Archive of Massachusetts ENvironmental Data

Website and analysis code for AMEND, the Archive of Massachusetts Environmental Data

EPA Region 1 NPDES permit documets

Data source

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:

Final permits

Draft permits

These permits have been archived on this site, last updated on 2 February 2023 10:30 pm.

Download archive

In addition to including it in the integrated AMEND Database, we provide our archive of this data in CSV format.

Data table

Click on the table headers to re-sort by that field.

State Stage Watershed Facility name Date of Issuance PDF link  
CT final Ball Pond Brook New Albertsons, Inc. (Shaw’s Supermarkets, Inc.) (pdf) (76 K) 04/24/2009 Permit PDF  
CT final Bantam River Litchfield, Town of (pdf) (167 K) 09/18/2006 Permit PDF  
CT final Beacon Hill Brook Haynes Materials Company (pdf) (420 K) 09/23/2014 Permit PDF  
CT final Blackberry River Canaan Fire District (pdf) (626 K) 06/02/2014 Permit PDF  
CT final Blackberry River Canaan Fire District (pdf) (985 K) 08/09/2019 Permit PDF  
CT final Blackberry River Norfolk Sewer District, Town of (pdf) (911 K) 10/04/2005 Permit PDF  
CT final Blackberry River Norfolk Sewer District, Town of (pdf) (988 K) 08/18/2015 Permit PDF  
CT final Blackberry River Specialty Minerals, Inc. (pdf) (166 K) 06/01/2012 Permit PDF  
CT final Brandy Brook Fort Hill Farms, LLC (pdf) (375 K) 05/07/2021 Permit PDF  
CT final Branford Harbor Branford WPCF, Town of (pdf) (430 K) 07/08/2013 Permit PDF  
CT final Branford Harbor Branford WPCF, Town of (pdf) (947 K) 01/03/2020 Permit PDF  
CT final Branford River Atlantic Wire Company (pdf) (737 K) 12/08/2005 Permit PDF  
CT final Bridgeport Harbor Bridgeport East Side WPCF (pdf) (1.1 MB) 10/29/2015 Permit PDF  
CT final Bridgeport Harbor Bridgeport East Side WPCF (pdf) (743 K) 04/13/2021 Permit PDF  
CT final Bridgeport Harbor Derecktor Shipyards Conn, LLC (pdf) (99 K) 07/06/2010 Permit PDF  
CT final Byram River Connecticut Health of Greenwich LLC (pdf) (76 K) 10/27/2011 Permit PDF  
CT final Byram River Greenwich American, Inc. (pdf) (710 K) 07/01/2006 Permit PDF  
CT final Byram River Greenwich American, Inc. (pdf) (748 K) 12/02/2016 Permit PDF  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (154 K) 06/17/2013 Permit PDF  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (426 K) 08/28/2006 Permit PDF  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (825 K) 10/09/2012 Permit PDF  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (850 K) 07/26/2019 Permit PDF  
CT final Byram River/Class B High Tower Trading LLC (pdf) (1.2 MB) 08/25/2017 Permit PDF  
CT final Byram River/Class B High Tower Trading LLC (pdf) (149 K) 10/18/2007 Permit PDF  
CT final Connecticut River Ahlstrom Nonwovens, LLC (pdf) (185 K) 09/24/2009 Permit PDF  
CT final Connecticut River Deep River WPCF, Town of (pdf) (1.1 MB) 09/06/2017 Permit PDF  
CT final Connecticut River Deep River WPCF, Town of (pdf) (165 K) 05/21/2012 Permit PDF  
CT final Connecticut River Deep River WPCF, Town of (pdf) (425 K) 09/08/2006 Permit PDF  
CT final Connecticut River East Haddam WPCF, Town of (pdf) (811 K) 06/12/2019 Permit PDF  
CT final Connecticut River East Haddam WPCF, Town of (pdf) (1.3 MB) 09/04/2013 Permit PDF  
CT final Connecticut River East Hampton WPCF, Town of (pdf) (1.2 MB) 04/29/2014 Permit PDF  
CT final Connecticut River East Hampton WPCF, Town of (pdf) (603 K) 09/15/2020 Permit PDF  
CT final Connecticut River East Hampton WPCF, Town of [Minor Modification] (pdf) (366 K) 01/11/2021 Permit PDF  
CT final Connecticut River East Hampton, Town of (pdf) (491 K) 09/30/1993 Permit PDF  
CT final Connecticut River East Hartford WPCF (pdf) (905 K) 10/07/2005 Permit PDF  
CT final Connecticut River East Hartford WPCF (pdf) (917 K) 10/07/2016 Permit PDF  
CT final Connecticut River East Windsor WPCF (pdf) (1.2 MB) 09/08/2004 Permit PDF  
CT final Connecticut River East Windsor WPCF (pdf) (838 K) 07/19/2019 Permit PDF  
CT final Connecticut River Enfield WPCF, Town of (pdf) (810 K) 06/21/2006 Permit PDF  
CT final Connecticut River Enfield WPCF, Town of (pdf) (910 K) 07/03/2019 Permit PDF  
CT final Connecticut River Glastonbury WPCF (pdf) (424 K) 04/09/2021 Permit PDF  
CT final Connecticut River Glastonbury WPCF (pdf) (536 K) 02/15/2011 Permit PDF  
CT final Connecticut River Glastonbury WPCF (pdf) (814 K) 09/08/2004 Permit PDF  
CT final Connecticut River Hartford WPCF (pdf) (1.1 MB) 09/15/2015 Permit PDF  
CT final Connecticut River Hartford WPCF (pdf) (1.6 MB) 10/25/2005 Permit PDF  
CT final Connecticut River Mattabassett District, The (pdf) (117 K) 06/30/2009 Permit PDF  
CT final Connecticut River Middletown, City of (pdf) (2874 K) 02/08/2005 Permit PDF  
CT final Connecticut River Portland WPCF, Town of (pdf) (1.1 MB) 09/22/2017 Permit PDF  
CT final Connecticut River Portland WPCF, Town of (pdf) (102 K) 10/03/2006 Permit PDF  
CT final Connecticut River Portland WPCF, Town of (pdf) (213 K) 08/07/2012 Permit PDF  
CT final Connecticut River Resource Recovery Systems of CT, Inc. (pdf) (758 K) 10/02/1997 Permit PDF  
CT final Connecticut River Rocky Hill WPCF (pdf) (1 MB) 11/02/2021 Permit PDF  
CT final Connecticut River Rocky Hill WPCF (pdf) (889 K) 09/29/2005 Permit PDF  
CT final Connecticut River Rocky Hill WPCF (pdf) (896 K) 11/17/2014 Permit PDF  
CT final Connecticut River South Windsor Water Pollution Control Facility (pdf) (1 MB) 07/07/2019 Permit PDF  
CT final Connecticut River Suffield WPCF, Town of (pdf) (1 MB) 03/15/2005 Permit PDF  
CT final Connecticut River Suffield WPCF, Town of (pdf) (1.1 MB) 05/16/2017 Permit PDF  
CT final Connecticut River Suffield WPCF, Town of (pdf) (175 K) 02/17/2012 Permit PDF  
CT final Connecticut River Textron, Inc. (pdf) (680 K) 08/25/2010 Permit PDF  
CT final Connecticut River Windsor Locks WPCF, Town of (pdf) (1.3 MB) 08/22/2018 Permit PDF  
CT final Connecticut River Windsor Locks WPCF, Town of (pdf) (883 K) 09/09/2005 Permit PDF  
CT final Connecticut River, Pewter, Willow Brooks United Technologies Corporation: Pratt & Whitney Division (pdf) (322 K) 01/13/2010 Permit PDF  
CT final Deep River Silgan Plastics Corporation (pdf) (712 K) 03/08/2006 Permit PDF  
CT final Deep River Tributary Haynes Materials Company (pdf) (143 K) 08/30/2007 Permit PDF  
CT final East Creek Algonquin Industries Inc. (pdf) (708 K) 03/09/2006 Permit PDF  
CT final East Creek Rea Magnet Wire Company, Inc. DBA Algonquin Industries (pdf) (175 K) 03/09/2011 Permit PDF  
CT final Edson Brook Johnson Memorial Hospital Inc. (pdf) (919 K) 09/07/2018 Permit PDF  
CT final Factory Brook Salisbury WPCF, Town of (pdf) (8.3 MB) 09/17/2015 Permit PDF  
CT final Falls River Essex Glen LLC (pdf) (514 K) 06/08/2018 Permit PDF  
CT final Farmington River Canton WPCF (pdf) (966 K) 04/25/2011 Permit PDF  
CT final Farmington River Farmington WPCA, Town of (pdf) (1.6 MB) Farmington WPCA, Town of [Revision] (pdf) (1.6 MB) 12/19/2017 Permit PDF
Permit PDF
 
CT final Farmington River Farmington WPCF, Town of (pdf) (1.4 MB) 06/04/2012 Permit PDF  
CT final Farmington River New Hartford WPCF (pdf) (1.3 MB) 10/22/2018 Permit PDF  
CT final Farmington River Poquonock WPCF (pdf) (1.2 MB) 12/01/2005 Permit PDF  
CT final Farmington River Poquonock WPCF (pdf) (4.1 MB) 06/16/2022 Permit PDF  
CT final Farmington River Poquonock WPCF (pdf) (953 K) 09/28/2015 Permit PDF  
CT final Farmington River Simsbury, Town of (pdf) (878 K) 02/22/2005 Permit PDF  
CT final Farmington and Rainbow Broo Windsor-Stevens, Inc. (pdf) (128 K) 06/11/2009 Permit PDF  
CT final Great Swamp Ridgefield South Street WPCF (Main) [Modification] (pdf) (554 K) 12/23/2021 Permit PDF  
CT final Great Swamp Ridgefield WPCF (Main), Town of (pdf) (1.2 MB) 09/30/2015 Permit PDF  
CT final Great Swamp Ridgefield WPCF (Main), Town of (pdf) (1.3 MB) 09/29/2004 Permit PDF  
CT final Hockanum River Ano-coil Corporation (pdf) (85 K) 12/03/2010 Permit PDF  
CT final Hockanum River Manchester, Town of (pdf) (432 K) 07/21/2006 Permit PDF  
CT final Hockanum River Manchester, Town of (pdf) (983 K) 09/28/2015 Permit PDF  
CT final Holkanum River Vernon WPCF, Town of (pdf) (1.1 MB) 11/10/2015 Permit PDF  
CT final Holkanum River Vernon WPCF, Town of (pdf) (1.1 MB) 02/17/2004 Permit PDF  
CT final Holkanum River Vernon WPCF, Town of (pdf) (553 K) 12/23/2021 Permit PDF  
CT final Housatonic River Auto Swage Products, Inc. (pdf) (148 K) 05/29/2007 Permit PDF  
CT final Housatonic River Derby WPCF, City of (pdf) (1.5 MB) 01/08/2013 Permit PDF  
CT final Housatonic River Derby WPCF, City of (pdf) (810 K) 06/21/2006 Permit PDF  
CT final Housatonic River Derby WPCF, City of (pdf) (982 K) 08/09/2019 Permit PDF  
CT final Housatonic River Devon Power LLC [Modification] (pdf) (234 K) 01/17/2013 Permit PDF  
CT final Housatonic River FirstLight Hydro Generating Company, Rocky River Station (pdf) (493 K) 10/26/2010 Permit PDF  
CT final Housatonic River Food Ingredients Specialties (pdf) (532 K) 03/15/1999 Permit PDF  
CT final Housatonic River Kimberly-Clark Corporation (pdf) (1 MB) 12/09/2005 Permit PDF  
CT final Housatonic River Milford, City of (pdf) (1 MB) 10/05/2004 Permit PDF  
CT final Housatonic River Milford, City of (pdf) (1.5 MB) 07/11/2013 Permit PDF  
CT final Housatonic River NRG Devon Operations Inc. [Modification] (pdf) (66 K) 05/17/2011 Permit PDF  
CT final Housatonic River New Milford WPCA, Town of (pdf) (288 K) 10/01/2012 Permit PDF  
CT final Housatonic River New Milford WPCA, Town of (pdf) (749 K) 11/10/1998 Permit PDF  
CT final Housatonic River New Milford WPCA, Town of (pdf) (833 K) 10/04/2004 Permit PDF  
CT final Housatonic River New Milford WPCA, Town of (pdf) (980 K) 04/10/2019 Permit PDF  
CT final Housatonic River Shelton WPCF, City of (pdf) (77 K) 12/13/2010 Permit PDF  
CT final Housatonic River Shelton WPCF, City of (pdf) (855 K) 09/29/2004 Permit PDF  
CT final Housatonic River Sikorsky Aircraft Corporation (pdf) (128 K) 09/26/2006 Permit PDF  
CT final Housatonic River Sikorsky Aircraft Corporation [Modification] (pdf) (360 K) 01/03/2007 Permit PDF  
CT final Housatonic River Sikorsky Aircraft Corporation [Modification] (pdf) (91 K) 02/17/2011 Permit PDF  
CT final Housatonic River Stratford WPCF, Town of (pdf) (543 K) 09/09/2020 Permit PDF  
CT final Housatonic River Stratford WPCF, Town of (pdf) (792 K) 03/13/2008 Permit PDF  
CT final Housatonic River Stratford WPCF, Town of (pdf) (850 K) 05/01/2015 Permit PDF  
CT final Hubbard Brook, Salmon Brook Connecticut Galvanizing (pdf) (2.3 MB) 09/30/2011 Permit PDF  
CT final Hubbard Brook, Salmon Brook Connecticut Galvanizing (pdf) (882 K) 04/03/2018 Permit PDF  
CT final Indian Lake Creek Sharon, Town of (pdf) (874 K) 03/08/2006 Permit PDF  
CT final Indian River Watershed Clinton, Town of (pdf) (327 K) 10/11/2016 Permit PDF  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (242 K) 04/17/2006 Permit PDF  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (547 K) 04/09/2021 Permit PDF  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (793 K) 10/26/2012 Permit PDF  
CT final Judd Brook Erickson Metals Corporation (pdf) (595 K) 07/26/2006 Permit PDF  
CT final Lake Champlain Fairview Country Club, Inc. (pdf) (729 K) 06/06/2016 Permit PDF  
CT final Lake Waramaug Lake Waramaug InterLocal Commission (pdf) (36 K) 04/09/2009 Permit PDF  
CT final Lake Zoar FirstLight Hydro Generating Company, Shepaug Station (pdf) (115 K) 08/04/2010 Permit PDF  
CT final Limekiln Brook Danbury WPCF, City of (pdf) (1.3 MB) 10/30/2014 Permit PDF  
CT final Limekiln Brook Danbury WPCF, City of (pdf) (725 K) 06/25/2021 Permit PDF  
CT final Limekiln Brook Danbury WPCF, City of [Modification] (pdf) (45 K) 12/04/2014 Permit PDF  
CT final Limekiln Brook Danbury, City of (pdf) (2.1 MB) Fact Sheet (pdf) (257 K) 02/13/2003 Permit PDF
Permit PDF
 
CT final Long Island Sound Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (520 K) 09/01/2010 Permit PDF  
CT final Long Island Sound Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (62 K) 09/24/2013 Permit PDF  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (545 K) 01/13/2006 Permit PDF  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (588 K) 09/24/2021 Permit PDF  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (678 K) 11/02/2015 Permit PDF  
CT final Long Island Sound Grass Island Wastewater Treatment Plant (pdf) (913 K) 07/23/2019 Permit PDF  
CT final Long Island Sound Grass Island Water Pollution Control Facility (pdf) (158 K) 03/04/2009 Permit PDF  
CT final Long Island Sound Project Oceanology (pdf) (280 K) 12/19/2011 Permit PDF  
CT final Long Island Sound Sporting Goods Properties, Inc. (pdf) (74 K) 10/19/2011 Permit PDF  
CT final Long Island Sound University of Connecticut, Avery Point (pdf) (483 K) 06/12/2006 Permit PDF  
CT final Long Island Sound University of Connecticut, Avery Point (pdf) (52 K) 06/29/2011 Permit PDF  
CT final Long Island Sound University of Connecticut, Avery Point [Modification] (pdf) (396 K) 07/30/2011 Permit PDF  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (1.2 MB) 06/03/2019 Permit PDF  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (175 K) 06/19/2013 Permit PDF  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (2 MB)Fact Sheet (pdf) (195 K) 03/17/2003 Permit PDF
Permit PDF
 
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 Permit PDF  
CT final Long Island Sound/Class SA University of Connecticut, Avery Point Campus (pdf) (1.4 MB) 12/22/2020 Permit PDF  
CT final Long Marsh Creek Tilcon Connecticut, Inc. (pdf) (760 K) 05/03/2010 Permit PDF  
CT final Lydall Brook Sumitomo Bakelite North America, Inc. (pdf) (814 K) 09/22/2015 Permit PDF  
CT final May Brook Rogers Corporation (pdf) (114 K) 02/23/2009 Permit PDF  
CT final Mill Brook Plainfield WPCF, Town of (pdf) (1.3 MB) 09/01/2017 Permit PDF  
CT final Mill River Exide Group, Inc. (pdf) (1.1 MB) 11/20/2013 Permit PDF  
CT final Moosup River Exeter Energy, L.P. (pdf) (396 K) 01/31/2007 Permit PDF  
CT final Moosup River Exeter Energy, L.P. [Modification] (pdf) (56 K) 02/22/2011 Permit PDF  
CT final Moosup River Plainfield North Plant, Town of (pdf) (1.1 MB) 10/18/2005 Permit PDF  
CT final Morris Creek Tweed-New Haven Airport Authority (pdf) (98 K) 04/17/2008 Permit PDF  
CT final Morris Creek Tweed-New Haven Airport Authority [Modification] (pdf) (27 K) 05/15/2009 Permit PDF  
CT final Muddy River United Aluminum Corporation (pdf) (192 K) 08/17/2007 Permit PDF  
CT final Muddy River United Aluminum Corporation (pdf) (201 K) 06/22/2012 Permit PDF  
CT final Mystic River Sea Research Foundation, Inc. (pdf) (107 K) 03/18/2009 Permit PDF  
CT final Mystic River Sea Research Foundation, Inc. [Modification] (pdf) (12 K) 05/07/2009 Permit PDF  
CT final Mystic River Sea Research Foundation, Inc. [Modification] (pdf) (13 K) 11/02/2009 Permit PDF  
CT final Mystic River Sea Research Foundation, Inc. [Modification] (pdf) (2.1 MB) 07/19/2011 Permit PDF  
CT final Mystic River Stonington, Town of (Mystic Water Pollution Control Facility) (pdf) (225 K) 05/21/2012 Permit PDF  
CT final Mystic River Stonington, Town of (Mystic Water Pollution Control Facility) (pdf) (900 K) 08/15/2017 Permit PDF  
CT final Mystic River Stonington, Town of (Mystic Water Pollution Control Facility) (pdf) (97 K) 09/12/2006 Permit PDF  
CT final Naugatuck River Ansonia Copper & Brass, Inc. (pdf) (759 K) 03/22/2006 Permit PDF  
CT final Naugatuck River Ansonia Copper & Brass, Inc. (pdf) (82 K) 08/15/2011 Permit PDF  
CT final Naugatuck River Ansonia Copper & Brass, Inc. [Modification] (pdf) (89 K) 02/14/2011 Permit PDF  
CT final Naugatuck River Ansonia WPCF, City of (pdf) (1.3 MB) 11/27/2017 Permit PDF  
CT final Naugatuck River Ansonia WPCF, City of (pdf) (2441 K) 12/17/2012 Permit PDF  
CT final Naugatuck River Ansonia WPCF, City of (pdf) (866 K) 06/30/2006 Permit PDF  
CT final Naugatuck River Ansonia WPCF, City of [Minor Modification] (pdf) (112 K) 02/22/2018 Permit PDF  
CT final Naugatuck River Ansonia WPCF, City of [Modification] (pdf) (88 K) 06/03/2011 Permit PDF  
CT final Naugatuck River Beacon Falls POTW, Town of (pdf) (1.3 MB) 05/17/2017 Permit PDF  
CT final Naugatuck River Beacon Falls POTW, Town of [Modification] (pdf) (119 K) 06/06/2011 Permit PDF  
CT final Naugatuck River GBC Metal, LLC (pdf) (89 K) 12/18/2009 Permit PDF  
CT final Naugatuck River Naugatuck, Borough of (pdf) (1.2 MB) 08/21/2014 Permit PDF  
CT final Naugatuck River Quality Rolling and Deburring Co., Inc. (pdf) (1.6 MB) 04/01/2008 Permit PDF  
CT final Naugatuck River Quality Rolling and Deburring Co., Inc. [Modification] (pdf) (40 K) 04/28/2011 Permit PDF  
CT final Naugatuck River Seidel, Inc (pdf) (596 K) 06/13/2006 Permit PDF  
CT final Naugatuck River Seymour, Town of (pdf) (1.1 MB) 03/15/2005 Permit PDF  
CT final Naugatuck River Seymour, Town of (pdf) (1.2 MB) 09/04/2015 Permit PDF  
CT final Naugatuck River Siedel, Inc. (pdf) (125 K) 06/20/2011 Permit PDF  
CT final Naugatuck River Summit Corporation of America (pdf) (1.2 MB) 12/21/2007 Permit PDF  
CT final Naugatuck River Thomaston, Town of (pdf) (182 K) 09/28/2006 Permit PDF  
CT final Naugatuck River Torrington WPCF (pdf) (1.2 MB) 05/11/2015 Permit PDF  
CT final Naugatuck River Torrington, City of (pdf) (410 K) 08/14/2006 Permit PDF  
CT final Naugatuck River Waterbury WPCF, City of (pdf) (1.5 MB) 12/04/2019 Permit PDF  
CT final Naugatuck River Waterbury WPCF, City of (pdf) (1.8 MB) 11/19/2013 Permit PDF  
CT final Naugatuck River Whyco Finishing Technologies (pdf) (968 K) 12/28/2007 Permit PDF  
CT final Naugatuck River/Class B Torrington WPCF (pdf) (620 K) 10/14/2020 Permit PDF  
CT final Neck River Madison Schools, Town of (pdf) (606 K) 11/07/2019 Permit PDF  
CT final New Haven Harbor Greater New Haven WPCA (pdf) (136 K) 10/01/2010 Permit PDF  
CT final New Haven Harbor West Haven, City of (pdf) (407 K) 10/26/2006 Permit PDF  
CT final Norwalk Harbor King Industries Inc (pdf) (2.5 MB) 09/12/2018 Permit PDF  
CT final Norwalk River Norwalk WPCF, City of (pdf) (551 k) 03/29/2021 Permit PDF  
CT final Norwalk River Norwalk, City of (pdf) (1.1 MB) 09/25/2005 Permit PDF  
CT final Norwalk River Redding, Town of (pdf) (1.1 MB) 11/30/2005 Permit PDF  
CT final Norwalk River Ridgefield, Town of (pdf) (876 K) 09/18/2014 Permit PDF  
CT final Papermill Pond Sprague Paperboard Inc. (pdf) (871 K) 03/08/2006 Permit PDF  
CT final Park River Capitol District Energy Center (pdf) (204 K) 09/14/2010 Permit PDF  
CT final Park River and Connecticut River Hartford Steam Company, The [Modification] (pdf) (50 K) 04/12/2007 Permit PDF  
CT final Park River and Connecticut River Hartford Steam Company, The [Modification] (pdf) (50 K) 02/23/2007 Permit PDF  
CT final Park River and Connecticut River Hartford Stream Company (pdf) (86 K) 08/24/2006 Permit PDF  
CT final Pawcatuck River Stonington Pawcatuck (pdf) (1.1 MB) 11/10/2005 Permit PDF  
CT final Pawcatuck River Stonington Pawcatuck WPCF (pdf) (1.4 MB) 05/07/2014 Permit PDF  
CT final Pawcatuck River Stonington Pawcatuck WPCF (pdf) (896 K) 05/31/2019 Permit PDF  
CT final Pequabuck River Bristol WPCF, City (pdf) (616 K) 09/09/2020 Permit PDF  
CT final Pequabuck River Plainville, Town of (pdf) (911 K) 08/31/2005 Permit PDF  
CT final Pequabuck River Plymouth, Town of (pdf) (834 K) 02/01/2006 Permit PDF  
CT final Piper Brook Tilcon Connecticut, Inc. (pdf) (641 K) 05/09/2011 Permit PDF  
CT final Pomperaug River Heritage Village Water Company (Private) (pdf) (1.6 MB) 09/12/2013 Permit PDF  
CT final Pomperaug River Heritage Village Water Pollution Facility (pdf) (1 MB) 08/21/2019 Permit PDF  
CT final Pomperaug River IBM Corporation (pdf) (1 MB) 09/14/2018 Permit PDF  
CT final Pomperaug River IBM Corporation (pdf) (168 K) 09/18/2012 Permit PDF  
CT final Pootactuck River Newtown WPCF (pdf) (1.1 MB) 10/12/2005 Permit PDF  
CT final Pootatuck River Lynwood Place, LLC (pdf) (65 K) 08/04/2009 Permit PDF  
CT final Quarry Pond Department of Transportation (pdf) (386 K) 12/23/2011 Permit PDF  
CT final Quinebaug River Borough of Jewett City DPU (pdf) (590 K) 10/22/2020 Permit PDF  
CT final Quinebaug River Killingly, Town of (pdf) (1.3 MB) 07/20/2012 Permit PDF  
CT final Quinebaug River Putnam WPCA, Town of (pdf) (1.3 MB) 05/10/2012 Permit PDF  
CT final Quinebaug River Putnam WPCA, Town of (pdf) (184 K) 12/05/2012 Permit PDF  
CT final Quinebaug River Putnam WWTF, Town of (pdf) (1.2 MB) 08/14/2017 Permit PDF  
CT final Quinebaug River Thompson WPCF (pdf) (1.2 MB) 06/06/2018 Permit PDF  
CT final Quinebaug River Thompson WPCF (pdf) (255 K) 07/18/2012 Permit PDF  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (1.3 MB) 09/27/2017 Permit PDF  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (244 K) 09/19/2012 Permit PDF  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (986 K) 09/27/2004 Permit PDF  
CT final Quinnipiac River Allegheny Ludlum Corporation (pdf) (72 K) 06/26/2009 Permit PDF  
CT final Quinnipiac River Ctyec Industries, Inc. (pdf) (486 K) 05/17/2011 Permit PDF  
CT final Quinnipiac River Meriden WPCF, City of (pdf) (1 MB) 10/18/2005 Permit PDF  
CT final Quinnipiac River Meriden WPCF, City of (pdf) (9.3 MB) 04/12/2013 Permit PDF  
CT final Quinnipiac River Meriden WPCF, City of [Modification] (pdf) (116 K) 07/23/2013 Permit PDF  
CT final Quinnipiac River North Haven, Town of (pdf) (167 K) 09/20/2006 Permit PDF  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. (pdf) (2.5 MB) 07/29/2021 Permit PDF  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. (pdf) (62 K) 12/30/2009 Permit PDF  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. [Modification] (pdf) (10 K) 02/25/2011 Permit PDF  
CT final Quinnipiac River Southington, Town of (pdf) (1 MB) 11/08/2004 Permit PDF  
CT final Quinnipiac River Southington, Town of (pdf) (1.4 MB) 09/18/2018 Permit PDF  
CT final Quinnipiac River Tilcon Connecticut, Inc. (pdf) (60 K) 06/08/2010 Permit PDF  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (522 K) 04/24/2013 Permit PDF  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (967 K) 09/26/2019 Permit PDF  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (985 K) 12/28/2005 Permit PDF  
CT final Quinnipiac River/Class B Pharmacia & Upjohn Company (pdf) (1.1 MB) 01/11/2005 Permit PDF  
CT final Quinnipiac River/Class B Pharmacia & Upjohn Company (pdf) (11.4 MB) 09/25/2018 Permit PDF  
CT final Roaring Brook Love’s Travel Stop & Country Store (pdf) (383 K) 08/09/2022 Permit PDF  
CT final Roaring Brook TA Operating LLC (pdf) (82 K) 07/24/2009 Permit PDF  
CT final Saugutuck River Weston/Westport Family Y, Camp Mahackeno (pdf) (459 K) 09/12/2014 Permit PDF  
CT final Saugutuck River Westport WPCF, Town of (pdf) (425 K) 03/26/2007 Permit PDF  
CT final Saugutuck River Westport WPCF, Town of (pdf) (853 K) 07/19/2019 Permit PDF  
CT final Seth Williams Brook Ledyard, Town of (pdf) (627 K) 09/23/2014 Permit PDF  
CT final Seth Williams Brook Ledyard, Town of (pdf) (94 K) 07/31/2009 Permit PDF  
CT final Shenipsit Lake Connecticut Water Company, The (pdf) (126 K) 05/28/2009 Permit PDF  
CT final Shetucket River Hyponex Corporation (pdf) (1.7 MB) 11/28/2012 Permit PDF  
CT final Shetucket River Hyponex Corporation (pdf) (357 K) 12/27/2012 Permit PDF  
CT final Shetucket River Hyponex Corporation (pdf) (462 K) 02/10/2006 Permit PDF  
CT final Shetucket River Sprague WWTP (pdf) (1 MB) 12/23/2005 Permit PDF  
CT final Shetucket River Windham WPCF, Town of (pdf) (1 MB) 06/30/2013 Permit PDF  
CT final Shetucket River Windham WPCF, Town of (pdf) (1 MB) 03/15/2005 Permit PDF  
CT final Shetucket River Windham WPCF, Town of (pdf) (1.5 MB) 10/19/2018 Permit PDF  
CT final Silver Lake Connecticut Department of Environmental Protection, Silver Lake Reclamation Project (pdf) (688 K) 04/28/2011 Permit PDF  
CT final Sluice Creek Shoreline Plaza, LLC & Big Y Foods (pdf) (351 K) 12/18/2020 Permit PDF  
CT final South Central Shoreline D.G.G. Properties Co., Inc. (pdf) (601 K) 10/11/2016 Permit PDF  
CT final Stamford Harbor Stamford WPCF, City of (pdf) (275 K) 07/25/2013 Permit PDF  
CT final Stamford Harbor Stamford WPCF, City of (pdf) (760 K) 03/26/2008 Permit PDF  
CT final Still River Winchester, Town of (pdf) (1.1 MB) 10/06/2016 Permit PDF  
CT final Still River Winchester, Town of (pdf) (944 K) 10/18/2005 Permit PDF  
CT final Stonington Harbor Stonington Borough WPCF (pdf) (303 K) 08/26/2020 Permit PDF  
CT final Stonington Harbor Stonington Borough WPCF [Minor Modification] (pdf) (331 K) 10/14/2020 Permit PDF  
CT final Stonington Harbor Stonington, Town of (2 High Street) (pdf) (965 K) 10/07/2005 Permit PDF  
CT final Thames River AES Thames, Inc. (pdf) (805 K) 05/28/1996 Permit PDF  
CT final Thames River Electric Boat Corporation (pdf) (1.5 MB) 07/05/2006 Permit PDF  
CT final Thames River Electric Boat Corporation [Modification] (pdf) (39 K) 04/17/2008 Permit PDF  
CT final Thames River Groton, City of (pdf) (1.1 MB) 05/25/2018 Permit PDF  
CT final Thames River Groton, City of (pdf) (799 K) 06/04/2013 Permit PDF  
CT final Thames River Groton, City of (pdf) (892 K) 10/04/2004 Permit PDF  
CT final Thames River Groton, Town of (pdf) (1.1 MB) 05/15/2012 Permit PDF  
CT final Thames River Groton, Town of (pdf) (1.2 MB) 09/12/2017 Permit PDF  
CT final Thames River Groton, Town of (pdf) (103 K) 09/19/2006 Permit PDF  
CT final Thames River Montville, Town of (pdf) (1.3 MB) 12/10/2013 Permit PDF  
CT final Thames River New London, City of (pdf) (103 K) 09/21/2006 Permit PDF  
CT final Thames River Norwich Sewer Authority, City of (pdf) (430 K) 08/16/2006 Permit PDF  
CT final Thames River Norwich, City of (pdf) (921 K) 09/26/2014 Permit PDF  
CT final Thames River Pfizer Inc. (pdf) (5.6 MB) 05/22/2014 Permit PDF  
CT final Thames River Pfizer Inc. [Modification] (pdf) (2 MB) 04/23/2010 Permit PDF  
CT final Thames River Pfizer Inc. [Modification] (pdf) (20 K) 04/16/2009 Permit PDF  
CT final Thames River Pfizer Inc. [Modification] (pdf) (84 K) 05/18/2010 Permit PDF  
CT final Thames River Styron LLC [Modification] (pdf) (280 K) 03/07/2011 Permit PDF  
CT final Thames River Thames Shipyard & Repair Company, The (pdf) (68 K) 09/28/2009 Permit PDF  
CT final Thames River US Naval Submarine Base New London (pdf) (741 K) 02/27/2012 Permit PDF  
CT final Thames River US Naval Submarine Base New London (pdf) (85 K) 09/27/2006 Permit PDF  
CT final Thames River US Naval Submarine Base New London [Modification] (pdf) (996 K) 07/28/2011 Permit PDF  
CT final Thames River Watershed USCG Academy (pdf) (65 K) 10/15/2010 Permit PDF  
CT final Wappoquia Brook Fiberoptics Technology, Inc. (pdf) (525 K) 03/06/2006 Permit PDF  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (47 K) 07/30/2010 Permit PDF  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (526 K) 09/09/2014 Permit PDF  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) [Modification] (pdf) (29 K) 08/10/2010 Permit PDF  
CT final Willimantic River Chuck’s Margarita Grill (pdf) (714 K) 08/20/2018 Permit PDF  
CT final Willimantic River Stafford WPCF, Town of (pdf) (1.5 MB) 09/06/2017 Permit PDF  
CT final Willimantic River Stafford WPCF, Town of (pdf) (385 K) 02/07/2007 Permit PDF  
CT final Willimantic River University of Connecticut (pdf) (1.3 MB) 06/09/2018 Permit PDF  
CT final Willimantic River University of Connecticut (pdf) (1.7 MB) 05/16/2013 Permit PDF  
CT final Willimantic River University of Connecticut (pdf) (106 K) 11/13/2006 Permit PDF  
CT final Willimantic River West Willington Rest Areas (pdf) (853 K) 02/23/2018 Permit PDF  
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
CT draft          
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 K) 01/11/2018 Permit PDF  
CT final   PL 612 Wheelers Farms Limited Partnership (pdf) (131 K) 11/09/2015 Permit PDF  
CT final   PL 612 Wheelers Farms Limited Partnership (pdf) (943 K) 06/20/2014 Permit PDF  
CT final   Somers, Town of (pdf) (14 K) 09/14/2006 Permit PDF  
MA final Acushnet River Fairhaven Wastewater Pollution Control Facility (pdf) (46 K) 04/03/2003 Permit PDF  
MA final Acushnet River Fairhaven Wastewater Pollution Control Facility (pdf) (5.2 MB) 09/27/2017 Permit PDF  
MA final Acushnet River Revere Copper Inc. (pdf) (84 K) 05/12/2008 Permit PDF  
MA final Agawam River Wareham WPCF, Town of (pdf) (48 K) 04/28/2008 Permit PDF  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (1.3 MB) 01/27/2021 Permit PDF  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (21 K) 07/17/2009 Permit PDF  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (885 K) 03/13/2015 Permit PDF  
MA final Alewife Brook & Charles River Cambridge CSOs, City of (pdf) (4.7 MB) 09/30/2009 Permit PDF  
MA final Alewife Brook and Mystic River Somerville, The City of (pdf) (124 K) 09/23/2005 Permit PDF  
MA final Alewife Brook and Upper Mystic River Somerville, City of (pdf) (124 K) 06/11/2012 Permit PDF  
MA final Asnebumskit Brook ECC Corporation (pdf) (31 K) 08/13/2002 Permit PDF  
MA final Assabet River Hudson Wastewater Treatment Facility (pdf) (141 K) 05/26/2005 Permit PDF  
MA final Assabet River Hudson Wastewater Treatment Facility (pdf) (4.3 MB) 03/01/2019 Permit PDF  
MA final Assabet River Hudson Wastewater Treatment Facility [Modification] (pdf) (394 K) 04/29/2022 Permit PDF  
MA final Assabet River MCI - Concord (pdf) (2.1 MB) 08/12/2005 Permit PDF  
MA final Assabet River MCI - Concord Water Pollution Control Facility (pdf) (3.9 MB) 08/30/2016 Permit PDF  
MA final Assabet River Marlborough, City of (pdf) (177 K) 05/26/2005 Permit PDF  
MA final Assabet River Maynard Water Pollution Control Facility (pdf) (141 K) 05/26/2005 Permit PDF  
MA final Assabet River Maynard Water Pollution Control Facility (pdf) (4.1 MB) 07/02/2019 Permit PDF  
MA final Assabet River Maynard Water Pollution Control Facility [Minor Modification] (pdf) (453 K) 08/31/2022 Permit PDF  
MA final Assabet River Powder Mill Plaza WWTP (pdf) (125 K) 06/05/2006 Permit PDF  
MA final Assabet River Westborough WWTP (pdf) (141 K) 05/26/2005 Permit PDF  
MA final Assabet River Westborough WWTP [Modification] (pdf) (15 K) 10/28/2009 Permit PDF  
MA final Assabet River Westborough Wastewater Treatment Facility (Co-Permittees: Town of Shrewsbury DPU, Town of Hopkinton DPU) (pdf) (4.5 MB) 02/08/2022 Permit PDF  
MA final Assabet River, Segment Marlborough Westerly Wastewater Treatment Plant (Co-Permittee Northborough) (pdf) (5.2 MB)Final Permit Decision (pdf) (192 K) 10/25/2021 Permit PDF
Permit PDF
 
