Website and analysis code for AMEND, the Archive of Massachusetts Environmental Data
The federal Evironmental Protection Agency (EPA) Region 1 (New England) stores permits issued under the National Pollutant Discharge Elimination System (NPDES) program on their website in draft and final form, for each state. These can be found on their website here:
These permits have been archived on this site, last updated on 8 April 2026 01:00 am. The archive is refreshed automatically on a weekly basis.
In addition to including it in the integrated AMEND Database, we provide our archive of this data in CSV format.
Click on the table headers to re-sort by that field.
| State | Stage | Watershed | Facility name | Date of Issuance | PDF link |
|---|---|---|---|---|---|
| CT | final | Naugatuck River | Ansonia Copper & Brass, Inc. (pdf) (82 KB) | 08/15/2011 | |
| CT | final | Naugatuck River | Ansonia Copper & Brass, Inc. (Modification) (pdf) (89 KB) | 02/14/2011 | |
| CT | final | Naugatuck River | Ansonia Copper & Brass, Inc. (pdf) (39 KB) | 12/01/2008 | |
| CT | final | Naugatuck River | Ansonia Copper & Brass, Inc. (pdf) (759 KB) | 03/22/2006 | |
| CT | final | Naugatuck River | Ansonia WPCF, City of (Minor Modification) (pdf) (112 KB) | 02/22/2018 | |
| CT | final | Naugatuck River | Ansonia WPCF, City of (pdf) (1.3 MB) | 11/27/2017 | |
| CT | final | Naugatuck River | Ansonia WPCF, City of (pdf) (2441 KB) | 12/17/2012 | |
| CT | final | Naugatuck River | Ansonia WPCF, City of (Modification) (pdf) (88 KB) | 06/03/2011 | |
| CT | final | Naugatuck River | Ansonia WPCA, City of (pdf) (866 KB) | 06/30/2006 | |
| CT | final | Shetucket River | Sprague WWTP (pdf) (1 MB) | 12/23/2005 | |
| CT | final | Bantam River | Litchfield, Town of (pdf) (167 KB) | 09/18/2006 | |
| CT | final | Naugatuck River | Beacon Falls POTW, Town of (pdf) (1.3 MB) | 05/17/2017 | |
| CT | final | Naugatuck River | Beacon Falls POTW, Town of (Modification) (pdf) (119 KB) | 06/06/2011 | |
| CT | final | Silver Lake | Connecticut Department of Environmental Protection, Silver Lake Reclamation Project (pdf) (688 KB) | 04/28/2011 | |
| CT | final | Branford River | Atlantic Wire Company (pdf) (737 KB) | 12/08/2005 | |
| CT | final | Branford Harbor | Branford WPCF, Town of (pdf) (947 KB) | 01/03/2020 | |
| CT | final | Branford Harbor | Branford WPCF, Town of (pdf) (430 KB) | 07/08/2013 | |
| CT | final | Long Marsh Creek | Tilcon Connecticut, Inc. (pdf) (760 KB) | 05/03/2010 | |
| CT | final | Bridgeport Harbor | Bridgeport East Side WPCF (pdf) (743 KB) | 04/13/2021 | |
| CT | final | Bridgeport Harbor | Bridgeport East Side WPCF (pdf) (1.1 MB) | 10/29/2015 | |
| CT | final | Long Island Sound, Cedar Creek | Bridgeport West Side WPCF (pdf) (1.2 MB) | 06/03/2019 | |
| CT | final | Long Island Sound, Cedar Creek | Bridgeport West Side WPCF (pdf) (175 KB) | 06/19/2013 | |
| CT | final | Long Island Sound, Cedar Creek | Bridgeport West Side WPCF (pdf) (1.3 MB) | 03/17/2003 | |
| CT | final | Bridgeport Harbor | Derecktor Shipyards Conn, LLC (pdf) (99 KB) | 07/06/2010 | |
| CT | final | Pequabuck River | Bristol WPCF, City (pdf) (616 KB) | 09/09/2020 | |
| CT | final | Farmington River | Canton WPCF (pdf) (966 KB) | 04/25/2011 | |
| CT | final | Moosup River | Plainfield North Plant, Town of (pdf) (1.1 MB) | 10/18/2005 | |
| CT | final | Quinnipac River | Cheshire WPCD, Town of (pdf) (1.3 MB) | 09/27/2017 | |
| CT | final | Quinnipac River | Cheshire WPCD, Town of (pdf) (244 KB) | 09/19/2012 | |
| CT | final | Quinnipac River | Cheshire WPCD, Town of (pdf) (986 KB) | 09/27/2004 | |
| CT | final | Judd Brook | Erickson Metals Corporation (pdf) (595 KB) | 07/26/2006 | |
| CT | final | Indian River Watershed | Clinton, Town of (pdf) (327 KB) | 10/11/2016 | |
| CT | final | Still River | FirstLight CT Hydro LLC - Colebrook (pdf) (1.1 MB) | 08/03/2024 | |
| CT | final | Ash Brook, Baker Brook, Blackledge River, Bolton Pond Brook, Conantville Brook, Coventry Brook, Fenton River, French Brook, Hemlock Brook, Hop River, Knowlton Brook, Lipps Brook, Lowry Brook, Massinger Brook, Mitterholtzer Brook, Olsons Brook, Post Brook, Reed Brook, Skungamaug River, Straddle Brook, Tankerhoosen River, Tunnell Brook and Willimantic River | Hytone Farm LLC CAFO (pdf) (1.1 MB) | 08/19/2024 | |
| CT | final | Connecticut River | Mattabassett District, The (pdf) (117 KB) | 06/30/2009 | |
| CT | final | Limekiln Brook | Danbury WPCF, City of (pdf) (725 KB) | 06/25/2021 | |
| CT | final | Limekiln Brook | Danbury WPCF, City of (Modification) (pdf) (45 KB) | 12/04/2014 | |
| CT | final | Limekiln Brook | Danbury WPCF, City of (pdf) (1.3 MB) | 10/30/2014 | |
| CT | final | Limekiln Brook | Danbury, City of (pdf) (1.2 MB) | 02/13/2003 | |
| CT | final | Quinebaug River | Killingly, Town of (pdf) (1.3 MB) | 07/20/2012 | |
| CT | final | Connecticut River/SB 4000-00 | Deep River WPCF, Town of (pdf) (1.4 MB) | 11/16/2023 | |
| CT | final | Connecticut River | Deep River WPCF, Town of (pdf) (1.1 MB) | 09/06/2017 | |
| CT | final | Connecticut River | Deep River WPCF, Town of (pdf) (165 KB) | 05/21/2012 | |
| CT | final | Connecticut River | Deep River WPCF, Town of (pdf) (425 KB) | 09/08/2006 | |
| CT | final | Deep River Tributary | Haynes Materials Company (pdf) (143 KB) | 08/30/2007 | |
| CT | final | Deep River | Silgan Plastics Corporation (pdf) (712 KB) | 03/08/2006 | |
| CT | final | Housatonic River | Derby WPCF, City of (pdf) (982 KB) | 08/09/2019 | |
| CT | final | Housatonic River | Derby WPCF, City of (pdf) (1.5 MB) | 01/08/2013 | |
| CT | final | Housatonic River | Derby WPCF, City of (pdf) (810 KB) | 06/21/2006 | |
| CT | final | Connecticut River | East Haddam WPCF, Town of (pdf) (811 KB) | 06/12/2019 | |
| CT | final | Connecticut River | East Haddam WPCF, Town of (pdf) (1.3 MB) | 09/04/2013 | |
| CT | final | Connecticut River | East Hampton WPCF, Town of (Minor Modification) (pdf) (366 KB) | 01/11/2021 | |
| CT | final | Connecticut River | East Hampton WPCF, Town of (pdf) (603 KB) | 09/15/2020 | |
| CT | final | Connecticut River | East Hampton WPCF, Town of (pdf) (1.2 MB) | 04/29/2014 | |
| CT | final | Connecticut River | East Hampton, Town of (pdf) (491 KB) | 09/30/1993 | |
| CT | final | Hockanum River | Dunn Paper - East Hartford, LLC (pdf) (2.3 MB) | 08/15/2025 | |
| CT | final | Hockanum River | Dunn Paper - East Hartford, LLC (Minor Modification) (pdf) (1.2 MB) | 08/15/2025 | |
| CT | final | Hockanum River | Cellu Tissue LLC (pdf) (113 KB) | 10/07/2008 | |
| CT | final | Connecticut River | East Hartford WPCF (pdf) (917 KB) | 10/07/2016 | |
| CT | final | Connecticut River | East Hartford WPCF (pdf) (905 KB) | 10/07/2005 | |
| CT | final | Connecticut River, Pewter, Willow Brooks | United Technologies Corporation: Pratt & Whitney Division (pdf) (322 KB) | 01/13/2010 | |
| CT | final | Norwalk River | Norwalk WPCF, City of (pdf) (551 KB) | 03/29/2021 | |
| CT | final | Norwalk River | Norwalk, City of (pdf) (1.1 MB) | 09/25/2005 | |
| CT | final | Connecticut River | East Windsor WPCF (pdf) (838 KB) | 07/19/2019 | |
| CT | final | Connecticut River | East Windsor WPCF (pdf) (1.2 MB) | 09/08/2004 | |
| CT | final | Connecticut River | Textron, Inc. (pdf) (680 KB) | 08/25/2010 | |
| CT | final | Broad Brook | Oakridge Dairy, LLC (pdf) (877 KB) | 01/25/2022 | |
| CT | final | Connecticut River | Enfield WPCF, Town of (pdf) (910 KB) | 07/03/2019 | |
| CT | final | Connecticut River | Enfield WPCF, Town of (pdf) (810 KB) | 06/21/2006 | |
| CT | final | Falls River | Essex Glen LLC (pdf) (514 KB) | 06/08/2018 | |
| CT | final | Mill River | Exide Group, Inc. (pdf) (1.1 MB) | 11/20/2013 | |
| CT | final | Long Island Sound | Fairfield WPCF, Town of (pdf) (588 KB) | 09/24/2021 | |
| CT | final | Long Island Sound | Fairfield WPCF, Town of (pdf) (678 KB) | 11/02/2015 | |
| CT | final | Long Island Sound | Fairfield WPCF, Town of (pdf) (545 KB) | 01/13/2006 | |
| CT | final | Housatonic River | Firstlight CT Housatonic LLC (pdf) (1.2 MB) | 02/27/2024 | |
| CT | final | Farmington River | Farmington WPCA, Town of (pdf) (1.6 MB) Farmington WPCA, Town of (Revision) (pdf) (1.6 MB) | 12/19/2017 | |
| CT | final | Farmington River | Farmington WPCF, Town of (pdf) (1.4 MB) | 06/04/2012 | |
| CT | final | Thames River | Styron LLC (Modification) (pdf) (280 KB) | 03/07/2011 | |
| CT | final | Hubbard Brook, Salmon Brook | Connecticut Galvanizing (pdf) (882 KB) | 04/03/2018 | |
| CT | final | Hubbard Brook, Salmon Brook | Connecticut Galvanizing (pdf) (2.3 MB) | 09/30/2011 | |
| CT | final | Connecticut River | Glastonbury WPCF (pdf) (424 KB) | 04/09/2021 | |
| CT | final | Connecticut River | Glastonbury WPCF (pdf) (536 KB) | 02/15/2011 | |
| CT | final | Connecticut River | Glastonbury WPCF (pdf) (814 KB) | 09/08/2004 | |
| CT | final | Byram River | Connecticut Health of Greenwich LLC (pdf) (76 KB) | 10/27/2011 | |
| CT | final | Byram River Watershed | Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (850 KB) | 07/26/2019 | |
| CT | final | Byram River Watershed | Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (154 KB) | 06/17/2013 | |
| CT | final | Byram River Watershed | Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (825 KB) | 10/09/2012 | |
| CT | final | Byram River Watershed | Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (426 KB) | 08/28/2006 | |
| CT | final | Quarry Pond | Department of Transportation (pdf) (386 KB) | 12/23/2011 | |
| CT | final | Lake Champlain | Fairview Country Club, Inc. (pdf) (729 KB) | 06/06/2016 | |
| CT | final | Long Island Sound | Grass Island Wastewater Treatment Plant (pdf) (913 KB) | 07/23/2019 | |
| CT | final | Long Island Sound | Grass Island Water Pollution Control Facility (pdf) (158 KB) | 03/04/2009 | |
| CT | final | Byram River | Greenwich American, Inc. (pdf) (748 KB) | 12/02/2016 | |
| CT | final | Byram River | Greenwich American, Inc. (pdf) (710 KB) | 07/01/2006 | |
| CT | final | Byram River/Class B | High Tower Trading LLC (pdf) (1.2 MB) | 08/25/2017 | |
| CT | final | Byram River/Class B | High Tower Trading LLC (pdf) (149 KB) | 10/18/2007 | |
| CT | final | Irrigation Pond in the Byram River Watershed | Round Hill Club, Inc. (pdf) (547 KB) | 04/09/2021 | |
| CT | final | Irrigation Pond in the Byram River Watershed | Round Hill Club, Inc. (pdf) (793 KB) | 10/26/2012 | |
| CT | final | Irrigation Pond in the Byram River Watershed | Round Hill Club, Inc. (pdf) (242 KB) | 04/17/2006 | |
| CT | final | Thames River | Electric Boat Corporation (pdf) (4 MB) | 09/18/2024 | |
| CT | final | Thames River | Electric Boat Corporation (Modification) (pdf) (39 KB) | 04/17/2008 | |
| CT | final | Thames River | Electric Boat Corporation (pdf) (1.5 MB) | 07/05/2006 | |
| CT | final | Thames River | Groton, Town of (pdf) (1.2 MB) | 09/12/2017 | |
| CT | final | Thames River | Groton, Town of (pdf) (1.1 MB) | 05/15/2012 | |
| CT | final | Thames River | Groton, Town of (pdf) (103 KB) | 09/19/2006 | |
| CT | final | Thames River | Groton, City of (pdf) (1.1 MB) | 05/25/2018 | |
| CT | final | Thames River | Groton, City of (pdf) (799 KB) | 06/04/2013 | |
| CT | final | Thames River | Groton, City of (pdf) (892 KB) | 10/04/2004 | |
| CT | final | Thames River | Pfizer Inc. (pdf) (5.6 MB) | 05/22/2014 | |
| CT | final | Thames River | Pfizer Inc. (Modification) (pdf) (84 KB) | 05/18/2010 | |
| CT | final | Thames River | Pfizer Inc. (Modification) (pdf) (2 MB) | 04/23/2010 | |
| CT | final | Thames River | Pfizer Inc. (Modification) (pdf) (20 KB) | 04/16/2009 | |
| CT | final | Thames River | Pfizer Inc. (Minor Modification) (pdf) (20 KB) | 10/23/2008 | |
| CT | final | Long Island Sound | Project Oceanology (pdf) (1 MB) | 09/13/2023 | |
| CT | final | Long Island Sound | Project Oceanology (pdf) (280 KB) | 12/19/2011 | |
| CT | final | Long Island Sound/Class SA | University of Connecticut, Avery Point Campus (pdf) (1.4 MB) | 12/22/2020 | |
| CT | final | Long Island Sound | University of Connecticut, Avery Point (Modification) (pdf) (396 KB) | 07/30/2011 | |
| CT | final | Long Island Sound | University of Connecticut, Avery Point (pdf) (52 KB) | 06/29/2011 | |
| CT | final | Long Island Sound | University of Connecticut, Avery Point (pdf) (483 KB) | 06/12/2006 | |
| CT | final | Thames River | US Naval Submarine Base New London (pdf) (741 KB) | 02/27/2012 | |
| CT | final | Thames River | US Naval Submarine Base New London (Modification) (pdf) (996 KB) | 07/28/2011 | |
| CT | final | Thames River | US Naval Submarine Base New London (pdf) (85 KB) | 09/27/2006 | |
| CT | final | East Creek | Rea Magnet Wire Company, Inc. DBA Algonquin Industries (pdf) (175 KB) | 03/09/2011 | |
| CT | final | East Creek | Algonquin Industries Inc. (pdf) (708 KB) | 03/09/2006 | |
| CT | final | Sluice Creek | Shoreline Plaza, LLC & Big Y Foods (pdf) (351 KB) | 12/18/2020 | |
| CT | final | Park River | Capitol District Energy Center (pdf) (204 KB) | 09/14/2010 | |
| CT | final | Park River and Connecticut River | Hartford Steam Company, The (Modification) (pdf) (50 KB) | 04/12/2007 | |
| CT | final | Park River and Connecticut River | Hartford Steam Company, The (Modification) (pdf) (50 KB) | 02/23/2007 | |
| CT | final | Park River and Connecticut River | Hartford Stream Company (pdf) (86 KB) | 08/24/2006 | |
| CT | final | Connecticut River | Hartford WPCF (pdf) (1.1 MB) | 09/15/2015 | |
| CT | final | Connecticut River | Hartford WPCF (pdf) (1.6 MB) | 10/25/2005 | |
| CT | final | Connecticut River | Connecticut Resources Recovery Authority (CRRA) (Minor Modification) (pdf) (22 KB) | 12/02/2008 | |
| CT | final | Connecticut River | Resource Recovery Systems of CT, Inc. (pdf) (758 KB) | 10/02/1997 | |
| CT | final | Naugatuck River/Class B | Torrington WPCF (pdf) (620 KB) | 10/14/2020 | |
| CT | final | Naugatuck River | Torrington WPCF (pdf) (1.2 MB) | 05/11/2015 | |
| CT | final | Quinebaug River | Borough of Jewett City DPU (pdf) (590 KB) | 10/22/2020 | |
| CT | final | Shetucket River | Hyponex Corporation (Minor Modification) (pdf) (357 KB) | 12/27/2012 | |
| CT | final | Shetucket River | Hyponex Corporation (pdf) (1.7 MB) | 11/28/2012 | |
| CT | final | Shetucket River | Hyponex Corporation (pdf) (462 KB) | 02/10/2006 | |
| CT | final | Seth Williams Brook | Ledyard, Town of (pdf) (627 KB) | 09/23/2014 | |
| CT | final | Seth Williams Brook | Ledyard, Town of (pdf) (94 KB) | 07/31/2009 | |
| CT | final | DSN Nos.: 101-103 Bantam River | Firstlight CT Hydro LLC - Bantam Road (pdf) (1 MB) | 11/02/2023 | |
| CT | final | Neck River | Madison Schools, Town of (pdf) (606 KB) | 11/07/2019 | |
| CT | final | Hockanum River | Manchester, Town of (pdf) (983 KB) | 09/28/2015 | |
| CT | final | Hockanum River | Manchester, Town of (pdf) (432 KB) | 07/21/2006 | |
| CT | final | Lydall Brook | Sumitomo Bakelite North America, Inc. (pdf) (1.9 MB) | 06/20/2025 | |
| CT | final | Lydall Brook | Sumitomo Bakelite North America, Inc. (pdf) (814 KB) | 09/22/2015 | |
| CT | final | Lydall Brook | Sumitomo Bakelite North America, Inc. (pdf) (814 KB) | 12/08/2008 | |
| CT | final | Willimantic River | Chuck’s Margarita Grill (pdf) (714 KB) | 08/20/2018 | |
| CT | final | Quinnipiac River | Meriden WPCF, City of (Modification) (pdf) (116 KB) | 07/23/2013 | |
| CT | final | Quinnipiac River | Meriden WPCF, City of (pdf) (9.3 MB) | 04/12/2013 | |
| CT | final | Quinnipiac River | Meriden WPCF, City of (pdf) (1 MB) | 10/18/2005 | |
| CT | final | Connecticut River | Middletown, City of (pdf) (874 KB) | 02/08/2005 | |
| CT | final | DSN Nos.: 001 & 007 Connecticut River | RTX Corp Pratt & Whitney Division (pdf) (2.3 MB) | 12/06/2023 | |
| CT | final | Housatonic River | Milford, City of (pdf) (1.5 MB) | 07/11/2013 | |
| CT | final | Housatonic River | Milford, City of (pdf) (1 MB) | 10/05/2004 | |
| CT | final | Housatonic River | Devon Power LLC (Modification) (pdf) (234 KB) | 01/17/2013 | |
| CT | final | Long Island Sound | NOAA Northeast Fisheries Science Center, Milford Laboratory (pdf) (2.7 MB) | 08/04/2024 | |
| CT | final | Wepawaug River | Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (526 KB) | 09/09/2014 | |
| CT | final | Wepawaug River | Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (Modification) (pdf) (29 KB) | 08/10/2010 | |
| CT | final | Wepawaug River | Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (47 KB) | 07/30/2010 | |
| CT | final | Housatonic River | NRG Devon Operations Inc. (Modification) (pdf) (66 KB) | 05/17/2011 | |
| CT | final | PL 612 Wheelers Farms Limited Partnership (pdf) (131 KB) | 11/09/2015 | ||
| CT | final | PL 612 Wheelers Farms Limited Partnership (pdf) (943 KB) | 06/20/2014 | ||
| CT | final | Housatonic River | Firstlight CT Housatonic LLC - Stevenson Station (pdf) (622 KB) | 04/14/2025 | |
| CT | final | Thames River | AES Thames, Inc. (pdf) (805 KB) | 05/28/1996 | |
| CT | final | Minor modification for compliance language that was omitted (multiple permittees: Borough of Naugatuck, Town of New Canaan, Town of Sharon, Town of Plainfield (North WPCF), Town of Suffield, City of Milford (Beaverbrook WPCF), Town of Canton, High Tower Trading, LLC., Town of Putnam, Town of Stonington (Mystic WPCF), Town of Plainfield (Village WPCF), Town of Stafford, Town of Deep River, Town of Portland, & Town of Groton) (pdf) (187 KB) | 01/11/2018 | ||
| CT | final | Mystic River | Sea Research Foundation, Inc. (Modification) (pdf) (2.1 MB) | 07/19/2011 | |
| CT | final | Mystic River | Sea Research Foundation, Inc. (Modification) (pdf) (13 KB) | 11/02/2009 | |
| CT | final | Mystic River | Sea Research Foundation, Inc. (Modification) (pdf) (12 KB) | 05/07/2009 | |
| CT | final | Mystic River | Sea Research Foundation, Inc. (pdf) (107 KB) | 03/18/2009 | |
| CT | final | Mystic River | Stonington - Mystic Water Pollution Control Facility, Town of (pdf) (900 KB) | 08/15/2017 | |
| CT | final | Mystic River | Stonington (Mystic Water Pollution Control Facility), Town of (pdf) (225 KB) | 05/21/2012 | |
| CT | final | Mystic River | Stonington (Mystic Water Pollution Control Facility), Town of (pdf) (97 KB) | 09/12/2006 | |
| CT | final | Naugatuck River | Naugatuck, Borough of (pdf) (1.2 MB) | 08/21/2014 | |
| CT | final | Ball Pond Brook | New Albertsons, Inc. (Shaw’s Supermarkets, Inc.) (pdf) (76 KB) | 04/24/2009 | |
| CT | final | Farmington River | New Hartford WPCF (pdf) (1.3 MB) | 10/22/2018 | |
| CT | final | New Haven Harbor | Greater New Haven WPCA (pdf) (136 KB) | 10/01/2010 | |
| CT | final | Morris Creek | Tweed-New Haven Airport Authority (Modification) (pdf) (27 KB) | 05/15/2009 | |
| CT | final | Morris Creek | Tweed-New Haven Airport Authority (pdf) (98 KB) | 04/17/2008 | |
| CT | final | Thames River | New London, City of (pdf) (103 KB) | 09/21/2006 | |
| CT | final | Thames River | The Thames Shipyard & Repair Company, Inc. (pdf) (1.6 MB) | 07/14/2025 | |
| CT | final | Thames River | The Thames Shipyard & Repair Company (pdf) (68 KB) | 09/28/2009 | |
| CT | final | Thames River Watershed | USCG Academy (pdf) (65 KB) | 10/15/2010 | |
| CT | final | Housatonic River | FirstLight CT Housatonic LLC - Bulls Bridge Station (pdf) (1.1 MB) | 09/28/2023 | |
| CT | final | Housatonic River | FirstLight CT Housatonic LLC - Rocky River Station (pdf) (2.4 MB) | 12/08/2025 | |
| CT | final | Housatonic River | FirstLight Hydro Generating Company - Rocky River Station (pdf) (493 KB) | 10/26/2010 | |
| CT | final | Housatonic River | Food Ingredients Specialties (pdf) (532 KB) | 03/15/1999 | |
| CT | final | Housatonic River | Kimberly-Clark Corporation (pdf) (1 MB) | 12/09/2005 | |
| CT | final | Housatonic River | New Milford WPCA, Town of (pdf) (980 KB) | 04/10/2019 | |
| CT | final | Housatonic River | New Milford WPCA, Town of (pdf) (288 KB) | 10/01/2012 | |
| CT | final | Housatonic River | New Milford WPCA, Town of (pdf) (833 KB) | 10/04/2004 | |
| CT | final | Housatonic River | New Milford WPCA, Town of (pdf) (749 KB) | 11/10/1998 | |
| CT | final | Latimer Brook: CT2202-00_01 | Connecticut Department of Transportation - East Lyme (pdf) (506 KB) | 09/12/2022 | |
| CT | final | Piper Brook | Tilcon Connecticut, Inc. (pdf) (641 KB) | 05/09/2011 | |
| CT | final | Pootactuck River | Newtown WPCF (pdf) (1.1 MB) | 10/12/2005 | |
| CT | final | Blackberry River | Norfolk Sewer District, Town of (pdf) (988 KB) | 08/18/2015 | |
| CT | final | Blackberry River | Norfolk Sewer District, Town of (pdf) (911 KB) | 10/04/2005 | |
| CT | final | Cedar Point - CT5111-09-1-L1-01, Linsley Pond - CT5111-09-1-L2-01 | Tilcon Connecticut Inc. (pdf) (1.2 MB) | 03/20/2018 | |
| CT | final | Blackberry River | Canaan Fire District (pdf) (985 KB) | 08/09/2019 | |
| CT | final | Blackberry River | Canaan Fire District (pdf) (626 KB) | 06/02/2014 | |
| CT | final | Blackberry River | Specialty Minerals, Inc. (pdf) (166 KB) | 06/01/2012 | |
| CT | final | Quinnipiac River/Class B | Pharmacia & Upjohn Company (pdf) (1.1 MB) | 01/11/2005 | |
| CT | final | Quinnipiac River/Class B | Pharmacia & Upjohn Company (pdf) (11.4 MB) | 09/25/2018 | |
| CT | final | Quinnipiac River | North Haven, Town of (pdf) (167 KB) | 09/20/2006 | |
| CT | final | Muddy River | United Aluminum Corporation (pdf) (201 KB) | 06/22/2012 | |
| CT | final | Muddy River | United Aluminum Corporation (pdf) (192 KB) | 08/17/2007 | |
| CT | final | Norwalk Harbor | King Industries Inc. (pdf) (2.2 MB) | 07/14/2025 | |
| CT | final | Norwalk Harbor | King Industries Inc. (pdf) (2.5 MB) | 09/12/2018 | |
| CT | final | Thames River | Norwich, City of (pdf) (921 KB) | 09/26/2014 | |
| CT | final | Thames River | Norwich Sewer Authority, City of (pdf) (430 KB) | 08/16/2006 | |
| CT | final | Pequabuck River | Plymouth, Town of (pdf) (834 KB) | 02/01/2006 | |
| CT | final | Quinebaug River | Plainfield Renewable Energy, LLC (pdf) (2.2 MB) | 02/11/2026 | |
| CT | final | Mill Brook | Plainfield WPCF, Town of (pdf) (1.3 MB) | 09/01/2017 | |
| CT | final | Pequabuck River | Plainville, Town of (pdf) (911 KB) | 08/31/2005 | |
| CT | final | Quinnipiac River | Tilcon Connecticut, Inc. (pdf) (60 KB) | 06/08/2010 | |
| CT | final | Quinnipiac River | Southington, Town of (pdf) (1 MB) | 11/08/2004 | |
| CT | final | Wappoquia Brook | Fiberoptics Technology, Inc. (pdf) (525 KB) | 03/06/2006 | |
| CT | final | Connecticut River | Portland WPCF, Town of (pdf) (1.1 MB) | 09/22/2017 | |
| CT | final | Connecticut River | Portland WPCF, Town of (pdf) (213 KB) | 08/07/2012 | |
| CT | final | Connecticut River | Portland WPCF, Town of (pdf) (102 KB) | 10/03/2006 | |
| CT | final | Quinebaug River | Putnam WWTF, Town of (pdf) (1.2 MB) | 08/14/2017 | |
| CT | final | Quinebaug River | Putnam WPCA, Town of (Minor Modification) (pdf) (184 KB) | 12/05/2012 | |
| CT | final | Quinebaug River | Putnam WPCA, Town of (pdf) (1.3 MB) | 05/10/2012 | |
| CT | final | Norwalk River | Redding, Town of (pdf) (1.1 MB) | 11/30/2005 | |
| CT | final | Norwalk River | Ridgefield, Town of (pdf) (876 KB) | 09/18/2014 | |
| CT | final | Great Swamp | Ridgefield South Street WPCF (Main) (Modification) (pdf) (554 KB) | 12/23/2021 | |
| CT | final | Great Swamp | Ridgefield WPCF (Main), Town of (pdf) (1.2 MB) | 09/30/2015 | |
| CT | final | Great Swamp | Ridgefield WPCF (Main), Town of (pdf) (1.3 MB) | 09/29/2004 | |
| CT | final | Hockanum River | Ano-coil Corporation (pdf) (85 KB) | 12/03/2010 | |
| CT | final | Connecticut River | Rocky Hill WPCF (pdf) (1 MB) | 11/02/2021 | |
| CT | final | Connecticut River | Rocky Hill WPCF (pdf) (896 KB) | 11/17/2014 | |
| CT | final | Connecticut River | Rocky Hill WPCF (pdf) (889 KB) | 09/29/2005 | |
| CT | final | Factory Brook | Salisbury WPCF, Town of (pdf) (8.3 MB) | 09/17/2015 | |
| CT | final | Pootatuck River | Lynwood Place, LLC (pdf) (65 KB) | 08/04/2009 | |
| CT | final | Beacon Hill Brook | Haynes Materials Company (pdf) (420 KB) | 09/23/2014 | |
| CT | final | Naugatuck River | Seymour, Town of (pdf) (1.2 MB) | 09/04/2015 | |
| CT | final | Naugatuck River | Seymour, Town of (pdf) (1.1 MB) | 03/15/2005 | |
| CT | final | Indian Lake Creek | Sharon, Town of (pdf) (874 KB) | 03/08/2006 | |
| CT | final | Housatonic River | Auto Swage Products, Inc. (pdf) (148 KB) | 05/29/2007 | |
| CT | final | Housatonic River | Shelton WPCF, City of (pdf) (77 KB) | 12/13/2010 | |
| CT | final | Housatonic River | Shelton WPCF, City of (pdf) (855 KB) | 09/29/2004 | |
| CT | final | Farmington River | Simsbury, Town of (pdf) (878 KB) | 02/22/2005 | |
| CT | final | Somers, Town of (pdf) (14 KB) | 09/14/2006 | ||
| CT | final | Connecticut River | South Windsor Water Pollution Control Facility (pdf) (1 MB) | 07/07/2019 | |
| CT | final | Connecticut River | South Windsor Water Pollution Control Facility (pdf) (89 KB) | 11/07/2008 | |
| CT | final | Lake Zoar | FirstLight Hydro Generating Company - Shepaug Station (pdf) (115 KB) | 08/04/2010 | |
| CT | final | Pomperaug River | Heritage Village Water Pollution Facility (pdf) (1 MB) | 08/21/2019 | |
| CT | final | Pomperaug River | Heritage Village Water Company (Private) (pdf) (1.6 MB) | 09/12/2013 | |
| CT | final | Pomperaug River | IBM Corporation (pdf) (168 KB) | 09/18/2012 | |
| CT | final | Pomperaug River | IBM Corporation (pdf) (1 MB) | 09/14/2018 | |
| CT | final | Quinnipiac River | Southington, Town of (pdf) (1.4 MB) | 09/18/2018 | |
| CT | final | Edson Brook | Johnson Memorial Hospital Inc. (pdf) (919 KB) | 09/07/2018 | |
| CT | final | Willimantic River | Stafford WPCF, Town of (pdf) (1.5 MB) | 09/06/2017 | |
| CT | final | Willimantic River | Stafford WPCF, Town of (pdf) (385 KB) | 02/07/2007 | |
| CT | final | Long Island Sound, Cove Harbor, Westcott Cove, Stamford Harbor, Holly Pond, Rippowam River, Noroton River, Mianus River and their tributaries | Stamford Municipal Storm Sewer System (Modification), City of (pdf) (2.6 MB) | 08/14/2017 | |
| CT | final | Stamford Harbor | Stamford WPCF, City of (pdf) (275 KB) | 07/25/2013 | |
| CT | final | Stamford Harbor | Stamford WPCF, City of (pdf) (760 KB) | 03/26/2008 | |
| CT | final | Moosup River | Exeter Energy, L.P. (Modification) (pdf) (56 KB) | 02/22/2011 | |
| CT | final | Moosup River | Exeter Energy, L.P. (pdf) (396 KB) | 01/31/2007 | |
| CT | final | Stonington Harbor | Stonington Borough WPCF (Minor Modification) (pdf) (331 KB) | 10/14/2020 | |
| CT | final | Stonington Harbor | Stonington Borough WPCF (pdf) (303 KB) | 08/26/2020 | |
| CT | final | Stonington Harbor | Stonington - 2 High Street, Town of (pdf) (965 KB) | 10/07/2005 | |
| CT | final | Pawcatuck River | Stonington Pawcatuck WPCF (pdf) (896 KB) | 05/31/2019 | |
| CT | final | Pawcatuck River | Stonington Pawcatuck WPCF (pdf) (1.4 MB) | 05/07/2014 | |
| CT | final | Pawcatuck River | Stonington Pawcatuck (pdf) (1.1 MB) | 11/10/2005 | |
| CT | final | Housatonic River | Sikorsky Aircraft Corporation (Modification) (pdf) (91 KB) | 02/17/2011 | |
| CT | final | Housatonic River | Sikorsky Aircraft Corporation (Modification) (pdf) (360 KB) | 01/03/2007 | |
| CT | final | Housatonic River | Sikorsky Aircraft Corporation (pdf) (128 KB) | 09/26/2006 | |
| CT | final | Long Island Sound | Sporting Goods Properties, Inc. (pdf) (74 KB) | 10/19/2011 | |
| CT | final | Housatonic River | Stratford WPCF, Town of (pdf) (543 KB) | 09/09/2020 | |
| CT | final | Housatonic River | Stratford WPCF, Town of (pdf) (850 KB) | 05/01/2015 | |
| CT | final | Housatonic River | Stratford WPCF, Town of (pdf) (792 KB) | 03/13/2008 | |
| CT | final | Willimantic River | University of Connecticut (pdf) (1.3 MB) | 06/09/2018 | |
| CT | final | Willimantic River | University of Connecticut (pdf) (1.7 MB) | 05/16/2013 | |
| CT | final | Willimantic River | University of Connecticut (pdf) (106 KB) | 11/13/2006 | |
| CT | final | Connecticut River | Suffield WPCF, Town of (pdf) (1.1 MB) | 05/16/2017 | |
| CT | final | Connecticut River | Suffield WPCF, Town of (pdf) (175 KB) | 02/17/2012 | |
| CT | final | Connecticut River | Suffield WPCF, Town of (pdf) (1 MB) | 03/15/2005 | |
| CT | final | 001-002 Shetucket River | Firstlight Hydro CT LLC - Taftville (pdf) (1 MB) | 11/20/2024 | |
| CT | final | Brandy Brook | Fort Hill Farms, LLC (pdf) (375 KB) | 05/07/2021 | |
| CT | final | Quinebaug River | Thompson WPCF (pdf) (1.2 MB) | 06/06/2018 | |
| CT | final | Quinebaug River | Thompson WPCF (pdf) (255 KB) | 07/18/2012 | |
| CT | final | Naugatuck River | Quality Rolling and Deburring Co., Inc. (Modification) (pdf) (40 KB) | 04/28/2011 | |
| CT | final | Naugatuck River | Quality Rolling and Deburring Co., Inc. (pdf) (1.6 MB) | 04/01/2008 | |
| CT | final | Naugatuck River | Summit Corporation of America (pdf) (9 MB) | 07/07/2023 | |
| CT | final | Naugatuck River | Summit Corporation of America (Minor Modification) (pdf) (1.2 MB) | 10/09/2008 | |
| CT | final | Naugatuck River | Summit Corporation of America (pdf) (1.2 MB) | 12/21/2007 | |
| CT | final | Naugatuck River | Thomaston, Town of (pdf) (182 KB) | 09/28/2006 | |
| CT | final | Naugatuck River | Whyco Finishing Technologies (pdf) (968 KB) | 12/28/2007 | |
| CT | final | Naugatuck River | Torrington, City of (pdf) (410 KB) | 08/14/2006 | |
| CT | final | Thames River | Montville, Town of (pdf) (1.3 MB) | 12/10/2013 | |
| CT | final | Shenipsit Lake | Connecticut Water Company, The (pdf) (126 KB) | 05/28/2009 | |
| CT | final | Holkanum River | Vernon WPCF, Town of (pdf) (553 KB) | 12/23/2021 | |
| CT | final | Holkanum River | Vernon WPCF, Town of (pdf) (1.1 MB) | 11/10/2015 | |
| CT | final | Holkanum River | Vernon WPCF, Town of (pdf) (1.1 MB) | 02/17/2004 | |
| CT | final | Papermill Pond | Sprague Paperboard Inc. (pdf) (871 KB) | 03/08/2006 | |
| CT | final | Quinnipiac River | Allegheny Ludlum Corporation (pdf) (72 KB) | 06/26/2009 | |
| CT | final | DSN 001 Quinnipiac River/Class B | Allnex USA Inc. (pdf) (2.9 MB) | 11/26/2024 | |
| CT | final | Quinnipiac River | Ctyec Industries, Inc. (pdf) (486 KB) | 05/17/2011 | |
| CT | final | Quinnipiac River | Nucor Steel Connecticut, Inc. (pdf) (2.5 MB) | 07/29/2021 | |
| CT | final | Quinnipiac River | Nucor Steel Connecticut, Inc. (Modification) (pdf) (10 KB) | 02/25/2011 | |
| CT | final | Quinnipiac River | Nucor Steel Connecticut, Inc. (pdf) (62 KB) | 12/30/2009 | |
| CT | final | Quinnipiac River | Wallingford WPCF, Town of (pdf) (967 KB) | 09/26/2019 | |
| CT | final | Quinnipiac River | Wallingford WPCF, Town of (pdf) (522 KB) | 04/24/2013 | |
| CT | final | Quinnipiac River | Wallingford WPCF, Town of (pdf) (985 KB) | 12/28/2005 | |
| CT | final | Lake Waramaug | Lake Waramaug InterLocal Commission (pdf) (36 KB) | 04/09/2009 | |
| CT | final | Naugatuck River | Wieland Rolled Products North America, LLC (pdf) (2.4 MB) | 12/13/2024 | |
| CT | final | Naugatuck River | GBC Metal, LLC (pdf) (89 KB) | 12/18/2009 | |
| CT | final | Naugatuck River | Siedel, Inc. (pdf) (125 KB) | 06/20/2011 | |
| CT | final | Naugatuck River | Seidel, Inc. (pdf) (596 KB) | 06/13/2006 | |
| CT | final | Naugatuck River | Waterbury WPCF, City of (pdf) (1.5 MB) | 12/04/2019 | |
| CT | final | Naugatuck River | Waterbury WPCF, City of (pdf) (1.8 MB) | 11/19/2013 | |
| CT | final | Long Island Sound | Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (62 KB) | 09/24/2013 | |
| CT | final | Long Island Sound | Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (520 KB) | 09/01/2010 | |
| CT | final | New Haven Harbor | West Haven, City of (pdf) (407 KB) | 10/26/2006 | |
| CT | final | South Central Shoreline | D.G.G. Properties Co., Inc. (pdf) (601 KB) | 10/11/2016 | |
| CT | final | Saugutuck River | Weston/Westport Family Y, Camp Mahackeno (pdf) (459 KB) | 09/12/2014 | |
| CT | final | Saugutuck River | Westport WPCF, Town of (pdf) (853 KB) | 07/19/2019 | |
| CT | final | Saugutuck River | Westport WPCF, Town of (pdf) (425 KB) | 03/26/2007 | |
| CT | final | Shetucket River | Windham WPCF, Town of (pdf) (1.5 MB) | 10/19/2018 | |
| CT | final | Shetucket River | Windham WPCF, Town of (pdf) (1 MB) | 06/30/2013 | |
| CT | final | Shetucket River | Windham WPCF, Town of (pdf) (1 MB) | 03/15/2005 | |
| CT | final | Roaring Brook | Love’s Travel Stop & Country Store (pdf) (383 KB) | 08/09/2022 | |
| CT | final | DSN 001-1: Wetlands and Ruby Lake outlet stream | TA Operating LLC - Willington Travel Center (pdf) (4.5 MB) | 11/07/2025 | |
| CT | final | Tributary of Roaring Brook | TA Operating LLC (pdf) (82 KB) | 07/24/2009 | |
| CT | final | Willimantic River | West Willington Rest Areas (pdf) (853 KB) | 02/23/2018 | |
| CT | final | Farmington River | Poquonock WPCF (Minor Modification) (pdf) (585 KB) | 10/31/2023 | |
| CT | final | Farmington River | Poquonock WPCF (pdf) (4.1 MB) | 06/16/2022 | |
| CT | final | Farmington River | Poquonock WPCF (pdf) (953 KB) | 09/28/2015 | |
| CT | final | Farmington River | Poquonock WPCF (pdf) (1.2 MB) | 12/01/2005 | |
| CT | final | Farmington and Rainbow Broo | Windsor-Stevens, Inc. (pdf) (128 KB) | 06/11/2009 | |
| CT | final | Connecticut River | Ahlstrom Nonwovens, LLC (pdf) (2.8 MB) | 01/04/2024 | |
| CT | final | Connecticut River | Ahlstrom Nonwovens, LLC (pdf) (185 KB) | 09/24/2009 | |
| CT | final | Connecticut River | Windsor Locks WPCF, Town of (pdf) (1.3 MB) | 08/22/2018 | |
| CT | final | Connecticut River | Windsor Locks WPCF, Town of (pdf) (883 KB) | 09/09/2005 | |
| CT | final | Still River | Winchester, Town of (pdf) (1.1 MB) | 10/06/2016 | |
| CT | final | Still River | Winchester, Town of (pdf) (944 KB) | 10/18/2005 | |
| CT | final | May Brook | Rogers Corporation (pdf) (114 KB) | 02/23/2009 | |
| CT | draft | Pfizer Inc | |||
| CT | draft | Regional District No. 6 Prospect Elementary School | |||
| CT | draft | Beacon Falls, Town of (pdf) (1.1 MB) | |||
| CT | draft | Danbury, City of (Modification) (pdf) (1.5 MB) | |||
| CT | draft | Plainfield Renewable Energy, LLC (pdf) (2.6 MB) | |||
| CT | draft | Graywall Farms, LLC (pdf) (757 KB) | |||
| CT | draft | FirstLight Rocky River Station (pdf) (2 MB) | |||
| CT | draft | The Guilford House (pdf) (2.6 MB) | |||
| CT | draft | TA Operating LLC - Willington Travel Center (pdf) (3.1 MB) | |||
| CT | draft | Julia Tate Properties LLC - Hilton Garden Inn (pdf) (2.6 MB) | |||
| CT | draft | Dunn Paper - East Hartford, LLC (pdf) (2.3 MB) | |||
| CT | draft | Old Saybrook Associates, LLC - Old Saybrook Shopping Plaza (pdf) (2.7 MB) | |||
| CT | draft | YMCA of Metropolitan Hartford Inc. - Camp Jewell YMCA (pdf) (1.2 MB) | |||
| CT | draft | Sumitomo Bakelite North America, Inc. (pdf) (2.1 MB) | |||
| CT | draft | King Industries, Inc. (pdf) (2.7 MB) | |||
| CT | draft | The Thames Shipyard and Repair Company, Inc. (pdf) (2.7 MB) | |||
| CT | draft | Woodlake Tax District Sewer Treatment Plant (pdf) (1.3 MB) | |||
| CT | draft | Norwich WPCF, City of (pdf) (1.4 MB) | |||
| CT | draft | Firstlight Housatonic Stevenson Station (pdf) (1.3 MB) | |||
| CT | draft | 34 Wildwood Ave Opco LLC - Autumn Lake Health Care at Madison (pdf) (1.2 MB) | |||
| CT | draft | Milford, City of (pdf) (1.3 MB) | |||
| CT | draft | South Windsor, Town of (pdf) (1.4 MB) | |||
| CT | draft | Regional School District 7 - Haddam-Killingworth Middle School (pdf) (1.2 MB) | |||
| CT | draft | Hillandale Farms Conn, LLC (pdf) (1.2 MB) | |||
| CT | draft | Wieland Rolled Products North America LLC (pdf) (2.7 MB) | |||
| CT | draft | Allnex USA Inc (pdf) (3.8 MB) | |||
| CT | draft | FirstLight CT Hydro LLC-Taftville (pdf) (1.3 MB) | |||
| CT | draft | Electric Boat Corporation (pdf) (4 MB) | |||
| CT | draft | Hytone Farm, LLC (pdf) (789 KB) | |||
| CT | draft | Hillandale Farms Conn, LLC - Schwartz Road (pdf) (9.8 MB) | |||
| CT | draft | Hillandale Farms Conn, LLC - Under The Mountain Road (pdf) (9.6 MB) | |||
| CT | draft | Hillandale Farms Conn, LLC - Brush Hill Road (pdf) (8.7 MB) | |||
| CT | draft | Hillandale Farms Conn, LLC - Mack Road (pdf) (19.6 MB) | |||
| CT | draft | Hillandale Farms Conn, LLC - Shailor Hill Road (pdf) (15.8 MB) | |||
| CT | draft | FirstLight CT Hydro LLC - Robertsville Generating Station (pdf) (1.4 MB) | |||
| CT | draft | Laurelbrook Farm, LLC (pdf) (1.4 MB) | |||
| CT | draft | FedEx Ground Package System, Inc. (pdf) (1.5 MB) | |||
| CT | draft | Valley Shore YMCA, Inc. (pdf) (1.3 MB) | |||
| CT | draft | John F. Carr, Jr. (Denial of Permit) (pdf) (266 KB) | |||
| CT | draft | FirstLight Housatonic CT LLC - Falls Village Station (pdf) (1.6 MB) | |||
| CT | draft | Alison Pastorfield Associates, Inc. (Denial of Permit) (pdf) (722 KB) | |||
| CT | draft | Bridgewater Associates, LP (Denial of Permit) (pdf) (300 KB) | |||
| CT | draft | Quarry Ridge Associates (pdf) (1.6 MB) | |||
| CT | draft | Ahlstrom Nonwovens LLC (pdf) (2.9 MB) | |||
| CT | draft | RTX Corporation, Pratt & Whitney Division (pdf) (2.3 MB) | |||
| CT | draft | Firstlight CT Hydro LLC - Bantam Station (pdf) (1.6 MB) | |||
| CT | draft | Portland WPCF (pdf) (1.8 MB) | |||
| CT | draft | Project Oceanology (pdf) (1.5 MB) | |||
| CT | draft | Firstlight CT Housatonic LLC (pdf) (1.5 MB) | |||
| CT | draft | Deep River WPCF, Town of (pdf) (1.9 MB) | |||
| CT | draft | National Oceanic and Atmospheric Administration (NOAA) (pdf) (3.1 MB) | |||
| CT | draft | Fusion Paperboard, LLC (Notice of Tentative Decision Intent to Deny Permit) (pdf) (689 KB) | |||
| CT | draft | Connecticut Department of Transportation - East Lyme (pdf) (1.1 MB) | |||
| CT | draft | Bradley International Airport (pdf) (1.4 MB) | |||
| CT | draft | Wal-Mart Stores East Limited Partnership and Shoreline Plaza LLC (pdf) (897 KB) | |||
| CT | draft | Canton Water Pollution Control Facility (pdf) (1.1 MB) | |||
| CT | draft | City of New London - Thomas Piacenti Regional WPCF (pdf) (1.6 MB) | |||
| CT | draft | The Mattabassett District (pdf) (1.1 MB) | |||
| CT | draft | PL 612 Wheelers Farm Limited Partnership - Merritt Corporate Woods (pdf) (972 KB) | |||
| CT | draft | MDC Windsor Poquonock WPCF (pdf) (992 KB) | |||
| CT | draft | Oakridge Dairy, LLC (pdf) (473 KB) | |||
| CT | draft | Vernon WPCF, Town of (pdf) (705 KB) | |||
| CT | draft | Ridgefield - Ridgefield South Street WPCF, Town of (Modification) (pdf) (655 KB) | |||
| CT | draft | R.J. Properties, LLC (pdf) (431 KB) | |||
| CT | draft | Fairfield WPCF, Town of (pdf) (719 KB) | |||
| CT | draft | Premium Outlet Partners, L.P. (pdf) (617 KB) | |||
| CT | draft | Ridgefield WPCF, Town of (pdf) (585 KB) | |||
| CT | draft | Danbury WPCF, City of (pdf) (759 KB) | |||
| CT | draft | Hilltop Inn Suites, LLC (pdf) (1 MB) | |||
| CT | draft | Manchester WPCF, Town of (pdf) (1 MB) | |||
| CT | draft | Nucor Steel Connecticut, Inc. (pdf) (2.4 MB) | |||
| CT | draft | Glastonbury WPCF, Town of (pdf) (1.1 MB) | |||
| CT | draft | Salisbury School, Inc. (pdf) (402 KB) | |||
| CT | draft | Seymour WPCF, Town of (pdf) (1.1 MB) | |||
| CT | draft | Round Hill Club, Inc. (pdf) (363 KB) | |||
| CT | draft | Norwalk WPCA, City of (Notification of Zoom Hearing) (pdf) (23 KB) | |||
| CT | draft | Bridgeport East Side WPCF (pdf) (775 KB) | |||
| CT | draft | Rocky Hill WPCF (pdf) (365 KB) | |||
| CT | draft | Plainville WPCF, Town of (pdf) (761 KB) | |||
| CT | draft | Fort Hill Farms, LLC (pdf) (946 KB) | |||
| CT | draft | New Canaan WPCA, Town of (pdf) (772 KB) | |||
| CT | draft | Southhaven Associates LLC (pdf) (481 KB) | |||
| CT | draft | Shelton WPCF, City of (pdf) (442 KB) | |||
| CT | draft | Big Y Foods, Inc. and Shoreline Plaza, LLC. (pdf) (MB) | |||
| CT | draft | Saybrook Point Marina, LLC - Saybrook Point Inn (pdf) (457 KB) | |||
| CT | draft | Jewett City DPU, Borough of (pdf) (732 KB) | |||
| CT | draft | Norwich WPCF, City of (pdf) (687 KB) | |||
| CT | draft | Norwalk WPCF, City of (pdf) (780 KB) | |||
| CT | draft | University of CT Avery Point Campus, Department of Marine Science (pdf) (2.2 MB) | |||
| CT | draft | Torrington WPCF (pdf) (504 KB) | |||
| CT | draft | Norfolk WPCF, Town of (pdf) (749 KB) | |||
| CT | draft | Stratford WPCF, Town of (pdf) (558 KB) | |||
| CT | draft | Salisbury WPCF, Town of (pdf) (679 KB) | |||
| CT | draft | Bristol WPCF, City of (pdf) (614 KB) | |||
| CT | draft | East Hampton WPCA, Town of (pdf) (582 KB) | |||
| CT | draft | Stonington Borough WPCF, Town of (pdf) (707 KB) | |||
| CT | draft | Somers - Somersville WPCF, Town of (pdf) (595 KB) | |||
| CT | draft | Ledyard WPCF, Town of (pdf) (523 KB) | |||
| CT | draft | Triple Net Clinton LLC (pdf) (421 KB) | |||
| CT | draft | Branford WPCF (pdf) (639 KB) | |||
| CT | draft | Waterbury Water Pollution Control Facility (pdf) (1.9 MB) | |||
| CT | draft | Montville Water Pollution Control Facility (pdf) (516 KB) | |||
| CT | draft | Housatonic WPCF (pdf) (598 KB) | |||
| CT | draft | Wallingford WPCF, Town of (pdf) (770 KB) | |||
| CT | draft | Canaan Fire District WPCF (pdf) (464 KB) | |||
| CT | draft | Redland Brick, Inc. (pdf) (572 KB) | |||
| CT | draft | Greenwich - Grass Island Wastewater Treatment Plant, Town of (pdf) (511 KB) | |||
| CT | draft | Westport, Town of (pdf) (447 KB) | |||
| CT | draft | Stonington Borough WPCF (pdf) (543 KB) | |||
| CT | draft | South Windsor Water Pollution Control Facility (pdf) (492 KB) | |||
| CT | draft | Convent of the Sacred Heart School Greenwich Inc (pdf) (462 KB) | |||
| CT | draft | Enfield WPCF, Town of (pdf) (553 KB) | |||
| CT | draft | Summit Corporation of America (pdf) (25.7 MB) | |||
| CT | draft | Derby WPCF, City of (pdf) (532 KB) | |||
| CT | draft | Stonington Pawcatuck WPCF, Town of (pdf) (555 KB) | |||
| CT | draft | East Haddam WPCF, Town of (pdf) (495 KB) | |||
| CT | draft | New Fairfield Board of Education, Town of (pdf) (438 KB) | |||
| CT | draft | Bridgeport West Side WPCF (pdf) (1 MB) | |||
| CT | draft | New Milford WPCA, Town of (pdf) (588 KB) | |||
| CT | draft | Simsbury WPCF, Town of (pdf) (561 KB) | |||
| CT | draft | Meriden Water Pollution Control Facility, City of (pdf) (640 KB) | |||
| CT | draft | Stamford WPCF, City of (pdf) (539 KB) | |||
| CT | draft | New Hartford WPCF, Town of (pdf) (MB) | |||
| CT | draft | Windham WPCF, Town of (pdf) (518 KB) | |||
| CT | draft | Pharmacia & Upjohn Company LLC (pdf) (20.6 MB) | |||
| CT | draft | The Thames Shipyard and Repair Company (pdf) (1.5 MB) | |||
| CT | draft | Windsor Locks WPCF, Town of (pdf) (524 KB) | |||
| CT | draft | Groton, City of (pdf) (868 KB) | |||
| CT | draft | Thompson WPCF, Town of (pdf) (963 KB) | |||
| CT | draft | University of Connecticut (pdf) (537 KB) | |||
| CT | draft | Yale-New Haven Shoreline Medical Center (pdf) (550 KB) | |||
| CT | draft | Connecticut Galvanizing Div. Highway Safety Corp (pdf) (426 KB) | |||
| CT | draft | Tilcon CT Inc. (pdf) (813 KB) | |||
| CT | draft | Montville WPCF, Town of (Modification) (pdf) (600 KB) | |||
| CT | draft | Love’s Travel Stop & Country Store (pdf) (418 KB) | |||
| CT | draft | Farmington WPCA, Town of (pdf) (583 KB) | |||
| CT | draft | Johnson Memorial Hospital, Inc. (pdf) (1.3 MB) | |||
| CT | draft | Ansonia WPCF, City of (pdf) (550 KB) | |||
| CT | draft | Killingly WPCF, Town of (pdf) (529 KB) | |||
| CT | draft | Southbury Green (pdf) (548 KB) | |||
| CT | draft | Cheshire WPCD, Town of (pdf) (568 KB) | |||
| CT | draft | Deep River WPCF, Town of (pdf) (437 KB) | |||
| CT | draft | Plainfield WPCF, Town of (pdf) (584 KB) | |||
| CT | draft | Groton WPCF, Town of (pdf) (498 KB) | |||
| CT | draft | Portland WPCF, Town of (pdf) (478 KB) | |||
| CT | draft | High Tower Trading LLC (pdf) (552 KB) | |||
| CT | draft | Stafford Springs WPCF, Town of (pdf) (482 KB) | |||
| CT | draft | Putnam WPCA, Town of (pdf) (497 KB) | |||
| CT | draft | Stonington - Mystic WPCF, Town of (pdf) (473 KB) | |||
| CT | draft | Milford, City of (pdf) (487 KB) | |||
| CT | draft | Thomaston, Town of (pdf) (503 KB) | |||
| CT | draft | Canton, Town of (pdf) (439 KB) | |||
| CT | draft | Beacon Falls, Town of (pdf) (516 KB) | |||
| CT | draft | Suffield, Town of (pdf) (441 KB) | |||
| CT | draft | Plainfield, Town of (pdf) (725 KB) | |||
| CT | draft | The Hearth at Southbury, LLC (pdf) (382 KB) | |||
| CT | draft | John F. Carr, Jr. (pdf) (479 KB) | |||
| CT | draft | Stamford, City of (pdf) (966 KB) | |||
| CT | draft | Greenwich American Inc. (pdf) (449 KB) | |||
| CT | draft | Tilcon Connecticut Inc. (pdf) (300 KB) | |||
| CT | draft | Winchester, Town of (pdf) (566 KB) | |||
| CT | draft | New London, City of (pdf) (515 KB) | |||
| CT | draft | CT Galvanizing, Div. of Highway Safety Corp. (pdf) (678 KB) | |||
| CT | draft | The Metropolitan District, East Hartford WPCF (pdf) (430 KB) | |||
| CT | draft | Newtown, Town of (pdf) (343 KB) | |||
| CT | draft | Redding, Town of (pdf) (515 KB) | |||
| CT | draft | Sprague, Town of (pdf) (456 KB) | |||
| CT | draft | North Haven, Town of (pdf) (534 KB) | |||
| CT | draft | West Haven, Town of (pdf) (449 KB) | |||
| CT | draft | Fairview Country Club, Inc. (pdf) (401 KB) | |||
| CT | draft | Plymouth, Town of (pdf) (503 KB) | |||
| CT | draft | Sharon, Town of (pdf) (295 KB) | |||
| CT | draft | Stop and Shop Supermarket Company LLC (pdf) (2.1 MB) | |||
| CT | draft | Whitby School, Inc., The (pdf) (368 KB) | |||
| CT | draft | Hearth Management, LLC (pdf) (389 KB) | |||
| CT | draft | Glastonbury, Town of (pdf) (903 KB) | |||
| CT | draft | Pfizer Inc. (pdf) (1.1 MB) | |||
| CT | draft | Greater New Haven WPCA (pdf) (1.1 MB) | |||
| CT | draft | Bridgeport, City of (pdf) (845 KB) | |||
| CT | draft | 66 High Street Guilford, LLC (pdf) (658 KB) | |||
| CT | draft | The Metropolitan District, Hartford WPCF (pdf) (954 KB) | |||
| CT | draft | New Canaan, Town of (pdf) (908 KB) | |||
| CT | draft | Vernon, Town of (pdf) (799 KB) | |||
| CT | draft | The Metropolitan District, Poquonock WPCF (pdf) (890 KB) | |||
| CT | draft | Manchester, Town of (pdf) (979 KB) | |||
| CT | draft | Salisbury, Town of (pdf) (867 KB) | |||
| CT | draft | Sumitomo Bakelite North America, Inc. (pdf) (3.5 MB) | |||
| CT | draft | Seymour, Town of (pdf) (887 KB) | |||
| CT | draft | ReEnergy Sterling CT Limited Partnership (pdf) (2.3 MB) | |||
| CT | draft | NOAA, National Marine Fisheries Service (pdf) (492 KB) | |||
| CT | draft | Allnex USA Inc. (pdf) (1.5 MB) | |||
| CT | draft | JMH Associates, LLC (pdf) (723 KB) | |||
| CT | draft | Norfolk, Town of (pdf) (193 KB) | |||
| CT | draft | Plainville WPCF, Town of (pdf) (661 KB) | |||
| CT | draft | Lynwood Place, LLC (pdf) (610 KB) | |||
| CT | draft | Plainville WPCF, Town of (pdf) (1 MB) | |||
| CT | draft | Torrington WPCF, City of (pdf) (962 KB) | |||
| CT | draft | Stratford WPCF, Town of (pdf) (707 KB) | |||
| CT | draft | Danbury, City of (pdf) (773 KB) | |||
| CT | draft | Haynes Materials Company (pdf) (623 KB) | |||
| CT | draft | Naugatuck, Borough of (pdf) (846 KB) | |||
| CT | draft | Ridgefield, Town of (pdf) (84 KB) | |||
| CT | draft | Norwich, City of (pdf) (633 KB) | |||
| CT | draft | King Industries, Inc. (pdf) (2.5 MB) | |||
| CT | draft | The Mattabassett District (pdf) (660 KB) | |||
| CT | draft | Canaan Fire District (pdf) (721 KB) | |||
| CT | draft | Rogers Corporation (pdf) (1.5 MB) | |||
| CT | draft | Jewett City Department of Public Utilities, Borough of (pdf) (1.4 MB) | |||
| CT | draft | Haynes Materials Company (pdf) (1.5 MB) | |||
| CT | draft | Tilcon Connecticut, Inc. (pdf) (1.2 MB) | |||
| CT | draft | Greenwich, Town of (pdf) (536 KB) | |||
| CT | draft | Lynwood Place, LLC (pdf) (660 KB) | |||
| CT | draft | Westport, Town of (pdf) (649 KB) | |||
| CT | draft | Stonington, Town of (pdf) (540 KB) | |||
| CT | draft | Norwalk, City of (pdf) (172 KB) | |||
| CT | draft | Enfield, Town of (pdf) (533 KB) | |||
| CT | draft | Waterbury, City of (pdf) (756 KB) | |||
| CT | draft | Somers WPCA, Town of (pdf) (409 KB) | |||
| CT | draft | CT D.E.E.P. (Silver Lake, Norton Lane) (pdf) (333 KB) | |||
| CT | draft | Regional School District #16 (pdf) (421 KB) | |||
| CT | draft | The Niantic Sportsmen’s Club, Inc. (pdf) (982 KB) | |||
| CT | draft | East Haddam, Town of (pdf) (664 KB) | |||
| CT | draft | Simsbury, Town of (pdf) (560 KB) | |||
| CT | draft | Windham, Town of (pdf) (614 KB) | |||
| CT | draft | Stamford WPCA, City of (pdf) (560 KB) | |||
| CT | draft | Bridgeport, City of (pdf) (563 KB) | |||
| CT | draft | Groton WPCA, City of (pdf) (567 KB) | |||
| CT | draft | Windsor Locks WPCF (pdf) (545 KB) | |||
| CT | draft | Milford Housatonic WPCF, City of (pdf) (662 KB) | |||
| CT | draft | Stamford, City of (pdf) (874 KB) | |||
| CT | draft | Brunswick School, Inc. (Modification and Renewal) (pdf) (422 KB) Re-Notice (pdf) (333 KB) | |||
| CT | draft | University of Connecticut (pdf) (713 KB) | |||
| CT | draft | Meriden WPCF, City of (pdf) (582 KB) | |||
| CT | draft | Southington, Town of (pdf) (508 KB) | |||
| CT | draft | Exide Group, Inc. (pdf) (396 KB) | |||
| CT | draft | Auto-Swage Products, Inc. (pdf) (67 KB) | |||
| CT | draft | Baldwin Middle School (pdf) (358 KB) | |||
| CT | draft | The Gunnery, Inc. (pdf) (424 KB) | |||
| CT | draft | Round Hill Club, Inc. (pdf) (418 KB) | |||
| CT | draft | Convent of the Sacred Heart School Greenwich, Inc. (pdf) (450 KB) | |||
| CT | draft | IBM Corporation (pdf) (452 KB) | |||
| CT | draft | New Hartford WPCF (pdf) (460 KB) | |||
| CT | draft | Cheshire WPCD, Town of (pdf) (579 KB) | |||
| CT | draft | Ansonia WPCF, City of (pdf) (600 KB) | |||
| CT | draft | Derby, City of (pdf) (605 KB) | |||
| CT | draft | Alison Pastorfield Property (pdf) (334 KB) | |||
| CT | draft | New Milford WPCA, Town of (pdf) (521 KB) | |||
| CT | draft | Thompson WPCF, Town of (pdf) (433 KB) | |||
| CT | draft | Portland WPCF, Town of (pdf) (238 KB) | |||
| CT | draft | United Aluminum Corporation (pdf) (266 KB) | |||
| CT | draft | Plainfield, Town of (pdf) (302 KB) | |||
| CT | draft | Farmington, Town of (pdf) (130 KB) | |||
| CT | draft | Deep River, Town of (pdf) (184 KB) | |||
| CT | draft | Groton, Town of (pdf) (170 KB) | |||
| CT | draft | Killingly, Town of (pdf) (170 KB) | |||
| CT | draft | Putnam, Town of (pdf) (286 KB) | |||
| CT | draft | Devon Power, LLC (pdf) (373 KB) | |||
| CT | draft | Millstone Power Station (pdf) (851 KB) | |||
| ME | final | Togus Pond, Class GPA | Worromontogus Lake Association (pdf) (1.6 MB) | 03/14/2024 | |
| ME | final | Kennebec River, Class B | Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (845 KB) | 03/04/2026 | |
| ME | final | Kennebec River, Class B | Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (1 MB) | 06/06/2019 | |
| ME | final | Aroostook River, Class B | Ashland Water & Sewer District (pdf) (1.7 MB) | 05/17/2022 | |
| ME | final | Aroostook River, Class B | Ashland Water & Sewer District (Administrative Modification) (pdf) (85 KB) | 09/26/2015 | |
| ME | final | Aroostook River, Class B | Ashland Water & Sewer District (pdf) (2.7 MB) | 04/16/2015 | |
| ME | final | Aroostook River, Class B | Ashland Water & Sewer District (pdf) (2.4 MB) | 03/10/2010 | |
| ME | final | Groundwater, Class GW-A | Irving Forest Products Inc. - Ashland Sawmill (pdf) (2.5 MB) | 05/15/2019 | |
| ME | final | East Branch Wesserunsett Stream, Class B | Maine Woods Pellet Company, LLC (Renewal) (pdf) (1.7 MB) | 09/23/2025 | |
| ME | final | East Branch Wesserunsett Stream, Class B | Maine Woods Pellet Company, LLC (Modification) (pdf) (577 KB) | 08/07/2017 | |
| ME | final | East Branch Wesserunsett Stream, Class B | Maine Woods Pellet Company, LLC (Minor Revision) (pdf) (315 KB) | 01/20/2017 | |
| ME | final | East Branch Wesserunsett Stream, Class B | Maine Woods Pellet Company, LLC (Corrected Order) (pdf) (1.4 MB) | 06/16/2015 | |
| ME | final | East Branch Wesserunsett Stream, Class B | Maine Woods Pellet Company, LLC (pdf) (1.4 MB) | 06/08/2015 | |
| ME | final | Androscoggin River, Class C | Auburn Sewerage District (pdf) (1.5 MB) | 03/05/2024 | |
| ME | final | Androscoggin River, Class C | Auburn Sewerage District CSO (Minor Revision) (pdf) (389 KB) | 04/06/2017 | |
| ME | final | Androscoggin River, Class C | Auburn Sewerage District CSO (pdf) (1.3 MB) | 09/22/2016 | |
| ME | final | Androscoggin River, Class C | Auburn Sewerage District CSO (pdf) (2 MB) | 11/18/2010 | |
| ME | final | Androscoggin & Little Androscoggin River, Class C | Auburn Sewerage District CSO (pdf) (668 KB) | 12/28/2005 | |
| ME | final | Lake Auburn, Class GPA | Auburn Water District (pdf) (951 KB) | 10/18/2023 | |
| ME | final | Lake Auburn, Class GPA | Auburn Water District (Modification) (pdf) (1.8 MB) | 05/21/2019 | |
| ME | final | Lake Auburn, Class GPA | Auburn Water District (pdf) (1.7 MB) | 04/03/2018 | |
| ME | final | Lake Auburn, Class GPA | Auburn Water District (pdf) (3.1 MB) | 05/31/2013 | |
| ME | final | Little Androscoggin River, Class C | Pioneer Plastics Corporation (pdf) (1 MB) | 07/01/2022 | |
| ME | final | Little Androscoggin River, Class C | Pioneer Plastics Corporation (pdf) (1.8 MB) | 09/21/2016 | |
| ME | final | Little Androscoggin River, Class C | Pioneer Plastics Corporation (pdf) (2.3 MB) | 12/05/2011 | |
| ME | final | Little Androscoggin River, Class C | Pioneer Plastics Corporation (pdf) (1.6 MB) | 12/11/2006 | |
| ME | final | Kennebec River, Class C | Augusta Sanitary District (pdf) (209 KB) | 08/06/2003 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Minor Revision) (pdf) (311 KB) | 11/04/2016 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Minor Revision) (pdf) (301 KB) | 10/04/2016 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (pdf) (3.9 MB) | 12/04/2015 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Modification) (pdf) (533 KB) | 09/11/2013 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Minor Revision) (pdf) (462 KB) | 03/29/2012 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Minor Revision) (pdf) (1.7 MB) | 09/06/2011 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (Minor Revision) (pdf) (1.9 MB) | 03/09/2011 | |
| ME | final | Kennebec River and Tributaries, Class B | Greater Augusta Utility District POTW (pdf) (197 KB) | 09/18/2008 | |
| ME | final | Kennebec River, Class B | Greater Augusta Utility District (pdf) (1.8 MB) | 09/27/2019 | |
| ME | final | Spring Brook River, Class B | MDIFW Governor Hill Fish Hatchery (pdf) (1.2 MB) | 10/29/2024 | |
| ME | final | Spring Brook River, Class B | MDIFW Governor Hill Fish Hatchery (pdf) (1.2 MB) | 04/06/2020 | |
| ME | final | Spring Brook, Class B | MDIFW Governor Hill Fish Hatchery (pdf) (2 MB) | 03/20/2015 | |
| ME | final | Spring Brook, Class B | MDIFW Governor Hill Fish Hatchery (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Spring Brook, Class B | MDIFW Governor Hill Fish Hatchery (pdf) (3.7 MB) | 07/05/2006 | |
| ME | final | Unnamed Tributary to Sandy River, Class B | Dunham’s Pure Water Hatchery (pdf) (2.5 MB) | 10/18/2005 | |
| ME | final | St. Croix River, Class C | Baileyville POTW, Town of (pdf) (2.9 MB) | 12/04/2018 | |
| ME | final | St. Croix River, Class C | Baileyville POTW, Town of (pdf) (3.9 MB) | 10/12/2013 | |
| ME | final | St. Croix River, Class C | Baileyville POTW, Town of (pdf) (73 KB) | 10/24/2008 | |
| ME | final | St. Croix River, Class C | Baileyville POTW, Town of (pdf) (887 KB) | 11/19/2003 | |
| ME | final | St. Croix River, Class C | Woodland Pulp LLC - Grand Falls Hydro Project (pdf) (2 MB) | 06/10/2014 | |
| ME | final | St. Croix River, Class C | Domtar Maine Corp. - Grand Falls Hydro Project (pdf) (1.8 MB) | 03/04/2009 | |
| ME | final | St. Croix River, Class C | Woodland Pulp North Site (pdf) (1.3 MB) | 08/19/2025 | |
