An official website of the United States government.

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, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Maine Draft Individual NPDES Permits

This page features draft NPDES permits. Please note there is a slight lag time from the time a permit is drafted to when we are able to post it on the web site.

To view attachments common to many permits use the "EPA NPDES Permit Forms & Attachments for New England".

Notes:
DWTP = Drinking Water Treatment Plant
POTW = Publicly Owned Treatment Works
SSWWD = Subsurface Wastewater Disposal
SWWDS = Surface Wastewater Disposal System
WPCA(D/F/P) = Water Pollution Control Authority (Division/Facility/Plant)
WTF(P) = Water Treatment Facility (Plant)
WWTF(P) = Wastewater Treatment Facility (Plant)

You may need a PDF reader to view some of the files on this page. See EPA's About PDF page to learn more.

City / Town Applicant / Facility Name Permit Number Comment Period Dates
Maine Draft Individual Permits
Biddeford Biddeford POTW, City of ME0100048 01/12/2021 - 02/12/2021
Mars Hill Pineland Farms Potato Company, Inc. MEU507949 12/18/2020 - 01/18/2021
Bath Bath POTW, City of ME00100021 11/09/2020 - 12/09/2020
Jay Pixelle Androscoggin LLC - Androscoggin Mill (Modification) ME0001937 11/04/2020 - 12/04/2020
Searsport Irving Oil Terminals Searsport Bulk Fuel Storage Facility ME0002461 09/18/2020 - 10/19/2020
Searsport Irving Oil Terminals Searsport Bulk Fuel Storage Facility ME0021181 09/18/2020 - 10/19/2020
Monhegan Island Plantation The Trailing Yew LLC ME0037508 09/11/2020 - 10/12/2020
Searsport Sprague Operating Resources LLC Bulk Storage Facility ME0002208 09/01/2020 - 09/30/2020
South Portland Confluent Development, LLC - Long Creek ME0037532 07/28/2020 - 08/28/2020
Grand Lake Maine Dept of Inland Fisheries and Wildlife - Grand Lake Stream Hatchery ME0001082 07/28/2020 - 08/27/2020
Blue Hill Blue Hill Wastewater Treatment Facility ME0101231 07/28/2020 - 08/27/2020
Monhegan Island Plantation Araminta's Dream, LLC D/B/A Monhegan House ME0037427 07/15/2020 - 08/17/2020
Orono Orono-Veazie Water District ME0102601 07/13/2020 - 08/12/2020
Cutler Marine Resources Net Pen ME0002828 07/10/2020 - 08/10/2020
Wells Wells Sanitary District ME0100790 07/09/2020 - 08/10/2020
Monticello Monticello Housing Corporation ME0037168 06/22/2020 - 07/22/2020
South Portland Portland Pipe Line Corporation ME0021440 06/10/2020 - 07/09/2020
Little Moose Township Maine Water Company MEU508807 06/08/2020 - 07/08/2020
Greenville Moosehead Sanitary District MEU502119 05/22/2020 - 06/22/2020
Wiscasset Wiscasset POTW, Town of ME0100757 05/18/2020 - 06/17/2020
New Gloucester New Gloucester Fish Hatchery ME00001040 04/15/2020 - 05/15/2020
Madison Anson-Madison Sanitary District ME0101389 04/13/2020 - 05/13/2020
Washburn Penobscot McCrum LLC MEU508272 03/26/2020 - 04/27/2020
Clinton Caverly Farms, LLC. CAFO ME0037109 03/24/2020 - 04/24/2020
Mount Desert Mount Desert Island Regional High School MEU503319 03/06/2020 - 04/06/2020
Augusta Maine Department of Inland Fisheries and Wildlife Governor Hill Hatchery ME0001091 02/27/2020 - 03/27/2020
Somesville Seal Harbor Wastewater Treatment Facility ME0102555 02/13/2020 - 03/13/2020
Somesville Somesville Wastewater Treatment Facility ME0102547 02/13/2020 - 03/13/2020
Somesville Northeast Wastewater Treatment Facility ME0101346 02/10/2020 - 03/10/2020