MA final Atlantic Ocean Light Station Eastern Point (pdf) (86 K) 09/20/2007 Permit PDF  
MA final Back River, Buzzards Bay River Basin Lobster Trap Company, Inc. (pdf) (1.1 MB) 04/11/2005 Permit PDF  
MA final Back River, Buzzards Bay River Basin Lobster Trap Company, Inc. (pdf) (794 K) 08/06/2014 Permit PDF  
MA final Beaver Brook and Millers River MA Department of Mental Health (pdf) (132 K) 08/11/2006 Permit PDF  
MA final Blackstone River Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (81 K) 02/26/2002 Permit PDF  
MA final Blackstone River Grafton, Town of (pdf) (3.5 MB) 05/23/2013 Permit PDF  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District (pdf) (77 K) 08/22/2008 Permit PDF  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District [Determination on Remand] (pdf) (2.5 MB) 07/07/2010 Permit PDF  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District [Modification] (pdf) (4.3 MB) 04/15/2009 Permit PDF  
MA final Blackstone River Uxbridge Sewer Commission, Town of (pdf) (5.9 MB) 06/17/2013 Permit PDF  
MA final Blackstone River Worcester DPW, Quinsigamond Ave CSO Facility (pdf) (8.2 MB) 06/02/2005 Permit PDF  
MA final Blackstone River Wyman Gordon Company (pdf) (38 K) 09/28/2006 Permit PDF  
MA final Boston Harbo Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (2.9 MB) 01/27/2021 Permit PDF  
MA final Boston Harbo Massachusetts Port Authority: Logan International Airport, Fire Training Facility [Minor Modification] (pdf) (236 K) 03/10/2021 Permit PDF  
MA final Boston Harbor Boston Water & Sewer 2007 [Modification] (pdf) (1.5 MB) 04/10/2007 Permit PDF  
MA final Boston Harbor Boston Water and Sewer (pdf) (31 K) 03/28/2003 Permit PDF  
MA final Boston Harbor Central Artery Tunnel (pdf) (43 K) 04/11/2003 Permit PDF  
MA final Boston Harbor Marine Industrial Park (pdf) (31 K) 11/01/2002 Permit PDF  
MA final Boston Harbor Massachusetts Bay Transportation Authority (pdf) (81 K) 03/24/2004 Permit PDF  
MA final Boston Harbor Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (75 K) 11/01/2006 Permit PDF  
MA final Boston Harbor US Coast Guard Integrated Support Command Facility (pdf) (32 K) 10/11/2001 Permit PDF  
MA final Boston Harbor Watershed Coastal Oil New England, Inc (pdf) (65 K) 08/09/2006 Permit PDF  
MA final Boston Harbor to Massachusetts Bay Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (1.1 MB) 08/15/2014 Permit PDF  
MA final Boston Inner Harbor Boston Ship Repair, LLC (pdf) (5.6 MB) 03/22/2021 Permit PDF  
MA final Boston Inner Harbor New England Aquarium (pdf) (2.2 MB) 11/14/2022 Permit PDF  
MA final Boston Inner Harbor New England Aquarium Corporation (pdf) (2 MB) 08/01/2013 Permit PDF  
MA final Boston Inner Harbor New England Aquarium Corporation (pdf) (35 K) 07/31/2007 Permit PDF  
MA final Boston Inner Harbor to MA Bay Boston Ship Repair, Inc. (pdf) (34 K) 09/28/2007 Permit PDF  
MA final Boston Inner Harbor to MA Bay Boston Ship Repair, LLC (pdf) (1.4 MB) 11/18/2013 Permit PDF  
MA final Bridge Meadows/Deep Brook Allied Waste Services of MA, LLC (pdf) (1 MB) 10/11/2011 Permit PDF  
MA final Bungay River North Attleboro National Fish Hatchery (pdf) (381 K) 05/31/2012 Permit PDF  
MA final Bungay River North Attleboro National Fish Hatchery (pdf) (48 K) 10/18/2004 Permit PDF  
MA final Buzzard’s Bay Aerovox, Inc. (pdf) (29 K) 10/17/2000 Permit PDF  
MA final Buzzards Bay Dartmouth WPCF, Town of (pdf) (9.63 MB) 06/19/2009 Permit PDF  
MA final Buzzards Bay River Trio Algarvio Inc. (pdf) (44 K) 05/10/2004 Permit PDF  
MA final CT River Boston & Maine Corporation (B&M) (pdf) (2.7 MB) 03/26/2013 Permit PDF  
MA final CT River Boston & Maine Corporation (B&M) (pdf) (98 K) 08/11/2006 Permit PDF  
MA final CT River and Manhan River Easthampton WWTF, City of (pdf) (2.3 MB) 08/13/2013 Permit PDF  
MA final CT River and Manhan River Easthampton WWTF, City of (pdf) (71 K) 09/29/2007 Permit PDF  
MA final Cady Brook Charlton WWTF (pdf) (6.1 MB) 01/20/2011 Permit PDF  
MA final Cape Cod Bay Henry T. Wing School (pdf) (46 K) 02/12/2002 Permit PDF  
MA final Cape Cod Bay Pilgrim Nuclear Power Station 01/30/2020 Permit PDF  
MA final Cape Cod Bay Pilgrim Nuclear Power Station [Letter and Minor Modification] 11/20/2020 Permit PDF  
MA final Cape Cod Canal Massachusetts Maritime Academy (pdf) (2.2 MB) 05/04/2022 Permit PDF  
MA final Cape Cod Canal to Atlantic Ocean GenOn Holdco 10, LLC [Transfer of Ownership from NRG Canal, LLC] (432 K) 06/29/2018 Permit PDF  
MA final Cape Cod Canal to Atlantic Ocean Mirant Canal Station 08/01/2008 Permit PDF  
MA final Cape Cod Canal/Buzzards Bay Massachusetts Maritime Academy (pdf) (103 K) 02/25/2011 Permit PDF  
MA final Chaffins Brook, Nashua River Watershed Alden Research Laboratory, Inc. (pdf) (1.1 MB) 08/01/2013 Permit PDF  
MA final Chaffins Brook, Nashua River Watershed Alden Research Laboratory, Inc. [Modification] (pdf) (49 K) 09/30/2008 Permit PDF  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (1.4 MB) 04/22/2014 Permit PDF  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (2.3 MB) 01/27/2021 Permit PDF  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (31 K) 05/18/2007 Permit PDF  
MA final Charles River CSX Transportation, Inc (pdf) (174 K) 07/01/2005 Permit PDF  
MA final Charles River CSX Transportation, Inc [Modification] (pdf) (153 K) 02/02/2006 Permit PDF  
MA final Charles River Caritas Southwood Hospital (pdf) (73 K) 09/29/2000 Permit PDF  
MA final Charles River Charles River Pollution Control District (pdf) (2.9 MB) 07/23/2014 Permit PDF  
MA final Charles River Genzyme Corporation (pdf) (1.6 MB) 02/01/2021 Permit PDF  
MA final Charles River Genzyme Corporation (pdf) (82 K) 05/01/2009 Permit PDF  
MA final Charles River Medfield POTW, Town of (pdf) (453 K) 02/07/2005 Permit PDF  
MA final Charles River Medfield WWTP, Town of (pdf) (760 K) 12/27/2011 Permit PDF  
MA final Charles River Milford Wastewater Treatment Facility (pdf) (15.3 MB) 08/06/2019 Permit PDF  
MA final Charles River Milford Wastewater Treatment Facility (pdf) (227 K) 11/09/2010 Permit PDF  
MA final Charles River North Station Railroad Terminal (pdf) (160 K) 04/07/2010 Permit PDF  
MA final Charles River North Station Railroad Terminal (pdf) (3.1 MB) 06/15/2018 Permit PDF  
MA final Charles River North Station Railroad Terminal [Change of Operator from Mass Bay Commuter Railroad Company to Keolis Commuter Services, LLC] (pdf) (161 K) 07/17/2014 Permit PDF  
MA final Charles River North Station Railroad Terminal [Modification] (pdf) (3.5 MB) 04/11/2019 Permit PDF  
MA final Charles River OPK Biotech, LLC (pdf) (2.1 MB) 12/14/2011 Permit PDF  
MA final Charles River Sunoco Partners Marketing and Terminals L.P. - East Boston Terminal (pdf) (383 K) 09/29/2022 Permit PDF  
MA final Charles River & Broad Canal GenOn Kendall Cogeneration Station (pdf) (224 K) 12/17/2010 Permit PDF  
MA final Charles River Basin CSX Transportation, Inc. (pdf) (3.2 MB) 09/24/2014 Permit PDF  
MA final Chatham Harbor Chatham Pier Fish Market, Inc. (pdf) (342 K) 05/19/2011 Permit PDF  
MA final Cheese Cake Brook, Charles River Watershed Radiant Fuel Company Inc. (pdf) (157 K) 11/15/2005 Permit PDF  
MA final Cheese Cake Brook, Charles River Watershed Radiant Fuel Company Inc. (pdf) (3 MB) 08/06/2012 Permit PDF  
MA final Chelsea River Chelsea Sandwich LLC (pdf) (385 K) Minor Modification (pdf) (100 K) 09/29/2022 Permit PDF
Permit PDF
 
MA final Chelsea River Chelsea Sandwich Terminal (pdf) (2.8 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Global Companies LLC [Transfer of Ownership] (pdf) (3.2 MB) 02/01/2015 Permit PDF  
MA final Chelsea River Global Companies LLC [Transfer of Ownership] (pdf) (3.5 MB) 02/01/2015 Permit PDF  
MA final Chelsea River Global Companies LLC (pdf) (457 K) 09/29/2022 Permit PDF  
MA final Chelsea River Global Petroleum Terminal (pdf) (2.9 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Global Revco Terminal (pdf) (3 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Global South Terminal (pdf) (2.8 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Gulf Oil Limited Partnership - Gulf Oil Terminal (pdf) (368 K) 09/29/2022 Permit PDF  
MA final Chelsea River Gulf Oil Terminal (pdf) (3.2 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Irving Oil Terminal (pdf) (2.9 MB) 09/24/2014 Permit PDF  
MA final Chelsea River Irving Oil Terminals, Inc. - Irving Oil Revere Terminal (pdf) (371 K) 09/29/2022 Permit PDF  
MA final Chelsea River Sunoco Logistics Terminal (pdf) (3.4 MB) 09/24/2014 Permit PDF  
MA final Chelsea River and Boston Inner Harbor Chelsea, City of (pdf) (3.1 MB) 11/26/2013 Permit PDF  
MA final Chelsea River, Mystic River Watershed Chelsea Sandwich, LLC (pdf) (595 K) Attachments (pdf) (8.5 MB) 06/30/2005 Permit PDF
Permit PDF
 
MA final Chelsea River, Mystic River Watershed Coastal Oil of New England, Inc. 06/30/2005 Permit PDF  
MA final Chelsea River, Mystic River Watershed ConocoPhillips Company (pdf) (156 K) 08/25/2006 Permit PDF  
MA final Chelsea River, Mystic River Watershed Global Petroleum Corp. 08/30/2006 Permit PDF  
MA final Chelsea River, Mystic River Watershed Gulf Oil Limited Partnership 06/30/2005 Permit PDF  
MA final Chelsea River, Mystic River Watershed Gulf Oil Limited Partnership [Modification] (pdf) (32 K) 01/19/2007 Permit PDF  
MA final Chelsea River, Mystic River Watershed and Sales Creek/Winthrop Harbor Global REVCO Terminal, LLC (pdf) (546 K) Attachments (pdf) (8.5 MB) 06/30/2005 Permit PDF
Permit PDF
 
MA final Chelsea/Mystic River Global South Terminal (pdf) (531 K) Attachments (pdf) (3.1 MB) 06/30/2005 Permit PDF
Permit PDF
 
MA final Chelsea/Mystic River Irving Oil Terminal (pdf) (494 K) Attachments (pdf) (3.6 MB) 06/30/2005 Permit PDF
Permit PDF
 
MA final Chicopee & CT Rivers Chicopee WPCF, City of (pdf) (155 K) 05/17/2005 Permit PDF  
MA final Chicopee & CT Rivers Chicopee WPCF, City of (pdf) (7.7 MB) 08/15/2012 Permit PDF  
MA final Chicopee River Massachusetts Water Resource Authority (pdf) (25 K) 02/10/2003 Permit PDF  
MA final Chicopee River Stony Hill Sand & Gravel, Inc. (pdf) (24 K) 08/25/2006 Permit PDF  
MA final Chicopee River Bircham Bend Brook Solutia, Inc. (pdf) (196 K) 12/04/2008 Permit PDF  
MA final Chicopee River, Quaboag River, Ware River Palmer WPCF (pdf) (2.6 MB) 01/21/2011 Permit PDF  
MA final Cohasset Cove Cohasset WWTP (pdf) (60 K) 07/18/2007 Permit PDF  
MA final Concord River Entegris, Inc. (pdf) (795 K) 03/12/2016 Permit PDF  
MA final Concord River Ashland Sand and Stone Inc. (pdf) (31 K) 11/21/2003 Permit PDF  
MA final Concord River Billerica WWTF (pdf) (1.6 MB) 04/23/2014 Permit PDF  
MA final Concord River Billerica WWTP (pdf) (168 K) 09/09/2005 Permit PDF  
MA final Concord River Concord WWTP, Town of (pdf) (260 K) 01/12/2006 Permit PDF  
MA final Concord River Concord WWTP, Town of (pdf) (3.8 MB) 08/01/2013 Permit PDF  
MA final Concord River Entegris, Inc. (pdf) (405 K) 09/23/2009 Permit PDF  
MA final Concord River MWRA’s Cosgrove Intake (pdf) (41 K) 10/25/2002 Permit PDF  
MA final Connecticut River South Deerfield WWTP (pdf) (103 K) 04/01/2007 Permit PDF  
MA final Connecticut River Agri-Mark Incorporated (pdf) (26 K) 05/12/2004 Permit PDF  
MA final Connecticut River Amherst WWTP, Town of (pdf) (282 K) 09/29/2006 Permit PDF  
MA final Connecticut River Amherst WWTP, Town of (pdf) (755 K) 06/26/2012 Permit PDF  
MA final Connecticut River Australis Aquaculture, LLC (pdf) (534 K) 02/23/2010 Permit PDF  
MA final Connecticut River Bioshelters, Inc. (pdf) (94 K) 12/17/2002 Permit PDF  
MA final Connecticut River Cabot Street Station (pdf) (278 K) 12/08/2005 Permit PDF  
MA final Connecticut River Chang Farms, Inc. (pdf) (182 K) 09/29/2006 Permit PDF  
MA final Connecticut River Chang Farms, Inc. (pdf) (2 MB) 12/20/2013 Permit PDF  
MA final Connecticut River Chang Farms, Inc. (pdf) (5 MB) 02/23/2022 Permit PDF  
MA final Connecticut River Consolidated Edison Energy Massachusetts Inc (pdf) (86 K) 11/04/2004 Permit PDF  
MA final Connecticut River Great Falls Aquaculture, LLC (pdf) (1.8 MB) 06/09/2022 Permit PDF  
MA final Connecticut River Hadley Indian Hill WWTP (pdf) (260 K) 09/30/2011 Permit PDF  
MA final Connecticut River Hatfield WWTP (pdf) (4 MB) 12/16/2011 Permit PDF  
MA final Connecticut River Hatfield WWTP (pdf) (93 K) 04/27/2006 Permit PDF  
MA final Connecticut River Holyoke WPCF and CSOs, City of (pdf) (208 K) 07/01/2009 Permit PDF  
MA final Connecticut River Holyoke WPCF and CSOs, City of (pdf) (5 MB) 10/25/2016 Permit PDF  
MA final Connecticut River Montague WPFC (pdf) (939 K) 09/22/2008 Permit PDF  
MA final Connecticut River Mount Tom Generating Station (pdf) (3.6 MB) 09/30/2015 Permit PDF  
MA final Connecticut River Northampton WWTP, City of (pdf) (138 K) 09/30/2008 Permit PDF  
MA final Connecticut River Northfield Mount Hermon School (pdf) (148 K) 09/30/2005 Permit PDF  
MA final Connecticut River Northfield Mount Hermon School Wastewater Treatment Facility (pdf) (2 MB) 12/26/2018 Permit PDF  
MA final Connecticut River Northfield WWTF, Town of 09/29/2008 Permit PDF  
MA final Connecticut River Red Wing Meadow Trout Hatchery (pdf) (48 K) 04/22/2002 Permit PDF  
MA final Connecticut River South Hadley WWTP (pdf) (49 K) 09/27/2012 Permit PDF  
MA final Connecticut River Sunderland WWTP (pdf) (92 K) 06/02/2006 Permit PDF  
MA final Connecticut River University of Massachusetts in Amherst (pdf) (37 K) 12/30/2003 Permit PDF  
MA final Connecticut River and Turners Falls Southworth Company (pdf) (36 K) 09/29/2007 Permit PDF  
MA final Connecticut River, Chicopee River Mill River Springfield Water and Sewer Commission (pdf) (362 K) 09/30/2009 Permit PDF  
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 Permit PDF  
MA final Connecticut River, Stoney Brook, Buttery Brook South Hadley WWTP (pdf) (373 K) 04/03/2002 Permit PDF  
MA final Connecticut River, Stoney Brook, Buttery Brook South Hadley WWTP (pdf) (6 MB) 06/12/2006 Permit PDF  
MA final Cook’s Brook, Little River, Westfield River Watershed West Parish Filters WTP (pdf) (812 K) 09/19/2012 Permit PDF  
MA final Cranberry Brook, Class B: Warm Water Fishery Spencer Wastewater Treatment Plant, Town of (pdf) (784 K) 09/27/2007 Permit PDF  
MA final Cranberry River Spencer Wastewater Treatment Plant, Town of (pdf) (4.9 MB) 02/28/2019 Permit PDF  
MA final Deerfield River Charlemont Sewer District POTW (pdf) (45 K) 02/04/2004 Permit PDF  
MA final Deerfield River Greenfield WPCP (pdf) (238 K) 09/28/2011 Permit PDF  
MA final Deerfield River Monroe Wastewater Treatment Facility (pdf) (4.2 MB) 09/28/2010 Permit PDF  
MA final Deerfield River Old Deerfield POTW (pdf) (51 K) 12/18/2003 Permit PDF  
MA final Deerfield River Shelburne Falls POTW (pdf) (54 K) 12/23/2003 Permit PDF  
MA final Deerfield River Yankee Atomic Electric Company (pdf) (43 K) 07/25/2003 Permit PDF  
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 Permit PDF  
MA final Dock Creek Sandwich State Fish Hatchery (pdf) (43 K) 09/27/2007 Permit PDF  
MA final Dorchester Bay University of Massachusetts Boston (pdf) (1.6 MB) 01/28/2021 Permit PDF  
MA final Dorchester Bay University of Massachusetts Boston (pdf) (1.7 MB) 02/07/2013 Permit PDF  
MA final Dorchester Bay University of Massachusetts Boston [Modification] (pdf) (823 K) 06/15/2018 Permit PDF  
MA final Duxbury Bay Battelle Duxbury Operations (pdf) (124 K) 01/18/2008 Permit PDF  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (11.4 MB) 02/03/2012 Permit PDF  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (133 K) 09/30/2005 Permit PDF  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (2.8 MB) 06/08/2021 Permit PDF  
MA final East Branch of the Housatonic River Crane and Company, Inc. [Minor Modification] (pdf) (131 K) 09/14/2021 Permit PDF  
MA final Forget-Me-Not Brook North Brookfield Wastewater Treatment Facility (pdf) (63 K) 03/19/2007 Permit PDF  
MA final Forget-Me-Not Brook North Brookfield Wastewater Treatment Facility (pdf) (9.2 MB) 01/30/2019 Permit PDF  
MA final Fort Point Channel Gillette Company, The (pdf) (34 K) 07/10/2012 Permit PDF  
MA final Fort Point Channel Gillette Company, The (pdf) (44 K) 09/17/2003 Permit PDF  
MA final Foster Pond Aggregate Industries, Inc. (pdf) (3.3 MB) 12/21/2016 Permit PDF  
MA final Foster Pond Aggregate Industries, Inc. (pdf) (47 K) 05/01/2008 Permit PDF  
MA final Foster Pond Aggregate Industries, Inc. [Modification] (pdf) (855 K) 08/18/2017 Permit PDF  
MA final French River IPG Photonics Corporation (pdf) (29 K) 02/09/2010 Permit PDF  
MA final French River Leicester Water Supply District Treatment Facility (pdf) (4.6 MB) 09/30/2010 Permit PDF  
MA final French River Leicester Water Supply District Treatment Facility [Modification] (pdf) (5.2 MB) 07/29/2011 Permit PDF  
MA final French River Oxford-Rochdale Wastewater Treatment Facility (pdf) (2.8 MB) 07/30/2010 Permit PDF  
MA final French River Webster Sewer Department, Town of (pdf) (300 K) 03/24/2006 Permit PDF  
MA final French River, French & Quinebaug Watershed Webster Sewer Department, Town of (pdf) (6.6 MB) 09/09/2021 Permit PDF  
MA final French Stream Rockland Wastewater Treatment Plant (pdf) (3.9 MB) 11/29/2021 Permit PDF  
MA final French Stream Rockland Wastewater Treatment Plant [Modification] (pdf) (155 K) 02/15/2007 Permit PDF  
MA final French Stream Rockland, Town of (pdf) (152 K) 01/27/2006 Permit PDF  
MA final Gilson Brook & Stony Brook Fletcher Granite Company (pdf) (4.5 MB) 06/24/2010 Permit PDF  
MA final Goldthwait Brook Eastman Gelatine Corporation (pdf) (38 K) 09/28/2006 Permit PDF  
MA final Green Pond US Coast Guard Station Menemsha (pdf) (87 K) 09/20/2007 Permit PDF  
MA final Greenwood Creek to Ipswich River Estuary, Class SA Ipswich WWTF, Town of (pdf) (3.2 MB) 07/06/2016 Permit PDF  
MA final Greenwood Creek, Ipswich Watershed Ipswich WWTF, Town of (pdf) (45 K) 02/20/2003 Permit PDF  
MA final Gudgeon Brook/Neponset Reservoir Invensys Systems, Inc. (pdf) (21.3 MB) 07/17/2015 Permit PDF  
MA final Hamant Pond and Hamant Brook Pilot Travel Centers, LLC (pdf) (2.2 MB) 10/16/2019 Permit PDF  
MA final Hamant Pond and Hamant River Pilot Travel Centers, LLC (pdf) (78 K) 10/01/2009 Permit PDF  
MA final Headwaters Wetland to the Shawsheen River; Shawsheen River Basin Battle Road Farm Condominium WWTF (pdf) (2.3 MB) 06/02/2015 Permit PDF  
MA final Headwaters Wetland to the Shawsheen River; Shawsheen River Basin Battle Road Farm Condominium WWTF (pdf) (55 K) 08/11/2003 Permit PDF  
MA final Hoosic River Adams WWTP (pdf) (11.7 MB) 05/17/2017 Permit PDF  
MA final Hoosic River Adams WWTP (pdf) (189 K) 07/13/2005 Permit PDF  
MA final Hoosic River Hoosac WPCF (pdf) (115 K) 09/28/2006 Permit PDF  
MA final Hoosic River Hoosac WPCF (pdf) (374 K) 02/22/2013 Permit PDF  
MA final Hop Brook Marlborough DPW, City of (pdf) (38 K) 10/19/2006 Permit PDF  
MA final Housatonic River Pittsfield Wastewater Treatment Plant (Co-Permittees: Town of Dalton, Town of Hinsdale, Town of Lanesborough, Town of Richmond) (pdf) (5.2 MB) 08/10/2021 Permit PDF  
MA final Housatonic River General Electric Company [Modification] (pdf) (87 K) 08/10/2009 Permit PDF  
MA final Housatonic River Great Barrington Wastewater Treatment Facility (pdf) (129 K) 03/13/2007 Permit PDF  
MA final Housatonic River Laurel Mill (pdf) (2.4 MB) 06/10/2021 Permit PDF  
MA final Housatonic River Lee Wastewater Treatment Facility (pdf) (89 K) 09/23/2008 Permit PDF  
MA final Housatonic River Lee Wastewater Treatment Plant (pdf) (5.9 MB) 09/23/2019 Permit PDF  
MA final Housatonic River Lee Wastewater Treatment Plant [Modification] (pdf) (518 K) 09/27/2022 Permit PDF  
MA final Housatonic River Lenox Wastewater Treatment Plant (pdf) (198 K) 09/12/2007 Permit PDF  
MA final Housatonic River MW Custom Papers, LLC/Laurel Mill (pdf) (117 K) 06/21/2005 Permit PDF  
MA final Housatonic River MW Custom Papers, LLC/Laurel Mill (pdf) (737 K) 09/27/2012 Permit PDF  
MA final Housatonic River Onyx Specialty Papers, Inc. (Willow Mill) (pdf) (9.7 MB) 01/26/2012 Permit PDF  
MA final Housatonic River Pittsfield Sand and Gravel (pdf) (1 MB) 11/17/2009 Permit PDF  
MA final Housatonic River Pittsfield Sand and Gravel [Transfer of Ownership from Callanan Industries, Inc. to Century Aggregates-Pittsfield, LLC] (pdf) (204 K) 12/24/2018 Permit PDF  
MA final Housatonic River Pittsfield WWTP, City of (pdf) (116 K) 08/28/2008 Permit PDF  
MA final Housatonic River Pittsfield WWTP, City of [Modification] (pdf) (117K 04/30/2010 Permit PDF  
MA final Housatonic River Schweitzer-Mauduit International, Inc. (pdf) (33 K) 11/26/2007 Permit PDF  
MA final Housatonic River Stockbridge WWTP (pdf) (866 K) 01/03/2011 Permit PDF  
MA final Housatonic River Willow Mill (pdf) (2.7 MB) 06/30/2021 Permit PDF  
MA final Housatonic River, Housatonic River Watershed Great Barrington Wastewater Treatment Plant (pdf) (8.4 MB) 09/23/2019 Permit PDF  
MA final Housatonic River, Housatonic River Watershed Great Barrington Wastewater Treatment Plant [Minor Modification] (pdf) (281 K) 01/11/2022 Permit PDF  
MA final Housatonic River, Housatonic River Watershed Lenox Wastewater Treatment Plant (pdf) (5.9 MB) 09/23/2019 Permit PDF  
MA final Hudson Specialty Minerals Inc (pdf) (64 K) 09/16/2003 Permit PDF  
MA final Island End River/Mystic River Watershed ExxonMobil Everett Terminal (pdf) (11.9 MB) 12/12/2011 Permit PDF  
MA final Lampson Brook Belchertown Water Reclamation Facility, Town of (pdf) (1.6 MB) 07/31/2014 Permit PDF  
MA final Lampson Brook to Connecticut River Belchertown Water Reclamation Facility, Town of (pdf) (100 K) 06/09/2005 Permit PDF  
MA final Lynn Harbor, Saugus River, Strawberry Brook, and Nahant Bay Lynn Regional WWTF (pdf) (210 K) 03/30/2007 Permit PDF  
MA final Manchester Bay Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (2.7 MB) 04/10/2020 Permit PDF  
MA final Manchester Bay Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (3.4 MB) 06/28/2011 Permit PDF  
MA final Martins Brook Benevento Sand & Stone Corp. (pdf) (3.8 MB) 03/12/2016 Permit PDF  
MA final Mass Bay/Atlantic Ocean Hull WPCF (pdf) (3.9 MB) 09/01/2009 Permit PDF  
MA final Massachusetts Bay Light Station Boston, U.S. Coast Guard, Little Brewster Island (pdf) (828 K) 03/19/2018 Permit PDF  
MA final Massachusetts Bay Marshfield WWTF, Town of (pdf) (2.2 MB) 12/04/2014 Permit PDF  
MA final Massachusetts Bay Marshfield, Town of (pdf) (101 K) 11/09/2006 Permit PDF  
MA final Massachusetts Bay Neptune LNG LLC (pdf) (97 K) 06/06/2008 Permit PDF  
MA final Massachusetts Bay Neptune LNG LLC [Modification] (pdf) (512 K) 03/30/2009 Permit PDF  
MA final Massachusetts Bay Northeast Gateway Energy Bridge Deepwater Port (pdf) (1.3 MB) 12/23/2014 Permit PDF  
MA final Massachusetts Bay Northeast Gateway Energy Bridge Deepwater Port (pdf) (415 K) 10/27/2007 Permit PDF  
MA final Massachusetts Bay Northeast Gateway Energy Bridge, Pipeline Lateral Project (pdf) (61 K) 06/13/2007 Permit PDF  
MA final Massachusetts Bay Shore Cliff - Deaconess Retirement Home (pdf) (124 K) 06/09/2005 Permit PDF  
MA final Massachusetts Bay U.S. Coast Guard Light Station Boston, Little Brewster Island (pdf) (88 K) 09/20/2007 Permit PDF  
MA final Massachusetts Bay, Class SA - Shellfishing Marblehead Water and Sewer Commission - Sargeant Road Pump Station [Termination] (pdf) (295 K) 06/15/2020 Permit PDF  
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 Permit PDF  
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, Town of Tyngsborough) (pdf) (6.8 MB) 09/25/2019 Permit PDF  
MA final Merrimack River Amesbury Water Pollution Abatement Facility (pdf) (230 K) 08/24/2010 Permit PDF  
MA final Merrimack River Ferraz Shawmut Inc. (pdf) (82 K) 09/30/2002 Permit PDF  
MA final Merrimack River Merrimac WWTF (pdf) (1.5 MB) 10/22/2015 Permit PDF  
MA final Merrimack River Merrimac WWTP (pdf) (98 K) 10/30/2006 Permit PDF  
MA final Merrimack River Newburyport Wastewater Treatment Facility (pdf) (70 K) 05/07/2004 Permit PDF  
MA final Merrimack River Newburyport Wastewater Treatment Plant [Modification] (pdf) (153 K) 10/19/2006 Permit PDF  
MA final Merrimack River Newburyport Water Pollution Control Facility (pdf) (1.2 MB) 08/15/2012 Permit PDF  
MA final Merrimack River Salisbury WWTP, Town of (pdf) (2.3 MB) 07/09/2015 Permit PDF  
MA final Merrimack River Salisbury WWTP, Town of (pdf) (44 K) 10/08/2007 Permit PDF  
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, Town of Salem) (pdf) (7 MB) 09/25/2019 Permit PDF  
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 Permit PDF  
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) (8.1 MB) 07/01/2020 Permit PDF  
MA final Merrimack River and Little River Haverhill WWTF, City of (Co-Permittee: Town of Groveland) (pdf) (669 K) 12/05/2007 Permit PDF  
MA final Merrimack River, Concord River, Beaver Brook Lowell Regional Wastewater Utilities (Co-Permittees: Town of Chelmsford, Town of Dracut, Town of Tewksbury, Town of Tyngsborough) (pdf) (188 K) 09/01/2005 Permit PDF  
MA final Merrimack Watershed - USGS Code: 01070002, Merrimack River Newburyport Water Pollution Control Facility (pdf) (4.6 MB) 04/10/2020 Permit PDF  
MA final Merrimack and Spicket River, Merrimack Watershed Greater Lawrence Sanitary District and 5 CSO’s (pdf) (19.4 MB) 08/11/2005 Permit PDF  
MA final Middle River, Class B Polar Beverages (pdf) (1 MB) 04/07/2015 Permit PDF  
MA final Mill River Governor Dummer Academy WWTF (pdf) (412 K) 09/28/2011 Permit PDF  
MA final Mill River Hopedale, Town of (pdf) (2.6 MB) 08/06/2013 Permit PDF  
MA final Millers River Athol Wastewater Treatment Plant (pdf) (396 K) 06/24/2008 Permit PDF  
MA final Millers River Boston Sand and Gravel Company (pdf) (40 K) 09/28/2007 Permit PDF  
MA final Millers River Erving POTW #1 (pdf) (130 K) 09/29/2008 Permit PDF  
MA final Millers River Erving POTW #1 (pdf) (5.5 MB) 09/14/2021 Permit PDF  
MA final Millers River Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (150 K) 09/29/2008 Permit PDF  
MA final Millers River Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (6.9 MB) 09/14/2021 Permit PDF  
MA final Millers River Erving POTW #3 (pdf) (11.3 MB) 09/29/2008 Permit PDF  
MA final Millers River Erving POTW #3 (pdf) (42 K) 11/17/2004 Permit PDF  
MA final Millers River L.S. Starrett Company (pdf) (130 K) 02/06/2009 Permit PDF  
MA final Millers River L.S. Starrett Company (pdf) (2.3 MB) 06/02/2021 Permit PDF  
MA final Millers River Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (pdf) (64 K) 06/11/2007 Permit PDF  
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 K) 11/20/2014 Permit PDF  
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 K) 07/01/2014 Permit PDF  
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 K) 08/20/2015 Permit PDF  
MA final Millers River Orange Wastewater Treatment Facility (pdf) (3.2 MB) 01/04/2021 Permit PDF  
MA final Millers River Orange Wastewater Treatment Facility (pdf) (48 K) 08/28/2007 Permit PDF  
MA final Millers River Royalston WWTP, Town of (pdf) (1 MB) 09/01/2009 Permit PDF  
MA final Millers River Winchendon Water Pollution Control Facility (pdf) (158 K) 02/25/2011 Permit PDF  
MA final Millers River, Connecticut River Watershed Athol Wastewater Treatment Plant (pdf) (3.8 MB) 01/05/2021 Permit PDF  
MA final Millers River, Millers River Watershed, Class B - Warm Water Fishery Winchendon Water Pollution Control Facility (pdf) (158 K) 08/10/2021 Permit PDF  
MA final Mount Hope Bay Basin/MA61-06, 61-07 Brayton Point Station (pdf) (9.1 MB) 02/29/2012 Permit PDF  
MA final Mount Hope Bay Basin/MA61-06, 61-07 Brayton Point Station [Modification] (pdf) (7 MB) 09/02/2014 Permit PDF  
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 K) 01/19/2018 Permit PDF  
MA final Mumford River Douglas WWTF (pdf) (41 K) 03/01/2007 Permit PDF  
MA final Mystic River Distrigas of Massachusetts, LLC (pdf) (37 K) 09/28/2009 Permit PDF  
MA final Mystic River Sithe Mystic Power Plant (pdf) (135 K) 08/17/2001 Permit PDF  
MA final Nashua River Ayer WWTF (pdf) (2.2 MB) 12/29/2014 Permit PDF  
MA final Nashua River Ayer WWTF (pdf) (208 K) 02/28/2006 Permit PDF  
MA final Nashua River Groton School WWTP (pdf) (1.4 MB) 09/26/2014 Permit PDF  
MA final Nashua River Groton School WWTP (pdf) (116 K) 09/27/2007 Permit PDF  
MA final Nashua River Holden Trap Rock Company (pdf) (30 K) 03/28/2003 Permit PDF  
MA final Nashua River Indeck - Pepperell Power Associates, Inc. (pdf) (60 K) 09/08/2006 Permit PDF  
MA final Nashua River Pepperell WWTP (pdf) (2.7 MB) 09/07/2016 Permit PDF  
MA final Nashua River Pepperell WWTP (pdf) (210 K) 12/22/2005 Permit PDF  
MA final Nemasket River Middleborough, Town of (pdf) (4.6 MB) 05/05/2014 Permit PDF  
MA final Nemasket River Middleborough, Town of (pdf) (74 K) 09/26/2003 Permit PDF  
MA final Neponset River Bird Incoporated d/b/a Certainteed (pdf) (135 K) 09/20/2005 Permit PDF  
MA final Neponset River Bird, Inc. d/b/a Certainteed Corporation (pdf) (1.3 MB) 01/13/2015 Permit PDF  
MA final Neponset River Brookfield Engineering Laboratories (pdf) (34 K) 02/02/2003 Permit PDF  
MA final Neponset River Factory Mutual Engineering Corporation (pdf) (184 K) 03/26/2002 Permit PDF  
MA final Neponset River Hollingsworth & Vose Company (pdf) (1.4MB) 02/01/2021 Permit PDF  
MA final Neponset River Hollingsworth & Vose Company (pdf) (280 K) 09/09/2011 Permit PDF  
MA final North Nashua River Leominster WPCF, City of (pdf) (1.5 MB) 06/06/2014 Permit PDF  
MA final North Nashua River Leominster WPCF, City of (pdf) (4.9 MB) 09/28/2006 Permit PDF  
MA final North Nashua River River Terrace Healthcare (pdf) (38 K) 03/31/2008 Permit PDF  
MA final North Nashua River River Terrace Healthcare (pdf) (4.4 MB) 06/17/2015 Permit PDF  
MA final North Nashua River, Sand Brook, Birch Brook, Baker Brook, Punch Brook Fitchburg East WWTF (pdf) (10.1 MB) 07/22/2010 Permit PDF  
MA final North River Barnhardt Manufacturing Company (pdf) (250 K) 10/26/2010 Permit PDF  
MA final North River Barnhardt Manufacturing Company (pdf) (6.5 MB) 09/19/2017 Permit PDF  
MA final North River Barnhardt Manufacturing Company [Modification #2] (pdf) (1.1 MB) 06/16/2021 Permit PDF  
MA final North River Barnhardt Manufacturing Company [Modification] (pdf) (473 K) 03/01/2018 Permit PDF  
MA final Otter River Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (7.4 MB) 01/05/2021 Permit PDF  
MA final Otter River Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (8.2 MB) 09/30/2009 Permit PDF  
MA final Otter River Seaman Paper Company of MA, Inc. [Modification] (pdf) (2.5 MB) 03/09/2009 Permit PDF  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (1.6 MB) 02/27/2015 Permit PDF  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (2.8 MB) 12/09/2021 Permit PDF  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (90 K) 09/30/2008 Permit PDF  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. [Minor Modification] (pdf) (207 K) 03/01/2022 Permit PDF  
MA final Otter River Templeton Wastewater Treatment Plant (pdf) (5.7 MB) 01/27/2021 Permit PDF  
MA final Otter River Millers River Templeton Wastewater Treatment Plant (pdf) (163 K) 09/28/2005 Permit PDF  
MA final Outer New Bedford Harbor Cornell Dubilier Electronics Corp. (pdf) (44 K) 06/13/2008 Permit PDF  
MA final Outer New Bedford Harbor, Clark’s Cove, Acushnet River New Bedford WWTF (pdf) (290 K) 09/26/2008 Permit PDF  
MA final Palmer River, Narragansett Bay Watershed Swansea Water District, The (pdf) (56 K) 02/21/2008 Permit PDF  
MA final Palmer River, Narragansett Bay Watershed, Class SB Swansea Water District Desalination Facility (pdf) (2.3 MB) 01/13/2017 Permit PDF  
MA final Palmer River, Narragansett Bay Watershed, Class SB Swansea Water District Desalination Facility [Modification] (pdf) (2.7 MB) 03/01/2022 Permit PDF  
MA final Pawtucket Canal Lowell Congeneration Company L.P. (pdf) (88 K) 12/09/2008 Permit PDF  
MA final Pine Brook Pine Brook Country Club (pdf) (2.2 MB) 04/07/2010 Permit PDF  
MA final Plymouth Harbor Plymouth WWTP (pdf) (64 K) 11/29/2004 Permit PDF  
MA final Plymouth Harbor Plymouth WWTP (pdf) (9.3 MB) 06/03/2016 Permit PDF  
MA final Quaboag River Warren WWTP (pdf) (5.1 MB) 09/14/2016 Permit PDF  
MA final Quinebaug River Southbridge WWTF, Town of (pdf) (340 K) 09/28/2006 Permit PDF  
MA final Quinebaug River Southbridge WWTF, Town of (pdf) (4 MB) 12/04/2014 Permit PDF  
MA final Quinebaug River Sturbridge WPCF, Town of (pdf) (114 K) 09/11/2014 Permit PDF  
MA final Quinebaug River Sturbridge WPCF, Town of (pdf) (114 K) 09/28/2006 Permit PDF  
MA final Quinsigamond River and Bonny Brook Wyman Gordon Company [Modification] (pdf) (55 K) 02/22/2008 Permit PDF  
MA final Rawson Brook Gould Farm WWTF (pdf) (106 K) 05/30/2007 Permit PDF  
MA final Rawson Brook Gould Farm WWTF [Modification] (pdf) (93 K) 02/13/2009 Permit PDF  
MA final Reedy Meadow Brook Veryfine Products, Inc. (pdf) (2.3 MB) 09/19/2013 Permit PDF  
MA final Reedy Meadow Brook Veryfine Products, Inc. (pdf) (54 K) 09/01/2006 Permit PDF  
MA final Reedy Meadow Brook Veryfine Products, Inc. [Transfer of Ownership to Little Holdings, LLC, a Delaware Limited Liability] (pdf) (223 K) 12/31/2015 Permit PDF  
MA final Reedy Meadow Brook Veryfine Products, Inc. [Transfer of Ownership to Patriot Beverages, LLC] (pdf) (41 K) 12/07/2016 Permit PDF  
MA final Rumford River Wheaton College WWTF (pdf) (2.7 MB) 12/04/2014 Permit PDF  
MA final Rumford River Wheaton College WWTF (pdf) (52 K) 08/19/2004 Permit PDF  
MA final Russellville Brook Sunderland State Fish Hatchery (pdf) (1.4 MB) 10/02/2015 Permit PDF  
MA final Russellville Brook Sunderland State Fish Hatchery (pdf) (42 K) 09/26/2007 Permit PDF  
MA final SUASCO and Charles River Watersheds MWRA’s Metrowest Tunnel (pdf) (96 K) 10/31/2002 Permit PDF  
MA final Salem Sound South Essex WWTF (Co-Permittees Salem, Beverly, Danvers, Marblehead, Peabody) (pdf) (6.6 MB) 05/05/2016 Permit PDF  
MA final Salem Sound South Essex WWTF (Co-Permittees Salem, Beverly, Danvers, Marblehead, Peabody) [Minor Revision] (pdf) (694 K) 04/25/2017 Permit PDF  
MA final Salem Sound South Essex WWTF (pdf) (46 K) 02/09/2001 Permit PDF  
MA final Sales Creek Global Companies LLC [Transfer of Ownership] (pdf) (3.4 MB) 02/01/2015 Permit PDF  
MA final Sales Creek and the adjacent wetlands McClellan Highway Development Company, LLC, The [Transfer of Ownership from Sterling Suffolk Racecourse, LLC] (pdf) (265 K) 05/26/2017 Permit PDF  
MA final Sales Creek and the adjacent wetlands Sterling Suffolk Racecourse, LLC (pdf) (9.2 MB) 09/30/2015 Permit PDF  
MA final Sales Creek and the adjacent wetlands Sterling Suffolk Racecourse, LLC [Modification] (pdf) (2.3 MB) 09/14/2016 Permit PDF  
MA final Salisbury Plain River Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington, Town of Whitman) (pdf) (11.2 MB) 01/11/2017 Permit PDF  
MA final Sandy Bay Rockport Wastewater Treatment Plant (pdf) (3.1 MB) 05/19/2020 Permit PDF  
MA final Sandy Bay Rockport Wastewater Treatment Plant (pdf) (3.7 MB) 02/07/2011 Permit PDF  
MA final Saugus River General Electric Aviation (pdf) (74.5 MB) 09/30/2014 Permit PDF  
MA final Saugus River General Electric Aviation [Minor Modification] (pdf) (2.8 MB) 06/20/2017 Permit PDF  
MA final Saugus River General Electric Aviation [Modification] (pdf) (2.7 MB) 07/21/2016 Permit PDF  
MA final Saugus River General Electric Aviation [Modification] (pdf) (2.9 MB) 08/19/2015 Permit PDF  
MA final Saugus River Wheelabrator Saugus, Inc. (pdf) (20 MB) 02/12/2010 Permit PDF  
MA final Saugus River, via a surface drainage channel New England Detroit Diesel - Allison, Incorporated (pdf) (1.8 MB) 08/06/2019 Permit PDF  
MA final Sawmill Brook Segment MCI Bridgewater Leo L. Dubois Water Pollution Control Facility (pdf) (3.3 MB) 08/05/2015 Permit PDF  
MA final Sawmill Brook, Taunton Watershed MCI Bridgewater WPCF (pdf) (217 K) 12/14/2005 Permit PDF  
MA final Scituate Harbor Stellwagon Bank National Marine Sanctuary Headquarters (pdf) (86 K) 09/20/2007 Permit PDF  
MA final Segregansett River Dighton-Rehoboth Regional High School (pdf) (48 K) 09/28/2006 Permit PDF  
MA final Seven Mile River Simon Property Group/Emerald Square Mall (pdf) (3.4 MB) 07/01/2010 Permit PDF  
MA final Silver Lake Pittsfield Economic Development Authority (pdf) (22.2 MB) 08/18/2021 Permit PDF  
MA final South Branch Nashua River MWRA Clinton Wastewater Treatment Plant (pdf) (11.5 MB) 12/21/2016 Permit PDF  
MA final South Branch Nashua River MWRA Clinton Wastewater Treatment Plant [Minor Modification] (pdf) (171 K) 08/23/2017 Permit PDF  
MA final South Coastal Scituate WWTP (pdf) (56 K) 11/22/2004 Permit PDF  
MA final Speedway Brook & Coopers Pond Texas Instruments, Inc (pdf) (3.3 MB) 10/25/2010 Permit PDF  
MA final Spencer Brook Middlesex School WWTP (pdf) (2.2 MB) 11/09/2011 Permit PDF  
MA final Squannacook River Hollingsworth & Vose Company (pdf) (2.3 MB) 06/30/2021 Permit PDF  
MA final Squannacook River Hollingsworth & Vose Company (pdf) (91 K) 03/31/2011 Permit PDF  
MA final Stop River MCI - Norfolk MA Dept. of Corrections (pdf) (4.1 MB) 09/25/2008 Permit PDF  
MA final Stop River - Charles River Wrentham Developmental Center (pdf) (224 K) 12/29/2011 Permit PDF  
MA final Stop River - Charles River Wrentham Developmental Center (pdf) (44 K) 01/19/2005 Permit PDF  
MA final Sudbury MWRA’s Wachusett Lower Gatehouse, and Wachusett Aqueduct (pdf) (29 K) 07/16/2002 Permit PDF  
MA final Sudbury Reservoir John J. Carroll Water Treatment Plant - MWRA (pdf) (1.6 MB) 01/15/2013 Permit PDF  
MA final Sudbury Reservoir John J. Carroll Water Treatment Plant - MWRA (pdf) (4.6 MB) 10/02/2019 Permit PDF  
MA final Sudbury River Wayland, Town of [Modification] (pdf) (5.3 MB) 10/09/2009 Permit PDF  
MA final Swift River Charles L. McLaughlin State Fish Hatchery (pdf) (1.1 MB) 01/27/2014 Permit PDF  
MA final Swift River Charles L. McLaughlin State Trout Hatchery (pdf) (42 K) 09/26/2007 Permit PDF  
MA final Taunton River Bridgewater WWTF (pdf) (68 K) 12/30/2003 Permit PDF  
MA final Taunton River East Bridgewater High School (pdf) (57 K) 04/07/2004 Permit PDF  
MA final Taunton River Fall River WWTP (pdf) (60 K) 12/07/2000 Permit PDF  
MA final Taunton River Howard School (pdf) (57 K) 11/21/2003 Permit PDF  
MA final Taunton River INIMA USA, Co. (pdf) (54 K) 11/30/2006 Permit PDF  
MA final Taunton River MacDonald School (pdf) (58 K) 11/21/2003 Permit PDF  
MA final Taunton River Oak Point Property (pdf) (47 K) 08/03/2004 Permit PDF  
MA final Taunton River Somerset POTW (pdf) (57 K) 05/14/2004 Permit PDF  
MA final Taunton River Taunton Municipal Lighting Plant (pdf) (65 K) 09/13/2006 Permit PDF  
MA final Taunton River Taunton WWTP, City of (pdf) (11.4 MB) 04/10/2015 Permit PDF  
MA final Taunton River Taunton WWTP, City of (pdf) (470 K) 03/27/2001 Permit PDF  
MA final Taunton River Weaver’s Cove Energy LLC (pdf) (854 K) 03/25/2013 Permit PDF  
MA final Taunton River Weaver’s Cove Industrial Park LLC [Transfer of Ownership] (pdf) (101 K) 02/26/2016 Permit PDF  
MA final Taunton River Watershed Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington, Town of Whitman) (pdf) (190 K) 05/11/2005 Permit PDF  
MA final Taunton River Watershed/Three Mile River Draka Cableteq USA (pdf) (361 K) 10/19/2011 Permit PDF  
MA final Ten Mile River Attleboro WPCF, City of (pdf) (1.9 MB) 06/09/2008 Permit PDF  
MA final Ten Mile River North Attleborough WWTF (pdf) (112 K) 01/04/2007 Permit PDF  
MA final Ten Mile River North Attleborough WWTF [Modification] (pdf) (18 K) 02/15/2008 Permit PDF  
MA final Three Mile River MFN Regional Water Pollution Control Facility (Mansfield,Foxboro,Norton) (pdf) (8.5 MB) 09/11/2014 Permit PDF  
MA final Three Mile River Mansfield Water Pollution Abatement Facility (pdf) (66 K) 04/12/2004 Permit PDF  
MA final Tidal Creek to Herring River Scituate WWTP (pdf) (5.2 MB) 09/27/2012 Permit PDF  
MA final Town Brook MBTA/Quincy Pump Station (pdf) (138 K) 05/04/2007 Permit PDF  
MA final Town Brook MBTA/Quincy Pump Station (pdf) (5.6 MB) 12/11/2018 Permit PDF  
MA final Town River Bridgewater WWTF (pdf) (6 MB) 09/30/2016 Permit PDF  
MA final Town River Bay Sprague Energy (pdf) (45 K) 05/18/2007 Permit PDF  
MA final Town River Bay Sprague Operating Resources, LLC (pdf) (736 K) 05/09/2013 Permit PDF  
MA final Town River Bay Sprague Twin Rivers Technology (TRT) Terminal (pdf) (1 MB) 05/12/2011 Permit PDF  
MA final Trout Brook Avon Custom Mixing Service, Inc. (pdf) (110 K) 09/26/2007 Permit PDF  
MA final Unnamed Brook to Aucoot Cove Marion, Town of (pdf) (13.3 MB) 04/13/2017 Permit PDF  
MA final Unnamed Brook to Aucoot Cove Marion, Town of (pdf) (3.6 MB) 09/29/2006 Permit PDF  
MA final Unnamed Brook to Aucoot Cove Marion, Town of [Modification] (pdf) (70 K) 05/22/2007 Permit PDF  
MA final Unnamed Stream - Connecticut River Basin Montague (Bitzer) State Fish Hatchery (pdf) (41 K) 09/26/2007 Permit PDF  
MA final Unnamed Tributary Easterly Wastewater Treatment Facility (pdf) (2.8 MB) 01/26/2022 Permit PDF  
MA final Unnamed Tributary - Connecticut River Basin Montague (Bitzer) State Fish Hatchery (pdf) (498 K) 06/30/2014 Permit PDF  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of (pdf) (3.2 MB) 06/27/2013 Permit PDF  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of (pdf) (49 K) 09/13/2006 Permit PDF  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of [Modification] (pdf) (28 K) 03/14/2008 Permit PDF  
MA final Unnamed Tributary to Dock Creek Sandwich State Fish Hatchery (pdf) (1.1 MB) 11/24/2015 Permit PDF  
MA final Unnamed Tributary to the Charles River Boston Sand and Gravel Company (pdf) (4.8 MB) 09/06/2019 Permit PDF  
MA final Unnamed pond within wetlands system Emerald Square Mall (pdf) (2 MB) 02/01/2018 Permit PDF  
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 K) 11/05/2020 Permit PDF  
MA final Vineyard Sound Woods Hole Oceanographic Institution (pdf) (39 K) 09/27/2007 Permit PDF  
MA final Wading River Tweave LLC (pdf) (116 K) 04/12/2011 Permit PDF  
MA final Wakefield New England Detroit Diesel (pdf) (113 K) 10/19/2006 Permit PDF  
MA final Ware River Barre WWTP, Town of (pdf) (157 K) 11/16/2005 Permit PDF  
MA final Ware River Barre WWTP, Town of (pdf) (3.7 MB) 03/26/2013 Permit PDF  
MA final Ware River Hardwick WPCF - Gilbertville (pdf) (50 K) 04/04/2006 Permit PDF  
MA final Ware River Hardwick WPCF - Wheelwright (pdf) (55 K) 04/04/2006 Permit PDF  
MA final Ware River Hardwick-Gilbertville WPCF (pdf) (939 K) 11/06/2012 Permit PDF  
MA final Ware River Hardwick-Wheelright WPCF (pdf) (1 MB) 11/06/2012 Permit PDF  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (1.8 MB) 01/27/2021 Permit PDF  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (369 K) 02/07/2013 Permit PDF  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (63 K) 02/22/2007 Permit PDF  
MA final Ware River Ware WWTP, Town of (pdf) (1.6 MB) 09/02/2013 Permit PDF  
MA final Ware River Ware WWTP, Town of (pdf) (139 K) 05/01/2007 Permit PDF  
MA final Watershed: Boston Harbor, Boston Inner Harbor, Winthrop Bay Massachusetts Port Authority: Logan International Airport 07/31/2007 Permit PDF  
MA final Weasel Brook St. Gobain Abrasives, Inc. (pdf) (140 K) 09/23/2009 Permit PDF  
MA final West Branch Westfield River Huntington WWTP, Town of (pdf) (1.4 MB) 08/04/2016 Permit PDF  
MA final West River Upton POTW, Town of (pdf) (3.2 MB) 04/26/2013 Permit PDF  
MA final West River Upton POTW, Town of (pdf) (58 K) 03/01/2006 Permit PDF  
MA final Westfield River Huntington WWTP, Town of (pdf) (130 K) 09/04/2005 Permit PDF  
MA final Westfield River Renaissance Manor of Westfield WWTP (pdf) (32 K) 03/31/2008 Permit PDF  
MA final Westfield River Russell BioMass (pdf) (2.9 MB) 04/16/2012 Permit PDF  
MA final Westfield River Russell Village (pdf) (124 K) 09/09/2005 Permit PDF  
MA final Westfield River Texon USA (pdf) (142 K) 09/09/2005 Permit PDF  
MA final Westfield River Westfield WPCP (pdf) (632 K) 09/30/2009 Permit PDF  
MA final Westfield River Woronoco Village WWTP (pdf) (116 K) 09/09/2005 Permit PDF  
MA final Wetland Adjacent to the Sudbury River Wayland WWTP, Town of (pdf) (54 K) 09/30/2008 Permit PDF  
MA final Wetland System Adjacent to the Merrimack River and Its Tributaries Brox Industries Inc. (pdf) (81 K) 03/22/2007 Permit PDF  
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 Permit PDF  
MA final Wetland adjacent to Wilton Brook JPS Elastomerics - Stevens Urethane (pdf) (5.7 MB) 10/25/2010 Permit PDF  
MA final Weymouth Fore River Braintree Electric Light Department (pdf) (41 K) 11/03/2008 Permit PDF  
MA final Weymouth Fore River CITGO Petroleum Corp. 06/20/2008 Permit PDF  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. (pdf) (1.6 MB) 05/09/2011 Permit PDF  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. (pdf) (2.5 MB) 02/01/2021 Permit PDF  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. [Letter and Minor Modification] (pdf) (234 K) 02/16/2021 Permit PDF  
MA final Weymouth Fore River New England Aquarium Off-site Holding Facility (pdf) (737 K) 05/19/2010 Permit PDF  
MA final Weymouth Fore River New England Aquarium Offsite Holding Facility (pdf) (2.1 MB) 11/14/2022 Permit PDF  
MA final Weymouth Fore River and Twin Rivers Bay Twin Rivers Technology US Inc. (pdf) (185 K) 02/12/2010 Permit PDF  
MA final Weymouth and Weir River Watersheds Hubline Pipeline Project (pdf) (41 K) 04/26/2003 Permit PDF  
MA final Williams River West Stockbridge WWTF, Town of (pdf) (3 MB) 09/01/2010 Permit PDF  
MA final Worcester Polar Beverages (pdf) (1.6 MB) 02/01/2021 Permit PDF  
MA final unnamed tributary to the Acushnet River P.J. Keating - Acushnet Facility (pdf) (116 K) 09/12/2007 Permit PDF  
MA final unnamed tributary to the Acushnet River P.J. Keating - Acushnet Facility (pdf) (2.6 MB) 12/30/2020 Permit PDF  
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA draft          
MA final   Quinn-Perkins Sand & Gravel, Inc (pdf) (40 K) 03/22/2005 Permit PDF  
ME final Alamoosook Lake/Class GPA Craig Brook National Fish Hatchery (pdf) (2.9 MB) 02/02/2010 Permit PDF  
ME final Alamoosook Lake/Class GPA Craig Brook National Fish Hatchery [Minor Revision] (pdf) (1.9 MB) 05/16/2011 Permit PDF  
ME final Alamoosook Lake/Class GPA Craig Brook National Fish Hatchery [Minor Revision] (pdf) (544 K) 02/04/2013 Permit PDF  
ME final Androscoggin & Little Androscoggin River/Class C Auburn Sewerage District CSO (pdf) (668 K) 12/28/2005 Permit PDF  
ME final Androscoggin River/Class B Bethel WWTF, Town of (pdf) (2.1 MB) 12/03/2015 Permit PDF  
ME final Androscoggin River/Class B Bethel WWTF, Town of (pdf) (2.4 MB) 12/19/2022 Permit PDF  
ME final Androscoggin River/Class B Bethel WWTF, Town of (pdf) (2.6 MB) 09/08/2010 Permit PDF  
ME final Androscoggin River/Class B Sunday River Ski Resort (pdf) (1.4 MB) 02/28/2007 Permit PDF  
ME final Androscoggin River/Class B Sunday River Skiway Corporation (pdf) (4.9 MB) 01/19/2017 Permit PDF  
ME final Androscoggin River/Class B Sunday River Skiways Corporation (pdf) (2.2 MB) 02/15/2012 Permit PDF  
ME final Androscoggin River/Class C Auburn Sewerage District CSO (pdf) (1.3 MB) 09/22/2016 Permit PDF  
ME final Androscoggin River/Class C Auburn Sewerage District CSO (pdf) (2 MB) 11/18/2010 Permit PDF  
ME final Androscoggin River/Class C Auburn Sewerage District CSO [Minor Revision] (pdf) (389 K) 04/06/2017 Permit PDF  
ME final Androscoggin River/Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.3 MB) 10/04/2016 Permit PDF  
ME final Androscoggin River/Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.9 MB) 09/02/2021 Permit PDF  
ME final Androscoggin River/Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (2.5 MB) 11/04/2011 Permit PDF  
ME final Androscoggin River/Class C Bay Bridge Estates, LLC, Mobile Home Park [Minor Revision] (pdf) (2.3 MB) 06/11/2012 Permit PDF  
ME final Androscoggin River/Class C Blue Ridge Fiberboard, Inc. (pdf) (2.3 MB) 02/12/2010 Permit PDF  
ME final Androscoggin River/Class C Boralex Livermore Falls LP Electrical Generating Station (pdf) (4.5 MB) 09/12/2011 Permit PDF  
ME final Androscoggin River/Class C Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (1.7 MB) 06/15/2018 Permit PDF  
ME final Androscoggin River/Class C Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (2.1 MB) 07/24/2013 Permit PDF  
ME final Androscoggin River/Class C Brookfield White Pine Hydro, LLC - Monty Hydro Project (pdf) (2 MB) 07/22/2013 Permit PDF  
ME final Androscoggin River/Class C Brookfield White Pine Hydro, LLC - Monty Station Hydro Project (pdf) (1.5 MB) 06/15/2018 Permit PDF  
ME final Androscoggin River/Class C Brunswick Non-Hazardous Waste Landfill, Town of (pdf) (3.8 MB) 08/12/2011 Permit PDF  
ME final Androscoggin River/Class C Brunswick Sewer District (pdf) (3.4 MB) 08/03/2015 Permit PDF  
ME final Androscoggin River/Class C Brunswick Sewer District (pdf) (3.4 MB) 05/26/2004 Permit PDF  
ME final Androscoggin River/Class C Brunswick Sewer District (pdf) (5.7 MB) 07/09/2009 Permit PDF  
ME final Androscoggin River/Class C Brunswick Sewer District [Minor Revision] (pdf) (4 MB) 03/23/2011 Permit PDF  
ME final Androscoggin River/Class C Brunswick Sewer District [Modification] (pdf) (534 K) 09/10/2013 Permit PDF  
ME final Androscoggin River/Class C Brunswick and Topsham Water District (pdf) (2.3 MB) 09/11/2013 Permit PDF  
ME final Androscoggin River/Class C Brunswick and Topsham Water District (pdf) (67 K) 11/13/2008 Permit PDF  
ME final Androscoggin River/Class C Brunswick and Topsham Water District (pdf) (781 K) 11/02/2018 Permit PDF  
ME final Androscoggin River/Class C Catalyst Paper Operations Inc. - Rumford Mill (pdf) (329 K) 01/27/2016 Permit PDF  
ME final Androscoggin River/Class C Catalyst Paper Operations Inc. - Rumford Mill (pdf) (439 K) 05/18/2015 Permit PDF  
ME final Androscoggin River/Class C Catalyst Paper Operations Inc. - Rumford Mill (pdf) (6.3 MB) 12/04/2017 Permit PDF  
ME final Androscoggin River/Class C Catalyst Paper Operations Inc. - Rumford Mill [Modification] (pdf) (337 K) 06/06/2017 Permit PDF  
ME final Androscoggin River/Class C FPL Energy Maine Hydro, LLC - Brunswick Hydro Project (pdf) (34 K) 09/18/2008 Permit PDF  
ME final Androscoggin River/Class C FPL Energy Maine Hydro, LLC - Monty Hydro Project (pdf) (34 K) 09/18/2008 Permit PDF  
ME final Androscoggin River/Class C Graham Road Landfill (pdf) (2 MB) 09/01/2016 Permit PDF  
ME final Androscoggin River/Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (1.7 MB) 12/22/2010 Permit PDF  
ME final Androscoggin River/Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (354 K) Fact Sheet (pdf) (226 K) 12/31/2002 Permit PDF
Permit PDF
 
