Jump to main content or area navigation.

Contact Us

NPDES Permits in New England

Maine
Draft Individual 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. If you do not see the draft permit that you are looking for, please contact either Shelly Puleo (puleo.shelly@epa.gov or (617) 918-1545) or Olga Vergara (vergara.olga@epa.gov or (617) 918-1519), and they will send you a copy of the draft permit.

To view attachments common to many permits use the "EPA Permit Forms & Attachments" link in the left hand navigation.

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 will need Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more about PDF, and for a link to the free Acrobat Reader.

Comment Period Dates City/Town Facility Name Permit Number
01/11/2017 - 02/10/2017 Sorrento Town of Sorrento POTW ME0102130
11/21/2016 - 12/21/2016 Biddeford The Mills at Pepperell LLC ME0000744
11/18/2016 - 12/19/2016 Nobleboro Great Salt Bay Sanitary District - Damariscotta (Mills Facility) ME0102431
11/10/2016 - 12/12/2016 Fort Kent Fort Kent Wastewater POTW ME0102369
11/07/2016 - 12/07/2016 Cape Elizabeth Portland Head Light and Museum POTW ME0090379
10/21/2016 - 11/23/2016 (Reissued: 10/26/2016 - 11/28/2016) Caribou Caribou Utilities District POTW
Permit Reissuance
ME0100145
10/19/2016 - 11/21/2016 Portland Portland Water District ME0102121
10/13/2016 - 11/14/2016 Calais Calais WWTF, City of ME0100129
10/12/2016 - 11/14/2016 Sabattus Sabattus Sanitary District POTW ME0101842
10/05/2016 - 11/07/2016 Canton Canton Pollution Abatement Facility, Town of ME0102067
09/19/2016 - 10/19/2016 Kennebunk Kennebunk Sewer District ME0100935
09/16/2016 - 10/17/2016 Newagen Newagen Seaside Inn, Inc. ME0021229
08/31/2016 - 09/29/2016 Hampden Cold Brook Energy Inc Bulk Fuel Storage & Transfer Facility ME0002267
08/29/2016 - 09/27/2016 Brunswick Bay Bridge Estates Mobile Home Park ME0036811
08/18/2016 - 09/19/2016 Auburn Pioneer Plastics Corporation ME0000540
08/15/2016 - 09/16/2016 Saco City of Saco POTW ME0101117
06/20/2016 - 07/20/2016 Veazie Casco Bay Energy Company LLC - Maine Independence Station ME0036188
06/06/2016 - 07/08/2016 Bath Bath Iron Works ME0001732
06/02/2016 - 07/06/2016 Portsmouth Portsmouth Naval Shipyard ME0000868
06/02/2016 - 07/05/2016 Fort Fairfield ReEnergy Livermore Falls, LLC ME0023710
06/01/2016 - 07/01/2016 Southport GEM Hospitality Group, LLC d/b/a Ocean Gate Motor Inn ME0036862
05/24/2016 - 06/27/2016 Dariscotta Great Salt Bay Sanitary District ME0101516
05/16/2016 - 06/16/2016 Pierce Pond Township Dead River Hatchery ME0110477
05/16/2016 - 06/14/2016 East Machias East Machias WWTF ME0102156
05/12/2016 - 06/13/2016 Madison Madison Paper Industries ME0002534
05/04/2016 - 06/07/2016 Bangor Bangor, City of ME0100781
04/29/2016 - 05/31/2016 Old Town Old Town, City of ME0100471
04/29/2016 - 05/30/2016 South Portland Global Companies LLC ME0001775