| ME | final | St. Croix River, Class C | Louisiana Pacific Corp. (pdf) (72 KB) | 09/03/2008 | |
| ME | final | St. Croix River, Class C | Woodland Pulp LLC - Pulp & Paper Manufacturing Facility (Minor Revision) (pdf) (304 KB) | 01/05/2016 | |
| ME | final | St. Croix River, Class C | Woodland Pulp LLC - Pulp & Paper Manufacturing Facility (pdf) ((8.4 MB) | 06/02/2014 | |
| ME | final | St. Croix River, Class C | Domtar Maine Corp. - Pulp & Paper Manufacturing Facility (pdf) (4.8 MB) | 06/01/2005 | |
| ME | final | St. Croix River, Class C | Woodland Pulp LLC - Non-Contact Cooling Water (pdf) (3.7 MB) | 06/03/2013 | |
| ME | final | Saco River, Class A | Hiram Station Hydro Project (pdf) (981 KB) | 12/26/2024 | |
| ME | final | Saco River, Class A | Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (1.6 MB) | 06/15/2018 | |
| ME | final | Saco River, Class A | Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (2 MB) | 07/22/2013 | |
| ME | final | Saco River, Class A | FPL Energy Maine Hydro, LLC - Hiram Hydro Project (pdf) (34 KB) | 09/18/2008 | |
| ME | final | Penobscot River, Class B; Kenduskeag Stream, Class C | Bangor POTW, City of (Minor Revision) (pdf) (4.1 MB) | 08/08/2016 | |
| ME | final | Penobscot River, Class B; Kenduskeag Stream, Class C | Bangor POTW, City of (pdf) (4.1 MB) | 06/09/2016 | |
| ME | final | Penobscot River, Class B; Kenduskeag Stream, Class C | Bangor POTW, City of (Modification) (pdf) (528 KB) | 09/10/2013 | |
| ME | final | Penobscot River, Class B; Kenduskeag Stream, Class C | Bangor POTW, City of (pdf) (4.4 MB) | 05/26/2011 | |
| ME | final | Penobscot River, Class B | Webber Oil Company Bulk Fuel Storage Facility (pdf) (2.2 MB) | 05/19/2010 | |
| ME | final | Penobscot River, Class B | Webber Oil Company (pdf) (1.5 MB) | 04/25/2006 | |
| ME | final | Tidewaters of Bar Harbor, Class SB | Bar Harbor - Waste Snow Dump, Town of (pdf) (2 MB) | 04/12/2012 | |
| ME | final | Tidewaters of Bar Harbor, Class SB | Bar Harbor - Waste Snow Dump, Town of (pdf) (627 KB) | 03/19/2007 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.8 MB) | 10/13/2015 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (95 KB) | 09/02/2010 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.2 MB) | 11/21/2005 | |
| ME | final | Frenchman Bay, Class SB | Bar Harbor - Hulls Cove Facility, Town of (pdf) (1.8 MB) | 03/26/2025 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (2.5 MB) | 10/13/2015 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (171 KB) | 09/02/2010 | |
| ME | final | Frenchman Bay | Bar Harbor WWTF - Hulls Cove Plant, Town of (pdf) (1.8 MB) | 11/21/2005 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - Main Plant, Town of (pdf) (3 MB) | 01/21/2016 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - Main Plant, Town of (pdf) (141 KB) | 09/02/2010 | |
| ME | final | Frenchman Bay | Bar Harbor POTW - Main Plant, Town of (pdf) (2.4 MB) | 11/21/2005 | |
| ME | final | Kennebec River, Class SB | Bath Iron Works - Ship Manufacturing Facility (pdf) (1.9 MB) | 03/04/2022 | |
| ME | final | Kennebec River, Class SB | Bath Iron Works - Ship Manufacturing Facility (Minor Revision) (pdf) (1.3 MB) | 02/03/2017 | |
| ME | final | Kennebec River, Class SB | Bath Iron Works - Ship Manufacturing Facility (pdf) (1.8 MB) | 07/11/2016 | |
| ME | final | Kennebec River, Class SB | Bath Iron Works - Ship Manufacturing Facility (pdf) (2.1 MB) | 09/19/2011 | |
| ME | final | Kennebec River, Class SB | Bath Iron Works - Cooling Water, Ship Ballast Water, and Waste Snow Dump (pdf) (1.8 MB) | 06/06/2006 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (pdf) (1.9 MB) | 12/10/2020 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (Modification) (pdf) (464 KB) | 12/11/2018 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (Modification) (pdf) (332 KB) | 12/20/2016 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (Minor Revision) (pdf) (342 KB) | 10/04/2016 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (pdf) (3.4 MB) | 06/01/2016 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (Modification) (pdf) (540 KB) | 12/04/2012 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (Minor Revision) (pdf) (1.7 MB) | 11/03/2011 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (pdf) (3.6 MB) | 09/29/2009 | |
| ME | final | Kennebec River, Class SB | Bath POTW, City of (pdf) (1.6 MB) | 12/27/2004 | |
| ME | final | Kennebec River, Class SB | Stinson Seafood (pdf) (1.1 MB) | 02/27/2006 | |
| ME | final | Atlantic Ocean at Western Bay, Class SB | Carver Shellfish, Inc. (pdf) (1.3 MB) | 11/21/2022 | |
| ME | final | Atlantic Ocean at Western Bay, Class SB | Carver Shellfish, Inc. (pdf) (1.7 MB) | 02/04/2015 | |
| ME | final | Atlantic Ocean at Western Bay, Class SB | Carver Shellfish, Inc. (Minor Revision) (pdf) (572 KB) | 08/16/2013 | |
| ME | final | Atlantic Ocean at Western Bay, Class SB | Carver Shellfish, Inc. (Minor Revision) (pdf) (269 KB) | 08/07/2012 | |
| ME | final | Black Duck Cove - Western Bay, Class SB | Downeast Institute for Applied Marine Research and Education Inc. (pdf) (800 KB) | 09/25/2024 | |
| ME | final | Black Duck Cove - Western Bay, Class SB | Downeast Institute for Applied Marine Research and Education Inc. (Minor Revision) (pdf) (512 KB) | 02/02/2020 | |
| ME | final | Black Duck Cove - Western Bay, Class SB | Downeast Institute for Applied Marine Research and Education Inc. (pdf) (2.2 MB) | 09/04/2018 | |
| ME | final | Eastern Bay, Class SB | Phoenix Salmon US, Inc. - Sand Island (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Eastern Bay, Class SB | Phoenix Salmon US, Inc. - Sand Cove (pdf) (3 MB) | 06/30/2009 | |
| ME | final | Eastern Bay, Class SB | Phoenix Salmon US, Inc. - Spectacle Island (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Eastern Bay, Class SB | Phoenix Salmon US, Inc. - Spectacle Island (pdf) (3.7 MB) | 06/30/2009 | |
| ME | final | Atlantic Ocean at Belfast Harbor, Class SB | Belfast POTW, City of (pdf) (3.2 MB) | 02/18/2011 | |
| ME | final | Atlantic Ocean at Belfast Harbor, Class SB | Belfast POTW, City of (pdf) (24 KB) | 02/12/2008 | |
| ME | final | Atlantic Ocean at Belfast Harbor, Class SB | Belfast POTW, City of (pdf) (3 MB) | 05/23/2006 | |
| ME | final | Groundwater, Class GW-A | Moore’s Septic, Inc. (pdf) (2.1 MB) | 11/06/2017 | |
| ME | final | Groundwater, Class GW-A | Moore’s Septic, Inc. (pdf) (3.2 MB) | 10/03/2012 | |
| ME | final | Tidewaters of Belfast, Passagassawakeag River, Class SB | Penobscot McCrum, LLC (pdf) (1.5 MB) | 05/02/2018 | |
| ME | final | Tidewaters of Belfast, Passagassawakeag River, Class SB | Penobscot McCrum, LLC (pdf) (4.7 MB) | 12/04/2012 | |
| ME | final | Tidewaters of Belfast, Passagassawakeag River, Class SB | Penobscot McCrum, LLC (pdf) (2.5 MB) | 10/17/2007 | |
| ME | final | Groundwater, Class GW-A | Pat Jackson Inc. (pdf) (1.5 MB) | 12/19/2022 | |
| ME | final | Groundwater, Class GW-A | Pat Jackson Inc. (pdf) (1.5 MB) | 12/03/2014 | |
| ME | final | Salmon Falls River - Maine, Class C; Salmon Falls River - New Hampshire, Class B | Berwick Sewer District (pdf) (2.2 MB) | 06/20/2025 | |
| ME | final | Salmon Falls River, Class C | Berwick Sewer District POTW (pdf) (1.9 MB) | 07/06/2011 | |
| ME | final | Salmon Falls River, Class C | Berwick Sewer District POTW (pdf) (211 KB) | 01/22/2003 | |
| ME | final | Androscoggin River, Class B | Bethel WWTF, Town of (pdf) (2.4 MB) | 12/19/2022 | |
| ME | final | Androscoggin River, Class B | Bethel WWTF, Town of (pdf) (2.1 MB) | 12/03/2015 | |
| ME | final | Androscoggin River, Class B | Bethel WWTF, Town of (pdf) (2.6 MB) | 09/08/2010 | |
| ME | final | Androscoggin River, Class B | Sunday River Ski Resort (pdf) (1.4 MB) | 02/28/2007 | |
| ME | final | Saco River, Class A | The Maine Water Company (pdf) (1.4 MB) | 12/18/2023 | |
| ME | final | Saco River, Class A | The Maine Water Company (Modification) (pdf) (489 KB) | 12/20/2018 | |
| ME | final | Saco River, Class A | The Maine Water Company (Corrected Order) (pdf) (397 KB) | 10/19/2015 | |
| ME | final | Saco River, Class A | The Maine Water Company (pdf) (1.7 MB) | 10/05/2015 | |
| ME | final | Saco Bay, Class SB | Biddeford Pool (Minor Revision) (pdf) (371 KB) | 07/25/2017 | |
| ME | final | Saco Bay, Class SB | Biddeford Pool (Minor Revision) (pdf) (294 KB) | 11/17/2016 | |
| ME | final | Saco Bay, Class SB | Biddeford Pool (pdf) (1.7 MB) | 09/22/2016 | |
| ME | final | Saco Bay, Class SB | Biddeford Pool (pdf) (2.4 MB) | 07/14/2010 | |
| ME | final | Saco River, Class A | Biddeford & Saco Water Company Drinking Water Treatment Facility (pdf) (2.3 MB) | 08/05/2010 | |
| ME | final | Saco River, Class SC | Biddeford, City of (pdf) (1.8 MB) | 04/16/2021 | |
| ME | final | Biddeford, City of (Minor Revision) (pdf) (422 KB) | 12/02/2016 | ||
| ME | final | Biddeford, City of (Minor Revision) (pdf) (347 KB) | 03/15/2016 | ||
| ME | final | Biddeford, City of (Minor Revision) (pdf) (314 KB) | 08/11/2015 | ||
| ME | final | Biddeford, City of (Minor Revision) (pdf) (306 KB) | 05/13/2015 | ||
| ME | final | Biddeford, City of (Modification) (pdf) (461 KB) | 09/10/2013 | ||
| ME | final | Biddeford, City of (Minor Revision) (pdf) (1.7 MB) | 12/22/2010 | ||
| ME | final | Saco River, Class SC; Thatcher Brook, Class B | Biddeford, City of (pdf) (7.6 MB) | 05/27/2009 | |
| ME | final | Saco River, Class SC; Thatcher Brook, Class B | Biddeford, City of (pdf) (1.5 MB) | 06/25/2003 | |
| ME | final | Saco River, Class SC | Maine Energy Recovery Company (pdf) (58 KB) | 11/06/2008 | |
| ME | final | Saco River, Class SC | Mills at Pepperell, LLC, The (pdf) (1 MB) | 01/13/2017 | |
| ME | final | Saco River, Class SC | Mills at Pepperell, LLC, The (pdf) (1.8 MB) | 12/06/2011 | |
| ME | final | Saco River, Class SC | Mills at Pepperell, LLC, The (pdf) (2.8 MB) | 12/30/2010 | |
| ME | final | Saco River, Class SC | University of New England, Overboard Discharge (pdf) (1 MB) | 02/07/2022 | |
| ME | final | Saco River, Class SC | University of New England, Overboard Discharge (pdf) (2 MB) | 11/19/2015 | |
| ME | final | Saco River, Class SC | University of New England Marine Science and Research Center (pdf) (1 MB) | 11/22/2021 | |
| ME | final | Saco River, Class SC | University of New England Marine Science and Research Center (pdf) (1.3 MB) | 11/19/2015 | |
| ME | final | Saco River, Class SC | University of New England Marine Science and Research Center (pdf) (2 MB) | 06/11/2010 | |
| ME | final | Saco River, Class SC | West Point Homes, Inc. (pdf) (839 KB) | 11/06/2006 | |
| ME | final | Jackson Brook, Class B | Bingham Wastewater Treatment Facility (pdf) (1.4 MB) | 02/14/2024 | |
| ME | final | Jackson Brook, Class B | Bingham WWTF, Town of (pdf) (2.1 MB) | 04/05/2016 | |
| ME | final | Jackson Brook, Class B | Bingham WWTF, Town of (pdf) (1.4 MB) | 04/20/2006 | |
| ME | final | Kennebec River, Class A | Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (3.2 MB) | 02/17/2026 | |
| ME | final | Kennebec River, Class A | Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (2 MB) | 09/01/2015 | |
| ME | final | Kennebec River, Class A | Cooke Aquaculture USA Inc. - Bingham Hatchery (Transfer from Cobscook Bay Salmon)(pdf) (4.9 MB) | 02/10/2012 | |
| ME | final | Kennebec River, Class A | Cobscook Bay Salmon Fish Hatchery (pdf) (2.8 MB) | 07/01/2010 | |
| ME | final | Kennebec River, Class A | Cobscook Bay Salmon Fish Hatchery (pdf) (1.9 MB) | 07/16/2009 | |
| ME | final | Blue Hill Harbor, Class SB | Blue Hill Wastewater Treatment Facility (pdf) (1.2 MB) | 10/07/2020 | |
| ME | final | Blue Hill Harbor, Class SB | Blue Hill Wastewater Treatment Facility (pdf) (2.4 MB) | 03/05/2015 | |
| ME | final | Blue Hill Harbor, Atlantic Ocean, Class SB | Blue Hill Wastewater Treatment Facility (pdf) (3 MB) | 12/23/2009 | |
| ME | final | Linekin Bay, Class SB | Bayville Village Corporation (pdf) (2.4 MB) | 02/19/2025 | |
| ME | final | Linekin Bay, Class SB | Bayville Village Corporation (pdf) (5.5 MB) | 03/22/2019 | |
| ME | final | Linekin Bay, Class SB | Bayville Village Corporation (pdf) (9.6 MB) | 09/09/2008 | |
| ME | final | Tidewaters of Boothbay Harbor, Class SB | Boothbay Harbor Sewer District POTW (pdf) (2.4 MB) | 11/04/2021 | |
| ME | final | Tidewaters of Boothbay Harbor, Class SB | Boothbay Harbor Sewer District (pdf) (2.4 MB) | 10/06/2015 | |
| ME | final | Tidewaters of Boothbay Harbor, Class SB | Boothbay Harbor Sewer District (pdf) (1.3 MB) | 12/13/2005 | |
| ME | final | Boothbay Harbor, Class SB | Boothbay Harbor Sewer District Publicly Owned Treatment Works (Minor Revision) (pdf) (922 KB) | 06/18/2012 | |
| ME | final | Boothbay Harbor, Class SB | Boothbay Harbor Sewer District Publicly Owned Treatment Works (pdf) (2.3 MB) | 08/05/2010 | |
| ME | final | Boothbay Harbor, Class SB | Boothbay Harbor, Town of (pdf) (1.9 MB) | 05/09/2012 | |
| ME | final | Boothbay Harbor, Class SB | Boothbay Harbor, Town of (pdf) (698 KB) | 01/16/2007 | |
| ME | final | Damariscotta River, Class SB | Decksz, LLC, dba Ocean Point Marina (pdf) (1.9 MB) | 09/03/2019 | |
| ME | final | Damariscotta River, Class SB | Decksz, LLC, dba Ocean Point Marina (pdf) (4 MB) | 05/19/2009 | |
| ME | final | Groundwater, Class GW-A | Vacationland Development Inc. (pdf) (2 MB) | 05/12/2005 | |
| ME | final | West Branch of the Cathance River, Class B | Maine School Administrative District #75 (pdf) (1.7 MB) | 07/06/2017 | |
| ME | final | West Branch of the Cathance River, Class B | Maine School Administrative District #75 (pdf) (3 MB) | 12/21/2007 | |
| ME | final | Penobscot River, Class B | Brewer Water Pollution Control Facility (pdf) (3.2 MB) | 12/02/2024 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (Modification) (pdf) (414 KB) | 11/01/2017 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (pdf) (3.2 MB) | 05/10/2016 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (Modification) (pdf) (508 KB) | 01/15/2014 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (Modification) (pdf) (533 KB) | 09/10/2013 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (pdf) (2.7 MB) | 05/19/2011 | |
| ME | final | Penobscot River, Class B | Brewer POTW, City of (pdf) (391 KB) | 04/25/2003 | |
| ME | final | Groundwater, Class GW-A | Fernald Enterprises LLC (Transfer from R & K Mobile Home Park LLC) (pdf) (1.9 MB) | 05/11/2020 | |
| ME | final | Groundwater, Class GW-A | R & K Mobile Home Park LLC (Transfer from Town & Country Mobile Home Park) (pdf) (1.9 MB) | 05/02/2014 | |
| ME | final | Groundwater, Class GW-A | Bridgton WWTF, Town of (pdf) (2 MB) | 05/19/2022 | |
| ME | final | Groundwater, Class GW-A | Bridgton POTW Subsurface Wastewater Disposal (pdf) (676 KB) | 01/16/2020 | |
| ME | final | Groundwater, Class GW-A | Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.9 MB) | 06/26/2012 | |
| ME | final | Groundwater, Class GW-A | Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.8 MB) | 09/06/2011 | |
| ME | final | Groundwater, Class GW-A | Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.7 MB) | 04/25/2007 | |
| ME | final | Groundwater, Class GW-A | Camp Wildwood SWWDS (pdf) (2.6 MB) | 04/05/2013 | |
| ME | final | Groundwater, Class GW-A | Martini 54 Lakeside LLC (Transfer from Lakeside Pines Family Campground LLC) (pdf) (2 MB) | 03/07/2023 | |
| ME | final | Groundwater, Class GW-A | Lakeside Pines Campground, Inc. SWWDS (pdf) (2 MB) | 10/13/2010 | |
| ME | final | Groundwater, Class GW-A | Winona Camps, Inc. (pdf) (2.5 MB) | 04/10/2012 | |
| ME | final | Groundwater, Class GW-A | Winona Camps, Inc. (pdf) (1.8 MB) | 06/13/2007 | |
| ME | final | New Harbor, Class SB | Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (2 MB) | 09/03/2019 | |
| ME | final | New Harbor, Class SB | Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (1.7 MB) | 07/16/2014 | |
| ME | final | Muscongus Sound | Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (4.7 MB) | 05/26/2009 | |
| ME | final | Muscongus Sound, Class SB | Spinnaker Landing Association (pdf) (4.4 MB) | 05/26/2009 | |
| ME | final | Pemaquid, Class SB | School Union 74 (pdf) (76 KB) | 12/29/2008 | |
| ME | final | Pleasant River, Class B | Brownville POTW, Town of (pdf) (1.1 MB) | 01/02/2025 | |
| ME | final | Pleasant River, Class B | Brownville, Town of (pdf) (505 KB) | 12/12/2017 | |
| ME | final | Groundwater, Class GW-A; Pleasant River, Class B | Brownville, Town of (pdf) (2 MB) | 11/02/2012 | |
| ME | final | Groundwater, Class GW-A; Pleasant River, Class B | Brownville, Town of (pdf) (891 KB) | 10/15/2007 | |
| ME | final | Groundwater, Class GW-A; Pleasant River, Class B | Brownville Subsurface Wastewater Disposal, Town of (pdf) (1.7 MB) | 10/15/2007 | |
| ME | final | Androscoggin River, Class C | Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.9 MB) | 09/02/2021 | |
| ME | final | Androscoggin River, Class C | Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.3 MB) | 10/04/2016 | |
| ME | final | Androscoggin River, Class C | Bay Bridge Estates, LLC, Mobile Home Park (Minor Revision) (pdf) (2.3 MB) | 06/11/2012 | |
| ME | final | Androscoggin River, Class C | Bay Bridge Estates, LLC, Mobile Home Park (pdf) (2.5 MB) | 11/04/2011 | |
| ME | final | Groundwater, Class GW-A | Brunswick (Mere Point), Town of (pdf) (1.3 MB) | 08/05/2013 | |
| ME | final | Androscoggin River, Class C | Brunswick Non-Hazardous Waste Landfill, Town of (pdf) (3.8 MB) | 08/12/2011 | |
| ME | final | Androscoggin River, Class C | Brunswick Sewer District (pdf) (3.4 MB) | 08/03/2015 | |
| ME | final | Androscoggin River, Class C | Brunswick Sewer District (Modification) (pdf) (534 KB) | 09/10/2013 | |
| ME | final | Androscoggin River, Class C | Brunswick Sewer District (Minor Revision) (pdf) (4 MB) | 03/23/2011 | |
| ME | final | Androscoggin River, Class C | Brunswick Sewer District (pdf) (5.7 MB) | 07/09/2009 | |
| ME | final | Androscoggin River, Class C | Brunswick Sewer District (pdf) (3.4 MB) | 05/26/2004 | |
| ME | final | Androscoggin River, Class B | Brunswick and Topsham Water District - Taylor Station Facility (pdf) (1.2 MB) | 10/14/2025 | |
| ME | final | Androscoggin River, Class C | Brunswick and Topsham Water District - Taylor Station Facility (pdf) (781 KB) | 11/02/2018 | |
| ME | final | Androscoggin River, Class C | Brunswick and Topsham Water District - Taylor Station Facility (pdf) (2.3 MB) | 09/11/2013 | |
| ME | final | Androscoggin River, Class C | Brunswick and Topsham Water District - Taylor Station Facility (pdf) (67 KB) | 11/13/2008 | |
| ME | final | Groundwater, Class GW-A | Brunswick & Topsham Water District - Jordan Avenue Station (pdf) (2.4 MB) | 06/01/2022 | |
| ME | final | Androscoggin River, Class B | Brunswick Hydro Project (pdf) (976 KB) | 12/26/2024 | |
| ME | final | Androscoggin River, Class C | Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (1.7 MB) | 06/15/2018 | |
| ME | final | Androscoggin River, Class C | Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (2.1 MB) | 07/24/2013 | |
| ME | final | Androscoggin River, Class C | FPL Energy Maine Hydro, LLC - Brunswick Hydro Project (pdf) (34 KB) | 09/18/2008 | |
| ME | final | Androscoggin River, Class C | Graham Road Landfill (pdf) (2 MB) | 09/01/2016 | |
| ME | final | Penobscot River, Class SC | Bucksport, Town of (Minor Revision) (pdf) (384 KB) | 07/19/2018 | |
| ME | final | Penobscot River, Class SC | Bucksport, Town of (pdf) (3 MB) | 12/21/2017 | |
| ME | final | Penobscot River, Class SC | Bucksport, Town of (Minor Revision) (pdf) (313 KB) | 08/26/2014 | |
| ME | final | Penobscot River, Class SC | Bucksport, Town of (pdf) (4.1 MB) | 04/10/2012 | |
| ME | final | Penobscot River, Class SC | Bucksport Mill LLC (Minor Revision) (pdf) (582 KB) | 02/07/2022 | |
| ME | final | Penobscot River, Class SC | Bucksport Generation LLC (pdf) (9.1 MB) | 11/05/2019 | |
| ME | final | Penobscot River, Class SC | Bucksport Mill LLC (Modification) (pdf) (460 KB) | 09/19/2016 | |
| ME | final | Penobscot River, Class SC | Bucksport Mill LLC (pdf) (1.6 MB) | 10/15/2015 | |
| ME | final | Penobscot River, Class SC | Verso Paper (Minor Revision) (pdf) (302 KB) | 11/25/2014 | |
| ME | final | Penobscot River, Class SC | Verso Bucksport LLC (Minor Revision) (pdf) (1.4 MB) | 06/07/2012 | |
| ME | final | Penobscot River, Class SC | Verso Bucksport LLC (Minor Revision) (pdf) (1.8 MB) | 09/02/2010 | |
| ME | final | Penobscot River, Class SC | Verso Bucksport LLC (pdf) (3.3 MB) | 01/07/2010 | |
| ME | final | Silver Lake Outlet, Class B; Penobscot River, Class SC | Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (910 KB) | 11/18/2022 | |
| ME | final | Silver Lake Outlet, Class B; Penobscot River, Class SC | Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (2.1 MB) | 09/02/2015 | |
| ME | final | Penobscot River, Class SC | Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (16.1 MB) | 10/15/2010 | |
| ME | final | Penobscot River, Class SC | Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (1.3 MB) | 04/25/2006 | |
| ME | final | Penobscot River, Class SC | Whole Oceans, LLC (pdf) (2.5 KB) | 04/11/2025 | |
| ME | final | Penobscot River, Class SC | Whole Oceans, LLC (Minor Revision) (pdf) (385 KB) | 06/02/2021 | |
| ME | final | Penobscot River, Class SC | Whole Oceans, LLC (pdf) (4.5 MB) | 11/21/2018 | |
| ME | final | Sebasticook River, Class C | Pride Manufacturing Company, LLC (pdf) (1.2 MB) | 08/15/2023 | |
| ME | final | Sebasticook River, Class C | Pride Manufacturing Company, LLC (pdf) (2.1 MB) | 06/19/2018 | |
| ME | final | Sebasticook River, Class C | Pride Manufacturing Company, LLC (pdf) (81 KB) | 09/04/2008 | |
| ME | final | Saco River, Class A | Skelton Hydro Project (pdf) (859 KB) | 12/26/2024 | |
| ME | final | Saco River, Class A | Brookfield White Pine Hydro, LLC - Skelton Hydro Project (pdf) (1.6 MB) | 06/15/2018 | |
| ME | final | Saco River, Class A | FPL Energy Maine Hydro, LLC - Skelton Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | St. Croix River, Class SC | Calais School Department Overboard Discharge (pdf) (1.1 MB) | 02/28/2024 | |
| ME | final | St. Croix River, Class SC | Calais School Department Overboard Discharge (pdf) (2.2 MB) | 08/10/2017 | |
| ME | final | St. Croix River, Class SC | Calais School Department Overboard Discharge (pdf) (2.6 MB) | 06/07/2012 | |
| ME | final | St. Croix River, Class SC | Calais School Department Overboard Discharge (pdf) (2.4 MB) | 01/22/2007 | |
| ME | final | St. Croix River, Class SC & C | Calais POTW, City of (pdf) (3.1 MB) | 11/16/2016 | |
| ME | final | St. Croix River, Class SC & C | Calais POTW, City of (Minor Revision) (pdf) (336 KB) | 08/25/2015 | |
| ME | final | St. Croix River, Class SC & C | Calais POTW, City of (pdf) (508 KB) | 01/15/2014 | |
| ME | final | St. Croix River, Class SC & C | Calais POTW, City of (pdf) (3.1 MB) | 10/04/2011 | |
| ME | final | St. Croix River, Class SC | Calais POTW, City of (pdf) (2.7 MB) | 09/29/2006 | |
| ME | final | St. Croix River, Class SB | Washington County Community College (pdf) (2.8 MB) | 03/04/2014 | |
| ME | final | St. Croix River, Class SB | Washington County Community College (pdf) (1 MB) | 03/05/2009 | |
| ME | final | Camden Harbor, Class SB | Camden POTW, Town of (pdf) (3 MB) | 12/11/2018 | |
| ME | final | Camden Harbor, Class SB | Camden POTW, Town of (pdf) (4.5 MB) | 08/05/2013 | |
| ME | final | Camden Harbor, Class SB | Camden POTW, Town of (pdf) (2.4 MB) | 07/18/2003 | |
| ME | final | Camden Harbor, Class SB | Camden Waste Snow Dump, Town of (pdf) (1.2 MB) | 08/05/2010 | |
| ME | final | Megunticook River, Class B | Camden Waste Snow Dump, Town of (pdf) (644 KB) | 10/28/2005 | |
| ME | final | Whitney Brook, Class B | Canton Pollution Abatement Facility, Town of (pdf) (2.1 MB) | 10/25/2024 | |
| ME | final | Whitney Brook, Class B | Canton Pollution Abatement Facility, Town of (pdf) (2.9 MB) | 11/09/2016 | |
| ME | final | Whitney Brook, Class B | Canton Pollution Abatement Facility, Town of (pdf) (2.8 MB) | 10/06/2011 | |
| ME | final | Whitney Brook, Class B | Canton Pollution Abatement Facility, Town of (pdf) (29 KB) | 09/04/2008 | |
| ME | final | Whitney Brook, Class B | Canton Pollution Abatement Facility, Town of (pdf) (2.4 MB) | 02/22/2006 | |
| ME | final | Casco Bay, Class SB | Portland Head Lighthouse and Museum (pdf) (625 KB) | 12/21/2023 | |
| ME | final | Casco Bay, Class SB | Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.1 MB) | 12/13/2016 | |
| ME | final | Casco Bay, Class SB | Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.3 MB) | 05/02/2007 | |
| ME | final | Peabbles Cove, Class SB | Portland Water District - Cape Elizabeth POTW (pdf) (2.8 MB) | 12/14/2016 | |
| ME | final | Peabbles Cove, Class SB | Portland Water District - Cape Elizabeth POTW (Minor Revision) (pdf) (118 KB) | 03/01/2012 | |
| ME | final | Peabbles Cove, Class SB | Portland Water District - Cape Elizabeth POTW (pdf) (3 MB) | 12/05/2011 | |
| ME | final | Peabbles Cove, Class SB | Portland Water District - Cape Elizabeth POTW (Minor Revision) (pdf) (1.7 MB) | 01/12/2010 | |
| ME | final | Peabbles Cove, Class SB | Portland Water District - Cape Elizabeth POTW (pdf) (2.5 MB) | 07/05/2006 | |
| ME | final | Atlantic Ocean | City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (567 KB) | 02/10/2026 | |
| ME | final | Atlantic Ocean, Class SB | City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (2.1 MB) | 12/11/2018 | |
| ME | final | Atlantic Ocean, Class SB | City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (2.3 MB) | 05/08/2014 | |
| ME | final | Atlantic Ocean, Class SB | City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (5.3 MB) | 06/12/2009 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (Minor Revision) (pdf) (441 KB) | 11/02/2017 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (pdf) (2.6 MB) | 01/04/2017 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (Minor Revision) (pdf) (289 KB) | 03/13/2015 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (Minor Revision) (pdf) (2.3 MB) | 02/04/2013 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (pdf) (3.2 MB) | 12/12/2011 | |
| ME | final | Aroostook River, Class C | Caribou Utilities District POTW (pdf) (1.4 MB) | 12/22/2006 | |
| ME | final | Groundwater, Class GW-A | Guerrette Farms Corporation (pdf) (1.3 MB) | 03/15/2019 | |
| ME | final | Aroostook River, Class C | Limestone Water & Sewer District POTW (pdf) (3.4 MB) | 07/07/2015 | |
| ME | final | Aroostook River, Class C | Limestone Water & Sewer District POTW (Modification) (pdf) (3.1 MB) | 09/18/2013 | |
| ME | final | Aroostook River, Class C | Limestone Water & Sewer District POTW (Minor Revision) (pdf) (2.8 MB) | 01/14/2013 | |
| ME | final | Aroostook River, Class C | Limestone Water & Sewer District POTW (Modification) (pdf) (1.8 MB) | 12/20/2011 | |
| ME | final | Aroostook River, Class C | Limestone Water & Sewer District POTW (Minor Revision) (pdf) (2 MB) | 03/09/2011 | |
| ME | final | Little Madawaska River, Class B | Loring Development Authority - Mad Dam Treatment Plant (pdf) (1.4 MB) | 07/03/2019 | |
| ME | final | Little Madawaska River, Class B | Loring Development Authority Water Treatment Plant (pdf) (1.4 MB) | 05/06/2014 | |
| ME | final | Little Madawaska River, Class B | Loring Development Authority Water Treatment Plant (pdf) (3.1 MB) | 04/14/2009 | |
| ME | final | Little Madawaska River, Class B | Loring Development Authority POTW (pdf) (2.9 MB) | 12/19/2003 | |
| ME | final | Aroostook River, Class B | Merlin One LLC - Electrical Generating Station (pdf) (1.4 MB) | 12/01/2014 | |
| ME | final | Aroostook River, Class B | WPS New England Generation, Inc. - Electrical Generating Station (pdf) (3.4 MB) | 09/29/2009 | |
| ME | final | Groundwater, Class GW-A | Carrabassett Valley Sanitary District POTW (pdf) (2.4 MB) | 01/17/2012 | |
| ME | final | Groundwater, Class GW-A | Carrabassett Valley Sanitary District POTW (pdf) (1.7 MB) | 06/12/2009 | |
| ME | final | Groundwater, Class GW-A | Carrabassett Valley Sanitary District POTW (pdf) (2.7 MB) | 12/22/2006 | |
| ME | final | Mile Brook, Class B | MDIFW Wade State Fish Hatchery (pdf) (1.5 MB) | 10/29/2024 | |
| ME | final | Mile Brook, Class B | MDIFW Wade State Fish Hatchery (Modification) (pdf) (402 KB) | 07/11/2018 | |
| ME | final | Mile Brook, Class B | MDIFW Wade State Fish Hatchery (pdf) (3.1 MB) | 12/04/2017 | |
| ME | final | Mile Brook, Class B | MDIFW Wade State Fish Hatchery (pdf) (4.8 MB) | 05/09/2012 | |
| ME | final | Mile Stream, Class B | MDIFW Wade State Fish Hatchery (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Mile Stream, Class B | MDIFW Wade State Fish Hatchery (pdf) (4.3 MB) | 05/08/2006 | |
| ME | final | Bagaduce River/Castine Harbor, Class SB | Castine POTW, Town of (pdf) (1.1 MB) | 08/19/2021 | |
| ME | final | Castine Harbor, Class SB | Castine POTW, Town of (pdf) (2.5 MB) | 02/03/2015 | |
| ME | final | Castine Harbor, Class SB | Castine POTW, Town of (pdf) (2.3 MB) | 12/29/2009 | |
| ME | final | Castine, Class SB | Castine POTW, Town of (pdf) (55 KB) | 03/12/2008 | |
| ME | final | Castine Harbor, Class SB | Maine Academy - Andrews Hall (pdf) (959 KB) | 07/06/2022 | |
| ME | final | Castine Harbor, Class SB | Maine Maritime Academy - Andrews Hall (pdf) (1.1 MB) | 06/07/2016 | |
| ME | final | Narragaugus River, Class SB | Fickett Property Management, LLC (pdf) (2.4 MB) | 09/05/2018 | |
| ME | final | Narragaugus River, Class SB | Jasper Wyman & Sons, Inc. (pdf) (1.6 MB) | 10/05/2022 | |
| ME | final | Narragaugus River, Class SB | Jasper Wyman & Sons, Inc. (pdf) (1.7 MB) | 10/16/2015 | |
| ME | final | Narragaugus River, Class SB | Jasper Wyman & Sons, Inc. (pdf) (2.2 MB) | 10/04/2010 | |
| ME | final | Narragaugus River, Class SB | Narraguagus Estates (pdf) (3.1 MB) | 12/04/2013 | |
| ME | final | Bio-Renewable Fuels (pdf) (513 KB) | 02/12/2014 | ||
| ME | final | Kennebec River, Class C | Caverly Farms LLC (pdf) (591 KB) | 06/01/2020 | |
| ME | final | Kennebec River, Class C | Caverly Farms LLC (pdf) (3.1 MB) | 10/17/2014 | |
| ME | final | Kennebec River, Class C | Caverly Farms LLC (pdf) (237 KB) | 03/23/2009 | |
| ME | final | Sebasticook River, Class C | Clinton Water District (pdf) (3.2 MB) | 07/01/2025 | |
| ME | final | Sebasticook River, Class C | Clinton Water District (pdf) (5 MB) | 08/10/2018 | |
| ME | final | Sebasticook River, Class C | Clinton Water District (Modification) (pdf) (530 KB) | 09/10/2013 | |
| ME | final | Sebasticook River, Class C | Clinton Water District (pdf) (5.3 MB) | 04/17/2013 | |
| ME | final | Sebasticook River, Class C | Clinton Water District (pdf) (112 KB) | 04/28/2008 | |
| ME | final | Jackins Brook, Class B; Kennebec River, Class C | Flood Brothers LLC (pdf) (2.3 MB) | 05/03/2019 | |
| ME | final | Jackins Brook, Class B; Kennebec River, Class C | Flood Brothers LLC (pdf) (1.8 MB) | 03/03/2014 | |
| ME | final | Jackins Brook, Class B; Kennebec River, Class C | Flood Brothers, Inc. (pdf) (40 KB) | 10/03/2008 | |
| ME | final | Twelve Mile Brook, Class B | Rogers Farm - CAFO (pdf) (2.3 MB) | 01/15/2026 | |
| ME | final | Twelve Mile Brook, Class B | The Wright Place, LLC - Roger’s Farm (pdf) (1.3 MB) | 01/09/2020 | |
| ME | final | Twelvemile Stream, Class B | The Wright Place, LLC - Roger’s Farm (pdf) (1.5 MB) | 07/21/2014 | |
| ME | final | Twelvemile Stream, Class B | The Wright Place, LLC - Roger’s Farm (pdf) (1.8 MB) | 03/24/2009 | |
| ME | final | Twelve Mile Brook, Class B | The Wright Place, LLC (pdf) (1.5 MB) | 01/20/2026 | |
| ME | final | Twelve Mile Brook, Class B | The Wright Place, LLC - Home Farm (pdf) (939 KB) | 08/05/2019 | |
| ME | final | Twelvemile Stream, Class B | The Wright Place, LLC - Home Farm (pdf) (1.5 MB) | 07/16/2014 | |
| ME | final | Twelvemile Stream, Class B | The Wright Place, LLC (pdf) (1.9 MB) | 03/24/2009 | |
| ME | final | Groundwater, Class GW-A | Cornish POTW, Town of (pdf) (2 MB) | 04/10/2012 | |
| ME | final | Groundwater, Class GW-A | Cornish POTW, Town of (pdf) (1.2 MB) | 04/24/2007 | |
| ME | final | Groundwater, Class GW-A | Corrina Sewer District SWWDS (pdf) (531 KB) | 02/12/2014 | |
| ME | final | Groundwater, Class GW-A | Corrina Sewer District SWWDS (pdf) (2.3 MB) | 06/05/2012 | |
| ME | final | Cutler Harbor/Atlantic Ocean, Class SB | Department of Marine Resources Elimination System Permit Sea Run Fisheries and Habitat (pdf) (1.2 MB) | 08/19/2020 | |
| ME | final | Tidewaters of Machias Bay, Class SB | Naval Support Activity (NSA) Cutler (pdf) (657 KB) | 08/09/2023 | |
| ME | final | Tidewaters of Machias Bay, Class SB | Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (Minor Revision) (pdf) (298 KB) | 01/18/2017 | |
| ME | final | Tidewaters of Machias Bay, Class SB | Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (1.2 MB) | 06/10/2016 | |
| ME | final | Tidewaters of Machias Bay, Class SB | Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (2.4 MB) | 09/02/2010 | |
| ME | final | Tidewaters of Machias Bay, Class SB | Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (1.4 MB) | 12/29/2005 | |
| ME | final | Machias Bay, Class SB | Phoenix Salmon US, Inc. (Cross Island) (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Machias Bay, Class SB | Atlantic Salmon of Maine LLC - Aquaculture, Cross Island (pdf) (2.4 MB) | 04/10/2007 | |
| ME | final | Machias Bay, Class SB | Phoenix Salmon US, Inc. (Cross Island North) (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Machias Bay, Class SB | Phoenix Salmon US, Inc. (Cross Island North) (pdf) (3 MB) | 06/16/2009 | |
| ME | final | Damariscotta River, Class SB | Great Salt Bay Sanitary District (pdf) (1.9 MB) | 07/05/2016 | |
| ME | final | Damariscotta River, Class SB | Great Salt Bay Sanitary District (pdf) (1.7 MB) | 06/26/2006 | |
| ME | final | Groundwater, Class GW-A | Lake Pemaquid, Inc. SWWDS (pdf) (2.3 MB) | 12/04/2018 | |
| ME | final | Groundwater, Class GW-A | Lake Pemaquid, Inc. SWWDS (pdf) (2.5 MB) | 10/04/2013 | |
| ME | final | Groundwater, Class GW-A | Lake Pemaquid, Inc. SWWDS (pdf) (1.7 MB) | 07/12/2010 | |
| ME | final | Tidewaters of Damariscotta River, Class SB | Damariscotta - Waste Snow Dump, Town of (pdf) (2.1 MB) | 10/12/2012 | |
| ME | final | Tidewaters of Damariscotta River, Class SB | Damariscotta - Waste Snow Dump, Town of (pdf) (743 KB) | 05/08/2007 | |
| ME | final | Baskahegan Stream, Class A | Danforth Wastewater Treatment Facility (pdf) (867 KB) | 08/19/2021 | |
| ME | final | Baskahegan Stream, Class A | Danforth Wastewater Treatment Facility (pdf) (1.8 MB) | 04/09/2015 | |
| ME | final | Baskahegan Stream, Class A | Danforth Wastewater Treatment Facility (pdf) (2 MB) | 12/22/2009 | |
| ME | final | Groundwater, Class GW-A | Jasper Wyman & Son (pdf) (2.8 MB) | 12/06/2018 | |
| ME | final | Groundwater, Class GW-A; Great Falls Branch, Class A | Jasper Wyman & Son (pdf) (4.4 MB) | 04/18/2012 | |
| ME | final | Groundwater, Class GW-A; Great Falls Branch, Class A | Jasper Wyman & Son (pdf) (1.9 MB) | 08/16/2010 | |
| ME | final | Groundwater, Class GW-A; Great Falls Branch, Class A | Jasper Wyman & Son (pdf) (45 KB) | 03/11/2008 | |
| ME | final | Groundwater, Class GW-A; Great Falls Branch, Class A | Jasper Wyman & Son (pdf) (2.2 MB) | 03/19/2007 | |
| ME | final | Groundwater, Class GW-A | Wyonegonic Camps, Inc. (pdf) (2.5 MB) | 04/10/2012 | |
| ME | final | Groundwater, Class GW-A | Wyonegonic Camps, Inc. (pdf) (1.6 MB) | 06/14/2007 | |
| ME | final | Groundwater, Class GW-A | Dexter Utility District (pdf) (1.2 MB) | 03/05/2018 | |
| ME | final | Groundwater, Class GW-A | Dexter Utility District (pdf) (2.7 MB) | 11/02/2012 | |
| ME | final | Groundwater, Class GW-A | Dixfield Waste Snow Dump, Town of (pdf) (2.7 MB) | 01/30/2009 | |
| ME | final | Groundwater, Class GW-A | Country Acres Farm (pdf) (1.6 MB) | 08/15/2006 | |
| ME | final | Martin Stream, Class A | Martin Stream Farm, LLC (pdf) (158 KB) | 01/12/2009 | |
| ME | final | Martin Stream, Class A | Martin Stream Farm, LLC (pdf) (356 KB) | 12/01/2008 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft POTW (pdf) (1.6 MB) | 03/03/2023 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft POTW, Town of (Minor Revision) (pdf) (362 KB) | 05/08/2017 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft POTW, Town of (pdf) (3.2 MB) | 05/04/2015 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft POTW, Town of (pdf) (6.6 MB) | 12/29/2009 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft Water District DWTP (pdf) (725 KB) | 03/04/2026 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft Water District DWTP (pdf) (848 KB) | 08/02/2018 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft Water District DWTP (pdf) (2.6 MB) | 04/12/2013 | |
| ME | final | Piscataquis River, Class B | Dover-Foxcroft Water District DWTP (pdf) (81 KB) | 05/20/2008 | |
| ME | final | Piscataquis River, Class B | Mayo Mill Holdings, LLC - Riverfront Development (pdf) (951 KB) | 09/13/2022 | |
| ME | final | Piscataquis River, Class B | Mayo Holdings LLC (pdf) (1.9 MB) | 09/11/2015 | |
| ME | final | Groundwater, Class GW-A | Eagle Lake Water and Sewer District SWWDS (pdf) (2.6 MB) | 11/02/2017 | |
| ME | final | Groundwater, Class GW-A | Eagle Lake Water and Sewer District SWWDS (pdf) (2.8 MB) | 11/19/2012 | |
| ME | final | Damariscotta River, Class SB | Lobsterman’s Wharf Restaurant (pdf) (1.6 MB) | 12/18/2023 | |
| ME | final | Damariscotta River, Class SB | Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) | 09/05/2018 | |
| ME | final | Damariscotta River, Class SB | Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) | 07/07/2015 | |
| ME | final | Damariscotta River, Class SB | Waterford Quay, Inc. dba Lobsterman’s Wharf Restaurant (pdf) (1.5 MB) | 12/10/2013 | |
| ME | final | Linekin Bay, Class SB | Smugglers Cove Inn, Inc. (Transfer from AM Fipro Enterprises, LLC to Blue Diamond Boothbay LLC) (pdf) (2.4 MB) | 07/05/2023 | |
| ME | final | Linekin Bay, Class SB | Smugglers Cove Inn, Inc. (Renewal & Transfer) (pdf) (1.9 MB) | 09/03/2019 | |
| ME | final | Linekin Bay, Class SB | Smugglers Cove Inn, Inc. (pdf) (1.7 MB) | 05/06/2014 | |
| ME | final | Linekin Bay, Class SB | Smugglers Cove Inn, Inc. (pdf) (4.1 MB) | 06/29/2009 | |
| ME | final | Richardson Brook, East Machias River Watershed, T19 ED BPP, Class A | Downeast Salmon Federation Water Quality Improvement Project (Minor Revision) (pdf) (2.6 MB) | 01/20/2022 | |
| ME | final | Richardson Brook, East Machias River Watershed, T19 ED BPP, Class A | Downeast Salmon Federation Water Quality Improvement Project (pdf) (2.2 MB) | 08/13/2018 | |
| ME | final | East Machias River Estuary, Class SB | Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (2.3 MB) | 11/19/2019 | |
| ME | final | East Machias River Estuary, Class SB | Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) | 08/21/2013 | |
| ME | final | East Machias River Estuary, Class SB | Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) | 05/16/2012 | |
| ME | final | Machias River, Class B | East Machias Wastewater Treatment Facility, Town of (Modification) (pdf) (466 KB) | 04/22/2019 | |
| ME | final | Machias River, Class B | East Machias Wastewater Treatment Facility, Town of (pdf) (2.5 MB) | 07/31/2018 | |
| ME | final | East Machias River, Class B | East Machias Wastewater Treatment Facility, Town of (pdf) (59 KB) | 09/02/2010 | |
| ME | final | non-tidal); East Machias River, Class SB | East Machias Wastewater Treatment Facility, Town of (pdf) (1.5 MB) | 10/05/2005 | |
| ME | final | Chase Mills Stream, Class B | Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (1.2 MB) | 10/05/2021 | |
| ME | final | Chase Mills Stream, Class B | Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (2.1 MB) | 11/13/2015 | |
| ME | final | Chase Mills Stream, Class B | Phoenix Salmon US, Inc. - Gardner Lake Hatchery (pdf) (2.6 MB) | 03/04/2010 | |
| ME | final | West Branch of the Penobscot River, Class B | East Millinocket POTW, Town of (pdf) (3.1 MB) | 11/04/2024 | |
| ME | final | West Branch of the Penobscot River, Class C | East Millinocket, Town of (Minor Revision) (pdf) (450 KB) | 01/04/2017 | |
| ME | final | West Branch of the Penobscot River, Class C | East Millinocket, Town of (Minor Revision) (pdf) (289 KB) | 01/20/2016 | |
| ME | final | West Branch of the Penobscot River, Class C | GNP Parent, LLC (Modification) (pdf) (648 KB) | 03/02/2015 | |
| ME | final | West Branch of the Penobscot River, Class C | Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (1.4 MB) | 12/04/2018 | |
| ME | final | West Branch of the Penobscot River, Class C | Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (1.6 MB) | 12/19/2013 | |
| ME | final | West Branch of the Penobscot River, Class C | Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (207 KB) | 02/05/2009 | |
| ME | final | West Branch of the Penobscot River, Class C | Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (1.4 MB) | 12/04/2018 | |
| ME | final | West Branch of the Penobscot River, Class C | Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (1.7 MB) | 02/05/2009 | |
| ME | final | West Branch of the Penobscot River, Class C | East Millinocket, Town of (pdf) (1.8 MB) | 10/16/2015 | |
| ME | final | West Branch of the Penobscot River, Class C | Katahdin Paper Company LLC (pdf) (3.8 MB) | 05/26/2011 | |
| ME | final | Alamoosook Lake, Class GPA | Craig Brook National Fish Hatchery (pdf) (544 KB) | 02/18/2026 | |
| ME | final | Alamoosook Lake, Class GPA | Craig Brook National Fish Hatchery (Minor Revision) (pdf) (544 KB) | 02/04/2013 | |
| ME | final | Alamoosook Lake, Class GPA | Craig Brook National Fish Hatchery (Minor Revision) (pdf) (1.9 MB) | 05/16/2011 | |
| ME | final | Alamoosook Lake, Class GPA | Craig Brook National Fish Hatchery (pdf) (2.9 MB) | 02/02/2010 | |
| ME | final | Broad Cove, Class SC | Cooke Aquaculture USA - Fish Rearing Aquaculture (Minor Revision) (pdf) (579 KB) | 09/27/2024 | |
| ME | final | Broad Cove, Class SC | Cooke Aquaculture USA - Fish Rearing Aquaculture (pdf) (1.9 MB) | 07/02/2024 | |
| ME | final | Passamaquoddy Bay | Eastport Main Plant (pdf) (2.5 MB) | 02/19/2025 | |
| ME | final | Passamaquoddy Bay, Class SC | Eastport Main Wastewater Treatment Facility (Minor Modification) (pdf) (3.6 MB) | 06/23/2020 | |
| ME | final | Passamaquoddy Bay, Class SC | Eastport Main Wastewater Treatment Facility (pdf) ((3.4 MB) | 03/21/2019 | |
| ME | final | Passamaquoddy Bay, Class SC | Eastport Main Wastewater Treatment Facility (pdf) (2.6 MB) | 11/12/2008 | |
| ME | final | Passamaquoddy Bay - Western Passage, Class SB | Eastport Quoddy Village Treatment Facility (pdf) (2.1 MB) | 02/19/2025 | |
| ME | final | Passamaquoddy Bay | Eastport Quoddy Village Treatment Facility (Minor Modification) (pdf) (2.8 MB) | 06/23/2020 | |
| ME | final | Passamaquoddy Bay | Eastport Quoddy Village Treatment Facility (pdf) (2.5 MB) | 03/21/2019 | |
| ME | final | Passamaquoddy Bay | Eastport Quoddy Village Wastewater Treatment Facility (pdf) (3 MB) | 11/12/2008 | |
| ME | final | Cobscook Bay, Class SB | Phoenix Salmon US, Inc. - Broad Cove (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Cobscook Bay, Class SB | Phoenix Salmon US, Inc. - Broad Cove (pdf) (2.5 MB) | 07/09/2009 | |
| ME | final | Groundwater, Class GW-A | Auto Wash Inc. (pdf) (824 KB) | 01/03/2017 | |
| ME | final | Groundwater, Class GW-A | Auto Wash Inc. (pdf) (2.7 MB) | 06/21/2011 | |
| ME | final | Groundwater, Class GW-A | Auto Wash Inc. (pdf) (1.1 MB) | 10/21/2005 | |
| ME | final | Sturgeon Creek, Class B | RSU #35 - Marshwood Middle School (pdf) (1.7 MB) | 12/14/2023 | |
| ME | final | Sturgeon Creek, Class B | RSU #35 - Marshwood Middle School (pdf) (2.2 MB) | 09/04/2018 | |
| ME | final | Piscataqua River, Class SB | Riverview Homeowners Association (pdf) (1.4 MB) | 04/19/2024 | |
| ME | final | Piscataqua River, Class SB | Riverview Homeowners Association (pdf) (1.9 MB) | 09/04/2018 | |
| ME | final | Union River, Class B | Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (1.9 MB) | 07/22/2019 | |
| ME | final | Union River, Class B | Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (948 KB) | 06/10/2014 | |
| ME | final | Union River, Class SB | Ellsworth Water Pollution Control Facility, City of (pdf) (3.8 MB) | 12/13/2017 | |
| ME | final | Union River, Class SB | Ellsworth Water Pollution Control Facility, City of (pdf) (953 KB) | 07/10/2014 | |
| ME | final | Union River, Class SB | Ellsworth Water Pollution Control Facility, City of (pdf) (588 KB) | 10/07/2013 | |
| ME | final | Union River, Class SB | Ellsworth Water Pollution Control Facility, City of (pdf) (4.6 MB) | 11/07/2012 | |
| ME | final | Union River, Class SB | Ellsworth Water Pollution Control Facility, City of (Minor Revision) (pdf) (577 KB) | 03/20/2012 | |
| ME | final | Union River, Class SB | Ellsworth Pollution Control Facility, City of (Minor Revision) (pdf) (1.8 MB) | 04/26/2011 | |
| ME | final | Union River, Class SB | Ellsworth Pollution Control Facility, City Of (pdf) (2 MB) | 05/28/2004 | |
| ME | final | Union River, Class B | Ellsworth POTW, City of (pdf) (847 KB) | 12/13/2022 | |
| ME | final | Union River, Class B | Ellsworth POTW, City of (pdf) (1.4 MB) | 03/02/2015 | |
| ME | final | Union River, Class B | Ellsworth POTW, City of (pdf) (4.4 MB) | 09/29/2009 | |
| ME | final | Graham Lake, Class GPA; Reeds Brook, Class B | Green Lake National Fish Hatchery (pdf) (1.5 MB) | 02/04/2025 | |
| ME | final | Reeds Brook, Class B; Graham Lake, Class GPA | Green Lake National Fish Hatchery (pdf) (6.8 MB) | 08/03/2015 | |
| ME | final | Reeds Brook, Class B; Graham Lake, Class GPA | Green Lake National Fish Hatchery (Minor Revision) (pdf) (407 KB) | 08/07/2012 | |
| ME | final | Reeds Brook, Class B; Graham Lake, Class GPA | Green Lake National Fish Hatchery (pdf) (6.8 MB) | 09/09/2009 | |
| ME | final | Hermon Park, LLC (pdf) (939 KB) | 12/19/2007 | ||
| ME | final | Groundwater, Class GW-A | Patten Pond Campground (pdf) (2.5 MB) | 03/20/2012 | |
| ME | final | Stanley Patten Pond | Stanley Patten Pond, LLC (pdf) (1.9 MB) | 12/28/2006 | |
| ME | final | Mill Stream, Class B | Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.7 MB) | 10/24/2024 | |
| ME | final | Mill Stream, Class B | Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.9 MB) | 10/11/2017 | |
| ME | final | Mill Stream, Class B | Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (2.7 MB) | 07/05/2011 | |
| ME | final | Mill Stream, Class B | Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Mill Stream, Class B | Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (3.4 MB) | 01/30/2006 | |
| ME | final | Kennebec River, Class A | Williams Hydro Project (pdf) (664 KB) | 12/26/2024 | |
| ME | final | Kennebec River, Class A | Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (1.6 MB) | 06/15/2018 | |
| ME | final | Kennebec River, Class A | Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (2 MB) | 07/24/2013 | |
| ME | final | Kennebec River, Class A | FPL Energy Maine Hydro, LLC - Williams Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | Cold Stream, Class A | Maine Department of Inland Fisheries and Wildlife - IFW Cobb Rearing Station (pdf) (1.6 MB) | 10/24/2024 | |
| ME | final | Cold Stream, Class A | Maine Department of Inland Fisheries and Wildlife - IFW Cobb Fish Hatchery (pdf) (3.1 MB) | 03/15/2019 | |
| ME | final | Cold Stream, Class A | MDIFW Cobb State Fish Hatchery (pdf) (2.7 MB) | 12/05/2011 | |
| ME | final | Cold Stream, Class A | MDIFW Cobb State Fish Hatchery (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | North Branch of the Dead River, Class A | KEI Power Management, Inc. - Eustis Hydro Project (pdf) (959 KB) | 03/04/2026 | |
| ME | final | North Branch of the Dead River, Class A | KEI Power Management, Inc. - Eustis Hydro Project (pdf) (1.2 MB) | 05/20/2019 | |
| ME | final | Unnamed Tributary to French Stream, Class B | Stonyvale Farm (pdf) (1.4 MB) | 10/08/2019 | |
| ME | final | French Stream, Class B; Unnamed Tributary to French Stream, Class B | Stonyvale Inc. (pdf) (1.7 MB) | 07/16/2014 | |
| ME | final | French Stream, Class B; Unnamed Tributary to French Stream, Class B | Stonyvale Inc. (pdf) (1.8 MB) | 03/23/2009 | |
| ME | final | Kennebec River, Class C | Goodwill Hinckley School (pdf) (1.4 MB) | 05/08/2007 | |
| ME | final | Kennebec River, Class C | Fairfield CSO, Town of (Minor Revision) (pdf) (330 KB) | 12/12/2012 | |
| ME | final | Kennebec River, Class C | Fairfield CSO, Town of (pdf) (53 KB) | 12/03/2008 | |
| ME | final | Presumpscot River Estuary, Class SC | Falmouth POTW, Town of (pdf) (5.2 MB) | 12/04/2018 | |
| ME | final | Presumpscot River Estuary, Class SC | Falmouth POTW, Town of (pdf) (4.9 MB) | 02/21/2013 | |
| ME | final | Presumpscot River Estuary, Class SC | Falmouth POTW, Town of (pdf) (110 KB) | 02/12/2008 | |
| ME | final | Presumpscot River Estuary, Class SC | Falmouth POTW, Town of (pdf) (331 KB) | 01/22/2003 | |
| ME | final | Sandy River, Class B | Farmington POTW, Town of (pdf) (3.6 MB) | 01/18/2017 | |
| ME | final | Sandy River, Class B | Farmington POTW, Town of (pdf) (3.3 MB) | 12/20/2011 | |
| ME | final | Sandy River, Class B | Farmington POTW, Town of (pdf) (3.2 MB) | 10/16/2006 | |
| ME | final | Aroostook River, Class C | ReEnergy Fort Fairfield, LLC (pdf) (1.6 MB) | 06/09/2016 | |
| ME | final | Aroostook River, Class C | Boralex Fort Fairfield LP (pdf) (2.3 MB) | 05/24/2011 | |
| ME | final | Aroostook River, Class C | Boralex Fort Fairfield, Inc (pdf) (1.6 MB) | 06/16/2006 | |
| ME | final | Aroostook River, Class C | Fort Fairfield Utility District POTW (pdf) (5 MB) | 05/15/2017 | |
| ME | final | Aroostook River, Class C | Fort Fairfield Utility District POTW (pdf) (533 KB) | 09/11/2013 | |
| ME | final | Aroostook River, Class C | Fort Fairfield Utility District POTW (pdf) (5.8 MB) | 03/20/2012 | |
| ME | final | Aroostook River, Class C | Fort Fairfield Utilities District POTW (pdf) (3.1 MB) | 05/08/2007 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) | 12/04/2018 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) | 12/19/2013 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Natural Meats Inc. (pdf) (868 KB) | 05/21/2007 | |
| ME | final | Groundwater, Class GW-A | Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1 MB) | 08/07/2017 | |
| ME | final | Groundwater, Class GW-A | Tri-Community Recycling and Sanitary Landfill SWWDS (Minor Revision) (pdf) (565 KB) | 12/04/2012 | |
| ME | final | Groundwater, Class GW-A | Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (2 MB) | 06/05/2012 | |
| ME | final | Groundwater, Class GW-A | Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1.8 MB) | 05/17/2007 | |
| ME | final | St. John River, Class B | Fort Kent Wastewater POTW (pdf) (2 MB) | 12/13/2016 | |
| ME | final | St. John River, Class B | Fort Kent Wastewater POTW (pdf) (2.2 MB) | 12/12/2011 | |
| ME | final | Groundwater, Class GW-A | Franklin Processing Inc. (pdf) (1.5 MB) | 07/11/2023 | |
| ME | final | Groundwater, Class GW-A | Franklin Processing Inc. (pdf) (3.1 MB) | 01/10/2014 | |
| ME | final | Groundwater, Class GW-A | Agvest, Inc. SWWDS (pdf) (2.1 MB) | 12/18/2009 | |
| ME | final | Georges Pond, Class GPA | Georges Pond (pdf) (1.8 MB) | 05/04/2020 | |
| ME | final | Atlantic Ocean at Taunton Bay, Class SB | University of Maine Center for Cooperative Aquaculture Research (pdf) (2.3 MB) | 05/10/2016 | |
| ME | final | Taunton Bay, Class SB | University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (5.3 MB) | 10/04/2010 | |
| ME | final | Taunton Bay, Class SB | University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (Minor Revision) (pdf) (1.8 MB) | 07/29/2009 | |
| ME | final | Taunton Bay, Class SB | University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (115 KB) | 06/02/2009 | |
| ME | final | Tidewaters of The Harraseeket River, Class SB | Freeport Sewer District POTW (pdf) (2.8 MB) | 02/03/2016 | |
| ME | final | Tidewaters of The Harraseeket River, Class SB | Freeport Sewer District POTW (pdf) (1.7 MB) | 12/22/2010 | |
| ME | final | Tidewaters of The Harraseeket River, Class SB | Freeport Sewer District POTW (pdf) (3.1 MB) | 05/04/2010 | |
| ME | final | Tidewaters of The Harraseeket River, Class SB | Freeport Sewer District POTW (pdf) (2.2 MB) | 04/19/2005 | |
| ME | final | Eastern Blue Hill Bay, Class SB | Phoenix Salmon US, Inc. - Black Island (Modification) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Eastern Blue Hill Bay, Class SB | Island Aquaculture Corporation - Black Island (pdf) (3.1 MB) | 09/09/2009 | |
| ME | final | St. John River, Class B | Frenchville, Town of (pdf) (1.6 MB) | 09/30/2024 | |
| ME | final | St. John River, Class B | Frenchville POTW, Town of (pdf) (1 MB) | 01/11/2016 | |
| ME | final | St. John River, Class B | Frenchville POTW, Town of (pdf) (1 MB) | 10/04/2013 | |
| ME | final | St. John River, Class B | Frenchville POTW, Town of (pdf) (6.7 MB) | 08/05/2010 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (Minor Revision) (pdf) (401 KB) | 11/15/2017 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (pdf) (1.8 MB) | 09/21/2015 | |
| ME | final | St. John River | Mountain Springs Trout Farm (Minor Revision) (pdf) (609 KB) | 11/07/2014 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (Minor Revision) (pdf) (528 KB) | 09/21/2012 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (pdf) (2.4 MB) | 05/17/2010 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (Minor Revision) (pdf) (1.9 MB) | 07/16/2009 | |
| ME | final | St. John River, Class B | Mountain Springs Trout Farm (Minor Revision) (pdf) (36 KB) | 02/07/2008 | |
| ME | final | Groundwater, Class GW-A | Maine Pure Sub-Surface Waste Water Disposal System (Minor Revision) (pdf) (282 KB) | 08/02/2016 | |
| ME | final | Groundwater, Class GW-A | Maine Pure Sub-Surface Waste Water Disposal System (pdf) (1.3 MB) | 12/09/2015 | |
| ME | final | Kennebec River, Class B | Gardiner WWTF, POTW, City of (pdf) (4.2 MB) | 10/04/2016 | |
| ME | final | Kennebec River, Class B | Gardiner WWTF, POTW, City of (Modification) (pdf) (529 KB) | 09/10/2013 | |
| ME | final | Kennebec River, Class B | Gardiner WWTF, POTW, City of (Modification) (pdf) (529 KB) | 11/19/2012 | |
| ME | final | Kennebec River, Class B | Gardiner WWTF, POTW, City of (pdf) (5 MB) | 10/12/2011 | |
| ME | final | Kennebec River, Class B | Gardiner WWTF, POTW, City of (pdf) (1.9 MB) | 07/01/2004 | |
| ME | final | Cobbosseecontee Stream, Class B | Gardiner Water District (pdf) (1.1 MB) | 10/07/2025 | |
| ME | final | Cobbosseecontee Stream, Class B | Gardiner Water District (pdf) (1.3 MB) | 11/02/2018 | |
| ME | final | Cobbosseecontee Stream, Class B | Gardiner Water District (pdf) (67 KB) | 05/21/2008 | |
| ME | final | Cobbosseecontee Stream, Class B | KEI (Maine) Power Management, LLC (pdf) (1.7 MB) | 05/03/2019 | |
| ME | final | Robinhood Cove, Class SB | Derecktor Maine LLC (pdf) (1.8 MB) | 08/15/2023 | |
| ME | final | Robinhood Cove, Class SB | Derecktor Maine LLC (pdf) (2.2 MB) | 08/02/2018 | |
| ME | final | Robinhood Cove, Class SB | Derecktor Maine LLC (Transfer from Robinhood Marine LLC) (pdf) (1.9 MB) | 05/20/2016 | |
| ME | final | Robinhood Cove, Class SB | Robinhood Marine Center, Inc. (pdf) (3.1 MB) | 05/06/2014 | |
| ME | final | Frenchman’s Bay, Class SB | Greatbay Aquaculture of Maine, LLC (Stave Island) (pdf) (3.3 MB) | 06/12/2012 | |
