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.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • 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

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 (Revised Modification)
    Comment Period: April 23, 2025 - May 14, 2025
  • 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 Permit - 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

Note that links in the table below open in new browser windows/tabs.

Maine Final General Permits
City / Town (Receiving Water)Applicant / Facility NamePermit NumberDate of Issuance
Beals (Atlantic Ocean at Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove [Modification 2] (pdf) (497 KB)MEG13002905/20/2022
Beals (Atlantic Ocean at Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove [Modification] (pdf) (4 MB)MEG13002909/24/2021
Beals (Atlantic Ocean at Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Sand Cove (pdf) (279 KB)MEG13002906/15/2014
Beals (Atlantic Ocean at Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Spectacle Island [Modification] (pdf) (4 MB)MEG13003009/24/2021
Beals (Atlantic Ocean at Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Spectacle Island (pdf) (257 KB)MEG13003006/15/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cross Island [Modification] (pdf) (4 MB)MEG13002509/24/2021
Cutler (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cross Island (pdf) (312 KB)MEG13002505/30/2014
Cutler (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cross Island North [Modification] (pdf) (4 MB)MEG13002709/24/2021
Cutler (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cross Island North (pdf) (309 KB)MEG13002705/30/2014
Cutler (Machias Bay)Cooke Aquaculture USA, Inc., Net Pen Aquaculture, Cutler West [Modification] (pdf) (4 MB)MEG13001709/24/2021
Cutler (Machias Bay)Cooke Aquaculture USA Inc., Net Pen Aquaculture, Cutler West (pdf) (312 KB)MEG13001705/30/2014
Cutler (Machias Bay)Phoenix Salmon US, Inc., Cutler West (pdf) (15 KB)MEG13001712/02/2008
Eastport (Atlantic Ocean at Cobscook Bay/Class SB)Cooke Aquaculture USA, Inc., Broad Cove [Modification] (pdf) (4 MB)MEG13002809/24/2021
Eastport (Atlantic Ocean at Cobscook Bay/Class SB)Cooke Aquaculture USA Inc., Broad Cove (pdf) (307 KB)MEG13002805/30/2014
Eastport (Cobscook Bay)Cooke Aquaculture USA, Inc., Deep Cover [Modification] (pdf) (4 MB)MEG13001809/24/2021
Eastport (Cobscook Bay)Cooke Aquaculture USA Inc., Deep Cove (pdf) (336 KB)MEG13001805/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB)Cooke Aquaculture USA, Inc., Black Island [Modification] (pdf) (4 MB)MEG13002609/24/2021
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB)Cooke Aquaculture USA Inc., Black Island (pdf) (337 KB)MEG13002605/30/2014
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB)Cooke Aquaculture USA, Inc., Black Island South [Modification] (pdf) (4 MB)MEG13002309/24/2021
Frenchboro (Atlantic Ocean at Eastern Bluehill Bay/Class SB)Cooke Aquaculture USA Inc., Black Island South (pdf) (312 KB)MEG13002305/30/2014
Frenchboro (Eastern Blue Hill Bay/Class SB)Phoenix Salmon US, Inc., Black Island South (pdf) (1.8 MB)MEG13002303/22/2011