Clinton The Wright Place LLC - Rogers Farm ME0027125 12/05/2019 - 01/03/2020
Madawaska Madawaska Publicly Owned Treatment Works, Town of ME0101681 11/20/2019 - 12/19/2019
North Monmouth Tex Tech Industries, Inc. ME0001911 11/15/2019 - 12/16/2019
Hancock Eastern Maine Mussel Corp. ME0037036 11/15/2019 - 12/16/2019
Masardis Algonquin Northern Maine GENCO ME0036731 11/15/2019 - 12/16/2019
South Portland Buckeye South Portland Terminal, LLC ME0000485 11/14/2019 - 12/13/2019
South Portland Gulf Oil Limited Partnership ME0022314 11/14/2019 - 12/13/2019
South Portland Clean Harbors Environmental Services, Inc. ME0021571 11/14/2019 - 12/13/2019
Portland B&G Foods North America, Inc. ME0001741 10/17/2019 - 11/17/2019
East Machias Downeast Salmon Federation Inc. ME0110523 10/15/2019 - 11/14/2019
Van Buren Van Buren Wastewater Treatment Facility, Town of ME0100684 10/02/2019 - 11/04/2019
Bucksport Bucksport Generation LLC ME0002160 09/26/2019 - 10/28/2019
Pittsfield Pittsfield, Town of ME0100528 09/19/2019 - 10/18/2019
Scarborough Scarborough Sanitary District ME0102059 09/18/2019 - 10/17/2019
Jackman Jackman Utility District ME0100978 09/13/2019 - 10/15/2019
South Portland CITGO Petroleum Corp. ME0002291 09/06/2019 - 10/07/2019
New Sharon New Sharon Water District ME0023671 09/06/2019 - 10/07/2019
Exeter Stonyvale, Inc. ME0037095 09/03/2019 - 10/03/2019
Scarborough Bayley's Quality Seafood (Modification) ME0110221 08/20/2019 - 09/20/2019
Hartland Tasman Leather Group, LLC ME0000108 07/31/2019 - 08/30/2019
Searsport Searsport Wastewater Treatment Plant (Tentative 301h Waiver Denial) ME0101966 07/19/2019 - 08/19/2019
Searsport Searsport Wastewater Treatment Plant ME0101966 07/12/2019 - 08/12/2019
Winter Harbor Acadia National Park ME0090051 07/02/2019 - 08/01/2019
Clinton The Wright Place, LLC ME0037117 06/26/2019 - 07/26/2019
Lincolnville Lincolnville Sewer District ME0102857 06/25/2019 - 07/25/2019
Bristol Shaw's Fish & Lobster Wharf Restaurant, Inc. ME0001481 06/24/2019 - 07/24/2019
North Haven North Haven, Town of ME0101907 06/19/2019 - 07/18/2019
Augusta Greater Augusta Utility District ME0102890 06/18/2019 - 07/18/2019
Boothbay Decksz, LLC, dba Ocean Point Marina ME0037133 06/17/2019 - 07/16/2019
East Boothbay AM FIRPO Enterprises, LLC, D/B/A Smuggler's Cove Inn, Inc. ME0037150 06/13/2019 - 07/12/2019
Ellsworth Black Bear Hydro Partners, LLC ME0036641 06/12/2019 - 07/12/2019
Caribou Loring Development Authority ME0102581 05/31/2019 - 07/01/2019
Phippsburg Sebasco Harbor Resort, LLC ME0021237 05/13/2019 - 06/11/2019
West Enfield Bangor-Pacific Hydro ME0023388 05/07/2019 - 06/07/2019
Lisbon Falls Brown Bear II Hydro Inc. - Worumbo Hydro Project ME0023469 05/01/2019 - 05/30/2019
Oakland Messalonskee Stream Hydro, LLC - Rice Ripps Hydro Project ME0001252 04/25/2019 - 05/29/2019
Oakland Messalonskee Stream Hydro, LLC -  Oakland Hydro Project ME0001163 04/25/2019 - 05/28/2019
Anson Eagle Creek Madison Hydro, LLC - Anson Hydro Project ME0036609 04/24/2019 - 05/24/2019
Madison Eagle Creek Madison Hydro, LLC - Abenaki Hydro Project ME0036595 04/23/2019 - 05/23/2019
Limerick Ledgemere Hydro, LLC ME0036579 04/23/2019 - 05/23/2019
Parsonsfield Kezar Falls Hydro, LLC ME0036587 04/22/2019 - 05/22/2019
Eustis KEI (USA) Power Management, LLC - Eustis Hydro Project ME0036625 04/18/2019 - 05/17/2019
Nashville Plantation Irving Forest Products Inc. MEU508263 04/10/2019 - 05/10/2019