| ME | final | Prospect Harbor, Class SB | East Coast Seafood Group d/b/a Maine Fair Trade Lobster (pdf) (2.5 MB) | 10/10/2018 | |
| ME | final | Prospect Harbor, Class SB | Maine Fair Trade Lobster, LLC (Modification) (pdf) (2.5 MB) | 06/14/2013 | |
| ME | final | Tidewaters of Gouldsboro, Class SB | Maine Fair Trade Lobster, LLC (Transfer from Lobster Web Co., LLC) (pdf) (2.5 MB) | 01/10/2013 | |
| ME | final | Tidewaters of Gouldsboro, Class SB | Lobster Web Co., LLC (pdf) (2.2 MB) | 06/06/2011 | |
| ME | final | Tidewaters of Gouldsboro, Class SB | Stinson Seafood (pdf) (1.3 MB) | 03/09/2007 | |
| ME | final | Sand Cove, Class SB | Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (2.2 MB) | 04/16/2020 | |
| ME | final | Sand Cove, Class SB | Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (683 KB) | 02/12/2014 | |
| ME | final | Sand Cove, Class SB | Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (4.7 MB) | 05/09/2013 | |
| ME | final | St. John River, Class C | Grand Isle, Town of (pdf) (1.4 MB) | 01/11/2022 | |
| ME | final | St. John River, Class SC | Grand Isle POTW, Town of (Minor Revision) (pdf) (478 KB) | 11/21/2016 | |
| ME | final | St. John River, Class SC | Grand Isle POTW, Town of (pdf) (1.8 MB) | 09/01/2015 | |
| ME | final | Grand Lake Stream, Class A | Maine Department of Inland Fisheries and Wildlife - Grand Lake Stream Fish Hatchery (pdf) (1.6 MB) | 10/24/2024 | |
| ME | final | Grand Lake Stream, Class A | Maine Department of Inland Fisheries and Wildlife - Grand Lake Stream Fish Hatchery (pdf) (1.1 MB) | 10/08/2020 | |
| ME | final | Grand Lake Stream, Class A; Big Lake, Class GPA | Grand Lake Stream State Fish Hatchery (pdf) (4.3 MB) | 08/15/2006 | |
| ME | final | Hatchery Brook, Class B | MDIFW Dry Mills State Fish Hatchery (pdf) (1.4 MB) | 10/30/2024 | |
| ME | final | Hatchery Brook, Class B | MDIFW Dry Mills State Fish Hatchery (pdf) (1.9 MB) | 04/19/2017 | |
| ME | final | Hatchery Brook, Class B | MDIFW Dry Mills State Fish Hatchery (pdf) (2.8 MB) | 02/10/2012 | |
| ME | final | Hatchery Brook, Class B | MDIFW Dry Mills State Fish Hatchery (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Hatchery Brook, Class B | MDIFW Dry Mills State Fish Hatchery (pdf) (4.4 MB) | 06/06/2006 | |
| ME | final | Big Speck Pond, Class GPA | ME Dept. of Inland Fisheries and Wildlife (pdf) (3.2 MB) | 06/15/2006 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Dairy Company, Inc. (Transfer from Pineland Farms Potato Company, Inc.) (pdf) (2.3 MB) | 06/22/2017 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Potato Company, Inc. (pdf) (1.7 MB) | 12/17/2013 | |
| ME | final | Groundwater, Class GW-A | Moosehead Sanitary District (pdf) (1 MB) | 07/08/2020 | |
| ME | final | Groundwater, Class GW-A | Moosehead Sanitary District (pdf) (2.7 MB) | 09/17/2014 | |
| ME | final | Groundwater, Class GW-A) | Moosehead Sanitary District (pdf) (1.4 MB) | 06/03/2009 | |
| ME | final | Piscataquis River, Class B | Guilford-Sangerville Sanitary District (pdf) (3.7 MB) | 09/14/2015 | |
| ME | final | Piscataquis River, Class B | Guilford-Sangerville Sanitary District (pdf) (535 KB) | 09/10/2013 | |
| ME | final | Piscataquis River, Class B | Guilford-Sangerville Sanitary District (pdf) (2.9 MB) | 08/08/2004 | |
| ME | final | Penobscot River, Class B | Cold Brook Energy, Inc. (pdf) (620 KB) | 10/05/2016 | |
| ME | final | Penobscot River, Class B | Coldbrook Energy, Inc. (pdf) (2.2 MB) | 12/20/2011 | |
| ME | final | Penobscot River, Class B | Coldbrook Energy, Inc. (pdf) (1.4 MB) | 11/06/2006 | |
| ME | final | Souadabscook Stream, Class SB | Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (662 KB) | 04/01/2026 | |
| ME | final | Souadabscook Stream, Class B | Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (2.1 MB) | 02/04/2013 | |
| ME | final | Souadabscook Stream, Class B | Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (1.7 MB) | 01/07/2008 | |
| ME | final | Taunton Bay, Class SB | Eastern Maine Mussel Corp. (pdf) (1.6 MB) | 03/20/2020 | |
| ME | final | Taunton Bay, Class SB | Eastern Maine Mussel Corp. (Minor Revision) (pdf) (834 KB) | 10/21/2012 | |
| ME | final | Taunton Bay, Class SB | Eastern Maine Mussel Corp. (Minor Revision) (pdf) (1.8 MB) | 06/14/2011 | |
| ME | final | Taunton Bay, Class SB | Eastern Maine Muscle Corp. (pdf) (2.1 MB) | 04/08/2009 | |
| ME | final | Groundwater, Class GW-A | Hancock Foods, Inc. SWWDS (pdf) (2 MB) | 12/08/2009 | |
| ME | final | Groundwater, Class GW-A | Merrill Blueberry Farms SWWDS (pdf) (971 KB) | 12/13/2022 | |
| ME | final | Groundwater, Class GW-A | Merrill Blueberry Farms SWWDS (pdf) (2.2 MB) | 12/08/2009 | |
| ME | final | Jaquish Gut, Atlantic Ocean, Class SB | Land’s End Gift Shop (Transfer and Final Permit) (pdf) (835 KB) | 02/02/2024 | |
| ME | final | Jaquish Gut, Class SB | Howard Hutchins d/b/a Land’s End Gift Shop (pdf) (1.7 MB) | 01/30/2017 | |
| ME | final | Jaquish Gut, Class SB | Edgar & Ruby Hutchins d/b/a Land’s End (pdf) (2.8 MB) | 06/10/2014 | |
| ME | final | Middle Bay, Class SB | Running Tide Technologies, Inc. (Modification) (pdf) (1.6 MB) | 09/14/2022 | |
| ME | final | Middle Bay, Class SB | Running Tide Technologies, Inc. (pdf) (2.7 MB) | 04/16/2019 | |
| ME | final | Groundwater, Class GW-A | Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (670 KB) | 04/19/2017 | |
| ME | final | Groundwater, Class GW-A | Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (1.8 MB) | 04/02/2012 | |
| ME | final | Groundwater, Class GW-A | Roderick Dyer (pdf) (51 KB) | 03/11/2008 | |
| ME | final | Groundwater, Class GW-A | Roderick Dye (pdf) (1.5 MB) | 02/28/2007 | |
| ME | final | Sebasticook River, Class C | Hartland Redevelopment LLC (Change of Ownership from Tasman Leather Group LLC/Modification) (pdf) (549 KB) | 04/06/2022 | |
| ME | final | West Branch of the Sebasticook River, Class C | Tasman Leather Group, LLC (pdf) (1.3 MB) | 09/16/2019 | |
| ME | final | West Branch of the Sebasticook River, Class C | Tasman Leather Group, LLC (pdf) (2.3 MB) | 06/03/2014 | |
| ME | final | West Branch of the Sebasticook River, Class C | Tasman Leather Group, LLC (pdf) (1.8 MB) | 06/09/2011 | |
| ME | final | West Branch of the Sebasticook River, Class C | Irving Tanning Company (pdf) (2.1 MB) | 06/11/2009 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (6.2 MB) | 05/31/2018 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (Modification) (pdf) (399 KB) | 03/15/2016 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (617 KB) | 01/29/2014 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (Modification) (pdf) (533 KB) | 09/10/2013 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (7.3 MB) | 04/05/2013 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (Minor Revision) (pdf) (1.8 MB) | 02/04/2011 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (1.8 MB) | 10/04/2010 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (1.9 MB) | 04/16/2010 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (5.1 MB) | 12/06/2007 | |
| ME | final | West Branch of the Sebasticook River, Class C | Hartland POTW, Town of (pdf) (1.7 MB) | 11/07/2002 | |
| ME | final | Groundwater, Class GW-A | Hermon Car Wash (pdf) (2.7 MB) | 06/22/2011 | |
| ME | final | Groundwater, Class GW-A | Hermon Car Wash (pdf) (35 KB) | 01/31/2008 | |
| ME | final | Groundwater, Class GW-A | Hermon Car Wash (pdf) (1.4 MB) | 06/26/2006 | |
| ME | final | Groundwater, Class GW-A | Hermon Park LLC SWWDS (pdf) (2.1 MB) | 07/14/2010 | |
| ME | final | Kennebec River, Class C | Good Will-Hinckley (pdf) (1.1 MB) | 02/09/2024 | |
| ME | final | Kennebec River, Class C | Good Will-Hinckley (pdf) (2.7 MB) | 04/12/2012 | |
| ME | final | Saco River, Class A | Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (1.8 MB) | 06/15/2018 | |
| ME | final | Saco River, Class A | Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (2.2 MB) | 07/22/2013 | |
| ME | final | Saco River, Class A | FPL Energy Maine Hydro, LLC - Bar Mills Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | Groundwater, Class GW-A | Nestle Waters North America Inc. d/b/a Poland Spring Bottling Company (pdf) (2.6 MB) | 07/17/2013 | |
| ME | final | Wales Pond Brook, Class B | Shy Beaver Trout LLC - Shy Beaver Hatchery (pdf) (1.7 MB) | 01/11/2022 | |
| ME | final | Wales Pond Brook, Class B | Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.1 MB) | 06/17/2015 | |
| ME | final | Wales Pond Brook, Class B | Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (1.9 MB) | 02/23/2010 | |
| ME | final | Wales Pond Brook, Class B | Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.2 MB) | 03/29/2007 | |
| ME | final | Meduxnekeag River, Class B | A.E. Stanley Manufacturing Co. - Starch Processing Facility (pdf) (5.5 MB) | 06/26/2003 | |
| ME | final | Meduxnekeag River, Class B | Houlton Water Company POTW (pdf) (3 MB) | 08/22/2016 | |
| ME | final | Meduxnekeag River, Class B | Houlton Water Company POTW (pdf) (6.1 MB) | 04/06/2011 | |
| ME | final | Groundwater, Class GW-A | Houlton Water Company SWWDS (Minor Revision) (pdf) (828 KB) | 06/12/2018 | |
| ME | final | Groundwater, Class GW-A | Houlton Water Company SWWDS (pdf) (3 MB) | 12/02/2010 | |
| ME | final | Meduxnekeag River, Class B; Groundwater, Class GW-A | Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (6.8 MB) | 12/20/2013 | |
| ME | final | Meduxnekeag River, Class B; Groundwater, Class GW-A | Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (1.9 MB) | 12/08/2009 | |
| ME | final | Meduxnekeag River, Class B; Groundwater, Class GW-A | Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (2 KB) | 06/02/2008 | |
| ME | final | Penobscot River, Class B | Howland Wastewater Treatment Facility (pdf) (1.9 MB) | 04/01/2016 | |
| ME | final | Groundwater, Class GW-A | Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.1 MB) | 03/04/2021 | |
| ME | final | Groundwater, Class GW-A | Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.6 MB) | 03/03/2015 | |
| ME | final | Groundwater, Class GW-A | Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (3.5 MB) | 12/23/2009 | |
| ME | final | Mattawamkeag River, Class B | National Starch and Chemical Company (pdf) (2.2 MB) | 07/25/2007 | |
| ME | final | East Penobscot Bay, Class SB | Dark Harbor Wastewater Treatment Facility (pdf) (802 KB) | 08/14/2025 | |
| ME | final | Atlantic Ocean at East Penobscot Bay, Class SB | Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.7 MB) | 02/19/2016 | |
| ME | final | Atlantic Ocean at East Penobscot Bay, Class SB | Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.8 MB) | 01/20/2012 | |
| ME | final | Atlantic Ocean at East Penobscot Bay, Class SB | Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.3 MB) | 11/21/2005 | |
| ME | final | Moose River, Class B | Jackman Utility District (pdf) (1.9 MB) | 03/26/2025 | |
| ME | final | Moose River, Class B | Jackman Utility District (pdf) (2.3 MB) | 10/16/2019 | |
| ME | final | Moose River, Class B | Jackman Utility District (pdf) (2.5 MB) | 12/15/2014 | |
| ME | final | Moose River, Class B | Jackman Utility District (Minor Revision) (pdf) (560 KB) | 12/05/2012 | |
| ME | final | Sevenmile Stream, Class B | Jay Sewer Department, Town of (Minor Revision) (pdf) (474 KB) | 01/15/2019 | |
| ME | final | Sevenmile Stream, Class B | Jay Sewer Department, Town of (Minor Revision) (pdf) (424 KB) | 03/07/2018 | |
| ME | final | Sevenmile Stream, Class B | Jay Sewer Department, Town of (pdf) (2.5 MB) | 05/10/2016 | |
| ME | final | Sevenmile Stream, Class B | Jay Sewer Department, Town of (pdf) (2.8 MB) | 08/05/2010 | |
| ME | final | Androscoggin River, Class C | Pixelle Androscoggin LLC - Androscoggin Mill (Modification) (pdf) (329 KB) | 03/22/2021 | |
| ME | final | Androscoggin River, Class C | Verso Corporation LLC - Androscoggin Mill Pulp and Paper (Minor Revision) (pdf) (153 KB) | 01/21/2020 | |
| ME | final | Androscoggin River, Class C | Verso Corporation - Androscoggin Mill (pdf) (6.1 MB) | 12/04/2017 | |
| ME | final | Androscoggin River, Class C | Verso Paper Company - Androscoggin Mill (Minor Revision) (pdf) (370 KB) | 05/04/2015 | |
| ME | final | Androscoggin River, Class C | Verso Paper Company - Androscoggin Mill (pdf) (533 KB) | 09/11/2013 | |
| ME | final | Androscoggin River, Class C | Verso Paper Company - Androscoggin Mill (pdf) (9.5 MB) | 12/20/2012 | |
| ME | final | Androscoggin River, Class C | Verso Androscoggin LLC (pdf) (150 KB) | 05/07/2009 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company (pdf) (1.1 MB) | 10/11/2022 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company (pdf) (2.9 MB) | 07/26/2006 | |
| ME | final | Chandler Bay, Class SB | Kingfish Maine (pdf) (10.2 MB) | 06/25/2021 | |
| ME | final | Tidewaters at Moosabec Reach, Class SB | Moosabec Mussels, Inc. (pdf) (866 KB) | 04/25/2024 | |
| ME | final | Tidewaters at Moosabec Reach, Class SB | Moosabec Mussels, Inc. (pdf) (2.5 MB) | 09/11/2013 | |
| ME | final | Moosabec Reach, Class SB | Richard L. Fickett (pdf) (2.1 MB) | 09/02/2010 | |
| ME | final | Groundwater, Class GW-A | Cram Properties, LLC (pdf) (1.1 MB) | 01/15/2019 | |
| ME | final | Groundwater, Class GW-A | Cram Properties, LLC (pdf) (2.7 MB) | 11/04/2013 | |
| ME | final | Mousam River, Class SB | Kennebunk Sewer District POTW (pdf) (3.2 MB | 10/20/2016 | |
| ME | final | Mousam River, Class SB | Kennebunk Sewer District POTW (pdf) (862 KB) | 11/04/2013 | |
| ME | final | Mousam River, Class SB | Kennebunk Sewer District POTW (pdf) (3.64 MB) | 09/12/2011 | |
| ME | final | Kennebunk River, Class SB | Kennebunkport POTW, Town of (pdf) (1.6 MB) | 11/23/2021 | |
| ME | final | Kennebunk River, Class SB | Kennebunkport, Town of (pdf) (3.7 MB) | 06/18/2015 | |
| ME | final | Kennebunk River | Kennebunkport, Town of (pdf) (530 KB) | 09/10/2013 | |
| ME | final | Kennebunk River | Kennebunkport, Town of (pdf) (2.9 MB) | 05/04/2010 | |
| ME | final | Kennebunk River | Kennebunkport, Town of (pdf) (2.2 MB) | 06/21/2005 | |
| ME | final | Groundwater, Class GW-A | Kingfield, Town of (pdf) (1.8 MB) | 06/03/2013 | |
| ME | final | Groundwater, Class GW-A | Kingfield POTW, Town of (pdf) (1.9 MB) | 03/20/2012 | |
| ME | final | Groundwater, Class GW-A | Kingfield POTW, Town of (pdf) (1.5 MB) | 04/24/2007 | |
| ME | final | Chickering Creek, a tributary of Spruce Creek, Class B | Dow Highway Properties LLC - Johnson’s Mobile Home Park (pdf) (1.6 MB) | 05/08/2014 | |
| ME | final | unnamed tributary of Spruce Creek, Class B | Dow Highway Properties (pdf) (634 KB) | 12/20/2012 | |
| ME | final | unnamed tributary of Spruce Creek, Class B | Dow Highway Properties (pdf) (2 MB) | 04/14/2009 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard Concrete (Modification) (pdf) (638 KB) | 05/27/2022 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard (Minor Revision) (pdf) (683 KB) | 05/06/2021 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard (pdf) (580 KB) | 04/01/2021 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard Ship Repair Facility (pdf) (1.3 MB) | 05/05/2022 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard (pdf) (1.2 MB) | 07/11/2016 | |
| ME | final | Piscataqua River | Portsmouth Naval Shipyard (pdf) (2.1 MB) | 08/12/2021 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard (pdf) (3.4 MB) | 06/13/2011 | |
| ME | final | Piscataqua River, Class SC | Portsmouth Naval Shipyard (pdf) (1.2 MB) | 05/05/2006 | |
| ME | final | Androscoggin River, Class C | Monty Station Hydro Project (pdf) (896 KB) | 12/26/2024 | |
| ME | final | Androscoggin River, Class C | Brookfield White Pine Hydro, LLC - Monty Station Hydro Project (pdf) (1.5 MB) | 06/15/2018 | |
| ME | final | Androscoggin River, Class C | Brookfield White Pine Hydro, LLC - Monty Hydro Project (pdf) (2 MB) | 07/22/2013 | |
| ME | final | Androscoggin River, Class C | FPL Energy Maine Hydro, LLC - Monty Hydro Project (pdf) (34 KB) | 09/18/2008 | |
| ME | final | Androscoggin River, Class C | Lewiston-Auburn Water Pollution Authority POTW (pdf) (4.2 MB) | 04/11/2016 | |
| ME | final | Androscoggin River, Class C | Lewiston-Auburn Water Pollution Authority POTW (pdf) (1.7 MB) | 12/22/2010 | |
| ME | final | Androscoggin River, Class C | Lewiston-Auburn Water Pollution Authority POTW (pdf) (487 KB) | 12/31/2002 | |
| ME | final | Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B | Lewiston CSOs, City of (pdf) (1.4 MB) | 07/14/2022 | |
| ME | final | Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B | Lewiston CSOs, City of (pdf) (1.2 MB) | 11/10/2015 | |
| ME | final | Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B | Lewiston CSOs, City of (pdf) (2 MB) | 11/18/2010 | |
| ME | final | Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B | Lewiston, City of (pdf) (1.4 MB) | 12/29/2005 | |
| ME | final | Groundwater, Class GW-A | No Name Pond Community System (pdf) (1 MB) | 03/07/2023 | |
| ME | final | Groundwater, Class GW-A | No Name Pond Community System (pdf) (1.1 MB) | 06/11/2012 | |
| ME | final | Little Ossipee River, Class B | Ledgemere Hydro Project (pdf) (554 KB) | 02/10/2026 | |
| ME | final | Little Ossipee River, Class B | Ledgemere Hydro LLC (pdf) (1 MB) | 06/06/2019 | |
| ME | final | Little Ossipee River, Class B | Ledgemere Hydro LLC (pdf) (1.8 MB) | 02/06/2014 | |
| ME | final | Little Ossipee River, Class B | Limerick Sewerage District (pdf) (2.6 MB) | 10/02/2015 | |
| ME | final | Little Ossipee River, Class B | Limerick Sewerage District (Modification) (pdf) (532 KB) | 09/10/2013 | |
| ME | final | Little Ossipee River, Class B | Limerick Sewerage District (pdf) (161 KB) | 09/02/2010 | |
| ME | final | Little Ossipee River, Class B | Limerick Sewerage District (pdf) (2.6 MB) | 10/12/2005 | |
| ME | final | Limestone Stream, Class C | Limestone Water and Sewer District POTW (pdf) (79 KB) | 03/11/2008 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue to Lincoln Mill Environmental Recovery Corporation (Transfer and Final Permit) (pdf) (5.5 MB) | 04/05/2024 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (407 KB) | 11/23/2015 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (295 KB) | 10/20/2015 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (270 KB) | 05/13/2015 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue, LLC (pdf) (572 KB) | 10/14/2014 | |
| ME | final | Penobscot River, Class B | Lincoln Paper and Tissue, LLC (pdf) (3.5 MB) | 05/26/2011 | |
| ME | final | Penobscot River, Class B | Lincoln Sanitary District (pdf) (1.4 MB) | 11/01/2024 | |
| ME | final | Penobscot River, Class B | Lincoln Sanitary District (pdf) (3.3 MB) | 04/05/2016 | |
| ME | final | Penobscot River, Class B | Lincoln Sanitary District (pdf) (3.3 MB) | 05/25/2011 | |
| ME | final | Penobscot River, Class B | Lincoln Sanitary District POTW (pdf) (308 KB) | 04/04/2003 | |
| ME | final | Magalloway River, Class A | Aziscohos Hydro Project (pdf) (1 MB) | 12/26/2024 | |
| ME | final | Magalloway River, Class A | Aziscohos Hydro Project (pdf) (1.6 MB) | 12/19/2018 | |
| ME | final | Magalloway River, Class A | Aziscohos Hydro Project (pdf) (2 MB) | 03/17/2014 | |
| ME | final | Atlantic Ocean, Class SB | Lincolnville Sewer District (pdf) (1.7 MB) | 12/12/2025 | |
| ME | final | Atlantic Ocean, Class SB | Lincolnville Sewer District (pdf) (1.9 MB) | 08/05/2019 | |
| ME | final | West Penobscot Bay, Class SB | Lincolnville Beach Sanitary Facility, Inc. (pdf) (1.6 MB) | 10/06/2015 | |
| ME | final | Androscoggin River, Class C | Blue Ridge Fiberboard, Inc. (pdf) (2.3 MB) | 02/12/2010 | |
| ME | final | Sabattus River, Class C | Maine Electronics, Inc. (pdf) (2.7 MB) | 07/15/2015 | |
| ME | final | Sabattus River, Class C | Maine Electronics, Inc. (Modification) (pdf) (468 KB) | 09/11/2013 | |
| ME | final | Sabattus River, Class C | Maine Electronics, Inc. (pdf) (2.9 MB) | 07/13/2010 | |
| ME | final | Androsscogin River, Class B | Brown Bear II Hydro, Inc. - Worumbo Hydro Project (pdf) (734 KB) | 02/10/2026 | |
| ME | final | Androsscogin River, Class C | Brown Bear Hydro II, LLC (pdf) (931 KB) | 06/18/2019 | |
| ME | final | Androsscogin River, Class B | Lisbon, Town of (pdf) (1.4 MB) | 10/18/2024 | |
| ME | final | Androsscogin River, Class C | Lisbon, Town of (pdf) (3.1 MB) | 12/03/2015 | |
| ME | final | Androsscogin River, Class C | Lisbon, Town of (Modification) (pdf) (533 KB) | 09/10/2013 | |
| ME | final | Androsscogin River, Class C | Lisbon, Town of (pdf) (2.3 MB) | 05/06/2010 | |
| ME | final | Androsscogin River, Class C | Lisbon, Town of (pdf) (917 KB) | 01/28/2000 | |
| ME | final | Androsscogin River, Class C | Miller Hydro Group (pdf) (110 KB) | 03/14/2009 | |
| ME | final | Androsscogin River, Class C | Miller Industries (pdf) (895 KB) | 06/22/2006 | |
| ME | final | Groundwater, Class GW-A | Maine Water Company (pdf) (1.1 MB) | 01/20/2015 | |
| ME | final | Androscoggin River, Class C | ReGenerate Livermore Falls (pdf) (1.6 MB) | 03/09/2026 | |
| ME | final | Androscoggin River, Class C | Boralex Livermore Falls LP Electrical Generating Station (pdf) (4.5 MB) | 09/12/2011 | |
| ME | final | Androscoggin River, Class C | Livermore Falls Wastewater Treatment Facility (pdf) (1.5 MB) | 10/18/2024 | |
| ME | final | Androscoggin River, Class C | Livermore Falls POTW, Town of (Minor Revision) (pdf) (387 KB) | 05/07/2018 | |
| ME | final | Androscoggin River, Class C | Livermore Falls POTW, Town of (pdf) (3 MB) | 09/07/2016 | |
| ME | final | Androscoggin River, Class C | Livermore Falls POTW, Town of (pdf) (627 KB) | 01/29/2014 | |
| ME | final | Androscoggin River, Class C | Livermore Falls POTW, Town of (pdf) (3.5 MB) | 10/20/2011 | |
| ME | final | Androscoggin River, Class C | Livermore Falls POTW, Town of (pdf) (3.1 MB) | 09/21/2005 | |
| ME | final | Androscoggin River, Class C | ReEnergy Livermore Falls, LLC (pdf) (2 MB) | 07/06/2016 | |
| ME | final | Androscoggin River, Class C | ReEnergy Livermore Falls, LLC (pdf) (2.2 MB) | 10/21/2014 | |
| ME | final | Androscoggin River, Class C | Verso Paper Company - Otis Hydro Station (pdf) (1.8 MB) | 02/07/2014 | |
| ME | final | Androscoggin River, Class C | Verso Paper Company - Otis Hydro Station (pdf) (1.2 MB) | 02/06/2009 | |
| ME | final | Lubec Narrows, Class SB | ISF Trading Company (pdf) (89 KB) | 12/01/2008 | |
| ME | final | Passamaquoddy Bay | Lubec Wastewater Treatment Facility (pdf) (2.2 MB) | 02/19/2025 | |
| ME | final | Passamaquoddy Bay | Lubec Wastewater Treatment Facility, Town of (Minor Modification) (pdf) (3.3 MB) | 06/23/2020 | |
| ME | final | Passamaquoddy Bay | Lubec Wastewater Treatment Facility, Town of (pdf) (2.9 MB) | 03/22/2019 | |
| ME | final | Passamaquoddy Bay | Lubec Wastewater Treatment Facility, Town of (Minor Revision) (pdf) (1.7 MB) | 10/12/2011 | |
| ME | final | Passamaquoddy Bay | Lubec Wastewater Treatment Facility, Town of (pdf) (1.4 MB) | 11/12/2008 | |
| ME | final | Machias River, Class SB | Machias Wastewater Treatment Facility, Town of (pdf) (3 MB) | 03/02/2016 | |
| ME | final | Machias River, Class SB | Machias POTW, Town of (Minor Revision) (pdf) (1.7 MB) | 01/19/2012 | |
| ME | final | Machias River, Class SB | Machias POTW, Town of (pdf) (4.2 MB) | 01/25/2011 | |
| ME | final | Machias River, Class SB | Machias POTW, Town of (pdf) (2.5 MB) | 09/06/2005 | |
| ME | final | Machias River, Class SC | Maine Wild Blueberry Company (pdf) (1.6 MB) | 07/14/2022 | |
| ME | final | Machias River, Class SC | Maine Wild Blueberry Company (pdf) (1.4 MB) | 03/15/2016 | |
| ME | final | Machias River, Class SC | Maine Wild Blueberry Company (pdf) (892 KB) | 10/26/2006 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company SWWDS (pdf) (783 KB) | 12/13/2022 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company SWWDS (pdf) (506 KB) | 10/04/2013 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company SWWDS (Modification) (pdf) (2.7 MB) | 06/17/2011 | |
| ME | final | Groundwater, Class GW-A | Maine Wild Blueberry Company SWWDS (pdf) (2.7 MB) | 07/01/2010 | |
| ME | final | Tributaries within the watersheds of the Machias River & East Machias River, Class A and Class AA | Project Share Water Quality Improvement Project (Minor Revision) (pdf) (646 KB) | 02/14/2013 | |
| ME | final | Tributaries within the watersheds of the Machias River & East Machias River, Class A and Class AA | Project Share Water Quality Improvement Project (Modification) (pdf) (3.9 MB) | 06/07/2012 | |
| ME | final | Bucks Harbor, Class SB | Atlantic Salmon of Maine LLC (Salmon Processing Plant) (pdf) (3.3 MB) | 11/06/2007 | |
| ME | final | Atlantic Ocean at Howard Cove in Machias Bay, Class SB | Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (1.7 MB) | 10/16/2015 | |
| ME | final | Atlantic Ocean at Howard Cove in Machias Bay, Class SB | Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (2.2 MB) | 10/04/2010 | |
| ME | final | Atlantic Ocean at Howard Cove in Machias Bay, Class SB | Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (34 KB) | 06/02/2008 | |
| ME | final | Atlantic Ocean at Howard Cove in Machias Bay, Class SB | Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (1.5 MB) | 11/30/2005 | |
| ME | final | Bucks Harbor, Class SB | True North Maine Inc. (pdf) (2.5 MB) | 04/04/2018 | |
| ME | final | Bucks Harbor, Class SB | True North Maine Inc. (pdf) (3 MB) | 12/04/2012 | |
| ME | final | Bucks Harbor, Class SB | True North Maine Inc. (Transfer from Atlantic Salmon of Maine LLC) (pdf) (5.5 MB) | 02/10/2012 | |
| ME | final | St. John River, Class C | Twin Rivers Paper Company LLC (pdf) (1.7 MB) | 03/09/2023 | |
| ME | final | St. John River, Class C | Fraser Papers Limited (pdf) (1.9 MB) | 08/17/2004 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control Facility (pdf) (2.4 MB) | 01/02/2020 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control Facility (Minor Revision) (pdf) (197 KB) | 12/18/2015 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control Facility (pdf) (4.6 MB) | 10/31/2014 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control (Minor Revision) (pdf) (635 KB) | 12/09/2013 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control (Minor Revision) (pdf) (514 KB) | 12/17/2012 | |
| ME | final | St. John River, Class C | Madawaska Pollution Control (Modification) (pdf) (1.7 MB) | 05/04/2010 | |
| ME | final | St. John River, Class C | Madawaska POTW, Town of (pdf) (1.1 MB) | 11/14/2003 | |
| ME | final | Kennebec River, Class B | Anson-Madison Sanitary District POTW (Modification) (pdf) (1.8 MB) | 05/18/2011 | |
| ME | final | Kennebec River, Class B | Anson-Madison Sanitary District POTW (pdf) (164 KB) | 12/21/2007 | |
| ME | final | Kennebec River, Class B | Anson-Madison Sanitary District POTW (pdf) (5.7 MB) | 05/14/2020 | |
| ME | final | Kennebec River, Class B | Anson-Madison Sanitary District POTW (pdf) (5.7 MB) | 01/03/2013 | |
| ME | final | Kennebec River, Class B | Eagle Creek Madison Hydro, LLC - Abenaki Hydro Project (pdf) (882 KB) | 03/04/2026 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Abenaki Hydro Project (pdf) (2 MB) | 06/10/2014 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Abenaki Hydro Project (pdf) (384 KB) | 06/22/2007 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Non-Process Waste Waters (Minor Revision) (pdf) (391 KB) | 09/07/2016 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Non-Process Waste Waters (pdf) (1.6 MB) | 06/15/2016 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Non-Process Waste Waters (pdf) (2.6 MB) | 07/06/2011 | |
| ME | final | Kennebec River, Class B | Madison Paper Industries - Non-Process Waste Waters (pdf) (1.4 MB) | 05/24/2006 | |
| ME | final | Kennebec River, Class B | Go Lab Madison LLC (pdf) (1.5 MB) | 03/07/2023 | |
| ME | final | Kennebec River, Class B | Somerset Acquisitions LLC (Transfer/Modification) (pdf) (927 KB) | 03/21/2017 | |
| ME | final | Groundwater, Class GW-A | Mapleton Sewer District (pdf) (2.9 MB) | 12/04/2018 | |
| ME | final | Groundwater, Class GW-A | Mapleton Sewer District (pdf) (2.9 MB) | 10/04/2013 | |
| ME | final | Groundwater, Class GW-A | J & D McCrum Farm (pdf) (1.6 MB) | 08/08/2011 | |
| ME | final | Prestile Stream, Class B | Mars Hill Utility District (pdf) (6.6 MB) | 12/07/2017 | |
| ME | final | Prestile Stream, Class B | Mars Hill Utility District (pdf) (4.6 MB) | 11/02/2012 | |
| ME | final | Prestile Stream, Class B | Mars Hill Utility District (pdf) (3.3 MB) | 10/22/2007 | |
| ME | final | Prestile Stream, Class B | Mars Hill Utility District (pdf) (1.1 MB) | 12/13/2002 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) | 02/08/2021 | |
| ME | final | Groundwater, Class GW-A | Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) | 12/01/2014 | |
| ME | final | Groundwater, Class GW-A | Naturally Potatoes a Basic American Foods Division LLC SWWDS (pdf) (2.4 MB) | 12/22/2009 | |
| ME | final | Scopan Stream, Class C | Algonquin Northern Maine GENCO - Scopan Hydro Project (pdf) (1 MB) | 12/20/2019 | |
| ME | final | Squa Pan Stream, Class C | Algonquin Northern Maine GENCO (pdf) (936 KB) | 12/01/2014 | |
| ME | final | Penobscot River, Class C | Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.6 MB) | 12/03/2018 | |
| ME | final | Penobscot River, Class C | Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.7 MB) | 02/05/2009 | |
| ME | final | Penobscot River, Class B | Mattawamkeag, Town of (pdf) (2.1 MB) | 05/03/2023 | |
| ME | final | Penobscot River, Class B | Mattawamkeag, Town of (pdf) (1.8 MB) | 03/17/2016 | |
| ME | final | Little Androscoggin River, Class C | Mechanic Falls Sanitary District (pdf) (5.9 MB) | 11/04/2014 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District (pdf) (2.2 MB) | 10/29/2024 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District (pdf) (3.1 MB) | 12/09/2015 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District (pdf) (4.1 MB) | 12/15/2010 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District (pdf) (2.9 MB) | 09/26/2005 | |
| ME | final | Groundwater, Class GW-A | Mexico - Waste Snow Dump, Town of (pdf) (107 KB) | 01/06/2009 | |
| ME | final | Groundwater, Class GW-A | Mexico - Waste Snow Dump, Town of (pdf) (987 KB) | 02/04/2015 | |
| ME | final | Groundwater, Class GW-A | Mexico - Waste Snow Dump, Town of (pdf) (35 KB) | 12/29/2008 | |
| ME | final | Narraguagas River, Class B; Groundwater, Class GW-A | Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.7 MB) | 07/06/2022 | |
| ME | final | Narraguagas River, Class B; Groundwater, Class GW-A | Cherryfield Foods, Inc. - Surface Wastewater Disposal System (Minor Revision) (pdf) (2.7 MB) | 01/19/2017 | |
| ME | final | Narraguagas River, Class B; Groundwater, Class GW-A | Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.2 MB) | 03/02/2015 | |
| ME | final | Narraguagus River, Class B; Groundwater, Class GW-A | Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.1 MB) | 12/28/2009 | |
| ME | final | Narraguagus River, Class B; Groundwater, Class GW-A | Jasper Wyman & Son, Inc. (pdf) (6.2 MB) | 10/06/2022 | |
| ME | final | Narraguagus River, Class B; Groundwater, Class GW-A | Jasper Wyman & Son, Inc. (pdf) (1.8 MB) | 07/07/2015 | |
| ME | final | Narraguagus River, Class B; Groundwater, Class GW-A | Jasper Wyman & Son, Inc. (pdf) (2.1 MB) | 12/28/2009 | |
| ME | final | Narraguagus River , Class B; Groundwater, Class GW-A | Jasper Wyman & Son, Inc. (Minor Revision) (pdf) (1.8 MB) | 01/31/2011 | |
| ME | final | Narraguagus River, Class SC | Lawrence Ray Fishing Industries (pdf) (2.9 MB) | 05/21/2012 | |
| ME | final | Narraguagus River, Class SC | Lawrence Ray Fishing Industries (pdf) (2.7 MB) | 02/12/2007 | |
| ME | final | Narraguagus Bay, Class SB | Milbridge, Town of (pdf) (2.3 MB) | 07/07/2015 | |
| ME | final | Narraguagus Bay, Class SB | Milbridge, Town of (pdf) (305 KB) | 04/17/2014 | |
| ME | final | Penobscot River, Class B | Milford CSO, Town of (pdf) (1.3 MB) | 07/18/2022 | |
| ME | final | Penobscot River, Class B | Milford CSO, Town of (pdf) (1.1 MB) | 03/04/2016 | |
| ME | final | Penobscot River, Class B | Milford CSO, Town of (pdf) (1.9 MB) | 12/22/2010 | |
| ME | final | Penobscot River, Class B | Milford CSO, Town of (pdf) (744 KB) | 11/04/2005 | |
| ME | final | Penobscot River, Class B | Milford Hydro Project (Black Bear) (pdf) (1.4 MB) | 01/07/2019 | |
| ME | final | Millinocket Stream, Class B | Millinocket Hydro Station (pdf) (626 KB) | 12/26/2024 | |
| ME | final | Millinocket Stream, Class C | Great Lakes Hydro America, LLC - Millinocket Hydro Station (pdf) (1.6 MB) | 06/06/2018 | |
| ME | final | Millinocket Stream, Class B | Great Northern Salmon Inc. Aquaculture USA Fish Rearing Facility (Minor Revision Name Change) (pdf) (2.1 MB) | 10/25/2024 | |
| ME | final | Millinocket Stream, Class B | Katahdin Salmon Inc. (pdf) (2.1 MB) | 04/12/2024 | |
| ME | final | Millinocket Stream, Class C | Katahdin Paper Company LLC (pdf) (3.9 MB) | 05/26/2011 | |
| ME | final | West Branch of the Penobscot River, Class C | Millinocket POTW, Town of (pdf) (2.4 MB) | 06/07/2016 | |
| ME | final | West Branch of the Penobscot River, Class C | Millinocket POTW, Town of (pdf) (3.5 MB) | 05/25/2011 | |
| ME | final | West Branch of the Penobscot River, Class C | Millinocket POTW, Town of (pdf) (273 KB) | 05/07/2003 | |
| ME | final | Piscataquis River, Class B | Milo Water District (pdf) (1.5 MB) | 03/07/2023 | |
| ME | final | Piscataquis River, Class B | Milo Water District (pdf) (2.8 MB) | 03/02/2015 | |
| ME | final | Monhegan Harbor, Atlantic Ocean, Class SB | Arminta’s Dream LLC DBA Monhegan House (pdf) (1.1 MB) | 09/24/2020 | |
| ME | final | Monhegan Harbor, Atlantic Ocean, Class SB | The Island Inn - Monhegan Island Plantation (Transfer to Hospitality Partners, LLC. DBA The Island Inn) (pdf) (1.1 MB) | 02/26/2025 | |
| ME | final | Monhegan Harbor, Atlantic Ocean, Class SB | The Island Inn Monhegan Island Plantation (pdf) (803 KB) | 10/05/2022 | |
| ME | final | Monhegan Harbor, Atlantic Ocean, Class SB | The Trailing Yew, LLC Monhegan Island Plantation (pdf) (1.7 MB) | 10/21/2020 | |
| ME | final | Cochnewagon Lake, Class GPA | Cobbossee Watershed District (pdf) (2.5 MB) | 04/05/2019 | |
| ME | final | Wilson Stream, Class B | Tex Tech Industries, Inc. (pdf) (2.2 MB) | 09/04/2014 | |
| ME | final | Groundwater, Class GW-A | Monson Utilities District SSWWD (pdf) (2 MB) | 11/02/2012 | |
| ME | final | North Branch of Meduxnekeag River, Class B | Monticello Housing Corporation (pdf) (7.8 MB) | 09/02/2020 | |
| ME | final | North Branch of Meduxnekeag River, Class B | Monticello Housing Corporation (pdf) (1.5 MB) | 04/09/2015 | |
| ME | final | Kennebec River, Class A | Wyman Station Hydro Project (pdf) (877 KB) | 12/26/2024 | |
| ME | final | Kennebec River, Class A | Brookfield White Pine Hydro, LLC - Wyman Station Hydro Project (pdf) (1.5 MB) | 06/15/2018 | |
| ME | final | Kennebec River, Class A | Brookfield White Pine Hydro, LLC - Wyman Hydro Project (pdf) (2.1 MB) | 07/24/2013 | |
| ME | final | Kennebec River, Class A | FPL Energy Maine Hydro, LLC - Wyman Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | Groundwater, Class GW-A | Mount Desert Island Regional High School (pdf) (1.5 MB) | 05/05/2020 | |
| ME | final | Groundwater, Class GW-A | Mount Desert Island High School (Minor Revision) (pdf) (81 KB) | 07/19/2011 | |
| ME | final | Groundwater, Class GW-A | Mount Desert Island High School (pdf) (3.6 MB) | 09/08/2009 | |
| ME | final | Groundwater, Class GW-A | S&K Properties d/b/a Camp Laurel (pdf) (1.2 MB)S&K Properties d/b/a Camp Laurel - Revision on page 9 of permit (pdf) (857 KB) | 03/20/2018 | |
| ME | final | Groundwater, Class GW-A | Coastal Campus, Inc. d/b/a Camp Laurel (pdf) (3.2 MB) | 11/02/2012 | |
| ME | final | Groundwater, Class GW-A | Greenstone Precast, LLC D/B/A Durastone (pdf) (1.8 MB) | 12/01/2016 | |
| ME | final | Eddy Brook, Class B | Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (1.2 MB) | 10/23/2024 | |
| ME | final | Eddy Brook, Class B | Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.3 MB) | 05/19/2020 | |
| ME | final | Eddy Brook, Class B | Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.4 MB) | 11/06/2014 | |
| ME | final | Eddy Brook, Class B | Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.6 MB) | 07/05/2006 | |
| ME | final | New Harbor, Class SB | Gosnold Arms, Inc. (pdf) (702 KB) | 11/18/2022 | |
| ME | final | New Harbor, Class SB | Gosnold Arms, Inc. (pdf) (1.6 MB) | 03/02/2015 | |
| ME | final | Groundwater, Class GW-A | AAA Interstate Septic Services, Inc. (pdf) (904 KB) | 11/02/2018 | |
| ME | final | Groundwater, Class GW-A | AAA Interstate Septic Services, Inc. (pdf) (2.1 MB) | 12/06/2007 | |
| ME | final | Sandy River, Class B | New Sharon Water District (pdf) (1.4 MB) | 10/08/2019 | |
| ME | final | Sandy River, Class B | New Sharon Water District (pdf) (3.4 MB) | 04/14/2009 | |
| ME | final | Cape Newagen Harbor, Atlantic Ocean, Class SB | Newagen Seaside Inn, Inc. (pdf) (991 KB) | 02/09/2024 | |
| ME | final | Cape Newagen Harbor, Atlantic Ocean, Class SB | Newagen Seaside Inn, Inc. (pdf) (1.3 MB) | 02/03/2017 | |
| ME | final | Groundwater, Class GW-A | Watershed Center for Ceramic Arts (pdf) (1.1 MB) | 12/06/2021 | |
| ME | final | East Branch of the Sebasticook River, Class C | Newport Sanitary District (pdf) (1.4 MB) | 03/07/2023 | |
| ME | final | East Branch of the Sebasticook River, Class C | Newport Sanitary District POTW (pdf) (2.3 MB) | 12/03/2014 | |
| ME | final | East Branch of the Sebasticook River, Class C | Newport Sanitary District POTW (pdf) (2.5 MB) | 09/18/2009 | |
| ME | final | Groundwater, Class GW-A | RSU 19 Nokomis Regional High School (pdf) (1.2 MB) | 08/20/2018 | |
| ME | final | Androscoggin River, Class B | Sunday River Skiway Corporation (pdf) (1.2 MB) | 02/09/2024 | |
| ME | final | Androscoggin River, Class B | Sunday River Skiways Corporation (pdf) (2.2 MB) | 02/15/2012 | |
| ME | final | Androscoggin River, Class B | Sunday River Skiway Corporation (pdf) (4.9 MB) | 01/19/2017 | |
| ME | final | Damariscotta River Estuary, Class SB | Great Salt Bay Sanitary District - Damariscotta Mills Facility (pdf) (759 KB) | 12/21/2023 | |
| ME | final | Damariscotta River Estuary, Class SB | Damariscotta Mills Facility (pdf) (1.8 MB) | 12/20/2016 | |
| ME | final | Damariscotta River Estuary, Class SB | Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (1.56 MB) | 04/11/2006 | |
| ME | final | Kennebec River, Class B | Norridgewock POTW, Town of (pdf) (769 KB) | 11/18/2022 | |
| ME | final | Kennebec River, Class B | Norridgewock POTW, Town of (pdf) (2 MB) | 12/09/2014 | |
| ME | final | Kennebec River, Class B | Norridgewock POTW, Town of (pdf) (2 KB) | 10/30/2008 | |
| ME | final | Great Works River, Class B | North Berwick Sanitary District POTW (pdf) (517 KB) | 09/11/2013 | |
| ME | final | Great Works River, Class B | North Berwick Sanitary District POTW (pdf) (193 KB) | 12/28/2007 | |
| ME | final | Great Works River, Class B | RTX Corporation (pdf) (1.8 MB) | 07/19/2024 | |
| ME | final | Great Works River, Class B | United Technologies - Pratt & Whitney (pdf) (4.6 MB) | 12/21/2017 | |
| ME | final | Great Works River, Class B | United Technologies - Pratt & Whitney (pdf) (7.4 MB) | 12/04/2012 | |
| ME | final | Great Works River, Class B | United Technologies - Pratt & Whitney (pdf) (195 KB) | 12/21/2007 | |
| ME | final | Fox Island Thorofare, Class SB | North Haven Publicly Owned Treatment Works, Town of (pdf) (2.3 MB) | 02/19/2025 | |
| ME | final | Fox Island Thorofare, Class SB | North Haven, Town of (Minor Modification) (pdf) (3.3 MB) | 06/23/2020 | |
| ME | final | Fox Island Thorofare, Class SB | North Haven, Town of (pdf) (2.8 MB) | 09/16/2019 | |
| ME | final | Fox Island Thorofare, Class SB | North Haven, Town of (pdf) (5.3 MB) | 06/30/2014 | |
| ME | final | Palustrine forested/scrub-shrub wetland, Class B | North Haven Drinking Water Treatment Plant (pdf) (673 KB) | 10/07/2025 | |
| ME | final | Palustrine forested/scrub-shrub wetland, Class B | North Haven Drinking Water Treatment Plant (pdf) (1.6 MB) | 07/19/2018 | |
| ME | final | Palustrine forested/scrub-shrub wetland, Class B | North Haven Drinking Water Treatment Plant (pdf) (1.1 MB) | 08/02/2012 | |
| ME | final | Palustrine forested/scrub-shrub wetland, Class GWA | North Haven Drinking Water Treatment Plant (pdf) (1.1 MB) | 06/15/2007 | |
| ME | final | Wilson Stream, Class B | Tex Tech Industries, Inc. (pdf) (1.3 MB) | 12/20/2019 | |
| ME | final | Black Brook, Class B | Dead River Fish Hatchery (pdf) (1.2 MB) | 01/07/2026 | |
| ME | final | Black Brook, Class B | Dead River Fish Hatchery (Minor Revision) (pdf) (2 MB) | 07/16/2009 | |
| ME | final | Black Brook, Class B | Dead River Fish Hatchery (pdf) (2.6 MB) | 12/19/2005 | |
| ME | final | Little Ossipee River, Class B | Ledgemere Hydro LLC (pdf) (2 MB) | 01/27/2009 | |
| ME | final | Atlantic Ocean, Class SB | Mount Desert Northeast Wastewater Treatment Facility (pdf) (1.6 MB) | 05/04/2020 | |
| ME | final | Atlantic Ocean, Class SB | Mount Desert - Northeast Harbor, Town of (pdf) (106 KB) | 12/29/2008 | |
| ME | final | Atlantic Ocean, Class SB | Mount Desert - Northeast Harbor, Town of (pdf) (1.5 MB) | 12/23/2003 | |
| ME | final | Groundwater, Class GW-A | Atlantic Blanket Company (pdf) (2.3 MB) | 12/02/2010 | |
| ME | final | Belfast Bay, Class SB | Northport Village Corporation Wastewater Treatment Facility (pdf) (2.3 MB) | 02/19/2025 | |
| ME | final | Belfast Bay, Class SB | Northport Village Corporation Wastewater Treatment Facility (Minor Modification) (pdf) (4.9 MB) | 06/23/2020 | |
| ME | final | Belfast Bay, Class SB | Northport Village Corporation Wastewater Treatment Facility (pdf) (4.3 MB) | 03/21/2019 | |
| ME | final | Little Adoscoggin River, Class C | Norway, Town of (pdf) (529 KB) | 09/11/2013 | |
| ME | final | Little Adoscoggin River, Class C | Norway, Town of (pdf) (1.8 MB) | 03/04/2010 | |
| ME | final | Little Adoscoggin River, Class C | Norway, Town of (pdf) (115 KB) | 05/29/2008 | |
| ME | final | Messalonskee Stream, Class C | Rice Rips Hydro Station (pdf) (1.1 MB) | 02/10/2026 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (1 MB) | 06/09/2019 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (2.1 MB) | 06/10/2014 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (981 KB) | 01/27/2009 | |
| ME | final | Messalonskee Stream, Class C | Oakland (M2) Hydro Station (pdf) (1 MB) | 02/10/2026 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Oakland (M2) Hydro Project (pdf) (1.1 MB) | 06/06/2019 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (2.1 MB) | 06/10/2014 | |
| ME | final | Messalonskee Stream, Class C | Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (984 KB) | 01/27/2009 | |
| ME | final | Rice Rips impoundment | Oakland POTW, Town of (Minor Revision) (pdf) (1.8 MB) | 10/04/2011 | |
| ME | final | Rice Rips impoundment | Oakland POTW, Town of (pdf) (3 MB) | 08/10/2009 | |
| ME | final | Atlantic Ocean, Class SB | Ogunquit Sewer District (pdf) (3.8 MB) | 11/12/2018 | |
| ME | final | Atlantic Ocean, Class SB | Ogunquit Sewer District (Modification) (pdf) (533 KB) | 09/11/2013 | |
| ME | final | Atlantic Ocean, Class SB | Ogunquit Sewer District (pdf) (5.2 MB) | 02/20/2013 | |
| ME | final | Atlantic Ocean, Class SB | Ogunquit Sewer District (pdf) (114 KB) | 03/12/2008 | |
| ME | final | Atlantic Ocean, Class SB | Ogunquit Sewer District (pdf) (294 KB) | 02/25/2003 | |
| ME | final | Atlantic Ocean, Class SB | Old Orchard Beach Wastewater Facility (pdf) (2.7 MB) | 06/01/2015 | |
| ME | final | Atlantic Ocean at Saco Bay, Class SB | Old Orchard Beach, Town of (pdf) (1.7 MB) | 04/19/2005 | |
| ME | final | Stillwater River, Class B | Old Town Water District (pdf) (1 MB) | 03/03/2023 | |
| ME | final | Groundwater, Class GW-A; Stillwater Branch of the Penobscot River | Old Town Water District (pdf) (1.5 MB) | 10/19/2015 | |
| ME | final | Stillwater River, Class B | Old Town Water District (pdf) (3.5 MB) | 06/11/2009 | |
| ME | final | Penobscot River, Class B | Old Town Community Pool (pdf) (813 KB) | 02/28/2024 | |
| ME | final | Penobscot River, Class B | Old Town Community Pool (pdf) (1.3 MB) | 07/19/2018 | |
| ME | final | Penobscot River, Class B | Old Town Community Pool (pdf) (2.1 MB) | 12/04/2012 | |
| ME | final | Penobscot River, Class B; Stillwater River, Class B | Old Town Pollution Control Facility (pdf) (1.9 MB) | 09/09/2024 | |
| ME | final | Penobscot River, Class B; Stillwater River, Class B | Old Town POTW, City of (Modification) (pdf) (386 KB) | 06/28/2017 | |
| ME | final | Penobscot River, Class B; Stillwater River, Class B | Old Town POTW, City of (pdf) (3.2 MB) | 06/14/2016 | |
| ME | final | Penobscot River, Class B | Old Town POTW, City of (pdf) (5.6 MB) | 05/20/2011 | |
| ME | final | Penobscot River, Class B | Old Town POTW, City of (pdf) (2 MB) | 05/25/2004 | |
| ME | final | Penobscot River, Class B | Penobscot Indian Nation POTW (pdf) (3 MB) | 12/04/2012 | |
| ME | final | Penobscot River, Class B | Penobscot Nation Pollution Control Facility (pdf) (700 KB) | 01/26/2006 | |
| ME | final | Penobscot River, Class B | MFGR, LLC - Former Expera Mill Complex (pdf) (2.4 MB) | 10/17/2016 | |
| ME | final | Penobscot River, Class B | Expera Old Town LLC - Old Town Mill (Modification) (pdf) (414 KB) | 02/02/2016 | |
| ME | final | Penobscot River, Class B | Expera Old Town LLC - Old Town Mill (Modification) (pdf) (500 KB) | 05/19/2015 | |
| ME | final | Penobscot River, Class B | Red Shield Acquisition, LLC (pdf) (3.7 MB) | 05/19/2011 | |
| ME | final | Penobscot River, Class B | Salmogen Company Inc Fish Hatchery Facility (pdf) (1.9 MB) | 09/25/2024 | |
| ME | final | Kennebec River, Class A | Atlantic Salmon of Maine LLC (Fish Hatchery/Rearing Facility) (pdf) (2.1 MB) | 09/16/2006 | |
| ME | final | Rangeley River, Class A | Cooke Aquaculture USA Inc. - Oquossoc Fish Hatchery (pdf) (3.1 MB) | 10/20/2015 | |
| ME | final | Rangeley River, Class A; Tributary to Mooselookmeguntic Lake | Cooke Aquaculture USA Inc. - Oquossoc Fish Hatchery (Transfer from Atlantic Salmon of Maine LLC) (pdf) (1.7 MB) | 02/10/2012 | |
| ME | final | Rangeley River, Class A; Tributary to Mooselookmeguntic Lake | Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (2.5 MB) | 10/15/2010 | |
| ME | final | Rangeley River, Class A; Tributary to Mooselookmeguntic Lake | Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (1.8 MB) | 07/16/2009 | |
| ME | final | Rangeley River, Class A; Tributary to Mooselookmeguntic Lake | Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (3.9 MB) | 12/30/2005 | |
| ME | final | Groundwater, Class GW-A | G.M. Allen & Son, Inc. SWWDS (pdf) (2.1 MB) | 12/22/2009 | |
| ME | final | Groundwater, Class GW-A | Letts Relax, Inc. (pdf) (1.6 MB) | 08/13/2007 | |
| ME | final | Stillwater Branch of the Penobscot River | Orono-Veazie Water District (pdf) (735 KB) | 03/18/2021 | |
| ME | final | Stillwater Branch of the Penobscot River | Orono-Veazie Water District (pdf) (1.4 MB) | 04/09/2015 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (pdf) (4 MB) | 12/13/2017 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (Modification) (pdf) (309 KB) | 02/15/2017 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (pdf) (5.4 MB) | 11/13/2012 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (Minor Revision) (pdf) (31 KB) | 11/29/2011 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (Minor Revision) (pdf) (3 MB) | 05/20/2011 | |
| ME | final | Penobscot River, Class B | Orono WPCF, Town of (pdf) (3.7 MB) | 11/30/2007 | |
| ME | final | Stillwater River, Class B | University of Maine (pdf) (2.3 MB) | 05/03/2019 | |
| ME | final | Stillwater River, Class B | University of Maine (pdf) (1.9 MB) | 07/17/2013 | |
| ME | final | Stillwater River, Class B | University of Maine (pdf) (46 KB) | 06/02/2008 | |
| ME | final | Penobscot River, Class B | Mallinckrodt US LLC (pdf) (4.2 MB) | 05/03/2019 | |
| ME | final | Penobscot River, Class B | Mallinckrodt US LLC (Minor Revision) (pdf) (273 KB) | 05/10/2016 | |
| ME | final | Penobscot River, Class B | Mallinckrodt US LLC (pdf) (6 MB) | 07/03/2013 | |
| ME | final | Penobscot River, Class SC | Penobscot Energy Recovery Company (pdf) (1.7 MB) | 09/17/2014 | |
| ME | final | Penobscot River, Class SC | Penobscot Energy Recovery Company (pdf) (2.6 MB) | 08/26/2009 | |
| ME | final | Crescent Beach, Class SB | Crescent Beach Association (pdf) (1.4 MB) | 10/19/2023 | |
| ME | final | Crescent Beach, Class SB | Crescent Beach Association (pdf) (1.7 MB) | 08/19/2016 | |
| ME | final | Crescent Beach, Class SB | Crescent Beach Association (pdf) (2.8 MB) | 11/30/2010 | |
| ME | final | Crescent Beach, Class SB | Crescent Beach Association (pdf) (1.3 MB) | 11/29/2005 | |
| ME | final | Groundwater, Class GW-A | MGA Cast Stone, Inc. (pdf) (518 KB) | 10/17/2013 | |
| ME | final | Groundwater, Class GW-A | MGA Cast Stone, Inc. (pdf) (2.1 MB) | 09/06/2011 | |
| ME | final | Little Androscoggin River | Oxford, Town of (pdf) (3.7 MB) | 06/10/2014 | |
| ME | final | Thompson Lake | Robinson Manufacturing Company (pdf) (795 KB) | 11/06/2006 | |
| ME | final | Thompson Lake Watershed | Robinson Manufacturing Company (pdf) (1.2 MB) | 12/18/2001 | |
| ME | final | Sheepscot River, Class B | MDIFW Palermo Rearing Station (pdf) (1.6 MB) | 10/30/2024 | |
| ME | final | Sheepscot River, Class B | MDIFW Palermo Rearing Station (pdf) (1.7 MB) | 09/07/2017 | |
| ME | final | Sheepscot River, Class B | MDIFW Palermo Rearing Station (pdf) (2.4 MB) | 12/20/2011 | |
| ME | final | Sheepscot River, Class B | MDIFW Palermo Rearing Station (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Sheepscot River, Class B | MDIFW Palermo Rearing Station (pdf) (4.2 MB) | 02/20/2006 | |
| ME | final | Little Androscoggin River, Class C | Paris, Town of (Applicant: Town of Norway) (Renewal) (pdf) (1.4 MB) | 09/03/2025 | |
| ME | final | Little Adoscoggin River, Class C | Paris, Town of (Applicant: Town of Norway) (pdf) (5.5 MB) | 08/06/2018 | |
| ME | final | Little Androscoggin River, Class C | Paris Utility District (Modification) (pdf) (478 KB) | 04/26/2021 | |
| ME | final | Little Androscoggin River, Class C | Paris Utility District (pdf) (2.8 MB) | 03/20/2020 | |
| ME | final | Little Androscoggin River, Class C | Paris Utility District (pdf) (2.7 MB) | 04/02/2013 | |
| ME | final | Ossipee River, Class B | Kezar Falls Hydro Project (pdf) (576 KB) | 02/10/2026 | |
| ME | final | Ossipee River, Class B | Kezar Falls Hydro, LLC (pdf) (1.2 MB) | 06/04/2019 | |
| ME | final | Ossipee River, Class B | Kezar Falls Hydro, LLC (pdf) (1.9 MB) | 02/03/2014 | |
| ME | final | Ossipee River, Class B | Kezar Falls Hydro, LLC (pdf) (1.7 MB) | 01/27/2009 | |
| ME | final | Long Pond, Class GPA | Long Pond Association Chemical Treatment (pdf) (14.7 MB) | 06/07/2022 | |
| ME | final | Groundwater, Class GW-A | Patten POTW, Town of (pdf) (1.4 MB) | 12/06/2018 | |
| ME | final | Groundwater, Class GW-A | Patten POTW, Town of (pdf) (280 KB) | 02/03/2009 | |
| ME | final | Groundwater, Class GW-A | Patten POTW, Town of (pdf) (120 KB) | 12/03/2008 | |
| ME | final | Tidewaters of Penobscot | School Union 93 (pdf) (71 KB) | 08/28/2008 | |
| ME | final | Passamaquoddy Tribal Council (pdf) (601 KB) | 06/10/2014 | ||
| ME | final | Boyden Stream, Class B | Passamaquoddy Water District (pdf) (1.2 MB) | 12/19/2022 | |
| ME | final | Boyden Stream, Class B | Passamaquoddy Water District (pdf) (1.4 MB) | 07/07/2015 | |
| ME | final | Boyden Stream, Class B | Passamaquoddy Water District (pdf) (2.3 MB) | 12/28/2009 | |
| ME | final | Meadow Brook, Class A | Maine Department of Inland Fisheries and Wildlife - Phillips Fish Hatchery (pdf) (941 KB) | 10/24/2024 | |
| ME | final | Meadow Brook, Class A | MDIFW Phillips Fish Hatchery (pdf) (1.1 MB) | 10/05/2021 | |
| ME | final | Meadow Brook, Class A | MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) | 05/04/2015 | |
| ME | final | Meadow Brook, Class A | MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) | 04/03/2009 | |
| ME | final | Meadow Brook, Class A | MDIFW Phillips Fish Hatchery (pdf) (4.1 MB) | 08/01/2006 | |
| ME | final | Sebasco Harbor, Class SB | Sebasco Harbor Resort, LLC (pdf) (1.8 MB) | 06/19/2019 | |
| ME | final | Sebasco Harbor, Class SB | Sebasco Harbor Resort, LLC (pdf) (3 MB) | 05/08/2014 | |
| ME | final | Sebasco Harbor, Class SB | Sebasco Harbor Resort, LLC (pdf) (1.8 MB) | 07/06/2007 | |
| ME | final | Black Brook, Class B | Nestle Waters North America, Inc.; Dead River Fish Hatchery (pdf) (1.7 MB) | 09/06/2016 | |
| ME | final | Black Brook, Class B | Dead River Fish Hatchery (pdf) (3.8 MB) | 03/23/2011 | |
| ME | final | Sebasticook River, Class C | Pittsfield WWTF, Town of (pdf) (1.6 MB) | 07/01/2025 | |
| ME | final | Sebasticook River, Class C | Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.2 MB) | 10/17/2019 | |
| ME | final | Sebasticook River, Class C | Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.9 MB) | 12/18/2014 | |
| ME | final | Sebasticook River, Class C | Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.5 MB) | 08/26/2009 | |
| ME | final | Sebasticook River, Class C | Pittsfield Publicly Owned Treatment Works, Town of (pdf) (1.9 MB) | 06/08/2004 | |
| ME | final | Port Clyde Harbor | Marshall Point Sea Farm (pdf) (1.6 MB) | 02/28/2007 | |
| ME | final | Tidewaters of Portland, Class SC | Initiative for Digital Engineering and Life Sciences (Transfer from B&G Foods North America, Inc.) (pdf) (1.4 MB) | 07/06/2022 | |
| ME | final | Tidewaters of Portland, Class SC | B&G Foods North America, Inc. (pdf) (1 MB) | 12/02/2019 | |
| ME | final | Tidewaters of Portland, Class SC | B&G Foods North America, Inc. (pdf) (2.9 MB) | 10/14/2014 | |
| ME | final | Tidewaters of Portland, Class SC | Heritage Acquisition Corporation (pdf) (4 MB) | 08/03/2009 | |
| ME | final | Atlantic Ocean | Diamond Cove Homeowners Association (pdf) (1.7 MB) | 03/02/2015 | |
| ME | final | Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC (Minor Revision) (pdf) (572 KB) | 09/12/2012 | ||
| ME | final | Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC (Minor Revision) (pdf) (1.7 MB) | 10/21/2011 | ||
| ME | final | Fore River, Class SC | Fresh Atlantic USA (pdf) (1.8 MB) | 04/20/2018 | |
| ME | final | Fore River, Class SC | Fresh Atlantic USA (pdf) (2.1 MB) | 06/05/2012 | |
| ME | final | Fore River, Class SC | Fresh Atlantic USA (pdf) (1.7 MB) | 07/31/2007 | |
| ME | final | Fore River, Class SC | ISF Trading Company, Inc. (pdf) (1.5 MB) | 02/06/2015 | |
| ME | final | Atlantic Ocean | M/V American Freedom Floating Processor in Atlantic Ocean (pdf) (3 MB) | 08/30/2007 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C | Portland Combined Sewer Overflows, City of (Minor Revision) (pdf) (471 KB) | 04/23/2020 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C | Portland Combined Sewer Overflows, City of (pdf) (2.4 MB) | 04/11/2019 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C | Portland Combined Sewer Overflows, City of (pdf) (2.9 MB) | 03/04/2014 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C | Portland Combined Sewer Overflows, City of (Minor Revision) (pdf) (1.8 MB) | 05/05/2011 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C | Portland Combined Sewer Overflows, City of (pdf) (81 KB) | 10/24/2008 | |