ME final Androscoggin River/Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (4.2 MB) 04/11/2016 Permit PDF  
ME final Androscoggin River/Class C Livermore Falls POTW, Town of (pdf) (3.5 MB) 10/20/2011 Permit PDF  
ME final Androscoggin River/Class C Livermore Falls POTW, Town of (pdf) (3 MB) 09/07/2016 Permit PDF  
ME final Androscoggin River/Class C Livermore Falls POTW, Town of (pdf) (3.1 MB) 09/21/2005 Permit PDF  
ME final Androscoggin River/Class C Livermore Falls POTW, Town of (pdf) (627 K) 01/29/2014 Permit PDF  
ME final Androscoggin River/Class C Livermore Falls POTW, Town of [Minor Revision] (pdf) (387 K) 05/07/2018 Permit PDF  
ME final Androscoggin River/Class C ND Paper Inc - Rumford Division Pulp & Paper Manufacturing Facility [Modification] (pdf) (461 K) 12/03/2020 Permit PDF  
ME final Androscoggin River/Class C Pixelle Androscoggin LLC - Androscoggin Mill [Modification] (pdf) (329 K) 03/22/2021 Permit PDF  
ME final Androscoggin River/Class C ReEnergy Livermore Falls, LLC (pdf) (2 MB) 07/06/2016 Permit PDF  
ME final Androscoggin River/Class C ReEnergy Livermore Falls, LLC (pdf) (2.2 MB) 10/21/2014 Permit PDF  
ME final Androscoggin River/Class C Reenergy Rumford LLC (pdf) (3.3 MB) 06/21/2011 Permit PDF  
ME final Androscoggin River/Class C Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) 12/19/2018 Permit PDF  
ME final Androscoggin River/Class C Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) 03/12/2014 Permit PDF  
ME final Androscoggin River/Class C Rumford Paper Company - Rumford Mill (pdf) (9.9 MB) 12/20/2012 Permit PDF  
ME final Androscoggin River/Class C Rumford-Mexico Sewerage District (pdf) (2.9 MB) 09/26/2005 Permit PDF  
ME final Androscoggin River/Class C Rumford-Mexico Sewerage District (pdf) (3.1 MB) 12/09/2015 Permit PDF  
ME final Androscoggin River/Class C Rumford-Mexico Sewerage District (pdf) (4.1 MB) 12/15/2010 Permit PDF  
ME final Androscoggin River/Class C Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (1.7 MB) 11/02/2015 Permit PDF  
ME final Androscoggin River/Class C Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (2.2 MB) 08/05/2010 Permit PDF  
ME final Androscoggin River/Class C Topsham Hydro Partners - Pejebscot Hydro (pdf) (1.4 MB) 12/11/2018 Permit PDF  
ME final Androscoggin River/Class C Verso Androscoggin LLC (pdf) (150 K) 05/07/2009 Permit PDF  
ME final Androscoggin River/Class C Verso Corporation - Androscoggin Mill (pdf) (6.1 MB) 12/04/2017 Permit PDF  
ME final Androscoggin River/Class C Verso Corporation LLC - Androscoggin Mill Pulp and Paper [Minor Revision] (pdf) (153 K) 01/21/2020 Permit PDF  
ME final Androscoggin River/Class C Verso Paper Company - Androscoggin Mill (pdf) (533 K) 09/11/2013 Permit PDF  
ME final Androscoggin River/Class C Verso Paper Company - Androscoggin Mill (pdf) (9.5 MB) 12/20/2012 Permit PDF  
ME final Androscoggin River/Class C Verso Paper Company - Androscoggin Mill [Minor Revision] (pdf) (370 K) 05/04/2015 Permit PDF  
ME final Androscoggin River/Class C Verso Paper Company - Otis Hydro Station (pdf) (1.2 MB) 02/06/2009 Permit PDF  
ME final Androscoggin River/Class C Verso Paper Company - Otis Hydro Station (pdf) (1.8 MB) 02/07/2014 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Androscoggin River/Class C, Goff Brook/Class B, Jepson Brook/Class B Lewiston CSOs, City of (pdf) (2 MB) 11/18/2010 Permit PDF  
ME final Androscoggin River/Class C, Goff Brook/Class B, Jepson Brook/Class B Lewiston, City of (pdf) (1.4 MB) 12/29/2005 Permit PDF  
ME final Androsscogin River/Class C Brown Bear Hydro II, LLC (pdf) (931 K) 06/18/2019 Permit PDF  
ME final Androsscogin River/Class C Lisbon, Town of (pdf) (2.3 MB) 05/06/2010 Permit PDF  
ME final Androsscogin River/Class C Lisbon, Town of (pdf) (3.1 MB) 12/03/2015 Permit PDF  
ME final Androsscogin River/Class C Lisbon, Town of (pdf) (908 K) 01/28/2000 Permit PDF  
ME final Androsscogin River/Class C Lisbon, Town of [Modification] (pdf) (533 K) 09/10/2013 Permit PDF  
ME final Androsscogin River/Class C Miller Hydro Group (pdf) (110 K) 03/14/2009 Permit PDF  
ME final Androsscogin River/Class C Miller Industries (pdf) (895 K) 06/22/2006 Permit PDF  
ME final Anthoine Creek/Class C Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.5 MB) 08/21/2020 Permit PDF  
ME final Anthoine Creek/Class C Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.6 MB) 12/15/2014 Permit PDF  
ME final Arey Cove/Class SB Acadia National Park - National Park Service (pdf) (2.4 MB) 09/03/2019 Permit PDF  
ME final Arey Cove/Class SB Acadia National Park - National Park Service (pdf) (3 MB) 08/20/2014 Permit PDF  
ME final Arey Cove/Class SB Acadia National Park - National Park Service (pdf) (4.7 MB) 08/14/2009 Permit PDF  
ME final Aroostook River/ Class B Washburn, Town of (pdf) (3.1 MB) 12/07/2006 Permit PDF  
ME final Aroostook River/Class B Ashland Water & Sewer District (pdf) (1.7 MB) 05/17/2022 Permit PDF  
ME final Aroostook River/Class B Ashland Water & Sewer District (pdf) (2.4 MB) 03/10/2010 Permit PDF  
ME final Aroostook River/Class B Ashland Water & Sewer District (pdf) (2.7 MB) 04/16/2015 Permit PDF  
ME final Aroostook River/Class B Ashland Water & Sewer District [Administrative Modification] (pdf) (85 K) 09/26/2015 Permit PDF  
ME final Aroostook River/Class B Merlin One LLC - Electrical Generating Station (pdf) (1.4 MB) 12/01/2014 Permit PDF  
ME final Aroostook River/Class B WPS New England Generation, Inc. - Electrical Generating Station (pdf) (3.4 MB) 09/29/2009 Permit PDF  
ME final Aroostook River/Class B Washburn Water & Sewer District (pdf) (2.6 MB) 04/24/2017 Permit PDF  
ME final Aroostook River/Class B Washburn Water & Sewer District (pdf) (2.6 MB) 12/05/2011 Permit PDF  
ME final Aroostook River/Class B Washburn Water & Sewer District [Modification] (pdf) (2.6 MB) 06/12/2018 Permit PDF  
ME final Aroostook River/Class C Boralex Fort Fairfield LP (pdf) (2.3 MB) 05/24/2011 Permit PDF  
ME final Aroostook River/Class C Boralex Fort Fairfield, Inc (pdf) (1.6 MB) 06/16/2006 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW (pdf) (1.4 MB) 12/22/2006 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW (pdf) (2.6 MB) 01/04/2017 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW (pdf) (3.2 MB) 12/12/2011 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW [Minor Revision] (pdf) (2.3 MB) 02/04/2013 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW [Minor Revision] (pdf) (289 K) 03/13/2015 Permit PDF  
ME final Aroostook River/Class C Caribou Utilities District POTW [Minor Revision] (pdf) (441 K) 11/02/2017 Permit PDF  
ME final Aroostook River/Class C Fort Fairfield Utilities District POTW (pdf) (3.1 MB) 05/08/2007 Permit PDF  
ME final Aroostook River/Class C Fort Fairfield Utility District POTW (pdf) (5 MB) 05/15/2017 Permit PDF  
ME final Aroostook River/Class C Fort Fairfield Utility District POTW (pdf) (5.8 MB) 03/20/2012 Permit PDF  
ME final Aroostook River/Class C Fort Fairfield Utility District POTW (pdf) (533 K) 09/11/2013 Permit PDF  
ME final Aroostook River/Class C Limestone Water & Sewer District POTW (pdf) (3.4 MB) 07/07/2015 Permit PDF  
ME final Aroostook River/Class C Limestone Water & Sewer District POTW [Minor Revision] (pdf) (2 MB) 03/09/2011 Permit PDF  
ME final Aroostook River/Class C Limestone Water & Sewer District POTW [Minor Revision] (pdf) (2.8 MB) 01/14/2013 Permit PDF  
ME final Aroostook River/Class C Limestone Water & Sewer District POTW [Modification] (pdf) (1.8 MB) 12/20/2011 Permit PDF  
ME final Aroostook River/Class C Limestone Water & Sewer District POTW [Modification] (pdf) (3.1 MB) 09/18/2013 Permit PDF  
ME final Aroostook River/Class C McCain Foods USA, Inc. (pdf) (3.4 MB) 05/17/2007 Permit PDF  
ME final Aroostook River/Class C McCain Foods USA, Inc. (pdf) (3.8 MB) 06/02/2015 Permit PDF  
ME final Aroostook River/Class C McCain Foods USA, Inc. [Minor Revision] (pdf) (565 K) 06/05/2017 Permit PDF  
ME final Aroostook River/Class C Phoenix Enterprises, Inc d/b/a Town and Country Apartments (pdf) (1.3 MB) 10/20/2015 Permit PDF  
ME final Aroostook River/Class C Phoenix Enterprises, Inc d/b/a Town and Country Apartments [Minor Revision] (pdf) (327 K) 10/04/2016 Permit PDF  
ME final Aroostook River/Class C Presque Isle Sewer District POTW (pdf) (507 K) 10/04/2013 Permit PDF  
ME final Aroostook River/Class C Presque Isle Sewer District POTW [Minor Revision] (pdf) (2 MB) 08/03/2012 Permit PDF  
ME final Aroostook River/Class C ReEnergy Fort Fairfield, LLC (pdf) (1.6 MB) 06/09/2016 Permit PDF  
ME final Aroostook River/Class C, Presque Isle Stream/Class B Presque Isle Utilities District POTW (pdf) (5.1 MB) 06/05/2017 Permit PDF  
ME final Atlantic Ocean Diamond Cove Homeowners Association (pdf) (1.7 MB) 03/02/2015 Permit PDF  
ME final Atlantic Ocean M/V American Freedom Floating Processor in Atlantic Ocean (pdf) (2.7 MB) Fact Sheet (pdf)(291 K) 08/30/2007 Permit PDF
Permit PDF
ME final Atlantic Ocean at Back Cove/Class SB Sorrento POTW, Town of (pdf) (1.6 MB) 03/02/2017 Permit PDF  
ME final Atlantic Ocean at Back Cove/Class SB Sorrento POTW, Town of (pdf) (2.2 MB) 09/06/2011 Permit PDF  
ME final Atlantic Ocean at Back Cove/Class SB Sorrento POTW, Town of [Minor Revision] (pdf) (1.8 MB) 12/05/2011 Permit PDF  
ME final Atlantic Ocean at Back Cove/Class SB Sorrento POTW, Town of [Minor Revision] (pdf) (349 K) 08/14/2015 Permit PDF  
ME final Atlantic Ocean at Back Cove/Class SB Sorrento POTW, Town of [Minor Revision] (pdf) (360 K) 08/25/2015 Permit PDF  
ME final Atlantic Ocean at Belfast Harbor/Class SB Belfast POTW, City of (pdf) (24 K) 02/12/2008 Permit PDF  
ME final Atlantic Ocean at Belfast Harbor/Class SB Belfast POTW, City of (pdf) (3 MB) 05/23/2006 Permit PDF  
ME final Atlantic Ocean at Belfast Harbor/Class SB Belfast POTW, City of (pdf) (3.2 MB) 02/18/2011 Permit PDF  
ME final Atlantic Ocean at East Penobscot Bay/Class SB Dark Harbor Wastewater Treatment Facility (pdf) (1.7 MB) 02/19/2016 Permit PDF  
ME final Atlantic Ocean at East Penobscot Bay/Class SB Islesboro, Town of (pdf) (1.3 MB) 11/21/2005 Permit PDF  
ME final Atlantic Ocean at East Penobscot Bay/Class SB Islesboro, Town of (pdf) (1.8 MB) 01/20/2012 Permit PDF  
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 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Atlantic Ocean at Howard Cove in Machias Bay/Class SB Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (34 K) 06/02/2008 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District (pdf) (1.5 MB) 09/09/2020 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District (pdf) (1.8 MB) 06/13/1996 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District (pdf) (2.8 MB) 12/09/2014 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District POTW [Minor Revision] (pdf) (557 K) 01/10/2023 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District [Minor Revision] (pdf) (1.7 MB) 10/21/2011 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District [Modification] (pdf) (514 K) 07/19/2018 Permit PDF  
ME final Atlantic Ocean at Moody Point/Class SB Wells Sanitary District [Modification] (pdf) (532 K) 09/10/2013 Permit PDF  
ME final Atlantic Ocean at Port Clyde Harbor/Class SB Port Clyde Fresh Catch, Inc. [Minor Revision] (pdf) (494 K) 11/01/2013 Permit PDF  
ME final Atlantic Ocean at Saco Bay/Class SB Old Orchard Beach, Town of (pdf) (1.7 MB) 04/19/2005 Permit PDF  
ME final Atlantic Ocean at Stockton Harbor/Class SB General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (1.4 MB) 02/03/2016 Permit PDF  
ME final Atlantic Ocean at Stockton Harbor/Class SB General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (3 MB) 03/03/2011 Permit PDF  
ME final Atlantic Ocean at Stockton Harbor/Class SB General Alum New England Corporation - Chemical Manufacturing Facility [Minor Revision] (pdf) (740 K) 03/20/2012 Permit PDF  
ME final Atlantic Ocean at Stockton Harbor/Class SB General Alum New England Corporation - Chemical Manufacturing Facility(pdf) (1.6 MB) 03/21/2006 Permit PDF  
ME final Atlantic Ocean at Taunton Bay/Class SB University of Maine Center for Cooperative Aquaculture Research (pdf) (2.3 MB) 05/10/2016 Permit PDF  
ME final Atlantic Ocean at Tenants Harbor/Class SB East Wind Inc. (pdf) (1.1 MB) 04/20/2006 Permit PDF  
ME final Atlantic Ocean at Tenants Harbor/Class SB East Wind Incorporated (pdf) (2.3 MB) 07/18/2011 Permit PDF  
ME final Atlantic Ocean at Western Bay/Class SB Carver Shellfish, Inc. (pdf) (1.3 MB) 11/21/2022 Permit PDF  
ME final Atlantic Ocean at Western Bay/Class SB Carver Shellfish, Inc. (pdf) (1.7 MB) 02/04/2015 Permit PDF  
ME final Atlantic Ocean at Western Bay/Class SB Carver Shellfish, Inc. [Minor Revision] (pdf) (269 K) 08/07/2012 Permit PDF  
ME final Atlantic Ocean at Western Bay/Class SB Carver Shellfish, Inc. [Minor Revision] (pdf) (572 K) 08/16/2013 Permit PDF  
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 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Atlantic Ocean/Class SB Lincolnville Sewer District (pdf) (1.9 MB) 08/05/2019 Permit PDF  
ME final Atlantic Ocean/Class SB Mount Desert - Northeast Harbor, Town of (pdf) (106 K) 12/29/2008 Permit PDF  
ME final Atlantic Ocean/Class SB Mount Desert - Northeast Harbor, Town of (pdf) (875 K) 12/23/2003 Permit PDF  
ME final Atlantic Ocean/Class SB Mount Desert Northeast Wastewater Treatment Facility (pdf) (1.6 MB) 05/04/2020 Permit PDF  
ME final Atlantic Ocean/Class SB Ogunquit Sewer District (pdf) (114 K) 03/12/2008 Permit PDF  
ME final Atlantic Ocean/Class SB Ogunquit Sewer District (pdf) (3.8 MB) 11/12/2018 Permit PDF  
ME final Atlantic Ocean/Class SB Ogunquit Sewer District (pdf) (458 K) Fact Sheet (pdf) (180 K) 02/25/2003 Permit PDF
Permit PDF
 
ME final Atlantic Ocean/Class SB Ogunquit Sewer District (pdf) (5.2 MB) 02/20/2013 Permit PDF  
ME final Atlantic Ocean/Class SB Ogunquit Sewer District [Modification] (pdf) (533 K) 09/11/2013 Permit PDF  
ME final Atlantic Ocean/Class SB Old Orchard Beach Wastewater Facility (pdf) (2.7 MB) 06/01/2015 Permit PDF  
ME final Atlantic Ocean/Class SB Scarborough Sanitary District (pdf) (1.8 MB) 09/03/2004 Permit PDF  
ME final Atlantic Ocean/Class SB Scarborough Sanitary District (pdf) (2.5 MB) 10/17/2019 Permit PDF  
ME final Atlantic Ocean/Class SB Scarborough Sanitary District (pdf) (2.6 MB) 12/17/2014 Permit PDF  
ME final Atlantic Ocean/Class SB Seal Harbor Wastewater Treatment Facility (pdf) (1.5 MB) 04/13/2020 Permit PDF  
ME final Atlantic Ocean/Class SB Seal Harbor Wastewater Treatment Facility (pdf) (2.4 MB) 09/29/2009 Permit PDF  
ME final Atlantic Ocean/Class SB Seal Harbor Wastewater Treatment Facility (pdf) (5.4 MB) 01/07/2014 Permit PDF  
ME final Atlantic Ocean/Class SB Seal Harbor Wastewater Treatment Facility [Minor Revision] (pdf) (436 K) 06/05/2020 Permit PDF  
ME final Atlantic Ocean/Class SB Vinalhaven POTW, Town of (pdf) (2.1 MB) 11/15/2007 Permit PDF  
ME final Atlantic Ocean/Class SB Vinalhaven POTW, Town of (pdf) (4.1 MB) 11/02/2012 Permit PDF  
ME final Atlantic Ocean/Class SB Vinalhaven POTW, Town of (pdf) (5.1 MB) 04/04/2018 Permit PDF  
ME final Atlantic Ocean/Class SB Vinalhaven POTW, Town of [Minor Revision] (pdf) (336 K) 10/20/2015 Permit PDF  
ME final Atlantic Ocean/Class SB Winter Harbor Utilities District (pdf) (1.5 MB) 12/07/2005 Permit PDF  
ME final Back Cove/Class SC, Fore River/Class SC, Portland Harbor/Class SC, Capisic Brook/Class C Portland Combined Sewer Overflows, City of (pdf) (1 MB)Fact Sheet (pdf) (1.7 MB) 07/09/2003 Permit PDF
Permit PDF
 