Jonesport (Atlantic Ocean Eastern Bay/Class SB)Cooke Aquaculture USA, Inc., Calf Island (EASTW CALF) [Modification] (pdf) (4 MB)MEG13003209/24/2021
Jonesport (Atlantic Ocean Eastern Bay/Class SB)Cooke Aquaculture USA Inc., Calf Island (EASTW CALF) (pdf) (792 KB)MEG13003204/11/2016
Lubec (Cobscook Bay)Cooke Aquaculture USA Inc., Atlantic Salmon Aquaculture (pdf) (5.5 MB)MEG13002202/10/2012
Lubec (Atlantic Ocean at Cobscook Bay/Class SB)Cooke Aquaculture USA, Inc., South Bay [Modification] (pdf) (4 MB)MEG13002009/24/2021
Lubec (Atlantic Ocean at Cobscook Bay/Class SB)Cooke Aquaculture USA Inc., South Bay (pdf) (308 KB)MEG13002005/30/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA, Inc., Starboard Island [Modification] (pdf) (4 MB)MEG13000109/24/2021
Machiasport (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA Inc., Starboard Island (pdf) (265 KB)MEG13000106/15/2014
Machiasport (Atlantic Ocean at Machias Bay/Class SB)Cooke Aquaculture USA Inc., Starboard Island (pdf) (5.5 MB)MEG13000102/10/2012
Machiasport (Machias Bay)Cooke Aquaculture USA Inc., Stone Island (pdf) (5.5 MB)MEG13000202/10/2012
Machiasport (Machias Bay)Atlantic Salmon of ME, LLC, Starboard Island (pdf) (15 KB)MEG13000112/02/2008
Machiasport (Machias Bay)Atlantic Salmon of ME, LLC, Stone Island (pdf) (15 KB)MEG13000212/02/2008
Perry (Cobscook Bay)Cooke Aquaculture USA Inc., Birch Point (pdf) (305 KB)MEG13003103/03/2015
Swans Island (Atlantic Ocean at Toothacher Bay/Class SB)Cooke Aquaculture USA, Inc., Scrag Island [Modification] (pdf) (4 MB)MEG13002409/24/2021
Swans Island (Atlantic Ocean at Toothacher Bay/Class SB)Cooke Aquaculture USA Inc., Scrag Island (pdf) (313 KB)MEG13002405/30/2014
Swans Island (Harbor Island Gut)Phoenix Salmon, US, Inc., Scrag Island (pdf) (342 KB)MEG13002405/31/2011
Kittery (See permit)Kittery, Town of (pdf) (1.7 MB)MEG14000204/25/2016
York (See permit)York, Town of (pdf) (1.7 MB)MEG14000304/25/2016
York (All Freshwater Wetlands in York, ME)York, Town of (pdf) (1.8 MB)MEG14000309/27/2010
Belgrade (Salmon Lake)ME DEP – Invasive Aquatic Species Program (pdf) (1.8 MB)MEG15000307/30/2009
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)MEG15000905/25/2022
Big Lake (Big Lake)Aquatic Herbicides for the Control of Invasive Aquatic Plants for Big Lake (pdf) (6.2 MB)MEG15001207/28/2023
Limerick (Pickerel Pond)Invasive Aquatic Species Program (pdf) (121 KB)MEG15000506/26/2012
Limerick and Waterboro (Lake Arrow)Aquatic Herbicides for the Control of Invasive Aquatic Plants for Lake Arrow (pdf) (6.7 MB)MEG15001107/14/2023
Jefferson, Nobleboro, Newcastle (Damariscotta Lake)ME DEP Invasive Aquatic Species Program (pdf) (1.8 MB)MEG15000405/11/2010
Lebanon (Class GPS, AA, A, B&C waters of the state; tributaries to Class GPA waters)Northeast Pond (pdf) (259 KB)MEG15000606/26/2018
Lebanon (See Permit)Northeast Pond (pdf) (7 MB)MEG15000605/12/2017
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)MEG15000203/05/2009
Windham (Collins Pond)Aquatic Herbicides for the Control of Invasive Aquatic Plants for Collins Pond (pdf) (6 MB)MEG15001006/23/2023
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)MEG15000807/16/2020
