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.Exit
You may need a PDF reader to view some of the files on this page. See EPA's About PDF page to learn more.
- Draft General Permits
- Final General Permits
- 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
- No Impact Letter
- Maine Draft Individual Permits
- Maine Final Individual Permits
- EPA NPDES Permit Forms & Attachments for New England
- NPDES Water Permit Program in New England
- NPDES Stormwater Permit Program in New England
- View NPDES Permits for All States
Draft General Permits
- Antifouling Paint Contaminated Vessel Wash Water Draft General Permit - MEG170000
Comment Period: May 13, 2020 - June 15, 2020 - Application of Piscicides for the Control of Invasive Fishes Draft General Permit - MEG18000
Comment Period: May 13, 2020 - June 15, 2020 - Application of Aquatic Pesticides for the Control of Mosquito-Borne Diseases Draft General Permit - MEG140000 (PDF) (27 pp, 355 K)
Comment Period: April 15, 2015 - May 15, 2015 - Application of Herbicides for the Control of Invasive Aquatic Plants Draft General Permit - MEG150000
Comment Period: December 30, 2016 - February 1, 2017 - Net Pen Aquaculture Draft General Permit - MEG130000 (PDF) (49 pp, 512 K)
- Post Construction Discharge of Stormwater in the Long Creek Watershed Draft General Permit - MEG190000 (PDF) (27 pp, 528 K)
Comment Period: February 17, 2015 - March 19, 2015 - Waste Snow to Surface Waters Draft General Permit - MEG20000 (PDF) (3 pp, 88 K)
- Waste Snow to Ground Water Draft General Permit - MEG210000 (PDF) (3 pp, 88 K)
Final General Permits
Final General Permits Issued by EPA
Final General Permits Issued by the State of Maine
- Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (PDF) (45 pp, 683 K)
07/22/2020 - Application of Pisicides for the Control of Invasive Fishes General Pemit - MEG180000 (PDF) (42 pp, 616 K)
06/17/2020 - Aquatic Pesticides for the Control of Mosquito-Borne Diseases General Permit - MEG140000 (PDF) (41 pp, 1.6 MB)
07/16/2015 - Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (PDF) (44 pp, 2.9 MB)
10/14/2014 - Discharge of Pesticides General Permit - MEG230000 (PDF) (147 pp, 5.9 MB)
03/02/2015 - Discharge of Waste Snow to Certian Estuarine or Marine Waters General Permit - MEG210000 (Renewal) (PDF) (33 pp, 515 K)
06/13/2019- Discharge of Waste Snow General Permit - MEG210000 (PDF) (8 pp, 65 K)
02/28/2014
- Discharge of Waste Snow General Permit - MEG210000 (PDF) (8 pp, 65 K)
- Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (Renewal) (PDF) (31 pp, 495 K)
06/13/2019- Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (PDF) (8 pp, 62 K)
02/28/2014
- Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (PDF) (8 pp, 62 K)
- Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (Renewal) (PDF) (134 pp, 4.8 MB)
04/03/2017- Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (PDF) (99 pp, 5.7 MB)
09/28/2011
- Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (PDF) (99 pp, 5.7 MB)
- Multi-Sector General Permit Stormwater Associated with an Industrial Activity - MER050000 (PDF) (225 pp, 2.6 MB)
04/26/2011 - 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
- Atlantic Salmon Aquaculture General Permit - MEG130000 (PDF) (80 pp, 349 K)
- Piscicides for the Control of Invasive Species General Permit - MEG180000 (PDF) (38 pp, 2.5 MB)