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 Permit PDF  
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 Permit PDF  
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 K) 10/24/2008 Permit PDF  
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 Permit PDF  
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 K) 04/23/2020 Permit PDF  
ME final Bagaduce River/Castine Harbor/Class SB Castine POTW, Town of (pdf) (1.1 MB) 08/19/2021 Permit PDF  
ME final Barberry Creek/Class C Global Companies (pdf) (1.1 MB) 04/14/2006 Permit PDF  
ME final Barberry Creek/Class C Global Companies, LLC (pdf) (1 MB) 09/13/2022 Permit PDF  
ME final Barberry Creek/Class C Global Companies, LLC (pdf) (1.4 MB) 06/14/2016 Permit PDF  
ME final Barberry Creek/Class C Global Companies, LLC (pdf) (2.6 MB) 06/13/2011 Permit PDF  
ME final Baskahegan Stream/Class A Danforth Wastewater Treatment Facility (pdf) (1.8 MB) 04/09/2015 Permit PDF  
ME final Baskahegan Stream/Class A Danforth Wastewater Treatment Facility (pdf) (2 MB) 12/22/2009 Permit PDF  
ME final Baskahegan Stream/Class A Danforth Wastewater Treatment Facility (pdf) (867 K) 08/19/2021 Permit PDF  
ME final Belfast Bay/Class SB Northport Village Corporation Wastewater Treatment Facility (pdf) (4.3 MB) 03/21/2019 Permit PDF  
ME final Belfast Bay/Class SB Northport Village Corporation Wastewater Treatment Facility [Minor Modification] (pdf) (4.9 MB) 06/23/2020 Permit PDF  
ME final Big Speck Pond/Class GPA ME Dept. of Inland Fisheries and Wildlife (pdf) (3.2 MB) 06/15/2006 Permit PDF  
ME final Black Brook/Class B Dead River Fish Hatchery (pdf) (2.6 MB) 12/19/2005 Permit PDF  
ME final Black Brook/Class B Dead River Fish Hatchery (pdf) (3.8 MB) 03/23/2011 Permit PDF  
ME final Black Brook/Class B Dead River Fish Hatchery [Minor Revision] (pdf) (2 MB) 07/16/2009 Permit PDF  
ME final Black Brook/Class B Nestle Waters North America, Inc.; Dead River Fish Hatchery (pdf) (1.7 MB) 09/06/2016 Permit PDF  
ME final Black Dove Cove - Western Bay/Class SB Downeast Institute for Applied Marine Research and Education Inc. (pdf) (2.2 MB) 09/04/2018 Permit PDF  
ME final Black Dove Cove - Western Bay/Class SB Downeast Institute for Applied Marine Research and Education Inc. [Minor Revision] (pdf) (512 K) 02/02/2020 Permit PDF  
ME final Blue Hill Harbor, Atlantic Ocean/Class SB Blue Hill Wastewater Treatment Facility (pdf) (3 MB) 12/23/2009 Permit PDF  
ME final Blue Hill Harbor/Class SB Blue Hill Wastewater Treatment Facility (pdf) (1.2 MB) 10/07/2020 Permit PDF  
ME final Blue Hill Harbor/Class SB Blue Hill Wastewater Treatment Facility (pdf) (2.4 MB) 03/05/2015 Permit PDF  
ME final Booth Bay/Class SB East Capitol Island Partnership Overboard Discharge (pdf) (2.2 MB) 12/22/2009 Permit PDF  
ME final Boothbay Harbor/Class SB Boothbay Harbor Sewer District Publicly Owned Treatment Works (pdf) (2.3 MB) 08/05/2010 Permit PDF  
ME final Boothbay Harbor/Class SB Boothbay Harbor Sewer District Publicly Owned Treatment Works [Minor Revision] (pdf) (922 K) 06/18/2012 Permit PDF  
ME final Boothbay Harbor/Class SB Boothbay Harbor, Town of (pdf) (1.9 MB) 05/09/2012 Permit PDF  
ME final Boothbay Harbor/Class SB Boothbay Harbor, Town of (pdf) (698 K) 01/16/2007 Permit PDF  
ME final Boothbay Harbor/Class SB Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.5 MB) 05/20/2015 Permit PDF  
ME final Boothbay Harbor/Class SB Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.9 MB) 05/05/2021 Permit PDF  
ME final Boyden Stream/Class B Passamaquoddy Water District (pdf) (1.2 MB) 12/19/2022 Permit PDF  
ME final Boyden Stream/Class B Passamaquoddy Water District (pdf) (1.4 MB) 07/07/2015 Permit PDF  
ME final Boyden Stream/Class B Passamaquoddy Water District (pdf) (2.3 MB) 12/28/2009 Permit PDF  
ME final Branch Brook/Class A Pine Tree Trout Fish Hatchery (pdf) (195 K) 03/03/2009 Permit PDF  
ME final Branch Brook/Class A Pine Tree Trout Fish Hatchery (pdf) (2.5 MB) 12/22/2006 Permit PDF  
ME final Branch Brook/Class A Pine Tree Trout Fish Hatchery (pdf) (205 K) 06/27/2012 Permit PDF  
ME final Bucks Harbor/Class SB Atlantic Salmon of Maine LLC (Salmon Processing Plant) (pdf) (3.3 MB) 11/06/2007 Permit PDF  
ME final Bucks Harbor/Class SB True North Maine Inc. (pdf) (2.5 MB) 04/04/2018 Permit PDF  
ME final Bucks Harbor/Class SB True North Maine Inc. (pdf) (3 MB) 12/04/2012 Permit PDF  
ME final Bucks Harbor/Class SB True North Maine Inc. [Transfer from Atlantic Salmon of Maine LLC] (pdf) (5.5 MB) 02/10/2012 Permit PDF  
ME final Camden Harbor/Class SB Camden POTW, Town of (pdf) (2.9 MB) 07/18/2003 Permit PDF  
ME final Camden Harbor/Class SB Camden POTW, Town of (pdf) (3 MB) 12/11/2018 Permit PDF  
ME final Camden Harbor/Class SB Camden POTW, Town of (pdf) (4.5 MB) 08/05/2013 Permit PDF  
ME final Camden Harbor/Class SB Camden Waste Snow Dump, Town of (pdf) (1.2 MB) 08/05/2010 Permit PDF  
ME final Cape Neddick Harbor/Class SB York Sewer District (pdf) (2.5 MB) 03/02/2016 Permit PDF  
ME final Cape Neddick Harbor/Class SB York Sewer District (pdf) (2.8 MB) 05/31/2006 Permit PDF  
ME final Cape Newagen Harbor, Atlantic Ocean/Class SB Newagen Seaside Inn, Inc. (pdf) (1.3 MB) 02/03/2017 Permit PDF  
ME final Cape Newagen Harbor, Atlantic Ocean/Class SB Newagen Seaside Inn, Inc. (pdf) (2.1 MB) 11/03/2011 Permit PDF  
ME final Casco Bay/Class SB Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.1 MB) 12/13/2016 Permit PDF  
ME final Casco Bay/Class SB Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.3 MB) 05/02/2007 Permit PDF  
ME final Casco Bay/Class SB FPL Energy Wyman, LLC (pdf) (227 K) 06/17/2008 Permit PDF  
ME final Casco Bay/Class SB FPL Energy Wyman, LLC (pdf) (921 K) 09/03/2003 Permit PDF  
ME final Casco Bay/Class SB Portland Water District - Peaks Island Facility POTW (pdf) (2.4 MB) 09/17/2007 Permit PDF  
ME final Casco Bay/Class SB Portland Water District - Peaks Island Facility POTW (pdf) (4.2 MB) 06/05/2012 Permit PDF  
ME final Casco Bay/Class SB Portland Water District - Peaks Island Facility POTW (pdf) (6.3 MB) 10/17/2017 Permit PDF  
ME final Casco Bay/Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (1.3 MB) 12/22/2006 Permit PDF  
ME final Casco Bay/Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.3 MB) 10/12/2011 Permit PDF  
ME final Casco Bay/Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.9 MB) 07/20/2017 Permit PDF  
ME final Casco Bay/Class SB Yarmouth POTW - Sea Meadows WWTF, Town of [Minor Revision] (pdf) (741 K) 08/14/2012 Permit PDF  
ME final Casco Bay/Class SC Portland Water District - East End WWTF POTW (pdf) (2.5 MB) 01/10/2006 Permit PDF  
ME final Casco Bay/Class SC Portland Water District - East End WWTF POTW (pdf) (2.9 MB) 08/17/2011 Permit PDF  
ME final Casco Bay/Class SC Portland Water District - East End WWTF POTW (pdf) (4.8 MB) 03/21/2017 Permit PDF  
ME final Casco Bay/Class SC Portland Water District - East End WWTF POTW (pdf) (531 K) 09/11/2013 Permit PDF  
ME final Castine Harbor/Class SB Castine POTW, Town of (pdf) (2.3 MB) 12/29/2009 Permit PDF  
ME final Castine Harbor/Class SB Castine POTW, Town of (pdf) (2.5 MB) 02/03/2015 Permit PDF  
ME final Castine Harbor/Class SB Maine Academy - Andrews Hall (pdf) (959 K) 07/06/2022 Permit PDF  
ME final Castine Harbor/Class SB Maine Maritime Academy - Andrews Hall (pdf) (1.1 MB) 06/07/2016 Permit PDF  
ME final Castine/Class SB Castine POTW, Town of (pdf) (55 K) 03/12/2008 Permit PDF  
ME final Chandler Bay/Class SB Kingfish Maine (pdf) (10.2 MB) 06/25/2021 Permit PDF  
ME final Chase Mills Stream/Class B Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (1.2 MB) 10/05/2021 Permit PDF  
ME final Chase Mills Stream/Class B Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (2.1 MB) 11/13/2015 Permit PDF  
ME final Chase Mills Stream/Class B Phoenix Salmon US, Inc. - Gardner Lake Hatchery (pdf) (2.6 MB) 03/04/2010 Permit PDF  
ME final Chase’s Pond/Class GPA York Water District - Chase’s Pond (pdf) (1.8 MB) 12/16/2019 Permit PDF  
ME final Chase’s Pond/Class GPA York Water District - Chase’s Pond (pdf) (3 MB) 10/21/2014 Permit PDF  
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 Permit PDF  
ME final Cobbosseecontee Stream/Class B Gardiner Water District (pdf) (1.3 MB) 11/02/2018 Permit PDF  
ME final Cobbosseecontee Stream/Class B Gardiner Water District (pdf) (67 K) 05/21/2008 Permit PDF  
ME final Cobbosseecontee Stream/Class B KEI (Maine) Power Management, LLC (pdf) (1.7 MB) 05/03/2019 Permit PDF  
ME final Cobscook Bay/Class SB Phoenix Salmon US, Inc. - Broad Cove (pdf) (2.5 MB) 07/09/2009 Permit PDF  
ME final Cobscook Bay/Class SB Phoenix Salmon US, Inc. - Broad Cove [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Cochnewagon Lake/Class GPA Cobbossee Watershed District (pdf) (2.5 MB) 04/05/2019 Permit PDF  
ME final Cold Stream/Class A MDIFW Cobb Fish Hatchery (pdf) (3.1 MB) 03/15/2019 Permit PDF  
ME final Cold Stream/Class A MDIFW Cobb State Fish Hatchery (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Cold Stream/Class A MDIFW Cobb State Fish Hatchery (pdf) (2.7 MB) 12/05/2011 Permit PDF  
ME final Crescent Beach/Class SB Crescent Beach Association (pdf) (1.3 MB) 11/29/2005 Permit PDF  
ME final Crescent Beach/Class SB Crescent Beach Association (pdf) (1.7 MB) 08/19/2016 Permit PDF  
ME final Crescent Beach/Class SB Crescent Beach Association (pdf) (2.8 MB) 11/30/2010 Permit PDF  
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 Permit PDF  
ME final Damariscotta River Estuary/Class SB Damariscotta Mills Facility (pdf) (1.8 MB) 12/20/2016 Permit PDF  
ME final Damariscotta River Estuary/Class SB Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (1.56 MB) 04/11/2006 Permit PDF  
ME final Damariscotta River/Class SB Deckz, LLC, dba Ocean Point Marina (pdf) (1.9 MB) 09/03/2019 Permit PDF  
ME final Damariscotta River/Class SB Deckz, LLC, dba Ocean Point Marina (pdf) (4 MB) 05/19/2009 Permit PDF  
ME final Damariscotta River/Class SB Great Salt Bay Sanitary District (pdf) (1.7 MB) 06/26/2006 Permit PDF  
ME final Damariscotta River/Class SB Great Salt Bay Sanitary District (pdf) (1.9 MB) 07/05/2016 Permit PDF  
ME final Damariscotta River/Class SB Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) 09/05/2018 Permit PDF  
ME final Damariscotta River/Class SB Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) 07/07/2015 Permit PDF  
ME final Damariscotta River/Class SB Mook Sea Farms Inc. (pdf) (1.3 MB) 06/05/2017 Permit PDF  
ME final Damariscotta River/Class SB Waterford Quay, Inc. dba Lobsterman’s Wharf Restaurant (pdf) (1.5 MB) 12/10/2013 Permit PDF  
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 Permit PDF  
ME final East Branch Wesserunsett Stream/Class B Maine Woods Pellet Company, LLC (pdf) (1.4 MB) 06/08/2015 Permit PDF  
ME final East Branch Wesserunsett Stream/Class B Maine Woods Pellet Company, LLC [Corrected Order] (pdf) (1.4 MB) 06/16/2015 Permit PDF  
ME final East Branch Wesserunsett Stream/Class B Maine Woods Pellet Company, LLC [Minor Revision] (pdf) (315 K) 01/20/2017 Permit PDF  
ME final East Branch Wesserunsett Stream/Class B Maine Woods Pellet Company, LLC [Modification] (pdf) (577 K) 08/07/2017 Permit PDF  
ME final East Branch of the Sebasticook River/Class C Newport Sanitary District POTW (pdf) (2.3 MB) 12/03/2014 Permit PDF  
ME final East Branch of the Sebasticook River/Class C Newport Sanitary District POTW (pdf) (2.5 MB) 09/18/2009 Permit PDF  
ME final East Machias River Estuary/Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (2.3 MB) 11/19/2019 Permit PDF  
ME final East Machias River Estuary/Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) 08/21/2013 Permit PDF  
ME final East Machias River Estuary/Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) 05/16/2012 Permit PDF  
ME final East Machias River/Class B East Machias Wastewater Treatment Facility, Town of (pdf) (1.5 MB) 10/05/2005 Permit PDF  
ME final East Machias River/Class B East Machias Wastewater Treatment Facility, Town of (pdf) (59 K) 09/02/2010 Permit PDF  
ME final East Pond/Class GPA Belgrade Regional Alliance, Inc. (pdf) (2.4 MB) 05/31/2018 Permit PDF  
ME final Eastern Bay/Class SB Phoenix Salmon US, Inc. - Sand Cove (pdf) (3 MB) 06/30/2009 Permit PDF  
ME final Eastern Bay/Class SB Phoenix Salmon US, Inc. - Sand Island [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Eastern Bay/Class SB Phoenix Salmon US, Inc. - Spectacle Island (pdf) (3.7 MB) 06/30/2009 Permit PDF  
ME final Eastern Bay/Class SB Phoenix Salmon US, Inc. - Spectacle Island [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Eastern Blue Hill Bay/Class SB Island Aquaculture Corporation - Black Island (pdf) (3.1 MB) 09/09/2009 Permit PDF  
ME final Eastern Blue Hill Bay/Class SB Pheonix Salmon US, Inc. - Black Island [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Eddy Brook/Class B Maine Department of Inland Fisheries & Wildlife New Gloucester State Fish Hatchery (pdf) (3.3 MB) 05/19/2020 Permit PDF  
ME final Eddy Brook/Class B Maine Department of Inland Fisheries & Wildlife New Gloucester State Fish Hatchery (pdf) (3.4 MB) 11/06/2014 Permit PDF  
ME final Eddy Brook/Class B Maine Department of Inland Fisheries & Wildlife New Gloucester State Fish Hatchery (pdf) (3.6 MB) 07/05/2006 Permit PDF  
ME final Fore River/Class SC Buckeye South Portland Terminal, LLC (pdf) (1.9 MB) 12/16/2019 Permit PDF  
ME final Fore River/Class SC CITGO Petroleum Corporation (pdf) (1.5 MB) 10/08/2019 Permit PDF  
ME final Fore River/Class SC CITGO Petroleum Corporation (pdf) (1.6 MB) 01/21/2006 Permit PDF  
ME final Fore River/Class SC CITGO Petroleum Corporation (pdf) (16.1 MB) 09/29/2009 Permit PDF  
ME final Fore River/Class SC Clean Harbor Environmental Services, Inc. (pdf) (1.2MB) 03/20/2020 Permit PDF  
ME final Fore River/Class SC Exxon Mobile Corp. (pdf) (4.4 MB) 04/27/2009 Permit PDF  
ME final Fore River/Class SC Fresh Atlantic USA (pdf) (1.7 MB) 07/31/2007 Permit PDF  
ME final Fore River/Class SC Fresh Atlantic USA (pdf) (1.8 MB) 04/20/2018 Permit PDF  
ME final Fore River/Class SC Fresh Atlantic USA (pdf) (2.1 MB) 06/05/2012 Permit PDF  
ME final Fore River/Class SC Gulf Oil Limited Partnership (pdf) (1.5 MB) 12/16/2019 Permit PDF  
ME final Fore River/Class SC Gulf Oil Limited Partnership (pdf) (1.6 MB) 12/18/2014 Permit PDF  
ME final Fore River/Class SC ISF Trading Company, Inc. (pdf) (1.5 MB) 02/06/2015 Permit PDF  
ME final Fore River/Class SC South Portland, City of (pdf) (259 K) 04/13/2004 Permit PDF  
ME final Fore River/Class SC South Portland, City of (pdf) (7.1 MB) 09/05/2017 Permit PDF  
ME final Fore River/Class SC South Portland, City of [Minor Revision] (pdf) (211 K) 12/18/2015 Permit PDF  
ME final Fore River/Class SC South Portland, City of [Minor Revision] (pdf) (506 K) 03/12/2018 Permit PDF  
ME final Fore River/Class SC South Portland, City of [Modification] (pdf) (122 K) 02/19/2009 Permit PDF  
ME final Fore River/Class SC South Portland, City of [Modification] (pdf) (38 K) 02/19/2008 Permit PDF  
ME final Fore River/Class SC South Portland, City of [Modification] (pdf) (532 K) 12/22/2006 Permit PDF  
ME final Fore River/Class SC Sprague Energy Corporation (pdf) (1.2 MB) 11/06/2006 Permit PDF  
ME final Fore River/Class SC Sprague Operating Resources, LLC (pdf) (2 MB) 04/19/2018 Permit PDF  
ME final Fore River/Class SC Sprague Operating Resources, LLC (pdf) (2.7 MB) 05/07/2012 Permit PDF  
ME final Fore River/Class SC Sprague Operating Resources, LLC (pdf) (498 K) 11/05/2014 Permit PDF  
ME final Fox Island Thorofare/Class SB North Haven, Town of (pdf) (2.8 MB) 09/16/2019 Permit PDF  
ME final Fox Island Thorofare/Class SB North Haven, Town of (pdf) (5.3 MB) 06/30/2014 Permit PDF  
ME final Fox Island Thorofare/Class SB North Haven, Town of [Minor Modification] (pdf) (3.3 MB) 06/23/2020 Permit PDF  
ME final French Stream/Class B and Unnamed Tributary to French Stream/Class B Stonyvale Inc. (pdf) (1.7 MB) 07/16/2014 Permit PDF  
ME final French Stream/Class B and Unnamed Tributary to French Stream/Class B Stonyvale Inc. (pdf) (1.8 MB) 03/23/2009 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.2 MB) 11/21/2005 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (2.4 MB) 11/21/2005 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.8 MB) 10/13/2015 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (95 K) 09/02/2010 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (171 K) 09/02/2010 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (2.5 MB) 10/13/2015 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (141 K) 09/02/2010 Permit PDF  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (3 MB) 01/21/2016 Permit PDF  
ME final Frenchman Bay Bar Harbor WWTF - Hulls Cove Plant, Town of (pdf) (1.8 MB) 11/21/2005 Permit PDF  
ME final Frenchman’s Bay/Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.7 MB) 03/25/2009 Permit PDF  
ME final Frenchman’s Bay/Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.8 MB) 10/15/2007 Permit PDF  
ME final Frenchman’s Bay/Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (3.2 MB) 11/02/2012 Permit PDF  
ME final Frenchman’s Bay/Class SB Greatbay Aquaculture of Maine, LLC (Stave Island) (pdf) (3.3 MB) 06/12/2012 Permit PDF  
ME final Georges Pond/Class GPA Georges Pond (pdf) (1.8 MB) 05/04/2020 Permit PDF  
ME final Goff Brook/Class B MSAD #47 - James H. Bean School (pdf) (77 K) 12/29/2008 Permit PDF  
ME final Grand Lake Stream/Class A Grand Lake Stream Fish (pdf) (1.8 MB) 04/03/2009 Permit PDF  
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 Permit PDF  
ME final Grand Lake Stream/Class A, Big Lake/Class GPA Grand Lake Stream State Fish Hatchery (pdf) (4.3 MB) 08/15/2006 Permit PDF  
ME final Great Works River/Class B North Berwick Sanitary District POTW (pdf) (193 K) 12/28/2007 Permit PDF  
ME final Great Works River/Class B North Berwick Sanitary District POTW (pdf) (517 K) 09/11/2013 Permit PDF  
ME final Great Works River/Class B United Technologies - Pratt & Whitney (pdf) (195 K) 12/21/2007 Permit PDF  
ME final Great Works River/Class B United Technologies - Pratt & Whitney (pdf) (4.6 MB) 12/21/2017 Permit PDF  
ME final Great Works River/Class B United Technologies - Pratt & Whitney (pdf) (7.4 MB) 12/04/2012 Permit PDF  
ME final Ground Waters/Class GW-A Aqua Maine, Inc. (pdf) (290 K) 11/22/2010 Permit PDF  
ME final Ground Waters/Class GW-A Aqua Maine, Inc. (pdf) (845 K) 10/22/2007 Permit PDF  
ME final Ground Waters/Class GW-A Maine Water Company (pdf) (1 MB) 12/13/2022 Permit PDF  
ME final Ground Waters/Class GW-A Maine Water Company (pdf) (1 MB) 04/01/2016 Permit PDF  
ME final Groundwater/Class GW-A AAA Interstate Septic Services, Inc. (pdf) (2.1 MB) 12/06/2007 Permit PDF  
ME final Groundwater/Class GW-A AAA Interstate Septic Services, Inc. (pdf) (904 K) 11/02/2018 Permit PDF  
ME final Groundwater/Class GW-A Agvest, Inc. SWWDS (pdf) (2.1 MB) 12/18/2009 Permit PDF  
ME final Groundwater/Class GW-A Atlantic Blanket Company (pdf) (2.3 MB) 12/02/2010 Permit PDF  
ME final Groundwater/Class GW-A Auto Bath of Raymond, LLC - Commercial Car Wash (pdf) (1.7 MB) 09/05/2018 Permit PDF  
ME final Groundwater/Class GW-A Auto Wash Inc. (pdf) (1.1 MB) 10/21/2005 Permit PDF  
ME final Groundwater/Class GW-A Auto Wash Inc. (pdf) (2.7 MB) 06/21/2011 Permit PDF  
ME final Groundwater/Class GW-A Auto Wash Inc. (pdf) (824 K) 01/03/2017 Permit PDF  
ME final Groundwater/Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.7 MB) 04/25/2007 Permit PDF  
ME final Groundwater/Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.9 MB) 06/26/2012 Permit PDF  
ME final Groundwater/Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (676 K) 01/16/2020 Permit PDF  
ME final Groundwater/Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf)(1.8 MB) 09/06/2011 Permit PDF  
ME final Groundwater/Class GW-A Bridgton WWTF, Town of (pdf) (2 MB) 05/19/2022 Permit PDF  
ME final Groundwater/Class GW-A Brunswick & Topsham Water District - Jordan Avenue Station (pdf) (2.4 MB) 06/01/2022 Permit PDF  
ME final Groundwater/Class GW-A Brunswick (Mere Point), Town of (pdf) (1.3 MB) 08/05/2013 Permit PDF  
ME final Groundwater/Class GW-A Brunswick-Topsham Water District (pdf) (1.6 MB) 08/05/2013 Permit PDF  
ME final Groundwater/Class GW-A Camp Matoaka (pdf) (2.9 MB) 01/11/2022 Permit PDF  
ME final Groundwater/Class GW-A Camp Matoaka SWWDS (pdf) (771 K) 06/11/2010 Permit PDF  
ME final Groundwater/Class GW-A Camp Wildwood SWWDS (pdf) (2.6 MB) 04/05/2013 Permit PDF  
ME final Groundwater/Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (1.7 MB) 06/12/2009 Permit PDF  
ME final Groundwater/Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (2.4 MB) 01/17/2012 Permit PDF  
ME final Groundwater/Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (2.7 MB) 12/22/2006 Permit PDF  
ME final Groundwater/Class GW-A Coastal Campus, Inc. d/b/a Camp Laurel (pdf) (3.2 MB) 11/02/2012 Permit PDF  
ME final Groundwater/Class GW-A Contract Farming of Maine, LLC - Turner SWWDS (pdf) (2.5 MB) 10/04/2011 Permit PDF  
ME final Groundwater/Class GW-A Contract Farming of Maine, LLC - Turner SWWDS [Minor Revision] (pdf) (447 K) 12/16/2011 Permit PDF  
ME final Groundwater/Class GW-A Cornish POTW, Town of (pdf) (1.2 MB) 04/24/2007 Permit PDF  
ME final Groundwater/Class GW-A Cornish POTW, Town of (pdf) (2 MB) 04/10/2012 Permit PDF  
ME final Groundwater/Class GW-A Corrina Sewer District SWWDS (pdf) (2.3 MB) 06/05/2012 Permit PDF  
ME final Groundwater/Class GW-A Corrina Sewer District SWWDS (pdf) (531 K) 02/12/2014 Permit PDF  
ME final Groundwater/Class GW-A Country Acres Farm (pdf) (1.6 MB) 08/15/2006 Permit PDF  
ME final Groundwater/Class GW-A Cram Properties, LLC (pdf) (1.1 MB) 01/15/2019 Permit PDF  
ME final Groundwater/Class GW-A Cram Properties, LLC (pdf) (2.7 MB) 11/04/2013 Permit PDF  
ME final Groundwater/Class GW-A Dexter Utility District (pdf) (1.2 MB) 03/05/2018 Permit PDF  
ME final Groundwater/Class GW-A Dexter Utility District (pdf) (2.7 MB) 11/02/2012 Permit PDF  
ME final Groundwater/Class GW-A Dixfield Waste Snow Dump, Town of (pdf) (2.7 MB) 01/30/2009 Permit PDF  
ME final Groundwater/Class GW-A Dorothy Egg Farm (pdf) (630 K) 09/27/2005 Permit PDF  
ME final Groundwater/Class GW-A Dorothy Egg Farm, LLC (pdf) (603 K) 11/22/2010 Permit PDF  
ME final Groundwater/Class GW-A Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (1.8 MB) 04/02/2012 Permit PDF  
ME final Groundwater/Class GW-A Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (670 K) 04/19/2017 Permit PDF  
ME final Groundwater/Class GW-A Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (1.4 MB) 12/04/2012 Permit PDF  
ME final Groundwater/Class GW-A Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (668 K) 09/20/2017 Permit PDF  
ME final Groundwater/Class GW-A Eagle Lake Water and Sewer District SWWDS (pdf) (2.6 MB) 11/02/2017 Permit PDF  
ME final Groundwater/Class GW-A Eagle Lake Water and Sewer District SWWDS (pdf) (2.8 MB) 11/19/2012 Permit PDF  
ME final Groundwater/Class GW-A Fernald Enterprises LLC [Transfer from R & K Mobile Home Park LLC] (pdf) (1.9 MB) 05/11/2020 Permit PDF  
ME final Groundwater/Class GW-A Franklin Processing Inc. (pdf) (3.1 MB) 01/10/2014 Permit PDF  
ME final Groundwater/Class GW-A G.M. Allen & Son, Inc. SWWDS (pdf) (2.1 MB) 12/22/2009 Permit PDF  
ME final Groundwater/Class GW-A Golden Gate Park SWWDS [Modification] (pdf) (1.7 MB) 11/16/2011 Permit PDF  
ME final Groundwater/Class GW-A Greenstone Precast, LLC D/B/A Durastone (pdf) (1.8 MB) 12/01/2016 Permit PDF  
ME final Groundwater/Class GW-A Guerrette Farms Corporation (pdf) (1.3 MB) 03/15/2019 Permit PDF  
ME final Groundwater/Class GW-A Hancock Foods, Inc. SWWDS (pdf) (2 MB) 12/08/2009 Permit PDF  
ME final Groundwater/Class GW-A Hermon Car Wash (pdf) (1.4 MB) 06/26/2006 Permit PDF  
ME final Groundwater/Class GW-A Hermon Car Wash (pdf) (2.7 MB) 06/22/2011 Permit PDF  
ME final Groundwater/Class GW-A Hermon Car Wash (pdf) (35 K) 01/31/2008 Permit PDF  
ME final Groundwater/Class GW-A Hermon Park LLC SWWDS (pdf) (2.1 MB) 07/14/2010 Permit PDF  
ME final Groundwater/Class GW-A Hillandale Farms Conn, LLC (pdf) (2.3 MB) 11/16/2016 Permit PDF  
ME final Groundwater/Class GW-A Houlton Water Company SWWDS (pdf) (3 MB) 12/02/2010 Permit PDF  
ME final Groundwater/Class GW-A Houlton Water Company SWWDS [Minor Revision] (pdf) (828 K) 06/12/2018 Permit PDF  
ME final Groundwater/Class GW-A Irving Forest Products Inc. - Ashland Sawmill (pdf) (2.5 MB) 05/15/2019 Permit PDF  
ME final Groundwater/Class GW-A J & D McCrum Farm (pdf) (1.6 MB) 08/08/2011 Permit PDF  
ME final Groundwater/Class GW-A Jasper Wyman & Son (pdf) (2.8 MB) 12/06/2018 Permit PDF  
ME final Groundwater/Class GW-A Kingfield POTW, Town of (pdf) (1.5 MB) 04/24/2007 Permit PDF  
ME final Groundwater/Class GW-A Kingfield POTW, Town of (pdf) (1.9 MB) 03/20/2012 Permit PDF  
ME final Groundwater/Class GW-A Kingfield, Town of (pdf) (1.8 MB) 06/03/2013 Permit PDF  
ME final Groundwater/Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (1.7 MB) 07/12/2010 Permit PDF  
ME final Groundwater/Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (2.3 MB) 12/04/2018 Permit PDF  
ME final Groundwater/Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (2.5 MB) 10/04/2013 Permit PDF  
ME final Groundwater/Class GW-A Lakeside Pines Campground, Inc. SWWDS (pdf) (2 MB) 10/13/2010 Permit PDF  
ME final Groundwater/Class GW-A Letts Relax, Inc. (pdf) (1.6 MB) 08/13/2007 Permit PDF  
ME final Groundwater/Class GW-A MGA Cast Stone, Inc. (pdf) (2.1 MB) 09/06/2011 Permit PDF  
ME final Groundwater/Class GW-A MGA Cast Stone, Inc. (pdf) (518 K) 10/17/2013 Permit PDF  
ME final Groundwater/Class GW-A Maine Pure Sub-Surface Waste Water Disposal System (pdf) (1.3 MB) 12/09/2015 Permit PDF  
ME final Groundwater/Class GW-A Maine Pure Sub-Surface Waste Water Disposal System [Minor Revision] (pdf) (282 K) 08/02/2016 Permit PDF  
ME final Groundwater/Class GW-A Maine Water Company (pdf) (1 MB) 07/14/2017 Permit PDF  
ME final Groundwater/Class GW-A Maine Water Company (pdf) (1.1 MB) 01/20/2015 Permit PDF  
ME final Groundwater/Class GW-A Maine Water Company (pdf) (742 K) 07/10/2017 Permit PDF  
ME final Groundwater/Class GW-A Maine Water Company [Modification] (pdf) (566 K) 02/12/2020 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company (pdf) (1.1 MB) 10/11/2022 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company (pdf) (2.9 MB) 07/26/2006 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (2.7 MB) 07/01/2010 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (506 K) 10/04/2013 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (783 K) 12/13/2022 Permit PDF  
ME final Groundwater/Class GW-A Maine Wild Blueberry Company SWWDS [Modification] (pdf) (2.7 MB) 06/17/2011 Permit PDF  
ME final Groundwater/Class GW-A Mapleton Sewer District (pdf) (2.9 MB) 12/04/2018 Permit PDF  
ME final Groundwater/Class GW-A Mapleton Sewer District (pdf) (2.9 MB) 10/04/2013 Permit PDF  
ME final Groundwater/Class GW-A Merrill Blueberry Farms SWWDS (pdf) (2.2 MB) 12/08/2009 Permit PDF  
ME final Groundwater/Class GW-A Merrill Blueberry Farms SWWDS (pdf) (971 K) 12/13/2022 Permit PDF  
ME final Groundwater/Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (107 K) 01/06/2009 Permit PDF  
ME final Groundwater/Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (35 K) 12/29/2008 Permit PDF  
ME final Groundwater/Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (987 K) 02/04/2015 Permit PDF  
ME final Groundwater/Class GW-A Monson Utilities District SSWWD (pdf) (2 MB) 11/02/2012 Permit PDF  
ME final Groundwater/Class GW-A Moore’s Septic, Inc. (pdf) (2.1 MB) 11/06/2017 Permit PDF  
ME final Groundwater/Class GW-A Moore’s Septic, Inc. (pdf) (3.2 MB) 10/03/2012 Permit PDF  
ME final Groundwater/Class GW-A Moosehead Sanitary District (pdf) (1 MB) 07/08/2020 Permit PDF  
ME final Groundwater/Class GW-A Moosehead Sanitary District (pdf) (2.7 MB) 09/17/2014 Permit PDF  
ME final Groundwater/Class GW-A Mount Desert Island High School (pdf) (3.6 MB) 09/08/2009 Permit PDF  
ME final Groundwater/Class GW-A Mount Desert Island High School [Minor Revision] (pdf) (81 K) 07/19/2011 Permit PDF  
ME final Groundwater/Class GW-A Mount Desert Island Regional High School (pdf) (1.5 MB) 05/05/2020 Permit PDF  
ME final Groundwater/Class GW-A Naturally Potatoes a Basic American Foods Division LLC SWWDS (pdf) (2.4 MB) 12/22/2009 Permit PDF  
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 Permit PDF  
ME final Groundwater/Class GW-A No Name Pond Community System (pdf)(1.1 MB) 06/11/2012 Permit PDF  
ME final Groundwater/Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.1 MB) 03/04/2021 Permit PDF  
ME final Groundwater/Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.6 MB) 03/03/2015 Permit PDF  
ME final Groundwater/Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (3.5 MB) 12/23/2009 Permit PDF  
ME final Groundwater/Class GW-A Pat Jackson Inc. (pdf) (1.5 MB) 12/19/2022 Permit PDF  
ME final Groundwater/Class GW-A Pat Jackson Inc. (pdf) (1.5 MB) 12/03/2014 Permit PDF  
ME final Groundwater/Class GW-A Patten POTW, Town of (pdf) (1.4 MB) 12/06/2018 Permit PDF  
ME final Groundwater/Class GW-A Patten POTW, Town of (pdf) (120 K) 12/03/2008 Permit PDF  
ME final Groundwater/Class GW-A Patten POTW, Town of (pdf) (280 K) 02/03/2009 Permit PDF  
ME final Groundwater/Class GW-A Patten Pond Campground (pdf) (2.5 MB) 03/20/2012 Permit PDF  
ME final Groundwater/Class GW-A Penobscot McCrum LLC (pdf) (1.1 MB) 05/04/2020 Permit PDF  
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 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) 12/04/2018 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) 12/19/2013 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Natural Meats Inc. (pdf) (868 K) 05/21/2007 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) 02/08/2021 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) 12/01/2014 Permit PDF  
ME final Groundwater/Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.7 MB) 12/17/2013 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle (Echo Lake) SSWWD, City of (pdf) (1.5 MB) 09/11/2013 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle (Echo Lake) SSWWD, City of (pdf) (734 K) 12/19/2022 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (1.5 MB) 08/17/2007 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (1.6 MB) 07/21/2006 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (1.9 MB) 09/29/2009 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (2.2 MB) 10/05/2011 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (732 K) 06/16/2014 Permit PDF  
ME final Groundwater/Class GW-A Presque Isle SWWDS, City of (pdf) (867 K) 10/04/2013 Permit PDF  
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 Permit PDF  
ME final Groundwater/Class GW-A RSU 19 Nokomis Regional High School (pdf) (1.2 MB) 08/20/2018 Permit PDF  
ME final Groundwater/Class GW-A Rangeley POTW, Town of (pdf) (1.7 MB) 05/02/2007 Permit PDF  
ME final Groundwater/Class GW-A Rangeley POTW, Town of (pdf) (3.7 MB) 12/10/2012 Permit PDF  
ME final Groundwater/Class GW-A Robbins Lumber Inc (pdf) (1.8 MB) 07/20/2017 Permit PDF  
ME final Groundwater/Class GW-A Roderick Dye (pdf) (1.5 MB) 02/28/2007 Permit PDF  
ME final Groundwater/Class GW-A Roderick Dyer (pdf) (51 K) 03/11/2008 Permit PDF  
ME final Groundwater/Class GW-A S&ampK 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 K) 03/20/2018 Permit PDF
Permit PDF
 
ME final Groundwater/Class GW-A Sinclair Sanitary District POTW Surface Water Disposal (pdf) (1.7 MB) 11/02/2016 Permit PDF  
ME final Groundwater/Class GW-A Sinclair Sanitary District POTW Surface Water Disposal (pdf) (1.8 MB) 04/18/2006 Permit PDF  
ME final Groundwater/Class GW-A Skowhegan State Fairgrounds Assoc. (pdf) (886 K) 12/22/2006 Permit PDF  
ME final Groundwater/Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1 MB) 08/07/2017 Permit PDF  
ME final Groundwater/Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1.8 MB) 05/17/2007 Permit PDF  
ME final Groundwater/Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (2 MB) 06/05/2012 Permit PDF  
ME final Groundwater/Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS [Minor Revision] (pdf) (565 K) 12/04/2012 Permit PDF  
ME final Groundwater/Class GW-A Vacationland Development Inc. (pdf) (2 MB) 05/12/2005 Permit PDF  
ME final Groundwater/Class GW-A Waldoboro Utility District (pdf) (135 K) 03/11/2008 Permit PDF  
ME final Groundwater/Class GW-A Waldoboro Utility District (pdf) (2.9 MB) 04/02/2013 Permit PDF  
ME final Groundwater/Class GW-A Waldoboro Utility District (pdf) (997 K) 06/07/2018 Permit PDF  
ME final Groundwater/Class GW-A Watershed Center for Ceramic Arts (pdf) (1.1 MB) 12/06/2021 Permit PDF  
ME final Groundwater/Class GW-A Waterways, Inc. Commercial Car Wash (pdf) (3 MB) 12/31/2009 Permit PDF  
ME final Groundwater/Class GW-A Waterways, Inc., Commercial Car Wash (pdf) (1.3 MB) 04/16/2015 Permit PDF  
ME final Groundwater/Class GW-A Waterways, Inc., Commercial Car Wash [Minor Revision] (pdf) (1.7 MB) 10/21/2011 Permit PDF  
ME final Groundwater/Class GW-A Westbrook School Department SWWDS, City of (pdf) (1.8 MB) 12/02/2010 Permit PDF  
ME final Groundwater/Class GW-A Westbrook, City of (pdf) (2.2 MB) 11/04/2013 Permit PDF  
ME final Groundwater/Class GW-A Winona Camps, Inc. (pdf) (1.8 MB) 06/13/2007 Permit PDF  
ME final Groundwater/Class GW-A Winona Camps, Inc. (pdf) (2.5 MB) 04/10/2012 Permit PDF  
ME final Groundwater/Class GW-A Wyonegonic Camps, Inc. (pdf) (1.6 MB) 06/14/2007 Permit PDF  
ME final Groundwater/Class GW-A Wyonegonic Camps, Inc. (pdf) (2.5 MB) 04/10/2012 Permit PDF  
ME final Groundwater/Class GW-A) Moosehead Sanitary District (pdf) (1.4 MB) 06/03/2009 Permit PDF  
ME final Groundwater/Class GW-A, Great Falls Branch/Class A Jasper Wyman & Son (pdf) (1.9 MB) 08/16/2010 Permit PDF  
ME final Groundwater/Class GW-A, Great Falls Branch/Class A Jasper Wyman & Son (pdf) (2.2 MB) 03/19/2007 Permit PDF  
ME final Groundwater/Class GW-A, Great Falls Branch/Class A Jasper Wyman & Son (pdf) (4.4 MB) 04/18/2012 Permit PDF  
ME final Groundwater/Class GW-A, Great Falls Branch/Class A Jasper Wyman & Son (pdf) (45 K) 03/11/2008 Permit PDF  
ME final Groundwater/Class GW-A, Pleasant River/Class B Brownville Subsurface Wastewater Disposal, Town of (pdf) (1.7 MB) 10/15/2007 Permit PDF  
ME final Groundwater/Class GW-A, Pleasant River/Class B Brownville, Town of (pdf) (2 MB) 11/02/2012 Permit PDF  
ME final Groundwater/Class GW-A, Pleasant River/Class B Brownville, Town of (pdf) (891 K) 10/15/2007 Permit PDF  
ME final Groundwater/Class GW-A, St. George River/Class SB Thomaston Pollution Control Facility (pdf) (180 K) Fact Sheet (pdf) (113 K) 03/25/2003 Permit PDF
Permit PDF
 