Orono University of Maine ME0002798 04/01/2019 - 05/01/2019
Bridgton Bridgton, Town of (Modification) MEU507879 03/27/2019 - 04/29/2019
Gardiner Kei Power Management Inc. - American Tissue Hydro Project ME0036617 03/27/2019 - 04/29/2019
Clinton Flood Brothers, LLC ME0036986 03/22/2019 - 04/22/2019
Orrington Mallinckrodt US LLC ME0000639 03/21/2019 - 04/22/2019
Harpswell Running Tide Technologies, Inc. ME0037524 03/13/2019 - 04/15/2019
East Machias East Machias, Town of (Modification) ME0102156 03/08/2019 - 04/08/2019
Monmouth Cobbossee Watershed District ME0002801 03/04/2019 - 04/04/2019
Waldoboro American Unagi, LLC ME0002780 03/01/2019 - 04/01/2019
Portland City of Portland Combined Sewer Overflows ME0101435 02/28/2019 - 03/28/2019
Enfield IWF Cobb Rearing Station ME0001104 01/31/2019 - 03/04/2019
Calais Washington County Community College ME0102831 12/12/2018 - 01/11/2019
Eastport Eastport, City of ME0100200 12/27/2018 - 02/01/2019
Eastport Eastport Quoddy Village Treatment Facility ME0102148 12/27/2018 - 02/01/2019
Searsport Searsport Wastewater Treatment Plant, Town of  ME0101966 12/27/2018 - 02/01/2019
Boothbay Harbor Bayville Village Corporation ME0101664 12/27/2018 - 02/01/2019
Lubec Lubec Wastewater Treatment Facility, Town of ME0102016 12/27/2018 - 02/01/2019
Northport Northport Village Corporation Wastewater Treatment Facility ME0100901 12/27/2018 - 02/01/2019
Milford Milford Hydro Project ME0001678 12/03/2018 - 01/03/2019
Baileyville Grand Falls Hydro Project ME0036676 11/30/2018 - 12/31/2018
Baileyville Woodland Hydro Station ME0036668 11/30/2018 - 12/31/2018
Saco Saco, City of ME0101117 11/26/2018 - 12/27/2018
Topsham Brunswick-Topsham Water District ME0002763 11/26/2018 - 12/26/2018
Biddeford Maine Water Company (Modification) ME0000035 11/21/2018 - 12/21/2018
Waterville Huhtamaki, Inc. ME0037389 11/20/2018 - 12/20/2018
Jonesport Moosabec Mussels, Inc. ME0110248 11/20/2018 - 12/20/2018
Old Town ND OTM, LLC ME0002020 11/09/2018 - 12/10/2018
Camden Town of Camden Wastewater Pollution Control Facility ME0100137 11/08/2018 - 12/07/2018
Cape Elizabeth Ottawa Road Pump Station ME0102806 11/07/2018 - 12/07/2018
Lincoln Plantation Aziscohos Hydro Project ME0036722 11/07/2018 - 12/06/2018
Rumford Rumford Falls Hydro Project ME0036684 11/07/2018 - 12/06/2018
Bath Bath, City of (Modification) ME0100021 11/06/2018 - 12/06/2018
Winslow Kennebec Hydro Project ME0036561 11/05/2018 - 12/04/2018
Topsham Topsham Hydro Partners, LP - Pejebscot Hydro Project ME0036692 11/05/2018 - 12/04/2018
Madison Anson-Madison Sanitary District ME0101389 10/30/2018 - 11/30/2018
Whiting Looks Gourmet Food Company, Inc. ME0037486 10/30/2018 - 11/30/2018
Fort Fairfield Pineland Farms Natural Meats, Inc. ME0036927 10/30/2018 - 11/30/2018
Mapleton Mapleton Sewer District MEU508147 10/30/2018 - 11/30/2018
Baileyville Baileyville, Town of ME0101320 10/30/2018 - 11/30/2018
East Millinocket Great Lakes Hydro America, LLC - East Millinocket Hydro Project ME0036511 10/25/2018 - 11/23/2018
T3 Indian Purchase Great Lakes Hydro America, LLC - North Twin Hydro Project ME0036536 10/25/2018 - 11/23/2018
Mattawamkeag Great Lakes Hydro America, LLC - Mattaceunk Hydro Project ME0036552 10/25/2018 - 11/23/2018
East Millinocket Great Lakes Hydro America, LLC - Dolby Hydro Project ME0036528 10/25/2018 - 11/23/2018
T3 R11 WELS Great Lakes Hydro America, LLC - Ripogenus (McKay) Hydro Project ME0036544 10/25/2018 - 11/23/2018