Brooksville (Atlantic Ocean at Horseshoe Cove/Class SB)Seal Cove Boatyard, Inc. (pdf) (287 KB)MEG17000612/15/2014
Mount Desert (Atlantic Ocean at Northeast Harbor/Class SB)Morris Yachts, Inc. (pdf) (309 KB)MEG17000304/16/2015
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)MEG19000905/08/2024
South Portland (Long Creek Watershed)Long Creek Post Construction Storm Water GP for SCR Properties LLC - 123 Darling Avenue, CMP Parcel Sites (pdf) (1.4 MB)MEG19015104/16/2025
South Portland (Atlantic Ocean at Casco Bay/Class SB)Port Harbor Marine, Inc. (pdf) (256 KB)MEG17000812/15/2014
Trenton (Atlantic Ocean at Bass Harbor/Class SB)Morris Yachts, Inc. (pdf) (308 KB)MEG17000204/16/2015
AugustaMaine Department of Inland Fisheries & Wildlife, Round Pond (pdf) (1.7 MB)MEG18000707/24/2015
GreenvilleMaine Department of Inland Fisheries & Wildlife, Big Wadleigh Pond (pdf) (3.6 MB)MEG18000306/11/2012
Piscataquis County (Brook Trout)Maine Department of Inland Fisheries & Wildlife, Thissell Pond (pdf) (161 KB)MEG18000407/09/2013
Sumner (Abbotts Pond)Maine Department of Inland Fisheries & Wildlife, Abbotts Pond (pdf) (340 KB)MEG18000507/09/2013
Woodstock (Little Concord Pond)Maine Department of Inland Fisheries & Wildlife, Little Concord Pond (pdf) (1.8 MB)MEG18000207/05/2011
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for GOV Portland LLC, 207 Gannet Drive (pdf) (1.4 MB)MEG19014408/17/2022
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for Tom Watson Co LLC 984 Spring Street Residential Development (pdf) (1.6 MB)MEG19014604/14/2023
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for CPSP LLC 0 Gorham Road (pdf) (1.5 MB)MEG19014702/21/2024
South Portland (Long Creek Watershed)Long Creek Post Construction Storm Water GP – Transfer from CPSP LLC to Portland Live LLC (pdf) (326 KB)MEG19014812/03/2024
South Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for CSPS LLC 333 Clark's Pond Parkway (pdf) (1.5 MB)MEG19014802/21/2024
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for CPSP LLC 200 Gorham Road Minor Revision (pdf) (441 KB)MEG19014903/01/2024
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for CPSP LLC 200 Gorham Road (pdf) (1.5 MB)MEG19014902/21/2024
Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for Cornerbrook LLC 343 Gorham Road (pdf) (1.5 MB)MEG19015002/21/2024
Portland (Long Creek Watershed)Toddle Inn Westbrook Real Estate LLC (pdf) (2.4 MB)MEG19009001/31/2018
South Portland (Long Creek Watershed)303 Maine Mall Road (Amended) (pdf) (126 KB)MEG19010102/04/2019
South Portland (Long Creek Watershed)303 & 291 Maine Mall Road, TRU 2005 REI, LLC (pdf) (119 KB)MEG19010112/19/2018
South Portland (Long Creek Watershed)35 Foden Road, LLC (pdf) (114 KB)MEG19006509/05/2018
South Portland (Long Creek Watershed)Beddy Bye LLC (transferred from formerly OpRock Portland 303 Fee LLC) (pdf) (1.1 MB)MEG19006103/01/2017
South Portland (Long Creek Watershed)CarMax Auto Superstores, Inc. (pdf) (1.1 MB)MEG19012901/27/2016
South Portland (Long Creek Watershed)Cortland Associates, LP, 696 Westbrook Street (pdf) (122 K )MEG19011502/15/2019