ME final Groundwater/Class GW-A, St. George River/Class SB Thomaston Pollution Control Facility (pdf) (4.7 MB) 09/04/2018 Permit PDF  
ME final Groundwater/Class GW-A, St. George River/Class SB Thomaston Pollution Control Facility (pdf) (5.6 MB) 04/10/2013 Permit PDF  
ME final Groundwater/Class GW-A, St. George River/Class SB Thomaston Pollution Control Facility [Modification] (pdf) (929 K) 06/06/2017 Permit PDF  
ME final Groundwater/Class GW-A, Stillwater Branch of the Penobscot River Old Town Water District (pdf) (1.5 MB) 10/19/2015 Permit PDF  
ME final Hatchery Brook/Class B MDIFW Dry Mills State Fish Hatchery (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Hatchery Brook/Class B MDIFW Dry Mills State Fish Hatchery (pdf) (1.9 MB) 04/19/2017 Permit PDF  
ME final Hatchery Brook/Class B MDIFW Dry Mills State Fish Hatchery (pdf) (2.8 MB) 02/10/2012 Permit PDF  
ME final Hatchery Brook/Class B MDIFW Dry Mills State Fish Hatchery (pdf) (4.4 MB) 06/06/2006 Permit PDF  
ME final Henry Cove/Class SB Winter Harbor Utilities District (pdf) (14.9 MB) 01/07/2016 Permit PDF  
ME final Henry Cove/Class SB Winter Harbor Utilities District (pdf) (2.5 MB) 09/02/2010 Permit PDF  
ME final Henry Cove/Class SB Winter Harbor Utilities District [Minor Revision] (pdf) (404 K) 10/25/2017 Permit PDF  
ME final Holmes Bay/Class SB Looks Gourmet Food Company, Inc.(pdf) (2.3 MB) 02/13/2019 Permit PDF  
ME final Jackins Brook/Class B, Kennebec River/Class C Flood Brothers LLC (pdf) (1.8 MB) 03/03/2014 Permit PDF  
ME final Jackins Brook/Class B, Kennebec River/Class C Flood Brothers LLC (pdf) (2.3 MB) 05/03/2019 Permit PDF  
ME final Jackins Brook/Class B, Kennebec River/Class C Flood Brothers, Inc. (pdf) (40 K) 10/03/2008 Permit PDF  
ME final Jackson Brook/Class B Bingham WWTF, Town of (pdf) (1.4 MB) 04/20/2006 Permit PDF  
ME final Jackson Brook/Class B Bingham WWTF, Town of (pdf) (2.1 MB) 04/05/2016 Permit PDF  
ME final Jaquish Gut/Class SB Edgar & Ruby Hutchins d/b/a Land’s End (pdf) (2.8 MB) 06/10/2014 Permit PDF  
ME final Jaquish Gut/Class SB Howard Hutchins d/b/a Land’s End Gift Shop (pdf) (1.7 MB) 01/30/2017 Permit PDF  
ME final Jordan River/Class SB Acadia Aqua Farms, LLC (pdf) (1.6 MB) 06/18/2015 Permit PDF  
ME final Jordan River/Class SB Acadia Aqua Farms, LLC (pdf) (924 K) 08/19/2021 Permit PDF  
ME final Jordan River/Class SB Acadia Aqua Farms, LLC [Minor Revision] (pdf) (315 K) 09/14/2015 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW (pdf) (197 K) 09/18/2008 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW (pdf) (3.9 MB) 12/04/2015 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Minor Revision] (pdf) (1.7 MB) 09/06/2011 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Minor Revision] (pdf) (1.9 MB) 03/09/2011 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Minor Revision] (pdf) (301 K) 10/04/2016 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Minor Revision] (pdf) (311 K) 11/04/2016 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Minor Revision] (pdf) (462 K) 03/29/2012 Permit PDF  
ME final Kennebec River and Tributaries/Class B Greater Augusta Utility District POTW [Modification] (pdf) (533 K) 09/11/2013 Permit PDF  
ME final Kennebec River/ Class B FPL Energy Maine Hydro, LLC - Weston Hydro Project (pdf) (34 K) 09/18/2008 Permit PDF  
ME final Kennebec River/Class A Atlantic Salmon of Maine LLC (Fish Hatchery/Rearing Facility) (pdf) (2.1 MB) 09/16/2006 Permit PDF  
ME final Kennebec River/Class A Brookfield White Pine Hydro, LLC - Harris Hydro Project (pdf) (1.4 MB) 06/15/2018 Permit PDF  
ME final Kennebec River/Class A Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (1.6 MB) 06/15/2018 Permit PDF  
ME final Kennebec River/Class A Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (2 MB) 07/24/2013 Permit PDF  
ME final Kennebec River/Class A Brookfield White Pine Hydro, LLC - Wyman Hydro Project (pdf) (1.5 MB) 06/15/2018 Permit PDF  
ME final Kennebec River/Class A Brookfield White Pine Hydro, LLC - Wyman Hydro Project (pdf) (2.1 MB) 07/24/2013 Permit PDF  
ME final Kennebec River/Class A Cobscook Bay Salmon Fish Hatchery (pdf) (1.9 MB) 07/16/2009 Permit PDF  
ME final Kennebec River/Class A Cobscook Bay Salmon Fish Hatchery (pdf) (2.8 MB) 07/01/2010 Permit PDF  
ME final Kennebec River/Class A Cooke Aquaculture USA Inc. (pdf) (4.9 MB) 02/10/2012 Permit PDF  
ME final Kennebec River/Class A Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (2 MB) 09/01/2015 Permit PDF  
ME final Kennebec River/Class A FPL Energy Maine Hydro, LLC - Harris Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Kennebec River/Class A FPL Energy Maine Hydro, LLC - Williams Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Kennebec River/Class A FPL Energy Maine Hydro, LLC - Wyman Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Kennebec River/Class B Anson-Madison Sanitary District POTW (pdf) (164 K) 12/21/2007 Permit PDF  
ME final Kennebec River/Class B Anson-Madison Sanitary District POTW (pdf) (5.7 MB) 05/14/2020 Permit PDF  
ME final Kennebec River/Class B Anson-Madison Sanitary District POTW (pdf) (5.7 MB) 01/03/2013 Permit PDF  
ME final Kennebec River/Class B Anson-Madison Sanitary District POTW [Modification] (pdf) (1.8 MB) 05/18/2011 Permit PDF  
ME final Kennebec River/Class B Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.5 MB) 06/15/2018 Permit PDF  
ME final Kennebec River/Class B Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.9 MB) 07/24/2013 Permit PDF  
ME final Kennebec River/Class B Eagle Creek Madison Hydro, LLC (pdf) (1 MB) 06/06/2019 Permit PDF  
ME final Kennebec River/Class B Gardiner WWTF, POTW, City of (pdf) (1.9 MB) 07/01/2004 Permit PDF  
ME final Kennebec River/Class B Gardiner WWTF, POTW, City of (pdf) (4.2 MB) 10/04/2016 Permit PDF  
ME final Kennebec River/Class B Gardiner WWTF, POTW, City of (pdf) (5 MB) 10/12/2011 Permit PDF  
ME final Kennebec River/Class B Gardiner WWTF, POTW, City of [Modification] (pdf) (529 K) 09/10/2013 Permit PDF  
ME final Kennebec River/Class B Gardiner WWTF, POTW, City of [Modification] (pdf) (529 K) 11/19/2012 Permit PDF  
ME final Kennebec River/Class B Greater Augusta Utility District (pdf) (1.8 MB) 09/27/2019 Permit PDF  
ME final Kennebec River/Class B Kennebec Sanitary Treatment District (pdf) (3.5 MB) 10/06/2015 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Abenaki Hydro Project (pdf) (2 MB) 06/10/2014 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Abenaki Hydro Project (pdf) (384 K) 06/22/2007 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (1.4 MB) 05/24/2006 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (1.6 MB) 06/15/2016 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (2.6 MB) 07/06/2011 Permit PDF  
ME final Kennebec River/Class B Madison Paper Industries - Non-Process Waste Waters [Minor Revision] (pdf) (391 K) 09/07/2016 Permit PDF  
ME final Kennebec River/Class B Norridgewock POTW, Town of (pdf) (2 K) 10/30/2008 Permit PDF  
ME final Kennebec River/Class B Norridgewock POTW, Town of (pdf) (2 MB) 12/09/2014 Permit PDF  
ME final Kennebec River/Class B Norridgewock POTW, Town of (pdf) (769 K) 11/18/2022 Permit PDF  
ME final Kennebec River/Class B Randolph CSO, Town of (pdf) (1.3 MB) 07/14/2022 Permit PDF  
ME final Kennebec River/Class B Randolph CSO, Town of (pdf) (1.7 MB) 08/19/2014 Permit PDF  
ME final Kennebec River/Class B Richmond Utilities District (pdf) (3.1 MB) 07/02/2018 Permit PDF  
ME final Kennebec River/Class B Richmond Utilities District (pdf) (3.1 MB) 03/14/2013 Permit PDF  
ME final Kennebec River/Class B Richmond Utilities District (pdf) (94 K) 03/12/2008 Permit PDF  
ME final Kennebec River/Class B Skowhegan POTW, Town of (pdf) (130 K) 06/02/2008 Permit PDF  
ME final Kennebec River/Class B Skowhegan POTW, Town of (pdf) (3.5 MB) 10/13/2015 Permit PDF  
ME final Kennebec River/Class B Skowhegan POTW, Town of (pdf) (532 K) 05/07/2012 Permit PDF  
ME final Kennebec River/Class B Skowhegan POTW, Town of (pdf)(290 K) Fact Sheet (pdf) (193 K) 05/02/2003 Permit PDF
Permit PDF
 
ME final Kennebec River/Class B Skowhegan POTW, Town of [Modification] (pdf) (667 K) 06/13/2018 Permit PDF  
ME final Kennebec River/Class B Skowhegan POTW, Town of [Modification] (pdf) (676 K) 10/04/2016 Permit PDF  
ME final Kennebec River/Class B Somerset Acquisitions LLC [Transfer/Modification] (pdf) (927 K) 03/21/2017 Permit PDF  
ME final Kennebec River/Class B Springfield Terminal Railways - Maine Central Railroad (pdf) (2.5 MB) 06/10/2011 Permit PDF  
ME final Kennebec River/Class B Springfield Terminal Railways - Pan Am Railways, Inc/Maine Central Railroad Company (pdf) (2 MB) 05/17/2017 Permit PDF  
ME final Kennebec River/Class B & C S.D. Warren Company - Somerset Mill (pdf) (3.7 MB) 12/04/2015 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Kennebec River/Class C Augusta Sanitary District (pdf) (198 K) 08/06/2003 Permit PDF  
ME final Kennebec River/Class C Caverly Farms LLC (pdf) (237 K) 03/23/2009 Permit PDF  
ME final Kennebec River/Class C Caverly Farms LLC (pdf) (3.1 MB) 10/17/2014 Permit PDF  
ME final Kennebec River/Class C Caverly Farms LLC (pdf) (591 K) 06/01/2020 Permit PDF  
ME final Kennebec River/Class C Fairfield CSO, Town of (pdf) (330 K) 11/20/2013 Permit PDF  
ME final Kennebec River/Class C Fairfield CSO, Town of (pdf) (53 K) 12/03/2008 Permit PDF  
ME final Kennebec River/Class C Fairfield CSO, Town of [Minor Revision] (pdf) (330 K) 12/12/2012 Permit PDF  
ME final Kennebec River/Class C Good Will-Hinckley (pdf) (2.7 MB) 04/12/2012 Permit PDF  
ME final Kennebec River/Class C Goodwill Hinckley School (pdf) (1.4 MB) 05/08/2007 Permit PDF  
ME final Kennebec River/Class C Huhtamaki, Inc. (pdf) (2 MB) 11/06/2013 Permit PDF  
ME final Kennebec River/Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.5 MB) 12/11/2018 Permit PDF  
ME final Kennebec River/Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.8 MB) 02/25/2010 Permit PDF  
ME final Kennebec River/Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (2.1 MB) 06/11/2014 Permit PDF  
ME final Kennebec River/Class C Kennebec Sanitary Treatment District (pdf) (2.3 MB) 05/06/2004 Permit PDF  
ME final Kennebec River/Class C Springfield Terminal Railway - Maine Central Railroad (pdf) (1.2 MB) 04/04/2006 Permit PDF  
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 Permit PDF  
ME final Kennebec River/Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (1.8 MB) 07/11/2016 Permit PDF  
ME final Kennebec River/Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (1.9 MB) 03/04/2022 Permit PDF  
ME final Kennebec River/Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (2.1 MB) 09/19/2011 Permit PDF  
ME final Kennebec River/Class SB Bath Iron Works - Ship Manufacturing Facility [Minor Revision] (pdf) (1.3 MB) 02/03/2017 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of (pdf) (1.6 MB) 12/27/2004 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of (pdf) (1.9 MB) 12/10/2020 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of (pdf) (3.4 MB) 06/01/2016 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of (pdf) (3.6 MB) 09/29/2009 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of [Minor Revision] (pdf) (1.7 MB) 11/03/2011 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of [Minor Revision] (pdf) (342 K) 10/04/2016 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of [Modification] (pdf) (332 K) 12/20/2016 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of [Modification] (pdf) (464 K) 12/11/2018 Permit PDF  
ME final Kennebec River/Class SB Bath POTW, City of [Modification] (pdf) (540 K) 12/04/2012 Permit PDF  
ME final Kennebec River/Class SB Stinson Seafood (pdf) (1.1 MB) 02/27/2006 Permit PDF  
ME final Kennebunk River Kennebunkport, Town of (pdf) (2.2 MB) 06/21/2005 Permit PDF  
ME final Kennebunk River Kennebunkport, Town of (pdf) (2.9 MB) 05/04/2010 Permit PDF  
ME final Kennebunk River/Class SB Kennebunkport POTW, Town of (pdf) (1.6 MB) 11/23/2021 Permit PDF  
ME final Kennebunk River/Class SB Kennebunkport, Town of (pdf) (3.7 MB) 06/18/2015 Permit PDF  
ME final Lake Auburn/Class GPA Auburn Water District [Modification] (pdf) (1.8 MB) 05/21/2019 Permit PDF  
ME final Lake Auburn/Class GPA Auburn Water District (pdf) (1.7 MB) 04/03/2018 Permit PDF  
ME final Lake Auburn/Class GPA Auburn Water District (pdf) (3.1 MB) 05/31/2013 Permit PDF  
ME final Limestone Stream/Class C Limestone Water and Sewer District POTW (pdf) (79 K) 03/11/2008 Permit PDF  
ME final Linekin Bay/Class SB Bayville Village Corporation (pdf) (5.5 MB) 03/22/2019 Permit PDF  
ME final Linekin Bay/Class SB Bayville Village Corporation (pdf) (9.6 MB) 09/09/2008 Permit PDF  
ME final Linekin Bay/Class SB Smugglers Cove Inn, Inc. (pdf) (1.7 MB) 05/06/2014 Permit PDF  
ME final Linekin Bay/Class SB Smugglers Cove Inn, Inc. (pdf) (4.1 MB) 06/29/2009 Permit PDF  
ME final Linekin Bay/Class SB Smugglers Cove Inn, Inc. [Renewal & Transfer] (pdf) (1.9 MB) 09/03/2019 Permit PDF  
ME final Little Adoscoggin River/Class C Norway Publicly Owned Treatment Works, Town of (pdf) (1.8 MB) 03/04/2010 Permit PDF  
ME final Little Adoscoggin River/Class C Norway Publicly Owned Treatment Works, Town of (pdf) (115 K) 05/29/2008 Permit PDF  
ME final Little Adoscoggin River/Class C Norway Publicly Owned Treatment Works, Town of (pdf) (5.5 MB) 08/06/2018 Permit PDF  
ME final Little Adoscoggin River/Class C Norway Publicly Owned Treatment Works, Town of (pdf) (529 K) 09/11/2013 Permit PDF  
ME final Little Androscoggin River Oxford, Town of (pdf) (3.7 MB) 06/10/2014 Permit PDF  
ME final Little Androscoggin River/Class C Mechanic Falls Sanitary District (pdf) (5.9 MB) 11/04/2014 Permit PDF  
ME final Little Androscoggin River/Class C Paris Utility District (pdf) (2.7 MB) 04/02/2013 Permit PDF  
ME final Little Androscoggin River/Class C Paris Utility District (pdf) (2.8 MB) 03/20/2020 Permit PDF  
ME final Little Androscoggin River/Class C Paris Utility District [Modification] (pdf) (478 K) 04/26/2021 Permit PDF  
ME final Little Androscoggin River/Class C Pioneer Plastics Corporation (pdf) (1 MB) 07/01/2022 Permit PDF  
ME final Little Androscoggin River/Class C Pioneer Plastics Corporation (pdf) (1.6 MB) 12/11/2006 Permit PDF  
ME final Little Androscoggin River/Class C Pioneer Plastics Corporation (pdf) (1.8 MB) 09/21/2016 Permit PDF  
ME final Little Androscoggin River/Class C Pioneer Plastics Corporation (pdf) (2.3 MB) 12/05/2011 Permit PDF  
ME final Little Madawaska River/Class B Loring Development Authority - Mad Dam Treatment Plant (pdf) (1.4 MB) 07/03/2019 Permit PDF  
ME final Little Madawaska River/Class B Loring Development Authority POTW (pdf) (3.2 MB) 12/19/2003 Permit PDF  
ME final Little Madawaska River/Class B Loring Development Authority Water Treatment Plant (pdf) (1.4 MB) 05/06/2014 Permit PDF  
ME final Little Madawaska River/Class B Loring Development Authority Water Treatment Plant (pdf) (3.1 MB) 04/14/2009 Permit PDF  
ME final Little Ossipee River/Class B Ledgemere Hydro LLC (pdf) (1 MB) 06/06/2019 Permit PDF  
ME final Little Ossipee River/Class B Ledgemere Hydro LLC (pdf) (1.8 MB) 02/06/2014 Permit PDF  
ME final Little Ossipee River/Class B Ledgemere Hydro LLC (pdf) (2 MB) 01/27/2009 Permit PDF  
ME final Little Ossipee River/Class B Limerick Sewerage District (pdf) (161 K) 09/02/2010 Permit PDF  
ME final Little Ossipee River/Class B Limerick Sewerage District (pdf) (2.6 MB) 10/02/2015 Permit PDF  
ME final Little Ossipee River/Class B Limerick Sewerage District (pdf) (2.6 MB) 10/12/2005 Permit PDF  
ME final Little Ossipee River/Class B Limerick Sewerage District [Modification] (pdf) (532 K) 09/10/2013 Permit PDF  
ME final Long Cove Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (1.6 MB) 10/21/2020 Permit PDF  
ME final Long Cove Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (2.3 MB) 04/09/2010 Permit PDF  
ME final Long Cove Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (2.6 MB) 04/07/2015 Permit PDF  
ME final Long Creek/Class SC New Gen Ventures LLC, 50 Maine Mall Road (pdf) (888 K) 09/16/2016 Permit PDF  
ME final Long Pond/Class GPA Long Pond Association Chemical Treatment (pdf) (14.7 MB) 06/07/2022 Permit PDF  
ME final Lubec Narrows/Class SB ISF Trading Company (pdf) (89 K) 12/01/2008 Permit PDF  
ME final Machias Bay/Class SB Atlantic Salmon of Maine LLC - Aquaculture, Cross Island (pdf) (2.4 MB) 04/10/2007 Permit PDF  
ME final Machias Bay/Class SB Phoenix Salmon US, Inc. (Cross Isand) [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Machias Bay/Class SB Phoenix Salmon US, Inc. (Cross Island North) (pdf) (3 MB) 06/16/2009 Permit PDF  
ME final Machias Bay/Class SB Phoenix Salmon US, Inc. (Cross Island North) [Modification] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
ME final Machias River/Class B East Machias Wastewater Treatment Facility, Town of (pdf) (2.5 MB) 07/31/2018 Permit PDF  
ME final Machias River/Class B East Machias Wastewater Treatment Facility, Town of [Modification] (pdf) (466 K) 04/22/2019 Permit PDF  
ME final Machias River/Class B Whitneyville - Canal Road, Town of (pdf) (1.6 MB) 07/01/2022 Permit PDF  
ME final Machias River/Class B Whitneyville - Canal Road, Town of (pdf) (1.6 MB) 08/03/2015 Permit PDF  
ME final Machias River/Class B Whitneyville - Canal Road, Town of (pdf) (2.2 MB) 04/21/2010 Permit PDF  
ME final Machias River/Class B Whitneyville - School Street, Town of (pdf) (1.7 MB) 07/01/2022 Permit PDF  
ME final Machias River/Class B Whitneyville - School Street, Town of (pdf) (1.7 MB) 08/03/2015 Permit PDF  
ME final Machias River/Class B Whitneyville - School Street, Town of (pdf) (2.3 MB) 04/21/2010 Permit PDF  
ME final Machias River/Class B Whitneyville - School Street, Town of [Correction Letter] (pdf) (79 K) 11/21/2016 Permit PDF  
ME final Machias River/Class SB Machias POTW, Town of (pdf) (2.5 MB) 09/06/2005 Permit PDF  
ME final Machias River/Class SB Machias POTW, Town of (pdf) (4.2 MB) 01/25/2011 Permit PDF  
ME final Machias River/Class SB Machias POTW, Town of [Minor Revision] (pdf) (1.7 MB) 01/19/2012 Permit PDF  
ME final Machias River/Class SB Machias Wastewater Treatment Facility, Town of (pdf) (3 MB) 03/02/2016 Permit PDF  
ME final Machias River/Class SC Maine Wild Blueberry Company (pdf) (1.4 MB) 03/15/2016 Permit PDF  
ME final Machias River/Class SC Maine Wild Blueberry Company (pdf) (1.6 MB) 07/14/2022 Permit PDF  
ME final Machias River/Class SC Maine Wild Blueberry Company (pdf)(892 K) 10/26/2006 Permit PDF  
ME final Magalloway River/Class A Aziscohos Hydro Project (pdf) (1.6 MB) 12/19/2018 Permit PDF  
ME final Magalloway River/Class A Aziscohos Hydro Project (pdf) (2 MB) 03/17/2014 Permit PDF  
ME final Martin Stream/Class A Martin Stream Farm, LLC (pdf) (158 K) 01/12/2009 Permit PDF  
ME final Martin Stream/Class A Martin Stream Farm, LLC (pdf) (356 K) 12/01/2008 Permit PDF  
ME final Mattawamkeag River/Class B National Starch and Chemical Company (pdf) (2.2 MB) 07/25/2007 Permit PDF  
ME final Meadow Brook/Class A MDIFW Phillips Fish Hatchery (pdf) (1.1 MB) 10/05/2021 Permit PDF  
ME final Meadow Brook/Class A MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) 05/04/2015 Permit PDF  
ME final Meadow Brook/Class A MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) 04/03/2009 Permit PDF  
ME final Meadow Brook/Class A MDIFW Phillips Fish Hatchery (pdf) (4.1 MB) 08/01/2006 Permit PDF  
ME final Medomak River/Class B American Unagi, LLC - Fish Rearing Facility (pdf) (2.7 MB) 04/22/2019 Permit PDF  
ME final Medomak River/Class B American Unagi, LLC - Fish Rearing Facility [Minor Revision] (pdf) (611 K) 02/16/2022 Permit PDF  
ME final Medomak River/Class SB Ledvance LLC (pdf) (1.2 MB) 09/07/2016 Permit PDF  
ME final Medomak River/Class SB OSRAM Sylvania, Inc. (pdf) (1.9 MB) 10/03/2005 Permit PDF  
ME final Medomak River/Class SB Osram Sylvania, Inc. (pdf) (2.1 MB) 12/12/2011 Permit PDF  
ME final Meduxnekeag River/Class B A.E. Stanley Manufacturing Co. - Starch Processing Facility (pdf) (1.6 MB) 06/26/2003 Permit PDF  
ME final Meduxnekeag River/Class B Houlton Water Company POTW (pdf) (3 MB) 08/22/2016 Permit PDF  
ME final Meduxnekeag River/Class B Houlton Water Company POTW (pdf) (6.1 MB) 04/06/2011 Permit PDF  
ME final Meduxnekeag River/Class B, Groundwater/Class GW-A Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (2 K) 06/02/2008 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Megunticook River/Class B Camden Waste Snow Dump, Town of (pdf) (644 K) 10/28/2005 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Oakland (M2) Hydro Project (pdf) (1.1 MB) 06/06/2019 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (2.1 MB) 06/10/2014 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (984 K) 01/27/2009 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (1 MB) 06/09/2019 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (2.1 MB) 06/10/2014 Permit PDF  
ME final Messalonskee Stream/Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (981 K) 01/27/2009 Permit PDF  
ME final Middle Bay/Class SB Running Tide Technologies, Inc. (pdf) (2.7 MB) 04/16/2019 Permit PDF  
ME final Middle Bay/Class SB Running Tide Technologies, Inc. [Modification] (pdf) (1.6 MB) 09/14/2022 Permit PDF  
ME final Mile Brook/Class B MDIFW Wade State Fish Hatchery [Modification] (pdf) (402 K) 07/11/2018 Permit PDF  
ME final Mile Brook/Class B MDIFW Wade State Fish Hatchery (pdf) (3.1 MB) 12/04/2017 Permit PDF  
ME final Mile Brook/Class B MDIFW Wade State Fish Hatchery (pdf) (4.8 MB) 05/09/2012 Permit PDF  
ME final Mile Stream/Class B MDIFW Wade State Fish Hatchery (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Mile Stream/Class B MDIFW Wade State Fish Hatchery (pdf) (4.3 MB) 05/08/2006 Permit PDF  
ME final Mill Stream/Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.7 MB) 10/11/2017 Permit PDF  
ME final Mill Stream/Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Mill Stream/Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (2.7 MB) 07/05/2011 Permit PDF  
ME final Mill Stream/Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (3.4 MB) 01/30/2006 Permit PDF  
ME final Millinocket Stream/Class C Great Lakes Hydro America, LLC - Millinocket Hydro Station (pdf) (1.6 MB) 06/06/2018 Permit PDF  
ME final Millinocket Stream/Class C Katahdin Paper Company LLC (pdf) (3.9 MB) 05/26/2011 Permit PDF  
ME final Monhegan Harbor, Atlantic Ocean/Class SB Arminta’s Dream LLC DBA Monhegan House (pdf) (1.1 MB) 09/24/2020 Permit PDF  
ME final Monhegan Harbor, Atlantic Ocean/Class SB The Island Inn Monhegan Island Plantation (pdf) (803 K) 10/05/2022 Permit PDF  
ME final Monhegan Harbor, Atlantic Ocean/Class SB The Trailing Yew, LLC Monhegan Island Plantation (pdf) (1.7 MB) 10/21/2020 Permit PDF  
ME final Moosabec Reach/Class SB Richard L. Fickett (pdf) (2.1 MB) 09/02/2010 Permit PDF  
ME final Moose River/Class Jackman Utility District [Minor Revision] (pdf) (560 K) 12/05/2012 Permit PDF  
ME final Moose River/Class A Brassua Hydroelectric Limited Partnership - Brassua Hydroelectric Project (pdf) (33 K) 11/06/2008 Permit PDF  
ME final Moose River/Class A Brookfield White Pine Hydro, LLC - Brassua Hydroelectric Project (pdf) (1.5 MB) 06/15/2018 Permit PDF  
ME final Moose River/Class B Jackman Utility District (pdf) (2.3 MB) 10/16/2019 Permit PDF  
ME final Moose River/Class B Jackman Utility District (pdf) (2.5 MB) 12/15/2014 Permit PDF  
ME final Mousam River/Class C Cyro Industries (pdf) (718 K) 11/21/2005 Permit PDF  
ME final Mousam River/Class C Evonik Cyro LLC (pdf) (2 MB) 11/01/2010 Permit PDF  
ME final Mousam River/Class C Evonik Cyro, LLC (pdf) (1.1 MB) 11/02/2015 Permit PDF  
ME final Mousam River/Class C Sanford Sewerage District (pdf) (1.1 MB)Fact Sheet (pdf) (401 K) 03/28/2003 Permit PDF
Permit PDF
 
ME final Mousam River/Class C Sanford Sewerage District (pdf) (158 K) 04/21/2008 Permit PDF  
ME final Mousam River/Class C Sanford Sewerage District (pdf) (4.7 MB) 08/02/2018 Permit PDF  
ME final Mousam River/Class C Sanford Sewerage District (pdf) (5.9 MB) 06/12/2013 Permit PDF  
ME final Mousam River/Class C Sanford Sewerage District [Minor Revision] (pdf) (1.7 MB) 11/03/2011 Permit PDF  
ME final Mousam River/Class SB Kennebunk Sewer District POTW (pdf) (3.2 MB 10/20/2016 Permit PDF  
ME final Mousam River/Class SB Kennebunk Sewer District POTW (pdf) (3.64 MB) 09/12/2011 Permit PDF  
ME final Mousam River/Class SB Kennebunk Sewer District POTW (pdf) (862 K) 11/04/2013 Permit PDF  
ME final Muscongus Sound Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (4.7 MB) 05/26/2009 Permit PDF  
ME final Muscongus Sound/Class SB Spinnaker Landing Association (pdf) (4.4 MB) 05/26/2009 Permit PDF  
ME final Narragaugus River/Class SB Fickett Property Management, LLC (pdf) (2.4 MB) 09/05/2018 Permit PDF  
ME final Narragaugus River/Class SB Jasper Wyman & Sons, Inc. (pdf) (1.6 MB) 10/05/2022 Permit PDF  
ME final Narragaugus River/Class SB Jasper Wyman & Sons, Inc. (pdf) (1.7 MB) 10/16/2015 Permit PDF  
ME final Narragaugus River/Class SB Jasper Wyman & Sons, Inc. (pdf) (2.2 MB) 10/04/2010 Permit PDF  
ME final Narragaugus River/Class SB Narraguagus Estates (pdf) (3.1 MB) 12/04/2013 Permit PDF  
ME final Narraguagas River/Class B, Groundwater/Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.7 MB) 07/06/2022 Permit PDF  
ME final Narraguagas River/Class B, Groundwater/Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.2 MB) 03/02/2015 Permit PDF  
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 Permit PDF  
ME final Narraguagus Bay/Class SB Milbridge, Town of (pdf) (2.3 MB) 07/07/2015 Permit PDF  
ME final Narraguagus Bay/Class SB Milbridge, Town of (pdf) (305 K) 04/17/2014 Permit PDF  
ME final Narraguagus River /Class B, Groundwater/Class GW-A Jasper Wyman & Son, Inc. [Minor Revision] (pdf) (1.8 MB) 01/31/2011 Permit PDF  
ME final Narraguagus River/Class B, Groundwater/Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.1 MB) 12/28/2009 Permit PDF  
ME final Narraguagus River/Class B, Groundwater/Class GW-A Jasper Wyman & Son, Inc. (pdf) (1.8 MB) 07/07/2015 Permit PDF  
ME final Narraguagus River/Class B, Groundwater/Class GW-A Jasper Wyman & Son, Inc. (pdf) (2.1 MB) 12/28/2009 Permit PDF  
ME final Narraguagus River/Class B, Groundwater/Class GW-A Jasper Wyman & Son, Inc. (pdf) (6.2 MB) 10/06/2022 Permit PDF  
ME final Narraguagus River/Class SC Lawrence Ray Fishing Industries (pdf) (2.7 MB) 02/12/2007 Permit PDF  
ME final Narraguagus River/Class SC Lawrence Ray Fishing Industries (pdf) (2.9 MB) 05/21/2012 Permit PDF  
ME final New Harbor/Class SB Gosnold Arms, Inc. (pdf) (1.6 MB) 03/02/2015 Permit PDF  
ME final New Harbor/Class SB Gosnold Arms, Inc. (pdf) (702 K) 11/18/2022 Permit PDF  
ME final New Harbor/Class SB Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (1.7 MB) 07/16/2014 Permit PDF  
ME final New Harbor/Class SB Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (2 MB) 09/03/2019 Permit PDF  
ME final Nezinscot River/Class B Maine School Administrative District # 52 (pdf) (1.2 MB) 05/21/2015 Permit PDF  
ME final Nezinscot River/Class B Maine School Administrative District # 52 (pdf) (4 MB) 09/29/2009 Permit PDF  
ME final North Branch of Meduxnekeag River/Class B Monticello Housing Corporation (pdf) (1.5 MB) 04/09/2015 Permit PDF  
ME final North Branch of Meduxnekeag River/Class B Monticello Housing Corporation (pdf) (7.8 MB) 09/02/2020 Permit PDF  
ME final North Branch of the Dead River/Class A KEI Power Management, Inc. - Eustis Hydro Project (pdf) (1.2 MB) 05/20/2019 Permit PDF  
ME final Ossipee River/Class B Kezar Falls Hydro, LLC (pdf) (1.2 MB) 06/04/2019 Permit PDF  
ME final Ossipee River/Class B Kezar Falls Hydro, LLC (pdf) (1.7 MB) 01/27/2009 Permit PDF  
ME final Ossipee River/Class B Kezar Falls Hydro, LLC (pdf) (1.9 MB) 02/03/2014 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District - East Facility [Administrative Modification] (pdf) (2.1 MB) 09/09/2015 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District - East Facility [Minor Revision] (pdf) (148 K) 10/08/2019 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.2 MB) 09/18/2015 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.6 MB) 03/11/2010 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - Cemetery Street Facility [Minor Revision] (pdf) (145 K) 10/08/2019 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - East Facility (pdf) (2.1 MB) 09/09/2015 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - East Vassalboro Facility (pdf) (2.6 MB) 03/11/2010 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.1 MB) 09/03/2015 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.9 MB) 03/11/2010 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - North Main St. Facility [Administrative Modification] (pdf) (2.1 MB) 09/03/2015 Permit PDF  
ME final Outlet Stream/Class B Vassalboro Sanitary District POTW - North Main St. Facility [Minor Revision] (pdf) (148 K) 10/08/2019 Permit PDF  
ME final Palustrine forested/scrub-shrub wetland, Class B North Haven Drinking Water Treatment Plant, Town of (pdf) (1.1 MB) 08/02/2012 Permit PDF  
ME final Palustrine forested/scrub-shrub wetland, Class B North Haven Drinking Water Treatment Plant, Town of (pdf) (1.6 MB) 07/19/2018 Permit PDF  
ME final Palustrine forested/scrub-shrub wetland, Class GWA North Haven Drinking Water Treatment Plant, Town of (pdf) (1.1 MB) 06/15/2007 Permit PDF  
ME final Passamaquoddy Bay Eastport Quoddy Village Wastewater Treatment Facility (pdf) (3 MB) 11/12/2008 Permit PDF  
ME final Passamaquoddy Bay Eastport Quoddy Village Treatment Facility (pdf) (2.5 MB) 03/21/2019 Permit PDF  
ME final Passamaquoddy Bay Eastport Quoddy Village Treatment Facility [Minor Modification] (pdf) (2.8 MB) 06/23/2020 Permit PDF  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 11/12/2008 Permit PDF  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (pdf) (2.9 MB) 03/22/2019 Permit PDF  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of [Minor Modification] (pdf) (3.3 MB) 06/23/2020 Permit PDF  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of [Minor Revision] (pdf) (1.7 MB) 10/12/2011 Permit PDF  
ME final Passamaquoddy Bay/Class SC Eastport Main Wastewater Treatment Facility (pdf) ((3.4 MB) 03/21/2019 Permit PDF  
ME final Passamaquoddy Bay/Class SC Eastport Main Wastewater Treatment Facility (pdf) (2.6 MB) 11/12/2008 Permit PDF  
ME final Passamaquoddy Bay/Class SC Eastport Main Wastewater Treatment Facility [Minor Modification] (pdf) (3.6 MB) 06/23/2020 Permit PDF  
ME final Peabbles Cove/Class SB Portland Water District - Cape Elizabeth POTW (pdf) (2.5 MB) 07/05/2006 Permit PDF  
ME final Peabbles Cove/Class SB Portland Water District - Cape Elizabeth POTW (pdf) (2.8 MB) 12/14/2016 Permit PDF  
ME final Peabbles Cove/Class SB Portland Water District - Cape Elizabeth POTW (pdf) (3 MB) 12/05/2011 Permit PDF  
ME final Peabbles Cove/Class SB Portland Water District - Cape Elizabeth POTW [Minor Revision] (pdf) (1.7 MB) 01/12/2010 Permit PDF  
ME final Peabbles Cove/Class SB Portland Water District - Cape Elizabeth POTW [Minor Revision] (pdf) (118 K) 03/01/2012 Permit PDF  
ME final Pemaquid/Class SB School Union 74 (pdf) (76 K) 12/29/2008 Permit PDF  
ME final Penobscot Bay/Class SB Searsport, Town of (pdf) (1.4 MB) 11/12/2008 Permit PDF  
ME final Penobscot Bay/Class SB Searsport, Town of (pdf) (2.2 MB) 08/18/2020 Permit PDF  
ME final Penobscot River/Class B Bangor-Pacific Hydro Associates (pdf) (1 MB) 06/18/2019 Permit PDF  
ME final Penobscot River/Class B Brewer POTW, City of (pdf) (2.7 MB) 05/19/2011 Permit PDF  
ME final Penobscot River/Class B Brewer POTW, City of (pdf) (3.2 MB) 05/10/2016 Permit PDF  
ME final Penobscot River/Class B Brewer POTW, City of (pdf) (359 K) Fact Sheet (pdf) (214 K) 04/25/2003 Permit PDF
Permit PDF
 
ME final Penobscot River/Class B Brewer POTW, City of [Modification] (pdf) (414 K) 11/01/2017 Permit PDF  
ME final Penobscot River/Class B Brewer POTW, City of [Modification] (pdf) (508 K) 01/15/2014 Permit PDF  
ME final Penobscot River/Class B Brewer POTW, City of [Modification] (pdf) (533 K) 09/10/2013 Permit PDF  
ME final Penobscot River/Class B Casco Bay Energy Company, LLC (pdf) (1.5 MB) 08/02/2016 Permit PDF  
ME final Penobscot River/Class B Casco Bay Energy Company, LLC (pdf) (1.6 MB) 11/10/2003 Permit PDF  
ME final Penobscot River/Class B Casco Bay Energy Company, LLC (pdf) (2.1 MB) 04/11/2011 Permit PDF  
ME final Penobscot River/Class B Casco Bay Energy Company, LLC (pdf)(1.1 MB) 03/08/2006 Permit PDF  
ME final Penobscot River/Class B Casco Bay Energy Company, LLC - Maine Independence Station (pdf) (1.2 MB) 09/14/2022 Permit PDF  
ME final Penobscot River/Class B Cold Brook Energy, Inc. (pdf) (620 K) 10/05/2016 Permit PDF  
ME final Penobscot River/Class B Coldbrook Energy, Inc. (pdf) (1.4 MB) 11/06/2006 Permit PDF  
ME final Penobscot River/Class B Coldbrook Energy, Inc. (pdf) (2.2 MB) 12/20/2011 Permit PDF  
ME final Penobscot River/Class B Covanta Maine, LLC - Electrical Generating Station (pdf) (2.7 MB) 04/26/2016 Permit PDF  
ME final Penobscot River/Class B Covanta Maine, LLC - Electrical Generating Station (pdf) (8.5 MB) 10/14/2010 Permit PDF  
ME final Penobscot River/Class B Expera Old Town LLC - Old Town Mill [Modification] (pdf) (414 K) 02/02/2016 Permit PDF  
ME final Penobscot River/Class B Expera Old Town LLC - Old Town Mill [Modification] (pdf) (500 K) 05/19/2015 Permit PDF  
ME final Penobscot River/Class B Howland Wastewater Treatment Facility (pdf) (1.9 MB) 04/01/2016 Permit PDF  
ME final Penobscot River/Class B Indeck Maine Energy - Electrical Generating Station(pdf) (1.1 MB) 07/26/2005 Permit PDF  
ME final Penobscot River/Class B Lincoln Paper and Tissue, LLC (pdf) (3.5 MB) 05/26/2011 Permit PDF  
ME final Penobscot River/Class B Lincoln Paper and Tissue, LLC (pdf) (572 K) 10/14/2014 Permit PDF  
ME final Penobscot River/Class B Lincoln Paper and Tissue, LLC [Minor Revision] (pdf) (270 K) 05/13/2015 Permit PDF  
ME final Penobscot River/Class B Lincoln Paper and Tissue, LLC [Minor Revision] (pdf) (295 K) 10/20/2015 Permit PDF  
ME final Penobscot River/Class B Lincoln Paper and Tissue, LLC [Minor Revision] (pdf) (407 K) 11/23/2015 Permit PDF  
ME final Penobscot River/Class B Lincoln Sanitary District (pdf) (3.3 MB) 04/05/2016 Permit PDF  
ME final Penobscot River/Class B Lincoln Sanitary District (pdf) (3.3 MB) 05/25/2011 Permit PDF  
ME final Penobscot River/Class B Lincoln Sanitary District POTW (pdf) (264 K)Fact Sheet (pdf) (198 K) 04/04/2003 Permit PDF
Permit PDF
 