Ogunquit Ogunquit Sewer District ME0100986 10/11/2018 - 11/09/2018
Gardiner Gardiner Water District ME0022519 10/03/2018 - 11/01/2018
Topsham Brunswick and Topsham Water District ME0000957 10/02/2018 - 10/31/2018
Bucksport Whole Oceans, LLC ME0037478 09/28/2018 - 10/29/2018
Falmouth Falmouth, Town of ME0100218 09/20/2018 - 10/22/2018
Gouldsboro East Coast Seafood Group d/b/a Maine Fair Trade Lobster ME0000701 09/04/2018 - 10/04/2018
Eliot RSU #35 – Marshwood Middle School ME0101605 07/25/2018 - 08/23/2018
East Boothbay Miller Holdings, LLC ME0037001 07/25/2018 - 08/23/2018
Milo Milo Water District ME0100439 07/13/2018 - 08/13/2018
Scarborough Bayley's Quality Seafood ME0110221 07/12/2018 - 08/13/2018
Clinton Clinton Water District ME0101699 07/09/2018 - 08/09/2018
Rockland DuPont Nutrition USA, Inc. (Modification) ME0000400 07/03/2018 - 07/18/2018
East Machias Downeast Salmon Federation ME0002747 06/14/2018 - 07/16/2018
Bath Bath Water District ME0036358 05/15/2018 - 06/15/2018
Old Town Old Town Pool, City of ME0037362 05/15/2018 - 06/15/2018
North Haven North Haven, Town of ME0102482 05/15/2018 - 06/15/2018
Belfast Penobscot McCrum LLC ME0023043 03/27/2018 - 04/25/2018
Vinalhaven Vinalhaven, Town of ME0102491 02/28/2018 - 03/30/2018
South Portland Sprague Operating Resources LLC Bulk Fuel Storage & Transfer Facility ME0001821 01/09/2018 - 02/07/2018
Portland Fresh Atlantic USA ME0036943 01/09/2018 - 02/07/2018
Veazie Veazie Sewer District ME0100706 12/06/2018 - 01/08/2018
Bucksport Bucksport Wastewater Treatment Facility ME0100111 11/16/2017 - 12/18/2017
Brownville Brownville, Town of ME0102784 11/07/2017 - 12/06/2017
Mars Hill Mars Hill Utility District ME0101079 11/02/2017 - 12/04/2017
Casco Casco Wade Fish Hatchery ME0001066 10/23/2017 - 11/24/2017
Rockland FMC Corporation Crocketts Point ME0000400 09/27/2017 - 10/27/2017
Brewer Brewer Water Pollution Control Facility (Modification) ME0100072 09/15/2017 - 10/16/2017
Portland Portland Water District - Peaks Island ME0102237 09/13/2017 - 10/13/2017
Unity Unity Utilities District ME0101150 09/11/2017 - 10/10/2017
Stonington Stonington Sanitary District ME0101851 08/17/2017 - 09/15/2017
Windham Regional School Unit (RSU) #14 Windham Raymond School District ME0102751 08/16/2017 - 09/15/2017
South Portland South Portland Water Pollution Control Facility ME0100633 07/25/2017 - 08/25/2017
Palermo Palermo Rearing Station Fish Hatchery ME0001074 06/27/2017 - 07/26/2017
Searsmont Robbins Lumber, Inc. MEU509159 06/19/2017 - 07/19/2017
Winterport Winterport Water District POTW ME0100749 05/24/2017 - 06/26/2017
Bowdoinham Maine School Administrative District #75 ME0102776 05/15/2017 - 06/17/2017
Yarmouth Yarmouth POTW, Town of ME0100765 05/02/2017 - 06/01/2017
Fort Fairfield Fort Fairfield Utilities District POTW ME0100226 04/11/2017 - 05/12/2017
Embden ELA Rearing Station ME0001139 03/27/2017 - 04/26/2017
Gray Dry Mills Fish Hatchery ME0001121 03/17/2017 - 04/17/2017
Sabattus Sabattus Sanitary District POTW (Modification) ME0101842 03/15/2017 - 04/14/2017
Yarmouth Yarmouth POTW, Sea Meadows Wastewater Treatment Facility, Town of ME0102377 03/14/2017 - 04/13/2017
Washburn Washburn Water & Sewer District POTW ME0101028 02/27/2017 - 03/29/2017
Sorrento Sorrento POTW, Town of ME0102130 01/11/2017 - 02/10/2017
Biddeford The Mills at Pepperell LLC ME0000744 11/21/2016 - 12/21/2016