South Portland (Long Creek Watershed)J.B. Brown & Sons (255 Gannet Drive) (pdf) (1.1 MB)MEG19013105/10/2016
South Portland (Long Creek Watershed)J.B. Brown & Sons (65 Gannet Drive) (pdf) (2.4 MB)MEG19013205/10/2016
South Portland (Long Creek Watershed)JFB & GWB Donald Dean Drive LLC (formerly Blues Brothers LLC) (pdf) (2.4 MB)MEG19005811/16/2017
South Portland (Long Creek Watershed)Long Creek Post Construction Storm Water for 75 Darling Preble Street LLC, 75 Darling Ave (pdf) (1.4 MB)MEG19014308/17/2022
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)MEG19014101/27/2022
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)MEG19014201/27/2022
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)MEG19012003/11/2022
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)MEG19006501/27/2022
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)MEG19011603/01/2022
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)MEG19003003/28/2022
South Portland (Long Creek Watershed)Lullaby LLC (transferred from formerly OpRock Portland 200 Fee LLC) (pdf) (1.1 MB)MEG19006203/01/2017
South Portland (Long Creek Watershed)Miller River Development, LLC (pdf) (2.2 MB)MEG19012109/05/2018
South Portland (Long Creek Watershed)New Gen Hotels Group LLC – Comfort Inn (pdf) (1.1 MB)MEG19013003/28/2016
South Portland (Long Creek Watershed)Olympia Equity Investors XII/Millroc Hospitality Partners LLC Transfer to SoPo Developers, LLC (pdf) (1.2 MB)MEG19010412/03/2021
South Portland (Long Creek Watershed)Port Resources (pdf) (112 KB)MEG19011109/20/2018
South Portland (Long Creek Watershed)Target Corporation (pdf) (115 KB)MEG19000209/27/2018
South Portland (Long Creek Watershed)Treehouse, LLC (pdf) (110 KB)MEG19013809/05/2018
Westbrook (Long Creek Watershed)5 Karen Drive Associates, LLC (pdf) (2.2 MB)MEG19006002/22/2019
Westbrook (Long Creek Watershed)Thomas Drive LLC (Transfer) (pdf) (1.1 MB)MEG19010510/17/2016
Westbrook (Long Creek Watershed)Colonel Westbrook Associates GP (Minor Revision) (pdf) (86 KB)MEG19010509/06/2016
Westbrook (Long Creek Watershed)Colonel Westbrook Associates JFB NOI Transfer to GWB Cony LLC, 860 Spring Street (pdf) (703 KB)MEG19010708/24/2021
Westbrook (Long Creek Watershed)Colonel Westbrook Associates JFB and GWB Thomas Drive Development, LLC (pdf) (1.1 MB)MEG19013509/07/2016
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)MEG19013612/03/2024
Westbrook (Long Creek Watershed)Lake Creek Properties, LLC. - Sigco Inc. (pdf) (1.1 MB)MEG19013601/13/2017
Westbrook (Long Creek Watershed)Lanco Properties LLC (pdf) (1.1 MB)MEG19012608/17/2015
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)MEG19013711/29/2021
Westbrook (Long Creek Watershed)NECG Mallside BH LLC - Mallside Plaza (pdf) (2.4 MB)MEG19013707/25/2017
Westbrook (Long Creek Watershed)Westbrook, City of (pdf) ( 111 KB)MEG19014010/02/2018
Bar Harbor (Waters of the State of Maine)Bar Harbor Snow Dump, Town of [Renewal] (pdf) (245 KB)MEG21000808/15/2019
Bar Harbor (Waters of the State of Maine)Bar Harbor Snow Dump, Town of (pdf) (1.5 MB)MEG21000812/02/2016
Bath (Class SB/SC Waters of the State of Maine)Bath Snow Dump, City of [Renewal] (pdf) (830 KB)MEG21000610/03/2019