ME final Penobscot River/Class B MFGR, LLC - Former Expera Mill Complex (pdf) (2.4 MB) 10/17/2016 Permit PDF  
ME final Penobscot River/Class B Mallinckrodt US LLC (pdf) (4.2 MB) 05/03/2019 Permit PDF  
ME final Penobscot River/Class B Mallinckrodt US LLC (pdf) (6 MB) 07/03/2013 Permit PDF  
ME final Penobscot River/Class B Mallinckrodt US LLC [Minor Revision] (pdf) (273 K) 05/10/2016 Permit PDF  
ME final Penobscot River/Class B Mattawamkeag, Town of (pdf) (1.8 MB) 03/17/2016 Permit PDF  
ME final Penobscot River/Class B Milford CSO, Town of (pdf) (1.1 MB) 03/04/2016 Permit PDF  
ME final Penobscot River/Class B Milford CSO, Town of (pdf) (1.3 MB) 07/18/2022 Permit PDF  
ME final Penobscot River/Class B Milford CSO, Town of (pdf) (1.9 MB) 12/22/2010 Permit PDF  
ME final Penobscot River/Class B Milford CSO, Town of (pdf) (744 K) 11/04/2005 Permit PDF  
ME final Penobscot River/Class B Milford Hydro Project (Black Bear) (pdf) (1.4 MB) 01/07/2019 Permit PDF  
ME final Penobscot River/Class B Old Town POTW, City of (pdf) (2 MB) 05/25/2004 Permit PDF  
ME final Penobscot River/Class B Old Town POTW, City of (pdf) (5.6 MB) 05/20/2011 Permit PDF  
ME final Penobscot River/Class B Old Town Pool, City of (pdf) (1.3 MB) 07/19/2018 Permit PDF  
ME final Penobscot River/Class B Old Town Pool, City of (pdf) (2.1 MB) 12/04/2012 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of (pdf) (4 MB) 12/13/2017 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of (pdf) (3.7 MB) 11/30/2007 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of (pdf) (5.4 MB) 11/13/2012 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of [Minor Revision] (pdf) (3 MB) 05/20/2011 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of [Minor Revision] (pdf) (31 K) 11/29/2011 Permit PDF  
ME final Penobscot River/Class B Orono WPCF, Town of [Modification] (pdf) (309 K) 02/15/2017 Permit PDF  
ME final Penobscot River/Class B Penobscot Indian Nation POTW (pdf) (3 MB) 12/04/2012 Permit PDF  
ME final Penobscot River/Class B Penobscot Nation Pollution Control Facility (pdf) (700 K) 01/26/2006 Permit PDF  
ME final Penobscot River/Class B Red Shield Acquisition, LLC (pdf) (3.7 MB) 05/19/2011 Permit PDF  
ME final Penobscot River/Class B Stored Solar (W.E.), LLC (pdf) (1.3 MB) 12/06/2021 Permit PDF  
ME final Penobscot River/Class B Veazie Sewer District (pdf) (2.5 MB) 11/30/2007 Permit PDF  
ME final Penobscot River/Class B Veazie Sewer District (pdf) (2.8 MB) 01/09/2018 Permit PDF  
ME final Penobscot River/Class B Veazie Sewer District (pdf) (3.4 MB) 11/02/2012 Permit PDF  
ME final Penobscot River/Class B Veazie Sewer District [Minor Revision] (pdf) (499 K) 02/04/2013 Permit PDF  
ME final Penobscot River/Class B Veazie Sewer District [Modification] (pdf) (1.9 MB) 01/04/2011 Permit PDF  
ME final Penobscot River/Class B Webber Oil Company (pdf) (1.5 MB) 04/25/2006 Permit PDF  
ME final Penobscot River/Class B Webber Oil Company Bulk Fuel Storage Facility (pdf) (2.2 MB) 05/19/2010 Permit PDF  
ME final Penobscot River/Class B, Kenduskeag Stream/Class C Bangor POTW, City of (pdf) (4.1 MB) 06/09/2016 Permit PDF  
ME final Penobscot River/Class B, Kenduskeag Stream/Class C Bangor POTW, City of (pdf) (4.4 MB) 05/26/2011 Permit PDF  
ME final Penobscot River/Class B, Kenduskeag Stream/Class C Bangor POTW, City of [Minor Revision] (pdf) (4.1 MB) 08/08/2016 Permit PDF  
ME final Penobscot River/Class B, Kenduskeag Stream/Class C Bangor POTW, City of [Modification] (pdf) (528 K) 09/10/2013 Permit PDF  
ME final Penobscot River/Class B, Stillwater River/Class B Old Town POTW, City of (pdf) (3.2 MB) 06/14/2016 Permit PDF  
ME final Penobscot River/Class B, Stillwater River/Class B Old Town POTW, City of [Modification] (pdf) (386 K) 06/28/2017 Permit PDF  
ME final Penobscot River/Class C Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.6 MB) 12/03/2018 Permit PDF  
ME final Penobscot River/Class C Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.7 MB) 02/05/2009 Permit PDF  
ME final Penobscot River/Class SC Bucksport Generation LLC (pdf) (9.1 MB) 11/05/2019 Permit PDF  
ME final Penobscot River/Class SC Bucksport Mill LLC (pdf) (1.6 MB) 10/15/2015 Permit PDF  
ME final Penobscot River/Class SC Bucksport Mill LLC [Minor Revision] (pdf) (582 K) 02/07/2022 Permit PDF  
ME final Penobscot River/Class SC Bucksport Mill LLC [Modification] (pdf) (460 K) 09/19/2016 Permit PDF  
ME final Penobscot River/Class SC Bucksport, Town of (pdf) (3 MB) 12/21/2017 Permit PDF  
ME final Penobscot River/Class SC Bucksport, Town of (pdf) (4.1 MB) 04/10/2012 Permit PDF  
ME final Penobscot River/Class SC Bucksport, Town of [Minor Revision] (pdf) (313 K) 08/26/2014 Permit PDF  
ME final Penobscot River/Class SC Bucksport, Town of [Minor Revision] (pdf) (384 K) 07/19/2018 Permit PDF  
ME final Penobscot River/Class SC Penobscot Energy Recovery Company (pdf) (1.7 MB) 09/17/2014 Permit PDF  
ME final Penobscot River/Class SC Penobscot Energy Recovery Company (pdf) (2.6 MB) 08/26/2009 Permit PDF  
ME final Penobscot River/Class SC Verso Bucksport LLC (pdf) (3.3 MB) 01/07/2010 Permit PDF  
ME final Penobscot River/Class SC Verso Bucksport LLC [Minor Revision] (pdf) (1.4 MB) 06/07/2012 Permit PDF  
ME final Penobscot River/Class SC Verso Bucksport LLC [Minor Revision] (pdf) (1.8 MB) 09/02/2010 Permit PDF  
ME final Penobscot River/Class SC Verso Paper [Minor Revision] (pdf) (302 K) 11/25/2014 Permit PDF  
ME final Penobscot River/Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (1.3 MB) 04/25/2006 Permit PDF  
ME final Penobscot River/Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (16.1 MB) 10/15/2010 Permit PDF  
ME final Penobscot River/Class SC Whole Oceans, LLC (pdf) (4.5 MB) 11/21/2018 Permit PDF  
ME final Penobscot River/Class SC Whole Oceans, LLC [Minor Revision] (pdf) (385 K) 06/02/2021 Permit PDF  
ME final Penobscot River/Class SC Winterport Water District POTW (pdf) (2.6 MB) 07/06/2017 Permit PDF  
ME final Penobscot River/Class SC Winterport Water District POTW (pdf) (3.6 MB) 04/02/2012 Permit PDF  
ME final Pig Cove/Class SB Middle Beach Group, The (pdf) (4.4 MB) 05/19/2009 Permit PDF  
ME final Pig Cove/Class SB Middle Beach Group, The [Administrative Modification] (pdf) (43 K) 03/16/2010 Permit PDF  
ME final Pig Cove/Class SB North End Assoc. (pdf) (5.7 MB) 09/29/2009 Permit PDF  
ME final Piscataqua River Portsmouth Naval Shipyard (pdf) (2.1 MB) 08/12/2021 Permit PDF  
ME final Piscataqua River/Class SB Riverview Homeowners Association (pdf) (1.9 MB) 09/04/2018 Permit PDF  
ME final Piscataqua River/Class SC Kittery WWTF, Town of (pdf) (2 MB) 03/24/2006 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard (pdf) (1.2 MB) 07/11/2016 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard (pdf) (1.2 MB) 05/05/2006 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard (pdf) (3.4 MB) 06/13/2011 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard (pdf) (580 K) 04/01/2021 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard Concrete [Modification] (pdf)(638 K) 05/27/2022 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard Ship Repair Facility (pdf) (1.3 MB) 05/05/2022 Permit PDF  
ME final Piscataqua River/Class SC Portsmouth Naval Shipyard [Minor Revision] (pdf)(683 K) 05/06/2021 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft POTW, Town of (pdf) (3.2 MB) 05/04/2015 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft POTW, Town of (pdf) (6.6 MB) 12/29/2009 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft POTW, Town of [Minor Revision] (pdf) (362 K) 05/08/2017 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft Water District DWTP (pdf) (2.6 MB) 04/12/2013 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft Water District DWTP (pdf) (81 K) 05/20/2008 Permit PDF  
ME final Piscataquis River/Class B Dover-Foxcroft Water District DWTP (pdf) (848 K) 08/02/2018 Permit PDF  
ME final Piscataquis River/Class B Guilford-Sangerville Sanitary District (pdf) (2.9 MB) 08/08/2004 Permit PDF  
ME final Piscataquis River/Class B Guilford-Sangerville Sanitary District (pdf) (3.7 MB) 09/14/2015 Permit PDF  
ME final Piscataquis River/Class B Guilford-Sangerville Sanitary District (pdf) (535 K) 09/10/2013 Permit PDF  
ME final Piscataquis River/Class B Mayo Holdings LLC (pdf) (1.9 MB) 09/11/2015 Permit PDF  
ME final Piscataquis River/Class B Mayo Mill Holdings, LLC - Riverfront Development (pdf) (951 K) 09/13/2022 Permit PDF  
ME final Piscataquis River/Class B Milo Water District (pdf) (2.8 MB) 03/02/2015 Permit PDF  
ME final Pleasant River/Class B Brownville, Town of (pdf) (505 K) 12/12/2017 Permit PDF  
ME final Pleasant River/Class B Windham Raymond School District, RSU #14 (pdf) (2 MB) 09/19/2017 Permit PDF  
ME final Pleasant River/Class B Windham Raymond School District, RSU #14 (pdf) (2.7 MB) 12/04/2012 Permit PDF  
ME final Pleasant River/Class B Windham School District (pdf) (2 MB) 03/10/2006 Permit PDF  
ME final Port Clyde Harbor Marshall Point Sea Farm (pdf) (1.6 MB) 02/28/2007 Permit PDF  
ME final Presque Isle Stream/Class B, Aroostook River/Class C Presque Isle Sewer District POTW (pdf) (3.5 MB) 06/18/2007 Permit PDF  
ME final Presque Isle Stream/Class B, Aroostook River/Class C Presque Isle Sewer District POTW (pdf) (350 K) 02/13/2009 Permit PDF  
ME final Presque Isle Stream/Class B Presque Isle Utilities District (pdf) (2.5 MB) 10/17/2014 Permit PDF  
ME final Prestile Stream/Class B Mars Hill Utility District (pdf) (3.3 MB) 10/22/2007 Permit PDF  
ME final Prestile Stream/Class B Mars Hill Utility District (pdf) (4.6 MB) 11/02/2012 Permit PDF  
ME final Prestile Stream/Class B Mars Hill Utility District (pdf) (577 K) Fact Sheet (pdf) (718 K) 12/13/2002 Permit PDF
Permit PDF
 
ME final Prestile Stream/Class B Mars Hill Utility District (pdf) (6.6 MB) 12/07/2017 Permit PDF  
ME final Presumpscot River Estuary/Class SC Falmouth POTW, Town of (pdf) (110 K) 02/12/2008 Permit PDF  
ME final Presumpscot River Estuary/Class SC Falmouth POTW, Town of (pdf) (278 K) Fact Sheet (pdf) (213 K) 01/22/2003 Permit PDF
Permit PDF
 
ME final Presumpscot River Estuary/Class SC Falmouth POTW, Town of (pdf) (4.9 MB) 02/21/2013 Permit PDF  
ME final Presumpscot River Estuary/Class SC Falmouth POTW, Town of (pdf) (5.2 MB) 12/04/2018 Permit PDF  
ME final Presumpscot River/Class B Maine Correctional Center (pdf) (1.9 MB) 01/06/2006 Permit PDF  
ME final Presumpscot River/Class C Portland Water District POTW (pdf) (4 MB) 12/22/2006 Permit PDF  
ME final Presumpscot River/Class C Portland Water District POTW (pdf) (4.6 MB) 07/06/2017 Permit PDF  
ME final Presumpscot River/Class C Portland Water District POTW (pdf) (529 K) 09/11/2013 Permit PDF  
ME final Presumpscot River/Class C Portland Water District POTW (pdf) (6.5 MB) 03/06/2012 Permit PDF  
ME final Presumpscot River/Class C Portland Water District POTW [Minor Revision] (pdf) (609 K) 12/12/2012 Permit PDF  
ME final Presumpscot River/Class C S.D. Warren Company (pdf) (161 K) 09/19/2007 Permit PDF  
ME final Presumpscot River/Class C S.D. Warren Company (pdf) (4.4 MB) 07/11/2018 Permit PDF  
ME final Presumpscot River/Class C S.D. Warren Company (pdf) (531 K) 09/10/2013 Permit PDF  
ME final Prospect Harbor/Class SB East Coast Seafood Group d/b/a Maine Fair Trade Lobster (pdf) (2.5 MB) 10/10/2018 Permit PDF  
ME final Prospect Harbor/Class SB Maine Fair Trade Lobster, LLC [Modification] (pdf) (2.5 MB) 06/14/2013 Permit PDF  
ME final Rangeley River/Class A Cooke Aquaculture USA Inc. - Oquossoc Fish Hatchery, Oquossoc, ME. (pdf) (3.1 MB) 10/20/2015 Permit PDF  
ME final Rangeley River/Class A, Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (1.8 MB) 07/16/2009 Permit PDF  
ME final Rangeley River/Class A, Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (2.5 MB) 10/15/2010 Permit PDF  
ME final Rangeley River/Class A, Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (3.9 MB) 12/30/2005 Permit PDF  
ME final Rangeley River/Class A, Tributary to Mooselookmeguntic Lake Cooke Aquaculture USA Inc. [Transfer from Atlantic Salmon of Maine LLC] (pdf) (1.7 MB) 02/10/2012 Permit PDF  
ME final Reeds Brook/Class B and Graham Lake/Class GPA Green Lake National Fish Hatchery (pdf) (6.8 MB) 08/03/2015 Permit PDF  
ME final Reeds Brook/Class B and Graham Lake/Class GPA Green Lake National Fish Hatchery (pdf) (6.8 MB) 09/09/2009 Permit PDF  
ME final Reeds Brook/Class B and Graham Lake/Class GPA Green Lake National Fish Hatchery [Minor Revision] (pdf) (407 K) 08/07/2012 Permit PDF  
ME final Rice Rips impoundment Oakland POTW, Town of (pdf) (3 MB) 08/10/2009 Permit PDF  
ME final Rice Rips impoundment Oakland POTW, Town of [Minor Revision] (pdf) (1.8 MB) 10/04/2011 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Robinhood Cove/Class SB Derecktor Maine LLC (pdf) (2.2 MB) 08/02/2018 Permit PDF  
ME final Robinhood Cove/Class SB Derecktor Maine LLC [Transfer from Robinhood Marine LLC] (pdf) (1.9 MB) 05/20/2016 Permit PDF  
ME final Robinhood Cove/Class SB Robinhood Marine Center, Inc. (pdf) (3.1 MB) 05/06/2014 Permit PDF  
ME final Rockland Harbor/Class SC Dragon Products Company, LLC (pdf) (2.5 MB) 07/08/2013 Permit PDF  
ME final Rockland Harbor/Class SC Dragon Products Company, LLC (pdf) (45 K) 11/25/2008 Permit PDF  
ME final Rockland Harbor/Class SC DuPont Nutrition USA, Inc. [Correction] (pdf) (2.2 MB) 11/27/2017 Permit PDF  
ME final Rockland Harbor/Class SC DuPont Nutrition USA, Inc. [Minor Revision] (pdf) (417 K) 07/18/2018 Permit PDF  
ME final Rockland Harbor/Class SC FMC Biopolymer (pdf) (1.6 MB) 10/09/2007 Permit PDF  
ME final Rockland Harbor/Class SC FMC Biopolymer (pdf) (2.7 MB) 12/04/2012 Permit PDF  
ME final Rockland Harbor/Class SC FMC Corporation (pdf) (2.1 MB) 11/02/2017 Permit PDF  
ME final Rockland Harbor/Class SC Rockland - Waste Snow Dump, City of (pdf) (2 MB) 04/12/2012 Permit PDF  
ME final Rockland Harbor/Class SC Rockland - Waste Snow Dump, City of (pdf) (817 K) 12/28/2006 Permit PDF  
ME final Rockland Harbor/Class SC Rockland WWTF, POTW, City of (pdf) (102 K) 01/31/2008 Permit PDF  
ME final Rockland Harbor/Class SC Rockland WWTF, POTW, City of (pdf) (216 K) 11/21/2009 Permit PDF  
ME final Rockland Harbor/Class SC Rockland WWTF, POTW, City of (pdf) (229 K) 12/21/2007 Permit PDF  
ME final Rockland Harbor/Class SC Rockland WWTF, POTW, City of (pdf) (4.1 MB) 07/15/2016 Permit PDF  
ME final Rockland Harbor/Class SC Rockland WWTF, POTW, City of (pdf) (521 K) 09/10/2013 Permit PDF  
ME final Rockport Harbor/Class SB Rockport, Town of (pdf) (649 K) 10/03/2006 Permit PDF  
ME final Rolling Mill Outlet Pond/Class C Clean Harbor Environmental Services, Inc. (pdf) (3.9 MB) 04/14/2009 Permit PDF  
ME final Royal River Estuary/Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (2.6 MB) 12/19/2006 Permit PDF  
ME final Royal River Estuary/Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.1 MB) 08/08/2017 Permit PDF  
ME final Royal River Estuary/Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.2 MB) 12/22/2003 Permit PDF  
ME final Royal River Estuary/Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.4 MB) 10/12/2011 Permit PDF  
ME final Sabattus River/Class C Maine Electronics, Inc. (pdf) (2.7 MB) 07/15/2015 Permit PDF  
ME final Sabattus River/Class C Maine Electronics, Inc. (pdf) (2.9 MB) 07/13/2010 Permit PDF  
ME final Sabattus River/Class C Maine Electronics, Inc. [Modification] (pdf) (468 K) 09/11/2013 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW (pdf) (3 MB) 11/07/2006 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW (pdf) (3.2 MB) 11/16/2016 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW (pdf) (4.2 MB) 11/03/2011 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW [Minor Revision] (pdf) (3.4 MB) 03/23/2011 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW [Modification] (pdf) (3.5 MB) 04/19/2017 Permit PDF  
ME final Sabattus River/Class C Sabattus Sanitary District POTW [Modification] (pdf) (532 K) 09/11/2013 Permit PDF  
ME final Sabattus River/Class C d/b/a Begin Mobile Home Park (pdf) (2.1 MB) 04/05/2019 Permit PDF  
ME final Saco Bay/Class SB Biddeford Pool (pdf) (1.7 MB) 09/22/2016 Permit PDF  
ME final Saco Bay/Class SB Biddeford Pool (pdf) (2.4 MB) 07/14/2010 Permit PDF  
ME final Saco Bay/Class SB Biddeford Pool [Minor Revision] (pdf) (294 K) 11/17/2016 Permit PDF  
ME final Saco Bay/Class SB Biddeford Pool [Minor Revision] (pdf) (371 K) 07/25/2017 Permit PDF  
ME final Saco River/ Class SC Biddeford, City of (pdf) (1.8 MB) 04/16/2021 Permit PDF  
ME final Saco River/Class A Biddeford & Saco Water Company Drinking Water Treatment Facility (pdf) (2.3 MB) 08/05/2010 Permit PDF  
ME final Saco River/Class A Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (1.8 MB) 06/15/2018 Permit PDF  
ME final Saco River/Class A Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (2.2 MB) 07/22/2013 Permit PDF  
ME final Saco River/Class A Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (1.6 MB) 06/15/2018 Permit PDF  
ME final Saco River/Class A Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (2 MB) 07/22/2013 Permit PDF  
ME final Saco River/Class A Brookfield White Pine Hydro, LLC - Skelton Hydro Project (pdf) (1.6 MB) 06/15/2018 Permit PDF  
ME final Saco River/Class A FPL Energy Maine Hydro, LLC - Bar Mills Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Saco River/Class A FPL Energy Maine Hydro, LLC - Hiram Hydro Project (pdf) (34 K) 09/18/2008 Permit PDF  
ME final Saco River/Class A FPL Energy Maine Hydro, LLC - Skelton Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Saco River/Class A Maine School Administration Department (pdf) (971 K) 07/01/2005 Permit PDF  
ME final Saco River/Class A Maine School Administrative District #6 - Bonny Eagle (pdf) (1.8 MB) 04/05/2016 Permit PDF  
ME final Saco River/Class A The Maine Water Company (pdf) (1.7 MB) 10/05/2015 Permit PDF  
ME final Saco River/Class A The Maine Water Company [Corrected Order] (pdf) (397 K) 10/19/2015 Permit PDF  
ME final Saco River/Class A The Maine Water Company [Modification] (pdf) (489 K) 12/20/2018 Permit PDF  
ME final Saco River/Class SC Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.5 MB) 06/15/2018 Permit PDF  
ME final Saco River/Class SC Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.9 MB) 07/22/2013 Permit PDF  
ME final Saco River/Class SC FPL Energy Maine Hydro, LLC - Cataract Hydro Project (pdf) (33 K) 09/18/2008 Permit PDF  
ME final Saco River/Class SC Maine Energy Recovery Company (pdf) (58 K) 11/06/2008 Permit PDF  
ME final Saco River/Class SC Mills at Pepperell, LLC, The (pdf) (1 MB) 01/13/2017 Permit PDF  
ME final Saco River/Class SC Mills at Pepperell, LLC, The (pdf) (1.8 MB) 12/06/2011 Permit PDF  
ME final Saco River/Class SC Mills at Pepperell, LLC, The (pdf) (2.8 MB) 12/30/2010 Permit PDF  
ME final Saco River/Class SC Saco POTW, City of (pdf) (3.6 MB) 08/14/2006 Permit PDF  
ME final Saco River/Class SC Saco POTW, City of (pdf) (531 K) 09/11/2013 Permit PDF  
ME final Saco River/Class SC University of New England Marine Science and Research Center (pdf) (1 MB) 11/22/2021 Permit PDF  
ME final Saco River/Class SC University of New England Marine Science and Research Center (pdf) (1.3 MB) 11/19/2015 Permit PDF  
ME final Saco River/Class SC University of New England Marine Science and Research Center (pdf) (2 MB) 06/11/2010 Permit PDF  
ME final Saco River/Class SC University of New England, Overboard Discharge (pdf) (1 MB) 02/07/2022 Permit PDF  
ME final Saco River/Class SC University of New England, Overboard Discharge (pdf) (2 MB) 11/19/2015 Permit PDF  
ME final Saco River/Class SC West Point Homes, Inc. (pdf)(839 K) 11/06/2006 Permit PDF  
ME final Saco River/Class SC & B, Bear Brook/Class B Saco POTW, City of (pdf) (3.2 MB) 09/19/2016 Permit PDF  
ME final Saco River/Class SC & B, Bear Brook/Class B Saco POTW, City of [Minor Revision] (pdf) (313 K) 12/07/2016 Permit PDF  
ME final Saco River/Class SC & B, Bear Brook/Class B Saco POTW, City of [Modification] (pdf) (440 K) 01/07/2019 Permit PDF  
ME final Saco River/Class SC, Thatcher Brook/Class B Biddeford, City of (pdf) (1.5 MB) 06/25/2003 Permit PDF  
ME final Saco River/Class SC, Thatcher Brook/Class B Biddeford, City of (pdf) (7.6 MB) 05/27/2009 Permit PDF  
ME final Salmon Falls River/Class C Berwick Sewer District POTW (pdf) (1.9 MB) 07/06/2011 Permit PDF  
ME final Salmon Falls River/Class C Berwick Sewer District POTW (pdf) (117 K) Fact Sheet (pdf) (101 K) 01/22/2003 Permit PDF
Permit PDF
 
ME final Sand Cove/Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (2.2 MB) 04/16/2020 Permit PDF  
ME final Sand Cove/Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (4.7 MB) 05/09/2013 Permit PDF  
ME final Sand Cove/Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (683 K) 02/12/2014 Permit PDF  
ME final Sandy River/Class B Farmington POTW, Town of (pdf) (3.2 MB) 10/16/2006 Permit PDF  
ME final Sandy River/Class B Farmington POTW, Town of (pdf) (3.3 MB) 12/20/2011 Permit PDF  
ME final Sandy River/Class B Farmington POTW, Town of (pdf) (3.6 MB) 01/18/2017 Permit PDF  
ME final Sandy River/Class B New Sharon Water District (pdf) (1.4 MB) 10/08/2019 Permit PDF  
ME final Sandy River/Class B New Sharon Water District (pdf) (3.4 MB) 04/14/2009 Permit PDF  
ME final Sasanoa River Bath Water District (pdf) (1.3 MB) 05/01/2007 Permit PDF  
ME final Sasanoa River Bath Water District (pdf) (2.1 MB) 07/19/2018 Permit PDF  
ME final Sasanoa River Bath Water District (pdf) (2.6 MB) 04/18/2012 Permit PDF  
ME final Scopan Stream/Class C Algonquin Northern Maine GENCO - Scopan Hydro Project (pdf) (1 MB) 12/20/2019 Permit PDF  
ME final Searsport Harbor Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (1.6 MB) 10/21/2020 Permit PDF  
ME final Searsport Harbor Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (2.2 MB) 04/09/2010 Permit PDF  
ME final Searsport Harbor Irving Oil Terminals, Inc. Mack Point Searsport (pdf) (2.5 MB) 04/07/2015 Permit PDF  
ME final Sebasco Harbor/Class SB Sebasco Harbor Resort, LLC (pdf) (1.8 MB) 06/19/2019 Permit PDF  
ME final Sebasco Harbor/Class SB Sebasco Harbor Resort, LLC (pdf) (1.8 MB) 07/06/2007 Permit PDF  
ME final Sebasco Harbor/Class SB Sebasco Harbor Resort, LLC (pdf) (3 MB) 05/08/2014 Permit PDF  
ME final Sebasticook River/ Class C Pride Manufacturing Company, LLC (pdf) (81 K) 09/04/2008 Permit PDF  
ME final Sebasticook River/Class C Clinton Water District (pdf) (112 K) 04/28/2008 Permit PDF  
ME final Sebasticook River/Class C Clinton Water District (pdf) (5 MB) 08/10/2018 Permit PDF  
ME final Sebasticook River/Class C Clinton Water District (pdf) (5.3 MB) 04/17/2013 Permit PDF  
ME final Sebasticook River/Class C Clinton Water District [Modification] (pdf) (530 K) 09/10/2013 Permit PDF  
ME final Sebasticook River/Class C Hartland Redevelopment LLC [Change of Ownership from Tasman Leather Group LLC/Modification] (pdf) (549 K) 04/06/2022 Permit PDF  
ME final Sebasticook River/Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.2 MB) 10/17/2019 Permit PDF  
ME final Sebasticook River/Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.9 MB) 12/18/2014 Permit PDF  
ME final Sebasticook River/Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (1.9 MB) 06/08/2004 Permit PDF  
ME final Sebasticook River/Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.5 MB) 08/26/2009 Permit PDF  
ME final Sebasticook River/Class C Pride Manufacturing Company, LLC (pdf) (2.1 MB) 06/19/2018 Permit PDF  
ME final Sebasticook River/Class C, Kennebec River/Class B Winslow CSO, Town of (pdf) (1.3 MB) 03/04/2016 Permit PDF  
ME final Sebasticook River/Class C, Kennebec River/Class B Winslow CSO, Town of (pdf) (581 K) 07/19/2022 Permit PDF  
ME final Sevenmile Stream/Class B Jay Sewer Department, Town of (pdf) (2.5 MB) 05/10/2016 Permit PDF  
ME final Sevenmile Stream/Class B Jay Sewer Department, Town of (pdf) (2.8 MB) 08/05/2010 Permit PDF  
ME final Sevenmile Stream/Class B Jay Sewer Department, Town of [Minor Revision] (pdf) (424 K) 03/07/2018 Permit PDF  
ME final Sevenmile Stream/Class B Jay Sewer Department, Town of [Minor Revision] (pdf) (474 K) 01/15/2019 Permit PDF  
ME final Sheepscot River/Class B MDIFW Palermo Rearing Station (pdf) (1.7 MB) 09/07/2017 Permit PDF  
ME final Sheepscot River/Class B MDIFW Palermo Rearing Station (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Sheepscot River/Class B MDIFW Palermo Rearing Station (pdf) (2.4 MB) 12/20/2011 Permit PDF  
ME final Sheepscot River/Class B MDIFW Palermo Rearing Station (pdf) (4.2 MB) 02/20/2006 Permit PDF  
ME final Sheepscot River/Class SB Wiscasset POTW, Town of (pdf) (1.7 MB) 08/18/2020 Permit PDF  
ME final Sheepscot River/Class SB Wiscasset POTW, Town of (pdf) (2.8 MB) 03/03/2015 Permit PDF  
ME final Sheepscot River/Class SB Wiscasset POTW, Town of [Minor Revision] (pdf) (415 K) 04/27/2016 Permit PDF  
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 Permit PDF  
ME final Silver Lake Outlet/Class B, Penobscot River/Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (910 K) 11/18/2022 Permit PDF  
ME final Somes Harbor/Class SB Somesville Wastewater Treatment Facility (pdf) (1 MB) 05/04/2020 Permit PDF  
ME final Souadabscook Stream/Class B Hampden CSO, Town of (pdf) (1.7 MB) 01/07/2008 Permit PDF  
ME final Souadabscook Stream/Class B Hampden CSO, Town of (pdf) (2.1 MB) 02/04/2013 Permit PDF  
ME final Spring Brook River/Class B Maine Department of Inland Fisheries & Wildlife - Governor Hill Fish Hatchery (pdf) (1.2 MB) 04/06/2020 Permit PDF  
ME final Spring Brook/Class B Maine Department of Inland Fisheries & Wildlife - Governor Hill Fish Hatchery (pdf) (1.8 MB) 04/03/2009 Permit PDF  
ME final Spring Brook/Class B Maine Department of Inland Fisheries & Wildlife - Governor Hill Fish Hatchery (pdf) (2 MB) 03/20/2015 Permit PDF  
ME final Spring Brook/Class B Maine Department of Inland Fisheries & Wildlife - Governor Hill Fish Hatchery (pdf) (3.7 MB) 07/05/2006 Permit PDF  
ME final Squa Pan Stream/Class C Algonquin Northern Maine GENCO (pdf) (936 K) 12/01/2014 Permit PDF  
ME final St. Croix River/Class C Baileyville POTW, Town of (pdf) (2.9 MB) 12/04/2018 Permit PDF  
ME final St. Croix River/Class C Baileyville POTW, Town of (pdf) (3.9 MB) 10/12/2013 Permit PDF  
ME final St. Croix River/Class C Baileyville POTW, Town of (pdf) (626 K) 11/19/2003 Permit PDF  
ME final St. Croix River/Class C Baileyville POTW, Town of (pdf) (73 K) 10/24/2008 Permit PDF  
ME final St. Croix River/Class C Domtar Maine Corp. - Grand Falls Hydro Project (pdf) (1.8 MB) 03/04/2009 Permit PDF  
ME final St. Croix River/Class C Domtar Maine Corp. - Pulp & Paper Manufacturing Facility (pdf) (4.8 MB) 06/01/2005 Permit PDF  
ME final St. Croix River/Class C Louisiana Pacific Corp. (pdf) (72 K) 09/03/2008 Permit PDF  
ME final St. Croix River/Class C Woodland Pulp LLC - Grand Falls Hydro Project (pdf) (2 MB) 06/10/2014 Permit PDF  
ME final St. Croix River/Class C Woodland Pulp LLC - Non-Contact Cooling Water (pdf) (3.7 MB) 06/03/2013 Permit PDF  
ME final St. Croix River/Class C Woodland Pulp LLC - Pulp & Paper Manufacturing Facility (pdf) ((8.4 MB) 06/02/2014 Permit PDF  
ME final St. Croix River/Class C Woodland Pulp LLC - Pulp & Paper Manufacturing Facility [Minor Revision] (pdf) (304 K) 01/05/2016 Permit PDF  
ME final St. Croix River/Class SB Washington County Community College (pdf) (1 MB) 03/05/2009 Permit PDF  
ME final St. Croix River/Class SB Washington County Community College (pdf) (2.8 MB) 03/04/2014 Permit PDF  
ME final St. Croix River/Class SC Calais POTW, City of (pdf) (2.7 MB) 09/29/2006 Permit PDF  
ME final St. Croix River/Class SC Calais School Department Overboard Discharge (pdf) (2.2 MB) 08/10/2017 Permit PDF  
ME final St. Croix River/Class SC Calais School Department Overboard Discharge (pdf) (2.4 MB) 01/22/2007 Permit PDF  
ME final St. Croix River/Class SC Calais School Department Overboard Discharge (pdf) (2.6 MB) 06/07/2012 Permit PDF  
ME final St. Croix River/Class SC & C Calais POTW, City of (pdf) (3.1 MB) 11/16/2016 Permit PDF  
ME final St. Croix River/Class SC & C Calais POTW, City of (pdf) (3.1 MB) 10/04/2011 Permit PDF  
ME final St. Croix River/Class SC & C Calais POTW, City of (pdf) (508 K) 01/15/2014 Permit PDF  
ME final St. Croix River/Class SC & C Calais POTW, City of [Minor Revision] (pdf) (336 K) 08/25/2015 Permit PDF  
ME final St. George River/Class SB Warren Sanitary District (pdf) (2.1 MB) 04/09/2015 Permit PDF  
ME final St. George River/Class SB Warren Sanitary District (pdf) (2.1 MB) 02/10/2010 Permit PDF  
ME final St. John River Mountain Springs Trout Farm [Minor Revision] (pdf) (609 K) 11/07/2014 Permit PDF  
ME final St. John River/Class B Fort Kent Wastewater POTW (pdf) (2 MB) 12/13/2016 Permit PDF  
ME final St. John River/Class B Fort Kent Wastewater POTW (pdf) (2.2 MB) 12/12/2011 Permit PDF  
ME final St. John River/Class B Frenchville POTW, Town of (pdf) (1 MB) 01/11/2016 Permit PDF  
ME final St. John River/Class B Frenchville POTW, Town of (pdf) (1 MB) 10/04/2013 Permit PDF  
ME final St. John River/Class B Frenchville POTW, Town of (pdf) (6.7 MB) 08/05/2010 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm (pdf) (1.8 MB) 09/21/2015 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm (pdf) (2.4 MB) 05/17/2010 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm [Minor Revision] (pdf) (1.9 MB) 07/16/2009 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm [Minor Revision] (pdf) (36 K) 02/07/2008 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm [Minor Revision] (pdf) (401 K) 11/15/2017 Permit PDF  
ME final St. John River/Class B Mountain Springs Trout Farm [Minor Revision] (pdf) (528 K) 09/21/2012 Permit PDF  
ME final St. John River/Class B Saint Agatha WPCF, Town of (pdf) (2.3 MB) 06/17/2010 Permit PDF  
ME final St. John River/Class B Saint Agatha WPCF, Town of [Minor Revision] (pdf) (1.7 MB) 09/06/2011 Permit PDF  
ME final St. John River/Class C Fraser Papers Limited (pdf) (1.9 MB) 08/17/2004 Permit PDF  
ME final St. John River/Class C Grand Isle, Town of (pdf) (1.4 MB) 01/11/2022 Permit PDF  
ME final St. John River/Class C Madawaska POTW, Town of (pdf) (1.1 MB) 11/14/2003 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control Facility (pdf) (2.4 MB) 01/02/2020 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control Facility (pdf) (4.6 MB) 10/31/2014 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control Facility [Minor Revision] (pdf) (197 K) 12/18/2015 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control [Minor Revision] (pdf) (514 K) 12/17/2012 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control [Minor Revision] (pdf) (635 K) 12/09/2013 Permit PDF  
ME final St. John River/Class C Madawaska Pollution Control [Modification] (pdf) (1.7 MB) 05/04/2010 Permit PDF  
ME final St. John River/Class C Van Buren POTW, Town of (pdf) (2.1 MB) 09/14/2009 Permit PDF  
ME final St. John River/Class C Van Buren POTW, Town of (pdf) (3.9 MB) 10/03/2014 Permit PDF  
ME final St. John River/Class C Van Buren Wastewater Department, Town of (pdf) (768 K) 12/02/1999 Permit PDF  
ME final St. John River/Class SC Grand Isle POTW, Town of (pdf) (1.8 MB) 09/01/2015 Permit PDF  
ME final St. John River/Class SC Grand Isle POTW, Town of [Minor Revision] (pdf) (478 K) 11/21/2016 Permit PDF  
ME final Stanley Patten Pond Stanley Patten Pond, LLC (pdf) (1.9 MB) 12/28/2006 Permit PDF  
ME final Stillwater Branch of the Penobscot River Orono-Veazie Water District (pdf) (1.4 MB) 04/09/2015 Permit PDF  
ME final Stillwater Branch of the Penobscot River Orono-Veazie Water District (pdf) (735 K) 03/18/2021 Permit PDF  
ME final Stillwater River/Class B Old Town Water District (pdf) (3.5 MB) 06/11/2009 Permit PDF  
ME final Stillwater River/Class B University of Maine (pdf) (1.9 MB) 07/17/2013 Permit PDF  
ME final Stillwater River/Class B University of Maine (pdf) (2.3 MB) 05/03/2019 Permit PDF  
ME final Stillwater River/Class B University of Maine (pdf) (46 K) 06/02/2008 Permit PDF  
ME final Stonington Harbor/Deer Island Thorofare, East Penobscot Bay/Class SB Stonington Sanitary District (pdf) (6.7 MB) 03/22/2019 Permit PDF  
ME final Sturgeon Creek/Class B RSU #35 - Marshwood Middle School (pdf) (2.2 MB) 09/04/2018 Permit PDF  
ME final Taunton Bay/Class SB Eastern Maine Muscle Corp. (pdf) (2.1 MB) 04/08/2009 Permit PDF  
ME final Taunton Bay/Class SB Eastern Maine Mussel Corp. (pdf) (1.6 MB) 03/20/2020 Permit PDF  
ME final Taunton Bay/Class SB Eastern Maine Mussel Corp. [Minor Revision] (pdf) (1.8 MB) 06/14/2011 Permit PDF  
ME final Taunton Bay/Class SB Eastern Maine Mussel Corp. [Minor Revision] (pdf) (834 K) 10/21/2012 Permit PDF  
ME final Taunton Bay/Class SB University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (115 K) 06/02/2009 Permit PDF  
ME final Taunton Bay/Class SB University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (5.3 MB) 10/04/2010 Permit PDF  
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 Permit PDF  
ME final Thompson Lake Robinson Manufacturing Company (pdf) (795 K) 11/06/2006 Permit PDF  
ME final Thompson Lake Watershed Robinson Manufacturing Company (pdf) (652 K) 12/18/2001 Permit PDF  
ME final Tidewater of Searsport/Class SB & SC Sprague Energy Corporation (pdf) (1.3 MB) 12/15/2006 Permit PDF  
ME final Tidewater of Searsport/Class SB & SC Sprague Energy Corporation (pdf) (14.3 MB) 09/14/2009 Permit PDF  
ME final Tidewater of Searsport/Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (1.8 MB) 10/07/2020 Permit PDF  
ME final Tidewater of Searsport/Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (2.2 MB) 04/08/2015 Permit PDF  
ME final Tidewater of Searsport/Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (525 K) 11/12/2013 Permit PDF  
ME final Tidewaters at Moosabec Reach/Class SB Moosabec Mussels, Inc. (pdf) (2.5 MB) 09/11/2013 Permit PDF  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (1 MB) 07/06/2022 Permit PDF  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (1.1 MB) 11/02/2015 Permit PDF  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (2.2 MB) 06/16/2010 Permit PDF  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (690 K) 05/20/2005 Permit PDF  
ME final Tidewaters of Bar Harbor/Class SB Bar Harbor - Waste Snow Dump, Town of (pdf) (2 MB) 04/12/2012 Permit PDF  
ME final Tidewaters of Bar Harbor/Class SB Bar Harbor - Waste Snow Dump, Town of (pdf) (627 K) 03/19/2007 Permit PDF  
ME final Tidewaters of Belfast, Passagassawakeag River/Class SB Penobscot McCrum, LLC (pdf) (1.5 MB) 05/02/2018 Permit PDF  
ME final Tidewaters of Belfast, Passagassawakeag River/Class SB Penobscot McCrum, LLC (pdf) (2.5 MB) 10/17/2007 Permit PDF  
ME final Tidewaters of Belfast, Passagassawakeag River/Class SB Penobscot McCrum, LLC (pdf) (4.7 MB) 12/04/2012 Permit PDF  
ME final Tidewaters of Boothbay Harbor/Class SB Boothbay Harbor Sewer District (pdf) (1.3 MB) 12/13/2005 Permit PDF  
ME final Tidewaters of Boothbay Harbor/Class SB Boothbay Harbor Sewer District (pdf) (2.4 MB) 10/06/2015 Permit PDF  
ME final Tidewaters of Boothbay Harbor/Class SB Boothbay Harbor Sewer District POTW (pdf) (2.4 MB) 11/04/2021 Permit PDF  
ME final Tidewaters of Damariscotta River/Class SB Damariscotta - Waste Snow Dump, Town of (pdf) (2.1 MB) 10/12/2012 Permit PDF  
ME final Tidewaters of Damariscotta River/Class SB Damariscotta - Waste Snow Dump, Town of (pdf) (743 K) 05/08/2007 Permit PDF  
ME final Tidewaters of Gouldsboro/Class SB Lobster Web Co., LLC (pdf) (2.2 MB) 06/06/2011 Permit PDF  
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 Permit PDF  
ME final Tidewaters of Gouldsboro/Class SB Stinson Seafood (pdf) (1.3 MB) 03/09/2007 Permit PDF  
ME final Tidewaters of Long Cove/Class SB Great Eastern Mussel Farms, Inc. (pdf) (2.1 MB) 11/08/2007 Permit PDF  
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 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Tidewaters of Machias Bay/Class SB Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler [Minor Revision] (pdf) (298 K) 01/18/2017 Permit PDF  
ME final Tidewaters of Penobscot School Union 93 (pdf)(71 K) 08/28/2008 Permit PDF  
ME final Tidewaters of Portland/Class SC B&G Foods North America, Inc. (pdf) (1 MB) 12/02/2019 Permit PDF  
ME final Tidewaters of Portland/Class SC B&G Foods North America, Inc. (pdf) (2.9 MB) 10/14/2014 Permit PDF  
ME final Tidewaters of Portland/Class SC Heritage Acquisition Corporation (pdf) (4 MB) 08/03/2009 Permit PDF  
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 Permit PDF  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (2.8 MB) 12/07/2007 Permit PDF  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (3 MB) 12/04/2012 Permit PDF  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (33 K) 04/18/2008 Permit PDF  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (837 K) 08/14/2018 Permit PDF  
ME final Tidewaters of South Bristol/Class SB South Bristol Wharf, LLC (pdf) (2.2 MB) 10/24/2007 Permit PDF  
ME final Tidewaters of South Bristol/Class SB South Bristol Wharf, LLC (pdf) (2.4 MB) 12/04/2012 Permit PDF  
ME final Tidewaters of Southwest Harbor/Class SB Southwest Harbor Water & Sewer District POTW (pdf) (1.6 MB) 11/04/2021 Permit PDF  
ME final Tidewaters of Southwest Harbor/Class SB Southwest Harbor POTW, Town of (pdf) (2.4 MB) 12/17/2014 Permit PDF  
ME final Tidewaters of Southwest Harbor/Class SB Southwest Harbor POTW, Town of (pdf)(909 K) 10/02/2001 Permit PDF  
ME final Tidewaters of Southwest Harbor/Class SB Southwest Harbor Water & Sewer District [Transfer] (pdf) (365 K) 05/10/2017 Permit PDF  
ME final Tidewaters of St. George, Long Cove/Class SB Sea Hag Seafood, Inc. (pdf) (2.2 MB) 10/03/2012 Permit PDF  
ME final Tidewaters of The Harraseeket River/Class SB Freeport Sewer District POTW (pdf) (1.7 MB) 12/22/2010 Permit PDF  
ME final Tidewaters of The Harraseeket River/Class SB Freeport Sewer District POTW (pdf) (2.2 MB) 04/19/2005 Permit PDF  
ME final Tidewaters of The Harraseeket River/Class SB Freeport Sewer District POTW (pdf) (2.8 MB) 02/03/2016 Permit PDF  
ME final Tidewaters of The Harraseeket River/Class SB Freeport Sewer District POTW (pdf) (3.1 MB) 05/04/2010 Permit PDF  
ME final Togus Stream Dept. of Veteran Affairs [Minor Revision] (pdf) (82 K) 07/15/2009 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final Townsend Gut, Atlantic Ocean/Class SB Gem Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf)(1.3 MB) 12/06/2006 Permit PDF  
ME final Townsend Gut, Atlantic Ocean/Class SB TWG Southport, LLC - Ocean Gate Resort - Overboard Discharge (pdf) (1.3 MB) 01/11/2022 Permit PDF  
ME final Townsend Gut, Atlantic Ocean/Class SB TWG Southport, LLC [Transfer from Gem Hospitality Group, LLC] (pdf) (2.9 MB) 01/16/2018 Permit PDF  
ME final Townsend Gut/Class SB Lawnmeer Inn (pdf) (2.4 MB) 02/21/2007 Permit PDF  
ME final Tributaries within the watersheds of the Machias River & East Machias River/Class A, Class AA Project Share Water Quality Improvement Project [Minor Revision] (pdf) (646 K) 02/14/2013 Permit PDF  
ME final Tributaries within the watersheds of the Machias River & East Machias River/Class A, Class AA Project Share Water Quality Improvement Project [Modification] (pdf) (3.9 MB) 06/07/2012 Permit PDF  
ME final Twelve Mile Brook/Class B The Wright Place, LLC - Home Farm (pdf) (939 K) 08/05/2019 Permit PDF  
ME final Twelve Mile Brook/Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.3 MB) 01/09/2020 Permit PDF  
ME final Twelvemile Stream/Class B The Wright Place, LLC (pdf) (1.9 MB) 03/24/2009 Permit PDF  
ME final Twelvemile Stream/Class B The Wright Place, LLC - Home Farm (pdf) (1.5 MB) 07/16/2014 Permit PDF  
ME final Twelvemile Stream/Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.5 MB) 07/21/2014 Permit PDF  
ME final Twelvemile Stream/Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.8 MB) 03/24/2009 Permit PDF  
ME final Twenty-Five Mile Stream/Class B Unity Utilities District POTW (pdf) (2.1 MB) 10/19/2017 Permit PDF  
ME final Twenty-Five Mile Stream/Class B Unity Utilities District POTW (pdf) (3.1 MB) 07/27/2007 Permit PDF  
ME final Twenty-Five Mile Stream/Class B Unity Utilities District POTW (pdf) (4.3 MB) 06/12/2012 Permit PDF  
ME final Union River/Class B Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (1.9 MB) 07/22/2019 Permit PDF  
ME final Union River/Class B Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (948 K) 06/10/2014 Permit PDF  
ME final Union River/Class B Ellsworth POTW, City of (pdf) (1.4 MB) 03/02/2015 Permit PDF  
ME final Union River/Class B Ellsworth POTW, City of (pdf) (4.4 MB) 09/29/2009 Permit PDF  
ME final Union River/Class B Ellsworth POTW, City of (pdf) (847 K) 12/13/2022 Permit PDF  
ME final Union River/Class SB Ellsworth Pollution Control Facility, City Of (pdf) (2 MB) 05/28/2004 Permit PDF  
ME final Union River/Class SB Ellsworth Pollution Control Facility, City of [Minor Revision] (pdf)(1.8 MB) 04/26/2011 Permit PDF  
ME final Union River/Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (3.8 MB) 12/13/2017 Permit PDF  
ME final Union River/Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (4.6 MB) 11/07/2012 Permit PDF  
ME final Union River/Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (588 K) 10/07/2013 Permit PDF  
ME final Union River/Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (953 K) 07/10/2014 Permit PDF  
ME final Union River/Class SB Ellsworth Water Pollution Control Facility, City of [Minor Revision] (pdf) (577 K) 03/20/2012 Permit PDF  
ME final Unnamed Tributary to French Stream/Class B Stonyvale Farm (pdf) (1.4 MB) 10/08/2019 Permit PDF  
ME final Unnamed Tributary to Sandy River/Class B Dunham’s Pure Water Hatchery (pdf) (2.5 MB) 10/18/2005 Permit PDF  
ME final Unnamed Tributary to the North Branch of the Little River/Class B First Technology (pdf) (2.3 MB) 11/21/2005 Permit PDF  
ME final Wales Pond Brook/Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (1.9 MB) 02/23/2010 Permit PDF  
ME final Wales Pond Brook/Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.1 MB) 06/17/2015 Permit PDF  
ME final Wales Pond Brook/Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.2 MB) 03/29/2007 Permit PDF  
ME final Wales Pond Brook/Class B Shy Beaver Trout LLC - Shy Beaver Hatchery (pdf) (1.7 MB) 01/11/2022 Permit PDF  
ME final West Branch of the Cathance River/Class B Maine School Administrative District #75 (pdf) (1.7 MB) 07/06/2017 Permit PDF  
ME final West Branch of the Cathance River/Class B Maine School Administrative District #75 (pdf) (3 MB) 12/21/2007 Permit PDF  
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 Permit PDF  
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 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final West Branch of the Penobscot River/Class C East Millinocket, Town of (pdf) (1.8 MB) 10/16/2015 Permit PDF  
ME final West Branch of the Penobscot River/Class C East Millinocket, Town of [Minor Revision] (pdf) (289 K) 01/20/2016 Permit PDF  
ME final West Branch of the Penobscot River/Class C East Millinocket, Town of [Minor Revision] (pdf) (450 K) 01/04/2017 Permit PDF  
ME final West Branch of the Penobscot River/Class C GNP Parent, LLC [Modification] (pdf) (648 K) 03/02/2015 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final West Branch of the Penobscot River/Class C Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (207 K) 02/05/2009 Permit PDF  
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 Permit PDF  
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 Permit PDF  
ME final West Branch of the Penobscot River/Class C Katahdin Paper Company LLC (pdf) (3.8 MB) 05/26/2011 Permit PDF  
ME final West Branch of the Penobscot River/Class C Millinocket POTW, Town of (pdf) (2.4 MB) 06/07/2016 Permit PDF  
ME final West Branch of the Penobscot River/Class C Millinocket POTW, Town of (pdf) (236 K) Fact Sheet (pdf) (176 K) 05/07/2003 Permit PDF
Permit PDF
 