Nobleboro Great Salt Bay Sanitary District - Damariscotta (Mills Facility) ME0102431 11/18/2016 - 12/19/2016
Fort Kent Fort Kent Wastewater POTW ME0102369 11/10/2016 - 12/12/2016
Cape Elizabeth Portland Head Light and Museum POTW ME0090379 11/07/2016 - 12/07/2016
Caribou Caribou Utilities District POTW ME0100145 10/21/2016 - 11/23/2016
Portland Portland Water District ME0102121 10/19/2016 - 11/21/2016
Calais Calais WWTF, City of ME0100129 10/13/2016 - 11/14/2016
Sabattus Sabattus Sanitary District POTW ME0101842 10/12/2016 - 11/14/2016
Canton Canton Pollution Abatement Facility, Town of ME0102067 10/05/2016 - 11/07/2016
Kennebunk Kennebunk Sewer District ME0100935 09/19/2016 - 10/19/2016
Newagen Newagen Seaside Inn, Inc. ME0021229 09/16/2016 - 10/17/2016
Hampden Cold Brook Energy Inc Bulk Fuel Storage & Transfer Facility ME0002267 08/31/2016 - 09/29/2016
Brunswick Bay Bridge Estates Mobile Home Park ME0036811 08/29/2016 - 09/27/2016
Auburn Pioneer Plastics Corporation ME0000540 08/18/2016 - 09/19/2016
Saco City of Saco POTW ME0101117 08/15/2016 - 09/16/2016
Veazie Casco Bay Energy Company LLC - Maine Independence Station ME0036188 06/20/2016 - 07/20/2016
Bath Bath Iron Works ME0001732 06/06/2016 - 07/08/2016
Portsmouth Portsmouth Naval Shipyard ME0000868 06/02/2016 - 07/06/2016
Fort Fairfield ReEnergy Livermore Falls, LLC ME0023710 06/02/2016 - 07/05/2016
Southport GEM Hospitality Group, LLC d/b/a Ocean Gate Motor Inn ME0036862 06/01/2016 - 07/01/2016
Dariscotta Great Salt Bay Sanitary District ME0101516 05/24/2016 - 06/27/2016
Pierce Pond Township Dead River Hatchery ME0110477 05/16/2016 - 06/16/2016
East Machias East Machias WWTF ME0102156 05/16/2016 - 06/14/2016
Madison Madison Paper Industries ME0002534 05/12/2016 - 06/13/2016
Bangor Bangor, City of ME0100781 05/04/2016 - 06/07/2016
Old Town Old Town, City of ME0100471 04/29/2016 - 05/31/2016
South Portland Global Companies LLC ME0001775 04/29/2016 - 05/30/2016
Houlton Houlton Water Company MEU508219 04/29/2016 - 05/30/2016
Millinocket Millinocket Wastewater Treatment Facility ME0100803 04/20/2016 - 05/20/2016
Franklin University of Maine Center for Cooperative Aquaculture Research ME0110183 04/08/2016 - 05/09/2016
Fairfield ReEnergy Fort Fairfield, LLC ME0023329 04/07/2016 - 05/09/2016
Brewer Brewer Water Pollution Control Facility ME0100072 04/07/2016 - 05/09/2016
Georgetown Derecktor Maine LLC ME0037087 04/04/2016 - 05/04/2016
Jay North Jay WWTF ME0101061 03/16/2016 - 04/14/2016
West Enfield Covanta Maine LLC ME0023213 03/15/2016 - 04/12/2016
Howland Howland Wastewater Treatment Facility ME0101788 03/01/2016 - 03/30/2016
Standish Maine School Administrative District #6 Bonny Eagle ME0101826 02/22/2016 - 03/22/2016
Mattawamkeag Mattawamkeag, Town of ME0102245 02/10/2016 - 03/14/2016
Winslow Winslow CSO, Town of ME0102628 01/14/2016 - 02/15/2016
Milford Milford CSO, Town of ME0102695 01/12/2016 - 02/11/2016
Biddeford Biddeford Pool ME0102741 01/06/2016 - 02/05/2016
Lewiston Lewiston, City of ME0100994 10/08/2015 - 11/09/2015
Sanford Evonik Cyro, LLC ME0022667 09/22/2015 - 10/22/2015
Fryeburg Maine Pure MEU508524 09/21/2015 - 10/21/2015
Presque Isle Phoenix Enterprises Inc. d/b/a Town and Country Apartments ME0036765 09/18/2015 - 10/19/2015
Cherryfield Jasper Wyman & Sons Inc ME0037265 09/14/2015 - 10/15/2015
Biddeford The Maine Water Company ME0000035 09/01/2015 - 10/02/2015
Limerick Limerick Sewerage District (PDF) (79 pp, 1.4 MB) ME0100871 08/26/2015 - 09/25/2015