| ME | final | Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Capisic Brook, Class C | Portland Combined Sewer Overflows, City of (pdf) (1.4 MB) | 07/09/2003 | |
| ME | final | Portland Property Holdings, Inc. (pdf) (821 KB) | 10/06/2014 | ||
| ME | final | Casco Bay, Class SC | Portland Water District - East End WWTF POTW (pdf) (4.8 MB) | 03/21/2017 | |
| ME | final | Casco Bay, Class SC | Portland Water District - East End WWTF POTW (pdf) (531 KB) | 09/11/2013 | |
| ME | final | Casco Bay, Class SC | Portland Water District - East End WWTF POTW (pdf) (2.9 MB) | 08/17/2011 | |
| ME | final | Casco Bay, Class SC | Portland Water District - East End WWTF POTW (pdf) (2.5 MB) | 01/10/2006 | |
| ME | final | Casco Bay, Class SB | Portland Water District - Peaks Island Facility POTW (pdf) (6.3 MB) | 10/17/2017 | |
| ME | final | Casco Bay, Class SB | Portland Water District - Peaks Island Facility POTW (pdf) (4.2 MB) | 06/05/2012 | |
| ME | final | Casco Bay, Class SB | Portland Water District - Peaks Island Facility POTW (pdf) (2.4 MB) | 09/17/2007 | |
| ME | final | Groundwater, Class GW-A | Golden Gate Park SWWDS (Modification) (pdf) (1.7 MB) | 11/16/2011 | |
| ME | final | Aroostook River, Class C | McCain Foods USA, Inc. (Minor Revision) (pdf) (565 KB) | 06/05/2017 | |
| ME | final | Aroostook River, Class C | McCain Foods USA, Inc. (pdf) (3.8 MB) | 06/02/2015 | |
| ME | final | Aroostook River, Class C | McCain Foods USA, Inc. (pdf) (3.4 MB) | 05/17/2007 | |
| ME | final | Aroostook River, Class C | Phoenix Enterprises, Inc d/b/a Town and Country Apartments (Minor Revision) (pdf) (327 KB) | 10/04/2016 | |
| ME | final | Aroostook River, Class C | Phoenix Enterprises, Inc d/b/a Town and Country Apartments (pdf) (1.3 MB) | 10/20/2015 | |
| ME | final | Groundwater, Class GW-A | Presque Isle (Echo Lake) SSWWD, City of (pdf) (734 KB) | 12/19/2022 | |
| ME | final | Groundwater, Class GW-A | Presque Isle (Echo Lake) SSWWD, City of (pdf) (1.5 MB) | 09/11/2013 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (732 KB) | 06/16/2014 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (867 KB) | 10/04/2013 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (2.2 MB) | 10/05/2011 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (1.9 MB) | 09/29/2009 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (1.5 MB) | 08/17/2007 | |
| ME | final | Groundwater, Class GW-A | Presque Isle SWWDS, City of (pdf) (1.6 MB) | 07/21/2006 | |
| ME | final | Aroostook River, Class C; Presque Isle Stream, Class B | Presque Isle Utilities District (pdf) (1.7 MB) | 12/15/2023 | |
| ME | final | Aroostook River, Class C; Presque Isle Stream, Class B | Presque Isle Utilities District POTW (pdf) (5.1 MB) | 06/05/2017 | |
| ME | final | Aroostook River, Class C | Presque Isle Sewer District POTW (pdf) (507 KB) | 10/04/2013 | |
| ME | final | Aroostook River, Class C | Presque Isle Sewer District POTW (Minor Revision) (pdf) (2 MB) | 08/03/2012 | |
| ME | final | Presque Isle Stream, Class B; Aroostook River, Class C | Presque Isle Sewer District POTW (pdf) (350 KB) | 02/13/2009 | |
| ME | final | Presque Isle Stream, Class B; Aroostook River, Class C | Presque Isle Sewer District POTW (pdf) (3.5 MB) | 06/18/2007 | |
| ME | final | Presque Isle Stream, Class B | Presque Isle Utilities District (pdf) (2.5 MB) | 10/17/2014 | |
| ME | final | Grand Lake Stream, Class A | Grand Lake Stream Fish (pdf) (1.8 MB) | 04/03/2009 | |
| ME | final | Kennebec River, Class B | Randolph CSO, Town of (pdf) (1.3 MB) | 07/14/2022 | |
| ME | final | Kennebec River, Class B | Randolph CSO, Town of (pdf) (1.7 MB) | 08/19/2014 | |
| ME | final | Kennebec River, Class B | Randolph CSO, Town of (pdf) (5.5 MB) | 07/07/2009 | |
| ME | final | Groundwater, Class GW-A | Rangeley POTW, Town of (pdf) (3.7 MB) | 12/10/2012 | |
| ME | final | Groundwater, Class GW-A | Rangeley POTW, Town of (pdf) (1.7 MB) | 05/02/2007 | |
| ME | final | Groundwater, Class GW-A | Auto Bath of Raymond, LLC - Commercial Car Wash (pdf) (1.7 MB) | 09/05/2018 | |
| ME | final | Kennebec River, Class B | Richmond Utilities District (pdf) (2 MB) | 05/21/2025 | |
| ME | final | Kennebec River, Class B | Richmond Utilities District (pdf) (3.1 MB) | 07/02/2018 | |
| ME | final | Kennebec River, Class B | Richmond Utilities District (pdf) (3.1 MB) | 03/14/2013 | |
| ME | final | Kennebec River, Class B | Richmond Utilities District (pdf) (94 KB) | 03/12/2008 | |
| ME | final | Rockland Harbor, Class SC | Dragon Products Company, LLC (pdf) (2.5 MB) | 07/08/2013 | |
| ME | final | Rockland Harbor, Class SC | Dragon Products Company, LLC (pdf) (45 KB) | 11/25/2008 | |
| ME | final | Rockland Harbor, Class SC | Danisco USA Inc. (Transfer from DuPont Nutrition USA, Inc.) (pdf) (2.4 MB) | 02/27/2025 | |
| ME | final | Rockland Harbor, Class SC | DuPont Nutrition USA, Inc. (Minor Revision) (pdf) (417 KB) | 07/18/2018 | |
| ME | final | Rockland Harbor, Class SC | DuPont Nutrition USA, Inc. (Correction - Transfer from FMC Corporation) (pdf) (2.2 MB) | 11/27/2017 | |
| ME | final | Rockland Harbor, Class SC | FMC Corporation (pdf) (2.1 MB) | 11/02/2017 | |
| ME | final | Rockland Harbor, Class SC | FMC Biopolymer (pdf) (2.7 MB) | 12/04/2012 | |
| ME | final | Rockland Harbor, Class SC | FMC Biopolymer (pdf) (1.6 MB) | 10/09/2007 | |
| ME | final | Rockland Harbor, Class SC | Rockland WWTF, POTW, City of (pdf) (4.1 MB) | 07/15/2016 | |
| ME | final | Rockland Harbor, Class SC | Rockland WWTF, POTW, City of (pdf) (521 KB) | 09/10/2013 | |
| ME | final | Rockland Harbor, Class SC | Rockland WWTF, POTW, City of (pdf) (216 KB) | 11/21/2009 | |
| ME | final | Rockland Harbor, Class SC | Rockland WWTF, POTW, City of (pdf) (102 KB) | 01/31/2008 | |
| ME | final | Rockland Harbor, Class SC | Rockland WWTF, POTW, City of (pdf) (229 KB) | 12/21/2007 | |
| ME | final | Rockland Harbor, Class SC | Rockland - Waste Snow Dump, City of (pdf) (2 MB) | 04/12/2012 | |
| ME | final | Rockland Harbor, Class SC | Rockland - Waste Snow Dump, City of (pdf) (817 KB) | 12/28/2006 | |
| ME | final | Groundwater, Class GW-A | Maine Water Company (Modification) (pdf) (566 KB) | 02/12/2020 | |
| ME | final | Groundwater, Class GW-A | Maine Water Company (pdf) (1 MB) | 07/14/2017 | |
| ME | final | Groundwater, Class GW-A | Maine Water Company (pdf) (742 KB) | 07/10/2017 | |
| ME | final | Rockport Harbor, Class SB | Rockport, Town of (pdf) (649 KB) | 10/03/2006 | |
| ME | final | Androscoggin River, Class C | ReEnergy Rumford LLC (pdf) (3.3 MB) | 06/21/2011 | |
| ME | final | Androscoggin River, Class C | Rumford Falls Hydro Project (pdf) (813 KB) | 12/26/2024 | |
| ME | final | Androscoggin River, Class C | Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) | 12/19/2018 | |
| ME | final | Androscoggin River, Class C | Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) | 03/12/2014 | |
| ME | final | Androscoggin River, Class C | ND Paper Inc - Rumford Division Pulp & Paper Manufacturing Facility (Modification) (pdf) (461 KB) | 12/03/2020 | |
| ME | final | Androscoggin River, Class C | Catalyst Paper Operations Inc. - Rumford Mill (pdf) (6.3 MB) | 12/04/2017 | |
| ME | final | Androscoggin River, Class C | Catalyst Paper Operations Inc. - Rumford Mill (Modification) (pdf) (337 KB) | 06/06/2017 | |
| ME | final | Androscoggin River, Class C | Catalyst Paper Operations Inc. - Rumford Mill (Modification) (pdf) (329 KB) | 01/27/2016 | |
| ME | final | Androscoggin River, Class C | Catalyst Paper Operations Inc. - Rumford Mill (pdf) (439 KB) | 05/18/2015 | |
| ME | final | Androscoggin River, Class C | Rumford Paper Company - Rumford Mill (pdf) (9.9 MB) | 12/20/2012 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (1.6 MB) | 05/03/2023 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (1.7 MB) | 11/02/2015 | |
| ME | final | Androscoggin River, Class C | Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (2.2 MB) | 08/05/2010 | |
| ME | final | Sabattus River, Class C | d/b/a Begin Mobile Home Park (pdf) (2.1 MB) | 04/05/2019 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (Modification) (pdf) (3.5 MB) | 04/19/2017 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (pdf) (3.2 MB) | 11/16/2016 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (Modification) (pdf) (532 KB) | 09/11/2013 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (pdf) (4.2 MB) | 11/03/2011 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (Minor Revision) (pdf) (3.4 MB) | 03/23/2011 | |
| ME | final | Sabattus River, Class C | Sabattus Sanitary District POTW (pdf) (3 MB) | 11/07/2006 | |
| ME | final | Saco River, Class SC & B; Bear Brook, Class B | Saco POTW, City of (Modification) (pdf) (440 KB) | 01/07/2019 | |
| ME | final | Saco River, Class SC & B; Bear Brook, Class B | Saco POTW, City of (Minor Revision) (pdf) (313 KB) | 12/07/2016 | |
| ME | final | Saco River, Class SC & B; Bear Brook, Class B | Saco POTW, City of (pdf) (3.2 MB) | 09/19/2016 | |
| ME | final | Saco River, Class SC | Saco POTW, City of (pdf) (531 KB) | 09/11/2013 | |
| ME | final | Saco River, Class SC | Saco POTW, City of (pdf) (3.6 MB) | 08/14/2006 | |
| ME | final | Saco River, Class SC | Cataract Hydro Project (pdf) (1.1 MB) | 12/26/2024 | |
| ME | final | Saco River, Class SC | Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.5 MB) | 06/15/2018 | |
| ME | final | Saco River, Class SC | Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.9 MB) | 07/22/2013 | |
| ME | final | Saco River, Class SC | FPL Energy Maine Hydro, LLC - Cataract Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | St. John River, Class B | Saint Agatha WPCF, Town of (Minor Revision) (pdf) (1.7 MB) | 09/06/2011 | |
| ME | final | St. John River, Class B | Saint Agatha WPCF, Town of (pdf) (2.3 MB) | 06/17/2010 | |
| ME | final | Atlantic Ocean at Tenants Harbor, Class SB | East Wind Incorporated (pdf) (2.3 MB) | 07/18/2011 | |
| ME | final | Atlantic Ocean at Tenants Harbor, Class SB | East Wind Inc. (pdf) (1.1 MB) | 04/20/2006 | |
| ME | final | Tidewaters of Long Cove, Class SB | Great Eastern Mussel Farms, Inc. (pdf) (2.1 MB) | 11/08/2007 | |
| ME | final | Atlantic Ocean at Port Clyde Harbor, Class SB | Port Clyde Fresh Catch, Inc. (Minor Revision) (pdf) (494 KB) | 11/01/2013 | |
| ME | final | Tidewaters of St. George, Long Cove, Class SB | Sea Hag Seafood, Inc. (pdf) (2.2 MB) | 10/03/2012 | |
| ME | final | Mousam River, Class C | Evonik Cyro, LLC (pdf) (1.1 MB) | 11/02/2015 | |
| ME | final | Mousam River, Class C | Cyro Industries (pdf) (718 KB) | 11/21/2005 | |
| ME | final | Mousam River, Class C | Evonik Cyro LLC (pdf) (2 MB) | 11/01/2010 | |
| ME | final | Branch Brook, Class A | Pine Tree Trout Fish Hatchery (pdf) (205 KB) | 06/27/2012 | |
| ME | final | Branch Brook, Class A | Pine Tree Trout Fish Hatchery (pdf) (195 KB) | 03/03/2009 | |
| ME | final | Branch Brook, Class A | Pine Tree Trout Fish Hatchery (pdf) (2.5 MB) | 12/22/2006 | |
| ME | final | Mousam River, Class C | Sanford Sewerage District (pdf) (4.7 MB) | 08/02/2018 | |
| ME | final | Mousam River, Class C | Sanford Sewerage District (pdf) (5.9 MB) | 06/12/2013 | |
| ME | final | Mousam River, Class C | Sanford Sewerage District (Minor Revision) (pdf) (1.7 MB) | 11/03/2011 | |
| ME | final | Mousam River, Class C | Sanford Sewerage District (pdf) (158 KB) | 04/21/2008 | |
| ME | final | Mousam River, Class C | Sanford Sewerage District (pdf) (447 KB) | 03/28/2003 | |
| ME | final | Tidewaters of Scarborough | Bayley’s Quality Seafood (pdf) (837 KB) | 08/14/2018 | |
| ME | final | Tidewaters of Scarborough | Bayley’s Quality Seafood (pdf) (3 MB) | 12/04/2012 | |
| ME | final | Tidewaters of Scarborough | Bayley’s Quality Seafood (pdf) (33 KB) | 04/18/2008 | |
| ME | final | Tidewaters of Scarborough | Bayley’s Quality Seafood (pdf) (2.8 MB) | 12/07/2007 | |
| ME | final | Atlantic Ocean, Class SB | Scarborough Sanitary District (pdf) (2.5 MB) | 10/17/2019 | |
| ME | final | Atlantic Ocean, Class SB | Scarborough Sanitary District (pdf) (2.6 MB) | 12/17/2014 | |
| ME | final | Atlantic Ocean, Class SB | Scarborough Sanitary District (pdf) (1.8 MB) | 09/03/2004 | |
| ME | final | Atlantic Ocean, Class SB | Seal Harbor Wastewater Treatment Facility (Minor Revision) (pdf) (436 KB) | 06/05/2020 | |
| ME | final | Atlantic Ocean, Class SB | Seal Harbor Wastewater Treatment Facility (pdf) (1.5 MB) | 04/13/2020 | |
| ME | final | Atlantic Ocean, Class SB | Seal Harbor Wastewater Treatment Facility (pdf) (5.4 MB) | 01/07/2014 | |
| ME | final | Atlantic Ocean, Class SB | Seal Harbor Wastewater Treatment Facility (pdf) (2.4 MB) | 09/29/2009 | |
| ME | final | Groundwater, Class GW-A | Robbins Lumber, Inc. (pdf) (1.8 MB) | 01/03/2025 | |
| ME | final | Groundwater, Class GW-A | Robbins Lumber, Inc. (pdf) (1.8 MB) | 07/20/2017 | |
| ME | final | Atlantic Ocean at Stockton Harbor, Class SB | General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (1.4 MB) | 02/03/2016 | |
| ME | final | Atlantic Ocean at Stockton Harbor, Class SB | General Alum New England Corporation - Chemical Manufacturing Facility (Minor Revision) (pdf) (740 KB) | 03/20/2012 | |
| ME | final | Atlantic Ocean at Stockton Harbor, Class SB | General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (3 MB) | 03/03/2011 | |
| ME | final | Atlantic Ocean at Stockton Harbor, Class SB | General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (1.6 MB) | 03/21/2006 | |
| ME | final | Searsport Harbor | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (1.6 MB) | 10/21/2020 | |
| ME | final | Searsport Harbor | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.5 MB) | 04/07/2015 | |
| ME | final | Searsport Harbor | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.2 MB) | 04/09/2010 | |
| ME | final | Long Cove | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (1.6 MB) | 10/21/2020 | |
| ME | final | Long Cove | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.6 MB) | 04/07/2015 | |
| ME | final | Long Cove | Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.3 MB) | 04/09/2010 | |
| ME | final | Tidewater of Searsport, Class SB & SC | Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (1.8 MB) | 10/07/2020 | |
| ME | final | Tidewater of Searsport, Class SB & SC | Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (2.2 MB) | 04/08/2015 | |
| ME | final | Tidewater of Searsport, Class SB & SC | Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (525 KB) | 11/12/2013 | |
| ME | final | Tidewater of Searsport, Class SB & SC | Sprague Energy Corporation (pdf) (14.3 MB) | 09/14/2009 | |
| ME | final | Tidewater of Searsport, Class SB & SC | Sprague Energy Corporation (pdf) (1.3 MB) | 12/15/2006 | |
| ME | final | Penobscot Bay, Class SB | Searsport, Town of (pdf) (2.2 MB) | 08/18/2020 | |
| ME | final | Penobscot Bay, Class SB | Searsport, Town of (pdf) (1.4 MB) | 11/12/2008 | |
| ME | final | Goff Brook, Class B | MSAD #47 - James H. Bean School (pdf) (77 KB) | 12/29/2008 | |
| ME | final | Groundwater, Class GW-A | Sinclair Sanitary District (pdf) (1.2 MB) | 03/03/2023 | |
| ME | final | Groundwater, Class GW-A | Sinclair Sanitary District (pdf) (1.7 MB) | 11/02/2016 | |
| ME | final | Groundwater, Class GW-A | Sinclair Sanitary District (pdf) (1.8 MB) | 04/18/2006 | |
| ME | final | Kennebec River, Class B | Weston Hydro Project (pdf) (933 KB) | 12/26/2024 | |
| ME | final | Kennebec River, Class B | Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.5 MB) | 06/15/2018 | |
| ME | final | Kennebec River, Class B | Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.9 MB) | 07/24/2013 | |
| ME | final | Kennebec River, Class B | FPL Energy Maine Hydro, LLC - Weston Hydro Project (pdf) (34 KB) | 09/18/2008 | |
| ME | final | Kennebec River, Class B & C | S.D. Warren Company - Somerset Mill (pdf) (3.7 MB) | 12/04/2015 | |
| ME | final | Kennebec River, Class B & C; Craigin Brook, Class B; Unnamed Stream, Class B | S.D. Warren Company - Somerset Mill (pdf) (7.2 MB) | 01/22/2009 | |
| ME | final | Kennebec River, Class B & C; Craigin Brook, Class B; Unnamed Stream, Class B | S.D. Warren Company - Somerset Mill (pdf) (7.4 MB) | 09/09/2008 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (Modification) (pdf) (667 KB) | 06/13/2018 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (Modification) (pdf) (676 KB) | 10/04/2016 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (pdf) (3.5 MB) | 10/13/2015 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (pdf) (532 KB) | 05/07/2012 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (pdf) (130 KB) | 06/02/2008 | |
| ME | final | Kennebec River, Class B | Skowhegan POTW, Town of (pdf) (345 KB) | 05/02/2003 | |
| ME | final | Groundwater, Class GW-A | Skowhegan State Fairgrounds Assoc. (pdf) (886 KB) | 12/22/2006 | |
| ME | final | East Pond, Class GPA | Belgrade Regional Alliance, Inc. (pdf) (2.4 MB) | 05/31/2018 | |
| ME | final | Groundwater, Class GW-A | Camp Matoaka (pdf) (2.9 MB) | 01/11/2022 | |
| ME | final | Groundwater, Class GW-A | Camp Matoaka SWWDS (pdf) (771 KB) | 06/11/2010 | |
| ME | final | Somes Harbor, Class SB | Somesville Wastewater Treatment Facility (pdf) (1 MB) | 05/04/2020 | |
| ME | final | Frenchman’s Bay, Class SB | Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (3.2 MB) | 11/02/2012 | |
| ME | final | Frenchman’s Bay, Class SB | Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.7 MB) | 03/25/2009 | |
| ME | final | Frenchman’s Bay, Class SB | Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.8 MB) | 10/15/2007 | |
| ME | final | Atlantic Ocean at Back Cove, Class SB | Sorrento POTW, Town of (pdf) (1.6 MB) | 03/02/2017 | |
| ME | final | Atlantic Ocean at Back Cove, Class SB | Sorrento POTW, Town of (Minor Revision) (pdf) (360 KB) | 08/25/2015 | |
| ME | final | Atlantic Ocean at Back Cove, Class SB | Sorrento POTW, Town of (Minor Revision) (pdf) (349 KB) | 08/14/2015 | |
| ME | final | Atlantic Ocean at Back Cove, Class SB | Sorrento POTW, Town of (Minor Revision) (pdf) (1.8 MB) | 12/05/2011 | |
| ME | final | Atlantic Ocean at Back Cove, Class SB | Sorrento POTW, Town of (pdf) (2.2 MB) | 09/06/2011 | |
| ME | final | Salmon Falls River Maine, Class SB; New Hampshire, Class B Tidal | South Berwick Sewer District (pdf) (2.3 MB) | 06/10/2025 | |
| ME | final | Damariscotta River, Class SB | Mook Sea Farms Inc. (pdf) (1.3 MB) | 06/05/2017 | |
| ME | final | Tidewaters of South Bristol, Class SB | South Bristol Wharf, LLC (pdf) (2.4 MB) | 12/04/2012 | |
| ME | final | Tidewaters of South Bristol, Class SB | South Bristol Wharf, LLC (pdf) (2.2 MB) | 10/24/2007 | |
| ME | final | Fore River, Class SC | Citgo Petroleum Corporation (pdf) (1.1 MB) | 02/06/2026 | |
| ME | final | Fore River, Class SC | Citgo Petroleum Corporation (pdf) (1.5 MB) | 10/08/2019 | |
| ME | final | Fore River, Class SC | Citgo Petroleum Corporation (pdf) (16.1 MB) | 09/29/2009 | |
| ME | final | Fore River, Class SC | Citgo Petroleum Corporation (pdf) (1.6 MB) | 01/21/2006 | |
| ME | final | Fore River, Class SC | Clean Harbor Environmental Services, Inc. (pdf) (1.2MB) | 03/20/2020 | |
| ME | final | Rolling Mill Outlet Pond, Class C | Clean Harbor Environmental Services, Inc. (pdf) (3.9 MB) | 04/14/2009 | |
| ME | final | Fore River, Class SC | Buckeye South Portland Terminal, LLC (pdf) (1.1 MB) | 03/04/2026 | |
| ME | final | Fore River, Class SC | Buckeye South Portland Terminal, LLC (pdf) (1.9 MB) | 12/16/2019 | |
| ME | final | Fore River, Class SC | Exxon Mobile Corp. - South Portland Terminal (pdf) (4.4 MB) | 04/27/2009 | |
| ME | final | Barberry Creek, Class C | Global Companies, LLC (pdf) (1 MB) | 09/13/2022 | |
| ME | final | Barberry Creek, Class C | Global Companies, LLC (pdf) (1.4 MB) | 06/14/2016 | |
| ME | final | Barberry Creek, Class C | Global Companies, LLC (pdf) (2.6 MB) | 06/13/2011 | |
| ME | final | Barberry Creek, Class C | Global Companies (pdf) (1.1 MB) | 04/14/2006 | |
| ME | final | Fore River, Class SC | Sunoco Midstream LLC (pdf) (964 KB) | 03/04/2026 | |
| ME | final | Fore River, Class SC | Gulf Oil Limited Partnership (pdf) (1.5 MB) | 12/16/2019 | |
| ME | final | Fore River, Class SC | Gulf Oil Limited Partnership (pdf) (1.6 MB) | 12/18/2014 | |
| ME | final | Long Creek, Class SC | New Gen Ventures LLC, 50 Maine Mall Road (pdf) (888 KB) | 09/16/2016 | |
| ME | final | Anthoine Creek, Class C | Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.5 MB) | 08/21/2020 | |
| ME | final | Anthoine Creek, Class C | Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.6 MB) | 12/15/2014 | |
| ME | final | Fore River, Class SC | South Portland, City of (Minor Revision) (pdf) (506 KB) | 03/12/2018 | |
| ME | final | Fore River, Class SC | South Portland, City of (pdf) (7.1 MB) | 09/05/2017 | |
| ME | final | Fore River, Class SC | South Portland, City of (Minor Revision) (pdf) (211 KB) | 12/18/2015 | |
| ME | final | Fore River, Class SC | South Portland, City of (Modification) (pdf) (122 KB) | 02/19/2009 | |
| ME | final | Fore River, Class SC | South Portland, City of (Modification) (pdf) (38 KB) | 02/19/2008 | |
| ME | final | Fore River, Class SC | South Portland, City of (Modification) (pdf) (532 KB) | 12/22/2006 | |
| ME | final | Fore River, Class SC | South Portland, City of (pdf) (259 KB) | 04/13/2004 | |
| ME | final | Fore River, Class SC | Sprague South Portland (pdf) (840 KB) | 12/21/2023 | |
| ME | final | Fore River, Class SC | Sprague Operating Resources, LLC (pdf) (2 MB) | 04/19/2018 | |
| ME | final | Fore River, Class SC | Sprague Operating Resources, LLC (pdf) (498 KB) | 11/05/2014 | |
| ME | final | Fore River, Class SC | Sprague Operating Resources, LLC (pdf) (2.7 MB) | 05/07/2012 | |
| ME | final | Fore River, Class SC | Sprague Energy Corporation (pdf) (1.2 MB) | 11/06/2006 | |
| ME | final | Presumpscot River, Class B | Maine Correctional Center (pdf) (1.9 MB) | 01/06/2006 | |
| ME | final | Booth Bay, Class SB | East Capitol Island Partnership Overboard Discharge (pdf) (2.2 MB) | 12/22/2009 | |
| ME | final | Townsend Gut, Class SB | Lawnmeer Inn (pdf) (2.4 MB) | 02/21/2007 | |
| ME | final | Pig Cove, Class SB | Middle Beach Group, The (Administrative Modification) (pdf) (43 KB) | 03/16/2010 | |
| ME | final | Pig Cove, Class SB | Middle Beach Group, The (pdf) (4.4 MB) | 05/19/2009 | |
| ME | final | Cape Newagen Harbor, Atlantic Ocean, Class SB | Newagen Seaside Inn, Inc. (pdf) (2.1 MB) | 11/03/2011 | |
| ME | final | Pig Cove, Class SB | North End Assoc. (pdf) (5.7 MB) | 09/29/2009 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | Radify Southport LLC - Ocean Gate Inn - Overboard Discharge (Transfer from TWG Southport, LLC) (pdf) (1.6 MB) | 03/03/2023 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | TWG Southport, LLC - Ocean Gate Resort - Overboard Discharge (pdf) (1.3 MB) | 01/11/2022 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | TWG Southport, LLC (Transfer from Gem Hospitality Group, LLC) (pdf) (2.9 MB) | 01/16/2018 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | Gem Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (2.3 MB) | 12/05/2011 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | Gem Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (1.6 MB) | 07/06/2016 | |
| ME | final | Townsend Gut, Atlantic Ocean, Class SB | McFarland, Swan, and Coston Holdings, LLC d/b/a Ocean Gate Motor Inn (pdf) (1.3 MB) | 12/06/2006 | |
| ME | final | Boothbay Harbor, Class SB | Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.9 MB) | 05/05/2021 | |
| ME | final | Boothbay Harbor, Class SB | Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.5 MB) | 05/20/2015 | |
| ME | final | Tidewaters of Southwest Harbor, Class SB | Southwest Harbor Water & Sewer District POTW (Minor Revision) (pdf) (404 KB) | 07/19/2024 | |
| ME | final | Tidewaters of Southwest Harbor, Class SB | Southwest Harbor Water & Sewer District POTW (pdf) (1.6 MB) | 11/04/2021 | |
| ME | final | Tidewaters of Southwest Harbor, Class SB | Southwest Harbor Water & Sewer District (Transfer) (pdf) (365 KB) | 05/10/2017 | |
| ME | final | Tidewaters of Southwest Harbor, Class SB | Southwest Harbor POTW, Town of (pdf) (2.4 MB) | 12/17/2014 | |
| ME | final | Tidewaters of Southwest Harbor, Class SB | Southwest Harbor POTW, Town of (pdf) (877 KB) | 10/02/2001 | |
| ME | final | Unnamed Tributary to the North Branch of the Little River, Class B | First Technology (pdf) (2.3 MB) | 11/21/2005 | |
| ME | final | Saco River, Class A | Maine School Administrative District #6 - Bonny Eagle (pdf) (1.8 MB) | 04/05/2016 | |
| ME | final | Saco River, Class A | Maine School Administration Department (pdf) (971 KB) | 07/01/2005 | |
| ME | final | Deer Island Thorofare, East Penobscot Bay, Class SB | Stonington Sanitary District (Minor Modification) (pdf) (1.1 MB) | 04/14/2025 | |
| ME | final | Deer Island Thorofare, East Penobscot Bay, Class SB | Stonington Sanitary District (pdf) (3.2 MB) | 02/19/2025 | |
| ME | final | Stonington Harbor/Deer Island Thorofare, East Penobscot Bay, Class SB | Stonington Sanitary District (pdf) (6.7 MB) | 03/22/2019 | |
| ME | final | West Branch of the Penobscot River, Class B | Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (1.5 MB) | 12/04/2018 | |
| ME | final | West Branch of the Penobscot River, Class B | Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (2.2 MB) | 02/05/2009 | |
| ME | final | West Branch of the Penobscot River, Class B | Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (1.5 MB) | 12/04/2018 | |
| ME | final | West Branch of the Penobscot River, Class B | Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (1.8 MB) | 02/05/2009 | |
| ME | final | Moose River, Class A | Brassua Hydroelectric Project (pdf) (1 MB) | 12/26/2024 | |
| ME | final | Moose River, Class A | Brookfield White Pine Hydro, LLC - Brassua Hydroelectric Project (pdf) (1.5 MB) | 06/15/2018 | |
| ME | final | Moose River, Class A | Brassua Hydroelectric Limited Partnership - Brassua Hydroelectric Project (pdf) (33 KB) | 11/06/2008 | |
| ME | final | Groundwater, Class GW-A; St. George River, Class SB | Thomaston Pollution Control Facility (pdf) (4.7 MB) | 09/04/2018 | |
| ME | final | Groundwater, Class GW-A; St. George River, Class SB | Thomaston Pollution Control Facility (Modification) (pdf) (929 KB) | 06/06/2017 | |
| ME | final | Groundwater, Class GW-A; St. George River, Class SB | Thomaston Pollution Control Facility (pdf) (5.6 MB) | 04/10/2013 | |
| ME | final | Groundwater, Class GW-A; St. George River, Class SB | Thomaston Pollution Control Facility (pdf) (158 KB) | 03/25/2003 | |
| ME | final | Togus Stream | Dept. of Veteran Affairs (Minor Revision) (pdf) (82 KB) | 07/15/2009 | |
| ME | final | Ground Water, Class GW-A | Brunswick and Topsham Water District - Holden Station Facility (pdf) (1.9 MB) | 10/14/2025 | |
| ME | final | Groundwater, Class GW-A | Brunswick-Topsham Water District (pdf) (1.6 MB) | 08/05/2013 | |
| ME | final | Androscoggin River, Class B | Pjepscot Hydro Project (pdf) (857 KB) | 12/26/2024 | |
| ME | final | Androscoggin River, Class C | Topsham Hydro Partners - Pejebscot Hydro (pdf) (1.4 MB) | 12/11/2018 | |
| ME | final | Dead Stream, Machias River, Honeymoon Brook, Upper Crooked River | Project Share Water Quality Improvement Project (Modification) (pdf) (3.2 MB) | 05/16/2011 | |
| ME | final | Jordan River, Class SB | Acadia Aqua Farms, LLC (pdf) (924 KB) | 08/19/2021 | |
| ME | final | Jordan River, Class SB | Acadia Aqua Farms, LLC (Minor Revision) (pdf) (315 KB) | 09/14/2015 | |
| ME | final | Jordan River, Class SB | Acadia Aqua Farms, LLC (pdf) (1.6 MB) | 06/18/2015 | |
| ME | final | Groundwater, Class GW-A | Hillandale Farms Conn, LLC (pdf) (2.3 MB) | 11/16/2016 | |
| ME | final | Nezinscot River, Class B | Maine School Administrative District # 52 (pdf) (959 KB) | 09/27/2024 | |
| ME | final | Nezinscot River, Class B | Maine School Administrative District # 52 (pdf) (1.2 MB) | 05/21/2015 | |
| ME | final | Nezinscot River, Class B | Maine School Administrative District # 52 (pdf) (4 MB) | 09/29/2009 | |
| ME | final | Groundwater, Class GW-A | Contract Farming of Maine, LLC - Turner SWWDS (Minor Revision) (pdf) (447 KB) | 12/16/2011 | |
| ME | final | Groundwater, Class GW-A | Contract Farming of Maine, LLC - Turner SWWDS (pdf) (2.5 MB) | 10/04/2011 | |
| ME | final | Twenty-Five Mile Stream, Class B | Unity Utilities District POTW (pdf) (2.1 MB) | 10/19/2017 | |
| ME | final | Twenty-Five Mile Stream, Class B | Unity Utilities District POTW (pdf) (4.3 MB) | 06/12/2012 | |
| ME | final | Twenty-Five Mile Stream, Class B | Unity Utilities District POTW (pdf) (3.1 MB) | 07/27/2007 | |
| ME | final | St. John River, Class C | Van Buren POTW, Town of (pdf) (3.9 MB) | 10/03/2014 | |
| ME | final | St. John River, Class C | Van Buren POTW, Town of (pdf) (2.1 MB) | 09/14/2009 | |
| ME | final | St. John River, Class C | Van Buren Wastewater Department, Town of (pdf) (768 KB) | 12/02/1999 | |
| ME | final | Outlet Stream, Class B | Kennebec Water District Filter Backwash (pdf) (1.9 MB) | 11/08/2024 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District - East Facility (Minor Revision) (pdf) (148 KB) | 10/08/2019 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District - East Facility (Administrative Modification) (pdf) (2.1 MB) | 07/20/2016 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - East Facility (pdf) (2.1 MB) | 09/09/2015 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - East Vassalboro Facility (pdf) (2.6 MB) | 03/11/2010 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - Cemetery Street Facility (Minor Revision) (pdf) (145 KB) | 10/08/2019 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.2 MB) | 09/18/2015 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.6 MB) | 03/11/2010 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - North Main St. Facility (Minor Revision) (pdf) (148 KB) | 10/08/2019 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - North Main St. Facility (Administrative Modification) (pdf) (2.1 MB) | 07/20/2016 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.1 MB) | 09/03/2015 | |
| ME | final | Outlet Stream, Class B | Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.9 MB) | 03/11/2010 | |
| ME | final | Penobscot River, Class B | Casco Bay Energy Company, LLC - Maine Independence Station (pdf) (1.2 MB) | 09/14/2022 | |
| ME | final | Penobscot River, Class B | Casco Bay Energy Company, LLC (pdf) (1.5 MB) | 08/02/2016 | |
| ME | final | Penobscot River, Class B | Casco Bay Energy Company, LLC (pdf) (2.1 MB) | 04/11/2011 | |
| ME | final | Penobscot River, Class B | Casco Bay Energy Company, LLC (pdf) (1.1 MB) | 03/08/2006 | |
| ME | final | Penobscot River, Class B | Casco Bay Energy Company, LLC (pdf) (1.4 MB) | 11/10/2003 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (pdf) (953 KB) | 09/16/2025 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (pdf) (2.8 MB) | 01/09/2018 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (Minor Revision) (pdf) (499 KB) | 02/04/2013 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (pdf) (3.4 MB) | 11/02/2012 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (Modification) (pdf) (1.9 MB) | 01/04/2011 | |
| ME | final | Penobscot River, Class B | Veazie Sewer District (pdf) (2.5 MB) | 11/30/2007 | |
| ME | final | Atlantic Ocean, Class SB | Vinalhaven POTW, Town of (pdf) (5.1 MB) | 04/04/2018 | |
| ME | final | Atlantic Ocean, Class SB | Vinalhaven POTW, Town of (Minor Revision) (pdf) (336 KB) | 10/20/2015 | |
| ME | final | Atlantic Ocean, Class SB | Vinalhaven POTW, Town of (pdf) (4.1 MB) | 11/02/2012 | |
| ME | final | Atlantic Ocean, Class SB | Vinalhaven POTW, Town of (pdf) (2.1 MB) | 11/15/2007 | |
| ME | final | Medomak River, Class B | American Unagi, LLC - Fish Rearing Facility (Minor Revision) (pdf) (611 KB) | 02/16/2022 | |
| ME | final | Medomak River, Class B | American Unagi, LLC - Fish Rearing Facility (pdf) (2.7 MB) | 04/22/2019 | |
| ME | final | Medomak River, Class SB | Ledvance LLC (pdf) (1.2 MB) | 09/07/2016 | |
| ME | final | Medomak River, Class SB | Osram Sylvania, Inc. (pdf) (2.1 MB) | 12/12/2011 | |
| ME | final | Medomak River, Class SB | OSRAM Sylvania, Inc. (pdf) (1.9 MB) | 10/03/2005 | |
| ME | final | Groundwater, Class GW-A | Waldoboro Utility District (pdf) (997 KB) | 06/07/2018 | |
| ME | final | Groundwater, Class GW-A | Waldoboro Utility District (pdf) (2.9 MB) | 04/02/2013 | |
| ME | final | Groundwater, Class GW-A | Waldoboro Utility District (pdf) (135 KB) | 03/11/2008 | |
| ME | final | Groundwater, Class GW-A | Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (668 KB) | 09/20/2017 | |
| ME | final | Groundwater, Class GW-A | Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (1.4 MB) | 12/04/2012 | |
| ME | final | Ground Waters, Class GW-A | Maine Water Company (pdf) (1 MB) | 12/13/2022 | |
| ME | final | Ground Waters, Class GW-A | Maine Water Company (pdf) (1 MB) | 04/01/2016 | |
| ME | final | Ground Waters, Class GW-A | Aqua Maine, Inc. (pdf) (290 KB) | 11/22/2010 | |
| ME | final | Ground Waters, Class GW-A | Aqua Maine, Inc. (pdf) (845 KB) | 10/22/2007 | |
| ME | final | St. George River, Class SB | Warren Sanitary District (pdf) (2.4 MB) | 05/28/2025 | |
| ME | final | St. George River, Class SB | Warren Sanitary District (pdf) (2.1 MB) | 04/09/2015 | |
| ME | final | St. George River, Class SB | Warren Sanitary District (pdf) (2.1 MB) | 02/10/2010 | |
| ME | final | Groundwater, Class GW-A | Penobscot McCrum LLC (pdf) (1.1 MB) | 05/04/2020 | |
| ME | final | Aroostook River, Class B | Washburn Water & Sewer District (pdf) (1.7 MB) | 09/19/2024 | |
| ME | final | Aroostook River, Class B | Washburn Water & Sewer District (Modification) (pdf) (2.6 MB) | 06/12/2018 | |
| ME | final | Aroostook River, Class B | Washburn Water & Sewer District (pdf) (2.6 MB) | 04/24/2017 | |
| ME | final | Aroostook River, Class B | Washburn Water & Sewer District (pdf) (2.6 MB) | 12/05/2011 | |
| ME | final | Aroostook River, Class B | Washburn, Town of (pdf) (3.1 MB) | 12/07/2006 | |
| ME | final | Groundwater, Class GW-A | Waterways, Inc., Commercial Car Wash (pdf) (1.3 MB) | 04/16/2015 | |
| ME | final | Groundwater, Class GW-A | Waterways, Inc., Commercial Car Wash (Minor Revision) (pdf) (1.7 MB) | 10/21/2011 | |
| ME | final | Groundwater, Class GW-A | Waterways, Inc. Commercial Car Wash (pdf) (3 MB) | 12/31/2009 | |
| ME | final | Kennebec River, Class C | Huhtamaki, Inc. (pdf) (739 KB) | 04/01/2026 | |
| ME | final | Kennebec River, Class C | Huhtamaki, Inc. (pdf) (2 MB) | 11/06/2013 | |
| ME | final | Kennebec River, Class B | Kennebec Sanitary Treatment District (pdf) (2.3 MB) | 07/01/2025 | |
| ME | final | Kennebec River, Class B | Kennebec Sanitary Treatment District (pdf) (3.5 MB) | 10/06/2015 | |
| ME | final | Kennebec River, Class C | Kennebec Sanitary Treatment District (pdf) (2.3 MB) | 05/06/2004 | |
| ME | final | Kennebec River, Class C | CSX Transportation Inc. (pdf) (3.7 MB) | 03/18/2025 | |
| ME | final | Kennebec River, Class B | Springfield Terminal Railways - Pan Am Railways, Inc/Maine Central Railroad Company (pdf) (2 MB) | 05/17/2017 | |
| ME | final | Kennebec River, Class B | Springfield Terminal Railways - Maine Central Railroad (pdf) (2.5 MB) | 06/10/2011 | |
| ME | final | Kennebec River, Class C | Springfield Terminal Railway - Maine Central Railroad (pdf) (1.2 MB) | 04/04/2006 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District POTW (Minor Revision) (pdf) (557 KB) | 01/10/2023 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (pdf) (1.5 MB) | 09/09/2020 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (Modification) (pdf) (514 KB) | 07/19/2018 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (pdf) (2.8 MB) | 12/09/2014 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (Modification) (pdf) (532 KB) | 09/10/2013 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (Minor Revision) (pdf) (1.7 MB) | 10/21/2011 | |
| ME | final | Atlantic Ocean at Moody Point, Class SB | Wells Sanitary District (pdf) (1.8 MB) | 06/13/1996 | |
| ME | final | Presumpscot River, Class C | Portland Water District POTW (pdf) (4.6 MB) | 07/06/2017 | |
| ME | final | Presumpscot River, Class C | Portland Water District POTW (pdf) (529 KB) | 09/11/2013 | |
| ME | final | Presumpscot River, Class C | Portland Water District POTW (Minor Revision) (pdf) (609 KB) | 12/12/2012 | |
| ME | final | Presumpscot River, Class C | Portland Water District POTW (pdf) (6.5 MB) | 03/06/2012 | |
| ME | final | Presumpscot River, Class C | Portland Water District POTW (pdf) (4 MB) | 12/22/2006 | |
| ME | final | Presumpscot River, Class C | S.D. Warren Company (pdf) (4.4 MB) | 07/11/2018 | |
| ME | final | Presumpscot River, Class C | S.D. Warren Company (pdf) (531 KB) | 09/10/2013 | |
| ME | final | Presumpscot River, Class C | S.D. Warren Company (pdf) (161 KB) | 09/19/2007 | |
| ME | final | Groundwater, Class GW-A | Westbrook, City of (pdf) (2.2 MB) | 11/04/2013 | |
| ME | final | Groundwater, Class GW-A | Westbrook School Department SWWDS, City of (pdf) (1.8 MB) | 12/02/2010 | |
| ME | final | Penobscot River, Class B | Bangor-Pacific Hydro Associates (pdf) (1 MB) | 06/18/2019 | |
| ME | final | Penobscot River, Class B | Covanta Maine, LLC - Electrical Generating Station (pdf) (2.7 MB) | 04/26/2016 | |
| ME | final | Penobscot River, Class B | Covanta Maine, LLC - Electrical Generating Station (pdf) (8.5 MB) | 10/14/2010 | |
| ME | final | Penobscot River, Class B | Indeck Maine Energy - Electrical Generating Station (pdf) (1.1 MB) | 07/26/2005 | |
| ME | final | Penobscot River, Class B | Stored Solar (W.E.), LLC (pdf) (1.3 MB) | 12/06/2021 | |
| ME | final | Kennebec River, Class A | Harris Station Hydro Project (pdf) (1.1 MB) | 12/26/2024 | |
| ME | final | Kennebec River, Class A | Brookfield White Pine Hydro, LLC - Harris Hydro Project (pdf) (1.4 MB) | 06/15/2018 | |
| ME | final | Kennebec River, Class A | FPL Energy Maine Hydro, LLC - Harris Hydro Project (pdf) (33 KB) | 09/18/2008 | |
| ME | final | Tidewaters of Holmes Bay, Class SB | Looks Gourmet Food Company, Inc. (pdf) (1.1 MB) | 03/18/2026 | |
| ME | final | Tidewaters of Holmes Bay, Class SB | Looks Gourmet Food Company, Inc. (pdf) (2.3 MB) | 02/13/2019 | |
| ME | final | Machias River, Class B | Whitneyville - Canal Road, Town of (pdf) (1.6 MB) | 07/01/2022 | |
| ME | final | Machias River, Class B | Whitneyville - Canal Road, Town of (pdf) (1.6 MB) | 08/03/2015 | |
| ME | final | Machias River, Class B | Whitneyville - Canal Road, Town of (pdf) (2.2 MB) | 04/21/2010 | |
| ME | final | Machias River, Class B | Whitneyville - School Street, Town of (pdf) (1.7 MB) | 07/01/2022 | |
| ME | final | Machias River, Class B | Whitneyville - School Street, Town of (Correction Letter) (pdf) (79 KB) | 11/21/2016 | |
| ME | final | Machias River, Class B | Whitneyville - School Street, Town of (pdf) (1.7 MB) | 08/03/2015 | |
| ME | final | Machias River, Class B | Whitneyville - School Street, Town of (pdf) (2.3 MB) | 04/21/2010 | |
| ME | final | Wilson Stream, Class C | Wilton POTW, Town of (Minor Revision) (pdf) (421 KB) | 03/05/2018 | |
| ME | final | Wilson Stream, Class C | Wilton POTW, Town of (pdf) (3.3 MB) | 06/01/2016 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Minor Revision) (pdf) (406 KB) | 05/13/2015 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Minor Revision) (pdf) (689 KB) | 06/11/2014 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Modification) (pdf) (529 KB) | 09/11/2013 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Minor Revision) (pdf) (537 KB) | 09/06/2013 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Minor Revision) (pdf) (724 KB) | 10/03/2012 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (Administrative Modification) (pdf) (35 KB) | 12/05/2011 | |
| ME | final | Wilton Stream, Class C | Wilton POTW, Town of (pdf) (2.4 MB) | 07/07/2006 | |
| ME | final | Pleasant River, Class B | Windham Raymond School District, RSU #14 (pdf) (2 MB) | 09/19/2017 | |
| ME | final | Pleasant River, Class B | Windham Raymond School District, RSU #14 (pdf) (2.7 MB) | 12/04/2012 | |
| ME | final | Pleasant River, Class B | Windham School District (pdf) (2 MB) | 03/10/2006 | |
| ME | final | Kennebec River, Class C | Kennebec Hydro Project (pdf) (937 KB) | 12/26/2024 | |
| ME | final | Kennebec River, Class C | Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.5 MB) | 12/11/2018 | |
| ME | final | Kennebec River, Class C | Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (2.1 MB) | 06/11/2014 | |
| ME | final | Kennebec River, Class C | Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.8 MB) | 02/25/2010 | |
| ME | final | Sebasticook River, Class C; Kennebec River, Class B | Winslow CSO, Town of (pdf) (581 KB) | 07/19/2022 | |
| ME | final | Sebasticook River, Class C; Kennebec River, Class B | Winslow CSO, Town of (pdf) (1.3 MB) | 03/04/2016 | |
| ME | final | Arey Cove, Class SB | Acadia National Park - National Park Service (pdf) (2.4 MB) | 09/03/2019 | |
| ME | final | Arey Cove, Class SB | Acadia National Park - National Park Service (pdf) (3 MB) | 08/20/2014 | |
| ME | final | Arey Cove, Class SB | Acadia National Park - National Park Service (pdf) (4.7 MB) | 08/14/2009 | |
| ME | final | Henry Cove, Class SB | Winter Harbor Utilities District (Minor Revision) (pdf) (404 KB) | 10/25/2017 | |
| ME | final | Henry Cove, Class SB | Winter Harbor Utilities District (pdf) (14.9 MB) | 01/07/2016 | |
| ME | final | Henry Cove, Class SB | Winter Harbor Utilities District (pdf) (2.5 MB) | 09/02/2010 | |
| ME | final | Atlantic Ocean, Class SB | Winter Harbor Utilities District (pdf) (1.5 MB) | 12/07/2005 | |
| ME | final | Penobscot River, Class SC | Winterport Water District POTW (pdf) (2.6 MB) | 07/06/2017 | |
| ME | final | Penobscot River, Class SC | Winterport Water District POTW (pdf) (3.6 MB) | 04/02/2012 | |
| ME | final | Groundwater, Class GW-A | Dorothy Egg Farm, LLC (pdf) (603 KB) | 11/22/2010 | |
| ME | final | Groundwater, Class GW-A | Dorothy Egg Farm (pdf) (630 KB) | 09/27/2005 | |
| ME | final | Sheepscot River, Class SB | Wiscasset POTW, Town of (pdf) (1.7 MB) | 08/18/2020 | |
| ME | final | Sheepscot River, Class SB | Wiscasset POTW, Town of (Minor Revision) (pdf) (415 KB) | 04/27/2016 | |
| ME | final | Sheepscot River, Class SB | Wiscasset POTW, Town of (pdf) (2.8 MB) | 03/03/2015 | |
| ME | final | Sasanoa River | Bath Water District (pdf) (2.1 MB) | 07/31/2025 | |
| ME | final | Sasanoa River | Bath Water District (pdf) (2.1 MB) | 07/19/2018 | |
| ME | final | Sasanoa River | Bath Water District (pdf) (2.6 MB) | 04/18/2012 | |
| ME | final | Sasanoa River | Bath Water District (pdf) (1.3 MB) | 05/01/2007 | |
| ME | final | Casco Bay, Class SB | FPL Energy Wyman, LLC (pdf) (227 KB) | 06/17/2008 | |
| ME | final | Casco Bay, Class SB | FPL Energy Wyman, LLC (pdf) (1.9 MB) | 09/03/2003 | |
| ME | final | Casco Bay, Class SB | Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.9 MB) | 07/20/2017 | |
| ME | final | Casco Bay, Class SB | Yarmouth POTW - Sea Meadows WWTF, Town of (Minor Revision) (pdf) (741 KB) | 08/14/2012 | |
| ME | final | Casco Bay, Class SB | Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.3 MB) | 10/12/2011 | |
| ME | final | Casco Bay, Class SB | Yarmouth POTW - Seameadows WWTF, Town of (pdf) (1.3 MB) | 12/22/2006 | |
| ME | final | Royal River Estuary, Class SB | Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.1 MB) | 08/08/2017 | |
| ME | final | Royal River Estuary, Class SB | Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.4 MB) | 10/12/2011 | |
| ME | final | Royal River Estuary, Class SB | Yarmouth POTW - Main Treatment Facility, Town of (pdf) (2.6 MB) | 12/19/2006 | |
| ME | final | Royal River Estuary, Class SB | Yarmouth POTW - Main Treatment Facility, Town of (pdf) (2.6 MB) | 12/22/2003 | |
| ME | final | Tidewaters of Atlantic Ocean | Goldenrod, The (pdf) (1 MB) | 07/06/2022 | |
| ME | final | Tidewaters of Atlantic Ocean | Goldenrod, The (pdf) (1.1 MB) | 11/02/2015 | |
| ME | final | Tidewaters of Atlantic Ocean | Goldenrod, The (pdf) (2.2 MB) | 06/16/2010 | |
| ME | final | Tidewaters of Atlantic Ocean | Goldenrod, The (pdf) (690 KB) | 05/20/2005 | |
| ME | final | Piscataqua River, Class SC | Kittery WWTF, Town of (pdf) (2 MB) | 03/24/2006 | |
| ME | final | Cape Neddick Harbor, Class SB | York Sewer District (pdf) (2.4 MB) | 04/01/2025 | |
| ME | final | Cape Neddick Harbor, Class SB | York Sewer District (pdf) (2.5 MB) | 03/02/2016 | |
| ME | final | Cape Neddick Harbor, Class SB | York Sewer District (pdf) (2.8 MB) | 05/31/2006 | |
| ME | final | Chase’s Pond, Class GPA | York Water District - Chase’s Pond (pdf) (1.8 MB) | 12/16/2019 | |
| ME | final | Chase’s Pond, Class GPA | York Water District - Chase’s Pond (pdf) (3 MB) | 10/21/2014 | |
| ME | draft | Woodland Pulp LLC - Woodland Hydro Project | |||
| ME | draft | Woodland Pulp LLC - Grand Falls Hydro Project | |||
| ME | draft | Sorrento, Town of | |||
| ME | draft | SMC Real Estate INC dba Town and Country Apartments | |||
| ME | draft | Flood Brothers LLC | |||
| ME | draft | Washington County Community College Overboard Discharge | |||
| ME | draft | Bangor, City of | |||
| ME | draft | Anson-Madison Sanitary District | |||
| ME | draft | Howland, Town of | |||
| ME | draft | Brunswick Sewer District | |||
| ME | draft | Skowhegan, Town of | |||
| ME | draft | Smutty Nose Island Club, Inc. D/B/A Monhegan House | |||
| ME | draft | Hampden CSO - Souadabscook Stream Pump Station, Town of | |||
| ME | draft | Huhtamaki Inc. | |||
| ME | draft | Gardiner WWTF, City of | |||
| ME | draft | Portland Water District - Westbrook Wastewater Treatment Facility | |||
| ME | draft | ReGenerate Livermore Falls | |||
| ME | draft | Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (Extended) | |||
| ME | draft | Sunoco Midstream LLC South Portland | |||
| ME | draft | South Portland Terminals LLC | |||
| ME | draft | Dover-Foxcroft Water District | |||
| ME | draft | KEI Power Management Inc. - Eustis Hydro Project | |||
| ME | draft | Anson Hydro Project | |||
| ME | draft | Abenaki Hydro Project | |||
| ME | draft | Ledgemere Hydro Project | |||
| ME | draft | Rice Rips Hydro Station | |||
| ME | draft | Oakland Hydro Station | |||
| ME | draft | Brown Bear II Hydro Project - Worumbo Hydro Project | |||
| ME | draft | South Portland, Portland Water District - Ottawa Road Pump Station CSO, City of | |||
| ME | draft | Kezar Falls Hydro Project | |||
| ME | draft | Looks Gourmet Food Company, Inc. (pdf) (1 MB) | |||
| ME | draft | Dead River Fish Hatchery (pdf) (1.1 MB) | |||
| ME | draft | The Wright Place, LLC CAFO (pdf) (1.4 MB) | |||
| ME | draft | Rogers Farm (pdf) (1.7 MB) | |||
| ME | draft | Dead River Fish Hatchery (pdf) (1.1 MB) | |||
| ME | draft | Oxford - Welchville Corner, Town of (pdf) (2.4 MB) | |||
| ME | draft | Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (1.7 MB) | |||
| ME | draft | Citgo Petroleum Corp (pdf) (1.1 MB) | |||
| ME | draft | Lincolnville Sewer District (pdf) (1.3 MB) | |||
| ME | draft | Oxford, Town of (pdf) (2.6 MB) | |||
| ME | draft | Dead River Fish Hatchery (pdf) (958 KB) | |||
| ME | draft | Bangor, City of (pdf) (3 MB) | |||
| ME | draft | Craig Brook National Fish Hatchery (pdf) (2.2 MB) | |||
| ME | draft | Brunswick and Topsham Water District - Holden Station (pdf) (1.8 MB) | |||
| ME | draft | Brunswick and Topsham Water District - Jackson Station (pdf) (1.2 MB) | |||
| ME | draft | North Haven Drinking Water Treatment Plant (pdf) (356 KB) | |||
| ME | draft | Gardiner Water District Drinking Water Treatment Plant (pdf) (2.5 MB) | |||
| ME | draft | Veazie Sewer District (pdf) (599 KB) | |||
| ME | draft | Maine Wood Pellet Company, LLC (pdf) (3.8 MB) | |||
| ME | draft | Paris, Town of (pdf) (1.3 MB) | |||
| ME | draft | Woodland Pulp North (pdf) (692 KB) Woodland Pulp North (Modification) (pdf) (694 KB) | |||
| ME | draft | Bath Water District Drinking Water Treatment Plant (pdf) (796 KB) | |||
| ME | draft | Dark Harbor Wastewater Treatment Facility (pdf) (510 KB) | |||
| ME | draft | Richmond Utilities District (pdf) (1.8 MB) | |||
| ME | draft | Warren Sanitary District (pdf) (2.1 MB) | |||
| ME | draft | York Sewer District POTW (pdf) (2.2 MB) | |||
| ME | draft | Merrymeeting Shellfish Company, LLC (pdf) (1.4 MB) | |||
| ME | draft | Bar Harbor POTW - Hulls Cove Plant (pdf) (1.7 MB) | |||
| ME | draft | Jackman Utility District (pdf) (1.6 MB) | |||
| ME | draft | CSX Transportation Inc. (pdf) (3.4 MB) | |||
| ME | draft | U.S. Fish and Wildlife Service - Green Lake National Fish Hatchery (pdf) (1.2 MB) | |||
| ME | draft | Brewer Water Pollution Control Facility (pdf) (3.3 MB) | |||
| ME | draft | Eastport Quoddy Village Treatment Facility (pdf) (1.7 MB) | |||
| ME | draft | North Haven, Town of (pdf) (1.8 MB) | |||
| ME | draft | Northport Village Corporation Wastewater Treatment Facility (pdf) (1.9 MB) | |||
| ME | draft | Stonington Sanitary District (pdf) (2.6 MB) | |||
| ME | draft | Eastport, City of (pdf) (2 MB) | |||
| ME | draft | Lubec Wastewater Treatment Facility (pdf) (1.7 MB) | |||
| ME | draft | Bayville Village Corporation (pdf) (2 MB) | |||
| ME | draft | Brownville POTW, Town of (pdf) (942 KB) | |||
| ME | draft | East Millinocket POTW, Town of (pdf) (2.9 MB) | |||
| ME | draft | Lincoln Sanitary District Wastewater Treatment Facility (pdf) (1.2 MB) | |||
| ME | draft | Rumford-Mexico Sewerage District (pdf) (2 MB) | |||
| ME | draft | Canton Pollution Abatement Facility, Town of (pdf) (1.2 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife New Gloucester Fish Hatchery (pdf) (1.1 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Phillips Fish Hatchery (pdf) (796 KB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Wade State Fish Hatchery (pdf) (1.4 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Dry Mills Fish Hatchery (pdf) (1.2 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Grand Lake Stream Hatchery (pdf) (1.4 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Governor Hill Fish Hatchery (pdf) (1.4 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Palermo Rearing Station (pdf) (1.5 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife Ela Rearing Station (pdf) (1.7 MB) | |||
| ME | draft | Department of Inland Fisheries & Wildlife IFW Cobb Rearing Station (pdf) (1.7 MB) | |||
| ME | draft | Livermore Falls Wastewater Treatment Facility (pdf) (2 MB) | |||
| ME | draft | Lisbon, Town of (pdf) (1.9 MB) | |||
| ME | draft | Frenchville, Town of (pdf) (1.6 MB) | |||
| ME | draft | Maine School Administrative District #52 (pdf) (759 KB) | |||
| ME | draft | Downeast Institute for Applied Marine Research and Education Inc. (pdf) (569 KB) | |||
| ME | draft | Salmogen Company Inc - Penobscot Indian Reservation (pdf) (1.8 MB) | |||
| ME | draft | Washburn Water and Sewer District (pdf) (1.5 MB) | |||
| ME | draft | Old Town Pollution Control Facility, City of (pdf) (2.2 MB) | |||
| ME | draft | Berwick Sewer District (pdf) (2 MB) | |||
| ME | draft | Moosabec Mussels, Inc. (pdf) (990 KB) | |||
| ME | draft | Auburn Sewerage District (pdf) (1.5 MB) | |||
| ME | draft | Old Town - Community Pool, City of (pdf) (580 KB) | |||
| ME | draft | Calais School Department Overboard Discharge (pdf) (743 KB) | |||
| ME | draft | Sunday River Skiway Corporation Bethel Commercial Overboard Discharge (pdf) (789 KB) | |||
| ME | draft | Good Will-Hinckley Overboard Discharge (pdf) (741 KB) | |||
| ME | draft | Newagen Seaside Inn, Inc. Overboard Discharge (pdf) (680 KB) | |||
| ME | draft | Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (484 KB) | |||
| ME | draft | Portland Head Light & Museum (pdf) (368 KB) | |||
| ME | draft | Sprague Operating Resources LLC - Sprague South Portland (pdf) (560 KB) | |||
| ME | draft | Crescent Beach Association (pdf) (1.3 MB) | |||
| ME | draft | Auburn Water District (pdf) (754 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC, Merimil Limited Partnership and Madison Paper Industries - Brassua Hydroelectric Project (pdf) (717 KB) | |||
| ME | draft | Great Lakes Hydro America LLC - Millinocket Hydro Station (pdf) (495 KB) | |||
| ME | draft | Karen Hutchins d/b/a Land’s End Gift Shop Overboard Discharge (pdf) (760 KB) | |||
| ME | draft | Kennebec Hydro Project (pdf) (878 KB) | |||
| ME | draft | Rumford Falls Hydro Project (pdf) (558 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Brunswick Hydro Project (pdf) (914 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Monty Station Hydro Project (pdf) (822 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Hiram Hydro Project (pdf) (898 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Skelton Hydro Project (pdf) (773 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Harris Station Hydro Project (pdf) (965 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Cataract Hydro Project (pdf) (990 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Wyman Hydro Project (pdf) (784 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Weston Hydro Project - Skowhegan (pdf) (832 KB) | |||
| ME | draft | Topsham Hydro Partners LP Pejepscot Hydo Project (pdf) (777 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC - Williams Hydro Project (pdf) (647 KB) | |||
| ME | draft | Aziscohos Hydro Project (pdf) (962 KB) | |||
| ME | draft | Derecktor Marine Center (pdf) (1.6 MB) | |||
| ME | draft | Pride Manufacturing Company, LLC (pdf) (1.1 MB) | |||
| ME | draft | Naval Support Activity - NSA Cutler (pdf) (568 KB) | |||
| ME | draft | Transfer to Blue Diamond Boothbay LLC d/b/a Smuggler’s Cove Inn (pdf) (2.3 MB) | |||
| ME | draft | Bingham Waste Water Treatment Facility (pdf) (1.4 MB) | |||
| ME | draft | Rumford-Mexico Sewerage District (pdf) (1.4 MB) | |||
| ME | draft | Mattawamkeag, Town of (pdf) (1.9 MB) | |||
| ME | draft | Mook Sea Farms Inc. (pdf) (1.8 MB) | |||
| ME | draft | The Maine Water Company, LLC (pdf) (1.2 MB) | |||
| ME | draft | County Farms LLC (pdf) (516 KB) | |||
| ME | draft | Milo Water District (pdf) (1.4 MB) | |||
| ME | draft | Go Lab Madison, LLC (pdf) (1.3 MB) | |||
| ME | draft | Twin Rivers Paper Company, LLC (pdf) (1.6 MB) | |||
| ME | draft | Newport Sanitary District (pdf) (1.2 MB) | |||
| ME | draft | Old Town Water District (pdf) (844 KB) | |||
| ME | draft | Transfer and WDL for TWG Southport LLC d/b/a the Ocean Gate Resort (pdf) (1.6 MB) | |||
| ME | draft | Dover-Foxcroft POTW (pdf) (1.4 MB) | |||
| ME | draft | Bethel Wastewater Treatment Facility, Town of (pdf) (2.1 MB) | |||
| ME | draft | Passamaquoddy Water District (pdf) (1.1 MB) | |||
| ME | draft | Maine Water Company (pdf) (974 KB) | |||
| ME | draft | Ellsworth, City of (pdf) (902 KB) | |||
| ME | draft | Carver Shellfish Inc. (pdf) (900 KB) | |||
| ME | draft | Norridgewock, Town of (pdf) (803 KB) | |||
| ME | draft | Webber Tanks Inc. (pdf) (891 KB) | |||
| ME | draft | Gosnald Arms Inc. (pdf) (565 KB) | |||
| ME | draft | Maine Wild Blueberry Company-Jonesboro (pdf) (879 KB) | |||
| ME | draft | Maine Wild Blueberry Company-Machias (pdf) (711 KB) | |||
| ME | draft | Merrill Blueberry Farms, Inc. (pdf) (696 KB) | |||
