
Shapleigh Waterways Inc. (pdf) (53 KB) MEU508129 12/13/2017
Sorrento (Frenchman's Bay) Great Bay Aquaculture of Maine, LLC (Preble Island) (pdf) (57 KB) ME0036960 03/11/2014
Vassalboro (Vassalboro (Outlet Stream/Class B)) Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (125 KB) ME0102661 02/19/2021
Vassalboro (Vassalboro (Outlet Stream/Class B)) Vassalboro Sanitary District POTW - East Facility (pdf) (124 KB) ME0100692 02/19/2021
Vassalboro (Vassalboro (Outlet Stream/Class B)) Vassalboro Sanitary District POTW - North Main Pump Station (pdf) (277 KB) ME0102652 02/11/2020
Veazie (Penobscot River) Veazie Hydro Project (pdf) (70 KB) ME0001686 01/15/2014

No Impact Letter

No Impact Letter
City / Town (Receiving Water) Applicant / Facility Name Permit Number Date of Issuance
Bremen Muscongus Bay Aquaculture (pdf) (128 KB) N/A 05/12/2016
Walpole Mook Sea Farm (pdf) (127 KB) N/A 05/12/2016

Please note that stormwater permit information is available at our NPDES Stormwater Permit Program in New England page.

Contact Us About NPDES Permits Around the Nation to ask a question, provide feedback, or report a problem.
Last updated on December 4, 2024
  • Assistance
  • Ayuda
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • Aide
  • Asistans
  • Korean
  • Assistência
  • Russian
  • Tulong
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions

Follow.