Lincolnville Lincolnville Beach Sanitary Facility (PDF) (30 pp, 1.4 MB) ME0102857 08/25/2015 - 09/24/2015
Bar Harbor Main Plant (PDF) (78 pp, 1.4 MB) ME0101214 08/14/2015 - 09/14/2015
Bar Harbor Hull Cove (PDF) (57 pp, 1.7 MB) ME0102466 08/14/2015 - 09/14/2015
Bar Harbor DeGregoire Plant Park (PDF) (46 pp, 1 MB) ME0102474 08/14/2015 - 09/14/2015
Bucksport Webber Tanks Inc. (PDF) (57 pp, 940 K) ME0001457 07/29/2015 - 08/28/2015
Vassalboro Vassalboro Sanitary District East (PDF) (61 pp, 1.6 MB) ME0100692 07/21/2015 - 08/19/2015
Vassalboro Vassalboro Sanitary District (PDF) (61 pp, 1.6 MB) ME0102661 07/21/2015 - 08/19/2015
Guilford Guilford-Sangerville Sanitary District (PDF) (112 pp, 1.8 MB) ME0102032 07/10/2015 - 08/10/2015
Bingham Bingham Fish Hatchery (PDF) (42 pp, 571 K) ME0110159 07/10/2015 - 08/10/2015
Paris Paris Utility District (PDF) (108 pp, 2.1 MB) ME0100951 06/19/2015 - 07/21/2015
Ellsworth Green Lake National Fish Hatchery (PDF) (53 pp, 1 MB) ME0002623 06/18/2015 - 07/20/2015
Athens Maine Woods Pellet Company, LLC (PDF) (35 pp, 805 K) ME0037401 06/12/2015 - 07/13/2015
Lisbon Maine Electronics Inc. (PDF) (69 pp, 999 K) ME0040427 06/09/2015 - 07/09/2015
Limestone Limestone Water and Sewer District (PDF) (92 pp, 1.3 MB) ME0102849 06/08/2015 - 07/08/2015
Milbridge Milbridge, Town of (PDF) (56 pp, 677 K) ME0100404 06/05/2015 - 07/06/2015
Trenton Acadia Aqua Farms, LLC Stewardship Gem, Inc (PDF) (35 pp, 1 MB) ME0037397 05/14/2015 - 06/15/2015
Cherryfield Jasper Wyman and Son Inc (PDF) (52 pp, 850 K) ME0001953 05/12/2015 - 06/12/2015
Kennebunkport Kennebunkport, Town of (PDF) (94 pp, 2.8 MB) ME0101184 05/12/2015 - 06/12/2015
Athens Maine Wood Pellet Company, LLC. (PDF) (35 pp, 848 K) ME0037401 05/06/2015 - 06/06/2015
Old Orchard Beach Old Orchard Beach Wastewater Facility (PDF) (78 pp, 1.6 MB) ME0101524 04/29/2015 - 05/28/2015
Old Town Old Town Mill (PDF) (12 pp, 132 K) ME0002020 04/16/2015 - 05/18/2015
Rumford Catalyst Paper Operations Inc. (PDF) (11 pp, 110 K) ME0002054 04/07/2015 - 05/07/2015
Presque Isle McCain Foods Inc (PDF) (94 pp, 1.4 MB) ME0036218 04/02/2015 - 05/04/2015
Dover-Foxcroft Dover-Foxcroft, Town of (PDF) (78 pp, 1.3 MB)
Modification (PDF) (79 pp, 1.3 MB)
ME0100501 03/30/2015 - 04/30/2015
Hollis Shy Beaver Hatchery (PDF) (36 pp, 1 MB) ME0036838 03/27/2015 - 04/27/2015
Southport Stephen E. Gray Lodges & Industries, Inc. (PDF) (39 pp, 1.3 MB) ME0037176 03/26/2015 - 04/24/2015
Warren Warren Sanitary District (PDF) (59 pp, 1.5 MB) ME0102253 03/21/2015 - 04/19/2015
Phillips Phillips Fish Hatchery (PDF) (52 pp, 763 K) ME0001058 03/19/2015 - 04/20/2015
Ashland Ashland Water & Sewer District (PDF) (75 pp, 1.3 MB) ME0101087 03/17/2015 - 04/15/2015
Waterboro Waterways, Inc. (PDF) (37 pp, 1.7 MB) MEU508129 03/17/2015 - 04/15/2015
Whitneville Whitneyville (Canal Road Facility), Town of (PDF) (25 pp, 958 K) ME0102181 03/16/2015 - 04/14/2015
Whitneville Whitneyville (School Street Facility), Town of (PDF) (28 pp, 1 MB) ME0102687 03/16/2015 - 04/14/2015
Danforth Danforth, Town of (PDF) (54 pp, 1.3 MB) ME0100161 03/10/2015 - 04/08/2015
Orono Orono-Veazie Water District (PDF) (36 pp, 1 MB) ME0102601 03/06/2015 - 04/06/2015
Searsport Irving Oil Terminals Inc. (PDF) (49 pp, 1.4 MB) ME0021181 03/05/2015 - 04/06/2015
Searsport Irving Oil Terminals Inc. (PDF) (52 pp, 1.4 MB) ME0002461 03/05/2015 - 04/06/2015