| ME | draft | Jasper Wyman & Sons Overboard Discharge (pdf) (1.1 MB) | |||
| ME | draft | Jasper Wyman & Sons Blueberry Processing Surface Water Disposal System (pdf) (6.2 MB) | |||
| ME | draft | Running Tide Technologies, Inc. (Modification) (pdf) (1.3 MB) | |||
| ME | draft | Moore’s Septic Inc. (Modification) (pdf) (841 KB) | |||
| ME | draft | Freeport Sewer District (pdf) (1.7 MB) | |||
| ME | draft | The Island Inn Monhegan Island Plantation (pdf) (1.5 MB) | |||
| ME | draft | Casco Bay Energy Company, LLC Maine Independence Station (Modification) (pdf) (1 MB) | |||
| ME | draft | Global Companies LLC (Modification) (pdf) (486 KB) | |||
| ME | draft | Mayo Mill Holdings, LLC Riverfront Redevelopment (Modification) (pdf) (779 KB) | |||
| ME | draft | Transfer from B & G Foods North America, Inc. to IDEALS (Initiative for Digital Engineering and Life Sciences) (pdf) (254 KB) | |||
| ME | draft | Pioneer Plastics Corporation (pdf) (950 KB) | |||
| ME | draft | Whitneyville - Canal Road, Town of (pdf) (1.4 MB) | |||
| ME | draft | Whitneyville - School Street, Town of (pdf) (1.6 MB) | |||
| ME | draft | Milford CSO, Town of (pdf) (1.1 MB) | |||
| ME | draft | Lewiston CSOs, City of (pdf) (1.2 MB) | |||
| ME | draft | Maine Wild Blueberry Company (pdf) (1.4 MB) | |||
| ME | draft | Randolph CSO, Town of (pdf) (1.1 MB) | |||
| ME | draft | Winslow, Town of (pdf) (1.2 MB) | |||
| ME | draft | Maine Maritime Academy - Andrews Hall (pdf) (737 KB) | |||
| ME | draft | HOBO LLC d/b/a Cellardoor Winery, Inc. (pdf) (1.2 MB) | |||
| ME | draft | The Goldenrod (pdf) (724 KB) | |||
| ME | draft | Cherryfield Foods, Inc. (pdf) (1.3 MB) | |||
| ME | draft | Diamond Cove Homeowners Association - Great Diamond Island (pdf) (942 KB) | |||
| ME | draft | Long Pond Association Chemical Treatment (pdf) (15.5 MB) | |||
| ME | draft | Portsmouth Naval Shipyard Concrete Batch Plant (Modification) (pdf) (479 KB) | |||
| ME | draft | Ashland Water and Sewer District (pdf) (1.3 MB) | |||
| ME | draft | Portsmouth Naval Shipyard (pdf) (1 MB) | |||
| ME | draft | Bath Iron Works (pdf) (1.7 MB) | |||
| ME | draft | Bridgton WWTF, Town of (pdf) (1.8 MB) | |||
| ME | draft | Hartland Redevelopment LLC (Former Tasman Leather Group, LLC) (Modification) (pdf) (199 KB) | |||
| ME | draft | University of New England (pdf) (941 KB) | |||
| ME | draft | Shy Beaver Trout LLC - Shy Beaver Hatchery (pdf) (1.6 MB) | |||
| ME | draft | Camp Matoaka (pdf) (2.7 MB) | |||
| ME | draft | TWG Southport, LLC Ocean Gate Resort Overboard Discharge (pdf) (1.1 MB) | |||
| ME | draft | Grand Isle POTW, Town of (pdf) (1.2 MB) | |||
| ME | draft | Watershed Center for Ceramic Arts (pdf) (788 KB) | |||
| ME | draft | UNE Marine Science and Research Center (pdf) (905 KB) | |||
| ME | draft | Kennebunkport POTW, Town of (pdf) (1.5 MB) | |||
| ME | draft | Stored Solar, LLC (pdf) (1.1 MB) | |||
| ME | draft | Boothbay Harbor Sewer District (pdf) (MB) | |||
| ME | draft | Southwest Harbor (pdf) (1.2 MB) | |||
| ME | draft | Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (1.1 MB) | |||
| ME | draft | Bay Bridge Estates Mobile Home Park (pdf) (1.8 MB) | |||
| ME | draft | Maine Department of Inland Fisheries & Wildlife - Phillips Fish Hatchery (pdf) (784 KB) | |||
| ME | draft | Danforth Wastewater Treatment Facility (pdf) (731 KB) | |||
| ME | draft | Castine, Town of (pdf) (932 KB) | |||
| ME | draft | Acadia Aqua Farms LLC (pdf) (MB) | |||
| ME | draft | Portsmouth Naval Shipyard (pdf) (1.8 MB) | |||
| ME | draft | Kingfish Maine Land Based Aquaculture (pdf) (6.3 MB) | |||
| ME | draft | Stephen E. Gray Lodges & Industries, Inc. (pdf) (509 KB) | |||
| ME | draft | Portsmouth Naval Shipyard (pdf) (1.7 MB) | |||
| ME | draft | Pixelle Androscoggin LLC - Androscoggin Mill (Modification 2) (pdf) (MB) | |||
| ME | draft | Passamaquoddy Tribal Government (pdf) (749 KB) | |||
| ME | draft | Biddeford POTW, City of (pdf) (1 MB) | |||
| ME | draft | Pineland Farms Potato Company, Inc. (pdf) (1.2 MB) | |||
| ME | draft | Bath POTW, City of (pdf) (1.8 MB) | |||
| ME | draft | Pixelle Androscoggin LLC - Androscoggin Mill (Modification) (pdf) (627 KB) | |||
| ME | draft | Irving Oil Terminals Searsport Bulk Fuel Storage Facility (pdf) (784 KB) | |||
| ME | draft | Irving Oil Terminals Searsport Bulk Fuel Storage Facility (pdf) (797 KB) | |||
| ME | draft | The Trailing Yew LLC (pdf) (1.2 MB) | |||
| ME | draft | Sprague Operating Resources LLC Bulk Storage Facility (pdf) (972 KB) | |||
| ME | draft | Confluent Development, LLC - Long Creek (pdf) (276 KB) | |||
| ME | draft | Maine Dept of Inland Fisheries and Wildlife - Grand Lake Stream Hatchery (pdf) (934 KB) | |||
| ME | draft | Blue Hill Wastewater Treatment Facility (pdf) (1.1 MB) | |||
| ME | draft | Araminta’s Dream, LLC D/B/A Monhegan House (pdf) (829 KB) | |||
| ME | draft | Orono-Veazie Water District (pdf) (576 KB) | |||
| ME | draft | Marine Resources Net Pen (pdf) (1.1 MB) | |||
| ME | draft | Wells Sanitary District (pdf) (1.3 MB) | |||
| ME | draft | Monticello Housing Corporation (pdf) (1.1 MB) | |||
| ME | draft | Portland Pipe Line Corporation (pdf) (1.4 MB) | |||
| ME | draft | Maine Water Company (pdf) (1.4 MB) | |||
| ME | draft | Moosehead Sanitary District (pdf) (732 KB) | |||
| ME | draft | Wiscasset POTW, Town of (pdf) (1.3 MB) | |||
| ME | draft | New Gloucester Fish Hatchery (pdf) (3.1 MB) | |||
| ME | draft | Anson-Madison Sanitary District (pdf) (1.6 MB) | |||
| ME | draft | Penobscot McCrum LLC (pdf) (5.6 MB) | |||
| ME | draft | Caverly Farms, LLC. CAFO (pdf) (669 KB) | |||
| ME | draft | Mount Desert Island Regional High School (pdf) (1.4 MB) | |||
| ME | draft | Maine Department of Inland Fisheries and Wildlife Governor Hill Hatchery (pdf) (816 KB) | |||
| ME | draft | Seal Harbor Wastewater Treatment Facility (pdf) (1.2 MB) | |||
| ME | draft | Somesville Wastewater Treatment Facility (pdf) (1 MB) | |||
| ME | draft | Northeast Wastewater Treatment Facility (pdf) (1.3 MB) | |||
| ME | draft | The Wright Place LLC - Rogers Farm (pdf) (1.2 MB) | |||
| ME | draft | Madawaska Publicly Owned Treatment Works, Town of (pdf) (1.3 MB) | |||
| ME | draft | Tex Tech Industries, Inc. (pdf) (1.3 MB) | |||
| ME | draft | Eastern Maine Mussel Corp. (pdf) (1.7 MB) | |||
| ME | draft | Algonquin Northern Maine GENCO (pdf) (1 MB) | |||
| ME | draft | Buckeye South Portland Terminal, LLC (pdf) (2 MB) | |||
| ME | draft | Gulf Oil Limited Partnership (pdf) (1.6 MB) | |||
| ME | draft | Clean Harbors Environmental Services, Inc. (pdf) (1.4 MB) | |||
| ME | draft | B&G Foods North America, Inc. (pdf) (760 KB) | |||
| ME | draft | Downeast Salmon Federation Inc. (pdf) (1.6 MB) | |||
| ME | draft | Van Buren Wastewater Treatment Facility, Town of (pdf) (1 MB) | |||
| ME | draft | Bucksport Generation LLC (pdf) (1.6 MB) | |||
| ME | draft | Pittsfield, Town of (pdf) (1.1 MB) | |||
| ME | draft | Scarborough Sanitary District (pdf) (1.4 MB) | |||
| ME | draft | Jackman Utility District (pdf) (1.4 MB) | |||
| ME | draft | CITGO Petroleum Corp. (pdf) (770 KB) | |||
| ME | draft | New Sharon Water District (pdf) (693 KB) | |||
| ME | draft | Stonyvale, Inc. (pdf) (806 KB) | |||
| ME | draft | Bayley’s Quality Seafood (Modification) (pdf) (437 KB) | |||
| ME | draft | Tasman Leather Group, LLC (pdf) (655 KB) | |||
| ME | draft | Searsport Wastewater Treatment Plant (Tentative 301h Waiver Denial) (pdf) (173 KB) | |||
| ME | draft | Searsport Wastewater Treatment Plant (pdf) (2.1 MB) | |||
| ME | draft | Acadia National Park (pdf) (217 KB) | |||
| ME | draft | The Wright Place, LLC (pdf) (754 KB) | |||
| ME | draft | Lincolnville Sewer District (pdf) (1.3 MB) | |||
| ME | draft | Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (216 KB) | |||
| ME | draft | North Haven, Town of (pdf) (2.4 MB) | |||
| ME | draft | Greater Augusta Utility District (pdf) (1.3 MB) | |||
| ME | draft | Decksz, LLC, dba Ocean Point Marina (pdf) (219 KB) | |||
| ME | draft | AM FIRPO Enterprises, LLC, D/B/A Smuggler’s Cove Inn, Inc. (pdf) (215 KB) | |||
| ME | draft | Black Bear Hydro Partners, LLC (pdf) (794 KB) | |||
| ME | draft | Loring Development Authority (pdf) (792 KB) | |||
| ME | draft | Sebasco Harbor Resort, LLC (pdf) (213 KB) | |||
| ME | draft | Bangor-Pacific Hydro (pdf) (974 KB) | |||
| ME | draft | Brown Bear II Hydro Inc. - Worumbo Hydro Project (pdf) (971 KB) | |||
| ME | draft | Messalonskee Stream Hydro, LLC - Rice Ripps Hydro Project (pdf) (1.1 MB) | |||
| ME | draft | Messalonskee Stream Hydro, LLC - Oakland Hydro Project (pdf) (1.1 MB) | |||
| ME | draft | Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (1.1 MB) | |||
| ME | draft | Eagle Creek Madison Hydro, LLC - Abenaki Hydro Project (pdf) (1.1 MB) | |||
| ME | draft | Ledgemere Hydro, LLC (pdf) (998 KB) | |||
| ME | draft | Kezar Falls Hydro, LLC (pdf) (1.1 MB) | |||
| ME | draft | KEI (USA) Power Management, LLC - Eustis Hydro Project (pdf) (746 KB) | |||
| ME | draft | Irving Forest Products Inc. (pdf) (890 KB) | |||
| ME | draft | University of Maine (pdf) (1.3 MB) | |||
| ME | draft | Bridgton, Town of (Modification) (pdf) (231 KB) | |||
| ME | draft | Kei Power Management Inc. - American Tissue Hydro Project (pdf) (1.1 MB) | |||
| ME | draft | Flood Brothers, LLC (pdf) (771 KB) | |||
| ME | draft | Mallinckrodt US LLC (pdf) (1.1 MB) | |||
| ME | draft | Running Tide Technologies, Inc. (pdf) (1.1 MB) | |||
| ME | draft | East Machias, Town of (Modification) (pdf) (182 KB) | |||
| ME | draft | Cobbossee Watershed District (pdf) (699 KB) | |||
| ME | draft | American Unagi, LLC (pdf) (1.3 MB) | |||
| ME | draft | Portland Combined Sewer Overflows, City of (pdf) (1.2 MB) | |||
| ME | draft | IWF Cobb Rearing Station (pdf) (1.2 MB) | |||
| ME | draft | Washington County Community College (pdf) (2.2 MB) | |||
| ME | draft | Eastport, City of (pdf) (3.2 MB) | |||
| ME | draft | Eastport Quoddy Village Treatment Facility (pdf) (2.4 MB) | |||
| ME | draft | Searsport Wastewater Treatment Plant, Town of (pdf) (3.6 MB) | |||
| ME | draft | Bayville Village Corporation (pdf) (5.4 MB) | |||
| ME | draft | Lubec Wastewater Treatment Facility, Town of (pdf) (2.7 MB) | |||
| ME | draft | Northport Village Corporation Wastewater Treatment Facility (pdf) (4.1 MB) | |||
| ME | draft | Milford Hydro Project (pdf) (138 KB) | |||
| ME | draft | Grand Falls Hydro Project (pdf) (139 KB) | |||
| ME | draft | Woodland Hydro Station (pdf) (137 KB) | |||
| ME | draft | Saco, City of (pdf) (144 KB) | |||
| ME | draft | Brunswick-Topsham Water District (pdf) (636 KB) | |||
| ME | draft | Maine Water Company (Modification) (pdf) (149 KB) | |||
| ME | draft | Huhtamaki, Inc. (pdf) (1.3 MB) | |||
| ME | draft | Moosabec Mussels, Inc. (pdf) (1.9 MB) | |||
| ME | draft | ND OTM, LLC (pdf) (1 MB) | |||
| ME | draft | Camden Wastewater Pollution Control Facility, Town of (pdf) (2.4 MB) | |||
| ME | draft | Ottawa Road Pump Station (pdf) (3.8 MB) | |||
| ME | draft | Aziscohos Hydro Project (pdf) (231 KB) | |||
| ME | draft | Rumford Falls Hydro Project (pdf) (740 KB) | |||
| ME | draft | Bath, City of (Modification) (pdf) (146 KB) | |||
| ME | draft | Kennebec Hydro Project (pdf) (222 KB) | |||
| ME | draft | Topsham Hydro Partners, LP - Pejebscot Hydro Project (pdf) (203 KB) | |||
| ME | draft | Anson-Madison Sanitary District (pdf) (1.4 MB) | |||
| ME | draft | Looks Gourmet Food Company, Inc. (pdf) (727 KB) | |||
| ME | draft | Pineland Farms Natural Meats, Inc. (pdf) (1 MB) | |||
| ME | draft | Mapleton Sewer District (pdf) (781 KB) | |||
| ME | draft | Baileyville, Town of (pdf) (1.9 MB) | |||
| ME | draft | Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (654 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (249 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (598 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (245 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Ripogenus (McKay) Hydro Project (pdf) (239 KB) | |||
| ME | draft | Ogunquit Sewer District (pdf) (3.5 MB) | |||
| ME | draft | Gardiner Water District (pdf) (863 KB) | |||
| ME | draft | Brunswick and Topsham Water District (pdf) (531 KB) | |||
| ME | draft | Whole Oceans, LLC (pdf) (2.3 MB) | |||
| ME | draft | Falmouth, Town of (pdf) (3.5 MB) | |||
| ME | draft | East Coast Seafood Group d/b/a Maine Fair Trade Lobster (pdf) (1.7 MB) | |||
| ME | draft | RSU #35 - Marshwood Middle School (pdf) (200 KB) | |||
| ME | draft | Miller Holdings, LLC (pdf) (229 KB) | |||
| ME | draft | Milo Water District (pdf) (499 KB) | |||
| ME | draft | Bayley’s Quality Seafood (pdf) (599 KB) | |||
| ME | draft | Clinton Water District (pdf) 2.1 MB) | |||
| ME | draft | DuPont Nutrition USA, Inc. (Modification) (pdf) (170 KB) | |||
| ME | draft | Downeast Salmon Federation (pdf) (450 KB) | |||
| ME | draft | Bath Water District (pdf) (717 KB) | |||
| ME | draft | Old Town Pool, City of (pdf) (345 KB) | |||
| ME | draft | North Haven, Town of (pdf) (1.8 MB) | |||
| ME | draft | Penobscot McCrum LLC (pdf) (1.5 MB) | |||
| ME | draft | Vinalhaven, Town of (pdf) (1.6 MB) | |||
| ME | draft | Sprague Operating Resources LLC Bulk Fuel Storage & Transfer Facility (pdf) (859 KB) | |||
| ME | draft | Fresh Atlantic USA (pdf) (779 KB) | |||
| ME | draft | Veazie Sewer District (pdf) (1 MB) | |||
| ME | draft | Bucksport Wastewater Treatment Facility (pdf) (1 MB) | |||
| ME | draft | Brownville, Town of (pdf) (489 KB) | |||
| ME | draft | Mars Hill Utility District (pdf) (1.8 MB) | |||
| ME | draft | Casco Wade Fish Hatchery (pdf) (1.3 MB) | |||
| ME | draft | FMC Corporation Crocketts Point (pdf) (1.5 MB) | |||
| ME | draft | Brewer Water Pollution Control Facility (Modification) (pdf) (143 KB) | |||
| ME | draft | Portland Water District - Peaks Island (pdf) (3.9 MB) | |||
| ME | draft | Unity Utilities District (pdf) (1.8 MB) | |||
| ME | draft | Stonington Sanitary District (pdf) (3.7 MB) | |||
| ME | draft | Regional School Unit (RSU) #14 Windham Raymond School District (pdf) (224 KB) | |||
| ME | draft | South Portland Water Pollution Control Facility (pdf) (3.4 MB) | |||
| ME | draft | Palermo Rearing Station Fish Hatchery (pdf) (1.4 MB) | |||
| ME | draft | Robbins Lumber, Inc. (pdf) (6.2 MB) | |||
| ME | draft | Winterport Water District POTW (pdf) (1 MB) | |||
| ME | draft | Maine School Administrative District #75 (pdf) (1.6 MB) | |||
| ME | draft | Yarmouth POTW, Town of (pdf) (3.3 MB) | |||
| ME | draft | Fort Fairfield Utilities District POTW (pdf) (1.5 MB) | |||
| ME | draft | ELA Rearing Station (pdf) (725 KB) | |||
| ME | draft | Dry Mills Fish Hatchery (pdf) (735 KB) | |||
| ME | draft | Sabattus Sanitary District POTW (Modification) (pdf) (2.1 MB) | |||
| ME | draft | Yarmouth POTW, Sea Meadows Wastewater Treatment Facility, Town of (pdf) (1.3 MB) | |||
| ME | draft | Washburn Water & Sewer District POTW (pdf) (1.2 MB) | |||
| ME | draft | Sorrento POTW, Town of (pdf) (962 KB) | |||
| ME | draft | The Mills at Pepperell LLC (pdf) (196 KB) | |||
| ME | draft | Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (562 KB) | |||
| ME | draft | Fort Kent Wastewater POTW (pdf) (1 MB) | |||
| ME | draft | Portland Head Light and Museum POTW (pdf) (133 KB) | |||
| ME | draft | Caribou Utilities District POTW (Permit Reissuance) (pdf) (1.1 MB) Caribou Utilities District POTW (pdf) (1.1 MB) | |||
| ME | draft | Portland Water District (pdf) (3.6 MB) | |||
| ME | draft | Calais WWTF, City of (pdf) (1.5 MB) | |||
| ME | draft | Sabattus Sanitary District POTW (pdf) (1.8 MB) | |||
| ME | draft | Canton Pollution Abatement Facility, Town of (pdf) (1.4 MB) | |||
| ME | draft | Kennebunk Sewer District (pdf) (3.7 MB) | |||
| ME | draft | Newagen Seaside Inn, Inc. (pdf) (502 KB) | |||
| ME | draft | Cold Brook Energy Inc Bulk Fuel Storage & Transfer Facility (pdf) (181 KB) | |||
| ME | draft | Bay Bridge Estates Mobile Home Park (pdf) (1.3 MB) | |||
| ME | draft | Pioneer Plastics Corporation (pdf) (613 KB) | |||
| ME | draft | Saco POTW, City of (pdf) (1.9 MB) | |||
| ME | draft | Casco Bay Energy Company LLC - Maine Independence Station (pdf) (1 MB) | |||
| ME | draft | Bath Iron Works (pdf) (538 KB) | |||
| ME | draft | Portsmouth Naval Shipyard (pdf) (3 MB) | |||
| ME | draft | ReEnergy Livermore Falls, LLC (pdf) (1.1 MB) | |||
| ME | draft | GEM Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (672 KB) | |||
| ME | draft | Great Salt Bay Sanitary District (pdf) (2.1 MB) | |||
| ME | draft | Dead River Hatchery (pdf) (956 KB) | |||
| ME | draft | East Machias WWTF (pdf) (1.4 MB) | |||
| ME | draft | Madison Paper Industries (pdf) (689 KB) | |||
| ME | draft | Bangor, City of (pdf) (2 MB) | |||
| ME | draft | Old Town, City of (pdf) (2.9 MB) | |||
| ME | draft | Global Companies LLC (pdf) (501 KB) | |||
| ME | draft | Houlton Water Company (pdf) (615 KB) | |||
| ME | draft | Millinocket Wastewater Treatment Facility (pdf) (5.9 MB) | |||
| ME | draft | University of Maine Center for Cooperative Aquaculture Research (pdf) (1.3 MB) | |||
| ME | draft | ReEnergy Fort Fairfield, LLC (pdf) (606 KB) | |||
| ME | draft | Brewer Water Pollution Control Facility (pdf) (2.7 MB) | |||
| ME | draft | Derecktor Maine LLC (pdf) (2 MB) | |||
| ME | draft | North Jay WWTF (pdf) (1.5 MB) | |||
| ME | draft | Covanta Maine LLC (pdf) (1 MB) | |||
| ME | draft | Howland Wastewater Treatment Facility (pdf) (948 KB) | |||
| ME | draft | Maine School Administrative District #6 Bonny Eagle (pdf) (739 KB) | |||
| ME | draft | Mattawamkeag, Town of (pdf) (1.1 MB) | |||
| ME | draft | Winslow CSO, Town of (pdf) (457 KB) | |||
| ME | draft | Milford CSO, Town of (pdf) (242 KB) | |||
| ME | draft | Biddeford Pool (pdf) (616 KB) | |||
| ME | draft | Lewiston, City of (pdf) (309 KB) | |||
| ME | draft | Evonik Cyro, LLC (pdf) (204 KB) | |||
| ME | draft | Maine Pure (pdf) (470 KB) | |||
| ME | draft | Phoenix Enterprises Inc. d/b/a Town and Country Apartments (pdf) (733 KB) | |||
| ME | draft | Jasper Wyman & Sons Inc (pdf) (547 KB) | |||
| ME | draft | The Maine Water Company (pdf) (1.5 MB) | |||
| ME | draft | Limerick Sewerage District (pdf) (1.4 MB) | |||
| ME | draft | Lincolnville Beach Sanitary Facility (pdf) (1.4 MB) | |||
| ME | draft | Bar Harbor - Main Plant, Town of (pdf) (1.4 MB) | |||
| ME | draft | Bar Harbor - Hull Cove Plant, Town of (pdf) (1.7 MB) | |||
| ME | draft | Bar Harbor - DeGregoire Plant Park, Town of (pdf) (1.1 MB) | |||
| ME | draft | Webber Tanks Inc. (pdf) (940 KB) | |||
| ME | draft | Vassalboro Sanitary District - East Main Street Facility (pdf) (1.6 MB) | |||
| ME | draft | Vassalboro Sanitary District (pdf) (1.6 MB) | |||
| ME | draft | Guilford-Sangerville Sanitary District (pdf) (1.8 MB) | |||
| ME | draft | Bingham Fish Hatchery (pdf) (568 KB) | |||
| ME | draft | Paris Utility District (pdf) (2.1 MB) | |||
| ME | draft | Green Lake National Fish Hatchery (pdf) (992 KB) | |||
| ME | draft | Maine Woods Pellet Company, LLC (pdf) (798 KB) | |||
| ME | draft | Maine Electronics Inc. (pdf) (970 KB) | |||
| ME | draft | Limestone Water and Sewer District (pdf) (1.3 MB) | |||
| ME | draft | Milbridge, Town of (pdf) (656 KB) | |||
| ME | draft | Acadia Aqua Farms, LLC Stewardship Gem, Inc (pdf) (1 MB) | |||
| ME | draft | Jasper Wyman and Son Inc. (pdf) (826 KB) | |||
| ME | draft | Kennebunkport, Town of (pdf) (2.8 MB) | |||
| ME | draft | Maine Wood Pellet Company, LLC (pdf) (840 KB) | |||
| ME | draft | Old Orchard Beach Wastewater Facility (pdf) (1.6 MB) | |||
| ME | draft | Old Town Mill (pdf) (129 KB) | |||
| ME | draft | Catalyst Paper Operations Inc. (pdf) (109 KB) | |||
| ME | draft | McCain Foods USA, Inc. (pdf) (1.4 MB) | |||
| ME | draft | Dover-Foxcroft, Town of (pdf) (1.3 MB)Modification (pdf) (1.4 MB) | |||
| ME | draft | Shy Beaver Hatchery (pdf) (1 MB) | |||
| ME | draft | Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.4 MB) | |||
| ME | draft | Warren Sanitary District (pdf) (1.5 MB) | |||
| ME | draft | Phillips Fish Hatchery (pdf) (753 KB) | |||
| ME | draft | Ashland Water & Sewer District (pdf) (1.3 MB) | |||
| ME | draft | Waterways, Inc. (pdf) (1.8 MB) | |||
| ME | draft | Whitneyville - Canal Road Facility, Town of (pdf) (959 KB) | |||
| ME | draft | Whitneyville - School Street Facility, Town of (pdf) (1 MB) | |||
| ME | draft | Danforth, Town of (pdf) (1.1 MB) | |||
| ME | draft | Orono-Veazie Water District (pdf) (1 MB) | |||
| ME | draft | Irving Oil Terminals Inc. - Mack Point (pdf) (1.4 MB) | |||
| ME | draft | Irving Oil Terminals Inc. - Mack Point (pdf) (1.5 MB) | |||
| ME | draft | Monticello Housing Corporation (pdf) (937 KB) | |||
| ME | draft | Sprague Operating Resources LLC (pdf) (923 KB) | |||
| ME | draft | Twin Rivers Paper Company LLC (pdf) (1.5 MB) | |||
| ME | draft | Brunswick Sewer District (pdf) (1.6 MB) | |||
| ME | draft | Blue Hill Wastewater Treatment Facility (pdf) (1.2 MB) | |||
| ME | draft | Cherryfield Foods Inc. (pdf) (1.2 MB) | |||
| ME | draft | Wiscasset, Town of (pdf) (1.8 MB) | |||
| ME | draft | Governor Hill Fish Hatchery (pdf) (1.1 MB) | |||
| ME | draft | Passamaquoddy Tribal Government (pdf) (1.7 MB) | |||
| ME | draft | I.S.F. Trading Company Inc. (pdf) (764 KB) | |||
| ME | draft | Milo Water District (pdf) (1.3 MB) | |||
| ME | draft | Ellsworth Pollution Control Facility (pdf) (468 KB) | |||
| ME | draft | Castine, Town of (pdf) (1.3 MB) | |||
| ME | draft | GNP Parent, LLC (pdf) (328 KB) | |||
| ME | draft | Carver Shellfish Inc. (pdf) (580 KB) | |||
| ME | draft | Gosnold Arms Inc. (pdf) (840 KB) | |||
| ME | draft | Diamond Cove Homeowners Association (pdf) (286 KB) | |||
| ME | draft | Wells Sanitary District (pdf) (935 KB) | |||
| ME | draft | Merlin One LLC Caribou Generating Station (pdf) (282 KB) | |||
| ME | draft | Algonquin Northern Maine Genco - Squa Pan Hydro Project (pdf) (106 KB) | |||
| ME | draft | Newport Sanitary District (pdf) (1.2 MB) | |||
| ME | draft | Caverly Farms, LLC (pdf) (885 KB) | |||
| ME | draft | Madawaska Pollution Control Facility (pdf) (1.1 MB) | |||
| ME | draft | Presque Isle Utilities District (pdf) (604 KB) | |||
| ME | draft | New Gloucester Fish Hatchery (pdf) (551 KB) | |||
| ME | draft | Van Buren, Town of (pdf) (910 KB) | |||
| ME | draft | Acadia National Park Schoodic Facility, Arey Cove (pdf) (563 KB) | |||
| ME | draft | Citgo Petroleum Corporation (pdf) (787 KB) | |||
| ME | draft | The Wright Place - Home Farm (pdf) (278 KB) | |||
| ME | draft | The Wright Place - Rogers Farm (pdf) (272 KB) | |||
| ME | draft | Grand Lake Stream Fish Hatchery (pdf) (1.2 MB) | |||
| ME | draft | Decksz, LLC dba Ocean Point Marina (pdf) (906 KB) | |||
| ME | draft | Moosehead Sanitary District (pdf) (494 KB) | |||
| ME | draft | Paris Utility District (pdf) (2.2 MB) | |||
| ME | draft | Biddeford, City of (pdf) (1.3 MB) | |||
| ME | draft | Loring Development Authority (pdf) (313 KB) | |||
| ME | draft | Dow Highway Properties LLC - Johnson’s Mobile Park (pdf) (543 KB) | |||
| ME | draft | Portland, City of (pdf) (610 KB) | |||
| ME | draft | Clean Harbors Environmental Services, Inc. (pdf) (382 KB) | |||
| ME | draft | Miller Hydro Group - Worumbo Hydro Project (pdf) (171 KB) | |||
| ME | draft | Woodland Pulp LLC (pdf) (342 KB) | |||
| ME | draft | Brookfield White Pine Hydro LLC (pdf) (349 KB) | |||
| ME | draft | Madison Paper Industries - Abenaki Hydro Project (pdf) (388 KB) | |||
| ME | draft | Madison Paper Industries - Anson Hydro Project (pdf) (388 KB) | |||
| ME | draft | KEI (Maine) Power Management (I), LLC - Eustis Hydro Project (pdf) (179 KB) | |||
| ME | draft | Black Bear Hydro Partners, LLC (pdf) (176 KB) | |||
| ME | draft | KEI (Maine) Power Management, LLC - American Tissue Hydro Project (pdf) (114 KB) | |||
| ME | draft | Topsham Hydro Partners, LP - Pejepscot Hydro Project (pdf) (184 KB) | |||
| ME | draft | Rumford Falls Hydro LLC (pdf) (298 KB) | |||
| ME | draft | Tasman Leather Group, LLC (pdf) (484 KB) | |||
| ME | draft | Washington County Technical College (pdf) (2 MB) | |||
| ME | draft | North Haven WWTF (pdf) (2 MB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (132 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (134 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (135 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (135 KB) | |||
| ME | draft | Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (134 KB) | |||
| ME | draft | Mount Desert - Northeast Harbor WWTF, Town of (pdf) (1.9 MB) | |||
| ME | draft | Portland, City of (pdf) (2 MB) | |||
| ME | draft | Rockland WPCF (pdf) (1.4 MB) | |||
| ME | draft | Lubec POTW, Town of (pdf) (1.8 MB) | |||
| ME | draft | Eastport Main WWTF, City of (pdf) (2.9 MB) | |||
| ME | draft | Eastport Quoddy Village WWTF, City of (pdf) (2.5 MB) | |||
| ME | draft | Searsport, Town of (pdf) (1.8 MB) | |||
| ME | draft | Bucksport PN Extension, Town of (pdf) (18 KB) | |||
| ME | draft | Winterport Sewerage District (301(h) Denials) (pdf) (76 KB) Public Notice Extension (pdf) (17 KB) | |||
| ME | draft | Bucksport (301(h) Denials), Town of (pdf) (76 KB) | |||
| ME | draft | Millbridge (301(h) Denials), Town of (pdf) (76 KB) | |||
| ME | draft | Bayville Village Corporation (pdf) (334 KB) | |||
| ME | draft | American Freedom (pdf) (3.2 MB) | |||
| NH | final | Merrimack River | Allenstown Sewer Commission, Town of (pdf) (2.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/29/2021 | |
| NH | final | Squam River | Ashland Wastewater Treatment Plant (pdf) (3.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/09/2021 | |
| NH | final | Squam River | Ashland WWTP, Town of (pdf) (620 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 04/03/2013 | |
| NH | final | Squam River | Ashland WWTP, Town of (pdf) (141 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/15/2005 | |
| NH | final | Contoocook River | Monadnock Paper Mills, Inc. (pdf) (2.1 MB) | 12/03/2021 | |
| NH | final | Contoocook River | Monadnock Paper Mills, Inc. (pdf) (4.5 MB) | 09/18/2015 | |
| NH | final | Contoocook River | Monadnock Paper Mills, Inc. (pdf) (904 KB) | 07/10/2007 | |
| NH | final | Androscoggin River | Androscoggin Valley Regional Refuse Disposal District (AVRRDD) (pdf) (303 KB) | 11/25/2008 | |
| NH | final | No. 9 Brook, York Pond, Cold Brook and West Branch Upper Ammonoosuc River | Berlin State Fish Hatchery (pdf) (1.9 MB) | 02/20/2013 | |
| NH | final | No. 9 Brook, York Pond, Cold Brook and West Branch Upper Ammonoosuc River | Berlin Fish Hatchery (pdf) (217 KB) | 04/25/2005 | |
| NH | final | Androscoggin River | Berlin Pollution Control Facility and from Combined Sewer Overflow (CSO) Outfall 002 (pdf) (3.4 MB) | 04/29/2024 | |
| NH | final | Androscoggin River | Berlin, City of (pdf) (1.6 MB) | 05/07/2015 | |
| NH | final | Androscoggin River | Berlin, City of (pdf) (61 KB) | 09/10/2008 | |
| NH | final | Androscoggin River | Public Service Company of NH (PSNH), J. Brodie Smith Hydroelectric Generating Station (pdf) (202 KB) | 05/20/2011 | |
| NH | final | Ammonoosuc River | Bethlehem Wastewater Treatment Plant (pdf) (3.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/13/2018 | |
| NH | final | Ammonoosuc River, Connecticut River Watershed | Bethlehem Power Station - Pinetree Power (pdf) (2.6 MB) | 10/22/2019 | |
| NH | final | Ammonoosuc River | Pinetree Power, Inc. (pdf) (2.2 MB) | 11/26/2012 | |
| NH | final | Ammonoosuc River | SUEZ Energy NA, Inc. (pdf) (1.4 MB) | 09/22/2006 | |
| NH | final | Merrimack River | Merrimack Station (Modification) (pdf) (1.1 MB) Letter to the Permittee (pdf) (244 KB) State Certification Letter (pdf) (285 KB) Additional information and documents | 03/20/2024 | |
| NH | final | Merrimack River | Merrimack Station (pdf) (912 KB) Additional information and documents | 05/22/2020 | |
| NH | final | Ice Pond Brook | Rockingham County Complex (pdf) (552 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/16/2003 | |
| NH | final | Pemigewasset River, Pemigewasset Watershed | Bridgewater Power Company (pdf) (3.7 MB) | 11/01/2019 | |
| NH | final | Pemigewasset River | Bridgewater Power Company (pdf) (292 KB) | 09/08/2006 | |
| NH | final | Carrol Stream | Twin Mountain State Fish Hatchery (pdf) (118 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 05/21/2012 | |
| NH | final | Carrol Stream | Twin Mountain Fish Hatchery (pdf) (246 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 09/01/2005 | |
| NH | final | Connecticut River | Charlestown Wastewater Treatment Plant (pdf) (2.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/30/2020 | |
| NH | final | Connecticut River | Charlestown Wastewater Treatment Plant (pdf) (1.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 06/18/2010 | |
| NH | final | Sugar River | Claremont, City of (pdf) (5.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 07/29/2016 | |
| NH | final | Sugar River | Claremont, City of (pdf) (124 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/28/2006 | |
| NH | final | Merrimack River | Concord Hall Street Wastewater Treatment Plant (Co-Permittee: Town of Bow) (pdf) (4.4 MB) | 07/01/2022 | |
| NH | final | Merrimack River | Concord, City of (pdf) (416 KB) | 09/02/2011 | |
| NH | final | Merrimack River | Concord, The City of (pdf) (64 KB) | 01/14/2005 | |
| NH | final | Saco River | Conway Village Fire District WWTF (pdf) (3.1 MB) | 09/07/2011 | |
| NH | final | Merrimack River | Derry, Town of (pdf) (4.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 12/28/2010 | |
| NH | final | Piscataqua River | Dover, City of (pdf) (262 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/03/2006 | |
| NH | final | Oyster River | Durham POTW, Town of (pdf) (6.8 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 12/15/1999 | |
| NH | final | Lamprey River | Epping POTW (pdf) (763 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 02/16/2000 | |
| NH | final | Clemson Pond | Exeter Mill Apartments (pdf) (1.3 MB) | 09/28/2015 | |
| NH | final | Squamscott River - Outfall 001, Clemson Pond - CSO Outfall 003, Exeter - Squamscott River Watershed | Exeter Wastewater Treatment Plant and 1 Combined Sewer Overflow (CSO) (pdf) (2.4 MB) | 08/05/2022 | |
| NH | final | Squamscott River | Exeter, Town of (pdf) (9.1 MB) | 12/12/2012 | |
| NH | final | Cocheco River | Farmington, Town of (pdf) (528 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 04/17/2007 | |
| NH | final | Merrimack River | Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (4.8 MB) | 04/30/2024 | |
| NH | final | Merrimack River | Winnipesaukee River Basin Program WWTP (Modification) (pdf) (5 MB) | 01/12/2017 | |
| NH | final | Merrimack River | Winnipesaukee River Basin Program WWTP (pdf) (2.8 MB) | 10/04/2016 | |
| NH | final | Merrimack River | Winnipesaukee River Basin Program WWTP (pdf) (57 KB) | 06/19/2009 | |
| NH | final | Androscoggin River | Fraser Papers (pdf) (146 KB) | 09/30/2008 | |
| NH | final | Souhegan River | Greenville WWTF, Town of (pdf) (97 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/08/2008 | |
| NH | final | Connecticut River and Upper Ammonoosuc River | Wausau Paper Printing & Writing, LLC (pdf) (215 KB) | 11/08/2007 | |
| NH | final | Connecticut River and Upper Ammonoosuc River | Wausau Paper Printing and Writing, LLC (Modification) (pdf) (71 KB) | 05/09/2007 | |
| NH | final | Connecticut River and Upper Ammonoosuc River | Wausau Papers of New Hampshire, Inc. (pdf) (70 KB) | 09/14/2005 | |
| NH | final | Taylor River | Aquatic Research Organisms, Inc. (Modification) (pdf) (175 KB) | 09/30/2022 | |
| NH | final | Taylor River | Aquatic Research Organisms, Inc. (pdf) (2.6 MB) | 04/01/2021 | |
| NH | final | Taylor River, Piscataqua-Salmon Falls Watershed | Aquatic Research Organisms, Inc. (pdf) (1.3 MB) | 06/19/2012 | |
| NH | final | Taylor River | Aquatic Research Organisms, Inc. (pdf) (876 KB) | 08/14/2006 | |
| NH | final | Taylor River | Enthalpy Analytical (pdf) (1.8 MB) | 04/01/2021 | |
| NH | final | Taylor River | EnviroSystems, Inc. (pdf) (1.3 MB) | 06/19/2012 | |
| NH | final | Taylor River | EnviroSystems, Inc. (pdf) (806 KB) | 09/08/2006 | |
| NH | final | Unnamed Tributary of Tide Mill Creek, Hampton River Watershed | Leavitt E. Magrath Wastewater Treatment Plant (Modification) (pdf) (241 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/30/2022 | |
| NH | final | Unnamed Tributary of Tide Mill Creek, Hampton River Watershed | Leavitt E. Magrath Wastewater Treatment Plant (Minor Modification) (pdf) (140 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 03/01/2021 | |
| NH | final | Unnamed Tributary of Tide Mill Creek, Hampton River Watershed | Leavitt E. Magrath Wastewater Treatment Plant (pdf) (2.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 12/17/2020 | |
| NH | final | Tide Mill Creek | Hampton, Town of (pdf) (946 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/28/2007 | |
| NH | final | Wilder Lake Impoundment, Connecticut River | Cold Regions Research and Engineering Laboratory (pdf) (2.4 MB) | 06/18/2019 | |
| NH | final | CT River | Hanover, Town of (pdf) (742 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/18/2015 | |
| NH | final | CT River | U.S. Army Corps of Engineers, Engineer Research & Development Center, Cold Regions & Engineering Laboratory (pdf) (10 MB) | 09/18/2012 | |
| NH | final | CT River | Department of the Army, Cold Regions Research & Engineering Laboratory (pdf) (35 KB) | 02/17/2005 | |
| NH | final | Contoocook River | Henniker WWTF (pdf) (489 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 02/28/2006 | |
| NH | final | Contoocook River, Contoocook River Watershed | Hillsborough Wastewater Control Facility (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 04/01/2024 | 08/09/2019 | |
| NH | final | Contoocook River | Hillsborough Wastewater Control Facility (pdf) (464 KB) Coverage transferred to Small WWTF GP on 04/01/2024 | 05/01/2007 | |
| NH | final | Beards Brook | Public Service Company of NH (PSNH), Jackman Hydroelectric Generating Station (pdf) (717 KB) | 05/20/2011 | |
| NH | final | Ashuelot River | Hinsdale, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 01/15/2016 | |
| NH | final | Ashuelot River | Hinsdale, Town of (pdf) (613 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/28/2007 | |
| NH | final | Merrimack River | Hooksett WWTP, Town of (pdf) (2.4 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/05/2013 | |
| NH | final | Merrimack River | Hooksett WWTP, Town of (pdf) (705 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/06/2007 | |
| NH | final | Merrimack River | Merrimack River Water Treatment Plant and Raw Water Pumping Station (pdf) (3 MB) | 10/02/2023 | |
| NH | final | Glover Brook | Brox Industries Inc. (pdf) (47 KB) | 06/16/2004 | |
| NH | final | Contoocook River | Jaffrey WWTP, Town of (Modification) (pdf) (52 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/24/2010 | |
| NH | final | Unnamed Tributary to Otter Brook, Martin Meadow Pond, Otter Brook, Israel River, Wetland to Unnamed Tributary to Connecticut River, Unnamed Tributary to Connecticut River, and Connecticut River | Forbes Farm Partnership, Inc. (a large Concentrated Animal Feeding Operation - CAFO) (pdf) (31.9 MB) | 12/21/2018 | |
| NH | final | Connecticut River | Lancaster Wastewater Treatment Facility (pdf) (3.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 10/01/2020 | |
| NH | final | Connecticut River | Lancaster Wastewater Treatment Facility (pdf) (97 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/05/2008 | |
| NH | final | East Branch Pemigewasset River, Westwood Brook, Boyle Brook, Loon Pond, Connector Pond | Loon Mountain Recreation Corporation (Modification) (pdf) (271 KB) | 03/15/2007 | |
| NH | final | East Branch Pemigewasset River | Lincoln WWTP (pdf) (205 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/14/2007 | |
| NH | final | Westwood Brook | Loon Mountain Recreation Corporation (pdf) (1.6 MB) | 06/23/2006 | |
| NH | final | Ammonoosuc River | Littleton Wastewater Treatment Plant (pdf) (3.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/28/2020 | |
| NH | final | Ammonoosuc River | Littleton Wastewater Treatment Plant (pdf) (121 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/02/2009 | |
| NH | final | Merrimack River | Manchester, City of (pdf) (7.4 MB) | 11/03/2025 | |
| NH | final | Merrimack River - Outfall 001 | Manchester, The City of (pdf) (6.1 MB) | 02/11/2015 | |
| NH | final | Merrimack River - Outfall 001 | Manchester, City of (pdf) (72 KB) | 09/25/2008 | |
| NH | final | Merrimack River | Nylon Corporation of America (pdf) (4.7 MB) | 01/15/2026 | |
| NH | final | Merrimack River | Nylon Corporation of America (pdf) (1.9 MB) | 08/01/2019 | |
| NH | final | Merrimack River | Nylon Corporation of America (pdf) (32 KB) | 09/23/2008 | |
| NH | final | Bloods Brook | Meriden, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 06/11/2014 | |
| NH | final | Bloods Brook | Meriden, Town of (pdf) (321 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 06/07/2002 | |
| NH | final | Merrimack River | Merrimack, Town of (pdf) (1.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 03/20/2014 | |
| NH | final | Merrimack River | Merrimack, Town of (pdf) (499 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/25/2007 | |
| NH | final | Connecticut River | New England Electric Transmission (pdf) (79 KB) | 08/24/2006 | |
| NH | final | Purgatory Brook | Milford State Fish Hatchery (pdf) (418 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 08/08/2011 | |
| NH | final | Purgatory Brook | Milford State Fish Hatchery (pdf) (80 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 03/31/2004 | |
| NH | final | Souhegan River | Milford Wastewater Treatment Plant (Co-Permittee: Town of Wilton) (pdf) (5.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/31/2020 | |
| NH | final | Merrimack River | Nashua, City of (pdf) (8.9 MB) Minor Modification (pdf) (267 KB) | 11/03/2025 | |
| NH | final | Merrimack River | Nashua, City of (pdf) (3.6 MB) | 03/06/2015 | |
| NH | final | Colrain Brook | Nashua National Fish Hatchery (pdf) (93 KB) Coverage transferred to Aquaculture GP on 11/16/2021 | 05/29/2009 | |
| NH | final | Merrymeeting River | Powder Mill State Fish Hatchery (pdf) (4.8 MB) | 10/13/2020 | |
| NH | final | Merrymeeting River | Powder Mill State Fish Hatchery (pdf) (406 KB) | 12/22/2011 | |
| NH | final | Merrymeeting River | Powder Mill State Fish Hatchery (pdf) (98 KB) | 01/11/2005 | |
| NH | final | Pemigewasset River/Dickerman Brook | New Hampton State Fish Hatchery (pdf) (537 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 08/09/2011 | |
| NH | final | Pemigewasset River/Dickerman Brook | New Hampton State Fish Hatchery (pdf) (98 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 05/27/2004 | |
| NH | final | Squamscott River | Newfields, Town of (pdf) (576 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/12/2006 | |
| NH | final | Piscataqua River by Way of Pipe and Canal | GreatBay Aquaculture LLC (pdf) (83 KB) | 09/30/2008 | |
| NH | final | Lower Piscataqua River | Little Bay Seafood LLC and Lordco Pier Associates (pdf) (2.2 MB) | 01/19/2022 | |
| NH | final | Piscataqua River | Little Bay Seafood LLC. and Lordco Pier Associates (pdf) (40 KB) | 09/22/2008 | |
| NH | final | Piscataqua River | EP Newington Energy, L.L.C. (pdf) (1.2 MB) | 10/25/2012 | |
| NH | final | Piscataqua River | Newington Energy, L.L.C. (pdf) (1 MB) | 08/15/2007 | |
| NH | final | Piscataqua River | Newington Station (Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP)) (pdf) (1 pg, 250 KB) | 01/10/2018 | |
| NH | final | Piscataqua River | Public Service of NH (PSNH), Newington Station (pdf) (2.2 MB) | 09/30/1993 | |
| NH | final | Piscataqua River | SubCom Cable Systems, LLC (pdf) (4.7 MB) | 07/30/2019 | |
| NH | final | Piscataqua River | Tyco Electronics Integrated Cable Systems (pdf) (2.7 MB) | 04/15/2010 | |
| NH | final | Lamprey River | Newmarket, Town of (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/16/2012 | |
| NH | final | Connecticut River Watershed | Newport Wastewater Treatment Facility (pdf) (2.8 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 06/04/2020 | |
| NH | final | Sugar River | Newport Wastewater Treatment Facility (pdf) (494 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 04/18/2007 | |
| NH | final | Pemigewasset River | Woodstock WWTP, Town of (pdf) (391 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 04/04/2006 | |
| NH | final | Winnipesaukee River | PCC Structurals, Inc. (pdf) (2.2 MB | 10/26/2018 | |
| NH | final | Winnipesaukee River | PCC Structurals, Inc. (pdf) (33 KB) | 09/01/2008 | |
| NH | final | Connecticut River | Northumberland WPCF (pdf) (25 KB) | 09/28/2006 | |
| NH | final | Merrimack River | Penacook Wastewater Treatment Facility (pdf) (2.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/31/2020 | |
| NH | final | Merrimack River | Penacook Wastewater Treatment Facility (pdf) (558 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 07/27/2012 | |
| NH | final | Merrimack River | Penacook Wastewater Treatment Facility (pdf) (1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 06/28/2007 | |
| NH | final | Contoocook River | Peterborough WWTF, Town of (pdf) (4.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/09/2016 | |
| NH | final | Contoocook River | Peterborough WWTF, Town of (pdf) (1.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 02/27/2007 | |
| NH | final | Suncook River | Pittsfield, Town of (pdf) (1.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 01/21/2015 | |
| NH | final | Suncook River | Pittsfield, Town of (pdf) (354 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/25/2002 | |
| NH | final | Piscataqua River | Pease Wastewater Treatment Facility (Modification) (pdf) (200 KB) | 08/01/2023 | |
| NH | final | Piscataqua River | Pease Wastewater Treatment Facility (pdf) (3.5 MB) | 08/08/2022 | |
| NH | final | Piscataqua River, Hodgkins Brook, Flagstone Creek, McIntyre Brook, and Harvey’s Creek, Hydrologic Unit Code 01060003, All Class B Waters | Pease Development Authority (pdf) (10.8 MB) | 08/08/2000 | |
| NH | final | Piscataqua River and South Mill Pond | Peirce Island Wastewater Treatment Facility and 3 CSOs and Co-permittee Town of New Castle (pdf) (1.6 MB) | 09/26/2023 | |
| NH | final | Piscataqua River and South Mill Pond | Portsmouth, City of (pdf) (754 KB) | 04/10/2007 | |
| NH | final | Piscataqua River | Schiller Station (Modification) (pdf) (8.2 MB) Administrative Record | 05/17/2023 | |
| NH | final | Piscataqua River | Schiller Station (Minor Modification) (pdf) (6.8 MB) Schiller Station (Minor Modification Letter) (pdf) (201 KB) Administrative Record | 03/25/2020 | |
| NH | final | Piscataqua River | Schiller Station (pdf) (6.7 MB) Administrative Record | 04/06/2018 | |
| NH | final | Pearly Pond | Franklin Pierce College (pdf) (663 KB) | 12/23/2002 | |
| NH | final | Cocheco River, Piscataqua-Salmon Falls Watershed | Rochester Wastewater Treatment Facility (pdf) (5.5 MB) Modification (pdf) (1.1 MB) Final Permit Decision Letter (pdf) (271 KB) Cover letter for Administrative Order on Consent, 03/27/24 (pdf) (136 KB) Administrative Order on Consent, 03/27/24 (pdf) (4.3 MB) | 03/20/2023 | |
| NH | final | Atlantic Ocean | Star Island Wastewater Treatment Facility (Modification) (pdf) (189 KB) | 09/30/2022 | |
| NH | final | Atlantic Ocean | Star Island Wastewater Treatment Facility (pdf) (3.9 MB) | 06/25/2021 | |
| NH | final | Atlantic Ocean | Star Island Corporation Wastewater Treatment Facility (pdf) (704 KB) | 06/01/2010 | |
| NH | final | Atlantic Ocean | Wallis Sands State Park (pdf) (1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 07/07/2015 | |
| NH | final | Atlantic Ocean | Wallis Sands State Park (pdf) (319 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 10/30/2007 | |
| NH | final | Atlantic Ocean | North Atlantic Energy Service Co. (pdf) (19.7 MB) | 02/12/2002 | |
| NH | final | Gulf of Maine, Atlantic Ocean | Seabrook Wastewater Treatment Facility (Modification) (pdf) (192 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/30/2022 | |
| NH | final | Gulf of Maine, Atlantic Ocean | Seabrook Wastewater Treatment Facility (pdf) (4.7 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 02/04/2021 | |
| NH | final | Gulf of Maine, Atlantic Ocean | Seabrook Wastewater Treatment Facility (pdf) (915 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 08/04/2010 | |
| NH | final | Salmon Falls River | General Electric Company (pdf) (5 MB) | 09/02/2014 | |
| NH | final | Salmon Falls River | Somersworth, City of (Modification) (pdf) (7 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 04/20/2004 | |
| NH | final | Sugar River | Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (1.9 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 08/07/2017 | |
| NH | final | Sugar River | Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (704 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 02/21/2007 | |
| NH | final | Ashuelot River | Keene Wastewater Treatment Facility (Co-Permittees: Town of Marlborough and Town of Swanzey) (pdf) (4.7 MB) | 09/13/2021 | |
| NH | final | Ashuelot River | Keene WWTP, City of (pdf) (839 KB) | 08/24/2007 | |
| NH | final | Town of Swanzey | Swanzey, Town of (pdf) (159 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/28/2006 | |
| NH | final | Ashuelot River | Troy, Town of (pdf) (1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/25/2013 | |
| NH | final | Ashuelot River | Troy, Town of (pdf) (266 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/20/2002 | |
| NH | final | Warner River | Warner, Town of (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/28/2015 | |
| NH | final | Warner River | Warner Village Water District (pdf) (636 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/22/2006 | |
| NH | final | Patch Brook | Warren State Fish Hatchery (pdf) (16.4 MB) Coverage transferred to Aquaculture GP on 10/01/2021 | 01/07/2011 | |
| NH | final | Patch Brook | Warren Fish Hatchery (pdf) (209 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 04/25/2005 | |
| NH | final | The Mad River, Merrimack River Watershed | Waterville Valley Advanced Wastewater Treatment Facility (pdf) (2.8 MB) | 01/13/2022 | |
| NH | final | The Mad River | Waterville Valley, Town of (pdf) (122 KB) | 11/23/2005 | |
| NH | final | CT & Mascoma Rivers and Great Brook | Lebanon, City of (pdf) (2.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 09/30/2015 | |
| NH | final | CT River Mascoma River Great Brook | Lebanon, City of (pdf) (129 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 | 11/23/2005 | |
| NH | final | Johns River | Whitefield, Town of (pdf) (1.6 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/26/2014 | |
| NH | final | Connecticut River | Woodsville, Town of (pdf) (228 KB) | 08/28/2006 | |
| NH | draft | PCC Structurals, Inc. | |||
| NH | draft | Nylon Corporation of America (pdf) (3.9 MB) | |||
| NH | draft | Nashua Wastewater Treatment Facility and 9 CSOs (NH0100170) and Co-Permittee (Town of Hudson - NHC010170) (pdf) (7.5 MB) Public Notice Extension (pdf) (111 KB) | |||
| NH | draft | Manchester Wastewater Treatment Facility and 15 CSOs (NH0100447) and Co-Permittees (Town of Bedford - NHC010447; Town of Goffstown - NHC020447; Town of Londonderry - NHC030447) (pdf) (3.1 MB) Original 2024 Draft Permit and 2024 Fact Sheet (pdf) (4.2 MB) | |||
| NH | draft | Manchester Wastewater Treatment Facility and Co-Permittees Bedford: NHC010447; Goffstown: NHC020447; and Londonderry: NHC030447 and 15 CSOs (pdf) (4.2 MB) Public Notice Extension (pdf) (122 KB) | |||
| NH | draft | Merrimack Station (Modification) (pdf) (1.2 MB) Public Notice Extension (pdf) (122 KB) | |||
| NH | draft | Berlin Pollution Control Facility and CSO Outfall 002 (pdf) (2.9 MB) | |||
| NH | draft | Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (4.1 MB) | |||
| NH | draft | Rochester Wastewater Treatment Facility (Modification) (pdf) (559 KB) | |||
| NH | draft | Merrimack River Water Treatment Plant and Raw Water Pumping Station (pdf) (1.8 MB) | |||
| NH | draft | Pease Wastewater Treatment Facility (Modification) (pdf) (277 KB) | |||
| NH | draft | Peirce Island Wastewater Treatment Facility and 3 CSOs (Revised Draft Permit) (pdf) (561 KB) | |||
| NH | draft | Schiller Station (Modification) (pdf) (665 KB) Public Notice Extension (pdf) (103 KB) | |||
| NH | draft | Aquatic Research Organisms, Inc. (Modification) (pdf) (288 KB) | |||
| NH | draft | Seabrook Wastewater Treatment Facility (Modification) (pdf) (314 KB) | |||
| NH | draft | Leavitt E. Magrath Wastewater Treatment Plant (Modification) (pdf) (344 KB) | |||
| NH | draft | Star Island Wastewater Treatment Facility (Modification) (pdf) (326 KB) | |||
| NH | draft | Peirce Island Wastewater Treatment Facility, Co-Permittee Town of New Castle(pdf) (2.3 MB) Public Notice Extension (pdf) (132 KB) | |||
| NH | draft | Rochester Wastewater Treatment Facility (pdf) (3.9 MB) Public Notice Extension (pdf) (130 KB) Second Public Notice Extension (pdf) (131 KB) | |||
| NH | draft | Pease Wastewater Treatment Facility (pdf) (2.6 MB) Public Notice Extension (pdf) (136 KB) Note this extension corrects NPDES ID to NH0109000 from NH0090000 | |||
| NH | draft | Concord Hall Street Wastewater Treatment Plant, Co-Permittee Town of Bow (pdf) (3 MB) | |||
| NH | draft | Exeter Wastewater Treatment Plant and 1 CSO (pdf) (2.2 MB) | |||
| NH | draft | Ashland Wastewater Treatment Facility (pdf) (1.6 MB) | |||
| NH | draft | Allenstown Wastewater Treatment Facility (pdf) (2.1 MB) | |||
| NH | draft | Monadnock Paper Mills, Inc (pdf) (1.8 MB) | |||
| NH | draft | Little Bay Seafood (pdf) (1.7 MB) Public Notice Extension (pdf) (102 KB) | |||
| NH | draft | Waterville Valley Advanced Wastewater Treatment Facility (pdf) (2.2 MB) | |||
| NH | draft | Star Island Wastewater Treatment Facility (pdf) (3 MB) | |||
| NH | draft | Aquatic Research Organisms, Inc. (pdf) (2.2 MB) | |||
| NH | draft | Enthalpy Analytical (pdf) (1.4 MB) | |||
| NH | draft | Lancaster Wastewater Treatment Facility (pdf) (3.1 MB) | |||
| NH | draft | Penacook Wastewater Treatment Facility (pdf) (1.9 MB) | |||
| NH | draft | Leavitt E. Magrath Wastewater Treatment Plant, Hampton, NH; Co-Permittee Rye Sewer Commission, Rye, NH (pdf) (2 MB) Public Notice Extension (pdf) (201 KB) | |||
| NH | draft | Seabrook Wastewater Treatment Facility (pdf) (3.6 MB) Public Notice Extension (pdf) (153 KB) | |||
| NH | draft | Charlestown Wastewater Treatment Plant (pdf) (2.1 MB) | |||
| NH | draft | Littleton Wastewater Treatment Plant (pdf) (2.6 MB) | |||
| NH | draft | Keene Wastewater Treatment Facility, co-permittee Town of Marlborough, co-permittee Town of Swanzey (pdf) (3 MB) Public Notice Extension (pdf) (112 KB) | |||
| NH | draft | Milford Wastewater Treatment Plant, co-permittee Town of Wilton (pdf) (4.4 MB) Public Notice Extension (pdf) (133 KB) | |||
| NH | draft | Newport Wastewater Treatment Facility (pdf) (2.6 MB) | |||
| NH | draft | Powder Mill State Fish Hatchery (pdf) (3 MB) Joint Public Re-Notice of Public Comment Period and Notice of a Public Hearing (pdf) (126 KB) | |||
| NH | draft | Bridgewater Power Company (pdf) (3.3 MB) | |||
| NH | draft | Pinetree Power, LLC - Bethlehem Power Station (pdf) (2.5 MB) | |||
| NH | draft | Nylon Corporation of America (pdf) (1.8 MB) | |||
| NH | draft | SubCom Cable Systems, LLC (pdf) (2.1 MB) | |||
| NH | draft | Cold Regions Research and Engineering Laboratory (pdf) (2.1 MB) | |||
| NH | draft | Hillsborough Wastewater Control Facility (pdf) (2.8 MB) | |||
| NH | draft | PCC Structurals, Inc. (pdf) (2 MB) | |||
| NH | draft | Bethlehem Village District Wastewater Treatment Plant (pdf) (3 MB) | |||
| NH | draft | Forbes Farm Partnership (a large Concentrated Animal Feeding Operation - CAFO) (pdf) (29.8 MB) | |||
| NH | draft | Merrimack Station (Reopening of Public Comment) (pdf) (225 KB) Public Notice Extension (pdf) (163 KB) Second Public Notice Extension (pdf) (192 KB) Merrimack Station Draft NPDES Webpage Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP) - Effective 01/10/2018 (pdf) (252 KB) | |||
| NH | draft | co-permittee | Sunapee Wastewater Treatment Facility co-permittee New London Sewer Commission (pdf) (1.5 MB) | ||
| NH | draft | Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (2.6 MB) | |||
| NH | draft | Peterborough, Town of (pdf) (2 MB) Public Notice Extension (pdf) (4.3 MB) | |||
| NH | draft | Nashua, City of (pdf) (582 KB) | |||
| NH | draft | Hinsdale, Town of (pdf) (1.2 MB) | |||
| NH | draft | Schiller Station (Draft Permit & Public Notice Extension) (pdf) (3.2 MB) Public Notice Extension (pdf) (3.9 MB) Administrative Record Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP) - Effective 01/10/2018 (pdf) (252 KB) | |||
| NH | draft | Exeter Mill Apartments (pdf) (751 KB) | |||
| NH | draft | Wallis Sands State Park Treatment Facility (pdf) (781 KB) | |||
| NH | draft | Monadnock Paper Mills, Inc. (pdf) (6.4 MB) Public Notice Extension (pdf) (101 KB) | |||
| NH | draft | Claremont, City of (pdf) (2 MB) | |||
| NH | draft | Berlin, City of (pdf) (1.7 MB) | |||
| NH | draft | Lebanon, City of (pdf) (3.1 MB) | |||
| NH | draft | Pittsfield, Town of (pdf) (1.5 MB) | |||
| NH | draft | Warner, Town of (pdf) (2.5 MB) | |||
| NH | draft | Manchester, City of (Co-Permittees Towns of Goffstown, Bedford, Londonderry) (pdf) (5.3 MB) | |||
| NH | draft | Hanover Water Reclamation Facility, Town of (pdf) (2.9 MB) | |||
| NH | draft | General Electric Company (pdf) (2.2 MB) | |||
| NH | draft | Meriden Village Water District (pdf) (952 KB) | |||
| NH | draft | Merrimack Station (pdf) (2 MB) Public Notice Extension (pdf) (89 KB) Merrimack Station Webpage | |||
| NH | draft | Whitefield, Town of (pdf) (1.3 MB) | |||
| NH | draft | Troy, Town of (pdf) (966 KB) | |||
| NH | draft | Nashua, City of (pdf) (2.6 MB) Public Notice Extension (pdf) (22 KB) | |||
| NH | draft | Hooksett, Town of (pdf) (701 KB) | |||
| NH | draft | Ashland WWTF, Town of (pdf) (599 KB) | |||
| NH | draft | Merrimack WWTF, Town of (pdf) (515 KB) Modification (pdf) (87 KB) | |||
| NH | draft | Berlin Fish Hatchery (pdf) (2 MB) | |||
| NH | draft | Pinetree Power Inc. (pdf) (1.9 MB) | |||
| NH | draft | EP Newington Energy, L.L.C. (pdf) (1.1 MB) | |||
| NH | draft | US Army Corps of Engineers (pdf) (587 KB) | |||
| NH | draft | Penacook WWTF (pdf) (483 KB) | |||
| NH | draft | Aquatic Research Organisms, Inc. (pdf) (962 KB) | |||
| NH | draft | EnviroSystems, Inc. (pdf) (965 KB) | |||
| NH | draft | Twin Mountain State Fish Hatchery (pdf) (482 KB) | |||
| NH | draft | Dover WWTF, City of (pdf) (1.1 MB) | |||
| NH | draft | Powder Mill State Fish Hatchery (pdf) (331 KB) | |||
| NH | draft | Newmarket WWTF (pdf) (1MB) Public Notice Extension (pdf) (21 KB) | |||
| NH | draft | Merrimack Station Public Notice Extension (pdf) (48 KB) | |||
| NH | draft | New Hampton State Fish Hatchery (pdf) (162 KB) | |||
| NH | draft | Milford State Fish Hatchery (pdf) (386 KB) | |||
| NH | draft | Exeter, Town of (pdf) (60 KB) Public Notice Extension (pdf) (16 KB) | |||
| NH | draft | New Hampshire Fish and Game Department (pdf) (661 KB) | |||
| NH | draft | Exeter WWTF, Town of (pdf) (653 KB) | |||
| NH | draft | Lincoln WWTP, Town of (pdf) (585 KB) | |||
| MA | final | Assabet River | Powder Mill Plaza WWTP (pdf) (125 KB) | 06/05/2006 | |