Bath (Class SB/SC Waters of the State of Maine)Bath Snow Dump, City of (pdf) (287 KB)MEG21000602/22/2016
Boothbay Harbor (Boothbay Harbor, Class SB)Boothbay Harbor Snow Discharge, Town of [Renewal] (pdf) (1.7 MB)MEG21000710/17/2022
Boothbay Harbor (Waters of the State of Maine)Boothbay Harbor Snow Dump, Town of (pdf) (1.5 MB)MEG21000711/21/2016
Camden (Camden Harbor Class SB)Camden Snow Dump, Town of [Renewal] (pdf) (241 KB)MEG21000508/15/2019
Camden (Camden Harbor/Class SB)Camden Snow Dump, Town of (pdf) (277 KB)MEG21000501/25/2016
Damariscotta (Waters of the State of Maine)Damariscotta, Town of (pdf) (2.7 MB)MEG21001210/16/2017
Newcastle (Certain Estuarine or Marine Waters)Town of Newcastle General Permit for the Discharge of Waste Snow to Certain Estuarine or Marine Waters (pdf) (1.8 MB)MEG21001301/30/2025
Rockland (Waters of the State of Maine)Rockland Snow Dump, City of [Renewal] (pdf) (245 KB)MEG21000908/15/2019
Rockland (Waters of the State of Maine)Rockland Snow Dump, City of (pdf) (1.5 MB)MEG21000912/13/2016
Rockport (Waters of the State of Maine)Rockport Snow Dump, Town of (pdf) (1.5 MB)MEG21001012/13/2016
SanfordSanford Waste Snow, City of [Renewal] (pdf) (241 KB)MEG21000308/15/2019
SanfordSanford Waste Snow, City of (pdf) (273 KB)MEG21000312/17/2014
Vinalhaven (Atlantic Ocean at Carver's Cove/Class SB)Vinalhaven, Town of (pdf) (266 KB)MEG21000405/21/2015
Bath (Ground Water)Bath Iron Works Corp (pdf) (2.2 MB)MEG22000212/18/2015
Dixfield (Ground Water)Dixfield Snow Dump, Town of [Renewal] (pdf) (730 KB)MEG22000110/29/2019
DixfieldDixfield, Town of (pdf) (456 KB)MEG22000111/04/2014
Fort Kent (Maine Surface Waters)Forestry Irving Woodlands LLC Discharge of Pesticides (pdf) (6.1 MB)MEG23000207/21/2016
Maine Statewide (Maine Surface Waters)Maine Forest Service GP Discharge of Pesticides (pdf) (8.9 MB)MEG23000104/07/2025
Maine Statewide (Maine Surface Waters)Maine Department of Agriculture, Conservation and Forestry (pdf) (6.1 MB)MEG23000108/03/2015
Auburn (Stormwaters)Auburn Aggregates, LLC - Christian Hill Quarry (pdf) (1.5 MB)MER05C22109/06/2016
Auburn (Stormwaters)RJF Morin Brick, LLC (pdf) (1.5 MB)MER05C21908/11/2016
Augusta (Stormwaters)Kenway Corporation (pdf) (1.5 MB)MER05C22610/12/2016
Bangor (Stormwaters)Bangor Waste Water Treatment Plant (pdf) ( 1.5 MB)MER05C20402/22/2016
Bangor (Stormwaters)Rockland Station Grounds (pdf) (1.5 MB)MER05C20101/06/2016
Bethel (Stormwaters)Gaudreau's Repair (pdf) (1.5 MB)MER05B72410/21/2016
Bingham (Stormwaters)Morgan Lumber Company (pdf) (1.5 MB)MER05C21305/11/2016
Caribou (Stormwaters)Merlin One LLC - Caribou Generating Station (pdf) (1.5 MB)MER05C20704/11/2016
Carrabassett Valley (Stormwaters)Sugarloaf Regional Airport (pdf) (1.5 MB)MER05C22309/07/2016
Clinton (Stormwaters)Chaffee Transport LLC (pdf) (1.5 MB)MER05C20804/11/2016
Dover-Foxcroft (Stormwaters)Chaffee Transport, LLC (pdf) (1.5 MB)MER05C20503/07/2016
Ellsworth (Stormwaters)R.F. Jordan and Sons Construction, Inc., 85 Water Street (pdf) (1.5 MB)MER05C22409/14/2016
Fairfield (Storm Water)Discharge of Storm Water Associated with an Industrial Activity for BDS Waste Disposal, Inc. (pdf) (1.9 MB)MER05C29103/28/2022