08/29/2014 - Post Construction Discharge of Stormwater in the Long Creek Watershed General Permit - MEG190000 (PDF) (28 pp, 930 K)
04/15/2015
City / Town (Receiving Water) | Applicant / 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 (Eastern Blue Hill Bay/Class SB) | Phoenix Salmon US, Inc., Black Island South (PDF) (5 pp, 1.8 MB) | MEG130023 | 03/22/2011 |
Jonesport (Atlantic Ocean Eastern Bay/Class SB) | Cooke Aquaculture USA Inc., Calf Island (EASTW CALF) (PDF) (20 pp, 792 K) | MEG130032 | 04/11/2016 |
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, Starboard Island (PDF) (2 pp, 15 K) | MEG130001 | 12/02/2008 |
Machiasport (Machias Bay) | Atlantic Salmon of ME, LLC, Stone Island (PDF) (2 pp, 15 K) | MEG130002 | 12/02/2008 |
Perry (Cobscook Bay) | Cooke Aquaculture USA Inc., Birch Point (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., Scrag Island (PDF) (5 pp, 342 K) | MEG130024 | 05/31/2011 |
Kittery (See permit) | Kittery, Town of (PDF) (43 pp, 1.7 MB) | MEG140002 | 04/25/2016 |
York (See permit) | York, Town of (PDF) (43 pp, 1.7 MB) | MEG140003 | 04/25/2016 |
York (All Freshwater Wetlands in York, ME) | York, Town of (PDF) (17 pp, 1.8 MB) | MEG140003 | 09/27/2010 |
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 |
Lebanon (Class GPS, AA, A, B&C waters of the state; tributaries to Class GPA waters) | Northeast Pond (PDF) (5 pp, 259 K) | MEG150006 | 06/26/2018 |
Lebanon (See Permit) | Northeast Pond (PDF) (139 pp, 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) (3 pp, 68 K) | MEG150002 | 03/05/2009 |
Winthrop and Monmouth (Annabessacook Lake) | Maine Department of Environmental Protection, Aquatic Herbicides for the Control of Invasive Aquatic Plants for Annabessacook Lake (PDF) (175 pp, 7.1 MB) | MEG150008 | 07/16/2020 |
Brooksville (Atlantic Ocean at Horseshoe Cove/Class SB) | 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 (Atlantic Ocean at Casco Bay/Class SB) | 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 |
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 |
Portland (Long Creek Watershed) | Toddle Inn Westbrook Real Estate LLC (PDF) (23 pp, 2.4 MB) | MEG190090 | 01/31/2018 |
South Portland (Long Creek Watershed) | 303 Maine Mall Road (Amended) (PDF) (2 pp, 126 K) | MEG190101 | 02/04/2019 |
South Portland (Long Creek Watershed) | 303 & 291 Maine Mall Road, TRU 2005 REI, LLC (PDF) (2 pp, 119 K) | MEG190101 | 12/19/2018 |
South Portland (Long Creek Watershed) | 35 Foden Road, LLC (PDF) (2 pp, 114 K) | MEG190065 | 09/05/2018 |
South Portland (Long Creek Watershed) | Beddy Bye LLC (transferred from formerly OpRock Portland 303 Fee LLC) (PDF) (33 pp, 1.1 MB) | MEG190061 | 03/01/2017 |
South Portland (Long Creek Watershed) | CarMax Auto Superstores, Inc. (PDF) (33 pp, 1.1 MB) | MEG190129 | 01/27/2016 |
South Portland (Long Creek Watershed) | Cortland Associates, LP, 696 Westbrook Street (PDF) (2 pp, 122 K ) | MEG190115 | 02/15/2019 |
South Portland (Long Creek Watershed) | J.B. Brown & Sons (255 Gannet Drive) (PDF) (33 pp, 1.1 MB) | MEG190131 | 05/10/2016 |
South Portland (Long Creek Watershed) | J.B. Brown & Sons (65 Gannet Drive) (PDF) (33 pp, 2.4 MB) | MEG190132 | 05/10/2016 |
South Portland (Long Creek Watershed) | JFB & GWB Donald Dean Drive LLC (formerly Blues Brothers LLC) (PDF) (33 pp, 2.4 MB) | MEG190058 | 11/16/2017 |