04/29/2016 - 05/30/2016 Houlton Houlton Water Company MEU508219
04/20/2016 - 05/20/2016 Millinocket Millinocket Wastewater Treatment Facility ME0100803
04/08/2016 - 05/09/2016 Franklin University of Maine Center for Cooperative Aquaculture Research ME0110183
04/07/2016 - 05/09/2016 Fairfield ReEnergy Fort Fairfield, LLC ME0023329
04/07/2016 - 05/09/2016 Brewer Brewer Water Pollution Control Facility ME0100072
04/04/2016 - 05/04/2016 Georgetown Derecktor Maine LLC ME0037087
03/16/2016 - 04/14/2016 Jay North Jay WWTF ME0101061
03/15/2016 - 04/12/2016 West Enfield Covanta Maine LLC ME0023213
03/01/2016 - 03/30/2016 Howland Howland Wastewater Treatment Facility ME0101788
02/22/2016 - 03/22/2016 Standish Maine School Administrative District #6 Bonny Eagle ME0101826
02/10/2016 - 03/14/2016 Mattawamkeag Town of Mattawamkeag ME0102245
01/14/2016 - 02/15/2016 Winslow Winslow CSO, Town of ME0102628
01/12/2016 - 02/11/2016 Milford Milford CSO, Town of ME0102695
01/06/2016 - 02/05/2016 Biddeford Biddeford Pool ME0102741
10/08/2015 - 11/09/2015 Lewiston Lewiston, City of ME0100994
09/22/2015 - 10/22/2015 Sanford Evonik Cyro, LLC ME0022667
09/21/2015 - 10/21/2015 Fryeburg Maine Pure MEU508524
09/18/2015 - 10/19/2015 Presque Isle Phoenix Enterprises Inc. d/b/a Town and Country Apartments ME0036765
09/14/2015 - 10/15/2015 Cherryfield Jasper Wyman & Sons Inc ME0037265
09/01/2015 - 10/02/2015 Biddeford The Maine Water Company ME0000035
08/26/2015 - 09/25/2015 Limerick Limerick Sewerage District (PDF) (79 pp, 1.4 MB) ME0100871
08/25/2015 - 09/24/2015 Lincolnville Lincolnville Beach Sanitary Facility (PDF) (30 pp, 1.4 MB) ME0102857
08/14/2015 - 09/14/2015 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
07/29/2015 - 08/28/2015 Bucksport Webber Tanks Inc. (PDF) (57 pp, 940 K) ME0001457
07/21/2015 - 08/19/2015 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
07/10/2015 - 08/10/2015 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
06/19/2015 - 07/21/2015 Paris Paris Utility District (PDF) (108 pp, 2.1 MB) ME0100951
06/18/2015 - 07/20/2015 Ellsworth Green Lake National Fish Hatchery (PDF) (53 pp, 1 MB) ME0002623
06/12/2015 - 07/13/2015 Athens Maine Woods Pellet Company, LLC (PDF) (35 pp, 805 K) ME0037401
06/09/2015 - 07/09/2015 Lisbon Maine Electronics Inc. (PDF) (69 pp, 999 K) ME0040427
06/08/2015 - 07/08/2015 Limestone Limestone Water and Sewer District (PDF) (92 pp, 1.3 MB) ME0102849
06/05/2015 - 07/06/2015 Milbridge Milbridge, Town of (PDF) (56 pp, 677 K) ME0100404
05/14/2015 - 06/15/2015 Trenton Acadia Aqua Farms, LLC Stewardship Gem, Inc (PDF) (35 pp, 1 MB) ME0037397
05/12/2015 - 06/12/2015 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
05/06/2015 - 06/06/2015 Athens Maine Wood Pellet Company, LLC. (PDF) (35 pp, 848 K) ME0037401
04/29/2015 - 05/28/2015 Old Orchard Beach Old Orchard Beach Wastewater Facility (PDF) (78 pp, 1.6 MB) ME0101524