Georgetown (Stormwaters)Derecktor Maine, LLC dba Robinhood Marina (pdf) (1.5 MB)MER05C20603/15/2016
Houlton (Stormwaters)Maine Equipment Connection (pdf) (1.5 MB)MER05C21405/25/2016
Lincoln (Stormwaters)Wesley's Garage (pdf) (1.5 MB)MER05C21506/21/2016
Millinocket (Stormwaters)Lee's Concrete Inc. (pdf) (957 KB)MER05C21707/06/2016
Mt. Desert (Stormwaters)Morris Yachts, LLC (pdf) (1.9 MB)MER05C21205/10/2016
Naples (Stormwaters)MLM Acquisitions, LLC - Moose Landing Marina (pdf) (1.5 MB)MER05C22811/16/2016
North Anson (Stormwaters)Dirigo Timberlands (pdf) (1.5 MB)MER05C21104/29/2016
Old Orchard Beach (Stormwaters)South Thomaston Used Auto Parts (pdf) (1.5 MB)MER05C22911/21/2016
Searsport (Stormwaters)Owen J Folsom Inc. (pdf) (1.5 MB)MER05C22711/08/2016
South Portland (Stormwaters)Global Companies LLC - Bulk Fuel Terminal (pdf) (1.5 MB)MER05C20202/03/2016
South Portland (Stormwaters)MAC Jets, LLC – General Aviation Facility (pdf) (756 KB)MER05C21607/06/2016
St. Albans (Stormwaters)Sebasticook Lumber LLC (pdf) (1.5 MB)MER05C22209/06/2016
Topsham (Stormwaters)Precast Concrete Products of Maine (pdf) (1.5 MB)MER05C20302/22/2016
Trenton (Stormwaters)Morris Yachts LLC (pdf) (1.5 MB)MER05C21004/26/2016
Waterville (Stormwaters)Somerset Paper & Pulp Mill (pdf) (1.5 MB)MER05C20012/04/2015
West Enfield (Stormwaters)Covanta Maine LLC (pdf) (1.5 MB)MER05C20904/25/2016
Winslow (Stormwaters)MidState Machine (pdf) (1.5 MB)MER05C21807/19/2016
Winthrop (Cobbosseecontee/Cobbossee Lake)Cobbosseecontee/Cobbossee Lake (pdf) (256 KB)MEG15000707/15/2019
Yarmouth (Stormwaters)YBY Acquisitions, LLC, Yarmouth Boat Yard (pdf) (1.5 MB)MER05B97211/16/2016

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

Note that links in the table below open in new browser windows/tabs.

Retired (Terminated) Permits
City / Town (Receiving Water)Applicant / Facility NamePermit NumberDate of Issuance
Augusta (Maine Surface or Groundwaters)Department of Marine Resources - Cutler Net Pen Site (pdf) (227 KB)ME000282807/27/2023
Belfast (Tidewaters of Belfast, Passagassawakeag River/Class SB)Penobscot McCrum, LLC (pdf) (230 K)ME002304308/01/2023
Bowdoinham (West Branch of the Cathance River/Class B)RSU 75 Bowdoinham Community School OBD (pdf) (121 KB)ME010277609/27/2022
Caribou (Aroostook River/Class B)Merlin One LLC (pdf) (119 KB)ME000036111/05/2019
Columbia Falls (Richardson Brook)Downeast Salmon Federation (pdf) (227 KB)ME000274707/27/2023
Fort Fairfield (Aroostook River/Class C)ReEnergy Black River LLC (pdf) (124 KB)ME002332903/17/2020
Franklin (Georges Pond/Class GPA)George's Pond (pdf) (931 KB)ME000281009/20/2021
Frenchville (St. John River/Class B)Mountain Springs Trout Farm (pdf) (247 KB)ME011045103/05/2019
FryeburgMaine Pure (pdf) (101 KB)MEU50825407/27/2017
Gouldsboro (Frenchman's Bay)Great Bay Aquaculture of Maine, LLC (Stave Island) (pdf) (57 KB)ME003730303/11/2014
Gouldsboro (Prospect Harbor/Class SB)Maine Fair Trade Lobster [Rescinding Request to Terminate Permit - Canceling Termination] (pdf) (929 KB)ME000071009/24/2021
Gouldsboro (Prospect Harbor/Class SB)Maine Fair Trade Lobster (pdf) (123 KB)ME000071009/20/2021