South Portland (Long Creek Watershed) | Lullaby LLC (transferred from formerly OpRock Portland 200 Fee LLC) (PDF) (33 pp, 1.1 MB) | MEG190062 | 03/01/2017 |
South Portland (Long Creek Watershed) | Miller River Development, LLC (PDF) (30 pp, 2.2 MB) | MEG190121 | 09/05/2018 |
South Portland (Long Creek Watershed) | New Gen Hotels Group LLC – Comfort Inn (PDF) (33 pp, 1.1 MB) | MEG190130 | 03/28/2016 |
South Portland (Long Creek Watershed) | Port Resources (PDF) (2 pp, 112 K) | MEG190111 | 09/20/2018 |
South Portland (Long Creek Watershed) | Target Corporation (PDF) (2 pp, 115 K) | MEG190002 | 09/27/2018 |
South Portland (Long Creek Watershed) | Treehouse, LLC (PDF) (2 pp, 110 K) | MEG190138 | 09/05/2018 |
Westbrook (Long Creek Watershed) | 5 Karen Drive Associates, LLC (PDF) (30 pp, 2.2 MB) | MEG190060 | 02/22/2019 |
Westbrook (Long Creek Watershed) | Thomas Drive LLC (Transfer) (PDF) (33 pp, 1.1 MB) | MEG190105 | 10/17/2016 |
Westbrook (Long Creek Watershed) | Colonel Westbrook Associates GP (Minor Revision) (PDF) (2 pp, 86 K) | MEG190105 | 09/06/2016 |
Westbrook (Long Creek Watershed) | Colonel Westbrook Associates JFB and GWB Thomas Drive Development, LLC (PDF) (33 pp, 1.1 MB) | MEG190135 | 09/07/2016 |
Westbrook (Long Creek Watershed) | Lake Creek Properties, LLC. - Sigco Inc (PDF) (33 pp, 1.1 MB) | MEG190136 | 01/13/2017 |
Westbrook (Long Creek Watershed) | Lanco Properties LLC (PDF) (33 pp, 1.1 MB) | MEG190126 | 08/17/2015 |
Westbrook (Long Creek Watershed) | NECG Mallside BH LLC - Mallside Plaza (PDF) (33 pp, 2.4 MB) | MEG190137 | 07/25/2017 |
Westbrook (Long Creek Watershed) | Westbrook, City of (PDF) (2 pp, 111 K) | MEG190140 | 10/02/2018 |
Bar Harbor (Waters of the State of Maine) | Bar Harbor Snow Dump, Town of [Renewal] (PDF) (5 pp, 245 K) | MEG210008 | 08/15/2019 |
Bar Harbor (Waters of the State of Maine) | Bar Harbor Snow Dump, Town of (PDF) (38 pp, 1.5 MB) | MEG210008 | 12/02/2016 |
Bath (Class SB/SC Waters of the State of Maine) | Bath Snow Dump, City of [Renewal] (PDF) (37 pp, 830 K) | MEG210006 | 10/03/2019 |
Bath (Class SB/SC Waters of the State of Maine) | Bath Snow Dump, City of (PDF) (13 pp, 287 K) | MEG210006 | 02/22/2016 |
Boothbay Harbor (Waters of the State of Maine) | Boothbay Harbor Snow Dump, Town of (PDF) (38 pp, 1.5 MB) | MEG210007 | 11/21/2016 |
Camden (Camden Harbor Class SB) | Camden Snow Dump, Town of [Renewal] (PDF) (5 pp, 241 K) | MEG210005 | 08/15/2019 |
Camden (Camden Harbor/Class SB) | Camden Snow Dump, Town of (PDF) (7 pp, 277 K) | MEG210005 | 01/25/2016 |
Damariscotta (Waters of the State of Maine) | Damariscotta, Town of (PDF) (35 pp, 2.7 MB) | MEG210012 | 10/16/2017 |
Rockland (Waters of the State of Maine) | Rockland Snow Dump, City of [Renewal] (PDF) (5 pp, 245 K) | MEG210009 | 08/15/2019 |
Rockland (Waters of the State of Maine) | Rockland Snow Dump, City of (PDF) (38 pp, 1.5 MB) | MEG210009 | 12/13/2016 |
Rockport (Waters of the State of Maine) | Rockport Snow Dump, Town of (PDF) (38 pp, 1.5 MB) | MEG210010 | 12/13/2016 |
Sanford | Sanford Waste Snow, City of [Renewal] (PDF) (5 pp, 241 K) | MEG210003 | 08/15/2019 |
Sanford | Sanford Waste Snow, 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 |
Bath (Ground Water) | Bath Iron Works Corp (PDF) (11 pp, 2.2 MB) | MEG220002 | 12/18/2015 |
Dixfield (Ground Water) | Dixfield Snow Dump, Town of (Renewal) (PDF) (36 pp, 730 K) | MEG220001 | 10/29/2019 |