04/16/2015 - 05/18/2015 Old Town Old Town Mill (PDF) (12 pp, 132 K) ME0002020
04/07/2015 - 05/07/2015 Rumford Catalyst Paper Operations Inc. (PDF) (11 pp, 110 K) ME0002054
04/02/2015 - 05/04/2015 Presque Isle McCain Foods Inc (PDF) (94 pp, 1.4 MB) ME0036218
03/30/2015 - 04/30/2015 Dover-Foxcroft Dover-Foxcroft, Town of (PDF) (78 pp, 1.3 MB)
Modification (PDF) (79 pp, 1.3 MB)
ME0100501
03/27/2015 - 04/27/2015 Hollis Shy Beaver Hatchery (PDF) (36 pp, 1 MB) ME0036838
03/26/2015 - 04/24/2015 Southport Stephen E. Gray Lodges & Industries, Inc. (PDF) (39 pp, 1.3 MB) ME0037176
03/21/2015 - 04/19/2015 Warren Warren Sanitary District (PDF) (59 pp, 1.5 MB) ME0102253
03/19/2015 - 04/20/2015 Phillips Phillips Fish Hatchery (PDF) (52 pp, 763 K) ME0001058
03/17/2015 - 04/15/2015 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
03/16/2015 - 04/14/2015 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
03/10/2015 - 04/08/2015 Danforth Danforth, Town of (PDF) (54 pp, 1.3 MB) ME0100161
03/06/2015 - 04/06/2015 Orono Orono-Veazie Water District (PDF) (36 pp, 1 MB) ME0102601
03/05/2015 - 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 - 04/05/2015 Monticello Monticello Housing Corporation (PDF) (42 pp, 942 K) ME0037168
02/16/2015 - 03/19/2015 Searsport Sprague Operating Resources LLC (PDF) (44 pp, 927 K) ME0002208
02/13/2015 - 03/16/2015 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
01/28/2015 - 02/27/2015 Blue Hill Blue Hill Wastewater Treatment Facility (PDF) (73 pp, 1.2 MB) ME0101231
01/20/2015 - 02/20/2015 Cherryfield Cherryfield Foods Inc. (PDF) (36 pp, 1.2 MB) ME0037222
01/20/2015 - 02/16/2015 Wiscasset Wiscasset, Town of (PDF) (124 pp, 1.8 MB) ME0100757
01/15/2015 - 02/17/2015 Augusta Governor Hill Fish Hatchery (PDF) (39 pp, 1.1 MB) ME0001091
01/09/2015 - 02/06/2015 Indian Township Passamaquoddy Tribal Government (PDF) (50 pp, 1.7 MB) MEU500872
01/07/2015 - 02/05/2015 Portland I.S.F. Trading Company Inc. (PDF) (36 pp, 772 K) ME0023957
01/13/2015 - 02/13/2015 Milo Milo Water District (PDF) (88 pp, 1.3 MB) ME0100439
01/13/2015 - 02/12/2015 Ellsworth Ellsworth Pollution Control Facility (PDF) (20 pp, 468 K) ME0102593
12/30/2014 - 01/29/2015 Castine Castine, Town of (PDF) (74 pp, 1.3 MB) ME0101192
12/29/2014 - 01/30/2015 East Millinocket GNP Parent, LLC (PDF) (17 pp, 328 K) ME0000175
12/23/2014 - 01/23/2015 Beals Carver Shellfish Inc. (PDF) (31 pp, 580 K) ME0110442
12/23/2014 - 01/21/2015 New Harbor Gosnold Arms Inc. (PDF) (42 pp, 840 K) ME0037061
12/22/2014 - 01/22/2015 Portland Diamond Cove Homeowners Association (PDF) (25 pp, 286 K) ME0023248
11/05/2014 - 12/05/2014 Wells Wells Sanitary District (PDF) (71 pp, 935 K) ME0100790
10/28/2014 - 11/28/2014 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
10/16/2014 - 11/17/2014 Newport Newport Sanitary District (PDF) (45 pp, 1.2 MB) ME0100447
10/13/2014 - 11/11/2014 Clinton Caverly Farms, LLC (PDF) (29 pp, 885 K) ME0037109