Gray (Groundwater/Class GW-A)Pineland Farms Diary Company (pdf) (268 KB)MEU50826211/29/2018
Hermon (Groundwater/Class GW-A)Hermon Car Wash (pdf) (123 KB)MEU50823402/04/2020
Hermon (Groundwater/Class GW-A)Hermon MHP LLC (pdf) (121 KB)MEU50769010/18/2022
Jay (Sevenmile Stream/Class B)North Jay Wastewater Treatment Facility (pdf) (127 KB)ME010106111/10/2020
Livermore Falls (Androscoggin River/Class C)Otis Hydro Station (pdf) (269 KB)ME003671412/12/2018
Lubec (Lubec Narrows/Class SB)ISF Trading Company, Inc. (pdf) (88 KB)ME011028109/04/2013
Newport (Groundwater/Class GW-A)RSU #19 Nokomis Regional High School (pdf) (123 KB)MEU50716202/04/2020
Old Town (Penobscot River)Great Works Hydro Project (pdf) (71 KB)ME003665101/15/2014
Orono (Stillwater River/Class B)University of Maine (pdf) (288 KB)ME000279804/26/2024
Orono (Stillwater River)University of Maine (pdf) (102 KB)ME009066211/17/2016
OxfordMGA Cast Stone, Inc. (pdf) (101 KB)MEU50825812/20/2016
Parsonsfield (Long Pond)Long Pond Association (pdf) (264 KB)ME000283605/01/2024
Portland (Fore River/Class SC)Fresh Atlantic USA (pdf) (288 KB)ME003694308/13/2024
Portland (Tidewaters of Portland/Class SC)IDEALS – Initiative for Digital Engineering and Life Sciences (pdf) (277 KB)ME000174108/16/2024
Portland (Fore River/Class SC)ISF Trading Company Hobson's Wharf (pdf) (157 KB)ME002395708/04/2022
PortlandSouth Bristol Wharf, LLC (pdf) (55 KB)ME002327204/19/2013
Presque Isle (Presque Isle Stream/Class B)Presque Isle Utilities District (pdf) (50 KB)ME010267906/21/2016
Saint Agatha (St. John River)Saint Agatha WPCF, Town of (pdf) (292 KB)ME010060909/13/2013
Saint GeorgePort Clyde Fresh Catch Inc. (pdf) (103 KB)ME003728105/18/2016
Sanford (Mousam River/Class C)Roehm America LLC - formerly Evonik Cyro (pdf) (124 KB)ME002266712/14/2021
Scarborough (Tidewaters of Scarborough (Jones Creek)/Class SB)Bayley's Quality Seafood (pdf) (295 KB)ME011022105/08/2024
ShapleighWaterways Inc. (pdf) (53 KB)MEU50812912/13/2017
Sorrento (Frenchman's Bay)Great Bay Aquaculture of Maine, LLC (Preble Island) (pdf) (57 KB)ME003696003/11/2014
South Portland (Surface Waters or Ground Waters of the State of Maine)Clean Harbors Environmental Services (pdf) (243 KB)ME002157106/03/2025
Vassalboro (Vassalboro (Outlet Stream/Class B))Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (125 KB)ME010266102/19/2021
Vassalboro (Vassalboro (Outlet Stream/Class B))Vassalboro Sanitary District POTW - East Facility (pdf) (124 KB)ME010069202/19/2021
Vassalboro (Vassalboro (Outlet Stream/Class B))Vassalboro Sanitary District POTW - North Main Pump Station (pdf) (277 KB)ME010265202/11/2020
Veazie (Penobscot River)Veazie Hydro Project (pdf) (70 KB)ME000168601/15/2014

No Impact Letter

Note that links in the table below open in new browser windows/tabs.

No Impact Letter
City / Town (Receiving Water)Applicant / Facility NamePermit NumberDate of Issuance
BremenMuscongus Bay Aquaculture (pdf) (128 KB)N/A05/12/2016
WalpoleMook Sea Farm (pdf) (127 KB)N/A05/12/2016

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 June 27, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • 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
  • Site Feedback

Follow.