Jump to main content or area navigation.

Contact Us

NPDES Permits in New England

Maine
EPA New England Issued Permits

You will need Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more about PDF, and for a link to the free Acrobat Reader.

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.

State Agency: Maine Department of Environmental Protection Click icon for EPA disclaimer. 

EPA New England Issued Permits

To view attachments common to many permits use the "EPA Permit Forms & Attachments" link.

Draft General Permits

Final General Permits Issued by EPA

Final General Permits Issued by the State of Maine

City - Town (Watershed) Facility Name Permit Number Date of Issuance
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Sand Cove (PDF) (7 pp, 279 K) MEG130029 06/15/2014
Beals (Atlantic Ocean at Eastern Bay/Class SB) Cooke Aquaculture USA, Inc., Spectacle Island (PDF) (7 pp, 257 K) MEG130030 06/15/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Cross Island (PDF) (8 pp, 312 K) MEG130025 05/30/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Cross Island North (PDF) (8 pp, 309 K) MEG130027 05/30/2014
Cutler (Machias Bay) Cooke Aquaculture USA Inc., Cutler West (PDF) (8 pp, 312 K) MEG130017 05/30/2014
Cutler (Machias Bay) Phoenix Salmon US, Inc., Cutler West (PDF) (2 pp, 15 K) MEG130017 12/02/2008
Eastport (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA Inc., Broad Cove (PDF) (8 pp, 307 K) MEG130028 05/30/2014
Eastport (Cobscook Bay) Cooke Aquaculture USA Inc., Deep Cove (PDF) (8 pp, 336 K) MEG130018 05/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA Inc., Black Island (PDF) (8 pp, 337 K) MEG130026 05/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB) Cooke Aquaculture USA Inc., Black Island South (PDF) (8 pp, 312 K) MEG130023 05/30/2014
Frenchboro Phoenix Salmon US, Inc., Black Island South (PDF) (5 pp, 1.8 MB) MEG130023 03/22/2011
Lubec (Cobscook Bay) Cooke Aquaculture USA Inc., Atlantic Salmon Aquaculture (PDF) (109 pp, 5.5 MB) MEG130022 02/10/2012
Lubec (Atlantic Ocean at Cobscook Bay/Class SB) Cooke Aquaculture USA Inc., South Bay (PDF) (8 pp, 308 K) MEG130020 05/30/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Starboard Island (PDF) (7 pp, 265 K) MEG130001 06/15/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB) Cooke Aquaculture USA Inc., Starboard Island (PDF) (109 pp, 5.5 MB) MEG130001 02/10/2012
Machiasport (Machias Bay) Cooke Aquaculture USA Inc., Stone Island (PDF) (109 pp, 5.5 MB) MEG130002 02/10/2012
Machiasport (Machias Bay) Atlantic Salmon of ME, LLC (PDF) (2 pp, 15 K) MEG130001 12/02/2008
Machiasport (Machias Bay) Atlantic Salmon of ME, LLC (PDF) (2 pp, 15 K) MEG130002 12/02/2008
Perry (Cobscook Bay) Cooke Aquaculture USA Inc. (PDF) (8 pp, 305 K) MEG130031 03/03/2015
Swans Island (Atlantic Ocean at Toothacher Bay/Class SB) Cooke Aquaculture USA Inc., Scrag Island (PDF) (8 pp, 313 K) MEG130024 05/30/2014
Swans Island (Harbor Island Gut) Phoenix Salmon, US, Inc. (PDF) (5 pp, 342 K) MEG130024 05/31/2011
City - Town (Watershed) Facility Name Permit Number Date of Issuance
York (All Freshwater Wetlands in York, ME) York Pesticides (PDF) (17 pp, 1.8 MB) MEG140003 09/27/2010
