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
EPA New England Issued Permits
- Draft Individual Permits
- Final Individual Permits
- Draft 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) (19 pp, 2.8 MB)
- Bucksport (PDF) (22 pp, 3.8 MB)
- Acadia Aquaculture (EPA NE issued prior to the states assumption of the NPDES program)
- Retired (Terminated) Permits
To view attachments common to many permits use the "EPA Permit Forms & Attachments" link.
Draft General Permits
- Aquatic Pesticides for the Control of Mosquito-Borne Diseases - MEG140000 (PDF) (27 pp, 355 K)
Comment Period: April 15, 2015 – May 15, 2015 - Post Construction Discharge of Stormwater in the Long Creek Watershed - MEG190000 (PDF) (27 pp, 528 K)
Comment Period: February 17, 2015 – March 19, 2015 - Net Pen Aquaculture - MEG130000 (PDF) (49 pp, 512 K)
- Waste Snow to Surface Waters - MEG20000 (PDF) (3 pp, 88 K)
- Waste Snow to Ground Water - MEG210000 (PDF) (3 pp, 88 K)
Final General Permits Issued by EPA
Final General Permits Issued by the State of Maine
- Net Pen Aquaculture General Permit - MEG130000 (PDF) (32 pp, 327 K)
04/10/2014 - Atlantic Salmon Aquaculture General Permit - MEG130000 (PDF) (80 pp, 349 K)
09/22/2008
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 |
- Aquatic Pesticides for the Control of Mosquito-Borne Diseases General Permit - MEG140000 (PDF) (41 pp, 1.6 MB)
07/17/2015
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 |
- Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (PDF) (99 pp, 5.7 MB)
09/28/2011
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 |
- Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (PDF) (44 pp, 2.9 MB)
10/14/2014
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 |
- Piscicides for the Control of Invasive Species General Permit - MEG180000 (PDF) (38 pp, 2.5 MB)
08/29/2014
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 |
- Post Construction Discharge of Stormwate in the Long Creek Watershed General Permit - MEG190000 (PDF) (28 pp, 930 K)
04/15/2015
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 |
- Discharge of Waste Snow General Permit - MEG210000 (PDF) (8 pp, 65 K)
02/28/2014
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 |
- Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (PDF) (8 pp, 62 K)
02/28/2014
City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
---|---|---|---|
Dixfield | Dixfield, Town of (PDF) (6 pp, 456 K) | MEG220001 | 11/04/2014 |
- Discharge of Pesticides General Permit - MEG230000 (PDF) (147 pp, 5.9 MB)
03/02/2015
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.