Dixfield | Dixfield, Town of (PDF) (6 pp, 456 K) | MEG220001 | 11/04/2014 |
Fort Kent (Maine Surface Waters) | Forestry Irving Woodlands LLC Discharge of Pesticides (PDF) (152 pp, 6.1 MB) | MEG230002 | 07/21/2016 |
State of Maine (Maine Surface Waters) | Maine Department of Agriculture, Conservation and Forestry (PDF) (152 pp, 6.1 MB) | MEG230001 | 08/03/2015 |
Auburn (Stormwaters) | Auburn Aggregates, LLC - Christian Hill Quarry (PDF) (142 pp, 1.5 MB) | MER05C221 | 09/06/2016 |
Auburn (Stormwaters) | RJF Morin Brick, LLC (PDF) (142 pp, 1.5 MB) | MER05C219 | 08/11/2016 |
Augusta (Stormwaters) | Kenway Corporation (PDF) (142 pp, 1.5 MB) | MER05C226 | 10/12/2016 |
Bangor (Stormwaters) | Bangor Waste Water Treatment Plant (PDF) (142 pp, 1.5 MB) | MER05C204 | 02/22/2016 |
Bangor (Stormwaters) | Rockland Station Grounds (PDF) (142 pp, 1.5 MB) | MER05C201 | 01/06/2016 |
Bethel (Stormwaters) | Gaudreau's Repair (PDF) (142 pp, 1.5 MB) | MER05B724 | 10/21/2016 |
Bingham (Stormwaters) | Morgan Lumber Company (PDF) (142 pp, 1.5 MB) | MER05C213 | 05/11/2016 |
Caribou (Stormwaters) | Merlin One LLC - Caribou Generating Station (PDF) (142 pp, 1.5 MB) | MER05C207 | 04/11/2016 |
Carrabassett Valley (Stormwaters) | Sugarloaf Regional Airport (PDF) (142 pp, 1.5 MB) | MER05C223 | 09/07/2016 |
Clinton (Stormwaters) | Chaffee Transport LLC (PDF) (142 pp, 1.5 MB) | MER05C208 | 04/11/2016 |
Dover-Foxcroft (Stormwaters) | Chaffee Transport, LLC (PDF) (142 pp, 1.5 MB) | MER05C205 | 03/07/2016 |
Ellsworth (Stormwaters) | R.F. Jordan and Sons Construction, Inc., 85 Water Street (PDF) (142 pp, 1.5 MB) | MER05C224 | 09/14/2016 |
Georgetown (Stormwaters) | Derecktor Maine, LLC dba Robinhood Marina (PDF) (142 pp, 1.5 MB) | MER05C206 | 03/15/2016 |
Houlton (Stormwaters) | Maine Equipment Connection (PDF) (142 pp, 1.5 MB) | MER05C214 | 05/25/2016 |
Lincoln (Stormwaters) | Wesley's Garage (PDF) (142 pp, 1.5 MB) | MER05C215 | 06/21/2016 |
Millinocket (Stormwaters) | Lee's Concrete Inc. (PDF) (56 pp, 957 K) | MER05C217 | 07/06/2016 |
Mt. Desert (Stormwaters) | Morris Yachts, LLC (PDF) (142 pp, 1.9 MB) | MER05C212 | 05/10/2016 |
Naples (Stormwaters) | MLM Acquisitions, LLC - Moose Landing Marina (PDF) (142 pp, 1.5 MB) | MER05C228 | 11/16/2016 |
North Anson (Stormwaters) | Dirigo Timberlands (PDF) (142 pp, 1.5 MB) | MER05C211 | 04/29/2016 |
Old Orchard Beach (Stormwaters) | South Thomaston Used Auto Parts (PDF) (142 pp, 1.5 MB) | MER05C229 | 11/21/2016 |
Searsport (Stormwaters) | Owen J Folsom Inc. (PDF) (142 pp, 1.5 MB) | MER05C227 | 11/08/2016 |
South Portland (Stormwaters) | Global Companies LLC - Bulk Fuel Terminal (PDF) (142 pp, 1.5 MB) | MER05C202 | 02/03/2016 |
South Portland (Stormwaters) | MAC Jets, LLC – General Aviation Facility (PDF) (56 pp, 756 K) | MER05C216 | 07/06/2016 |
St. Albans (Stormwaters) | Sebasticook Lumber LLC (PDF) (142 pp, 1.5 MB) | MER05C222 | 09/06/2016 |
Topsham (Stormwaters) | Precast Concrete Products of Maine (PDF) (142 pp, 1.5 MB) | MER05C203 | 02/22/2016 |
Trenton (Stormwaters) | Morris Yachts LLC (PDF) (142 pp, 1.5 MB) | MER05C210 | 04/26/2016 |
Waterville (Stormwaters) | Somerset Paper & Pulp Mill (PDF) (142 pp, 1.5 MB) | MER05C200 | 12/04/2015 |
West Enfield (Stormwaters) | Covanta Maine LLC (PDF) (142 pp, 1.5 MB) | MER05C209 | 04/25/2016 |
Winslow (Stormwaters) | MidState Machine (PDF) (142 pp, 1.5 MB) | MER05C218 | 07/19/2016 |
