NPDES Permits in New England
Maine NPDES Permits
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.
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.
State Agency: Maine Department of Environmental Protection ![]()
- Draft Individual Permits
- Final Individual Permits
- Draft 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) (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
To view attachments common to many permits use the "EPA Permit Forms & Attachments" link.
Draft General Permits
- Aquatic Pesticides for the Control of Mosquito-Borne Diseases - MEG140000 (PDF) (27 pp, 355 K)
Comment Period: April 15, 2015 – May 15, 2015 - Herbicides for the Control of Invasive Aquatic Plants - MEG150000
Comment Period: December 30, 2016 – February 1, 2017 - Post Construction Discharge of Stormwater in the Long Creek Watershed - MEG190000 (PDF) (27 pp, 528 K)
Comment Period: February 17, 2015 – March 19, 2015 - Net Pen Aquaculture - MEG130000 (PDF) (49 pp, 512 K)
- Waste Snow to Surface Waters - MEG20000 (PDF) (3 pp, 88 K)
- Waste Snow to Ground Water - MEG210000 (PDF) (3 pp, 88 K)
Final General Permits Issued by EPA
Final General Permits Issued by the State of Maine
- 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
| City - Town (Watershed) | 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 | 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 |
- Aquatic Pesticides for the Control of Mosquito-Borne Diseases General Permit - MEG140000 (PDF) (41 pp, 1.6 MB)
07/17/2015
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 |
- Herbicides for the Control of Invasive Aquatic Plants General Permit - MEG150000 (PDF) (99 pp, 5.7 MB)
09/28/2011
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 |
| Scarborough (Pleasant Hill Pond) | Maine Department of Environmental Protection (PDF) (3 pp, 68 K) | MEG150002 | 03/05/2009 |
- Antifouling Paint Contaminated Vessel Wash Water General Permit - MEG170000 (PDF) (44 pp, 2.9 MB)
10/14/2014
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| Brooksville | 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 | 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 |
- Piscicides for the Control of Invasive Species General Permit - MEG180000 (PDF) (38 pp, 2.5 MB)
08/29/2014
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 |
- Post Construction Discharge of Stormwater in the Long Creek Watershed General Permit - MEG190000 (PDF) (28 pp, 930 K)
04/15/2015
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| South Portland (Long Creek) | CarMax Auto Superstores, Inc. (PDF) (33 pp, 1.1 MB) | MEG190129 | 01/27/2016 |
| South Portland (Long Creek) | J.B. Brown & Sons (255 Gannet Drive) (PDF) (33 pp, 1.1 MB) | MEG190131 | 05/10/2016 |
| South Portland (Long Creek) | J.B. Brown & Sons (65 Gannet Drive) (PDF) (33 pp, 2.4 MB) | MEG190132 | 05/10/2016 |
| South Portland (Long Creek) | New Gen Hotels Group LLC – Comfort Inn (PDF) (33 pp, 1.1 MB) | MEG190130 | 03/28/2016 |
| Westbrook (Long Creek) | Thomas Drive LLC (Transfer) (PDF) (33 pp, 1.1 MB) | MEG190105 | 10/17/2016 |
| Westbrook (Long Creek) | Colonel Westbrook Associates GP (Permit Modification) (PDF) (2 pp, 86 K) | MEG190105 | 09/06/2016 |
| Westbrook (Long Creek) | Colonel Westbrook Associates JFB and GWB Thomas Drive Development , LLC (PDF) (33 pp, 1.1 MB) | MEG190135 | 09/07/2016 |
| Westbrook (Long Creek) | Lake Creek Properties, LLC. - Sigco Inc (PDF) (33 pp, 1.1 MB) | MEG190136 | 01/13/2017 |
| Westbrook (Long Creek) | Lanco Properties LLC (PDF) (33 pp, 1.1 MB) | MEG190126 | 08/17/2015 |
- Discharge of Waste Snow General Permit - MEG210000 (PDF) (8 pp, 65 K)
02/28/2014
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 Public Works (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, Town of (PDF) (7 pp, 277 K) | MEG210005 | 01/25/2016 |
| 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, 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 |
- Discharge of Waste Snow to Ground Waters General Permit - MEG220000 (PDF) (8 pp, 62 K)
02/28/2014
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| Bath (Ground Water) | Bath Iron Works Corp (PDF) (11 pp, 2.2 MB) | MEG220002 | 12/18/2015 |
| Dixfield | Dixfield, Town of (PDF) (6 pp, 456 K) | MEG220001 | 11/04/2014 |
- Discharge of Pesticides General Permit - MEG230000 (PDF) (147 pp, 5.9 MB)
03/02/2015
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 |
- Multi-Sector General Permit Stormwater Associated with an Industrial Activity - MER050000 (PDF) (225 pp, 2.9 MB)
12/2016
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| 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 |
| Saco (Stormwaters) | Cape Seafood LLC (PDF) (142 pp, 1.5 MB) | MER05C225 | 10/05/2016 |
| 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 |
| Yarmouth (Stormwaters) | YBY Acquisitions, LLC, Yarmouth Boat Yard (PDF) (142 pp, 1.5 MB) | MER05B972 | 11/16/2016 |
Retired (Terminated) Permits
| City - Town (Watershed) | Facility Name | Permit Number | Date of Issuance |
|---|---|---|---|
| Sorrento (Frenchman's Bay) | Great Bay Aquaculture of Maine, LLC (Preble Island) (PDF) (1 pg, 57 K) | ME0036960 | 03/11/2014 |
| Gouldsboro (Frenchman's Bay) | Great Bay Aquaculture of Maine, LLC (Stave Island) (PDF) (1 pg, 57 K) | ME0037303 | 03/11/2014 |
| Old Town (Penobscot River) | Great Works Hydro Project (PDF) (1 pg, 71 K) | ME0036651 | 01/15/2014 |
| Orono (Stillwater River) | University of Maine (Retirement Letter) (PDF) (1 pg, 102 K) | ME0090662 | 11/17/2016 |
| Oxford | MGA Cast Stone, Inc. (Retirement Letter) (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 (Retirement Letter) (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 |
| Veazie (Penobscot River) | Veazie Hydro Project (PDF) (1 pg, 70 K) | ME0001686 | 01/15/2014 |
No Impact Letter
| City - Town (Watershed) | 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 Stormwater page.