Monticello Monticello Housing Corporation (PDF) (42 pp, 942 K) ME0037168 03/05/2015 - 04/05/2015
Searsport Sprague Operating Resources LLC (PDF) (44 pp, 927 K) ME0002208 02/16/2015 - 03/19/2015
Madawaska Twin Rivers Paper Company LLC (PDF) (71 pp, 1.5 MB) ME0000159 02/13/2015 - 03/16/2015
Brunswick Brunswick Sewer District (PDF) (92 pp, 1.6 MB) ME0100102 02/13/2015 - 03/16/2015
Blue Hill Blue Hill Wastewater Treatment Facility (PDF) (73 pp, 1.2 MB) ME0101231 01/28/2015 - 02/27/2015
Cherryfield Cherryfield Foods Inc. (PDF) (36 pp, 1.2 MB) ME0037222 01/20/2015 - 02/20/2015
Wiscasset Wiscasset, Town of (PDF) (124 pp, 1.8 MB) ME0100757 01/20/2015 - 02/16/2015
Augusta Governor Hill Fish Hatchery (PDF) (39 pp, 1.1 MB) ME0001091 01/15/2015 - 02/17/2015
Indian Township Passamaquoddy Tribal Government (PDF) (50 pp, 1.7 MB) MEU500872 01/09/2015 - 02/06/2015
Portland I.S.F. Trading Company Inc. (PDF) (36 pp, 772 K) ME0023957 01/07/2015 - 02/05/2015
Milo Milo Water District (PDF) (88 pp, 1.3 MB) ME0100439 01/13/2015 - 02/13/2015
Ellsworth Ellsworth Pollution Control Facility (PDF) (20 pp, 468 K) ME0102593 01/13/2015 - 02/12/2015
Castine Castine, Town of (PDF) (74 pp, 1.3 MB) ME0101192 12/30/2014 - 01/29/2015
East Millinocket GNP Parent, LLC (PDF) (17 pp, 328 K) ME0000175 12/29/2014 - 01/30/2015
Beals Carver Shellfish Inc. (PDF) (31 pp, 580 K) ME0110442 12/23/2014 - 01/23/2015
New Harbor Gosnold Arms Inc. (PDF) (42 pp, 840 K) ME0037061 12/23/2014 - 01/21/2015
Portland Diamond Cove Homeowners Association (PDF) (25 pp, 286 K) ME0023248 12/22/2014 - 01/22/2015
Wells Wells Sanitary District (PDF) (71 pp, 935 K) ME0100790 11/05/2014 - 12/05/2014
Caribou Merlin One LLC Caribou Generating Station (PDF) (28 pp, 282 K) ME0000361 10/28/2014 - 11/28/2014
Masardis Algonquin Northern Maine Genco (Squa Pan Hydro Project) (PDF) (12 pp, 106 K) ME0036731 10/28/2014 - 11/28/2014
Newport Newport Sanitary District (PDF) (45 pp, 1.2 MB) ME0100447 10/16/2014 - 11/17/2014
Clinton Caverly Farms, LLC (PDF) (29 pp, 885 K) ME0037109 10/13/2014 - 11/11/2014
Madawaska Madawaska Pollution Control Facility (PDF) (67 pp, 1.1 MB) ME0101681 10/02/2014 - 10/31/2014
Presque Isle Presque Isle Utilities District (PDF) (41 pp, 604 K) ME0102679 09/16/2014 - 10/16/2014
New Gloucester New Gloucester Fish Hatchery (PDF) (36 pp, 551 K) ME0001040 07/30/2014 - 08/29/2014
Van Buren Van Buren, Town of (PDF) (57 pp, 910 K) ME0100684 07/28/2014 - 08/18/2014
Winter Harbor Acadia National Park Schoodic Facility, Arey Cove (PDF) (29 pp, 563 K) ME0090051 07/18/2014 - 08/18/2014
South Portland Citgo Petroleum Corp South Portland (PDF) (44 pp, 787 K) ME0002291 07/15/2014 - 08/13/2014
Clinton The Wright Place (Rogers Farm) (PDF) (29 pp, 272 K) ME0037125 07/14/2014 - 08/12/2014
Clinton The Wright Place (Home Farm) (PDF) (29 pp, 278 K) ME0037117 07/14/2014 - 08/12/2014
Washington City Grand Lake Stream Fish Hatchery (PDF) (37 pp, 1.2 MB) ME0001082 07/14/2014 - 08/12/2014
Boothbay Decksz, LLC dba Ocean Point Marina (PDF) (25 pp, 906 K) ME0037133 07/14/2014 - 08/12/2014
Greenville Moosehead Sanitary District (PDF) (43 pp, 494 K) MEU502119 07/11/2014 - 08/11/2014
Paris Paris Utility District (PDF) (110 pp, 2.2 MB) ME0100951 06/19/2014 - 07/21/2014
Biddeford Biddeford, City of (PDF) (88 pp, 1.3 MB) ME0100048 05/14/2014 - 06/12/2014
Caribou Loring Development Authority (PDF) (21 pp, 313 K) ME0102581 04/03/2014 - 05/05/2014