ME final West Branch of the Penobscot River/Class C Millinocket POTW, Town of (pdf) (3.5 MB) 05/25/2011 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (1.8 MB) 10/04/2010 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (1.9 MB) 04/16/2010 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (5.1 MB) 12/06/2007 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (6.2 MB) 05/31/2018 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (617 K) 01/29/2014 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (7.3 MB) 04/05/2013 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of (pdf) (896 K) Fact Sheet (pdf) (1 MB) 11/07/2002 Permit PDF
Permit PDF
 
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of [Minor Revision] (pdf) (1.8 MB) 02/04/2011 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of [Modification] (pdf) (399 K) 03/15/2016 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Hartland POTW, Town of [Modification] (pdf) (533 K) 09/10/2013 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Irving Tanning Company (pdf) (2.1 MB) 06/11/2009 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Tasman Leather Group, LLC (pdf) (1.3 MB) 09/16/2019 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Tasman Leather Group, LLC (pdf) (1.8 MB) 06/09/2011 Permit PDF  
ME final West Branch of the Sebasticook River/Class C Tasman Leather Group, LLC (pdf) (2.3 MB) 06/03/2014 Permit PDF  
ME final West Penobscot Bay/Class SB Lincolnville Beach Sanitary Facility, Inc. (pdf) (1.6 MB) 10/06/2015 Permit PDF  
ME final Whitney Brook/Class B Canton Pollution Abatement Facility, Town of (pdf) (2.4 MB) 02/22/2006 Permit PDF  
ME final Whitney Brook/Class B Canton Pollution Abatement Facility, Town of (pdf) (2.8 MB) 10/06/2011 Permit PDF  
ME final Whitney Brook/Class B Canton Pollution Abatement Facility, Town of (pdf) (2.9 MB) 11/09/2016 Permit PDF  
ME final Whitney Brook/Class B Canton Pollution Abatement Facility, Town of (pdf) (29 K) 09/04/2008 Permit PDF  
ME final Wilson Stream/Class B Tex Tech Industries, Inc. (pdf) (1.3 MB) 12/20/2019 Permit PDF  
ME final Wilson Stream/Class B Tex Tech Industries, Inc. (pdf) (2.2 MB) 09/04/2014 Permit PDF  
ME final Wilson Stream/Class C Wilton POTW, Town of (pdf) (3.3 MB) 06/01/2016 Permit PDF  
ME final Wilson Stream/Class C Wilton POTW, Town of [Minor Revision] (pdf) (421 K) 03/05/2018 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of (pdf) (2.4 MB) 07/07/2006 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Administrative Modification] (pdf) (35 K) 12/05/2011 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Minor Revision] (pdf) (406 K) 05/13/2015 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Minor Revision] (pdf) (537 K) 09/06/2013 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Minor Revision] (pdf) (689 K) 06/11/2014 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Minor Revision] (pdf) (724 K) 10/03/2012 Permit PDF  
ME final Wilton Stream/Class C Wilton POTW, Town of [Modification] (pdf) (529 K) 09/11/2013 Permit PDF  
ME final unnamed tributary of Spruce Creek/Class B Dow Highway Properties (pdf) (2 MB) 04/14/2009 Permit PDF  
ME final unnamed tributary of Spruce Creek/Class B Dow Highway Properties (pdf) (634 K) 12/20/2012 Permit PDF  
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME draft          
ME final   Biddeford, City of [Minor Revision] (pdf) (1.7 MB) 12/22/2010 Permit PDF  
ME final   Biddeford, City of [Minor Revision] (pdf) (306 K) 05/13/2015 Permit PDF  
ME final   Biddeford, City of [Minor Revision] (pdf) (314 K) 08/11/2015 Permit PDF  
ME final   Biddeford, City of [Minor Revision] (pdf) (347 K) 03/15/2016 Permit PDF  
ME final   Biddeford, City of [Minor Revision] (pdf) (422 K) 12/02/2016 Permit PDF  
ME final   Biddeford, City of [Modification] (pdf) (461 K) 09/10/2013 Permit PDF  
ME final   Bio-Renewable Fuels (pdf) (513 K) 02/12/2014 Permit PDF  
ME final   Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC [Minor Revision] (pdf) (1.7 MB) 10/21/2011 Permit PDF  
ME final   Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC [Minor Revision] (pdf) (572 K) 09/12/2012 Permit PDF  
ME final   Hermon Park, LLC (pdf) (939 K) 12/19/2007 Permit PDF  
ME final   Passamaquoddy Tribal Council (pdf) (601 K) 06/10/2014 Permit PDF  
ME final   Portland Property Holdings, Inc. (pdf) (821 K) 10/06/2014 Permit PDF  
NH final Ammonoosuc River Bethlehem Wastewater Treatment Plant (pdf) (3.3 MB) 09/13/2018 Permit PDF  
NH final Ammonoosuc River Littleton Wastewater Treatment Plant (pdf) (121 K) 09/02/2009 Permit PDF  
NH final Ammonoosuc River Littleton Wastewater Treatment Plant (pdf) (3.3 MB) 08/28/2020 Permit PDF  
NH final Ammonoosuc River Pinetree Power, Inc. (pdf) (2.2 MB) 11/26/2012 Permit PDF  
NH final Ammonoosuc River SUEZ Energy NA, Inc. (pdf) (1.3 MB)Response to Comments (pdf) (24 K)Attachment A (pdf) (28 K)Attachment B (pdf) (56 K) 09/22/2006 Permit PDF
Permit PDF
Permit PDF
Permit PDF
 
NH final Ammonoosuc River, Connecticut River Watershed Bethlehem Power Station - Pinetree Power (pdf) (2.6 MB) 10/22/2019 Permit PDF  
NH final Androscoggin River Androscoggin Valley Regional Refuse Disposal District (AVRRDD) (pdf) (303 K) 11/25/2008 Permit PDF  
NH final Androscoggin River Berlin, City of (pdf) (1.6 MB) 05/07/2015 Permit PDF  
NH final Androscoggin River Berlin, City of (pdf) (61 K) 09/10/2008 Permit PDF  
NH final Androscoggin River Fraser Papers (pdf) (146 K) 09/30/2008 Permit PDF  
NH final Androscoggin River Public Service Company of NH (PSNH), J. Brodie Smith Hydroelectric Generating Station (pdf) (95 K) 05/20/2011 Permit PDF  
NH final Ashuelot River Hinsdale, Town of (pdf) (1.1 MB) 01/15/2016 Permit PDF  
NH final Ashuelot River Hinsdale, Town of (pdf) (45 K) 09/28/2007 Permit PDF  
NH final Ashuelot River Keene WWTP, City of (pdf) (115 K) 08/24/2007 Permit PDF  
NH final Ashuelot River Keene Wastewater Treatment Facility (co-permittee Town of Marlborough, co-permittee Town of Swanzey) (pdf) (4.7 MB) 09/13/2021 Permit PDF  
NH final Ashuelot River Troy, Town of (pdf) (1 MB) 09/25/2013 Permit PDF  
NH final Ashuelot River Troy, Town of (pdf) (122 K) 11/20/2002 Permit PDF  
NH final Atlantic Ocean North Atlantic Energy Service Co. (pdf) (9.1 MB) 02/12/2002 Permit PDF  
NH final Atlantic Ocean Star Island Wastewater Treatment Facility (pdf) (3.9 MB) 06/25/2021 Permit PDF  
NH final Atlantic Ocean Star Island Wastewater Treatment Facility [Modification] (pdf) (189 K) 09/30/2022 Permit PDF  
NH final Atlantic Ocean Star Island Corporation Wastewater Treatment Facility (pdf) (291 K) 06/01/2010 Permit PDF  
NH final Atlantic Ocean Wallis Sands State Park (pdf) (1 MB) 07/07/2015 Permit PDF  
NH final Atlantic Ocean Wallis Sands State Park (pdf) (78 K) 10/30/2007 Permit PDF  
NH final Beards Brook Public Service Company of NH (PSNH), Jackman Hydroelectric Generating Station (pdf) (717 K) 05/20/2011 Permit PDF  
NH final Bloods Brook Meriden, Town of (pdf) (1.1 MB) 06/11/2014 Permit PDF  
NH final Bloods Brook Meriden, Town of (pdf) (123 K) 06/07/2002 Permit PDF  
NH final CT & Mascoma Rivers and Great Brook Lebanon, City of (pdf) (2.9 MB) 09/30/2015 Permit PDF  
NH final CT River Department of the Army, Cold Regions Research & Engineering Laboratory (pdf) (35 K) 02/17/2005 Permit PDF  
NH final CT River Hanover, Town of (pdf) (742 K) 11/18/2015 Permit PDF  
NH final CT River U.S. Army Corps of Engineers, Engineer Research & Development Center, Cold Regions & Engineering Laboratory (pdf) (10 MB) 09/18/2012 Permit PDF  
NH final CT River Mascoma River Great Brook Lebanon, City of (pdf) (129 K) 11/23/2005 Permit PDF  
NH final Carrol Stream Twin Mountain Fish Hatchery (pdf) (246 K) 09/01/2005 Permit PDF  
NH final Carrol Stream Twin Mountain State Fish Hatchery (pdf) (118 K) 05/21/2012 Permit PDF  
NH final Clemson Pond Exeter Mill Apartments (pdf) (1.3 MB) 09/28/2015 Permit PDF  
NH final Cocheco River Farmington, Town of (pdf) (72 K) 04/17/2007 Permit PDF  
NH final Colrain Brook Nashua National Fish Hatchery (pdf) (93 K) 05/29/2009 Permit PDF  
NH final Connecticut River Charlestown Wastewater Treatment Plant (pdf) (104 K) 06/18/2010 Permit PDF  
NH final Connecticut River Charlestown Wastewater Treatment Plant (pdf) (2.5 MB) 09/30/2020 Permit PDF  
NH final Connecticut River Lancaster Wastewater Treatment Facility (pdf) (3.3 MB) 10/01/2020 Permit PDF  
NH final Connecticut River Lancaster Wastewater Treatment Facility (pdf) (97 K) 11/05/2008 Permit PDF  
NH final Connecticut River New England Electric Transmission (pdf) (114 K)Response to Comments (pdf) (24 K) 08/24/2006 Permit PDF
Permit PDF
 
NH final Connecticut River Northumberland WPCF (pdf) (27 K) 09/28/2006 Permit PDF  
NH final Connecticut River Woodsville, Town of (pdf) (82 K) 08/28/2006 Permit PDF  
NH final Connecticut River Watershed Newport Wastewater Treatment Facility (pdf) (2.8 MB) 06/04/2020 Permit PDF  
NH final Connecticut River and Upper Ammonoosuc River Wausau Paper Printing & Writing, LLC (pdf) (119 K) 11/08/2007 Permit PDF  
NH final Connecticut River and Upper Ammonoosuc River Wausau Paper Printing and Writing, LLC [Modification] (pdf) (76 K) 05/09/2007 Permit PDF  
NH final Contoocook River Henniker WWTF (pdf) (221 K) 02/28/2006 Permit PDF  
NH final Contoocook River Hillsborough Wastewater Control Facility (pdf) (150 K) 05/01/2007 Permit PDF  
NH final Contoocook River Jaffrey WWTP, Town of [Modification] (pdf) (52 K) 08/24/2010 Permit PDF  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (2.1 MB) 12/03/2021 Permit PDF  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (4.5 MB) 09/18/2015 Permit PDF  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (762 K) 07/10/2007 Permit PDF  
NH final Contoocook River Peterborough WWTF, Town of (pdf) (112 K) 02/27/2007 Permit PDF  
NH final Contoocook River Peterborough WWTF, Town of (pdf) (4.6 MB) 09/09/2016 Permit PDF  
NH final Contoocook River, Contoocook River Watershed Hillsborough Wastewater Control Facility (pdf) (3.1 MB) 08/09/2019 Permit PDF  
NH final East Branch Pemigewasset River Lincoln WWTP (pdf) (109 K) 08/14/2007 Permit PDF  
NH final East Branch Pemigewasset River, Westwood Brook, Boyle Brook, Loon Pond, Connector Pond Loon Mountain Recreation Corporation [Modification] (pdf) (236 K) 03/15/2007 Permit PDF  
NH final Glover Brook Brox Industries Inc. (pdf) (47 K) 06/16/2004 Permit PDF  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility (pdf) (4.7 MB) 02/04/2021 Permit PDF  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility (pdf) (400 K) 08/04/2010 Permit PDF  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility [Modification] (pdf) (192 K) 09/30/2022 Permit PDF  
NH final Ice Pond Brook Rockingham County Complex (pdf) (71 K) 12/16/2003 Permit PDF  
NH final Johns River Whitefield, Town of (pdf) (1.6 MB) 09/26/2014 Permit PDF  
NH final Lamprey River Epping POTW (pdf) (100 K) 02/16/2000 Permit PDF  
NH final Lamprey River Newmarket, Town of (pdf) (3.2 MB) 11/16/2012 Permit PDF  
NH final Lower Piscataqua River Little Bay Seafood LLC and Lordco Pier Associates (pdf) (2.2 MB) 01/19/2022 Permit PDF  
NH final Merrimack River Allenstown Sewer Commission, Town of (pdf) (2.5 MB) 11/29/2021 Permit PDF  
NH final Merrimack River Concord Hall Street Wastewater Treatment Plant (Co-Permittee: Town of Bow) (pdf) (4.4 MB) 07/01/2022 Permit PDF  
NH final Merrimack River Concord, City of (pdf) (416 K) 09/02/2011 Permit PDF  
NH final Merrimack River Concord, City of (pdf) (64 K) 01/14/2005 Permit PDF  
NH final Merrimack River Derry, Town of (pdf) (4.8 MB) 12/28/2010 Permit PDF  
NH final Merrimack River Hooksett WWTP, Town of (pdf) (109 K) 09/06/2007 Permit PDF  
NH final Merrimack River Hooksett WWTP, Town of (pdf) (2.4 MB) 08/05/2013 Permit PDF  
NH final Merrimack River Merrimack, Town of (pdf) (1.1 MB) 03/20/2014 Permit PDF  
NH final Merrimack River Merrimack, Town of (pdf) (75 K) 09/25/2007 Permit PDF  
NH final Merrimack River Nashua, City of (pdf) (3.6 MB) 03/06/2015 Permit PDF  
NH final Merrimack River Nylon Corporation of America (pdf) (1.9 MB) 08/01/2019 Permit PDF  
NH final Merrimack River Nylon Corporation of America (pdf) (32 K) 09/23/2008 Permit PDF  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (126 K) 06/28/2007 Permit PDF  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (2.3 MB) 08/31/2020 Permit PDF  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (558 K) 07/27/2012 Permit PDF  
NH final Merrimack River Winnipesaukee River Basin Program WWTP (pdf) (2.8 MB) 10/04/2016 Permit PDF  
NH final Merrimack River Winnipesaukee River Basin Program WWTP (pdf) (57 K) 06/19/2009 Permit PDF  
NH final Merrimack River Winnipesaukee River Basin Program WWTP [Modification] (pdf) (5 MB) 01/12/2017 Permit PDF  
NH final Merrimack River - Outfall 001 Manchester, City of (pdf) (72 K) 09/25/2008 Permit PDF  
NH final Merrimack River - Outfall 001 Manchester, The City of (pdf) (6.1 MB) 02/11/2015 Permit PDF  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (298 K) 12/22/2011 Permit PDF  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (4.8 MB) 10/13/2020 Permit PDF  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (98 K) 01/11/2005 Permit PDF  
NH final No. 9 Brook, York Pond, Cold Brook and West Branch Upper Ammonoosuc River Berlin Fish Hatchery (pdf) (217 K) 04/25/2005 Permit PDF  
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 Permit PDF  
NH final Oyster River Durham POTW, Town of (pdf) (6.8 MB) 12/15/1999 Permit PDF  
NH final Patch Brook Warren Fish Hatchery (pdf) (209 K) 04/25/2005 Permit PDF  
NH final Patch Brook Warren State Fish Hatchery (pdf) (16.3 MB) 01/07/2011 Permit PDF  
NH final Pearly Pond Franklin Pierce College (pdf) (401 K) 12/23/2002 Permit PDF  
NH final Pemigewasset River Bridgewater Power Company (pdf) (50 K) 09/08/2006 Permit PDF  
NH final Pemigewasset River Woodstock WWTP, Town of (pdf) (393 K) 04/04/2006 Permit PDF  
NH final Pemigewasset River, Pemigewasset Watershed Bridgewater Power Company (pdf) (3.7 MB) 11/01/2019 Permit PDF  
NH final Pemigewasset River/Dickerman Brook New Hampton State Fish Hatchery (pdf) (430 K) 08/09/2011 Permit PDF  
NH final Pemigewasset River/Dickerman Brook New Hampton State Fish Hatchery (pdf) (98 K) 05/27/2004 Permit PDF  
NH final Piscataqua River Dover, City of (pdf) (135 K) 08/03/2006 Permit PDF  
NH final Piscataqua River EP Newington Energy, L.L.C. (pdf) (1.2 MB) 10/25/2012 Permit PDF  
NH final Piscataqua River Little Bay Seafood LLC. and Lordco Pier Associates (pdf) (40 K) 09/22/2008 Permit PDF  
NH final Piscataqua River Newington Energy, L.L.C. (pdf) (84 K) 08/15/2007 Permit PDF  
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 K) 01/10/2018 Permit PDF  
NH final Piscataqua River Pease Wastewater Treatment Facility (pdf) (3.5 MB) 08/08/2022 Permit PDF  
NH final Piscataqua River Public Service of NH (PSNH), Newington Station (pdf) (2.2 MB) 09/30/1993 Permit PDF  
NH final Piscataqua River Schiller Station (pdf) (6.7 MB)Administrative Record 04/06/2018 Permit PDF
Permit PDF
 
NH final Piscataqua River Schiller Station [Minor Modification] (pdf) (6.8 MB)Schiller Station [Minor Modification Letter] (pdf) (201 K) 03/25/2020 Permit PDF
Permit PDF
 