| MA | final | unnamed tributary to the Acushnet River | P.J. Keating - Acushnet Facility (pdf) (2.6 MB) | 12/30/2020 | |
| MA | final | unnamed tributary to the Acushnet River | P.J. Keating - Acushnet Facility (pdf) (704 KB) | 09/12/2007 | |
| MA | final | Hoosic River | Adams WWTP (pdf) (11.7 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/17/2017 | |
| MA | final | Hoosic River | Adams WWTP (pdf) (189 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 07/13/2005 | |
| MA | final | Hudson | Specialty Minerals Inc. (pdf) (210 KB) | 09/16/2003 | |
| MA | final | Connecticut River, Chicopee River and Mill River, Class B | Springfield Regional Wastewater Treatment Facility and Combined Sewer Overflow (CSO) discharges at 24 locations (pdf) (24.3 MB) | 09/30/2020 | |
| MA | final | Charles River Basin | CSX Transportation, Inc. (pdf) (3.2 MB) | 09/24/2014 | |
| MA | final | Charles River | CSX Transportation, Inc. (Modification) (pdf) (153 KB) | 02/02/2006 | |
| MA | final | Charles River | CSX Transportation, Inc. (pdf) (174 KB) | 07/01/2005 | |
| MA | final | Charles River | Genzyme Corporation (pdf) (1.6 MB) | 02/01/2021 | |
| MA | final | Charles River | Genzyme Corporation (pdf) (189 KB) | 05/01/2009 | |
| MA | final | Merrimack River | Amesbury Water Pollution Abatement Facility (pdf) (610 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/24/2010 | |
| MA | final | Connecticut River | Bioshelters, Inc. (pdf) (139 KB) | 12/17/2002 | |
| MA | final | Connecticut River | University of Massachusetts in Amherst (pdf) (76 KB) | 12/30/2003 | |
| MA | final | Concord River | Ashland Sand and Stone Inc. (pdf) (63 KB) | 11/21/2003 | |
| MA | final | Millers River, Connecticut River Watershed | Athol Wastewater Treatment Plant (pdf) (3.8 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 01/05/2021 | |
| MA | final | Millers River | Athol Wastewater Treatment Plant (pdf) (539 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/24/2008 | |
| MA | final | Millers River | L.S. Starrett Company (pdf) (2.3 MB) | 06/02/2021 | |
| MA | final | Millers River | L.S. Starrett Company (pdf) (1.1 MB) | 02/06/2009 | |
| MA | final | Atlantic Ocean | Sunrise Wind Project BOEM Renewable Lease Area OCS-A0487 (pdf) (5.4 MB) | 06/13/2024 | |
| MA | final | Ten Mile River | Attleboro WPCF, City of (pdf) (2.1 MB) | 06/09/2008 | |
| MA | final | Speedway Brook & Coopers Pond | Texas Instruments, Inc. (pdf) (3.5 MB) | 10/25/2010 | |
| MA | final | Nashua River | Ayer WWTF (pdf) (2.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/29/2014 | |
| MA | final | Nashua River | Ayer WWTF (pdf) (208 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/28/2006 | |
| MA | final | Beaver Brook and Millers River | MA Department of Mental Health (pdf) (132 KB) | 08/11/2006 | |
| MA | final | Otter River | Templeton Wastewater Treatment Plant (pdf) (5.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 01/27/2021 | |
| MA | final | Otter River Millers River | Templeton Wastewater Treatment Plant (pdf) (163 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/28/2005 | |
| MA | final | Ware River | Barre WWTP, Town of (pdf) (3.7 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 03/26/2013 | |
| MA | final | Ware River | Barre WWTP, Town of (pdf) (157 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/16/2005 | |
| MA | final | Swift River | Charles L. McLaughlin State Fish Hatchery (pdf) (1.1 MB) Coverage transferred to Aquaculture GP on 10/01/2021 | 01/27/2014 | |
| MA | final | Swift River | Charles L. McLaughlin State Trout Hatchery (pdf) (507 KB) Coverage transferred to Aquaculture GP on 10/01/2021 | 09/26/2007 | |
| MA | final | Chicopee River | Massachusetts Water Resource Authority (pdf) (58 KB) | 02/10/2003 | |
| MA | final | Lampson Brook | Belchertown Water Reclamation Facility, Town of (pdf) (1.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 07/31/2014 | |
| MA | final | Lampson Brook to Connecticut River | Belchertown Water Reclamation Facility, Town of (Modification) (pdf) (100 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/09/2005 | |
| MA | final | Concord River | Billerica Water Resource Recovery Facility (pdf) (4.1 MB) | 12/18/2023 | |
| MA | final | Concord River | Billerica WWTF (pdf) (1.6 MB) | 04/23/2014 | |
| MA | final | Concord River | Billerica WWTP (pdf) (168 KB) | 09/09/2005 | |
| MA | final | Concord River | Entegris, Inc. (pdf) (795 KB) | 03/12/2016 | |
| MA | final | Concord River | Entegris, Inc. (pdf) (511 KB) | 09/23/2009 | |
| MA | final | Boston Inner Harbor | Boston Ship Repair, LLC (pdf) (5.6 MB) | 03/22/2021 | |
| MA | final | Boston Inner Harbor to MA Bay | Boston Ship Repair, LLC (pdf) (1.4 MB) | 11/18/2013 | |
| MA | final | Boston Inner Harbor to MA Bay | Boston Ship Repair, Inc. (pdf) (279 KB) | 09/28/2007 | |
| MA | final | Boston Harbor | Boston Water & Sewer (Modification) (pdf) (1.5 MB) | 04/10/2007 | |
| MA | final | Boston Harbor | Boston Water and Sewer (pdf) (32 KB) | 03/28/2003 | |
| MA | final | Boston Harbor | Central Artery Tunnel (pdf) (131 KB) | 04/11/2003 | |
| MA | final | Fort Point Channel | Gillette Company, The (pdf) (1.2 MB) | 07/10/2012 | |
| MA | final | Fort Point Channel | Gillette Company, The (pdf) (187 KB) | 09/17/2003 | |
| MA | final | Boston Harbor | Marine Industrial Park (pdf) (92 KB) | 11/01/2002 | |
| MA | final | Charles River | North Station Railroad Terminal (Modification) (pdf) (3.5 MB) | 04/11/2019 | |
| MA | final | Charles River | North Station Railroad Terminal (pdf) (3.1 MB) | 06/15/2018 | |
| MA | final | Charles River | North Station Railroad Terminal (Change of Operator from Mass Bay Commuter Railroad Company to Keolis Commuter Services, LLC) (pdf) (161 KB) | 07/17/2014 | |
| MA | final | Charles River | North Station Railroad Terminal (pdf) (298 KB) | 04/07/2010 | |
| MA | final | Boston Harbor | Massachusetts Bay Transportation Authority (pdf) (81 KB) | 03/24/2004 | |
| MA | final | SUASCO and Charles River Watersheds | MWRA’s Metrowest Tunnel (pdf) (236 KB) | 10/31/2002 | |
| MA | final | Massachusetts Bay | Neptune LNG LLC (Modification) (pdf) (512 KB) | 03/30/2009 | |
| MA | final | Massachusetts Bay | Neptune LNG LLC (pdf) (1.6 MB) | 06/06/2008 | |
| MA | final | Boston Inner Harbor | New England Aquarium (pdf) (2.2 MB) | 11/14/2022 | |
| MA | final | Boston Inner Harbor | New England Aquarium Corporation (pdf) (2 MB) | 08/01/2013 | |
| MA | final | Boston Inner Harbor | New England Aquarium Corporation (pdf) (540 KB) | 07/31/2007 | |
| MA | final | Dorchester Bay | University of Massachusetts Boston (pdf) (1.6 MB) | 01/28/2021 | |
| MA | final | Dorchester Bay | University of Massachusetts Boston (Modification) (pdf) (823 KB) | 06/15/2018 | |
| MA | final | Dorchester Bay | University of Massachusetts Boston (pdf) (1.7 MB) | 02/07/2013 | |
| MA | final | Boston Harbor | US Coast Guard Integrated Support Command Facility (pdf) (83 KB) | 10/11/2001 | |
| MA | final | Back River, Buzzards Bay River Basin | Lobster Trap Company, Inc. (pdf) (794 KB) | 08/06/2014 | |
| MA | final | Back River, Buzzards Bay River Basin | Lobster Trap Company, Inc. (pdf) (1.1 MB) | 04/11/2005 | |
| MA | final | Cape Cod Canal | Massachusetts Maritime Academy (pdf) (2.2 MB) | 05/04/2022 | |
| MA | final | Cape Cod Canal/Buzzards Bay | Massachusetts Maritime Academy (pdf) (995 KB) | 02/25/2011 | |
| MA | final | Merrimack River Watershed - USGS Code: 01070002; Merrimack River | Haverhill Water Pollution Abatement Facility and CSOs, City of (Co-Permittee: Town of Groveland) (Modification) (pdf) (8.1 MB) | 07/01/2020 | |
| MA | final | Merrimack River Watershed - USGS Code: 01070002; Merrimack River | Haverhill Water Pollution Abatement Facility and CSOs, City of (Co-Permittee: Town of Groveland) (pdf) (6 MB) | 09/25/2019 | |
| MA | final | Merrimack River and Little River | Haverhill WWTF, City of (Co-Permittee: Town of Groveland) (pdf) (677 KB) | 12/05/2007 | |
| MA | final | Weymouth Fore River | Braintree Electric Light Department (pdf) (2.8 MB) | 11/03/2008 | |
| MA | final | Weymouth Fore River | Clean Harbors of Braintree, Inc. (Letter and Minor Modification) (pdf) (234 KB) | 02/16/2021 | |
| MA | final | Weymouth Fore River | Clean Harbors of Braintree, Inc. (pdf) (2.5 MB) | 02/01/2021 | |
| MA | final | Weymouth Fore River | Clean Harbors of Braintree, Inc. (pdf) (1.7 MB) | 05/09/2011 | |
| MA | final | Massachusetts Bay | Marshfield, Town of (pdf) (101 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 11/09/2006 | |
| MA | final | Town River | Bridgewater WWTF (pdf) (6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/30/2016 | |
| MA | final | Taunton River | Bridgewater WWTF (pdf) (159 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/30/2003 | |
| MA | final | Sawmill Brook Segment | MCI Bridgewater Leo L. Dubois Water Pollution Control Facility (pdf) (3.3 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 08/05/2015 | |
| MA | final | Sawmill Brook, Taunton Watershed | MCI Bridgewater WPCF (pdf) (217 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 12/14/2005 | |
| MA | final | Salisbury Plain River | Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington - MAC011010 and Town of Whitman - MAC021010) (pdf) (5.8 MB) | 12/04/2025 | |
| MA | final | Salisbury Plain River | Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington and Town of Whitman) (pdf) (11.2 MB) | 01/11/2017 | |
| MA | final | Taunton River Watershed | Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington and Town of Whitman) (pdf) (190 KB) | 05/11/2005 | |
| MA | final | Shawsheen Watershed | Quinn-Perkins Sand & Gravel, Inc. (pdf) (40 KB) | 03/22/2005 | |
| MA | final | Deerfield River | Shelburne Falls POTW (pdf) (99 KB) | 12/23/2003 | |
| MA | final | Unnamed Tributary to the Mill River Parker River Watershed | Governor’s Academy Wastewater Treatment Facility (pdf) (3.1 MB) | 12/18/2023 | |
| MA | final | Mill River | Governor Dummer Academy WWTF (pdf) (552 KB) | 09/28/2011 | |
| MA | final | Charles River | Blackstone Steam Plant (Harvard University) (pdf) (2.3 MB) | 01/27/2021 | |
| MA | final | Charles River | Blackstone Steam Plant (Harvard University) (pdf) (1.4 MB) | 04/22/2014 | |
| MA | final | Charles River | Blackstone Steam Plant (Harvard University) (pdf) (686 KB) | 05/18/2007 | |
| MA | final | Alewife Brook & Charles River | Cambridge CSOs, City of (pdf) (4.8 MB) | 09/30/2009 | |
| MA | final | Charles River & Broad Canal | GenOn Kendall Cogeneration Station (pdf) (348 KB) GenOn (formerly Mirant) Kendall Station | 12/17/2010 | |
| MA | final | Charles River in the Boston Harbor Watershed | Mirant Kendall Station (Modification) (pdf) (3.2 MB) GenOn (formerly Mirant) Kendall Station | 12/18/2008 | |
| MA | final | Charles River in the Boston Harbor Watershed | Mirant Kendall Station (pdf) (100 KB) GenOn (formerly Mirant) Kendall Station | 09/26/2006 | |
| MA | final | Charles River | OPK Biotech, LLC (pdf) (2.2 MB) | 12/14/2011 | |
| MA | final | Alewife Brook | Shire Human Genetics Therapies, Inc. (pdf) (1.3 MB) | 01/27/2021 | |
| MA | final | Alewife Brook | Shire Human Genetics Therapies, Inc. (pdf) (885 KB) | 03/13/2015 | |
| MA | final | Alewife Brook | Shire Human Genetics Therapies, Inc. (pdf) (174 KB) | 07/17/2009 | |
| MA | final | Deerfield River | Charlemont Sewer District POTW (pdf) (45 KB) | 02/04/2004 | |
| MA | final | Unnamed Tributary to the Charles River | Boston Sand and Gravel Company (pdf) (4.8 MB) | 09/06/2019 | |
| MA | final | Millers River | Boston Sand and Gravel Company (pdf) (913 KB) | 09/28/2007 | |
| MA | final | Mystic River | Sithe Mystic Power Plant (pdf) (284 KB) | 08/17/2001 | |
| MA | final | Cady Brook | Charlton WWTF (pdf) (6.3 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 01/20/2011 | |
| MA | final | Chatham Harbor | Chatham Pier Fish Market, Inc. (pdf) (448 KB) | 05/19/2011 | |
| MA | final | Chelsea River and Boston Inner Harbor | Chelsea, City of (pdf) (3.1 MB) | 11/26/2013 | |
| MA | final | Chelsea River | Chelsea Sandwich LLC (pdf) (385 KB) Minor Modification (pdf) (148 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/29/2022 | |
| MA | final | Chelsea River | Chelsea Sandwich Terminal (pdf) (2.8 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea River, Mystic River Watershed | Chelsea Sandwich, LLC (pdf) (595 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | Chelsea River, Mystic River Watershed | Coastal Oil of New England, Inc. (pdf) (3.3 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | Chelsea River | Global Chelsea Terminals LLC - Chelsea Eastern Ave Terminal (Minor Modification) (pdf) (480 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 02/21/2025 | |
| MA | final | Chelsea River | Gulf Oil Limited Partnership - Gulf Oil Terminal (pdf) (368 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/29/2022 | |
| MA | final | Chelsea River | Gulf Oil Terminal (pdf) (3.2 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea River, Mystic River Watershed | Gulf Oil Limited Partnership (Modification) (pdf) (141 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 01/19/2007 | |
| MA | final | Chelsea River, Mystic River Watershed | Gulf Oil Limited Partnership (pdf) (4.7 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | Discharges to the Connecticut River: WPCF, secondary bypass | Chicopee Water Pollution Control Facility and 15 CSOs (pdf) (7.3 MB) | 11/22/2021 | |
| MA | final | Chicopee & CT Rivers | Chicopee WPCF, City of (pdf) (7.7 MB) | 08/15/2012 | |
| MA | final | Chicopee & CT Rivers | Chicopee WPCF, City of (pdf) (155 KB) | 05/17/2005 | |
| MA | final | Connecticut River | South Hadley WWTP (pdf) (571 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/27/2012 | |
| MA | final | Connecticut River, Stoney Brook, Buttery Brook | South Hadley WWTP (pdf) (6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/12/2006 | |
| MA | final | Connecticut River, Stoney Brook, Buttery Brook | South Hadley WWTP (pdf) (613 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/03/2002 | |
| MA | final | Green Pond | US Coast Guard Station Menemsha (pdf) (664 KB) | 09/20/2007 | |
| MA | final | Co-Permittees) | MWRA Clinton Wastewater Treatment Plant (Minor Modification) (pdf) (171 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/23/2017 | |
| MA | final | Co-Permittees) | MWRA Clinton Wastewater Treatment Plant (pdf) (11.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/21/2016 | |
| MA | final | Concord River | MWRA’s Cosgrove Intake (pdf) (296 KB) | 10/25/2002 | |
| MA | final | Cohasset Cove | Cohasset WWTP (pdf) (945 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 07/18/2007 | |
| MA | final | North River | Barnhardt Manufacturing Company (Modification #2) (pdf) (1.1 MB) | 06/16/2021 | |
| MA | final | North River | Barnhardt Manufacturing Company (Modification) (pdf) (473 KB) | 03/01/2018 | |
| MA | final | North River | Barnhardt Manufacturing Company (pdf) (6.5 MB) | 09/19/2017 | |
| MA | final | North River | Barnhardt Manufacturing Company (pdf) (391 KB) | 10/26/2010 | |
| MA | final | Concord River | Concord WWTP, Town of (pdf) (3.8 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/01/2013 | |
| MA | final | Concord River | Concord WWTP, Town of (pdf) (260 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 01/12/2006 | |
| MA | final | Assabet River | MCI - Concord Water Pollution Control Facility (pdf) (3.9 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 08/30/2016 | |
| MA | final | Assabet River | MCI - Concord (pdf) (2.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 08/12/2005 | |
| MA | final | Spencer Brook | Middlesex School WWTP (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/09/2011 | |
| MA | final | East Branch of the Housatonic River | Crane and Company, Inc. (Modification) (pdf) (417 KB) | 03/23/2023 | |
| MA | final | East Branch of the Housatonic River | Crane and Company, Inc. (Minor Modification) (pdf) (131 KB) | 09/14/2021 | |
| MA | final | East Branch of the Housatonic River | Crane and Company, Inc. (pdf) (2.8 MB) | 06/08/2021 | |
| MA | final | East Branch of the Housatonic River | Crane and Company, Inc. (pdf) (11.6 MB) | 02/03/2012 | |
| MA | final | East Branch of the Housatonic River | Crane and Company, Inc. (pdf) (133 KB) | 09/30/2005 | |
| MA | final | Buzzards Bay | Dartmouth WPCF, Town of (pdf) (10 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/19/2009 | |
| MA | final | Deerfield River | Old Deerfield POTW (pdf) (95 KB) | 12/18/2003 | |
| MA | final | Taunton River | Taunton River Desalination Plant (pdf) (4.3 MB) | 05/30/2025 | |
| MA | final | Taunton River | INIMA USA, Co. (pdf) (54 KB) | 11/30/2006 | |
| MA | final | Segregansett River | Dighton-Rehoboth Regional High School (pdf) (48 KB) | 09/28/2006 | |
| MA | final | Wetland System Adjacent to the Merrimack River and Its Tributaries - Merrimack River Watershed | Brox Industries Inc. (pdf) (2.1 MB) | 04/12/2019 | |
| MA | final | Wetland System Adjacent to the Merrimack River and Its Tributaries | Brox Industries Inc. (pdf) (956 KB) | 03/22/2007 | |
| MA | final | Duxbury Bay | Battelle Duxbury Operations (pdf) (618 KB) | 01/18/2008 | |
| MA | final | Charles River | Sunoco Partners Marketing and Terminals L.P. - East Boston Terminal (pdf) (383 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/29/2022 | |
| MA | final | Chelsea River, Mystic River Watershed | ConocoPhillips Company (pdf) (156 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 08/25/2006 | |
| MA | final | Boston Harbor, Boston Inner Harbor and Winthrop Bay | Massport Logan International Airport (Modification) (pdf) (1.1 MB) Reponse to Comments (pdf) (260 KB) Massport Logan International Airport NPDES Permit | 06/27/2025 | |
| MA | final | Boston Harbor, Boston Inner Harbor and Winthrop Bay | Massport Logan International Airport | 08/24/2023 | |
| MA | final | Watershed: Boston Harbor, Boston Inner Harbor, Winthrop Bay | Massport Logan International Airport | 07/31/2007 | |
| MA | final | Boston Harbor | Massachusetts Port Authority: Logan International Airport, Fire Training Facility (Minor Modification) (pdf) (236 KB) | 03/10/2021 | |
| MA | final | Boston Harbor | Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (2.9 MB) | 01/27/2021 | |
| MA | final | Boston Harbor to Massachusetts Bay | Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (1.1 MB) | 08/15/2014 | |
| MA | final | Boston Harbor | Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (75 KB) | 11/01/2006 | |
| MA | final | Sales Creek and the adjacent wetlands | McClellan Highway Development Company, LLC, The (Transfer of Ownership from Sterling Suffolk Racecourse, LLC) (pdf) (265 KB) | 05/26/2017 | |
| MA | final | Sales Creek and the adjacent wetlands | Sterling Suffolk Racecourse, LLC (Modification) (pdf) (2.3 MB) | 09/14/2016 | |
| MA | final | Sales Creek and the adjacent wetlands | Sterling Suffolk Racecourse, LLC (pdf) (9.2 MB) | 09/30/2015 | |
| MA | final | Chelsea River | Sunoco Logistics Terminal (pdf) (3.4 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Weymouth Fore River | CITGO Petroleum Corp. (pdf) (710 KB) | 06/20/2008 | |
| MA | final | Taunton River | East Bridgewater High School (pdf) (57 KB) | 04/07/2004 | |
| MA | final | CT River | Boston & Maine Corporation (B&M) (pdf) (2.7 MB) | 03/26/2013 | |
| MA | final | CT River | Boston & Maine Corporation (B&M) (pdf) (98 KB) | 08/11/2006 | |
| MA | final | Mumford River | Douglas WWTF (pdf) (586 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 03/01/2007 | |
| MA | final | Otter River | Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (7.4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 01/05/2021 | |
| MA | final | Otter River | Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (8.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/30/2009 | |
| MA | final | Neponset River | Hollingsworth & Vose Company (pdf) (1.4MB) | 02/01/2021 | |
| MA | final | Neponset River | Hollingsworth & Vose Company (pdf) (386 KB) | 09/09/2011 | |
| MA | final | CT River and Manhan River | Easthampton WWTF, City of (pdf) (2.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/13/2013 | |
| MA | final | CT River and Manhan River | Easthampton WWTF, City of (pdf) (912 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/29/2007 | |
| MA | final | Wetland adjacent to Wilton Brook | JPS Elastomerics - Stevens Urethane (pdf) (5.8 MB) | 10/25/2010 | |
| MA | final | Millers River | Erving POTW #1 (pdf) (5.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/14/2021 | |
| MA | final | Millers River | Erving POTW #1 (pdf) (362 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/29/2008 | |
| MA | final | Millers River | Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (6.9 MB) | 09/14/2021 | |
| MA | final | Millers River | Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (535 KB) | 09/29/2008 | |
| MA | final | Millers River | Erving POTW #3 (pdf) (11.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/29/2008 | |
| MA | final | Millers River | Erving POTW #3 (pdf) (42 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/17/2004 | |
| MA | final | Mystic River | Distrigas of Massachusetts, LLC (pdf) (22.4 MB) | 09/28/2009 | |
| MA | final | Island End River, Mystic River Watershed | Everett Landco, LLC. (Final Permit Modification for Transfer of Ownership from ExxonMobil Oil Corporation) (pdf) (119 KB) | 12/11/2023 | |
| MA | final | Island End River, Mystic River Watershed | ExxonMobil Everett Terminal (pdf) (11.9 MB) | 12/12/2011 | |
| MA | final | Acushnet River | Fairhaven Wastewater Pollution Control Facility (pdf) (5.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/27/2017 | |
| MA | final | Acushnet River | Fairhaven Wastewater Pollution Control Facility (pdf) (98 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/03/2003 | |
| MA | final | Taunton River | Fall River WWTP (pdf) (134 KB) | 12/07/2000 | |
| MA | final | Taunton River | Weaver’s Cove Industrial Park LLC (Transfer of Ownership) (pdf) (101 KB) | 02/26/2016 | |
| MA | final | Taunton River | Weaver’s Cove Energy LLC (pdf) (961 KB) | 03/25/2013 | |
| MA | final | North Nashua River, Sand Brook, Birch Brook, Baker Brook, Punch Brook | Fitchburg Easterly Wastewater Treatment Facility and 9 CSOs and Co-Permittee Town of Westminster MAC010986 (pdf) (6.1 MB) Fitchburg Easterly Wastewater Treatment Facility (Minor Modification) (pdf) (306 KB) Minor Mod Effective - 09/04/2024 | 04/11/2024 | |
| MA | final | North Nashua River | Fitchburg East WWTF (pdf) (12.9 MB) | 07/22/2010 | |
| MA | final | Gudgeon Brook/Neponset Reservoir | Invensys Systems, Inc. (pdf) (21.3 MB) | 07/17/2015 | |
| MA | final | Ware River | Hardwick-Gilbertville WPCF (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/06/2012 | |
| MA | final | Ware River | Hardwick WPCF - Gilbertville (pdf) (50 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 04/04/2006 | |
| MA | final | Connecticut River | Northfield Mount Hermon School Wastewater Treatment Facility (pdf) (2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/26/2018 | |
| MA | final | Connecticut River | Northfield Mount Hermon School (pdf) (148 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/30/2005 | |
| MA | final | Massachusetts Bay, Class SA; Gloucester Harbor, Class SB | Gloucester Water Pollution Control Facility and from four (4) Combined Sewer Overflows (CSOs) (pdf) (12.1 MB) | 06/30/2022 | |
| MA | final | Atlantic Ocean | Light Station Eastern Point (pdf) (611 KB) | 09/20/2007 | |
| MA | final | Massachusetts Bay | Shore Cliff - Deaconess Retirement Home (pdf) (124 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 06/09/2005 | |
| MA | final | Blackstone River | Grafton, Town of (pdf) (3.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/23/2013 | |
| MA | final | Housatonic River, Housatonic River Watershed | Great Barrington Wastewater Treatment Plant (Minor Modification) (pdf) (281 KB) | 01/11/2022 | |
| MA | final | Housatonic River, Housatonic River Watershed | Great Barrington Wastewater Treatment Plant (pdf) (8.4 MB) | 09/23/2019 | |
| MA | final | Housatonic River | Great Barrington Wastewater Treatment Facility (pdf) (1.5 MB) | 03/13/2007 | |
| MA | final | Deerfield River | Greenfield WPCP (pdf) (1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/28/2011 | |
| MA | final | Nashua River | Groton School WWTP (pdf) (1.4 MB) | 09/26/2014 | |
| MA | final | Nashua River | Groton School WWTP (pdf) (503 KB) | 09/27/2007 | |
| MA | final | Connecticut River | Amherst Wastewater Treatment Plant (pdf) (3.7 MB) Final Permit Decision (pdf) (309 KB) | 10/19/2023 | |
| MA | final | Connecticut River | Amherst WWTP, Town of (pdf) (755 KB) | 06/26/2012 | |
| MA | final | Connecticut River | Amherst WWTP, Town of (pdf) (282 KB) | 09/29/2006 | |
| MA | final | Connecticut River | Hadley Indian Hill WWTP (pdf) (435 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/30/2011 | |
| MA | final | Connecticut River | Hatfield WWTP (pdf) (4.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/16/2011 | |
| MA | final | Connecticut River | Hatfield WWTP (pdf) (93 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 04/27/2006 | |
| MA | final | Trout Brook | Avon Custom Mixing Service, Inc. (pdf) (853 KB) | 09/26/2007 | |
| MA | final | Chaffins Brook, Nashua River Watershed | Alden Research Laboratory, Inc. (pdf) (1.1 MB) | 08/01/2013 | |
| MA | final | Chaffins Brook, Nashua River Watershed | Alden Research Laboratory, Inc. (Modification) (pdf) (279 KB) | 09/30/2008 | |
| MA | final | Asnebumskit Brook | ECC Corporation (pdf) (58 KB) | 08/13/2002 | |
| MA | final | Nashua River | Holden Trap Rock Company (pdf) (159 KB) | 03/28/2003 | |
| MA | final | Connecticut River | Cabot Street Station (pdf) (278 KB) | 12/08/2005 | |
| MA | final | Segment MA34-05) - WPCF and CSOs # 002, 007, 008, 009 and 016; Connecticut River | Holyoke Water Pollution Control and 10 CSOs locations (pdf) (6.9 MB) Holyoke Final Permit Decision (pdf) (1.3 MB) Notice of Uncontested and Severable Permit Conditions (pdf) (952 KB) | 01/25/2024 | |
| MA | final | Connecticut River | Holyoke WPCF and CSOs, City of (pdf) (5 MB) | 10/25/2016 | |
| MA | final | Connecticut River | Holyoke WPCF and CSOs, City of (pdf) (556 KB) | 07/01/2009 | |
| MA | final | Connecticut River | Mount Tom Generating Station (pdf) (3.6 MB) | 09/30/2015 | |
| MA | final | Mill River | Hopedale, Town of (pdf) (2.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 08/06/2013 | |
| MA | final | Charles River | Milford Wastewater Treatment Facility (pdf) (15.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/06/2019 | |
| MA | final | Charles River | Milford Wastewater Treatment Facility (pdf) (367 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 11/09/2010 | |
| MA | final | Assabet River | Hudson Wastewater Treatment Facility (Modification) (pdf) (394 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/29/2022 | |
| MA | final | Assabet River | Hudson Wastewater Treatment Facility (pdf) (4.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 03/01/2019 | |
| MA | final | Assabet River | Hudson Wastewater Treatment Facility (pdf) (141 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/26/2005 | |
| MA | final | Mass Bay/Atlantic Ocean | Hull WPCF (pdf) (5.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/01/2009 | |
| MA | final | Massachusetts Bay | Light Station Boston, U.S. Coast Guard, Little Brewster Island (pdf) (828 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 03/19/2018 | |
| MA | final | Massachusetts Bay | U.S. Coast Guard Light Station Boston, Little Brewster Island (pdf) (629 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/20/2007 | |
| MA | final | West Branch Westfield River | Huntington WWTP, Town of (pdf) (1.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 08/04/2016 | |
| MA | final | Westfield River | Huntington WWTP, Town of (pdf) (130 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/04/2005 | |
| MA | final | Greenwood Creek to Ipswich River Estuary, Class SA | Ipswich WWTF, Town of (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 07/06/2016 | |
| MA | final | Greenwood Creek, Ipswich Watershed | Ipswich WWTF, Town of (pdf) (73 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/20/2003 | |
| MA | final | North Nashua River | River Terrace Healthcare (pdf) (4.4 MB) | 06/17/2015 | |
| MA | final | North Nashua River | River Terrace Healthcare (pdf) (459 KB) | 03/31/2008 | |
| MA | final | Housatonic River | Lee Wastewater Treatment Plant (Modification) (pdf) (518 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/27/2022 | |
| MA | final | Housatonic River | Lee Wastewater Treatment Plant (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/23/2019 | |
| MA | final | Housatonic River | Lee Wastewater Treatment Facility (pdf) (3.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/23/2008 | |
| MA | final | Housatonic River | Schweitzer-Mauduit International, Inc. (pdf) (455 KB) | 11/26/2007 | |
| MA | final | French River | Leicester Water Supply District Treatment Facility (Modification) (pdf) (5.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 07/29/2011 | |
| MA | final | French River | Leicester Water Supply District Treatment Facility (pdf) (4.8 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/30/2010 | |
| MA | final | North Nashua River | Leominster Water Pollution Control Facility and Co-Permittee Town of Lunenberg (pdf) (4.7 MB) | 12/20/2023 | |
| MA | final | North Nashua River | Leominster WPCF, City of (pdf) (1.5 MB) | 06/06/2014 | |
| MA | final | North Nashua River | Leominster WPCF, City of (pdf) (4.9 MB) | 09/28/2006 | |
| MA | final | Housatonic River, Housatonic River Watershed | Lenox Wastewater Treatment Plant (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/23/2019 | |
| MA | final | Housatonic River | Lenox Wastewater Treatment Plant (pdf) (1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/12/2007 | |
| MA | final | Headwaters Wetland to the Shawsheen River; Shawsheen River Basin | Battle Road Farm Condominium WWTF (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 06/02/2015 | |
| MA | final | Headwaters Wetland to the Shawsheen River; Shawsheen River Basin | Battle Road Farm Condominium WWTF (pdf) (127 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 08/11/2003 | |
| MA | final | Unnamed Tributary to Reedy Meadow | Patriot Beverages (pdf) (41 KB) | 07/30/2025 | |
| MA | final | Reedy Meadow Brook | Veryfine Products, Inc. (Transfer of Ownership to Patriot Beverages, LLC) (pdf) (41 KB) | 12/07/2016 | |
| MA | final | Reedy Meadow Brook | Veryfine Products, Inc. (Transfer of Ownership to Little Holdings, LLC, a Delaware Limited Liability) (pdf) (223 KB) | 12/31/2015 | |
| MA | final | Reedy Meadow Brook | Veryfine Products, Inc. (pdf) (2.2 MB) | 09/19/2013 | |
| MA | final | Reedy Meadow Brook | Veryfine Products, Inc. (pdf) (54 KB) | 09/01/2006 | |
| MA | final | Pawtucket Canal | Lowell Congeneration Company L.P. (pdf) (378 KB) | 12/09/2008 | |
| MA | final | Merrimack Watershed - USGS Code: 01070002; Merrimack River | Lowell Regional Wastewater Utility and CSOs (Co-Permittees: Town of Chelmsford, Town of Dracut, Town of Tewksbury, and Town of Tyngsborough) (pdf) (6.8 MB) | 09/25/2019 | |
| MA | final | Merrimack River, Concord River, Beaver Brook | Lowell Regional Wastewater Utilities (Co-Permittees: Town of Chelmsford, Town of Dracut, Town of Tewksbury, and Town of Tyngsborough) (pdf) (188 KB) | 09/01/2005 | |
| MA | final | Saugus River | General Electric Aviation (Minor Modification) (pdf) (2.8 MB) | 06/20/2017 | |
| MA | final | Saugus River | General Electric Aviation (Modification) (pdf) (2.7 MB) | 07/21/2016 | |
| MA | final | Saugus River | General Electric Aviation (Modification) (pdf) (2.9 MB) | 08/19/2015 | |
| MA | final | Saugus River | General Electric Aviation (pdf) (74.5 MB) | 09/30/2014 | |
| MA | final | Lynn Harbor, Saugus River, Strawberry Brook, and Nahant Bay | Lynn Regional WWTF (pdf) (282 KB) | 03/30/2007 | |
| MA | final | Manchester Bay | Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (2.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 04/10/2020 | |
| MA | final | Manchester Bay | Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (3.5 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 06/28/2011 | |
| MA | final | Massachusetts Bay, Class SA - Shellfishing | Marblehead Water and Sewer Commission - Sargeant Road Pump Station (Notice to Deny Renewal/Termination) (pdf) (295 KB) | 06/15/2020 | |
| MA | final | Unnamed Brook to Aucoot Cove | Marion, Town of (pdf) (13.3 MB) | 04/13/2017 | |
| MA | final | Unnamed Brook to Aucoot Cove | Marion, Town of (Modification) (pdf) (44 KB) | 05/22/2007 | |
| MA | final | Unnamed Brook to Aucoot Cove | Marion, Town of (pdf) (3.6 MB) | 09/29/2006 | |
| MA | final | Sudbury Reservoir | John J. Carroll Water Treatment Plant - MWRA (pdf) (4.6 MB) | 10/02/2019 | |
| MA | final | Sudbury Reservoir | John J. Carroll Water Treatment Plant - MWRA (pdf) (1.8 MB) | 01/15/2013 | |
| MA | final | Unnamed Tributary | Easterly Wastewater Treatment Facility (pdf) (2.8 MB) | 01/26/2022 | |
| MA | final | Hop Brook | Marlborough DPW, City of (pdf) (38 KB) | 10/19/2006 | |
| MA | final | Assabet River, Segment | Marlborough Westerly Wastewater Treatment Plant (Co-Permittee Northborough) (pdf) (5.2 MB) Final Permit Decision (pdf) (192 KB) | 10/25/2021 | |
| MA | final | Assabet River | Marlborough, City of (pdf) (177 KB) | 05/26/2005 | |
| MA | final | Sudbury | MWRA’s Wachusett Lower Gatehouse, and Wachusett Aqueduct (pdf) (51 KB) | 07/16/2002 | |
| MA | final | Massachusetts Bay | Marshfield WWTF, Town of (pdf) (2.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/04/2014 | |
| MA | final | Massachusetts Bay | Northeast Gateway Energy Bridge Deepwater Port (pdf) (1.3 MB) | 12/23/2014 | |
| MA | final | Massachusetts Bay | Northeast Gateway Energy Bridge Deepwater Port (pdf) (1.3 MB) | 10/27/2007 | |
| MA | final | Massachusetts Bay | Northeast Gateway Energy Bridge, Pipeline Lateral Project (pdf) (1.6 MB) | 06/13/2007 | |
| MA | final | Assabet River | Maynard Water Pollution Control Facility (Minor Modification) (pdf) (453 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/31/2022 | |
| MA | final | Assabet River | Maynard Water Pollution Control Facility (pdf) (4.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 07/02/2019 | |
| MA | final | Assabet River | Maynard Water Pollution Control Facility (pdf) (141 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/26/2005 | |
| MA | final | Charles River | Medfield WWTP, Town of (pdf) (904 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/27/2011 | |
| MA | final | Charles River | Medfield POTW, Town of (pdf) (453 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/07/2005 | |
| MA | final | Charles River | Charles River Pollution Control District - Water Pollution Abatement Facility (Co-Permittees: Town of Franklin - MAC012598; Town of Medway - MAC022598; Town of Millis - MAC032598; Town of Bellingham - MAC042598) (pdf) (7.5 MB) | 12/15/2025 | |
| MA | final | Charles River | Charles River Pollution Control District (pdf) (2.9 MB) | 07/23/2014 | |
| MA | final | Merrimack River | Merrimac WWTF (pdf) (1.5 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 10/22/2015 | |
| MA | final | Merrimack River | Merrimac WWTP (pdf) (98 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 10/30/2006 | |
| MA | final | Nemasket River | Middleborough, Town of (pdf) (4.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/05/2014 | |
| MA | final | Nemasket River | Middleborough, Town of (pdf) (167 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/26/2003 | |
| MA | final | Taunton River | Oak Point Property (pdf) (47 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 08/03/2004 | |
| MA | final | Blackstone River | Upper Blackstone Water Pollution Abatement District (Determination on Remand) (pdf) (2.5 MB) | 07/07/2010 | |
| MA | final | Blackstone River | Upper Blackstone Water Pollution Abatement District (Modification) (pdf) (4.3 MB) | 04/15/2009 | |
| MA | final | Blackstone River | Upper Blackstone Water Pollution Abatement District (pdf) (777 KB) | 08/22/2008 | |
| MA | final | Deerfield River | Monroe Wastewater Treatment Facility (pdf) (4.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/28/2010 | |
| MA | final | Unnamed Tributary - Connecticut River Basin | Montague (Bitzer) State Fish Hatchery (pdf) (498 KB) Coverage transferred to Aquaculture GP on 09/17/2021 | 06/30/2014 | |
| MA | final | Unnamed Stream - Connecticut River Basin | Montague (Bitzer) State Fish Hatchery (pdf) (498 KB) Coverage transferred to Aquaculture GP on 09/17/2021 | 09/26/2007 | |
| MA | final | Connecticut River | Montague Clean Water Facility and CSOs (Co-permittee: Town of Gill), Town of (pdf) (5.8 MB) | 10/19/2023 | |
| MA | final | Connecticut River | Montague WPFC (pdf) (1.1 MB) | 09/22/2008 | |
| MA | final | Connecticut River | Red Wing Meadow Trout Hatchery (pdf) (147 KB) | 04/22/2002 | |
| MA | final | Rawson Brook | Gould Farm WWTF (Modification) (pdf) (91 KB) | 02/13/2009 | |
| MA | final | Rawson Brook | Gould Farm WWTF (pdf) (829 KB) | 05/30/2007 | |
| MA | final | Buzzard’s Bay | Aerovox, Inc. (pdf) (59 KB) | 10/17/2000 | |
| MA | final | Outer New Bedford Harbor | Rodney French, Inc. d/b/a RFK Rodney French (pdf) (174 KB) | 06/13/2008 | |
| MA | final | Outer New Bedford Harbor, Clark’s Cove, Acushnet River | New Bedford WWTF (pdf) (857 KB) | 09/26/2008 | |
| MA | final | Acushnet River | Revere Copper Inc. (pdf) (475 KB) | 05/12/2008 | |
| MA | final | Buzzards Bay River | Trio Algarvio Inc. (pdf) (44 KB) | 05/10/2004 | |
| MA | final | Merrimack River | Ferraz Shawmut Inc. (pdf) (125 KB) | 09/30/2002 | |
| MA | final | Merrimack Watershed - USGS Code: 01070002, Merrimack River | Newburyport Water Pollution Control Facility (pdf) (4.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/10/2020 | |
| MA | final | Merrimack River | Newburyport Water Pollution Control Facility (pdf) (1.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/15/2012 | |
| MA | final | Merrimack River | Newburyport Wastewater Treatment Plant (Modification) (pdf) (153 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 10/19/2006 | |
| MA | final | Merrimack River | Newburyport Wastewater Treatment Facility (pdf) (70 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/07/2004 | |
| MA | final | Charles River | Caritas Southwood Hospital (pdf) (212 KB) | 09/29/2000 | |
| MA | final | Stop River | MCI - Norfolk MA Dept. of Corrections (pdf) (4.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 09/25/2008 | |
| MA | final | Merrimack River Segment MA 84A-04 | Greater Lawrence Sanitary District and CSOs (Co-Permittees: City of Lawrence, Town of Andover, Town of North Andover, City of Methuen, and Town of Salem) (pdf) (7 MB) | 09/25/2019 | |
| MA | final | Merrimack and Spicket River, Merrimack Watershed | Greater Lawrence Sanitary District and 5 CSO’s (pdf) (19.4 MB) | 08/11/2005 | |
| MA | final | Unnamed pond within wetlands system | Emerald Square Mall (Transfer of Ownership from Simon Property Group/Mayflower Emerald Square LLC to Jones Lang LaSalle Americas, Inc.) (pdf) (123 KB) | 11/05/2020 | |
| MA | final | Unnamed pond within wetlands system | Emerald Square Mall (pdf) (2 MB) | 02/01/2018 | |
| MA | final | Seven Mile River | Simon Property Group/Emerald Square Mall (pdf) (3.5 MB) | 07/01/2010 | |
| MA | final | Bungay River | North Attleboro National Fish Hatchery (pdf) (488 KB) Coverage transferred to Aquaculture GP on 09/22/2021 | 05/31/2012 | |
| MA | final | Bungay River | North Attleboro National Fish Hatchery (pdf) (48 KB) Coverage transferred to Aquaculture GP on 09/22/2021 | 10/18/2004 | |
| MA | final | Ten Mile River | North Attleborough WWTF (Modification) (pdf) (53 KB) | 02/15/2008 | |
| MA | final | Ten Mile River | North Attleborough WWTF (pdf) (919 KB) | 01/04/2007 | |
| MA | final | Forget-Me-Not Brook | North Brookfield Wastewater Treatment Facility (pdf) (9.2 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 01/30/2019 | |
| MA | final | Forget-Me-Not Brook | North Brookfield Wastewater Treatment Facility (pdf) (286 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 03/19/2007 | |
| MA | final | Quinsigamond River and Bonny Brook | Wyman Gordon Company (Modification) (pdf) (53 KB) | 02/22/2008 | |
| MA | final | Blackstone River | Wyman Gordon Company (pdf) (38 KB) | 09/28/2006 | |
| MA | final | Connecticut River | Northfield WWTF, Town of (pdf) (561 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/29/2008 | |
| MA | final | Connecticut River | Northampton Wastewater Treatment Plant and Co-permittee Town of Williamsburg (pdf) (5.5 MB) | 09/28/2023 | |
| MA | final | Connecticut River | Northampton WWTP, City of (pdf) (794 KB) | 09/30/2008 | |
| MA | final | Three Mile River | MFN Regional Water Pollution Control Facility (Mansfield, Foxboro, & Norton) (pdf) (8.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/11/2014 | |
| MA | final | Three Mile River | Mansfield Water Pollution Abatement Facility (pdf) (66 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/12/2004 | |
| MA | final | Wading River | Tweave LLC (pdf) (2.1 MB) | 04/12/2011 | |
| MA | final | Rumford River | Wheaton College WWTF (pdf) (2.7 MB) | 12/04/2014 | |
| MA | final | Rumford River | Wheaton College WWTF (pdf) (52 KB) | 08/19/2004 | |
| MA | final | Neponset River | Bird, Inc. d/b/a Certainteed Corporation (pdf) (1.3 MB) | 01/13/2015 | |
| MA | final | Neponset River | Bird Incoporated d/b/a Certainteed (pdf) (135 KB) | 09/20/2005 | |
| MA | final | Neponset River | Factory Mutual Engineering Corporation (pdf) (158 KB) | 03/26/2002 | |
| MA | final | Millers River | Orange Wastewater Treatment Facility (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 01/04/2021 | |
| MA | final | Millers River | Orange Wastewater Treatment Facility (pdf) (472 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/28/2007 | |
| MA | final | Otter River | Seaman Paper Company of Massachusetts, Inc. (pdf) (1.6 MB) | 02/27/2015 | |
| MA | final | Otter River | Seaman Paper Company of MA, Inc. (Modification) (pdf) (2.5 MB) | 03/09/2009 | |
| MA | final | Otter River | Seaman Paper Company of Massachusetts, Inc. (pdf) (2.7 MB) | 09/30/2008 | |
| MA | final | French River | IPG Photonics Corporation (pdf) (182 KB) | 02/09/2010 | |
| MA | final | French River | Oxford-Rochdale Wastewater Treatment Facility (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 07/30/2010 | |
| MA | final | Goldthwait Brook | Eastman Gelatine Corporation (pdf) (38 KB) | 09/28/2006 | |
| MA | final | Nashua River | Indeck - Pepperell Power Associates, Inc. (pdf) (60 KB) | 09/08/2006 | |
| MA | final | Nashua River | Pepperell WWTP (pdf) (2.7 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/07/2016 | |
| MA | final | Nashua River | Pepperell WWTP (pdf) (210 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/22/2005 | |
| MA | final | Silver Lake | Pittsfield Economic Development Authority (pdf) (22.2 MB) | 08/18/2021 | |
| MA | final | Housatonic River | Pittsfield Wastewater Treatment Plant (Co-Permittees: Town of Dalton, Town of Hinsdale, Town of Lanesborough, and Town of Richmond) (pdf) (5.2 MB) | 08/10/2021 | |
| MA | final | Housatonic River | Pittsfield WWTP, City of (Modification) (pdf) (117 KB) | 04/30/2010 | |
| MA | final | Housatonic River | Pittsfield WWTP, City of (pdf) (1.2 MB) | 08/28/2008 | |
| MA | final | Housatonic River | General Electric Company (Modification) (pdf) (806 KB) | 08/10/2009 | |
| MA | final | Housatonic River | General Electric Company (pdf) (1.3 MB) | 08/30/2008 | |
| MA | final | Housatonic River | Pittsfield Sand and Gravel (Transfer of Ownership from Callanan Industries, Inc. to Century Aggregates-Pittsfield, LLC) (pdf) (204 KB) | 12/24/2018 | |
| MA | final | Housatonic River | Pittsfield Sand and Gravel (pdf) (1.2 MB) | 11/17/2009 | |
| MA | final | Cape Cod Bay | Pilgrim Nuclear Power Station (Letter and Minor Modification) (pdf) (244 KB) | 11/20/2020 | |
| MA | final | Cape Cod Bay | Pilgrim Nuclear Power Station (pdf) (12.1 MB) | 01/30/2020 | |
| MA | final | Plymouth Harbor | Plymouth WWTP (pdf) (9.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/03/2016 | |
| MA | final | Plymouth Harbor | Plymouth WWTP (pdf) (64 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 11/29/2004 | |
| MA | final | Town Brook | MBTA/Quincy Pump Station (pdf) (5.6 MB) | 12/11/2018 | |
| MA | final | Town Brook | MBTA/Quincy Pump Station (pdf) (347 KB) | 05/04/2007 | |
| MA | final | Weymouth Fore River | New England Aquarium Offsite Holding Facility (pdf) (2.1 MB) | 11/14/2022 | |
| MA | final | Weymouth Fore River | New England Aquarium Off-site Holding Facility (pdf) (876 KB) | 05/19/2010 | |
| MA | final | Town River Bay | Sprague Twin Rivers Technology (TRT) Terminal (pdf) (2.6 MB) | 09/28/2023 | |
| MA | final | Town River Bay | Sprague Twin Rivers Technology (TRT) Terminal (pdf) (1.1 MB) | 05/12/2011 | |
| MA | final | Town River Bay | Sprague Operating Resources, LLC (pdf) (2.6 MB) | 09/28/2023 | |
| MA | final | Town River Bay | Sprague Operating Resources, LLC (pdf) (736 KB) | 05/09/2013 | |
| MA | final | Town River Bay | Sprague Energy (pdf) (909 KB) | 05/18/2007 | |
| MA | final | Weymouth Fore River and Twin Rivers Bay | Twin Rivers Technology US Inc. (pdf) (909 KB) | 02/12/2010 | |
| MA | final | Deerfield River | Yankee Atomic Electric Company (pdf) (130 KB) | 07/25/2003 | |
| MA | final | Chelsea River | Global Companies LLC (Transfer of Ownership) (pdf) (3.5 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 02/01/2015 | |
| MA | final | Chelsea River | Global Petroleum Terminal (pdf) (2.9 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea River, Mystic River Watershed | Global Petroleum Corp. (pdf) (10.6 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 08/30/2006 | |
| MA | final | Sales Creek | Global Companies LLC (Transfer of Ownership) (pdf) (3.4 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 02/01/2015 | |
| MA | final | Chelsea River | Global Revco Terminal (pdf) (3 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea River, Mystic River Watershed and Sales Creek/Winthrop Harbor | Global REVCO Terminal, LLC (pdf) (8.5 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | Chelsea River | Global Companies LLC (pdf) (475 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/29/2022 | |
| MA | final | Chelsea River | Global Companies LLC (Transfer of Ownership) (pdf) (3.2 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 02/01/2015 | |
| MA | final | Chelsea River | Global South Terminal (pdf) (2.8 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea/Mystic River | Global South Terminal (pdf) (3.7 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | Chelsea River | Irving Oil Terminals, Inc. - Irving Oil Revere Terminal (pdf) (371 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/29/2022 | |
| MA | final | Chelsea River | Irving Oil Terminal (pdf) (2.9 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 09/24/2014 | |
| MA | final | Chelsea/Mystic River | Irving Oil Terminal (pdf) (3.6 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | 06/30/2005 | |
| MA | final | French Stream | Rockland Wastewater Treatment Plant (pdf) (3.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 11/29/2021 | |
| MA | final | French Stream | Rockland Wastewater Treatment Plant (Modification) (pdf) (135 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/15/2007 | |
| MA | final | French Stream | Rockland, Town of (pdf) (152 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 01/27/2006 | |
| MA | final | Sandy Bay | Rockport Wastewater Treatment Plant (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 05/19/2020 | |
| MA | final | Sandy Bay | Rockport Wastewater Treatment Plant (pdf) (3.8 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 02/07/2011 | |
| MA | final | Westfield River | Russell BioMass (pdf) (4.4 MB) | 04/16/2012 | |
| MA | final | Westfield River | Russell Village (pdf) (124 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/09/2005 | |
| MA | final | Westfield River | Texon USA (pdf) (142 KB) | 09/09/2005 | |
| MA | final | Westfield River | Woronoco Village WWTP (pdf) (116 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/09/2005 | |
| MA | final | Merrimack River | Salisbury WWTP (pdf) (2.3 MB) | 07/09/2015 | |
| MA | final | Merrimack River | Salisbury WWTP (pdf) (484 KB) | 10/08/2007 | |
| MA | final | Salem Sound | South Essex Wastewater Treatment Facility (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (pdf) (7.4 MB) | 12/22/2025 | |
| MA | final | Salem Sound | South Essex WWTF (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (Minor Revision) (pdf) (694 KB) | 04/25/2017 | |
| MA | final | Salem Sound | South Essex WWTF (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (pdf) (6.6 MB) | 05/05/2016 | |
| MA | final | Salem Sound | South Essex WWTF (pdf) (107 KB) | 02/09/2001 | |
| MA | final | Cape Cod Bay | Henry T. Wing School (pdf) (112 KB) | 02/12/2002 | |
| MA | final | Cape Cod Canal to Atlantic Ocean | GenOn Holdco 10, LLC (Transfer of Ownership from NRG Canal, LLC) (pdf) (432 KB) | 06/29/2018 | |
| MA | final | Cape Cod Canal to Atlantic Ocean | Mirant Canal Station Permit did not go into effect. Refer to 1989 Final Permit (pdf) (6.8 MB) | 08/01/2008 | |
| MA | final | Cape Cod Canal | Canal Station (pdf) (6.8 MB) | 06/23/1989 | |
| MA | final | Unnamed Tributary to Dock Creek | Sandwich State Fish Hatchery (pdf) (1.1 MB) Coverage transferred to Aquaculture GP on 09/17/2021 | 11/24/2015 | |
| MA | final | Dock Creek | Sandwich State Fish Hatchery (pdf) (497 KB) Coverage transferred to Aquaculture GP on 09/17/2021 | 09/27/2007 | |
| MA | final | Wakefield | New England Detroit Diesel (pdf) (113 KB) | 10/19/2006 | |
| MA | final | Saugus River | Wheelabrator Saugus, Inc. (pdf) (20.1 MB) | 02/12/2010 | |
| MA | final | Tidal Creek to Herring River | Scituate WWTP (pdf) (56 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 11/22/2004 | |
| MA | final | Tidal Creek to Herring River | Scituate WWTP (pdf) (5.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/27/2012 | |
| MA | final | Scituate Harbor | Stellwagen Bank National Marine Sanctuary Headquarters (pdf) (540 KB) | 09/20/2007 | |
| MA | final | Weymouth and Weir River Watersheds | Hubline Pipeline Project (pdf) (148 KB) | 04/26/2003 | |
| MA | final | Mount Hope Bay Basin/MA61-06, 61-07 | Brayton Point Station (Transfer of Ownership from Brayton Point Energy, LLC to Brayton Point, LLC) (pdf) (321 KB) | 01/19/2018 | |
| MA | final | Mount Hope Bay Basin/MA61-06, 61-07 | Brayton Point Station (Modification) (pdf) (7 MB) | 09/02/2014 | |
| MA | final | Mount Hope Bay Basin/MA61-06, 61-07 | Brayton Point Station (pdf) (9.3 MB) | 02/29/2012 | |
| MA | final | Taunton River | Somerset Water Pollution Control Facility, Town of (pdf) (13.3 MB) Minor Modification (pdf) (196 KB) | 03/26/2024 | |
| MA | final | Taunton River | Somerset POTW (pdf) (57 KB) | 05/14/2004 | |
| MA | final | Millers River | Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Transfer of Co-Permittee from CJUFIII Northpoint LLC to DW NP Property, LLC) (pdf) (159 KB) | 08/20/2015 | |
| MA | final | Millers River | Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Change of Co-Permittee from Boston & Maine Corp to CJUF III, Northpoint LLC) (pdf) (156 KB) | 11/20/2014 | |
| MA | final | Millers River | Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Change of Operator from Mass Bay Commuter Railroad Company to Keolis Commuter Services, LLC) (pdf) (173 KB) | 07/01/2014 | |
| MA | final | Millers River | Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (pdf) (308 KB) | 06/11/2007 | |
| MA | final | Alewife Brook and Upper Mystic River | Somerville, City of (pdf) (124 KB) | 06/11/2012 | |
| MA | final | Alewife Brook and Mystic River | Somerville, The City of (pdf) (124 KB) | 09/23/2005 | |
| MA | final | Blackstone River | Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (148 KB) | 02/26/2002 | |
| MA | final | Boston Harbor Watershed | Coastal Oil New England, Inc. (pdf) (65 KB) | 08/09/2006 | |
| MA | final | Connecticut River | South Deerfield WWTP (pdf) (312 KB) | 04/01/2007 | |
| MA | final | Housatonic River | Laurel Mill (Modification) (pdf) (460 KB) | 03/23/2023 | |
| MA | final | Housatonic River | Laurel Mill (pdf) (2.4 MB) | 06/10/2021 | |
| MA | final | Housatonic River | MW Custom Papers, LLC/Laurel Mill (pdf) (881 KB) | 09/27/2012 | |
| MA | final | Housatonic River | MW Custom Papers, LLC/Laurel Mill (pdf) (117 KB) | 06/21/2005 | |
| MA | final | Housatonic River | Willow Mill (Modification) (pdf) (467 KB) | 03/23/2023 | |
| MA | final | Housatonic River | Willow Mill (pdf) (2.7 MB) | 06/30/2021 | |
| MA | final | Housatonic River | Onyx Specialty Papers, Inc. (Willow Mill) (pdf) (9.8 MB) | 01/26/2012 | |
| MA | final | Millers River | Royalston WWTP, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/01/2009 | |
| MA | final | Quinebaug River | Southbridge WWTF, Town of (pdf) (4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 12/04/2014 | |
| MA | final | Quinebaug River | Southbridge WWTF, Town of (pdf) (340 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/28/2006 | |
| MA | final | Cranberry River | Spencer Wastewater Treatment Plant, Town of (pdf) (4.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/28/2019 | |
| MA | final | Cranberry Brook, Class B: Warm Water Fishery | Spencer Wastewater Treatment Plant, Town of (pdf) (785 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/27/2007 | |
| MA | final | Chicopee River Bircham Bend Brook | Solutia, Inc. (pdf) (733 KB) | 12/04/2008 | |
| MA | final | Connecticut River, Chicopee River Mill River | Springfield Water and Sewer Commission (pdf) (469 KB) | 09/30/2009 | |
| MA | final | Neponset River | Brookfield Engineering Laboratories (pdf) (75 KB) | 02/02/2003 | |
| MA | final | Housatonic River | Stockbridge WWTP (pdf) (1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 01/03/2011 | |
| MA | final | Hamant Pond and Hamant Brook | Pilot Travel Centers, LLC (pdf) (2.2 MB) | 10/16/2019 | |
| MA | final | Hamant Pond and Hamant River | Pilot Travel Centers, LLC (pdf) (71 KB) | 10/01/2009 | |
| MA | final | Quinebaug River | Sturbridge WPCF, Town of (pdf) (114 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/11/2014 | |
| MA | final | Quinebaug River | Sturbridge WPCF, Town of (pdf) (114 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/28/2006 | |
| MA | final | Russellville Brook | Sunderland State Fish Hatchery (pdf) (1.4 MB) Coverage transferred to Aquaculture GP on 09/17/2021 | 10/02/2015 | |
| MA | final | Russellville Brook | Sunderland State Fish Hatchery (pdf) (513 KB) Coverage transferred to Aquaculture GP on 09/17/2021 | 09/26/2007 | |
| MA | final | Connecticut River | Sunderland WWTP (pdf) (92 KB) | 06/02/2006 | |
| MA | final | Foster Pond | Aggregate Industries, Inc. (Modification) (pdf) (855 KB) | 08/18/2017 | |
| MA | final | Foster Pond | Aggregate Industries, Inc. (pdf) (3.3 MB) | 12/21/2016 | |
