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 This website is no longer updated and links to external websites and some internal pages may not work.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 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.

On this page:
On other pages:

Draft General Permits

Top of Page


Final General Permits

Final General Permits Issued by EPA

Final General Permits Issued by the State of Maine

Maine Final General Permits
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

Top of Page


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)

Top of Page


Retired (Terminated) Permits

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

Top of Page


No Impact Letter

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.

Top of Page