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Belgrade (Salmon Lake) ME DEP – Invasive Aquatic Species Program (PDF) (17 pp, 1.8 MB) MEG150003 07/30/2009
Limerick (Pickerel Pond) Invasive Aquatic Species Program (PDF) (2 pp, 121 K) MEG150005 06/26/2012
Jefferson, Nobleboro, Newcastle (Damariscotta Lake) ME DEP Invasive Aquatic Species Program (PDF) (17 pp, 1.8 MB) MEG150004 05/11/2010
Scarborough (Pleasant Hill Pond) Maine Department of Environmental Protection (PDF) (3 pp, 68 K) MEG150002 03/05/2009
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Brooksville Seal Cove Boatyard, Inc. (PDF) (7 pp, 287 K) MEG170006 12/15/2014
Mount Desert (Atlantic Ocean at Northeast Harbor/Class SB) Morris Yachts, Inc. (PDF) (7 pp, 309 K) MEG170003 04/16/2015
South Portland Port Harbor Marine, Inc. (PDF) (6 pp, 256 K) MEG170008 12/15/2014
Trenton (Atlantic Ocean at Bass Harbor/Class SB) Morris Yachts, Inc. (PDF) (7 pp, 308 K) MEG170002 04/16/2015
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Augusta Maine Department of Inland Fisheries & Wildlife, Round Pond (PDF) (41 pp, 1.7 MB) MEG180007 07/24/2015
Greenville Maine Department of Inland Fisheries & Wildlife, Big Wadleigh Pond (PDF) (55 pp, 3.6 MB) MEG180003 06/11/2012
Piscataquis County (Brook Trout) Maine Department of Inland Fisheries & Wildlife, Thissell Pond (PDF) (3 pp, 161 K) MEG180004 07/09/2013
Sumner (Abbotts Pond) Maine Department of Inland Fisheries & Wildlife, Abbotts Pond (PDF) (40 pp, 340 K) MEG180005 07/09/2013
Woodstock (Little Concord Pond) Maine Department of Inland Fisheries & Wildlife, Little Concord Pond (PDF) (17 pp, 1.8 MB) MEG180002 07/05/2011
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Westbrook (Long Creek) Lanco Properties LLC (PDF) (33 pp, 1.1 MB) MEG190126 08/17/2015
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Sanford Sanford, City of (PDF) (6 pp, 273 K) MEG210003 12/17/2014
Vinalhaven (Atlantic Ocean at Carver's Cove /Class SB) Vinalhaven, Town of (PDF) (7 pp, 266 K) MEG210004 05/21/2015
City - Town (Watershed) Facility Name Permit Number Date of Issuance
Dixfield Dixfield, Town of (PDF) (6 pp, 456 K) MEG220001 11/04/2014
City - Town (Watershed) Facility Name Permit Number Date of Issuance
State of Maine (Maine Surface Waters) Maine Department of Agriculture, Conservation and Forestry GP Discharge of Pesticides (PDF) (152 pp, 6.1 MB) MEG230001 08/03/2015

Retired (Terminated) Permits

City - Town (Watershed) Facility Name Permit Number Date of Issuance
Sorrento (Frenchman's Bay) Great Bay Aquaculture of Maine, LLC (Preble Island) (PDF) (1 pg, 57 K) ME0036960 03/11/2014
Gouldsboro (Frenchman's Bay) Great Bay Aquaculture of Maine, LLC (Stave Island) (PDF) (1 pg, 57 K) ME0037303 03/11/2014
Old Town (Penobscot River) Great Works Hydro Project (PDF) (1 pg, 71 K) ME0036651 01/15/2014
Portland South Bristol Wharf, LLC (PDF) (1 pg, 55 K) ME0023272 04/19/2013
Saint Agatha (St. John River) Saint Agatha WPCF, Town of (PDF) (2 pp, 292 K) ME0100609 09/13/2013
Veazie (Penobscot River) Veazie Hydro Project (PDF) (1 pg, 70 K) ME0001686 01/15/2014


Please note that stormwater permit information is available at our Stormwater Topics Page.

Jump to main content.