| MA | final | Foster Pond | Aggregate Industries, Inc. (pdf) (791 KB) | 05/01/2008 | |
| MA | final | Palmer River | Swansea Water District Desalination Facility (pdf) (3.5 MB) | 04/21/2025 | |
| MA | final | Palmer River, Narragansett Bay Watershed, Class SB | Swansea Water District Desalination Facility (Modification) (pdf) (2.7 MB) | 03/01/2022 | |
| MA | final | Palmer River, Narragansett Bay Watershed, Class SB | Swansea Water District Desalination Facility (pdf) (2.3 MB) | 01/13/2017 | |
| MA | final | Palmer River, Narragansett Bay Watershed | Swansea Water District, The (pdf) (280 KB) | 02/21/2008 | |
| MA | final | Taunton River Watershed/Three Mile River | Draka Cableteq USA (pdf) (467 KB) | 10/19/2011 | |
| MA | final | Taunton River | Taunton Municipal Lighting Plant (pdf) (65 KB) | 09/13/2006 | |
| MA | final | Taunton River | Taunton WWTP, City of (pdf) (11.4 MB) | 04/10/2015 | |
| MA | final | Taunton River | Taunton WWTP, City of (pdf) (521 KB) | 03/27/2001 | |
| MA | final | Otter River | Seaman Paper Company of Massachusetts, Inc. (Minor Modification) (pdf) (207 KB) | 03/01/2022 | |
| MA | final | Otter River | Seaman Paper Company of Massachusetts, Inc. (pdf) (2.8 MB) | 12/09/2021 | |
| MA | final | Chicopee River | Palmer Water Pollution Control Facility and Co-permittee Town of Monson (pdf) (11.2 MB) | 09/28/2023 | |
| MA | final | Chicopee River, Quaboag River, Ware River | Palmer WPCF (pdf) (2.8 MB) | 01/21/2011 | |
| MA | final | Connecticut River | Great Falls Aquaculture, LLC (pdf) (1.8 MB) | 06/09/2022 | |
| MA | final | Connecticut River | Australis Aquaculture, LLC (pdf) (639 KB) | 02/23/2010 | |
| MA | final | Connecticut River and Turners Falls | Southworth Company (pdf) (614 KB) | 09/29/2007 | |
| MA | final | Bridge Meadows/Deep Brook | Allied Waste Services of MA, LLC (pdf) (1.1 MB) | 10/11/2011 | |
| MA | final | West River | Upton POTW, Town of (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 09/01/2023 | 04/26/2013 | |
| MA | final | West River | Upton POTW, Town of (pdf) (58 KB) Coverage transferred to Small WWTF GP on 09/01/2023 | 03/01/2006 | |
| MA | final | Blackstone River | Uxbridge Sewer Commission, Town of (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/17/2013 | |
| MA | final | Saugus River, via a surface drainage channel | New England Detroit Diesel - Allison, Incorporated (pdf) (1.8 MB) | 08/06/2019 | |
| MA | final | Ware River | Quabbin Wire & Cable Company, Inc. (pdf) (1.8 MB) | 01/27/2021 | |
| MA | final | Ware River | Quabbin Wire & Cable Company, Inc. (pdf) (542 KB) | 02/07/2013 | |
| MA | final | Ware River | Quabbin Wire & Cable Company, Inc. (pdf) (7.1 MB) | 02/22/2007 | |
| MA | final | Ware River | Ware WWTP, Town of (pdf) (1.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/02/2013 | |
| MA | final | Ware River | Ware WWTP, Town of (pdf) (1.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 05/01/2007 | |
| MA | final | Agawam River | Wareham WPCF, Town of (pdf) (407 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 04/28/2008 | |
| MA | final | Sudbury River | Wayland, Town of (Modification) (pdf) (5.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 10/09/2009 | |
| MA | final | Wetland Adjacent to the Sudbury River | Wayland WWTP, Town of (pdf) (866 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/30/2008 | |
| MA | final | French River, French & Quinebaug Watershed | Webster Sewer Department, Town of (Modification) (pdf) (457 KB) | 03/23/2023 | |
| MA | final | French River, French & Quinebaug Watershed | Webster Sewer Department, Town of (pdf) (6.6 MB) | 09/09/2021 | |
| MA | final | French River | Webster Sewer Department, Town of (pdf) (300 KB) | 03/24/2006 | |
| MA | final | Taunton River | Howard School (pdf) (124 KB) | 11/21/2003 | |
| MA | final | Taunton River | MacDonald School (pdf) (118 KB) | 11/21/2003 | |
| MA | final | Squannacook River | Hollingsworth & Vose Company (pdf) (2.3 MB) | 06/30/2021 | |
| MA | final | Squannacook River | Hollingsworth & Vose Company (pdf) (442 KB) | 03/31/2011 | |
| MA | final | Cheese Cake Brook, Charles River Watershed | Radiant Fuel Company Inc. (pdf) (3.1 MB) | 08/06/2012 | |
| MA | final | Cheese Cake Brook, Charles River Watershed | Radiant Fuel Company Inc. (pdf) (157 KB) | 11/15/2005 | |
| MA | final | Connecticut River | Agri-Mark Incorporated (pdf) (26 KB) | 05/12/2004 | |
| MA | final | Connecticut River | Consolidated Edison Energy Massachusetts Inc. (pdf) (86 KB) | 11/04/2004 | |
| MA | final | Williams River | West Stockbridge WWTF, Town of (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 09/01/2010 | |
| MA | final | Quaboag River | Warren WWTP (pdf) (5.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/14/2016 | |
| MA | final | Assabet River | Westborough Wastewater Treatment Facility (Co-Permittees: Town of Shrewsbury DPU and Town of Hopkinton DPU) (Modification) (pdf) (494 KB) | 03/23/2023 | |
| MA | final | Assabet River | Westborough Wastewater Treatment Facility (Co-Permittees: Town of Shrewsbury DPU and Town of Hopkinton DPU) (pdf) (4.5 MB) | 02/08/2022 | |
| MA | final | Assabet River | Westborough WWTP (Modification) (pdf) (15 KB) | 10/28/2009 | |
| MA | final | Assabet River | Westborough WWTP (pdf) (141 KB) | 05/26/2005 | |
| MA | final | Westfield River | Renaissance Manor of Westfield WWTP (pdf) (463 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 03/31/2008 | |
| MA | final | Cook’s Brook, Little River, Westfield River Watershed | West Parish Filters WTP (pdf) (991 KB) | 09/19/2012 | |
| MA | final | Westfield River | Westfield Water Pollution Control Plant and Co-permittee Town of Southwick (pdf) (6 MB) | 09/28/2023 | |
| MA | final | Westfield River | Westfield WPCP (pdf) (922 KB) | 09/30/2009 | |
| MA | final | Gilson Brook Pond | Granite State Concrete Co., Inc. (pdf) (3.2 MB) Minor Modification Letter (pdf) (215 KB) | 06/05/2025 | |
| MA | final | Gilson Brook & Stony Brook | Fletcher Granite Company (pdf) (4.6 MB) | 06/24/2010 | |
| MA | final | Pine Brook | Pine Brook Country Club (pdf) (2.6 MB) | 04/07/2010 | |
| MA | final | Connecticut River | Chang Farms, Inc. (pdf) (5 MB) | 02/23/2022 | |
| MA | final | Connecticut River | Chang Farms, Inc. (pdf) (2 MB) | 12/20/2013 | |
| MA | final | Connecticut River | Chang Farms, Inc. (pdf) (182 KB) | 09/29/2006 | |
| MA | final | Ware River | Hardwick-Wheelright WPCF (pdf) (1.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 | 11/06/2012 | |
| MA | final | Ware River | Hardwick WPCF - Wheelwright (pdf) (55 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 04/04/2006 | |
| MA | final | Unnamed Tributary to Blackstone River | Northbridge WWTP, Town of (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 06/27/2013 | |
| MA | final | Unnamed Tributary to Blackstone River | Northbridge WWTP, Town of (Modification) (pdf) (65 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 03/14/2008 | |
| MA | final | Unnamed Tributary to Blackstone River | Northbridge WWTP, Town of (pdf) (49 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 09/13/2006 | |
| MA | final | Millers River, Millers River Watershed, Class B - Warm Water Fishery | Winchendon Water Pollution Control Facility (pdf) (158 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 08/10/2021 | |
| MA | final | Millers River | Winchendon Water Pollution Control Facility (pdf) (1.4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 | 02/25/2011 | |
| MA | final | Chicopee River | Stony Hill Sand & Gravel, Inc. (pdf) (24 KB) | 08/25/2006 | |
| MA | final | Hoosic River | Hoosac WPCF (pdf) (4.9 MB) | 10/19/2023 | |
| MA | final | Hoosic River | Hoosac WPCF (pdf) (1.6 MB) | 02/22/2013 | |
| MA | final | Hoosic River | Hoosac WPCF (pdf) (115 KB) | 09/28/2006 | |
| MA | final | Martins Brook | Benevento Sand & Stone Corp. (pdf) (3.8 MB) | 03/12/2016 | |
| MA | final | Vineyard Sound | Woods Hole Oceanographic Institution (pdf) (447 KB) | 09/27/2007 | |
| MA | final | Worcester | Polar Beverages - NEW PERMIT NUMBER (pdf) (243 KB)Polar Beverages - OLD PERMIT NUMBER (pdf) (1.9 MB) | 05/22/2025 | |
| MA | final | Worcester | Polar Beverages (pdf) (1.6 MB) | 02/01/2021 | |
| MA | final | Middle River, Class B | Polar Beverages (pdf) (1 MB) | 04/07/2015 | |
| MA | final | Weasel Brook | St. Gobain Abrasives, Inc. (pdf) (511 KB) | 09/23/2009 | |
| MA | final | Blackstone River | Worcester DPW - Quinsigamond Ave CSO Facility (pdf) (8.2 MB) | 06/02/2005 | |
| MA | final | Stop River - Charles River | Wrentham Developmental Center (pdf) (367 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 12/29/2011 | |
| MA | final | Stop River - Charles River | Wrentham Developmental Center (pdf) (44 KB) Coverage transferred to Small WWTF GP on 04/01/2022 | 01/19/2005 | |
| MA | draft | John J. Carroll Water Treatment Plant | |||
| MA | draft | Bird Incorporated dba CertainTeed | |||
| MA | draft | Rand-Whitney Container, LLC (New Source Determination) | |||
| MA | draft | Procter and Gamble-Gillette | |||
| MA | draft | Patriot Beverages (pdf) (5.2 MB) | |||
| MA | draft | Global Companies Terminal (Statement of Basis and Notice of Intent to Terminate) (pdf) (214 KB) Additional information on Chelsea River Bulk Petroleum Storage Facilities NPDES Permits | |||
| MA | draft | Massachusetts Port Authority Logan International Airport (Modification) (pdf) (1.2 MB) Statement of Basis (pdf) (529 KB) Public Notice (pdf) (128 KB) Additional information on Massport Logan International Airport NPDES Permit | |||
| MA | draft | Polar Beverages (pdf) (1.7 MB) | |||
| MA | draft | Taunton River Desalination Plant (pdf) (3.4 MB) | |||
| MA | draft | South Essex Wastewater Treatment Facility (MA0100501) and Co-Permittees (City of Beverly - MAC010501, City of Danvers - MAC020501, City of Marblehead - MAC030501, City of Peabody - MAC040501, and City of Salem - MAC050501) (pdf) (5.2 MB) Public Notice Extension (pdf) (118 KB) | |||
| MA | draft | Brockton Advanced Water Reclamation Facility (MA0101010) and Co-Permittees (Town of Abington - MAC011010 and Town of Whitman - MAC021010) (pdf) (5 MB) | |||
| MA | draft | Solutia Inc. - Indian Orchard Plant (pdf) (5.4 MB) | |||
| MA | draft | Fall River WWTP (MA0100382) and 18 CSOs and Co-Permittees (Town of Freetown - MAC010382; Town of Westport - MAC020382; Tiverton Wastewater District - MAC030382) (pdf) (2.6 MB) Public Notice Extension (pdf) (256 KB) | |||
| MA | draft | Granite State Concrete Co., Inc. (pdf) (2.9 MB) | |||
| MA | draft | Swansea Water District Desalination Facility (pdf) (2.4 MB) | |||
| MA | draft | Attleboro Water Pollution Control Facility(pdf) (5.3 MB) Public Notice Extension (pdf) (115 KB) | |||
| MA | draft | Charles River Pollution Control District (Water Pollution Abatement Facility - MA0102598) and Co-Permittees (Town of Franklin - MAC012598; Town of Medway - MAC022598; Town of Millis - MAC032598; Town of Bellingham - MAC042598) (pdf) (6.6 MB) | |||
| MA | draft | North Attleborough Wastewater Treatment Facility (MA0101036) and Co-Permittee Town of Plainville (MAC011036) (pdf) (5.7 MB) Public Notice Extension (pdf) (117 KB) | |||
| MA | draft | SouthCoast Wind Farm Offshore Converter Station #1 BOEM Renewable Energy Lease Area OCS-A 0521 Public Notice (pdf) (4.7 MB, pp. 124 - 125) | |||
| MA | draft | Fall River WWTP (MA0100382) and 18 CSOs and Co-Permittees (Town of Freetown - MAC010382; Town of Westport - MAC020382; Tiverton Wastewater District - MAC030382) (pdf) (26.4 MB) Public Notice Extension (pdf) (163 KB) | |||
| MA | draft | Somerset Water Pollution Control Facility, Town of (pdf) (12.8 MB) | |||
| MA | draft | Fitchburg Easterly Wastewater Treatment Facility (MA0100986) and 9 CSOs and Co-permittee Town of Westminster (MAC010986) (pdf) (5.3 MB) | |||
| MA | draft | General Electric Company - Pittsfield (pdf) (15.1 MB) Public Notice Extension (pdf) (158 KB) | |||
| MA | draft | Massachusetts Water Resources Authority (MWRA) Deer Island Treatment Plant (DITP) Public Notice (pdf) (107 KB) Public Notice Extension (pdf) (115 KB) Second Public Notice Extension (pdf) (115 KB) | |||
| MA | draft | Sunrise Wind Farm Offshore Converter Station BOEM Renewable Energy Lease Area OCS-A0487 (pdf) (4.4 MB) | |||
| MA | draft | Leominster Water Pollution Control Facility and Co-Permittee Town of Lunenberg (pdf) (3.7 MB) | |||
| MA | draft | Governor’s Academy Wastewater Treatment Facility (pdf) (2.1 MB) | |||
| MA | draft | Hoosac Water Pollution Control Facility (Co-permittees: Town of North Adams, Town of Clarksburg, & Town of Williamstown) (pdf) ( MB) | |||
| MA | draft | Holyoke Water Pollution Control Facility and CSOs at 10 locations (pdf) (5.6 MB) Public Notice Extension (pdf) (115 KB) | |||
| MA | draft | Billerica Wastewater Treatment Facility (pdf) (3.4 MB) | |||
| MA | draft | Westfield Water Pollution Control Plant and Co-permittee Town of Southwick (pdf) (5.5 MB) Public Notice Extension (pdf) (114 KB) | |||
| MA | draft | Northampton Wastewater Treatment Plant and Co-permittee Town of Williamsburg (pdf) (4.4 MB) | |||
| MA | draft | Amherst Wastewater Treatment Plant (pdf) (2.2 MB) | |||
| MA | draft | Palmer Water Pollution Control Facility and Co-permittee Town of Monson (pdf) (9.2 MB) Public Notice Extension (pdf) (113 KB) | |||
| MA | draft | Town of Montague Clean Water Facility and CSOs and Co-permittee Town of Gill (pdf) (4.6 MB) Public Notice Extension (pdf) (113 KB) | |||
| MA | draft | Westborough Wastewater Treatment Plan (Modification) (pdf) (440 KB) | |||
| MA | draft | Crane and Company, Inc. (Modification) (pdf) (385 KB) | |||
| MA | draft | Laurel Mill (Modification) (pdf) (423 KB) | |||
| MA | draft | Willow Mill (Modification) (pdf) (434 KB) | |||
| MA | draft | Webster Sewer Department, Town of (Modification) (pdf) (419 KB) | |||
| MA | draft | New England Aquarium (pdf) (1.8 MB) | |||
| MA | draft | New England Aquarium Offsite Holding Facility (pdf) (1.7 MB) | |||
| MA | draft | Lee Wastewater Treatment Plant (Modification) (pdf) (480 KB) | |||
| MA | draft | Maynard Water Pollution Control Facility (Modification) (pdf) (407 KB) | |||
| MA | draft | Great Falls Aquaculture, LLC (pdf) (1.6 MB) | |||
| MA | draft | Swansea Water District Desalination Facility (Modification) (pdf) (368 KB) | |||
| MA | draft | Hudson Wastewater Treatment Facility (Modification) (pdf) (368 KB) | |||
| MA | draft | Massachusetts Maritime Academy (pdf) (1.6 MB) | |||
| MA | draft | Easterly Wastewater Treatment Facility (pdf) (2.3 MB) | |||
| MA | draft | Chang Farms, Inc. (pdf) (4.9 MB) | |||
| MA | draft | Rockland Wastewater Treatment Plant (pdf) (3.5 MB) | |||
| MA | draft | Seaman Paper Company of Massachusetts, Inc. (pdf) (2.4 MB) | |||
| MA | draft | Webster Wastewater Treatment Facility (Co-Permittees: Town of Webster Sewer Department, Webster, MA and Town of Dudley Sewer Department Dudley, MA) (pdf) (5 MB) | |||
| MA | draft | Chicopee Water Pollution Control Facility and 15 CSOs (pdf) (6.3 MB) EJ Advance Notice for the City of Chicopee (pdf) (118 KB) EJ Info Sheet for the City of Chicopee (pdf) (1.9 MB) EJ Advance Notice for the City of Chicopee (Spanish) (pdf) (15 KB) EJ Info Sheet for the City of Chicopee (Spanish) (pdf) (799 KB) Public Notice Extension (pdf) (116 KB) | |||
| MA | draft | Erving POTW #1 (pdf) (5.2 MB) Public Notice Extension (pdf) (113 KB) | |||
| MA | draft | Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (6.6 MB) Public Notice Extension (pdf) (113 KB) | |||
| MA | draft | Winchendon Water Pollution Control Facility (pdf) (5.1 MB) | |||
| MA | draft | Barnhardt Manufacturing Company (Modification 2) (pdf) (860 KB) | |||
| MA | draft | Massachusetts Port Authority Logan International Airport (pdf) (17.3 MB) | |||
| MA | draft | Laurel Mill (pdf) (2 MB) | |||
| MA | draft | Willow Mill (pdf) (2.3 MB) | |||
| MA | draft | Hollingsworth & Vose Company (pdf) (1.7 MB) | |||
| MA | draft | Pittsfield Wastewater Treatment Plant (pdf) (4.4 MB) | |||
| MA | draft | Crane and Company, Inc. (pdf) (2.4 MB) | |||
| MA | draft | Chelsea Sandwich LLC (pdf) (3 MB) | |||
| MA | draft | Gulf Oil Terminal (pdf) (2.9 MB) Gulf Oil Terminal, Chelsea, MA Draft NPDES Permit (Revised 2/11/21) (pdf) (2.9 MB) Gulf Oil Terminal Errata Notification (2/11/21) (pdf) (142 KB) | |||
| MA | draft | Sunoco Logistics East Boston Terminal (pdf) (2.6 MB) Sunoco Logistics East Boston Terminal, Boston, MA Draft NPDES Permit (Revised 2/11/21) (pdf) (2.6 MB) Sunoco Logistics East Boston Terminal Errata Notification (2/11/21) (pdf) (141 KB) | |||
| MA | draft | Irving Oil Revere Terminal (pdf) (2.7 MB) | |||
| MA | draft | Global Companies LLC Terminal (pdf) (3.8 MB) | |||
| MA | draft | L.S. Starrett Company (pdf) (1.8 MB) | |||
| MA | draft | Boston Ship Repair, LLC (pdf) (5.2 MB) | |||
| MA | draft | Sprague Quincy Terminal (pdf) (1.5 MB) | |||
| MA | draft | Sprague Twin Rivers Technology (TRT) Terminal (pdf) (1.4 MB) | |||
| MA | draft | Hollingsworth & Vose Company (pdf) (1.2 MB) | |||
| MA | draft | CITGO Braintree Terminal (pdf) (2.1 MB) Public Notice Extension (pdf) (105 KB) | |||
| MA | draft | University of Massachusetts Boston (pdf) (1.3 MB) | |||
| MA | draft | Westborough Wastewater Treatment Facility, Co-Permittees Town of Shrewsbury, DPU, Town of Hopkinton DPU (pdf) (3.5 MB) | |||
| MA | draft | Polar Beverages (pdf) (1.4 MB) | |||
| MA | draft | Marlborough Westerly Wastewater Treatment Plant Co-Permittee Northborough (pdf) (3.2 MB) | |||
| MA | draft | Quabbin Wire & Cable Company, Inc. (pdf) (1.4 MB) | |||
| MA | draft | Gardner Wastewater Treatment Facility; Co-Permittee Ashburnham (pdf) (2.9 MB) | |||
| MA | draft | Templeton Wastewater Treatment Plant (pdf) (2.6 MB) | |||
| MA | draft | Clean Harbors of Braintree, Inc. (pdf) (2.5 MB) | |||
| MA | draft | Orange Wastewater Treatment Facility, Town of (pdf) (2.4 MB) | |||
| MA | draft | Athol Wastewater Treatment Plant (pdf) (2.7 MB) | |||
| MA | draft | Massachusetts Port Authority Logan International Airport Fire Training Facility (pdf) (2.7 MB) | |||
| MA | draft | P.J. Keating - Acushnet Facility (pdf) (2.4 MB) | |||
| MA | draft | Genzyme Corporation (pdf) (1.4 MB) | |||
| MA | draft | Shire Human Genetic Therapies, Inc. (pdf) (1.1 MB) | |||
| MA | draft | Harvard University Blackstone Steam Plant (pdf) (MB) | |||
| MA | draft | Haverhill Water Pollution Abatement Facility and CSO’s, City of (Modification) (pdf) (320 KB) | |||
| MA | draft | Newburyport Water Pollution Control Facility (pdf) (4.5 MB) | |||
| MA | draft | Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (2.4 MB) | |||
| MA | draft | Rockport Wastewater Treatment Facility (pdf) (2.4 MB) | |||
| MA | draft | Marblehead Water and Sewer Commission - Sargent Road Pump Station (Termination) (pdf) (8.8 MB) | |||
| MA | draft | Pilot Travel Centers, LLC (pdf) (2.1 MB) | |||
| MA | draft | John J. Carroll Water Treatment Plant/MWRA (pdf) (4.4 MB) | |||
| MA | draft | New England Detroit Diesel - Allison, Incorporated (pdf) (1.8 MB) | |||
| MA | draft | Great Barrington Wastewater Treatment Plant (pdf) (5.2 MB) | |||
| MA | draft | Lee Wastewater Treatment Plant (pdf) (2.6 MB) | |||
| MA | draft | Lenox Wastewater Treatment Plant (pdf) (3.2 MB) | |||
| MA | draft | Haverhill Water Pollution Abatement Facility and CSOs (Co-Permittee Groveland), City of (pdf) (4.8 MB) Public Notice Extension (pdf) (112 KB) | |||
| MA | draft | Lowell Regional Wastewater Utility and CSOs (Co-Permittees Town of Chelmsford, Town of Dracut, Town of Tewksbury, Town of Tyngsborough) (pdf) (5.8 MB) Public Notice Extension (pdf) (112 KB) | |||
| MA | draft | Greater Lawrence Sanitary District and CSOs (Co-Permittees City of Lawrence, Town of Andover, Town of North Andover, City of Methuen, Town of Salem) (pdf) (5.3 MB) Public Notice Extension (pdf) (113 KB) | |||
| MA | draft | Specialty Minerals, Inc. (pdf) (3 MB) Public Notice Extension (pdf) (126 KB) Second Public Notice Extension (pdf) (103 KB) | |||
| MA | draft | Boston Sand and Gravel Company (Modification) (pdf) (935 KB) | |||
| MA | draft | North Station Railroad Terminal (Modification) (pdf) (522 KB) | |||
| MA | draft | Brox Industries, Inc. (pdf) (2 MB) | |||
| MA | draft | Milford Wastewater Treatment Facility (pdf) (15.3 MB) | |||
| MA | draft | Maynard Water Pollution Control Facility (pdf) (3.7 MB) | |||
| MA | draft | MBTA/Quincy Pump Station (pdf) (5.2 MB) | |||
| MA | draft | Springfield Regional Waste Water Treatment Facility and from 24 Combined Sewer Overflow Outfalls (Revised Draft) (pdf) (5.9 MB) Public Notice Extension (pdf) (25 KB) | |||
| MA | draft | Northfield Mount Hermon School Wastewater Treatment Facility (pdf) (1.2 MB) | |||
| MA | draft | Hudson Wastewater Treatment Facility (pdf) (3.4 MB) | |||
| MA | draft | University of Massachusetts Boston (Modification) (pdf) (706 KB) | |||
| MA | draft | Springfield Regional Waste Water Treatment Facility and Combined Sewer Overflow (CSO) discharges at 24 locations (pdf) (19.3 MB) Public Notice Extension (pdf) (24 KB) Re-Opening of the Public Notice Period and Announcement of Public Meeting and Public Hearing (pdf) (30 KB) | |||
| MA | draft | Spencer Wastewater Treatment Plant (pdf) (2.6 MB) | |||
| MA | draft | Barnhardt Manufacturing Company (Modification) (pdf) (389 KB) | |||
| MA | draft | Emerald Square Mall (pdf) (1.8 MB) | |||
| MA | draft | North Station Railroad Terminal (pdf) (3.1 MB) | |||
| MA | draft | Light Station Boston USCG Little Brewster Island (pdf) (583 KB) | |||
| MA | draft | North Brookfield Wastewater Treatment Facility (pdf) (4.8 MB) | |||
| MA | draft | Boston Sand and Gravel Company (pdf) (2.7 MB) | |||
| MA | draft | Aggregate Industries, Inc. (Modification) (pdf) (520 KB) | |||
| MA | draft | Barnhardt Manufacturing Company (pdf) (1.7 MB) | |||
| MA | draft | Adams Wastewater Treatment Plant (pdf) (8.1 MB) | |||
| MA | draft | Swansea Water District Desalination Facility (pdf) (924 KB) | |||
| MA | draft | Aggregate Industries-Northeast Region, Inc. (pdf) (3.1 MB) | |||
| MA | draft | Sterling Suffolk Racecourse, LLC (Modification) (pdf) (2.4 MB) | |||
| MA | draft | General Electric Aviation (Minor Modification) (pdf) (2.8 MB) | |||
| MA | draft | Pilgrim Nuclear Power Station (pdf) (4.8 MB) Public Notice Extension (pdf) (25 KB) Correction of Public Hearing Location Address (pdf) (20 KB) | |||
| MA | draft | Ipswich Wastewater Treatment Facility (pdf) (3.1 MB) | |||
| MA | draft | Huntington Wastewater Treatment Plant (pdf) (1.3 MB) | |||
| MA | draft | Benevento Sand and Stone (pdf) (833 KB) | |||
| MA | draft | Entegris, Inc. (pdf) (810 KB) | |||
| MA | draft | Holyoke WPCF and Combined Sewer Overflows (pdf) (5.1 MB) | |||
| MA | draft | MCI Water Pollution Control Facility (pdf) (3.1 MB) | |||
| MA | draft | Plymouth WWTP (pdf) (11.1 MB) | |||
| MA | draft | Sunderland State Fish Hatchery (pdf) (2.5 MB) | |||
| MA | draft | Sandwich State Fish Hatchery (pdf) (925 KB) | |||
| MA | draft | Merrimac Wastewater Treatment Facility (pdf) (945 KB) | |||
| MA | draft | General Electric Company (pdf) (3.3 MB) | |||
| MA | draft | MCI Bridgewater Leo L. Dubois Water Pollution Control Facility (pdf) (3 MB) | |||
| MA | draft | River Terrace Healthcare (pdf) (4.5 MB) | |||
| MA | draft | Pittsfield Economic Development Authority (pdf) (12.2 MB) | |||
| MA | draft | Warren Wastewater Treatment Plant (pdf) (3.3 MB) | |||
| MA | draft | Polar Beverages (pdf) (969 KB) | |||
| MA | draft | Brockton Advanced Water Reclamation Facility (Co-Permittees Town of Abington, Town of Whitman) (pdf) (6.6 MB) Public Notice Extension (pdf) (80 KB) | |||
| MA | draft | Pepperell Wastewater Treatment Plant (Co-Permittee Groton Sewer Commission) (pdf) (2.6 MB) | |||
| MA | draft | Genzyme Corporation (pdf) (883 KB) | |||
| MA | draft | Shire Human Genetic Therapies, Inc. (pdf) (1.1 MB) | |||
| MA | draft | Seaman Paper Company of Massachusetts, Inc. (pdf) (1.8 MB) | |||
| MA | draft | Salisbury Wastewater Treatment Plant (pdf) (2.3 MB) | |||
| MA | draft | Marion Water Pollution Control Facility, Town of (pdf) (4.9 MB) Public Notice Extension (pdf) (110 KB) 2nd Public Notice Extension (pdf) (108 KB) | |||
| MA | draft | Battle Road Farm Wastewater Treatment Facility (pdf) (3 MB) Public Notice Extension (pdf) (112 KB) | |||
| MA | draft | Northeast Gateway Energy Bridge Massachusetts Bay (pdf) (1.5 MB) | |||
| MA | draft | Southbridge Wastewater Treatment Plant (pdf) (3.1 MB) | |||
| MA | draft | Bridgewater Wastewater Treatment Facility (pdf) (4 MB) | |||
| MA | draft | Massport - Logan International Airport Fire Training Facility (pdf) (1.4 MB) | |||
| MA | draft | Sturbridge Water Pollution Control Facility, Town of (pdf) (3.1 MB) | |||
| MA | draft | Brayton Point Station (Modidfication) (pdf) (173 KB) | |||
| MA | draft | Marshfield Wastewater Treatment Facility (Co-Permittees Town of Marshfield/Duxbury) (pdf) (1.7 MB) Reopening of Public Notice (pdf) (17 KB) | |||
| MA | draft | Bird, Inc. d/b/a Certainteed Corp. (pdf) (1.2 MB) Public Notice Extension (pdf) (16 KB) | |||
| MA | draft | Mount Tom Generating Station (pdf) (4.7 MB) Public Notice Extension (pdf) (112 KB) | |||
| MA | draft | Groton School (pdf) (1.3 MB) | |||
| MA | draft | Global Petroleum Terminal (pdf) (2.3 MB) | |||
| MA | draft | Global REVCO Terminal (pdf) (2.3 MB) | |||
| MA | draft | Gulf Oil Terminal (pdf) (2.6 MB) | |||
| MA | draft | Irving Oil Revere Terminal (pdf) (2.4 MB) | |||
| MA | draft | Global South Terminal (pdf) (2.2 MB) | |||
| MA | draft | Sunoco Logistics Terminal (pdf) (3.1 MB) | |||
| MA | draft | Chelsea Sandwich Terminal (pdf) (2.2 MB) | |||
| MA | draft | Leominster, City of (pdf) (2.9 MB) | |||
| MA | draft | Harvard University Blackstone Steam Plant (pdf) (1.3 MB) | |||
| MA | draft | Belchertown Water Reclamation Facility (pdf) (1.5 MB) | |||
| MA | draft | Montague (Blitzer) State Fish Hatchery (pdf) (1.2 MB) | |||
| MA | draft | Charles L. McLaughlin State Fish Hatchery (pdf) (1.6 MB) | |||
| MA | draft | Wheaton College (pdf) (2.4 MB) | |||
| MA | draft | South Essex Sewerage District (pdf) (3.8 MB) Public Notice Extension (pdf) (21 KB) | |||
| MA | draft | Chang Farms, Inc. (pdf) (2 MB) | |||
| MA | draft | Middleborough, Town of (pdf) (4.6 MB) | |||
| MA | draft | MWRA - Clinton (pdf) (3.7 MB) Public Notice Extension (pdf) (21 KB) | |||
| MA | draft | Ayer, Town of (pdf) (1.5 MB) Public Notice Extension (pdf) (20 KB) | |||
| MA | draft | Boston Ship Repair, L.L.C. (pdf) (1.4 MB) | |||
| MA | draft | Billerica, Town of (pdf) (1.2 MB) | |||
| MA | draft | Mansfield, Town of (pdf) (5.5 MB) | |||
| MA | draft | Alden Research Laboratory, Inc. (pdf) (797 KB) | |||
| MA | draft | New England Aquarium (pdf) (2.3 MB) | |||
| MA | draft | CSX Transportation, Inc. (pdf) (1.9 MB) | |||
| MA | draft | Easthampton WWTF (pdf) (3.1 MB) | |||
| MA | draft | Taunton WWTP (pdf) (7.8 MB) Public Notice Extension (pdf) (19 KB) | |||
| MA | draft | Chelsea DPWA (pdf) (2.9 MB) | |||
| MA | draft | Upton WWTF (pdf) (3.2 MB) | |||
| MA | draft | Ware WWTP (pdf) (2.6 MB) Public Notice Extension (pdf) (21 KB) | |||
| MA | draft | Sterling Suffolk Racecourse, LLC (pdf) (35 MB) | |||
| MA | draft | Sprague Quincy Terminal (pdf) (635 KB) | |||
| MA | draft | Veryfine Products, Inc. (pdf) (2.2 MB) Reopening of Public Notice (pdf) (20 KB) | |||
| MA | draft | University of Massachusetts Boston (pdf) (1.5 MB) Reopening of Public Notice (pdf) (20 KB) | |||
| MA | draft | John J. Carroll WTP (pdf) (1.8 MB) | |||
| MA | draft | Grafton WWTP (pdf) (3.4 MB) | |||
| MA | draft | Northbridge WWTP (pdf) (2.9 MB) | |||
| MA | draft | Uxbridge Sewer Commission, Town of (pdf) (3.5 MB) | |||
| MA | draft | Charles River Pollution Control Department (pdf) (858 KB) | |||
| MA | draft | Quabbin Wire & Cable Company, Inc. (pdf) (823 KB) | |||
| MA | draft | Hoosac WPCF (pdf) (2.9 MB) | |||
| MA | draft | Boston & Maine Corporation, Inc. (pdf) (3.9 MB) Public Notice Extension (pdf) (20 KB) | |||
| MA | draft | MW Custom Papers, LLC (pdf) (920 KB) | |||
| MA | draft | Concord WWTP (pdf) (2 MB) | |||
| MA | draft | West Parish Filters Water Treatment Plant (pdf) (1.5 MB) | |||
| MA | draft | Radiant Fuel Company, Inc. (pdf) (367 KB) | |||
| MA | draft | Weaver’s Cove Energy, LLC (pdf) (1.1 MB) Public Notice Extension (pdf) (20 KB) Re-Opening and Public Hearing Notice (pdf) (20 KB) | |||
| MA | draft | North Attleboro National Fish Hatchery (pdf) (503 KB) | |||
| MA | draft | South Hadley WWTP (pdf) (725 KB) | |||
| MA | draft | Hopedale WWTF (pdf) (2.4 MB) | |||
| MA | draft | Barre WWTP (pdf) (1.3 MB) | |||
| MA | draft | Amherst, Town of (pdf) (4.8 MB) | |||
| MA | draft | Newburyport WPCF (pdf) (684 KB) | |||
| MA | draft | Hardwick-Gilbertville WPCF (pdf) (9.9 MB) | |||
| MA | draft | Hardwick-Wheelright WPCF (pdf) (10 MB) | |||
| MA | draft | Somerville CSOs (pdf) (4.6 MB) Public Notice Extension (pdf) (16 KB) | |||
| MA | draft | Scituate WWTP (pdf) (4.9 MB) | |||
| MA | draft | OPK Biotech, LLC (pdf) (2.4 MB) | |||
| MA | draft | Crane and Company, Inc. (pdf) (13.1 MB) | |||
| MA | draft | Hatfield WWTP (pdf) (4.3 MB) | |||
| MA | draft | Chicopee WPCF (pdf) (10.3 MB) | |||
| MA | draft | Wrentham Developmental Center WWTF (pdf) (415 KB) | |||
| MA | draft | Invensys Systems, Inc. (pdf) (4.8 MB) Public Notice Extension (pdf) (19 KB) | |||
| MA | draft | Middlesex School WWTP (pdf) (653 KB) | |||
| MA | draft | Brayton Point Station (pdf) (8.7 MB) | |||
| MA | draft | Medfield WWTP (pdf) (923 KB) | |||
| MA | draft | Allied Waste Services of MA LLC (pdf) (1.2 MB) | |||
| MA | draft | Leicester Water Supply District Treatment Facility (pdf) (1.3 MB) | |||
| MA | draft | P & G Gillette Company (pdf) (1.2 MB) Public Notice Extension (pdf) (17 KB) | |||
| MA | draft | Onyx Specialty Papers, Inc. (pdf) (4.9 MB) | |||
| MA | draft | Governor’s Academy WWTF (pdf) (524 KB) Public Notice Extension (pdf) (22 KB) | |||
| MA | draft | Lobster Trap Company, Inc. (pdf) (575 KB) | |||
| MA | draft | Chatham Pier Fish Market, Inc. (pdf) (513 KB) | |||
| MA | draft | Manchester-by-the-Sea WWTP (pdf) (4.1 MB) | |||
| MA | draft | Gloucester WPCF (pdf) (12.2 MB) | |||
| MA | draft | General Electric Company (pdf) (73.3 MB) Public Notice Extension (pdf) (19 KB) | |||
| MA | draft | Clean Harbors of Braintree, Inc. (pdf) (1.8 MB) | |||
| MA | draft | Gloucester Water Pollution Control Facility (pdf) (12.2 MB) | |||
| MA | draft | Clinton WWTP (MWRA) (pdf) (8.3 MB) | |||
| MA | draft | Wyman-Gordon Company (pdf) (1.4 MB) | |||
| MA | draft | Greenfield WPCP (pdf) (4.1 MB) | |||
| MA | draft | Milford, Town of (pdf) (2 MB) | |||
| MA | draft | Fairhaven WPCF, Town of (pdf) (3.6 MB) Public Notice Extension (pdf) (16 KB) | |||
| MA | draft | Exxon Mobil Everett Terminal (Modification) (pdf) (10.6 MB) | |||
| MA | draft | Russell Biomass, LLC (pdf) (1.8 MB) | |||
| MA | draft | Aquacultural Research Corporation (pdf) (992 KB) | |||
| MA | draft | Charles River Pollution Control District (pdf) (592 KB) | |||
| MA | draft | Worcester, City of (pdf) (1.8 MB) Additional information on the Worcester NPDES Permit | |||
| MA | draft | South Essex WWTF (pdf) (996 KB) | |||
| MA | draft | Taunton WWTP (pdf) (1 MB) | |||
| RI | final | Ashaway River/Ashawog River | Ashaway Line and Twine Manufacturing Company (pdf) (506 KB) | 09/29/2010 | |
| RI | final | Blackstone River | Okonite Company (pdf) (6.6 MB) | 05/23/2022 | |
| RI | final | Blackstone River | Okonite Company (pdf) (3.2 MB) | 09/09/2016 | |
| RI | final | Blackstone River | Okonite Company (pdf) (4.4 MB) | 09/29/2010 | |
| RI | final | Pawcatuck River | Bradford Printing And Finishing LLC (pdf) (9.8 MB) | 05/11/2010 | |
| RI | final | Bristol Harbor | Bristol Wastewater Treatment Facility (Modification) (pdf) (778 KB) | 09/06/2023 | |
| RI | final | Bristol Harbor | Bristol Wastewater Treatment Facility (pdf) (12.3 MB) | 01/05/2023 | |
| RI | final | Bristol Harbor | Bristol Wastewater Treatment Facility (pdf) (6.6 MB) | 09/09/2016 | |
| RI | final | Bristol Harbor | Bristol Wastewater Treatment Facility (pdf) (6.5 MB) | 03/18/2011 | |
| RI | final | Bristol Harbor | Bristol Wastewater Treatment Facility (pdf) (1.4 MB) | 06/27/2005 | |
| RI | final | Blackstone River | OSRAM Sylvania, Inc. (pdf) (5.7 MB) | 08/01/2012 | |
| RI | final | South Branch of Pawtuxet River, Class B1 | Rhodes Technologies (pdf) (1.6 MB) | 05/05/2015 | |
| RI | final | South Branch of Pawtuxet River, Class B1 | Rhodes Technologies (pdf) (5.8 MB) | 06/17/2009 | |
| RI | final | Pawtuxet River | Cranston Water Pollution Control Facility (pdf) (3.4 MB) | 09/30/2019 | |
| RI | final | Un-named tributary to Furnace Hill Brook | P.J. Keating Cranston Facility (pdf) (5.6 MB) | 07/21/2021 | |
| RI | final | Furnace Hill Brook | P.J. Keating Cranston Facility (pdf) (7.1 MB) | 09/23/2014 | |
| RI | final | Furnace Hill Brook | P.J. Keating Cranston Facility (pdf) (9.4 MB) | 07/01/2009 | |
| RI | final | Sneech Pond | Sneech Pond Water Treatment Facility (pdf) (3.9 MB) | 02/19/2020 | |
| RI | final | Greenwich Cove | East Greenwich Wastewater Treatment Facility (pdf) (5.2 MB) | 07/11/2018 | |
| RI | final | Greenwich Cove | East Greenwich Wastewater Treatment Facility (pdf) (788 KB) | 09/28/2011 | |
| RI | final | Nelson Brook | Greenwich Club, Inc. (pdf) (2.7 MB) | 10/12/2018 | |
| RI | final | Nelson Brook | Greenwich Club, Inc. (pdf) (1.4 MB) | 03/21/2012 | |
| RI | final | Frenchtown Brook | Petroleum Heat and Power Company, Inc. (pdf) (1.9 MB) | 09/14/2020 | |
| RI | final | Frenchtown Brook | Petroleum Heat and Power Company, Inc. (pdf) (3.1 MB) | 09/23/2014 | |
| RI | final | Unnamed Tributaries of Fry Brook | Stanley Black & Decker (pdf) (1.5 MB) | 09/13/2019 | |
| RI | final | Fry Brook | Stanley Black & Decker (pdf) (4.9 MB) | 04/03/2013 | |
| RI | final | Seekonk, Moshassuck and Blackstone Rivers | Bucklin Point Wastewater Treatment Facility (pdf) (1.7 MB) | 09/29/2017 | |
| RI | final | Seekonk, Moshassuck and Blackstone Rivers | Bucklin Point Wastewater Treatment Facility (Modification) (pdf) (79 KB) | 06/27/2005 | |
| RI | final | Seekonk, Moshassuck and Blackstone Rivers | Bucklin Point Wastewater Treatment Facility (Modification) (pdf) (1.5 MB) | 04/26/2004 | |
| RI | final | Seekonk, Moshassuck and Blackstone Rivers | Bucklin Point Wastewater Treatment Facility (pdf) (6.1 MB) | 12/31/2001 | |
| RI | final | Providence River | East Providence Water Pollution Control Facility (pdf) (4.6 MB) | 09/06/2023 | |
| RI | final | Providence River | East Providence, City of (pdf) (2.1 MB) | 02/01/2016 | |
| RI | final | Providence River | ExxonMobil Oil Corp. - East Providence Terminal (pdf) (3.1 MB) | 11/23/2020 | |
| RI | final | Providence River | ExxonMobil Oil Corp. - East Providence Terminal (pdf) (1.5 MB) | 09/30/2008 | |
| RI | final | Ten Mile River | Getty Terminals Corporation (pdf) (6.9 MB) | 09/13/2010 | |
| RI | final | Pawtucket River | Arkwright Advanced Coating Incorporated (pdf) (19.8 MB) | 10/21/2016 | |
| RI | final | Point Judith Pond | KSJ Seafood (pdf) (1.1 MB) | 07/06/2015 | |
| RI | final | Wood River | Coastal Plastics, Inc. (pdf) (4.3 MB) | 07/27/2011 | |
| RI | final | Unnamed Tributary to West Passage | Jamestown Water Treatment Plant (pdf) (6.8 MB) | 01/30/2019 | |
| RI | final | Great Creek Tributary to Narragansett Bay | Jamestown Water Treatment Plant (pdf) (6.3 MB) | 04/13/2012 | |
| RI | final | Narragansett Bay | Jamestown Wastewater Treatment Facility (Minor Modification) (pdf) (794 KB) | 02/10/2025 | |
| RI | final | Narragansett Bay | Jamestown Wastewater Treatment Facility (pdf) (4.1 MB) | 04/08/2024 | |
| RI | final | Narragansett Bay | Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) | 12/16/2016 | |
| RI | final | Narragansett Bay | Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) | 03/18/2011 | |
| RI | final | Dry Brook | Briarcliffe Manor (pdf) (7.4 MB) | 05/18/2011 | |
| RI | final | Unamed Tributary to the Woonasquatucket | Metals Recycling, LLC (pdf) (1.4 MB) | 01/06/2015 | |
| RI | final | Unamed Tributary to the Woonasquatucket | Metals Recycling, LLC (pdf) (6.1 MB) | 06/17/2009 | |
| RI | final | Cedar Swamp Brook and Tributaries | Rhode Island Resource Recovery Corporation (pdf) (2.7 MB) | 01/07/2022 | |
| RI | final | Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir | Rhode Island Resource Recovery Corporation (Modification) (pdf) (561 KB) | 10/23/2017 | |
| RI | final | Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir | Rhode Island Resource Recovery Corporation (Modification) (pdf) (2.4 MB) | 10/26/2009 | |
| RI | final | Quarry Stream , Cedar Swamp Brook, Upper Simmons Reservoir | Rhode Island Resource Recovery Corporation (pdf) (4.6 MB) | 09/28/2007 | |
| RI | final | Pawcatuck River | Kenyon Industries, Inc. (Modification) (pdf) (5.4 MB) | 12/22/2025 | |
| RI | final | Pawcatuck River | Kenyon Industries, Incorporated (pdf) (5.4 MB) | 02/25/2022 | |
| RI | final | Pawcatuck River | Kenyon Industries, Incorporated (pdf) (23.1 MB) | 07/20/2010 | |
| RI | final | Unnamed stream - tributary to the Moshassuck River | Materion Technical Materials, Inc. (pdf) (6.6 MB) | 03/19/2019 | |
| RI | final | Moshassuck River | Materion (pdf) (3.9 MB) | 08/10/2012 | |
| RI | final | Sakonnet Harbor | Sakonnet Point Club, Inc. (pdf) (5.1 MB) | 12/24/2021 | |
| RI | final | Sakonnet Harbor | Sakonnet Point Club, Inc. (pdf) (13.5 MB) | 01/30/2013 | |
| RI | final | Sakonnet River | Sakonnet Point Club, Inc. (pdf) (3.2 MB) | 08/05/2009 | |
| RI | final | Point Judith Pond | Dave Handrigans Seafood, Inc. (pdf) (1.1 MB) | 06/10/2014 | |
| RI | final | Point Judith Pond | Seafreeze Shoreside (pdf) (1 MB) | 06/10/2014 | |
| RI | final | Rhode Island Sound | Scarborough Wastewater Treatment Facility (Minor Modification) (pdf) (4.2 MB) | 03/19/2026 | |
| RI | final | Rhode Island Sound | Scarborough WWTF (pdf) (3.8 MB) | 09/11/2023 | |
| RI | final | Rhode Island Sound | Scarborough WWTF (pdf) (7.8 MB) | 08/30/2017 | |
| RI | final | Rhode Island Sound | Scarborough Wastewater Treatment Facility (pdf) (622 KB) | 09/30/2011 | |
| RI | final | Rhode Island Sound | South Kingstown Regional Wastewater Treatment Facility (Minor Modification) (pdf) (1.2 MB) | 02/10/2025 | |
| RI | final | Rhode Island Sound | South Kingstown Regional Wastewater Treatment Plant (pdf) (4.9 MB) | 04/08/2024 | |
| RI | final | Rhode Island Sound | South Kingstown Regional Wastewater Treatment Plant (pdf) (4.8 MB) | 07/10/2017 | |
| RI | final | Rhode Island Sound | South Kingstown Regional Wastewater Treatment Plant (pdf) (6.7 MB) | 01/13/2012 | |
| RI | final | Point Judith Pond | The Town Dock, Inc. (pdf) (1.1 MB) | 06/10/2014 | |
| RI | final | Narragansett Bay - West Passage | U.S. EPA Atlantic Coastal Environmental Sciences Division (pdf) (1.8 MB) | 11/08/2024 | |
| RI | final | US EPA Lab Atlantic Ecology Division (pdf) (5.9 MB) | 09/03/2013 | ||
| RI | final | Rhode Island Sound | New Shoreham Water Pollution Control Facility and Block Island Water Company (Minor Modification) (pdf) (1.2 MB) | 02/10/2025 | |
| RI | final | Rhode Island Sound | New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (3.1 MB) | 04/08/2024 | |
| RI | final | Rhode Island Sound | New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (3.1 MB) | 05/20/2016 | |
| RI | final | Coddington Cove and Narragansett Bay - East Passage | Naval Undersea Warfare Center Division Newport (pdf) (1.9 MB) | 04/01/2019 | |
| RI | final | Coddington Cove and Narragansett Bay - East Passage | Naval Undersea Warfare Center Division Newport (pdf) (867 KB) | 09/23/2014 | |
| RI | final | Narragansett Bay - East Passage | Naval Undersea Warfare Center Division Newport (pdf) (7.1 MB) | 09/11/2019 | |
| RI | final | Narragansett Bay - Newport Harbor/Coddington Cove | Newport WPCP Washington Street and Wellington Ave CSO Facilities (Modification) (pdf) (129 KB) | 10/10/2018 | |
| RI | final | Narragansett Bay - Newport Harbor/Coddington Cove | Newport WPCP Washington Street and Wellington Ave CSO Facilities (pdf) (3.7 MB) | 04/24/2015 | |
| RI | final | Narragansett Bay | Newport WPCP (pdf) (15.7 MB) | 09/28/2007 | |
| RI | final | Narragansett Bay - West Passage | American Mussel Harvesters (pdf) (1.4 MB) | 04/25/2019 | |
| RI | final | Narragansett Bay | American Mussel Harvesters (pdf) (1.4 MB) | 04/22/2009 | |
| RI | final | West Passage of Narragansett Bay | Fox Island LLC (pdf) (1.2 MB) | 02/27/2026 | |
| RI | final | West Passage of Narragansett Bay | Fox Island LLC (pdf) (1.2 MB) | 07/10/2017 | |
| RI | final | West Passage of Narragansett Bay | Fox Island LLC (pdf) (4.9 MB) | 12/22/2010 | |
| RI | final | Hatchery Brook/Goose Neck Brook | Lafayette Trout Hatchery (pdf) (1.1 MB) | 09/29/2010 | |
| RI | final | Hunt River | Precision Park (pdf) (7.6 MB) | 07/07/2010 | |
| RI | final | West Passage | Quonset WWTF (pdf) (10.6 MB) | 12/12/2025 | |
| RI | final | Narragansett Bay | Quonset WWTF (pdf) (5.2 MB) | 07/11/2018 | |
| RI | final | Narragansett Bay | Quonset WWTF (pdf) (7 MB) | 01/13/2012 | |
| RI | final | Frys Pond | Rhode Island Air National Guard - Quonset State Airport (pdf) (2.5 MB) | 12/28/2021 | |
| RI | final | Branch River | ATP Manufacturing (pdf) (324 KB) | 08/29/2005 | |
| RI | final | Unnamed Wetland Tributary to the Waterbody Named Woonasquatucket River & Tribs | Material Sand and Stone Corp. (Modification) (pdf) (307 KB) | 12/20/2023 | |
| RI | final | Woonasquatucket River and Unnamed Wetland Tributary to the Woonasquatucket | Material Sand and Stone Corp. (pdf) (6.6 MB) | 12/13/2021 | |
| RI | final | Clear River | Burrillville Wastewater Treatment Facility (Modification) (pdf) (438 KB) | 03/24/2024 | |
| RI | final | Clear River | Burrillville Wastewater Treatment Facility (pdf) (8.6 MB) | 02/28/2020 | |
| RI | final | Clear River | Burrillville Sewer Commission (pdf) (12.9 MB) | 03/29/2012 | |
| RI | final | Blackstone River | Pawtucket Water Treatment Plant (pdf) (7.6 MB) | 01/30/2019 | |
| RI | final | Abbott Run Brook Tributary to the Blackstone River, Blackstone River | Pawtucket Water Treatment Plant (pdf) (8.6 MB) | 04/12/2012 | |
| RI | final | Moshassuck River, Class B | Pawtucket Power Associates, LP (pdf) (1.1 MB) | 12/21/2015 | |
| RI | final | Moshassuck River, Class B | Pawtucket Power Associates, LP (pdf) (5.3 MB) | 05/11/2010 | |
| RI | final | Seekonk River | Phase III CSO Program - Pawtucket Tunnel Construction Dewatering Site (pdf) (4.1 MB) | 07/06/2021 | |
| RI | final | Lawton Brook Tributary to Narragansett Bay | Lawton Valley WTP (pdf) (6.9 MB) | 04/20/2012 | |
| RI | final | Seekonk, Moshassuck, West and Woonasquatucket Rivers | Field’s Point Wastewater Treatment Facility and associated CSOs (pdf) (1.6 MB) | 06/29/2017 | |
| RI | final | Seekonk, Moshassuck, West and Woonasquatucket Rivers | Field’s Point WWTF (pdf) (83 KB) | 06/27/2005 | |
| RI | final | Seekonk, Moshassuck, West and Woonasquatucket Rivers | Field’s Point WWTF (Modification) (pdf) (1.6 MB) | 04/26/2004 | |
| RI | final | Seekonk, Moshassuck, West and Woonasquatucket Rivers | Field’s Point WWTF (pdf) (6.3 MB) | 12/31/2001 | |
| RI | final | Providence River | Brown University (pdf) (4.8 MB) | 07/27/2012 | |
| RI | final | West River | Home Depot (pdf) (4.5 MB) | 08/02/2019 | |
| RI | final | West River | Home Depot (pdf) (2.4 MB) | 03/23/2012 | |
| RI | final | Providence River | Lehigh Northeast Cement Company (pdf) (4.1 MB) | 12/17/2010 | |
| RI | final | Providence River | Narragansett Electric Company (pdf) (2.1 MB) | 09/19/1991 | |
| RI | final | Providence River | New England Petroleum Terminal, LLC - Northern Terminal (pdf) (2.1 MB) | 09/14/2020 | |
| RI | final | Providence River | New England Petroleum Terminal, LLC - Northern Terminal (pdf) (7.4 MB) | 01/13/2009 | |
| RI | final | Providence River | New England Petroleum Terminal, LLC - Southern Terminal (pdf) (2.1 MB) | 09/14/2020 | |
| RI | final | Providence River | Rhode Island Department of Transportation (pdf) (59 KB) | 11/30/2007 | |
| RI | final | Providence River | RI Department of Transportation (pdf) (609 KB) | 01/27/2006 | |
| RI | final | Providence River | RI Department of Transportation (pdf) (574 KB) | 08/29/2005 | |
| RI | final | Providence River | Sprague Operating Resources LLC-Providence Terminal (pdf) (2 MB) | 09/14/2020 | |
| RI | final | Providence River | Shell Oil Products US (pdf) (3.5 MB) | 01/30/2019 | |
| RI | final | Cork Brook | Chopmist Hill Xtramart (pdf) (5 MB) | 05/11/2010 | |
| RI | final | Unnamed Wetlands Tributary to the Pawtuxet River - North Branch | P.J. Holton Water Treatment Plant (pdf) (7.6 MB) | 01/30/2019 | |
| RI | final | Pawtuxet River - North Branch | P.J. Holton Water Treatment Plant (pdf) (7.5 MB) | 04/13/2012 | |
| RI | final | Pawtuxet River - North Branch | P.J. Holton Water Treatment Plant (Modification) (pdf) (2.3 MB) | 04/22/2009 | |
| RI | final | Woonasquatucket River/RI0002007R-10C | Smithfield Wastewater Treatment Facility (pdf) (6.5 MB) | 03/31/2021 | |
| RI | final | Woonasquatucket River | Smithfield Wastewater Treatment Facility (Modification) (pdf) (1.3 MB) | 06/12/2009 | |
| RI | final | Blackstone River | Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (148 KB) | 02/26/2002 | |
| RI | final | Mount Hope Bay | Inland Fuel Terminals, Inc. (pdf) (1.9 MB) | 09/14/2020 | |
| RI | final | Stafford Pond | Stone Bridge Fire District Water Treatment Plant (pdf) (3.7 MB) | 06/08/2023 | |
| RI | final | Stafford Pond | Stone Bridge Fire District (pdf) ( 7.5 MB) | 10/21/2016 | |
| RI | final | Warren River | Blount Seafood Corporation (pdf) (7.9 MB) | 09/30/2010 | |
| RI | final | Warren River | Blount Seafood Corporation (pdf) (219 KB) | 02/10/2003 | |
| RI | final | Warren River | Warren Wastewater Treatment Facility (Minor Modification) (pdf) (763 KB) | 03/16/2026 | |
| RI | final | Warren River | Warren WWTF (pdf) (2.7 MB) | 12/23/2025 | |
| RI | final | Warren River | Warren WWTF (pdf) (10 MB) | 09/30/2010 | |
| RI | final | Warren River | Warren WWTF (pdf) (261 KB) | 09/30/2002 | |
| RI | final | Greenwich Cove | Greenwich Mills, LLC (pdf) (1.7 MB) | 07/15/2020 | |
| RI | final | Greenwich Cove | Greenwich Mills, LLC (pdf) (1.9 MB) | 10/21/2014 | |
| RI | final | Greenwich Cove | Greenwich Mills, LLC (pdf) (3.8 MB) | 08/05/2009 | |
| RI | final | Pawtuxet River - Main Stem | S-BHR Condominium Association Inc (pdf) (3.2 MB) | 05/20/2025 | |
| RI | final | Pawtuxet River | Sears, Roebuck and Company (pdf) (6.9 MB) | 04/03/2013 | |
| RI | final | Tuscatucket Brook, Waterbody ID: RI0007025R-05 | Strawberry Field Estates, Inc. (pdf) (2.4 MB) | 11/16/2021 | |
| RI | final | Tuscatucket Brook | Strawberry Field Estates, Inc. (pdf) (3.4 MB) | 06/17/2009 | |
| RI | final | Warwick Pond & Buckeye Brook | Rhode Island T. F. Green International Airport (pdf) (5.8 MB) | 04/07/2025 | |
| RI | final | Warwick Pond & Buckeye Brook | T.F. Green Airport (pdf) (18.2 MB) | 07/30/2012 | |
| RI | final | Pawtuxet River - Main Stem | Rhode Island Mall Condominium Association Inc. (pdf) (3.4 MB) | 05/20/2025 | |
| RI | final | Pawtuxet River - Main Stem | Rhode Island Mall Condominium Association Inc. (pdf) (3.2 MB) | 07/10/2019 | |
| RI | final | Pawtuxet River - Main Stem | Warwick Mall (pdf) (3.5 MB) | 05/20/2025 | |
| RI | final | Pawtuxet River - Main Stem | Warwick Mall (pdf) (3.2 MB) | 07/10/2019 | |
| RI | final | Pawtuxet River | Warwick Mall (pdf) (5.1 MB) | 08/24/2012 | |
| RI | final | Pawtuxet River | Warwick Wastewater Treatment Facility (pdf) (3.3 MB) | 09/30/2019 | |
| RI | final | Carr River Via Unnamed Wetland Tributary | Hopkins Hill Sand and Stone, LLC (pdf) (5.4 MB) | 02/02/2022 | |
| RI | final | Pawtuxet River | West Warwick Wastewater Treatment Facility (pdf) (3.3 MB) | 09/30/2019 | |
| RI | final | Pawcatuck River | Westerly WWTF (Modification) (pdf) (1.8 MB) | 12/22/2025 | |
| RI | final | Pawcatuck River | Westerly WWTF (pdf) (3 MB) | 08/04/2021 | |
| RI | final | Blackstone River | Woonsocket Regional Wastewater Commission (pdf) (4.1 MB) | 10/24/2017 | |
| RI | final | Blackstone River | Woonsocket Regional Wastewater Commission (pdf) (1.1 MB) | 09/18/2008 | |
| RI | final | Blackstone River, Class B1 | Woonsocket Water Treatment Plant (pdf) (2 MB) | 12/14/2017 | |
| RI | draft | Blount Fine Foods, Warren, RI, | |||
| RI | draft | Woonsocket Regional Wastewater Commission | |||
| RI | draft | Fox Island LLC (pdf) (1.1 MB) | |||
| RI | draft | Metals Recycling, LLC (pdf) (2.7 MB) | |||
| RI | draft | Kenyon Industries, Incorporated (Modification) (pdf) (1.6 MB) | |||
| RI | draft | Bristol, Town of (Industrial Pretreatment Program Modification) (pdf) (2.1 MB) | |||
| RI | draft | Westerly, Town of (Industrial Pretreatment Program Modification) (pdf) (2.9 MB) | |||
| RI | draft | Warren Wastewater Treatment Facility (pdf) (5.9 MB) | |||
| RI | draft | Quonset Wastewater Treatment Facility (pdf) (8.2 MB) | |||
| RI | draft | Quonset Wastewater Treatment Facility (Industrial Pretreatment Program Modification) (pdf) (695 KB) | |||
| RI | draft | Rhode Island Mall Condominium Association, Inc. (pdf) (2.9 MB) | |||
| RI | draft | Warwick Mall (pdf) (3.4 MB) | |||
| RI | draft | S-BHR Condominium Association, Inc. (pdf) (2.6 MB) | |||
| RI | draft | Naval Station Newport - Defense Fuel Support Point (Termination) (pdf) (960 KB) | |||
| RI | draft | US EPA Atlantic Coastal Environmental Sciences Division (pdf) (1.7 MB) | |||
| RI | draft | Rhode Island T.F. Green International Airport (pdf) (17.7 MB) | |||
| RI | draft | Jamestown Wastewater Treatment Facility (pdf) (5.6 MB) | |||
| RI | draft | New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (2 MB) | |||
| RI | draft | South Kingstown Regional Wastewater Treatment Plant (pdf) (5.1 MB) | |||
| RI | draft | Burrillville Wastewater Treatment Facility (Modification) (pdf) (449 KB) | |||
| RI | draft | Material Sand and Stone Corporation (Modification) (pdf) (447 KB) | |||
| RI | draft | Scarborough Wastewater Treatment Facility (pdf) (3.4 MB) | |||
| RI | draft | Bristol Wastewater Treatment Facility (Modification) (pdf) (807 KB) | |||
| RI | draft | East Providence Water Pollution Control Facility (pdf) (5.6 MB) | |||
| RI | draft | Stone Bridge Fire District Water Treatment Plant (pdf) (2.9 MB) | |||
| RI | draft | Bristol Wastewater Treatment Facility (pdf) (6.9 MB) | |||
| RI | draft | Okonite Company (pdf) (5.4 MB) | |||
| RI | draft | Rhode Island Air National Guard Quonset State Airport (pdf) (2.6 MB) | |||
| RI | draft | Rhode Island Resource Recovery Corporation (pdf) (2.9 MB) | |||
| RI | draft | Sakonnet Point Club, Incorporated (pdf) (5.5 MB) | |||
| RI | draft | Kenyon Industries, Incorporated (pdf) (4.5 MB) | |||
| RI | draft | Hopkins Hill Sand & Stone, LLC (pdf) (5.4 MB) | |||
| RI | draft | Material Sand and Stone Corporation (pdf) (7.5 MB) | |||
| RI | draft | Strawberry Field Estates, Inc. (pdf) (5.6 MB) | |||
| RI | draft | Phase III CSO Program - Pawtucket Tunnel Construction Dewatering Site (pdf) (4.1 MB) | |||
| RI | draft | P.J. Keating Cranston Facility (pdf) (6.2 MB) | |||
| RI | draft | Westerly WWTF (pdf) (13.8 MB) | |||
| RI | draft | Narragansett Bay Commission - Field’s Point WWTF (Modification) (pdf) (781 KB) | |||
| RI | draft | Narragansett Bay Commission - Bucklin Point WWTF (Modification) (pdf) (778 KB) | |||
| RI | draft | Smithfield Wastewater Treatment Facility (pdf) (2.6 MB) | |||
| RI | draft | Exxon Mobil Oil Corp - East Providence Terminal (pdf) (3.5 MB) | |||
| RI | draft | New England Petroleum Terminal, LLC - Northern Terminal (pdf) (2 MB) | |||
| RI | draft | New England Petroleum Terminal, LLC - Southern Terminal (pdf) (3.4 MB) | |||
| RI | draft | Sprague Operating Resources LLC - Providence Terminal (pdf) (2.9 MB) | |||
| RI | draft | Petroleum Heat and Power Company, Inc. (pdf) (1.2 MB) | |||
| RI | draft | Inland Fuel Terminals, Inc. (pdf) (1.7 MB) | |||
| RI | draft | Greenwich Mills, LLC (pdf) (1.4 MB) | |||
| RI | draft | Burrillville Wastewater Treatment Facility (pdf) (2.5 MB) | |||
| RI | draft | Sneech Pond Water Treatment Facility (pdf) (4 MB) | |||
| RI | draft | Naval Undersea Warfare Center Division Newport (pdf) (1.1 MB) | |||
| RI | draft | Stanley Black & Decker (pdf) (1.5 MB) | |||
| RI | draft | Home Depot (pdf) (2 MB) | |||
| RI | draft | Rhode Island Mall Condo Association (pdf) (1.7 MB) | |||
| RI | draft | Warwick Mall (pdf) (2.2 MB) | |||
| RI | draft | American Mussel Harvesters, Inc. (pdf) (2.1 MB) | |||
| RI | draft | Naval Undersea Warfare Center Division Newport (pdf) (9.1 MB) | |||
| RI | draft | Bucklin Point Wastewater Treatment Facility and Associated CSOs (Modification) (pdf) (709 KB) | |||
| RI | draft | Field’s Point Wastewater Treatment Facility and Associated CSOs (Modification) (pdf) (711 KB) | |||
| RI | draft | Materion Technical Materials (pdf) (5.5 MB) | |||
| RI | draft | Cranston Water Pollution Control Facility (pdf) (5.1 MB) | |||
| RI | draft | West Warwick Wastewater Treatment Facility (pdf) (4.5 MB) | |||
| RI | draft | Warwick Wastewater Treatment Facility (pdf) (4.5 MB) | |||
| RI | draft | P. J. Holton Water Treatment Plant (pdf) (6.9 MB) | |||
| RI | draft | Pawtucket Water Treatment Plant (pdf) (7.3 MB) | |||
| RI | draft | Jamestown Water Treatment Plant (pdf) (6.4 MB) | |||
| RI | draft | Greenwich Club (pdf) (5 MB) | |||
| RI | draft | Shell Oil Products US Providence Terminal (pdf) (3.1 MB) | |||
| RI | draft | Quonset Wastewater Treatment Facility (pdf) (8.6 MB) | |||
| RI | draft | Woonsocket Water Treatment Plant (pdf) (1.7 MB) | |||
| RI | draft | East Greenwich Wastewater Treatment Facility (pdf) (8.3 MB) | |||
| RI | draft | Woonsocket Regional Wastewater Commission (Modification) (pdf) (4.6 MB) | |||
| RI | draft | Narragansett, Scarborough WWTF, Town of (pdf) (4.5 MB) | |||
| RI | draft | South Kingstown Regional WWTP, Town of (pdf) (4.8 MB) | |||
| RI | draft | Fox Island, LLC (pdf) (1.1 MB) | |||
| RI | draft | Bucklin Point WWTF (pdf) (4.2 MB) | |||
| RI | draft | Fields Point WWTF (pdf) (3.9 MB) | |||
| RI | draft | Jamestown, Town of (pdf) (1.8 MB) | |||
| RI | draft | RI Air National Guard (pdf) (160 KB) | |||
| RI | draft | Arkwright Advanced Coating Incorporated (pdf) (10.8 MB) | |||
| RI | draft | Stone Bridge Fire District (pdf) (4.9 MB) | |||
| RI | draft | Bristol, Town of (pdf) (1.7 MB) | |||
| RI | draft | New Shoreham Sewer Commission & New Shoreham Water Commission (pdf) (31.6 MB) | |||
| RI | draft | Ashaway Line and Twine Manufacturing Company (pdf) (502 KB) | |||
| RI | draft | Pawtucket Power Associates (pdf) (120 KB) | |||
| RI | draft | Strawberry Field Estates, Inc. (pdf) (1.2 MB) | |||
| RI | draft | Brown University (pdf) (10.6 MB) | |||
| RI | draft | Rhode Island Air National Guard (pdf) (2.2 MB) | |||
| RI | draft | Rhodes Technologies (pdf) (1.4 MB) | |||
| RI | draft | American Mussel Harvesters, Inc. (pdf) (715 KB) | |||
| RI | draft | Metals Recycling, LLC (pdf) (1.6 MB) | |||
| RI | draft | Petroleum Heat and Power Company, Inc. (pdf) (1.7 MB) | |||
| RI | draft | P.J. Keating Company (pdf) (2.3 MB) | |||
| RI | draft | Naval Undersea Warfare Center Division Newport (pdf) (1 MB) | |||
| RI | draft | Dave Handrigan Seafoods, Inc. (pdf) (831 KB) | |||
| RI | draft | The Town Dock, Inc. (pdf) (816 KB) | |||
| RI | draft | Seafreeze Shoreside (pdf) (781 KB) | |||