Kittery Dow Highway Properties LLC – Johnson's Mobile Park (PDF) (23 pp, 543 K) ME0037052 03/24/2014 - 04/24/2014
Topsham Topsham Hydro Partners, LP (Pejepscot Hydro Project) (PDF) (15 pp, 184 K) ME0036692 N/A
Gardiner KEI (Maine) Power Management, LLC (American Tissue Hydro Project) (PDF) (12 pp, 114 K) ME0036617 N/A
Eustis KEI (Maine) Power Management, (I) LLC (Eustis Hydro Project) (PDF) (14 pp, 179 K) ME0036625 N/A
Milford Black Bear Hydro Partners, LLC (PDF) (15 pp, 176 K) ME0001678 N/A
Madison Madison Paper Industries (Abenaki Hydro Project) (PDF) (14 pp, 388 K) ME0036595 N/A
Anson Madison Paper Industries (Anson Hydro Project) (PDF) (14 pp, 388 K) ME0036609 N/A
Portland Portland, City of (PDF) (27 pp, 610 K) ME0101435 02/28/2014 - 03/29/2014
South Portland Clean Harbors Environmental Services, Inc. (PDF) (24 pp, 382 K) ME0021571 02/28/2014 - 03/29/2014
Lisbon Miller Hydro Group (Worumbo Hydro Project) (PDF) (14 pp, 171 K) ME0023469 02/17/2014 - 03/18/2014
Baileyville Woodland Pulp LLC (PDF) (16 pp, 342 K) ME0036668 02/11/2014 - 03/12/2014
Lincoln Plantation Brookfield White Pine Hydro LLC (PDF) (16 pp, 349 K) ME0036722 02/10/2014 - 03/11/2014
Rumford Rumford Falls Hydro LLC (PDF) (16 pp, 298 K) ME0036684 02/05/2014 - 03/06/2014
Hartland Tasman Leather Group, LLC (PDF) (19 pp, 484 K) ME0000108 01/15/2014 - 02/13/2014
Calais Washington County Technical College (PDF) (70 pp, 2 MB) ME0102831 12/26/2013 - 01/24/2014
North Haven North Haven WWTF (PDF) (70 pp, 2 MB) ME0101907 12/23/2013 - 01/21/2014
Wells Great Lakes Hydro America, LLC (Ripogenus) (PDF) (12 pp, 132 K) ME0036544 10/21/2013 - 11/19/2013
East Millinocket Great Lakes Hydro America, LLC (East Millinocket) (PDF) (12 pp, 134 K) ME0036511 10/21/2013 - 11/19/2013
East Millinocket Great Lakes Hydro America, LLC (Dolby) (PDF) (12 pp, 135 K) ME0036528 10/21/2013 - 11/19/2013
Mattawamkeag Great Lakes Hydro America, LLC (Mattaceunk) (PDF) (12 pp, 135 K) ME0036552 10/21/2013 - 11/19/2013
T3 Indian Purchase Great Lakes Hydro America, LLC (North Twin) (PDF) (12 pp, 134 K) ME0036536 10/21/2013 - 11/19/2013
Mount Desert Mt. Desert (NE Harbor WWTF), Town of (PDF) (77 pp, 1.9 MB) ME0101346 10/10/2013 - 11/08/2013
Portland Portland, City of (PDF) (70 pp, 2 MB) ME0101435 09/22/2013 - 10/21/2013
Rockland Rockland WPCF (PDF) (93 pp, 1.4 MB) ME0100595 01/14/2013 - 02/13/2013
Lubec Lubec POTW, Town of (PDF) (50 pp, 1.6 MB) ME0102016 08/28/2008 - 09/26/2008
Eastport Eastport Main WWTF, City of (PDF)(16 pp, 89 K) ME0100200 08/28/2008 - 09/26/2008
Eastport Eastport Quoddy Village WWTF, City of (PDF) (12 pp, 62 K) ME0102148 08/28/2008 - 09/26/2008
Searsport Searsport, Town of (PDF) (16 pp, 64 K) ME0101996 08/28/2008 - 09/26/2008
Bucksport Bucksport PN Extension, Town of (PDF) (2 pp, 22 K) ME0100111 10/26/2007 - 11/26/2007
Winterport Winterport Sewerage Distrtict (301(h) Denials) (PDF) (17 pp, 103 K)
Public Notice Extension (PDF) (2 pp, 20 K)
ME0100749 10/19/2007 - 11/23/07 (Public Notice Extension, Original Comment Period: 09/27/2007 - 10/26/07)
Bucksport Bucksport (301(h) Denials), Town of (PDF) (17 pp, 103 K) ME0100111 09/27/2007 - 10/26/2007
Millbridge Millbridge (301(h) Denials), Town of (PDF) (17 pp, 103 K) ME0100404 09/27/2007 - 10/26/2007
Portland American Freedom (PDF) (7 pp, 86 K) ME0110485 06/15/2007 - 07/14/2007
City / Town Applicant / Facility Name Permit Number Comment Period Dates

Other Draft Permit Lists for New England