10/02/2014 - 10/31/2014 Madawaska Madawaska Pollution Control Facility (PDF) (67 pp, 1.1 MB) ME0101681
09/16/2014 - 10/16/2014 Presque Isle Presque Isle Utilities District (PDF) (41 pp, 604 K) ME0102679
07/30/2014 - 08/29/2014 New Gloucester New Gloucester Fish Hatchery (PDF) (36 pp, 551 K) ME0001040
07/28/2014 - 08/18/2014 Van Buren Van Buren, Town of (PDF) (57 pp, 910 K) ME0100684
07/18/2014 - 08/18/2014 Winter Harbor Acadia National Park Schoodic Facility, Arey Cove (PDF) (29 pp, 563 K) ME0090051
07/15/2014 - 08/13/2014 South Portland Citgo Petroleum Corp South Portland (PDF) (44 pp, 787 K) ME0002291
07/14/2014 - 08/12/2014 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
07/11/2014 - 08/11/2014 Greenville Moosehead Sanitary District (PDF) (43 pp, 494 K) MEU502119
06/19/2014 - 07/21/2014 Paris Paris Utility District (PDF) (110 pp, 2.2 MB) ME0100951
05/14/2014 - 06/12/2014 Biddeford Biddeford, City of (PDF) (88 pp, 1.3 MB) ME0100048
04/03/2014 - 05/05/2014 Caribou Loring Development Authority (PDF) (21 pp, 313 K) ME0102581
03/24/2014 - 04/24/2014 Kittery Dow Highway Properties LLC – Johnson's Mobile Park (PDF) (23 pp, 543 K) ME0037052
N/A 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
02/28/2014 - 03/29/2014 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
02/17/2014 - 03/18/2014 Lisbon Miller Hydro Group (Worumbo Hydro Project) (PDF) (14 pp, 171 K) ME0023469
02/11/2014 - 03/12/2014 Baileyville Woodland Pulp LLC (PDF) (16 pp, 342 K) ME0036668
02/10/2014 - 03/11/2014 Lincoln Plantation Brookfield White Pine Hydro LLC (PDF) (16 pp, 349 K) ME0036722
02/05/2014 - 03/06/2014 Rumford Rumford Falls Hydro LLC (PDF) (16 pp, 298 K) ME0036684
01/15/2014 - 02/13/2014 Hartland Tasman Leather Group, LLC (PDF) (19 pp, 484 K) ME0000108
12/26/2013 - 01/24/2014 Calais Washington County Technical College (PDF) (70 pp, 2 MB) ME0102831
12/23/2013 - 01/21/2014 North Haven North Haven WWTF (PDF) (70 pp, 2 MB) ME0101907
10/21/2013 - 11/19/2013 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
10/10/2013 - 11/08/2013 Mount Desert Mt. Desert, Town of (NE Harbor WWTF) (PDF) (77 pp, 1.9 MB) ME0101346
09/22/2013 - 10/21/2013 Portland Portland, City of (PDF) (70 pp, 2 MB) ME0101435
01/14/2013 - 02/13/2013 Rockland Rockland WPCF (PDF) (93 pp, 1.4 MB) ME0100595
08/28/2008 - 09/26/2008 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
10/26/2007 - 11/26/2007 Bucksport Bucksport PN Extension, Town of (PDF) (2 pp, 22 K) ME0100111
10/19/2007 - 11/23/2007 (Public Notice Extension, Original Comment Period: 09/27/2007 - 10/26/2007) Winterport Winterport Sewerage Distrtict (301(h) Denials) (PDF) (17 pp, 103 K)
Public Notice Extension (PDF) (2 pp, 20 K)
ME0100749
09/27/2007 - 10/26/2007 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
06/15/2007 - 07/14/2007 Portland American Freedom (PDF) (7 pp, 86 K) ME0110485

Other Draft Permit Lists

Area Navigation

Jump to main content.