| RI | draft | New England Petroleum Terminal, LLC, Southern Terminal (pdf) (2.2 MB) | |||
| RI | draft | New England Petroleum Terminal, LLC, Northern Terminal (pdf) (2.5 MB) | |||
| RI | draft | Greenwich Mills, LLC (Modification) (pdf) (103 KB) | |||
| RI | draft | Westerly, Town of (pdf) (566 KB) | |||
| RI | draft | Smithfield, Town of (pdf) (228 KB) | |||
| RI | draft | US EPA, Atlantic Ecology Division (pdf) (830 KB) | |||
| RI | draft | East Providence, City of (pdf) (375 KB) | |||
| RI | draft | Warren, Town of (Modification) (pdf) (1.6 MB) | |||
| RI | draft | Stanley Black & Decker (pdf) (6.2 MB) | |||
| RI | draft | Sears Roebuck & Company-Store 1083 (pdf) (4.8 MB) | |||
| VT | final | Oven Bay of Lake Champlain, Class B | Tri-Town Water District # 1 (pdf) (1.2 MB) | 03/18/2015 | |
| VT | final | Oven Bay, Lake Champlain, Class B | Tri-Town Water District # 1 (pdf) (472 KB) | 10/05/2010 | |
| VT | final | Lake Champlain, Class B | Alburgh Fire District #1 WTF (pdf) (621 KB) | 06/01/2015 | |
| VT | final | Lake Champlain, Class B | Alburgh Fire District #1 WTF (pdf) (145 KB) | 06/02/2009 | |
| VT | final | Lake Champlain, Class | Alburgh Wastewater Treatment Facility (pdf) (742 KB) | 09/18/2017 | |
| VT | final | Warm Brook, Class B | Arlington School District (pdf) (926 KB) | 05/02/2014 | |
| VT | final | Warm Brook, Class B | H & H Properties, Inc. (pdf) (143 KB) | 05/11/2009 | |
| VT | final | Stevens River, Class B | Barnet Hydroelectric Project (pdf) (705 KB) | 12/03/2019 | |
| VT | final | Stevens Branch of the Winooski River | Barre City WWTF (Administrative Correction 2) (pdf) (440 KB) | 01/08/2021 | |
| VT | final | Stevens Branch of the Winooski River | Barre City WWTF (Administrative Correction) (pdf) (357 KB) | 12/14/2020 | |
| VT | final | Stevens Branch of the Winooski River | Barre City WWTF (pdf) (1.2 MB) | 10/26/2020 | |
| VT | final | Stevens Branch, Class B | Barre, City of (pdf) (1.4 MB) | 05/18/2006 | |
| VT | final | Stevens Branch of the Winooski River, Class B | Rock of Ages Corporation (pdf) (671 KB) | 12/27/2010 | |
| VT | final | Clyde River, Class B | Barton Village Electrical Department (pdf) (93 KB) | 04/12/2012 | |
| VT | final | Barton River, Class | Barton Wastewater Treatment Facility (pdf) (1.3 MB) | 05/28/2019 | |
| VT | final | Barton River, Class B | Barton Wastewater Treatment Facility (pdf) (804 KB) | 06/28/2007 | |
| VT | final | Hall Stream, Class B | Ethan Allen Operations, Inc. (pdf) (1.4 MB) | 02/25/2014 | |
| VT | final | Hall Stream, Class B | Ethan Allen Operations, Inc. (pdf) (1.4 MB) | 05/20/2011 | |
| VT | final | Hall Stream, Class B | Ethan Allen Operations, Inc. (pdf) (583 KB) | 03/02/2006 | |
| VT | final | Connecticut River, Class B | Bellow Falls, Village of (pdf) (234 KB) | 09/26/2016 | |
| VT | final | Connecticut River, Class B | Bellow Falls, Village of (pdf) (645 KB) | 02/06/2003 | |
| VT | final | Connecticut River, Class B | TransCanada Hydro Northeast, Inc. (pdf) (652 KB) | 04/04/2011 | |
| VT | final | Connecticut River, Class B | TransCanada Hydro Northeast, Inc. (pdf) (811 KB) | 04/05/2006 | |
| VT | final | Walloomsac River | Bennington WWTF, Town of (pdf) (1.2 MB) | 11/29/2011 | |
| VT | final | South Stream, Class B | Bennington Fish Culture Station (pdf) (191 KB) | 10/12/2006 | |
| VT | final | Walloomsac River and Morgan Brook, Class B | Energizer Battery Manufacturing, Inc. (pdf) (396 KB) | 12/04/2007 | |
| VT | final | Roaring Branch, Class B | VT Dept. of Buildings and General Services (pdf) (399 KB) | 03/23/2011 | |
| VT | final | unnamed tributary to the Hubbardton River, Class | Benson Wastewater Treatment Facility (pdf) (1 MB) Benson Wastewater Treatment Facility (Correction) (pdf) (455 KB) | 07/01/2019 | |
| VT | final | unnamed tributary to the Hubbardton River, Class B | Benson Wastewater Treatment Facility (pdf) (844 KB) | 11/10/2006 | |
| VT | final | Pond Brook, Class B | Paine Turnpike (pdf) (304 KB) | 10/06/2011 | |
| VT | final | White River | Bethel WWTF (pdf) (1.8 MB) | 02/16/2023 | |
| VT | final | White River, Class B | Bethel, Town of (pdf) (2.9 MB) | 11/19/2014 | |
| VT | final | White River, Class B | Bethel, Town of (pdf) (993 KB) | 09/25/2007 | |
| VT | final | White River | White River National Fish Hatchery (pdf) (31 KB) Coverage transferred to Aquaculture GP on 09/23/2021 | 04/06/2009 | |
| VT | final | Waits River, Class B | Bradford, Town of (pdf) (1.1 MB) | 03/04/2016 | |
| VT | final | Otter Creek, Class B | Otter Valley Union High School WWTF (pdf) (827 KB) | 09/21/2007 | |
| VT | final | Neshobe River, Class B | Brandon WWTF (pdf) (6 MB) | 05/18/2022 | |
| VT | final | Neshobe River, Class B | Brandon, Town of (pdf) (896 KB) | 09/06/2006 | |
| VT | final | Connecticut River, Class B | Barrows & Fisher Oil Company, Inc. (pdf) (399 KB) | 09/20/2010 | |
| VT | final | Connecticut River, Class B | Cersosimo Lumber Company (pdf) (423 KB) | 10/14/2010 | |
| VT | final | Unnamed Tributary to Whetstone Brook, Class B | Brattleboro (Pleasant Valley Water Treatment Facility), Town of (pdf) (226 KB) Brattleboro (Pleasant Valley Water Treatment Facility), Town of (Correction of Footnote on PG 2) (pdf) (198 KB) | 12/14/2016 | |
| VT | final | Unnamed Tributary to Whetstone Brook, Class B | Brattleboro (Pleasant Valley Water Filtration Facility), Town of (pdf) (432 KB) | 09/20/2010 | |
| VT | final | Connecticut River, Class B | Brattleboro, Town of (pdf) (251 KB) | 09/28/2016 | |
| VT | final | Connecticut River, Class B | Brattleboro, Town of (pdf) (1.2 MB) | 05/14/2004 | |
| VT | final | Connecticut River, Class B | FiberMark North America, Inc (pdf) (187 KB) | 02/10/2012 | |
| VT | final | Connecticut River, Class B | FiberMark North America, Inc (pdf) (138 KB) | 08/10/2006 | |
| VT | final | Connecticut River, Class B | FiberMark North America, Inc. (pdf) (428 KB) | 04/10/2003 | |
| VT | final | Outtauquechee River, Class B | Bridgewater, Town of (pdf) (234 KB) | 09/06/2016 | |
| VT | final | Oven Bay, Lake Champlain, Class B | Tri-Town Water District #1 (pdf) (160 KB) | 05/09/2016 | |
| VT | final | Joiner Brook, Class B | Bolton Valley WTF (pdf) (130 KB) | 05/05/2009 | |
| VT | final | Lake Champlain, Class B | Burlington (Moran Plant), City of (pdf) (964 KB) | 02/17/2015 | |
| VT | final | Lake Champlain, Class B | Burlington (Main WWTF), City of (pdf) (1.2 MB) | 04/28/2005 | |
| VT | final | Winooski River | Burlington (North WWTF), City of (pdf) (960 KB) | 07/29/2004 | |
| VT | final | Winooski River | Burlington (Riverside WWTF), City of (pdf) (909 KB) | 06/21/2004 | |
| VT | final | Winooski River, Class B | Burlington Electric Department-Joseph C McNeil Generating Station (pdf) (2.2 MB) | 03/18/2021 | |
| VT | final | Winooski River, Class B | Burlington Electric Department (pdf) (843 KB) | 09/20/2007 | |
| VT | final | Lake Champlain, Class B | G.S. Blodgett Company (pdf) (641 KB) | 08/13/2015 | |
| VT | final | Lake Champlain, Class B | Global Companies, LLC (Vermont Global Petroleum Services) (pdf) (826 KB) | 11/18/2011 | |
| VT | final | Lake Champlain, Class B | Global Companies, LLC (Burlington Terminal) (pdf) (753 KB) | 08/23/2007 | |
| VT | final | Lake Champlain, Class B | Global Companies, LLC (Burlington Terminal) (pdf) (470 KB) | 05/10/2007 | |
| VT | final | Winooski River | Cabot Wastewater Treatment Facility (pdf) (2.4 MB) | 10/26/2020 | |
| VT | final | Connecticut River, Class B | Canaan WWTF, Town of (pdf) (1.6 MB) | 05/15/2015 | |
| VT | final | Connecticut River, Class B | Canaan WWTF, Town of (pdf) (164 KB) | 01/02/2009 | |
| VT | final | Castleton River, Class | Castleton Wastewater Treatment Facility (pdf) (829 KB) | 07/01/2019 | |
| VT | final | Castleton River, Class B | Castleton Wastewater Treatment Facility (pdf) (1.1 MB) | 11/03/2003 | |
| VT | final | Black River, Class B | Cavendish Wastewater Treatment Facility (pdf) (1.2 MB) | 11/12/2014 | |
| VT | final | Unnamed tributary of the Black River, Class B | Vermont Quarries Corporation (pdf) (1.1 MB) | 12/15/2015 | |
| VT | final | Unnamed tributary of the Black River, Class B | Vermont Quarries Corporation (pdf) (516 KB) | 08/31/2010 | |
| VT | final | First Branch of the White River, Class B | Chelsea Wastewater Treatment Facility (pdf) (228 KB) Chelsea Wastewater Treatment Facility (Correction) (pdf) (504 KB) | 07/27/2016 | |
| VT | final | Williams River, Class B | Chester, Town of (pdf) (1.4 MB) | 08/27/2015 | |
| VT | final | Furnace Brook, Class B | Proctor, Town of (pdf) (303 KB) | 10/06/2011 | |
| VT | final | Furnace Brook, Class B | Proctor, Town of (pdf) (412 KB) | 11/20/2006 | |
| VT | final | Unnamed tributary of Otter Creek, Class | Carrara Quarry (pdf) (189 KB) | 08/23/2018 | |
| VT | final | Unnamed tributary of Otter Creek, Class B | Carrara Quarry (pdf) (1.3 MB) | 09/20/2010 | |
| VT | final | Clarendon River, Class B | Casella Construction, Inc. - Casella Clarendon Quarry (pdf) (1.3 MB) | 11/17/2021 | |
| VT | final | Unnamed tributary of Sunderland Brook, Class B | Frank W. Whitcomb Construction Company (pdf) (544 KB) | 11/20/2006 | |
| VT | final | Winooski River | Western Lime Kiln Quarry (pdf) (612 KB) | 10/18/2021 | |
| VT | final | Lemon Fair River, Class B | Cornwall Town Garage, Town of (pdf) (299 KB) | 10/06/2011 | |
| VT | final | Lemon Fair River, Class B | Cornwall Town Garage, Town of (pdf) (100 KB) | 05/22/2007 | |
| VT | final | Water Andric, Class B | Danville, Town of (Amended) (pdf) (190 KB) | 01/17/2018 | |
| VT | final | Water Andric, Class B | Danville, Town of (pdf) (378 KB) | 09/28/2016 | |
| VT | final | Joe’s Brook, Class B | Frye Quarry (pdf) (625 KB) | 12/27/2010 | |
| VT | final | Lake Derby, Class B | Derby Center Village (pdf) (540 KB) | 03/02/2006 | |
| VT | final | Connecticut River | Ryegate Fire District No. 2 (pdf) (629 KB) | 04/13/2021 | |
| VT | final | Connecticut River | Ryegate Fire District No. 2 (pdf) (1.6 MB) | 01/06/2015 | |
| VT | final | Connecticut River, Class B | Ryegate Associates - Ryegate Power Station (pdf) (600 KB) | 07/01/2021 | |
| VT | final | Connecticut River, Class B | Ryegate Associates - Ryegate Power Station (pdf) (167 KB) | 03/29/2018 | |
| VT | final | Connecticut River, Class B | Ryegate Associates (pdf) (1.1 MB) | 04/30/2015 | |
| VT | final | Connecticut River, Class B | Ryegate Associates (pdf) (693 KB) | 03/24/2010 | |
| VT | final | Missisquoi River, Class | Enosburg Falls Wastewater Treatment Facility (pdf) (693 KB) | 06/28/2018 | |
| VT | final | Missisquoi River, Class B | Enosburg Falls Wastewater Treatment Facility (pdf) (1 MB) | 12/04/2007 | |
| VT | final | Winooski River, Class | Global Foundries U. S. 2 LLC - Global Foundries WWTF (Amended Final Permit) (pdf) (5.9 MB) | 02/24/2022 | |
| VT | final | Winooski River, Class | Global Foundries WWTF (Permit and Transfer from IBM to Global Foundries U. S. 2 LLC) (pdf) (6.1 MB) | 06/04/2021 | |
| VT | final | Winooski River, Class B | International Business Machines (Amended) (pdf) (936 KB) | 07/01/2017 | |
| VT | final | Winooski River, Class B | International Business Machines (pdf) (948 KB) | 06/29/2015 | |
| VT | final | Winooski River, Grade 5 Domestic | Essex Junction WWTF (Co-Permittees: City of Essex Junction, Town of Williston, & Town of Essex) (Modification and Name Change) (pdf) (733 KB) | 08/24/2022 | |
| VT | final | Winooski River, Grade 5 Domestic | Essex Junction WWTF (Co-Permittees: Village of Essex Junction, Town of Williston, & Town of Essex) (pdf) (2 MB) | 07/21/2021 | |
| VT | final | Winooski River | Essex Junction WWTF (Co-Permittees: Village of Essex Junction, Town of Williston, & Town of Essex) (pdf) (1 MB) | 03/16/2004 | |
| VT | final | Otter Creek, Class B | Shelburne Limestone Corporation (pdf) (673 KB) | 06/01/2010 | |
| VT | final | Castleton River, Class | Fair Haven Wastewater Treatment Facility (pdf) (1.9 MB) | 07/01/2019 | |
| VT | final | Castleton River | Fair Haven Wastewater Treatment Facility (pdf) (853 KB) | 08/08/2004 | |
| VT | final | Lamoille River, Class | Fairfax Wastewater Treatment Facility (pdf) (544 KB) | 07/03/2018 | |
| VT | final | Connecticut River, Class B | Britton Lumber Company (pdf) (589 KB) | 08/03/2011 | |
| VT | final | Connecticut River, Class B | Britton Lumber Company (pdf) (425 KB) | 02/21/2007 | |
| VT | final | Lake Morey | Town of Fairlee - Lake Morey, Various Locations (pdf) (1.3 MB) | 04/30/2024 | |
| VT | final | Little Otter Creek, Class B | Powhatan Ferrisburgh, LLC (pdf) (1.1 MB) | 11/13/2014 | |
| VT | final | Little Otter Creek, Class B | Powhatan, LLC (pdf) (110 KB) | 04/10/2012 | |
| VT | final | Otter Creek and an unnamed tributary of Smith Pond, Class | OMYA East and West Processing Facilities (pdf) (259 KB) | 09/27/2018 | |
| VT | final | Arrowhead Mountain Lake, Class | PBM Nutritionals Wastewater Treatment Facility (pdf) (285 KB) PBM Nutritionals Wastewater Treatment Facility (Corrected Pages) (pdf) (274 KB) | 06/29/2018 | |
| VT | final | Arrowhead Mountain Lake, Class B | PBM Nutritionals, LLC (Georgia Dairy Industrial Park) (pdf) (837 KB) | 03/23/2007 | |
| VT | final | Connecticut River, Class B | Ampersand Gilman Hydro LP (pdf) (685 KB) | 05/10/2012 | |
| VT | final | Connecticut River, Class B | Ampersand Gilman Hydro LP (pdf) (129 KB) | 04/29/2009 | |
| VT | final | Connecticut River, Class B | Dalton Hydro, LLC (pdf) (137 KB) | 02/20/2008 | |
| VT | final | Connecticut River, Class B | Dalton Hydro, LLC (pdf) (393 KB) | 12/06/2007 | |
| VT | final | Connecticut River, Class B | Dirigo Paper (pdf) (618 KB) | 04/22/2003 | |
| VT | final | Connecticut River, Class B | Lunenburg Fire District #2 WWTF (pdf) (1.6 MB) | 06/11/2015 | |
| VT | final | Connecticut River, Class B | Lunenburg Fire District #2 WWTF (pdf) (168 KB) | 02/09/2009 | |
| VT | final | Cooper Bay, Lake Champlain, Class B | Cooper Bay Mobile Home Park (pdf) (503 KB) | 08/31/2010 | |
| VT | final | Lake Champlain, Class B | Grand Isle Consolidated Water District (pdf) (1.3 MB) | 06/19/2012 | |
| VT | final | Lake Champlain, Class B | Grand Isle Fire District No. 4 (pdf) (1.1 MB) | 02/23/2018 | |
| VT | final | Lake Champlain, Class B | Grand Isle Fire District #4 WTF (pdf) (395 KB) | 12/04/2007 | |
| VT | final | Lake Champlain, Class | Vermont Department of Fish and Wildlife, Ed Weed Fish Culture Station (pdf) (612 KB) | 10/10/2017 | |
| VT | final | Lamoille River, Class | Hardwick Wastewater Treatment Facility (pdf) (613 KB) | 06/28/2018 | |
| VT | final | LaPlatte River | Hinesburg WWTF (pdf) (24.6 MB) | 09/27/2023 | |
| VT | final | LaPlatte River, Class | Hinesburg Wastewater Treatment Facility (pdf) (1 MB) | 01/26/2018 | |
| VT | final | Unnamed Tributary of the Black River, Class B | Irasburg Northeast Sand and Gravel (pdf) (385 KB) | 02/04/2019 | |
| VT | final | 001-Pherrins River | Brighton WWTF (Modification) (pdf) (472 KB) | 10/10/2024 | |
| VT | final | 001-Pherrins River | Brighton WWTF (pdf) (1.5 MB) Brighton WWTF (Correction) (pdf) (877 KB) | 01/24/2024 | |
| VT | final | Pherrins River, Class B | Brighton, Town of (pdf) (892 KB) | 03/23/2007 | |
| VT | final | Unnamed ditch discharging to Lake Champlain, Class | Champlain Black Marble, LLC - Goodsell Quarry (pdf) (1 MB) | 10/21/2019 | |
| VT | final | Lake Champlain, Class B | Champlain Black Marble, LLC - Goodsell Quarry (pdf) (593 KB) | 01/01/2014 | |
| VT | final | S/N 001- East Branch of the North River | Whitingham - Jacksonville WWTF (pdf) (1.8 MB) | 08/07/2023 | |
| VT | final | North River | Whitingham - Jacksonville WWTF (pdf) (1.3 MB) | 04/08/2014 | |
| VT | final | Lamoille River, Class | Jeffersonville Wastewater Treatment Facility (pdf) (561 KB) | 06/28/2018 | |
| VT | final | Gihon River, Class | Johnson Wastewater Treatment Facility (pdf) (185 KB) | 07/29/2018 | |
| VT | final | Ottauquechee River, Class B | Sherburne Fire District #1 (pdf) (269 KB) | 01/24/2008 | |
| VT | final | Unnamed tributary of the West River, Class B | David Chaves Excavating, Inc. (pdf) (782 KB) | 07/01/2010 | |
| VT | final | Unnamed Tributary of Soapstone Brook, Class | Magris Talc USA, Inc., Argonaut Mine (Transfer of Ownership from Imerys Talc Vermont, Inc.) (pdf) (279 KB) | 02/01/2021 | |
| VT | final | Unnamed Tributary of Soapstone Brook, Class | Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (596 KB) Imerys Talc Vermont, Inc., Argonaut Mine (Correction of Page 2) (pdf) (139 KB) Imerys Talc Vermont, Inc., Argonaut Mine (Second Correction) (Correction of Page 2) (pdf) (186 KB) | 11/16/2018 | |
| VT | final | Unnamed Tributary of Soapstone Brook, Class B | Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (121 KB) | 01/24/2013 | |
| VT | final | Unnamed Tributary of Soapstone Brook, Class B | Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (292 KB) | 02/22/2012 | |
| VT | final | Black River, Class B | Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (1.4 MB) | 04/01/2014 | |
| VT | final | Black River, Class B | Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (779 KB) | 01/12/2012 | |
| VT | final | Black River, Class B | Luzenac America, Inc. (pdf) (126 KB) | 03/11/2009 | |
| VT | final | Black River | Ludlow, Village of (pdf) (1.6 MB) | 01/21/2015 | |
| VT | final | Black River | Ludlow, Village of (pdf) (838 KB) | 06/15/2006 | |
| VT | final | East Branch of the Passumpsic River, Class | Lyndonville Water Treatment Facility (pdf) (609 KB) | 02/21/2020 | |
| VT | final | East Branch of the Passumpsic River, Class B | Lyndonville, Village of (pdf) (571 KB) | 11/12/2014 | |
| VT | final | East Branch of the Passumpsic River, Class B | Lyndonville, Village of (pdf) (486 KB) | 09/20/2007 | |
| VT | final | Passumpsic River, Class B | Lyndon, Town of (pdf) (225 KB) | 09/06/2016 | |
| VT | final | Batten Kill River, Class | Manchester Wastewater Treatment Facility (pdf) (168 KB) | 10/11/2018 | |
| VT | final | Batten Kill River, Class B | Manchester Wastewater Treatment Facility (pdf) (1.2 MB) | 03/23/2011 | |
| VT | final | Winooski River | Marshfield Wastewater Treatment Facility (pdf) (1.3 MB) | 02/11/2021 | |
| VT | final | Unnamed tributary of Otter Creek | Connor Homes, LLC (pdf) (348 KB) | 03/30/2015 | |
| VT | final | Otter Creek | Middlebury, Town of (pdf) (397 KB) | 11/25/2008 | |
| VT | final | Otter Creek | Middlebury POTW (pdf) (650 KB) | 11/25/2002 | |
| VT | final | Muddy Branch | Monahan SFI, LLC (pdf) (140 KB) | 10/23/2008 | |
| VT | final | Muddy Branch | Monahan SFI, LLC (pdf) (660 KB) | 06/28/2007 | |
| VT | final | Foster & Muddy Brook | OMYA, Inc. (pdf) (463 KB) | 01/18/2012 | |
| VT | final | Foster & Muddy Brook | OMYA, Inc. (pdf) (581 KB) | 11/27/2006 | |
| VT | final | Otter Creek, Class | Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (Amended) (pdf) (2.7 MB) | 04/23/2020 | |
| VT | final | Otter Creek, Class | Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (Amended) (pdf) (1.5 MB) | 09/10/2019 | |
| VT | final | Otter Creek, Class | Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (pdf) (1.9 MB) | 11/02/2017 | |
| VT | final | Lamoille River | Milton Wastewater Treatment Facility (pdf) (474 KB) | 06/28/2018 | |
| VT | final | Winooski River | Montpelier Wastewater Treatment Facility, City of (pdf) (1.4 MB) | 09/28/2017 | |
| VT | final | Winooski River | Montpelier Wastewater Treatment Facility, City of (pdf) (402 KB) | 01/02/2008 | |
| VT | final | Winooski River | Montpelier Wastewater Treatment Facility, City of (pdf) (958 KB) | 06/15/2006 | |
| VT | final | North Branch of Winooski River | Montpelier - Montpelier Swimming Pool, City of (pdf) (1.3 MB) | 11/05/2019 | |
| VT | final | North Branch of Winooski River | Montpelier - Recreation Department, City of (pdf) (899 KB) | 01/24/2012 | |
| VT | final | North Branch of Winooski River | Montpelier - Recreation Department, City of (pdf) (501 KB) | 01/08/2007 | |
| VT | final | Lamoille River | Morrisville Wastewater Treatment Facility (pdf) (538 KB) | 07/29/2018 | |
| VT | final | Lamoille River | Morrisville Wastewater Treatment Facility (pdf) (400 KB) | 02/19/2009 | |
| VT | final | Lamoille River | Morrisville Wastewater Treatment Facility (pdf) (1.72 MB) | 02/07/2008 | |
| VT | final | Otter Creek | Pike Industries, Inc., Campground Road (pdf) (599 KB) | 05/26/2011 | |
| VT | final | Otter Creek | Pike Industries, Inc., Campground Road (pdf) (610 KB) | 11/06/2006 | |
| VT | final | Peach Brook | Pike Industries, Inc., Perini Quarry (pdf) (596 KB) | 04/06/2016 | |
| VT | final | Baker Brook | Eagle River Mining, Inc. (pdf) (801 KB) | 04/17/2014 | |
| VT | final | Baker Brook | Eagle River Mining, Inc. (pdf) (138 KB) | 05/05/2009 | |
| VT | final | Clyde River | Newport, City of (pdf) (1.2 MB) | 09/09/2004 | |
| VT | final | Unnamed wetland contiguous to Lake Memphenemagog | Columbia Forest Products (pdf) (152 KB) | 06/08/2018 | |
| VT | final | Unnamed wetland contiguous to Lake Memphenemagog | Columbia Forest Products (pdf) (113 KB) | 01/24/2013 | |
| VT | final | Unnamed wetland contiguous to Lake Memphenemagog | Columbia Forest Products (pdf) (149 KB) | 05/06/2008 | |
| VT | final | Furnace Brook | Pittsford National Fish Hatchery/Dwight D. Eisenhower National Fish Hatchery (pdf) (55 KB) Coverage transferred to Aquaculture GP on 09/24/2021 | 04/09/2009 | |
| VT | final | Ottauquechee River | Ottauquechee Hydroelectric Project (pdf) (668 KB) | 12/03/2019 | |
| VT | final | Lake Champlain, Class B | North Hero Water Treatment Facility (pdf) (1.2 MB) | 04/13/2020 | |
| VT | final | Lake Champlain, Class B | North Hero Water Treatment Facility (pdf) (1.2 MB) | 12/23/2014 | |
| VT | final | Lake Champlain, Class B | North Hero Water Treatment Facility (pdf) (283 KB) | 03/16/2012 | |
| VT | final | Lake Champlain, Class B | North Hero Water Treatment Facility (pdf) (729 KB) | 12/18/2009 | |
| VT | final | Missisquoi River | North Troy Wastewater Treatment Facility (pdf) (588 KB) | 06/28/2018 | |
| VT | final | Missisquoi River | North Troy Wastewater Treatment Facility (pdf) (176 KB) | 11/19/2008 | |
| VT | final | Dog River | Northfield Wastewater Treatment Facility (Administrative Correction 2) (pdf) (579 KB) | 01/11/2021 | |
| VT | final | Dog River | Northfield Wastewater Treatment Facility (Administrative Correction) (pdf) (461 KB) | 12/14/2020 | |
| VT | final | Dog River | Northfield Wastewater Treatment Facility (pdf) (1.7 MB) | 11/03/2020 | |
| VT | final | Connecticut River | Montshire Museum of Science (pdf) (552 KB) Montshire Museum of Science (Correction of page 3) (pdf) (249 KB) | 08/30/2017 | |
| VT | final | Connecticut River | Montshire Museum of Science (pdf) (371 KB) | 02/22/2011 | |
| VT | final | Connecticut River | Montshire Museum of Science (pdf) (546 KB) | 03/02/2006 | |
| VT | final | Barton River | Orleans Wastewater Treatment Facility (pdf) (2 MB) | 05/15/2019 | |
| VT | final | South Fork of East Creek | Orwell Wastewater Treatment Facility (pdf) (1.7 MB) Orwell Wastewater Treatment Facility (Correction) (pdf) (320 KB) | 07/01/2019 | |
| VT | final | South Fork of East Creek | Orwell Wastewater Treatment Facility (pdf) (717 KB) | 03/01/2007 | |
| VT | final | Mettawee River, Class B2 | Button Falls Solar Project (Amended Fact Sheet) (pdf) (1.9 MB) | 10/06/2022 | |
| VT | final | Mettawee River, Class B2 | Button Falls Solar Project (pdf) (1.7 MB) | 09/29/2022 | |
| VT | final | Indian River | Pawlet Wastewater Treatment Facility (pdf) (954 KB) | 07/01/2019 | |
| VT | final | Furnace Brook, Class B | Pittsford Wastewater Treatment Facility (pdf) (5.8 MB) | 05/18/2022 | |
| VT | final | Winooski River | Plainfield Wastewater Treatment Facility (Administrative Correction 2) (pdf) (508 KB) | 01/11/2021 | |
| VT | final | Winooski River | Plainfield Wastewater Treatment Facility (Administrative Correction) (pdf) (408 KB) | 12/14/2020 | |
| VT | final | Winooski River | Plainfield Wastewater Treatment Facility (pdf) (2.4 MB) | 11/09/2020 | |
| VT | final | Poultney River | Poultney Wastewater Treatment Facility (pdf) (891 KB) Poultney Wastewater Treatment Facility (Correction) (pdf) (417 KB) | 07/01/2019 | |
| VT | final | Otter Creek | Omya, Inc. (pdf) (456 KB) | 03/27/2009 | |
| VT | final | Hoosic River | Pownal Wastewater Treatment Facility (pdf) (182 KB) | 03/02/2018 | |
| VT | final | Hoosic River | Pownal Wastewater Treatment Facility (pdf) (262 KB) | 09/29/2011 | |
| VT | final | Otter Creek | Green Mountain Power Corporation (pdf) (149 KB) | 12/14/2012 | |
| VT | final | Otter Creek | OMYA, Inc. (pdf) (711 KB) | 11/29/2011 | |
| VT | final | Otter Creek | Proctor WWTF (pdf) (2 MB) | 12/22/2022 | |
| VT | final | Connecticut River | Soundview Vermont Holdings, LLC (pdf) (3.3 MB) | 12/27/2021 | |
| VT | final | Connecticut River | Putney Paper Company (pdf) (639 KB) | 12/06/2007 | |
| VT | final | Sackett’s Brook | Putney, Town of (pdf) (197 KB) | 10/04/2006 | |
| VT | final | Ottauquechee River | Hartford-Quechee Wastewater Treatment Facility (pdf) (1.1 MB) | 11/26/2019 | |
| VT | final | Ottauquechee River | Hartford-Quechee Wastewater Treatment Facility (pdf) (2.2 MB) | 04/17/2014 | |
| VT | final | Whiter River | Randolph, Town of (pdf) (1.1 MB) | 06/30/2006 | |
| VT | final | Ayers Brook, Class B | R. E. Tucker Inc. Ridge Road (pdf) (148 KB) | 09/25/2017 | |
| VT | final | Ayers Brook, Class B | R. E. Tucker Inc. Ridge Road (Transfer of Ownership from Ridge Road Quarry, LLC) (pdf) (612 KB) | 11/12/2014 | |
| VT | final | Ayers Brook | Ridge Road Quarry LLC (pdf) (607 KB) | 07/11/2011 | |
| VT | final | Reading Hill Brook, Class B | Magris Talc USA, Inc., Hammondsville Mine (Transfer of Ownership from Imerys Talc Vermont, Inc.) (pdf) (260 KB) | 02/01/2021 | |
| VT | final | Reading Hill Brook, Class B | Imerys Talc Vermont, Inc., Hammondsville Mine (pdf) (757 KB) | 09/17/2018 | |
| VT | final | Deerfield River | Readsboro WWTF (pdf) (1 MB) | 05/19/2023 | |
| VT | final | Deerfield River | Readsboro Wastewater Treatment Facility, Town of (pdf) (2.4 MB) | 06/24/2015 | |
| VT | final | Deerfield River | Readsboro Wastewater Treatment Facility, Town of (pdf) (713 KB) | 04/04/2007 | |
| VT | final | Missisquoi River | Richford Wastewater Treatment Facility (pdf) (583 KB) Richford Wastewater Treatment Facility (Correction) (pdf) (632 KB) | 06/28/2018 | |
| VT | final | Winooski River | Richmond Wastewater Treatment Facility, Town of (pdf) (1.4 MB) | 12/20/2020 | |
| VT | final | Petty Brook and Unnamed Tributary of Williams River, Class B2 | DesRosiers Family Revocable Living Trust (pdf) (518 KB) | 11/09/2022 | |
| VT | final | White River | Royalton Wastewater Treatment Facility (pdf) (885 KB) Royalton Wastewater Treatment Facility (Amended) (pdf) (343 KB) | 08/06/2019 (Effective Date: 09/01/2019) | |
| VT | final | White River | Royalton Wastewater Treatment Facility (pdf) (2.4 MB) | 01/02/2014 | |
| VT | final | Cold River | Isovolta, Inc. (pdf) (1.4 MB) | 03/31/2014 | |
| VT | final | Cold River | Isovolta, Inc. (pdf) (596 KB) | 08/25/2009 | |
| VT | final | Otter Creek, Class B | Rutland WWTF (pdf) (6.2 MB) | 05/18/2022 | |
| VT | final | Otter Creek, Class B | Rutland WWTF (pdf) (859 KB) | 11/07/2002 | |
| VT | final | Tributary 10 of Halnon Brook | VT Fish & Wildlife-Salisbury Fish Culture Station (pdf) (1.9 MB) | 12/08/2022 | |
| VT | final | Saxtons River | Saxtons River, Village of (Amended) (pdf) (682 KB) | 09/01/2018 | |
| VT | final | Saxtons River | Saxtons River, Village of (pdf) (715 KB) | 12/13/2017 | |
| VT | final | Deerfield River | TransCanada Hydro Northeast, Inc. (pdf) (597 KB) | 04/04/2011 | |
| VT | final | Deerfield River | TransCanada Hydro Northeast, Inc. (pdf) (753 KB) | 04/05/2006 | |
| VT | final | Shelburne Bay/Lake Champlain | Shelburne 1 - Crown Road Wastewater Treatment Facility (pdf) (1.2 MB) Shelburne 1 - Crown Road Wastewater Treatment Facility (Correction) (pdf) (1.5 MB) | 09/28/2017 | |
| VT | final | McCabes Brook | Shelburne 2 - Harbor Road Wastewater Treatment Facility (pdf) (696 KB) | 12/18/2017 | |
| VT | final | Missisquoi River | WestRock Converting Company Wastewater Treatment Facility (Name Change of Applicant to WestRock Converting, LLC) (pdf) (163 KB) | 10/03/2018 | |
| VT | final | Missisquoi River | WestRock Converting Company Wastewater Treatment Facility (pdf) (460 KB) WestRock Converting Company Wastewater Treatment Facility (Correction) (pdf) (595 KB) | 07/20/2018 | |
| VT | final | Missisquoi River | Rock-Tenn Company (pdf) (443 KB) | 01/02/2009 | |
| VT | final | Missisquoi River Watershed | Rock-Tenn Company (pdf) (952 KB) | 10/08/2003 | |
| VT | final | Missisquoi River | Sheldon Springs Wastewater Treatment Facility (pdf) (592 KB) | 06/28/2018 | |
| VT | final | Missisquoi River | Sheldon Wastewater Treatment Facility (pdf) (561 KB) | 04/11/2007 | |
| VT | final | Cedar Swamp, Class II Wetlan | Shoreham WWTF (pdf) (1.4 MB) | 08/25/2023 | |
| VT | final | Potash Brook | Champlain Water District (pdf) (426 KB) | 02/22/2011 | |
| VT | final | Lake Champlain | South Burlington “Bartlett Bay” Wastewater Treatment Facility, City of (pdf) (899 KB) | 09/18/2017 | |
| VT | final | Winooski River, Class B | South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (Amended) (pdf) (924 KB) | 06/23/2023 | |
| VT | final | Winooski River, Class B | South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (Modification) (pdf) (979 KB) | 08/26/2022 | |
| VT | final | Winooski River, Class B | South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (pdf) (1.3 MB) | 07/21/2021 | |
| VT | final | Winooski River, Class B | South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (pdf) (772 KB) | 01/29/2003 | |
| VT | final | Keeler Bay, Lake Champlain | South Hero Fire District No. 4 (pdf) (186 KB) | 09/25/2017 | |
| VT | final | Keeler Bay, Lake Champlain | South Hero Fire District No. 4 (pdf) (398 KB) | 03/23/2011 | |
| VT | final | Keeler Bay, Lake Champlain | South Hero Fire District #4 (pdf) (568 KB) | 03/02/2006 | |
| VT | final | Black River, Class B | Springfield Municipal Swimming Pool (Riverside Park) (pdf) (553 KB) | 11/20/2017 | |
| VT | final | Black River, Class B | Riverside Park (pdf) (527 KB) | 05/25/2011 | |
| VT | final | Black River, Class B | Riverside Park (pdf) (407 KB) | 09/06/2006 | |
| VT | final | Black River, Class B | Springfield, Town of (pdf) (1.8 MB) | 10/27/2015 | |
| VT | final | Stevens Brook | St. Albans Municipal Pool (pdf) (635 KB) | 12/29/2010 | |
| VT | final | Lake Champlain via contiguous Stevens Brook wetland complex | St. Albans Wastewater Treatment Facility (Amended) (pdf) (1.3 MB) | 09/18/2019 | |
| VT | final | Lake Champlain via contiguous Stevens Brook wetland complex | St. Albans Wastewater Treatment Facility (pdf) (997 KB) | 09/28/2017 | |
| VT | final | Lake Champlain | St. Albans Wastewater Treatment Facility (pdf) (307 KB) | 10/03/2008 | |
| VT | final | Lake Champlain | St. Albans Water Treatment Facility (pdf) (871 KB) | 03/14/2019 | |
| VT | final | Lake Champlain | St. Albans Water Treatment Facility (pdf) (424 KB) | 05/30/2007 | |
| VT | final | Sleepers River | Coltect Industries (pdf) (581 KB) | 07/06/2011 | |
| VT | final | Passumpsic River, Class B2 | Weidmann Technology, Inc. Process Wastewater Treatment Facility (pdf) (922 KB) | 10/10/2019 | |
| VT | final | Passumpsic River | Weidmann Electrical Technology, Inc. (pdf) (151 KB) | 05/10/2012 | |
| VT | final | Passumpsic River | EHV - Weidman Industries, Inc. (pdf) (473 KB) | 09/13/2006 | |
| VT | final | Passumpsic River | St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (1.4 MB) | 03/12/2018 | |
| VT | final | Passumpsic River | St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (869 KB) | 10/20/2006 | |
| VT | final | Little River | Stowe Wastewater Treatment Facility (Administrative Correction 2) (pdf) (532 KB) | 01/11/2021 | |
| VT | final | Little River | Stowe Wastewater Treatment Facility (Administrative Correction) (pdf) (479 KB) | 12/14/2020 | |
| VT | final | Little River | Stowe Wastewater Treatment Facility (pdf) (462 KB) | 11/16/2020 | |
| VT | final | Little River | Stowe Wastewater Treatment Facility (pdf) (462 KB) | 02/27/2009 | |
| VT | final | Unnamed Tributary to the Hungerford Brook, Class B | Bourbeau Aggregate, LLC (Transfer of Ownership from Northeast Aggregate Corporation) (pdf) (765 KB) | 01/27/2020 | |
| VT | final | Unnamed Stream | Northeast Aggregate Corporation (pdf) (419 KB) | 02/25/2010 | |
| VT | final | Stevens Brook | Northwest Correctional Facility (pdf) (1.2 MB) | 09/18/2017 | |
| VT | final | Lake Champlain | Swanton Water Treatment Facility (pdf) (886 KB) | 03/14/2019 | |
| VT | final | Lake Champlain | Swanton Water Treatment Facility (pdf) (1.9 MB) | 12/31/2012 | |
| VT | final | Lake Champlain | Swanton Water Treatment Facility (pdf) (1.3 MB) | 06/06/2011 | |
| VT | final | Lake Champlain | Swanton Water Treatment Facility (pdf) (585 KB) | 05/16/2006 | |
| VT | final | Missisquoi River | Swanton Wastewater Treatment Facility (pdf) (515 KB) | 06/28/2018 | |
| VT | final | Missisquoi River | Swanton Wastewater Treatment Facility (pdf) (832 KB) | 08/28/2003 | |
| VT | final | Ottauquechee River | Woodstock - Taftsville Wastewater Treatment Facility (pdf) (755 KB) | 01/23/2020 | |
| VT | final | Missisquoi River | Troy and Jay Wastewater Treatment Facility (pdf) (666 KB) | 08/20/2018 | |
| VT | final | Missisquoi River | Troy and Jay Wastewater Treatment Facility (pdf) (560 KB) | 06/18/2009 | |
| VT | final | Centennial Brook | Greer Family, LLC (pdf) (654 KB) | 02/04/2015 | |
| VT | final | Centennial Brook | Greer Family, LLC (pdf) (520 KB) | 06/01/2010 | |
| VT | final | Otter Creek | Goodrich Sensors and Integrated Systems (pdf) (419 KB) | 04/01/2012 | |
| VT | final | Otter Creek | Goodrich Corporation Fuel & Utility Programs (pdf) (411 KB) | 02/21/2007 | |
| VT | final | Lake Champlain | Vergennes-Panton Water District (pdf) (99 KB) | 03/08/2012 | |
| VT | final | Lake Champlain | Vergennes-Panton Water District (pdf) (142 KB) | 12/02/2010 | |
| VT | final | Lake Champlain | Vergennes-Panton Water District (pdf) (396 KB) | 12/04/2007 | |
| VT | final | Connecticut River | TransCanada Hydro Northeast, Inc. (pdf) (613 KB) | 04/04/2011 | |
| VT | final | Connecticut River, Class B | NorthStar Nuclear Decommissioning Company, LLC (pdf) (362 KB) | 11/14/2022 | |
| VT | final | Connecticut River | NorthStar Nuclear Decommissioning Company, LLC (Amended) (pdf) (902 KB) | 04/01/2021 | |
| VT | final | Connecticut River | NorthStar Nuclear Decommissioning Company, LLC (Transfer of Ownership from Entergy Nuclear VT Yankee, LLC) (pdf) (3.7 MB) | 01/28/2019 | |
| VT | final | Connecticut River | Entergy Nuclear Vermont Yankee, LLC (pdf) (276 KB) | 05/18/2017 | |
| VT | final | Connecticut River | Entergy Nuclear Vermont Yankee, LLC (pdf) (5.1 MB) | 10/13/2014 | |
| VT | final | Connecticut River | Entergy Nuclear Vermont Yankee, LLC (pdf) (1.4 MB) | 03/30/2006 | |
| VT | final | Otter Creek, Class B | Ames True Temper, Inc. (pdf) (722 KB) | 01/26/2011 | |
| VT | final | Otter Creek, Class B | Troy Minerals Inc. - South Wallingford Quarry (pdf) (95 KB) | 07/01/2015 | |
| VT | final | Otter Creek, Class B | Shelburne Limestone Corp. (pdf) (429 KB) | 04/24/2007 | |
| VT | final | Otter Creek, Class B | Wallingford Fire District #1 Wastewater Treatment Facility (pdf) (5.4 MB) | 05/18/2022 | |
| VT | final | Otter Creek, Class B | Wallingford Fire District #1 (pdf) (607 KB) | 05/12/2006 | |
| VT | final | Winooski River | Edward Farrar Utility District Wastewater Treatment Plant (pdf) (1.2 MB) | 02/16/2021 | |
| VT | final | Thatcher Brook | Waterbury, Village of (pdf) (585 KB) | 03/02/2006 | |
| VT | final | Chandler Brook | Pike Industries, Inc., 2884 Duck Pond Road (pdf) (507 KB) | 10/05/2010 | |
| VT | final | Deerfield | Mount Snow, Ltd. (pdf) (462 KB) | 10/05/2010 | |
| VT | final | Claredon River, Class B | West Rutland WWTF (pdf) (2.7 MB) | 11/23/2022 | |
| VT | final | Claredon River | West Rutland, Town of (pdf) (956 KB) | 09/06/2006 | |
| VT | final | Mill Brook | Imerys Talc Vermont, Inc., Route 44 (pdf) (909 KB) | 12/15/2015 | |
| VT | final | Mill Brook | Imerys Talc Vermont, Inc., Route 44 (pdf) (755 KB) | 01/12/2012 | |
| VT | final | Mill Brook | Luzenac America, Inc. (pdf) (496 KB) | 01/26/2010 | |
| VT | final | White River | Irving Oil Terminals Inc. (Name Change) (pdf) (253 KB) | 05/01/2023 | |
| VT | final | White River | Highland Fuels Delivery, LLC - Irving Oil (pdf) (740 KB) | 06/07/2019 | |
| VT | final | Connecticut River | Irving Oil Corporation (pdf) (565 KB) | 01/01/2014 | |
| VT | final | Connecticut River | Irving Oil Corporation (pdf) (408 KB) | 03/26/2009 | |
| VT | final | Connecticut River | White River Junction Wastewater Treatment Facility (pdf) (7.1 MB) | 03/21/2018 | |
| VT | final | Connecticut River | White River Junction Wastewater Treatment Facility (pdf) (158 KB) | 04/12/2012 | |
| VT | final | Connecticut River | White River Junction Wastewater Treatment Facility (pdf) (928 KB) | 12/04/2006 | |
| VT | final | Deerfield River | TransCanada Hydro Northeast, Inc. (pdf) (566 KB) | 04/04/2011 | |
| VT | final | Deerfield River | TransCanada Hydro Northeast, Inc. (pdf) (703 KB) | 04/05/2006 | |
| VT | final | Connecticut River | TransCanada Hydro Northeast, Inc. (pdf) (569 KB) | 04/04/2011 | |
| VT | final | Connecticut River | TransCanada Hydro Northeast, Inc. (pdf) (698 KB) | 04/05/2006 | |
| VT | final | Stevens Branch | Pike Industries, Inc., McGlynn Road (pdf) (1.4 MB) | 12/24/2013 | |
| VT | final | Stevens Branch | Pike Industries, Inc., McGlynn Road (pdf) (128 KB) | 03/28/2008 | |
| VT | final | Unnamed tributary of Rouleau Brook | UniFirst Groundwater Treatment System (pdf) (193 KB) | 07/09/2018 | |
| VT | final | Unnamed tributary of Rouleau Brook | Unifirst Corporation (pdf) (113 KB) | 01/24/2013 | |
| VT | final | Unnamed tributary of Rouleau Brook | Unifirst Corporation (pdf) (393 KB) | 12/06/2007 | |
| VT | final | Stevens Branch | Williamstown Wastewater Treatment Facility (pdf) (1.2 MB) | 12/18/2017 | |
| VT | final | Muddy Creek | S.D. Ireland Brothers Corp. and S.T. Griswold and Co., Inc. (pdf) (133 KB) | 08/11/2009 | |
| VT | final | Deerfield River | Coldbrook Fire District, #1 (pdf) (5.7 MB) | 06/27/2014 | |
| VT | final | North Branch of the Deerfield River | Wilmington Wastewater Treatment Facility (pdf) (523 KB) | 09/18/2018 | |
| VT | final | Shade Brook | Imery’s Talc America, Inc. (formerly a.k.a. Former Hamm Mine - Name Change) (pdf) (666 KB) | 11/09/2016 | |
| VT | final | Shade Brook | Imerys Talc Vermont, Inc., White Road (pdf) (775 KB) | 01/12/2012 | |
| VT | final | Shade Brook | U.S Talc Company (pdf) (478 KB) | 08/31/2010 | |
| VT | final | Black River | MBBC Vermont LLC (pdf) (1.1 MB) | 05/22/2006 | |
| VT | final | Connecticut River | Windsor, Town of (pdf) (231 KB) | 09/26/2016 | |
| VT | final | Connecticut River | Windsor, Town of (pdf) (761 KB) | 11/20/2006 | |
| VT | final | Winooski River | Winooski WWTF, City of (Modification) (pdf) (2.1 MB) | 08/22/2022 | |
| VT | final | Winooski River | Winooski WWTF, City of (pdf) (2.4 MB) | 07/21/2021 | |
| VT | final | Winooski River | Winooski WWTF, City of (pdf) (1.2 MB) | 09/09/2004 | |
| VT | final | Roaring Branch | Bennington WTF, Town of (pdf) (1.5 MB) | 03/18/2013 | |
| VT | final | Roaring Branch | Bennington WTF, Town of (pdf) (143 KB) | 11/24/2008 | |
| VT | final | Roaring Branch | Bennington WTF, Town of (pdf) (207 KB) | 05/29/2008 | |
| VT | final | Roaring Branch | Bennington WTF, Town of (pdf) (760 KB) | 04/20/2007 | |
| VT | final | Kedron Brook | Woodstock, Town of (pdf) (232 KB) | 09/09/2016 | |
| VT | final | Ottauquechee River | Woodstock-Main Wastewater Treatment Facility (Amended) (pdf) (561 KB) | 09/09/2019 | |
| VT | final | Ottauquechee River | Woodstock-Main Wastewater Treatment Facility (pdf) (3.2 MB) | 06/09/2015 | |
| VT | final | Ottauquechee River | Woodstock Taftsville Wastewater Treatment Facility (pdf) (2.6 MB) | 03/01/2014 | |
| VT | final | Winooski River | Worcester Fire District #1 (Amended) (pdf) (649 KB) | 01/01/2019 | |
| VT | final | Winooski River | Worcester Fire District #1 (pdf) (506 KB) | 06/01/2016 | |
| VT | draft | Brighton WWTF (pdf) (1.6 MB) | |||
| VT | draft | Shoreham WWTF (pdf) (1.6 MB) | |||
| VT | draft | Whitingham - Jacksonville WWTF (pdf) (739 KB) | |||
| VT | draft | Hinesburg WWTF (pdf) (1.7 MB) | |||
| VT | draft | South Burlington - Airport Parkway WWTF and co-permittee Town of Colchester (Minor Amendment) (pdf) (903 KB) | |||
| VT | draft | Readsboro WWTF (pdf) (1.1 MB) | |||
| VT | draft | Otter Valley Union High School WWTF (pdf) (2.1 MB) | |||
| VT | draft | Bethel WWTF (pdf) (1.6 MB) | |||
| VT | draft | VT Fish & Wildlife Salisbury Fish Culture Station (pdf) (2.5 MB) | |||
| VT | draft | NorthStar Nuclear Decommissioning Company, LLC (pdf) (962 KB) | |||
| VT | draft | West Rutland WWTF (pdf) (1.7 MB) | |||
| VT | draft | DesRosiers Family Revocable Living Trust (pdf) (614 KB) | |||
| VT | draft | Proctor WWTF, Town of (pdf) (2 MB) | |||
| VT | draft | MHG - Button Falls Solar Project (pdf) (1.3 MB) | |||
| VT | draft | South Burlington - Airport Parkway WWTF (Amended) (pdf) (1.1 MB) | |||
| VT | draft | Winooski WWTF (Amended) (pdf) (2.2 MB) | |||
| VT | draft | Village of Essex Junction, Town of Essex, & Town of Williston (Amended) (pdf) (1.9 MB) | |||
| VT | draft | Soundview Vermont Holdings, LLC (Permit 2) (pdf) (5.1 MB) | |||
| VT | draft | Global Foundries (Amended) (pdf) (6 MB) | |||
| VT | draft | Casella Construction, Inc. - Casella Clarendon Quarry (pdf) (1.6 MB) | |||
| VT | draft | Western Lime Kiln Quarry (pdf) (574 KB) | |||
| VT | draft | Brandon WWTF (pdf) (1.7 MB) Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB) | |||
| VT | draft | Pittsford Wastewater Treatment Facility (pdf) (1.6 MB) Public Notice Extension (pdf) (1.4 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB) | |||
| VT | draft | Ryegate Power Station (pdf) (513 KB) | |||
| VT | draft | Rutland WWTF (pdf) (1.9 MB) Public Notice Extension (pdf) (1.6 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (356 KB) | |||
| VT | draft | Wallingford Fire District #1 Wastewater Treatment Facility (pdf) (1.7 MB) Public Notice Extension (pdf) (1.3 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB) | |||
| VT | draft | Soundview Vermont Holdings, LLC (pdf) (2.7 MB) Notice of Virtual Public Meeting (pdf) (22 KB) Revised Notice of Virtual Public Meeting (pdf) (98 KB) Revised Fact Sheet for Dates and Virtual Meeting Date Changed (pdf) (2.6 MB) | |||
| VT | draft | Essex Junction WWTF (Co-Permittees Town of Essex and Town of Williston) (pdf) (1.7 MB) | |||
| VT | draft | Winooski WWTF (pdf) (2.2 MB) | |||
| VT | draft | South Burlington Airport Parkway WWTF (pdf) (1 MB) | |||
| VT | draft | Global Foundries WWTF Permit and Transfer from IBM to Global Foundries U. S. 2 LLC (pdf) (4.8 MB) | |||
| VT | draft | Ryegate Fire District No. 2 WWTF (pdf) (558 KB) | |||
| VT | draft | NorthStar Nuclear Decommissioning Company, LLC (Amended) (pdf) (954 KB) | |||
| VT | draft | Burlington Electric Department - Joseph C McNeil Generating Station (pdf) (2.2 MB) | |||
| VT | draft | Marshfield Wastewater Treatment Facility (pdf) (1.8 MB) | |||
| VT | draft | Edward Farrar Utility District Wastewater Treatment Plant (pdf) (1.2 MB) | |||
| VT | draft | Richmond WWTF, Town of (pdf) (971 KB) | |||
| VT | draft | Plainfield Wastewater Treatment Facility (pdf) (2 MB) | |||
| VT | draft | Stowe WWTF (Revision) (pdf) (718 KB) | |||
| VT | draft | Barre City Wastewater Treatment Facility (pdf) (1.1 MB) Permit Correction (pdf) (474 KB) | |||
| VT | draft | Northfield Wastewater Treatment Facility (pdf) (1.3 MB) | |||
| VT | draft | Stowe WWTF (pdf) (1.4 MB) | |||
| VT | draft | NorthStar Nuclear Decommissioning Company, LLC (pdf) (585 KB) | |||
| VT | draft | Cabot Wastewater Treatment Facility (pdf) (1 MB) | |||
| VT | draft | Vermont Agency of Transportation - Main Street and Merchants Row (Amended) (pdf) (2.3 MB) | |||
| VT | draft | Lyndonville Water Treatment Facility (pdf) (345 KB) | |||
| VT | draft | North Hero Water Treatment Facility (pdf) (408 KB) | |||
| VT | draft | City of Montpelier - Montpelier Pool (pdf) (918 KB) | |||
| VT | draft | Green Mountain Power Corporation - Barnet (pdf) (657 KB) | |||
| VT | draft | Green Mountain Power Corporation - North Hartland (pdf) (641 KB) | |||
| VT | draft | Hartford-Quechee Wastewater Treatment Facility (pdf) (941 KB) | |||
| VT | draft | Champlain Black Marble, LLC - Goodsell Quarry (pdf) (719 KB) | |||
| VT | draft | Weidmann Electrical Technology, Inc. (pdf) (890 KB) | |||
| VT | draft | Woodstock - Taftsville Wastewater Treatment Facility (pdf) (1.4 MB) | |||
| VT | draft | Woodstock - Main Wastewater Treatment Facility (Amended) (pdf) (653 KB) | |||
| VT | draft | Vermont Agency of Transportation - Main Street and Merchants Row (Amended) (pdf) (1.5 MB) | |||
| VT | draft | Royalton Wastewater Treatment Facility (pdf) (865 KB) | |||
| VT | draft | Castleton Wastewater Treatment Facility (pdf) (812 KB) | |||
| VT | draft | Benson Wastewater Treatment Facility (pdf) (813 KB) | |||
| VT | draft | Orwell Wastewater Treatment Facility (pdf) (745 KB) | |||
| VT | draft | Fair Haven Wastewater Treatment Facility (pdf) (801 KB) | |||
| VT | draft | Pawlet Wastewater Treatment Facility (pdf) (661 KB) | |||
| VT | draft | Poultney Wastewater Treatment Facility (pdf) (748 KB) | |||
| VT | draft | Highland Fuels Delivery LLC (pdf) (669 KB) | |||
| VT | draft | Barton Wastewater Treatment Facility (pdf) (428 KB) | |||
| VT | draft | Swanton Water Treatment Facility (pdf) (180 KB) | |||
| VT | draft | St. Albans Water Treatment Facility (pdf) (152 KB) | |||
| VT | draft | Orleans Wastewater Treatment Facility (pdf) (835 KB) | |||
| VT | draft | Irasburg Northeast Sand & Gravel (pdf) (228 KB) | |||
| VT | draft | Worcester Fire District #1 (Amended) (pdf) (69 KB) | |||
| VT | draft | Imerys Talc Vermont, Inc. - Argonaut Mine (pdf) (640 KB) | |||
| VT | draft | OMYA East and West Processing Facilities (pdf) (336 KB) | |||
| VT | draft | Wilmington Wastewater Treatment Facility (pdf) (502 KB) | |||
| VT | draft | Manchester Wastewater Treatment Facility (pdf) (172 KB) | |||
| VT | draft | Imerys Talc - Hammondsville Mine (pdf) (576 KB) | |||
| VT | draft | Carrara Quarry (pdf) (217 KB) | |||
| VT | draft | Troy/Jay Wastewater Treatment Facility (2nd Draft) (pdf) (772 KB) | |||
| VT | draft | UniFirst Groundwater Treatment System (pdf) (171 KB) | |||
| VT | draft | Troy/Jay Wastewater Treatment Facility (pdf) (792 KB) | |||
| VT | draft | Richford Wastewater Treatment Facility (pdf) (543 KB) | |||
| VT | draft | Milton Wastewater Treatment Facility (pdf) (582 KB) | |||
| VT | draft | Swanton Wastewater Treatment Facility (corrected Fact sheet & Public Notice included) (pdf) (461 KB) | |||
| VT | draft | Village of Jeffersonville Wastewater Treatment Facility (pdf) (204 KB) | |||
| VT | draft | Village of Morrisville Wastewater Treatment Facility (pdf) (213 KB) | |||
| VT | draft | Johnson Wastewater Treatment Facility (pdf) (213 KB) | |||
| VT | draft | Sheldon Wastewater Treatment Facility (pdf) (787 KB) | |||
| VT | draft | North Troy Wastewater Treatment Facility (pdf) (806 KB) | |||
| VT | draft | Enosburg Falls Wastewater Treatment Facility (pdf) (907 KB) | |||
| VT | draft | Hardwick Wastewater Treatment Facility (pdf) (520 KB) | |||
| VT | draft | Hartford (CSO Findings of Fact), Town of (pdf) (66 KB) | |||
| VT | draft | St. Johnsbury (CSO Findings of Fact), Town of (pdf) (77 KB) | |||
| VT | draft | Pownal Wastewater Treatment Facility (pdf) (1.4 MB) | |||
| VT | draft | Grand Isle Consolidated Water District (pdf) (243 KB) | |||
| VT | draft | Grand Isle Fire District No. 4 (pdf) (272 KB) | |||
| VT | draft | Hinesburg Wastewater Treatment Facility (pdf) (1.4 MB) | |||
| VT | draft | White River Junction Wastewater Treatment Facility (pdf) (1 MB) | |||
| VT | draft | Danville, Town of (Modification) (pdf) (235 KB) | |||
| VT | draft | St. Johnsbury, Town of (pdf) (819 KB) | |||
| VT | draft | Saxtons River, Village of (pdf) (962 KB) | |||
| VT | draft | Springfield Municipal Swimming Pool (pdf) (685 KB) | |||
| VT | draft | Vermont Agency of Transportation - Main Street and Merchants Row (pdf) (1.9 MB) | |||
| VT | draft | VT Department of Fish and Wildlife - Ed Weed Fish Culture Station (pdf) (428 KB) | |||
| VT | draft | South Hero Fire District No. 4 (pdf) (197 KB) | |||
| VT | draft | Ridge Road Quarry (pdf) (328 KB) | |||
| VT | draft | Montshire Museum of Science (pdf) (569 KB) | |||
| VT | draft | Williamstown Wastewater Treatment Facility (pdf) (927 KB) | |||
| VT | draft | Shelburne 2 - Harbor Road Wastewater Treatment Facility (pdf) (636 KB) | |||
| VT | draft | Shelburne 1 - Crown Road Wastewater Treatment Facility (pdf) (465 KB) | |||
| VT | draft | Northwest Correctional Facility (pdf) (643 KB) | |||
| VT | draft | St. Albans Wastewater Treatment Facility (pdf) (1.4 MB) | |||
| VT | draft | Montpelier Wastewater Treatment Facility (pdf) (899 KB) | |||
| VT | draft | South Burlington, City of (pdf) (451 KB) Public Notice Extension (pdf) (22 KB) | |||
| VT | draft | International Business Machines (pdf) (858 KB) | |||
| VT | draft | Entergy Nuclear Vermont Yankee (pdf) (361 KB) | |||
| VT | draft | Brattleboro, Town of (pdf) (149 KB) | |||
| VT | draft | Bellows Falls, Village of (pdf) (153 KB) | |||
| VT | draft | Windsor, Town of (pdf) (177 KB) | |||
| VT | draft | Putney, Town of (pdf) (1.3 MB) | |||
| VT | draft | Britton Lumber Company, Inc. (Revocation) (pdf) (266 KB) | |||
| VT | draft | Bridgewater, Town of (pdf) (152 KB) | |||
| VT | draft | Lyndon, Town of (pdf) (146 KB) | |||
| VT | draft | Woodstock - South Woodstock Wastewater Treatment Facility (pdf) (153 KB) | |||
| VT | draft | Danville, Town of (pdf) (905 KB) | |||
| VT | draft | Chelsea, Town of (pdf) (225 KB) | |||
| VT | draft | Randolph, Town of (pdf) (205 KB) | |||
| VT | draft | Northeast Aggregate Corporation (pdf) (1.1 MB) | |||
| VT | draft | Smugglers’ Notch Management Company, Ltd. (pdf) (1.8 MB) | |||
| VT | draft | Worcester Fire District #1 (pdf) (917 KB) | |||
| VT | draft | Tri-Town Water District #1 (pdf) (873 KB) | |||
| VT | draft | Bennington, Town of (pdf) (1.1 MB) | |||
| VT | draft | Ryegate Fire District No. 2 (pdf) (994 KB) | |||
| VT | draft | Pike Industries, Inc. (pdf) (978 KB) | |||
| VT | draft | Barrows and Fisher Oil Company (pdf) (2.5 MB) | |||
| VT | draft | Ethan Allen Operations, Inc. (pdf) (2.2 MB) | |||
| VT | draft | Vermont Quarries Corporation - Cavendish Quarry (pdf) (3.1 MB) | |||
| VT | draft | Cerosimo Lumber Company (pdf) (2.6 MB) | |||
| VT | draft | Springfield, Town of (pdf) (2.1 MB) | |||
| VT | draft | G.S. Blodgett Company (pdf) (1.6 MB) | |||
| VT | draft | Imerys Talc Delaware, Inc. - Former “Hamm Mine” (pdf) (2.5 MB) | |||
| VT | draft | Chester Wastewater Treatment Facility (pdf) (1.6 MB) Public Notice Extension (pdf) (21 KB) | |||
| VT | draft | Alburgh Fire District #1 Water Treatment Facility (pdf) (1.3 MB) | |||
| VT | draft | Troy Minerals South Wallingford Quarry (pdf) (2.6 MB) | |||
| VT | draft | Canaan Wastewater Treatment Facility (pdf) (3.2 MB) | |||
| VT | draft | Lunenburg Fire District #2 Wastewater Treatment Facility (pdf) (1.3 MB) | |||
| VT | draft | Readsboro WWTF (pdf) (2.9 MB) Public Notice Extension (pdf) (106 KB) | |||
| VT | draft | Woodstock - Main Wastewater Treatment Facility (pdf) (3.3 MB) | |||
| VT | draft | Greer Family LLC (pdf) (1.9 MB) | |||
| VT | draft | Sherburne Fire District #1 (pdf) (725 KB) | |||
| VT | draft | Ludlow, Village of (pdf) (3.5 MB) | |||
| VT | draft | Ryegate Fire District No. 2 (pdf) (5.5 MB) | |||
| VT | draft | North Hero, Town of (pdf) (3.5 MB) | |||
| VT | draft | Bethel Wastewater Treatment Facility (pdf) (1.9 MB) | |||
| VT | draft | Cavendish Wastewater Treatment Facility (pdf) (2.4 MB) | |||
| VT | draft | Lyndonville, Village of (pdf) (958 KB) | |||
| VT | draft | Grand Isle Consolidated Water District (pdf) (796 KB) | |||
| VT | draft | Entergy Nuclear Vermont Yankee, LLC (pdf) (80 KB) | |||
| VT | draft | Royalton, Town of (pdf) (2.4 MB) | |||
| VT | draft | Entergy Nuclear Vermont Yankee, LLC (pdf) (4.6 MB) | |||
| VT | draft | Eagle River Mining, Inc. (Newfane Quarry) (pdf) (3.1 MB) | |||
| VT | draft | Hardwick, Town of (pdf) (806 KB) | |||
| VT | draft | Coldbrook Fire District #1 (pdf) (9.7 MB) | |||
| VT | draft | Grand Isle Consolidated Water District (pdf) (3.1 MB) | |||
| VT | draft | Whitingham, Town of (pdf) (4.3 MB) | |||
| VT | draft | Isovolta, Inc. (pdf) (3.2 MB) | |||
| VT | draft | Omya, Inc. (pdf) (5.1 MB) | |||
| VT | draft | Hartford, Town of (pdf) (5.1 MB) | |||
| VT | draft | SD Ireland Green Acres (Green Acres Quarry) (pdf) (4 MB) | |||
| VT | draft | Ethan Allens Operations, Inc. (pdf) (2.3 MB) | |||
| VT | draft | Woodstock - Taftsville Wastewater Treatment Facility (pdf) (3.1 MB) | |||
| VT | draft | Royalton, Town of (pdf) (3 MB) | |||
| VT | draft | Whitingham, Town of (pdf) (4.6 MB) | |||
| VT | draft | Imery’s Talc Vermont, Inc. - Rainbow Mine (pdf) (2.7 MB) | |||
| VT | draft | Irving Oil Corporation (pdf) (34 KB) | |||
| VT | draft | TransCanada Hydro Northeast, Inc. (pdf) (207 KB) | |||
| VT | draft | Bennington WTF (pdf) (6 MB) | |||
| VT | draft | Imery’s Talc Vermont, Inc. - Argonaut Mine (pdf) (2 MB) | |||
| VT | draft | Ottauquechee Hydro Company (pdf) (1.7 MB) | |||
| VT | draft | Barnet Hydro Company (pdf) (1.7 MB) | |||
| VT | draft | Sheldon Springs Hydroelectric Project (pdf) (2.7 MB) | |||
| VT | draft | Putney Paper Company (pdf) (2.5 MB) | |||
| VT | draft | Swanton Village WTF (pdf) (2.3 MB) | |||
| VT | draft | Hartford, Town of (pdf) (5.5 MB) | |||
| VT | draft | Unifirst Corporation (pdf) (217 KB) | |||
| VT | draft | Columbia Forest Products, Inc. (pdf) (3.1 MB) | |||
| VT | draft | Omya Inc. (pdf) (4.1 MB) | |||
| VT | draft | FiberMark North America Inc. (pdf) (3.7 MB) | |||
| VT | draft | Connor Homes, LLC (pdf) (2.4 MB) | |||
| VT | draft | Springfield Community Health Center Cooling Water (pdf) (2.4 MB) | |||
| VT | draft | St. Albans, City of (pdf) (948 KB) | |||
| VT | draft | Grand Isle, Town of (pdf) (965 KB) | |||
| VT | draft | Barton Village Electrical Department (pdf) (931 KB) | |||
| VT | draft | Weidmann Electrical Technology, Inc. (pdf) (140 KB) | |||
| VT | draft | Powhatan LLC (pdf) (175 KB) | |||
| VT | draft | Rock Art Brewery LLC (pdf) (175 KB) | |||
| VT | draft | Goodrich Sensors and Integrated Systems (pdf) (875 KB) | |||
| VT | draft | Vergennes Panton Water District (pdf) (1 MB) | |||
| VT | draft | OMYA, Inc. - Middlebury Quarry (pdf) (2.4 MB) | |||
| VT | draft | Mount Snow Ltd. (pdf) (13 KB) | |||
| VT | draft | Montpelier Recreation Department, City of (pdf) (1.3 MB) | |||
| VT | draft | OMYA, Inc. (pdf) (133 KB) | |||
| VT | draft | Montpelier, City of (pdf) (121 KB) | |||
| VT | draft | Proctor, Town of (pdf) (135 KB) | |||
| VT | draft | Cornwall, Town of (pdf) (157 KB) | |||
| VT | draft | Britton Lumbar Company, Inc. (pdf) (136 KB) | |||
| VT | draft | Coltect Industries (pdf) (121 KB) | |||
| VT | draft | Pike Industries, Inc. (pdf) (142 KB) | |||
| VT | draft | Springfield, Town of (pdf) (142 KB) | |||
| VT | draft | Pittsford National Fish Hatchery (pdf) (261 KB) | |||
| VT | draft | White River National Fish Hatchery (pdf) (431 KB) |