Winthrop (Cobbosseecontee/Cobbossee Lake) | Cobbosseecontee/Cobbossee Lake (PDF) (6 pp, 256 K) | MEG150007 | 07/15/2019 |
Yarmouth (Stormwaters) | YBY Acquisitions, LLC, Yarmouth Boat Yard (PDF) (142 pp, 1.5 MB) | MER05B972 | 11/16/2016 |
City / Town (Receiving Water) | Applicant / Facility Name | Permit Number | Date of Issuance |
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) (25 pp, 122 K)
- Response to Comments - February 21, 2002 on the Proposed Issuance of and NPDES permit to Acadia Aquaculture Inc. (PDF) (69 pp, 757 K)
Retired (Terminated) Permits
City / Town (Receiving Water) | Applicant / Facility Name | Permit Number | Date of Issuance |
---|---|---|---|
Caribou (Aroostook River/Class B) | Merlin One LLC (PDF) (2 pp, 119 K) | ME0000361 | 11/05/2019 |
Fort Fairfield (Aroostook River/Class C) | ReEnergy Black River LLC (PDF) (2 pp, 124 K) | ME0023329 | 03/17/2020 |
Frenchville (St. John River/Class B) | Mountain Springs Trout Farm (PDF) (1 pg, 247 K) | ME0110451 | 03/05/2019 |
Fryeburg | Maine Pure (PDF) (1 pg, 101 K) | MEU508254 | 07/27/2017 |
Gouldsboro (Frenchman's Bay) | Great Bay Aquaculture of Maine, LLC (Stave Island) (PDF) (1 pg, 57 K) | ME0037303 | 03/11/2014 |
Gray (Groundwater/Class GW-A) | Pineland Farms Diary Company (PDF) (1 pg, 268 K) | MEU508262 | 11/29/2018 |
Hermon (Groundwater/Class GW-A) | Hermon Car Wash (PDF) (2 pp, 123 K) | MEU508234 | 02/04/2020 |
Jay (Sevenmile Stream/Class B) | North Jay Wastewater Treatment Facility (PDF) (2 pp, 127 K) | ME0101061 | 11/10/2020 |
Livermore Falls (Androscoggin River/Class C) | Otis Hydro Station (PDF) (1 pg, 269 K) | ME0036714 | 12/12/2018 |
Lubec (Lubec Narrows/Class SB) | ISF Trading Company, Inc. (PDF) (2 pp, 88 K) | ME0110281 | 09/04/2013 |
Newport (Groundwater/Class GW-A) | RSU #19 Nokomis Regional High School (PDF) (2 pp, 123 K) | MEU507162 | 02/04/2020 |
Old Town (Penobscot River) | Great Works Hydro Project (PDF) (1 pg, 71 K) | ME0036651 | 01/15/2014 |
Orono (Stillwater River) | University of Maine (PDF) (1 pg, 102 K) | ME0090662 | 11/17/2016 |
Oxford | MGA Cast Stone, Inc. (PDF) (1 pg, 101 K) | MEU508258 | 12/20/2016 |
Portland | South Bristol Wharf, LLC (PDF) (1 pg, 55 K) | ME0023272 | 04/19/2013 |
Presque Isle (Presque Isle Stream/Class B) | Presque Isle Utilities District (PDF) (1 pg, 50 K) | ME0102679 | 06/21/2016 |
Saint Agatha (St. John River) | Saint Agatha WPCF, Town of (PDF) (2 pp, 292 K) | ME0100609 | 09/13/2013 |
Saint George | Port Clyde Fresh Catch Inc. (PDF) (1 pg, 103 K) | ME0037281 | 05/18/2016 |
Shapleigh | Waterways Inc. (PDF) (1 pg, 53 K) | MEU508129 | 12/13/2017 |
Sorrento (Frenchman's Bay) | Great Bay Aquaculture of Maine, LLC (Preble Island) (PDF) (1 pg, 57 K) | ME0036960 | 03/11/2014 |
Vassalboro (Vassalboro (Outlet Stream/Class B)) | Vassalboro Sanitary District-North Main Pump Station (PDF) (2 pp, 277 K) | ME0102652 | 02/11/2020 |
Veazie (Penobscot River) | Veazie Hydro Project (PDF) (1 pg, 70 K) | ME0001686 | 01/15/2014 |
No Impact Letter
City / Town (Receiving Water) | Applicant / Facility Name | Permit Number | Date of Issuance |
---|---|---|---|
Bremen | Muscongus Bay Aquaculture (PDF) (1 pg, 128 K) | N/A | 05/12/2016 |
Walpole | Mook Sea Farm (PDF) (1 pg, 127 K) | N/A | 05/12/2016 |
Please note that stormwater permit information is available at our NPDES Stormwater Permit Program in New England page.