NH final Piscataqua River SubCom Cable Systems, LLC (pdf) (4.7 MB) 07/30/2019 Permit PDF  
NH final Piscataqua River Tyco Electronics Integrated Cable Systems (pdf) (2.6 MB) 04/15/2010 Permit PDF  
NH final Piscataqua River and South Mill Pond Portsmouth, City of (pdf) (130 K) 04/10/2007 Permit PDF  
NH final Piscataqua River by Way of Pipe and Canal GreatBay Aquaculture LLC (pdf) (83 K) 09/30/2008 Permit PDF  
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) (10.6 MB) 08/08/2000 Permit PDF  
NH final Purgatory Brook Milford State Fish Hatchery (pdf) (312 K) 08/08/2011 Permit PDF  
NH final Purgatory Brook Milford State Fish Hatchery (pdf) (80 K) 03/31/2004 Permit PDF  
NH final Saco River Conway Village Fire District WWTF (pdf) (2.8 MB) 09/07/2011 Permit PDF  
NH final Salmon Falls River General Electric Company (pdf) (5 MB) 09/02/2014 Permit PDF  
NH final Salmon Falls River Somersworth, City of (pdf) (7 MB) 04/20/2004 Permit PDF  
NH final Souhegan River Greenville WWTF, Town of (pdf) (97 K) 12/08/2008 Permit PDF  
NH final Souhegan River Milford Wastewater Treatment Plant, co-permittee Town of Wilton (pdf) (5.3 MB) 08/31/2020 Permit PDF  
NH final Squam River Ashland Wastewater Treatment Plant (pdf) (3.1 MB) 11/09/2021 Permit PDF  
NH final Squam River Ashland WWTP, Town of (pdf) (141 K) 11/15/2005 Permit PDF  
NH final Squam River Ashland WWTP, Town of (pdf) (620 K) 04/03/2013 Permit PDF  
NH final Squamscott River Exeter, Town of (pdf) (9.1 MB) 12/12/2012 Permit PDF  
NH final Squamscott River Newfields, Town of (pdf) (40 K) 12/12/2006 Permit PDF  
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 Permit PDF  
NH final Sugar River Claremont, City of (pdf) (119 K) 09/28/2006 Permit PDF  
NH final Sugar River Claremont, City of (pdf) (5.1 MB) 07/29/2016 Permit PDF  
NH final Sugar River Newport Wastewater Treatment Facility (pdf) (69 K) 04/18/2007 Permit PDF  
NH final Sugar River Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (1.9 MB) 08/07/2017 Permit PDF  
NH final Sugar River Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (237 K) 02/21/2007 Permit PDF  
NH final Suncook River Pittsfield, Town of (pdf) (128 K) 09/25/2002 Permit PDF  
NH final Suncook River Pittsfield, Town of (pdf) (1.6 MB) 01/21/2015 Permit PDF  
NH final Taylor River Aquatic Research Organisms, Inc. (pdf) (2.6 MB) 04/01/2021 Permit PDF  
NH final Taylor River Aquatic Research Organisms, Inc. (pdf) (66 K) 08/14/2006 Permit PDF  
NH final Taylor River Aquatic Research Organisms, Inc. [Modification] (pdf) (175 K) 09/30/2022 Permit PDF  
NH final Taylor River Enthalpy Analytical (pdf) (1.8 MB) 04/01/2021 Permit PDF  
NH final Taylor River EnviroSystems, Inc. (pdf) (1.3 MB) 06/19/2012 Permit PDF  
NH final Taylor River EnviroSystems, Inc. (pdf) (52 K) 09/08/2006 Permit PDF  
NH final Taylor River, Piscataqua-Salmon Falls Watershed Aquatic Research Organisms, Inc. (pdf) (1.3 MB) 06/19/2012 Permit PDF  
NH final The Mad River Waterville Valley, Town of (pdf) (122 K) 11/23/2005 Permit PDF  
NH final The Mad River, Merrimack River Watershed Waterville Valley Advanced Wastewater Treatment Facility (pdf) (2.8 MB) 01/13/2022 Permit PDF  
NH final Tide Mill Creek Hampton, Town of (pdf) (185 K) 08/28/2007 Permit PDF  
NH final Town of Swanzey Swanzey, Town of (pdf) (113 K) 09/28/2006 Permit PDF  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant (pdf) (2.9 MB) 12/17/2020 Permit PDF  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant [Minor Modification] (pdf) (140 K) 03/01/2021 Permit PDF  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant [Modification] (pdf) (241 K) 09/30/2022 Permit PDF  
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 Permit PDF  
NH final Warner River Warner Village Water District (pdf) (138 K) 12/22/2006 Permit PDF  
NH final Warner River Warner, Town of (pdf) (2.3 MB) 09/28/2015 Permit PDF  
NH final Westwood Brook Loon Mountain Recreation Corporation (pdf) (104 K) 06/23/2006 Permit PDF  
NH final Wilder Lake Impoundment, Connecticut River Cold Regions Research and Engineering Laboratory (pdf) (2.4 MB) 06/18/2019 Permit PDF  
NH final Winnipesaukee River PCC Structurals, Inc. (pdf) (2.2 MB 10/26/2018 Permit PDF  
NH final Winnipesaukee River PCC Structurals, Inc. (pdf) (33 K) 09/01/2008 Permit PDF  
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
NH draft          
RI final Abbott Run Brook Tributary to the Blackstone River, Blackstone River Pawtucket Water Treatment Plant (pdf) (8.6 MB) 04/12/2012 Permit PDF  
RI final Ashway River/Ashawog River Ashway Line and Twine Manufacturing Company (pdf) (506 K) 09/29/2010 Permit PDF  
RI final Blackstone River Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (81 K) 02/26/2002 Permit PDF  
RI final Blackstone River OSRAM Sylvania, Inc. (pdf) (5.7MB K) 08/01/2012 Permit PDF  
RI final Blackstone River Okonite Company (pdf) (3.2 MB) 09/09/2016 Permit PDF  
RI final Blackstone River Okonite Company (pdf) (4.4 MB) 09/29/2010 Permit PDF  
RI final Blackstone River Okonite Company (pdf) (6.6 MB) 05/23/2022 Permit PDF  
RI final Blackstone River Pawtucket Water Treatment Plant (pdf) (7.6 MB) 01/30/2019 Permit PDF  
RI final Blackstone River Woonsocket Regional Wastewater Commission (pdf) (1.1 MB) 09/18/2008 Permit PDF  
RI final Blackstone River Woonsocket Regional Wastewater Commission (pdf) (4.1 MB) 10/24/2017 Permit PDF  
RI final Blackstone River, Class B1 Woonsocket Water Treatment Plant (pdf) (2 MB) 12/14/2017 Permit PDF  
RI final Branch River ATP Manufacturing (pdf) (324 K) 08/29/2005 Permit PDF  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (1.4 MB) 06/27/2005 Permit PDF  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (12.3 MB) 01/05/2023 Permit PDF  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (6.5 MB) 03/18/2011 Permit PDF  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (6.6 MB) 09/09/2016 Permit PDF  
RI final Carr River Via Unnamed Wetland Tributary Hopkins Hill Sand and Stone, LLC (pdf) (5.4 MB) 02/02/2022 Permit PDF  
RI final Cedar Swamp Brook and Tributaries Rhode Island Resource Recovery Corporation (pdf) (2.7 MB) 01/07/2022 Permit PDF  
RI final Clear River Burrillville Sewer Commission (pdf) (12.9 MB) 03/29/2012 Permit PDF  
RI final Clear River Burrillville Wastewater Treatment Facility (pdf) (8.6 MB) 02/28/2020 Permit PDF  
RI final Coddington Cove and Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (1.9 MB) 04/01/2019 Permit PDF  
RI final Coddington Cove and Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (867 K) 09/23/2014 Permit PDF  
RI final Cork Brook Chopmist Hill Xtramart (pdf) (5 MB) 05/11/2010 Permit PDF  
RI final Dry Brook Briarcliffe Manor (pdf) (7.4 MB) 05/18/2011 Permit PDF  
RI final Frenchtown Brook Petroleum Heat and Power Company, Inc. (pdf) (1.9 MB) 09/14/2020 Permit PDF  
RI final Frenchtown Brook Petroleum Heat and Power Company, Inc. (pdf) (3.1 MB) 09/23/2014 Permit PDF  
RI final Fry Brook Stanley Black & Decker (pdf) (4.9 MB) 04/03/2013 Permit PDF  
RI final Frys Pond Rhode Island Air National Guard - Quonset State Airport (pdf) (2.5 MB) 12/28/2021 Permit PDF  
RI final Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (7.1 MB) 09/23/2014 Permit PDF  
RI final Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (9.4 MB) 07/01/2009 Permit PDF  
RI final Great Creek Tributary to Narragansett Bay Jamestown Water Treatment Plant (pdf) (6.3 MB) 04/13/2012 Permit PDF  
RI final Greenwich Cove East Greenwich Wastewater Treatment Facility (pdf) (5.2 MB) 07/11/2018 Permit PDF  
RI final Greenwich Cove East Greenwich Wastewater Treatment Facility (pdf) (788 K) 09/28/2011 Permit PDF  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (1.7 MB) 07/15/2020 Permit PDF  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (1.9 MB) 10/21/2014 Permit PDF  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (3.8 MB) 08/05/2009 Permit PDF  
RI final Hatchery Brook/Goose Neck Brook Lafayette Trout Hatchery (pdf) (1.1 MB) 09/29/2010 Permit PDF  
RI final Hunt River Precision Park (pdf) (7.6 MB) 07/07/2010 Permit PDF  
RI final Lawton Brook Tributary to Narragansett Bay Lawton Valley WTP (pdf) (6.9 MB) 04/20/2012 Permit PDF  
RI final Moshassuck River Materion (pdf) (3.9 MB) 08/10/2012 Permit PDF  
RI final Moshassuck River, Class B Pawtucket Power Associates, LP (pdf) (1.1 MB) 12/21/2015 Permit PDF  
RI final Moshassuck River, Class B Pawtucket Power Associates, LP (pdf) (5.3 MB) 05/11/2010 Permit PDF  
RI final Mount Hope Bay Inland Fuel Terminals, Inc. (pdf) (1.9 MB) 09/14/2020 Permit PDF  
RI final Narragansett Bay American Mussel Harvesters (pdf) (1.4 MB) 04/22/2009 Permit PDF  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) 12/16/2016 Permit PDF  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) 03/18/2011 Permit PDF  
RI final Narragansett Bay Newport WPCP (pdf) (15.7 MB) 09/28/2007 Permit PDF  
RI final Narragansett Bay Quonset Wastewater Treatment Facility (pdf) (5.2 MB) 07/11/2018 Permit PDF  
RI final Narragansett Bay Quonset Wastewater Treatment Facility (pdf) (7 MB) 01/13/2012 Permit PDF  
RI final Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (7.1 MB) 09/11/2019 Permit PDF  
RI final Narragansett Bay - Newport Harbor/Coddington Cove Newport WPCP Washington Street and Wellington Ave CSO Facilities (pdf) (3.7 MB) 04/24/2015 Permit PDF  
RI final Narragansett Bay - Newport Harbor/Coddington Cove Newport WPCP Washington Street and Wellington Ave CSO Facilities [Modification] (pdf) (129 K) 10/10/2018 Permit PDF  
RI final Narragansett Bay - West Passage American Mussel Harvesters (pdf) (1.4 MB) 04/25/2019 Permit PDF  
RI final Nelson Brook Greenwich Club, Inc. (pdf) (1.4 MB) 03/21/2012 Permit PDF  
RI final Nelson Brook Greenwich Club, Inc. (pdf) (2.7 MB) 10/12/2018 Permit PDF  
RI final Pawcatuck River Bradford Printing And Finishing LLC (pdf) (9.8 MB) 05/11/2010 Permit PDF  
RI final Pawcatuck River Kenyon Industries, Incorporated (pdf) (23.1 MB) 07/20/2010 Permit PDF  
RI final Pawcatuck River Kenyon Industries, Incorporated (pdf) (5.4 MB) 02/25/2022 Permit PDF  
RI final Pawcatuck River Westerly Wastewater Treatment Facility (pdf) (3 MB) 08/04/2021 Permit PDF  
RI final Pawtucket River Arkwright Advanced Coating Incorporated (pdf) (19.8 MB) 10/21/2016 Permit PDF  
RI final Pawtuxet River Cranston Water Pollution Control Facility (pdf) (3.4 MB) 09/30/2019 Permit PDF  
RI final Pawtuxet River Sears, Roebuck and Company (pdf) (6.9 MB) 04/03/2013 Permit PDF  
RI final Pawtuxet River Warwick Mall (pdf) (5.1 MB) 08/24/2012 Permit PDF  
RI final Pawtuxet River Warwick Wastewater Treatment Facility (pdf) (3.3 MB) 09/30/2019 Permit PDF  
RI final Pawtuxet River West Warwick Wastewater Treatment Facility (pdf) (3.3 MB) 09/30/2019 Permit PDF  
RI final Pawtuxet River - Main Stem RI Mall Condominium Association, Inc (pdf) (3.2 MB) 07/10/2019 Permit PDF  
RI final Pawtuxet River - Main Stem Warwick Mall (pdf) (3.2 MB) 07/10/2019 Permit PDF  
RI final Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (pdf) (2.3 MB) 04/22/2009 Permit PDF  
RI final Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (pdf) (7.5 MB) 04/13/2012 Permit PDF  
RI final Point Judith Pond Dave Handrigans Seafood, Inc. (pdf) (1.1 MB) 06/10/2014 Permit PDF  
RI final Point Judith Pond KSJ Seafood (pdf) (1.1 MB) 07/06/2015 Permit PDF  
RI final Point Judith Pond Seafreeze Shoreside (pdf) (1 MB) 06/10/2014 Permit PDF  
RI final Point Judith Pond The Town Dock, Inc. (pdf) (1.1 MB) 06/10/2014 Permit PDF  
RI final Providence River ExxonMobil Oil Corp. - East Providence Terminal (pdf) (3.1 MB) 11/23/2020 Permit PDF  
RI final Providence River Brown University (pdf) (4.8 MB) 07/27/2012 Permit PDF  
RI final Providence River East Providence, City of (pdf) (2.1 MB) 02/01/2016 Permit PDF  
RI final Providence River ExxonMobil Oil Corp. - East Providence Terminal (pdf) (1.5 MB) 09/30/2008 Permit PDF  
RI final Providence River Lehigh Northeast Cement Company (pdf) (4.1 MB) 12/17/2010 Permit PDF  
RI final Providence River Narragansett Electric Company (pdf) (2.1 MB) 09/19/1991 Permit PDF  
RI final Providence River New England Petroleum Terminal, LLC - Northern Terminal (pdf) (2.1 MB) 09/14/2020 Permit PDF  
RI final Providence River New England Petroleum Terminal, LLC - Northern Terminal (pdf) (7.4 MB) 01/13/2009 Permit PDF  
RI final Providence River New England Petroleum Terminal, LLC - Southern Terminal (pdf) (2.1 MB) 09/14/2020 Permit PDF  
RI final Providence River RI Department of Transportation (pdf) (574 K) 08/29/2005 Permit PDF  
RI final Providence River RI Department of Transportation (pdf) (614 K) 01/27/2006 Permit PDF  
RI final Providence River Rhode Island Department of Transportation (pdf) (59 K) 11/30/2007 Permit PDF  
RI final Providence River Shell Oil Products US (pdf) (3.5 MB) 01/30/2019 Permit PDF  
RI final Providence River Sprague Operating Resources LLC-Providence Terminal (pdf) (2 MB) 09/14/2020 Permit PDF  
RI final Quarry Stream , Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation (pdf) (4.6 MB) 09/28/2007 Permit PDF  
RI final Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation [Modification] (pdf) (2.4 MB) 10/26/2009 Permit PDF  
RI final Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation [Permit Modification] (pdf) (561 K) 10/23/2017 Permit PDF  
RI final Rhode Island Sound New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (3.1 MB) 05/20/2016 Permit PDF  
RI final Rhode Island Sound Scarborough Wastewater Treatment Facility (pdf) (622 K) 09/30/2011 Permit PDF  
RI final Rhode Island Sound Scarborough Wastewater Treatment Facility (pdf) (7.8 MB) 08/30/2017 Permit PDF  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Plant (pdf) (4.8 MB) 07/10/2017 Permit PDF  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Plant (pdf) (6.7 MB) 01/13/2012 Permit PDF  
RI final Sakonnet Harbor Sakonnet Point Club, Inc. (pdf) (13.5 MB) 01/30/2013 Permit PDF  
RI final Sakonnet Harbor Sakonnet Point Club, Inc. (pdf) (5.1 MB) 12/24/2021 Permit PDF  
RI final Sakonnet River Sakonnet Point Club, Inc. (pdf) (3.2 MB) 08/05/2009 Permit PDF  
RI final Seekonk River Phase III CSO Program - Pawtucket Tunnel Construction Dewatering Site (pdf) (4.1 MB) 07/06/2021 Permit PDF  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point WWTF (pdf) (1.5 MB) 04/26/2004 Permit PDF  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point WWTF (pdf) (6 MB) 12/31/2001 Permit PDF  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (pdf) (1.7 MB) 09/29/2017 Permit PDF  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (pdf) (79 K) 06/27/2005 Permit PDF  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (pdf) (1.6 MB) 04/26/2004 Permit PDF  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (pdf) (6.1 MB) 12/31/2001 Permit PDF  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (pdf) (83 K) 06/27/2005 Permit PDF  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point Wastewater Treatment Facility and associated CSOs (pdf) (1.6 MB) 06/29/2017 Permit PDF  
RI final Sneech Pond Sneech Pond Water Treatment Facility (pdf) (3.9 MB) 02/19/2020 Permit PDF  
RI final South Branch of Pawtuxet River, Class B1 Rhodes Technologies (pdf) (1.6 MB) 05/05/2015 Permit PDF  
RI final South Branch of Pawtuxet River, Class B1 Rhodes Technologies (pdf) (5.8 MB) 06/17/2009 Permit PDF  
RI final Stafford Pond Stone Bridge Fire District (pdf) ( 7.5 MB) 10/21/2016 Permit PDF  
RI final Ten Mile River Getty Terminals Corporation (pdf) (6.9 MB) 09/13/2010 Permit PDF  
RI final Tuscatucket Brook Strawberry Field Estates, Inc. (pdf) (3.4 MB) 06/17/2009 Permit PDF  
RI final Tuscatucket Brook, WBID: RI0007025R-05 Strawberry Field Estates, Inc. (pdf) (2.4 MB) 11/16/2021 Permit PDF  
RI final Un-named tributary to Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (5.6 MB) 07/21/2021 Permit PDF  
RI final Unamed Tributary to the Woonasquatucket Metals Recycling, LLC (pdf) (1.4 MB) 01/06/2015 Permit PDF  
RI final Unamed Tributary to the Woonasquatucket Metals Recycling, LLC (pdf) (6.1 MB) 06/17/2009 Permit PDF  
RI final Unnamed Tributaries of Fry Brook Stanley Black & Decker (pdf) (1.5 MB) 09/13/2019 Permit PDF  
RI final Unnamed Tributary to West Passage Jamestown Water Treatment Plant (pdf) (6.8 MB) 01/30/2019 Permit PDF  
RI final Unnamed Wetlands Tributary to the Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (pdf) (7.6 MB) 01/30/2019 Permit PDF  
RI final Unnamed stream - tributary to the Moshassuck River Materion Technical Materials, Inc. (pdf) (6.6 MB) 03/19/2019 Permit PDF  
RI final Warren River Blount Seafood Corporation (pdf) (228 K) 02/10/2003 Permit PDF  
RI final Warren River Blount Seafood Corporation (pdf) (7.9 MB) 09/30/2010 Permit PDF  
RI final Warren River Warren WWTF (pdf) (10 MB) 09/30/2010 Permit PDF  
RI final Warren River Warren WWTF (pdf) (265 K) 09/30/2002 Permit PDF  
RI final Warwick Pond, Buckeye Brook & Tuscatucket Brook T.F. Green Airport (pdf) (18.2 MB) 07/30/2012 Permit PDF  
RI final West Passage of Narragansett Bay Fox Island LLC (pdf) (1.2 MB) 07/10/2017 Permit PDF  
RI final West Passage of Narragansett Bay Fox Island LLC (pdf) (4.9 MB) 12/22/2010 Permit PDF  
RI final West River Home Depot (pdf) (2.4 MB) 03/23/2012 Permit PDF  
RI final West River Home Depot (pdf) (4.5 MB) 08/02/2019 Permit PDF  
RI final Wood River Coastal Plastics, Inc. (pdf) (4.3 MB) 07/27/2011 Permit PDF  
RI final Woonasquatucket River Smithfield Wastewater Treatment Facility [Modification] (pdf) (1.3 MB) 06/12/2009 Permit PDF  
RI final Woonasquatucket River and Unnamed Wetland Tributary to the Woonasquatucket Material Sand and Stone Corp. (pdf) (6.6 MB) 12/13/2021 Permit PDF  
RI final Woonasquatucket River/RI0002007R-10C Smithfield Wastewater Treatment Facility (pdf) (6.5 MB) 03/31/2021 Permit PDF  
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI draft          
RI final   US EPA Lab Atlantic Ecology Division (pdf) (5.9 MB) 09/03/2013 Permit PDF  
VT final Arrowhead Mountain Lake, Class PBM Nutritionals Wastewater Treatment Facility (pdf) (285 K) PBM Nutritionals Wastewater Treatment Facility (Corrected Pages) 06/29/2018 Permit PDF
Permit PDF
 
VT final Arrowhead Mountain Lake, Class B PBM Nutritionals, LLC [Georgia Dairy Industrial Park] (pdf) (850 K) 03/23/2007 Permit PDF  
VT final Ayers Brook Ridge Road Quarry LLC (pdf) (607 K) 07/11/2011 Permit PDF  
VT final Ayers Brook, Class B R. E. Tucker Inc. Ridge Road (pdf) (148 K) 09/25/2017 Permit PDF  
VT final Ayers Brook, Class B R. E. Tucker Inc. Ridge Road (pdf) (612 K) 11/12/2014 Permit PDF  
VT final Baker Brook Eagle River Mining, Inc. (pdf) (138 K) 05/05/2009 Permit PDF  
VT final Baker Brook Eagle River Mining, Inc. (pdf) (801 K) 04/17/2014 Permit PDF  
VT final Barton River Orleans Wastewater Treatment Facility (pdf) (2 MB) 05/15/2019 Permit PDF  
VT final Barton River, Class Barton Wastewater Treatment Facility (pdf) (1.3 MB) 05/28/2019 Permit PDF  
VT final Barton River, Class B Barton Wastewater Treatment Facility (pdf) (825 K) 06/28/2007 Permit PDF  
VT final Batten Kill River, Class Manchester Wastewater Treatment Facility (pdf) (168 K) 10/11/2018 Permit PDF  
VT final Batten Kill River, Class B Manchester Wastewater Treatment Facility (pdf) (1.2 MB) 03/23/2011 Permit PDF  
VT final Black River Ludlow, Village of (pdf) (1.6 MB) 01/21/2015 Permit PDF  
VT final Black River Ludlow, Village of (pdf) (843 K) 06/15/2006 Permit PDF  
VT final Black River MBBC Vermont LLC (pdf) (1.1 MB) 05/22/2006 Permit PDF  
VT final Black River, Class B Cavendish Wastewater Treatment Facility (pdf) (1.2 MB) 11/12/2014 Permit PDF  
VT final Black River, Class B Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (1.4 MB) 04/01/2014 Permit PDF  
VT final Black River, Class B Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (779 K) 01/12/2012 Permit PDF  
VT final Black River, Class B Luzenac America, Inc. (pdf) (126 K) 03/11/2009 Permit PDF  
VT final Black River, Class B Riverside Park (pdf) (415 K) 09/06/2006 Permit PDF  
VT final Black River, Class B Riverside Park (pdf) (527 K) 05/25/2011 Permit PDF  
VT final Black River, Class B Springfield Municipal Swimming Pool (Riverside Park) (pdf) (553 K) 11/20/2017 Permit PDF  
VT final Black River, Class B Springfield, Town of (pdf) (1.8 MB) 10/27/2015 Permit PDF  
VT final Castleton River Fair Haven Wastewater Treatment Facility (pdf) (853 K) 08/08/2004 Permit PDF  
VT final Castleton River, Class Castleton Wastewater Treatment Facility (pdf) (829 K) 07/01/2019 Permit PDF  
VT final Castleton River, Class Fair Haven Wastewater Treatment Facility (pdf) (1.9 MB) 07/01/2019 Permit PDF  
VT final Castleton River, Class B Castleton Wastewater Treatment Facility (pdf) (859 K) 11/03/2003 Permit PDF  
VT final Centennial Brook Greer Family, LLC (pdf) (520 K) 06/01/2010 Permit PDF  
VT final Centennial Brook Greer Family, LLC (pdf) (654 K) 02/04/2015 Permit PDF  
VT final Chandler Brook Pike Industries, Inc., 2884 Duck Pond Road (pdf) (507 K) 10/05/2010 Permit PDF  
VT final Claredon River West Rutland, Town of (pdf) (635 K) 09/06/2006 Permit PDF  
VT final Claredon River, Class B West Rutland WWTF (pdf) (2.7 MB) 11/23/2022 Permit PDF  
VT final Clarendon River, Class B Casella Construction, Inc. - Casella Clarendon Quarry (pdf) (1.3 MB) 11/17/2021 Permit PDF  
VT final Clyde River Newport, City of (pdf) (1.2 MB) 09/09/2004 Permit PDF  
VT final Clyde River, Class B Barton Village Electrical Department (pdf) (93 K) 04/12/2012 Permit PDF  
VT final Cold River Isovolta, Inc. (pdf) (1.4 MB) 03/31/2014 Permit PDF  
VT final Cold River Isovolta, Inc. (pdf) (596 K) 08/25/2009 Permit PDF  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (1.3 MB) 03/30/2006 Permit PDF  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (276 K) 05/18/2017 Permit PDF  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (5.1 MB) 10/13/2014 Permit PDF  
VT final Connecticut River Irving Oil Corporation (pdf) (408 K) 03/26/2009 Permit PDF  
VT final Connecticut River Irving Oil Corporation (pdf) (565 K) 01/01/2014 Permit PDF  
VT final Connecticut River Montshire Museum of Science (pdf) (371 K) 02/22/2011 Permit PDF  
VT final Connecticut River Montshire Museum of Science (pdf) (551 K) 03/02/2006 Permit PDF  
VT final Connecticut River Montshire Museum of Science (pdf) (552 K) Montshire Museum of Science [Correction of page 3] (pdf) (249 K) 08/30/2017 Permit PDF
Permit PDF
 
VT final Connecticut River NorthStar Nuclear Decommissioning Company, LLC [Amended] (pdf) (902 K) 04/01/2021 Permit PDF  
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 Permit PDF  
VT final Connecticut River Putney Paper Company (pdf) (641 K) 12/06/2007 Permit PDF  
VT final Connecticut River Ryegate Fire District No. 2 (pdf) (1.6 MB) 01/06/2015 Permit PDF  
VT final Connecticut River Ryegate Fire District No. 2 (pdf) (629 K) 04/13/2021 Permit PDF  
VT final Connecticut River Soundview Vermont Holdings, LLC (pdf) (3.3 MB) 12/27/2021 Permit PDF  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (569 K) 04/04/2011 Permit PDF  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (613 K) 04/04/2011 Permit PDF  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (702 K) 04/05/2006 Permit PDF  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (158 K) 04/12/2012 Permit PDF  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (655 K) 12/04/2006 Permit PDF  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (7.1 MB) 03/21/2018 Permit PDF  
VT final Connecticut River Windsor, Town of (pdf) (231 K) 09/26/2016 Permit PDF  
VT final Connecticut River Windsor, Town of (pdf) (550 K) 11/20/2006 Permit PDF  
VT final Connecticut River, Class B Ampersand Gilman Hydro LP (pdf) (129 K) 04/29/2009 Permit PDF  
VT final Connecticut River, Class B Ampersand Gilman Hydro LP (pdf) (685 K) 05/10/2012 Permit PDF  
VT final Connecticut River, Class B Barrows & Fisher Oil Company, Inc. (pdf) (399 K) 09/20/2010 Permit PDF  
VT final Connecticut River, Class B Bellow Falls, Village of (pdf) (234 K) 09/26/2016 Permit PDF  
VT final Connecticut River, Class B Bellow Falls, Village of (pdf) (596 K) Fact Sheet (pdf) (238 K) 02/06/2003 Permit PDF
Permit PDF
 
VT final Connecticut River, Class B Brattleboro, Town of (pdf) (1.2 MB) 05/14/2004 Permit PDF  
VT final Connecticut River, Class B Brattleboro, Town of (pdf) (251 K) 09/28/2016 Permit PDF  
VT final Connecticut River, Class B Britton Lumber Company (pdf) (433 K) 02/21/2007 Permit PDF  
VT final Connecticut River, Class B Britton Lumber Company (pdf) (589 K) 08/03/2011 Permit PDF  
VT final Connecticut River, Class B Canaan WWTF, Town of (pdf) (1.6 MB) 05/15/2015 Permit PDF  
VT final Connecticut River, Class B Canaan WWTF, Town of (pdf) (164 K) 01/02/2009 Permit PDF  
VT final Connecticut River, Class B Cersosimo Lumber Company (pdf) (423 K) 10/14/2010 Permit PDF  
VT final Connecticut River, Class B Dalton Hydro, LLC (pdf) (137 K) 02/20/2008 Permit PDF  
VT final Connecticut River, Class B Dalton Hydro, LLC (pdf) (393 K) 12/06/2007 Permit PDF  
VT final Connecticut River, Class B Dirigo Paper (pdf) (702 K) 04/22/2003 Permit PDF  
VT final Connecticut River, Class B FiberMark North America, Inc (pdf) (146 K) 08/10/2006 Permit PDF  
VT final Connecticut River, Class B FiberMark North America, Inc (pdf) (187 K) 02/10/2012 Permit PDF  
VT final Connecticut River, Class B FiberMark North America, Inc. (pdf) (628 K) 04/10/2003 Permit PDF  
VT final Connecticut River, Class B Lunenburg Fire District #2 WWTF (pdf) (1.6 MB) 06/11/2015 Permit PDF  
VT final Connecticut River, Class B Lunenburg Fire District #2 WWTF (pdf) (168 K) 02/09/2009 Permit PDF  
VT final Connecticut River, Class B NorthStar Nuclear Decommissioning Company, LLC (pdf) (362 K) 11/14/2022 Permit PDF  
VT final Connecticut River, Class B Ryegate Associates (pdf) (1.1 MB) 04/30/2015 Permit PDF  
VT final Connecticut River, Class B Ryegate Associates (pdf) (693 K) 03/24/2010 Permit PDF  
VT final Connecticut River, Class B Ryegate Associates - Ryegate Power Station (pdf) (167 K) 03/29/2018 Permit PDF  
VT final Connecticut River, Class B Ryegate Associates - Ryegate Power Station (pdf) (600 K) 07/01/2021 Permit PDF  
VT final Connecticut River, Class B TransCanada Hydro Northeast, Inc. (pdf) (652 K) 04/04/2011 Permit PDF  
VT final Connecticut River, Class B TransCanada Hydro Northeast, Inc. (pdf) (816 K) 04/05/2006 Permit PDF  
VT final Cooper Bay, Lake Champlain, Class B Cooper Bay Mobile Home Park (pdf) (503 K) 08/31/2010 Permit PDF  
VT final Deerfield Mount Snow, Ltd. (pdf) (462 K) 10/05/2010 Permit PDF  
VT final Deerfield River Coldbrook Fire District, #1 (pdf) (5.7 MB) 06/27/2014 Permit PDF  
VT final Deerfield River Readsboro Wastewater Treatment Facility, Town of (pdf) (2.4 MB) 06/24/2015 Permit PDF  
VT final Deerfield River Readsboro Wastewater Treatment Facility, Town of (pdf) (728 K) 04/04/2007 Permit PDF  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (566 K) 04/04/2011 Permit PDF  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (597 K) 04/04/2011 Permit PDF  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (707 K) 04/05/2006 Permit PDF  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (757 K) 04/05/2006 Permit PDF  
VT final Dog River Northfield Wastewater Treatment Facility (pdf) (1.7 MB) 11/03/2020 Permit PDF  
VT final Dog River Northfield Wastewater Treatment Facility [Administrative Correction 2] (pdf) (579 K) 01/11/2021 Permit PDF  
VT final Dog River Northfield Wastewater Treatment Facility [Administrative Correction] (pdf) (461 K) 12/14/2020 Permit PDF  
VT final East Branch of the Passumpsic River, Class Lyndonville Water Treatment Facility (pdf) (609 K) 02/21/2020 Permit PDF  
VT final East Branch of the Passumpsic River, Class B Lyndonville, Village of (pdf) (507 K) 09/20/2007 Permit PDF  
VT final East Branch of the Passumpsic River, Class B Lyndonville, Village of (pdf) (571 K) 11/12/2014 Permit PDF  
VT final First Branch of the White River, Class B Chelsea Wastewater Treatment Facility (pdf) (228 K)Chelsea Wastewater Treatment Facility [Correction] (pdf) (504 K) 07/27/2016 Permit PDF
Permit PDF
 
VT final Foster & Muddy Brook OMYA, Inc. (pdf) (454 K) 11/27/2006 Permit PDF  
VT final Foster & Muddy Brook OMYA, Inc. (pdf) (463 K) 01/18/2012 Permit PDF  
VT final Furnace Brook Pittsford National Fish Hatchery (pdf) (55 K) 04/09/2009 Permit PDF  
VT final Furnace Brook, Class B Pittsford Wastewater Treatment Facility (pdf) (5.8 MB) 05/18/2022 Permit PDF  
VT final Furnace Brook, Class B Proctor, Town of (pdf) (303 K) 10/06/2011 Permit PDF  
VT final Furnace Brook, Class B Proctor, Town of (pdf) (420 K) 11/20/2006 Permit PDF  
VT final Gihon River, Class Johnson Wastewater Treatment Facility (pdf) (185 K) 07/29/2018 Permit PDF  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (1.4 MB) 02/25/2014 Permit PDF  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (1.4 MB) 05/20/2011 Permit PDF  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (588 K) 03/02/2006 Permit PDF  
VT final Hoosic River Pownal Wastewater Treatment Facility (pdf) (182 K) 03/02/2018 Permit PDF  
VT final Hoosic River Pownal Wastewater Treatment Facility (pdf) (262 K) 09/29/2011 Permit PDF  
VT final Indian River Pawlet Wastewater Treatment Facility (pdf) (954 K) 07/01/2019 Permit PDF  
VT final Joe’s Brook, Class B Frye Quarry (pdf) (625 K) 12/27/2010 Permit PDF  
VT final Joiner Brook, Class B Bolton Valley WTF (pdf) (130 K) 05/05/2009 Permit PDF  
VT final Kedron Brook Woodstock, Town of (pdf) (232 K) 09/09/2016 Permit PDF  
VT final Keeler Bay, Lake Champlain South Hero Fire District #4 (pdf) (573 K) 03/02/2006 Permit PDF  
VT final Keeler Bay, Lake Champlain South Hero Fire District No. 4 (pdf) (186 K) 09/25/2017 Permit PDF  
VT final Keeler Bay, Lake Champlain South Hero Fire District No. 4 (pdf) (398 K) 03/23/2011 Permit PDF  
VT final LaPlatte River, Class Hinesburg Wastewater Treatment Facility (pdf) (1 MB) 01/26/2018 Permit PDF  
VT final Lake Champlain South Burlington “Bartlett Bay” Wastewater Treatment Facility, City of (pdf) (899 K) 09/18/2017 Permit PDF  
VT final Lake Champlain St. Albans Wastewater Treatment Facility (pdf) (219 K) 10/01/2008 Permit PDF  
VT final Lake Champlain St. Albans Wastewater Treatment Facility (pdf) (307 K) 10/02/2008 Permit PDF  
VT final Lake Champlain St. Albans Water Treatment Facility (pdf) (427 K) 05/30/2007 Permit PDF  
VT final Lake Champlain St. Albans Water Treatment Facility (pdf) (871 K) 03/14/2019 Permit PDF  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (1.3 MB) 06/06/2011 Permit PDF  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (1.9 MB) 12/31/2012 Permit PDF  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (587 K) 05/16/2006 Permit PDF  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (886 K) 03/14/2019 Permit PDF  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (142 K) 12/02/2010 Permit PDF  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (402 K) 12/04/2007 Permit PDF  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (99 K) 03/08/2012 Permit PDF  
VT final Lake Champlain via contiguous Stevens Brook wetland complex St. Albans Wastewater Treatment Facility (pdf) (997 K) 09/28/2017 Permit PDF  
VT final Lake Champlain via contiguous Stevens Brook wetland complex St. Albans Wastewater Treatment Facility [Amended] (pdf) (1.3 MB) 09/18/2019 Permit PDF  
VT final Lake Champlain, Class Alburgh Wastewater Treatment Facility (pdf) (742 K) 09/18/2017 Permit PDF  
VT final Lake Champlain, Class Vermont Department of Fish and Wildlife, Ed Weed Fish Culture Station (pdf) (612 K) 10/10/2017 Permit PDF  
VT final Lake Champlain, Class B Alburgh Fire District #1 WTF (pdf) (145 K) 06/02/2009 Permit PDF  
VT final Lake Champlain, Class B Alburgh Fire District #1 WTF (pdf) (621 K) 06/01/2015 Permit PDF  
VT final Lake Champlain, Class B Burlington (Main WWTF), City of (pdf) (1.2 MB) 04/28/2005 Permit PDF  
VT final Lake Champlain, Class B Burlington (Moran Plant), City of (pdf) (964 K) 02/17/2015 Permit PDF  
VT final Lake Champlain, Class B Champlain Black Marble, LLC - Goodsell Quarry (PPF) (593 K) 01/01/2014 Permit PDF  
VT final Lake Champlain, Class B G.S. Blodgett Company (pdf) (641 K) 08/13/2015 Permit PDF  
VT final Lake Champlain, Class B Global Companies, LLC (Burlington Terminal) (pdf) (479 K) 05/10/2007 Permit PDF  
VT final Lake Champlain, Class B Global Companies, LLC (Burlington Terminal) (pdf) (763 K) 08/23/2007 Permit PDF  
VT final Lake Champlain, Class B Global Companies, LLC (Vermont Global Petroleum Services) (pdf) (826 K) 11/18/2011 Permit PDF  
VT final Lake Champlain, Class B Grand Isle Consolidated Water District (pdf) (1.3 MB) 06/19/2012 Permit PDF  
VT final Lake Champlain, Class B Grand Isle Fire District #4 WTF (pdf) (401 K) 12/04/2007 Permit PDF  
VT final Lake Champlain, Class B Grand Isle Fire District No. 4 (pdf) (1.1 MB) 02/23/2018 Permit PDF  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (1.2 MB) 04/13/2020 Permit PDF  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (1.2 MB) 12/23/2014 Permit PDF  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (729 K) 12/18/2009 Permit PDF  
VT final Lake Champlain, Class B North Hero Water Treatment Facility(pdf) (283 K) 03/16/2012 Permit PDF  
VT final Lake Derby, Class B Derby Center Village (pdf) (545 K) 03/02/2006 Permit PDF  
VT final Lamoille River Milton Wastewater Treatment Facility (pdf) (474 K) 06/28/2018 Permit PDF  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (1.72 MB) 02/07/2008 Permit PDF  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (400 K) 02/19/2009 Permit PDF  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (538 K) 07/29/2018 Permit PDF  
VT final Lamoille River, Class Fairfax Wastewater Treatment Facility (pdf) (544 K) 07/03/2018 Permit PDF  
VT final Lamoille River, Class Hardwick Wastewater Treatment Facility (pdf) (613 K) 06/28/2018 Permit PDF  
VT final Lamoille River, Class Jeffersonville Wastewater Treatment Facility (pdf) (561 K) 06/28/2018 Permit PDF  
VT final Lemon Fair River, Class B Cornwall Town Garage, Town of (pdf) (134 K) 05/22/2007 Permit PDF  
VT final Lemon Fair River, Class B Cornwall Town Garage, Town of (pdf) (299 K) 10/06/2011 Permit PDF  
VT final Little Otter Creek, Class B Powhatan Ferrisburgh, LLC (pdf) (1.1 MB) 11/13/2014 Permit PDF  
VT final Little Otter Creek, Class B Powhatan, LLC (pdf) (110 K) 04/10/2012 Permit PDF  
VT final Little River Stowe Wastewater Treatment Facility (pdf) (462 K) 11/16/2020 Permit PDF  
VT final Little River Stowe Wastewater Treatment Facility (pdf) (462 K) 02/27/2009 Permit PDF  
VT final Little River Stowe Wastewater Treatment Facility [Administrative Correction 2] (pdf) (532 K) 01/11/2021 Permit PDF  
VT final Little River Stowe Wastewater Treatment Facility [Administrative Correction] (pdf) (479 K) 12/14/2020 Permit PDF  
VT final McCabes Brook Shelburne 2 - Harbor Road Wastewater Treatment Facility (pdf) (696 K) 12/18/2017 Permit PDF  
VT final Mettawee River, Class B2 Button Falls Solar Project (pdf) (1.7 MB) 09/29/2022 Permit PDF  
VT final Mettawee River, Class B2 Button Falls Solar Project [Amended Fact Sheet] (pdf) (1.9 MB) 10/06/2022 Permit PDF  
VT final Mill Brook Imerys Talc Vermont, Inc., Route 44 (pdf) (755 K) 01/12/2012 Permit PDF  
VT final Mill Brook Imerys Talc Vermont, Inc., Route 44 (pdf) (909 K) 12/15/2015 Permit PDF  
VT final Mill Brook Luzenac America, Inc. (pdf) (496 K) 01/26/2010 Permit PDF  
VT final Missisquoi River North Troy Wastewater Treatment Facility (pdf) (176 K) 11/19/2008 Permit PDF  
VT final Missisquoi River North Troy Wastewater Treatment Facility (pdf) (588 K) 06/28/2018 Permit PDF  
VT final Missisquoi River Richford Wastewater Treatment Facility (pdf) (583 K)Richford Wastewater Treatment Facility [Correction] (pdf) (632 K) 06/28/2018 Permit PDF
Permit PDF
 
VT final Missisquoi River Rock-Tenn Company (pdf) (443 K) 01/02/2009 Permit PDF  
VT final Missisquoi River Sheldon Springs Wastewater Treatment Facility (pdf) (592 K) 06/28/2018 Permit PDF  
VT final Missisquoi River Sheldon Wastewater Treatment Facility (pdf) (571 K) 04/11/2007 Permit PDF  
VT final Missisquoi River Swanton Wastewater Treatment Facility (pdf) (515 K) 06/28/2018 Permit PDF  
VT final Missisquoi River Swanton Wastewater Treatment Facility (pdf) (922 K) 08/28/2003 Permit PDF  
VT final Missisquoi River Troy and Jay Wastewater Treatment Facility (pdf) (560 K) 06/18/2009 Permit PDF  
VT final Missisquoi River Troy and Jay Wastewater Treatment Facility (pdf) (666 K) 08/20/2018 Permit PDF  
VT final Missisquoi River WestRock Converting Company Wastewater Treatment Facility (pdf) (460 K)WestRock Converting Company Wastewater Treatment Facility [Correction] (pdf) (595 K) 07/20/2018 Permit PDF
Permit PDF
 
VT final Missisquoi River WestRock Converting Company Wastewater Treatment Facility [Name Change of Applicant to WestRock Converting, LLC] (pdf) (163 K) 10/03/2018 Permit PDF  
VT final Missisquoi River Watershed Rock-Tenn Company (pdf) (691 K) 10/08/2003 Permit PDF  
VT final Missisquoi River, Class Enosburg Falls Wastewater Treatment Facility (pdf) (693 K) 06/28/2018 Permit PDF  
VT final Missisquoi River, Class B Enosburg Falls Wastewater Treatment Facility (pdf) (1 MB) 12/04/2007 Permit PDF  
VT final Muddy Branch Monahan SFI, LLC (pdf) (140 K) 10/23/2008 Permit PDF  
VT final Muddy Branch Monahan SFI, LLC (pdf) (679 K) 06/28/2007 Permit PDF  
VT final Muddy Creek S.D. Ireland Borthers Corp. and S.T. Griswold and Co., Inc. (pdf) (133 K) 08/11/2009 Permit PDF  
VT final Neshobe River, Class B Brandon WWTF (pdf) (6 MB) 05/18/2022 Permit PDF  
VT final Neshobe River, Class B Brandon, Town of (pdf) (602 K) 09/06/2006 Permit PDF  
VT final North Branch of Winooski River Montpelier - Montpelier Swimming Pool, City of (pdf) (1.3 MB) 11/05/2019 Permit PDF  
VT final North Branch of Winooski River Montpelier - Recreation Department, City of (pdf) (419 K) 01/08/2007 Permit PDF  
VT final North Branch of Winooski River Montpelier - Recreation Department, City of (pdf) (899 K) 01/24/2012 Permit PDF  
VT final North Branch of the Deerfield River Wilmington Wastewater Treatment Facility (pdf) (523 K) 09/18/2018 Permit PDF  
VT final North River Whitingham, Town of (pdf) (1.3 MB) 04/08/2014 Permit PDF  
VT final Ottauquechee River Hartford-Quechee Wastewater Treatment Facility (pdf) (1.1 MB) 11/26/2019 Permit PDF  
VT final Ottauquechee River Hartford-Quechee Wastewater Treatment Facility (pdf) (2.2 MB) 04/17/2014 Permit PDF  
VT final Ottauquechee River Ottauquechee Hydroelectric Project (pdf) (668 K) 12/03/2019 Permit PDF  
VT final Ottauquechee River Woodstock - Taftsville Wastewater Treatment Facility (pdf) (755 K) 01/23/2020 Permit PDF  
VT final Ottauquechee River Woodstock Taftsville Wastewater Treatment Facility (pdf) (2.6 MB) 03/01/2014 Permit PDF  
VT final Ottauquechee River Woodstock-Main Wastewater Treatment Facility (pdf) (3.2 MB) 06/09/2015 Permit PDF  
VT final Ottauquechee River Woodstock-Main Wastewater Treatment Facility [Amended] (pdf) (561 K) 09/09/2019 Permit PDF  
VT final Ottauquechee River, Class B Sherburne Fire District #1 (pdf) (269 K) 01/24/2008 Permit PDF  
VT final Otter Creek Goodrich Corporation Fuel & Utility Programs (pdf) (257 K) 02/21/2007 Permit PDF  
VT final Otter Creek Goodrich Sensors and Intergrated Systems (pdf) (419 K) 04/01/2012 Permit PDF  
VT final Otter Creek Green Mountain Power Corporation (pdf) (149 K) 12/14/2012 Permit PDF  
VT final Otter Creek Middlebury POTW (pdf) (616 K)Fact Sheet (pdf) (159 K) 11/25/2002 Permit PDF
Permit PDF
 
VT final Otter Creek Middlebury, Town of (pdf) (397 K) 11/25/2008 Permit PDF  
VT final Otter Creek OMYA, Inc. (pdf) (711 K) 11/29/2011 Permit PDF  
VT final Otter Creek Omya, Inc. (pdf) (456 K) 03/27/2009 Permit PDF  
VT final Otter Creek Pike Industries, Inc., Campground Road (pdf) (471 K) 11/06/2006 Permit PDF  
VT final Otter Creek Pike Industries, Inc., Campground Road (pdf) (599 K) 05/26/2011 Permit PDF  
VT final Otter Creek Proctor WWTF (pdf) (2 MB) 12/22/2022 Permit PDF  
VT final Otter Creek and an unnamed tributary of Smith Pond, Class OMYA East and West Processing Facilities (pdf) (259 K) 09/27/2018 Permit PDF  
VT final Otter Creek, Class Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (pdf) (1.9 MB) 11/02/2017 Permit PDF  
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 Permit PDF  
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 Permit PDF  
VT final Otter Creek, Class B Ames True Temper, Inc. (pdf) (722 K) 01/26/2011 Permit PDF  
VT final Otter Creek, Class B Otter Valley Union High School WWTF (pdf) (863 K) 09/21/2007 Permit PDF  
VT final Otter Creek, Class B Rutland WWTF (pdf) (6.2 MB) 05/18/2022 Permit PDF  
VT final Otter Creek, Class B Rutland WWTF (pdf) (802 K) Fact Sheet (pdf) (261 K) 11/07/2002 Permit PDF
Permit PDF
 
VT final Otter Creek, Class B Shelburne Limestone Corp. (pdf) (437 K) 04/24/2007 Permit PDF  
VT final Otter Creek, Class B Shelburne Limestone Corporation (pdf) (673 K) 06/01/2010 Permit PDF  
VT final Otter Creek, Class B Troy Minerals Inc. - South Wallingford Quarry (pdf) (95 K) 07/01/2015 Permit PDF  
VT final Otter Creek, Class B Wallingford Fire District #1 (pdf) (610 K) 05/12/2006 Permit PDF  
VT final Otter Creek, Class B Wallingford Fire District #1 Wastewater Treatment Facility (pdf) (5.4 MB) 05/18/2022 Permit PDF  
VT final Outtauquechee River, Class B Bridgewater, Town of (pdf) (234 K) 09/06/2016 Permit PDF  
VT final Oven Bay of Lake Champlain, Class B Tri-Town Water District # 1 (pdf) (1.2 MB) 03/18/2015 Permit PDF  
VT final Oven Bay, Lake Champlain, Class B Tri-Town Water District # 1 (pdf) (472 K) 10/05/2010 Permit PDF  
VT final Oven Bay, Lake Champlain, Class B Tri-Town Water District #1 (pdf) (160 K) 05/09/2016 Permit PDF  
VT final Passumpsic River EHV - Weidman Industries, Inc. (pdf) (476 K) 09/13/2006 Permit PDF  
VT final Passumpsic River St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 03/12/2018 Permit PDF  
VT final Passumpsic River St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (688 K) 10/20/2006 Permit PDF  
VT final Passumpsic River Weidmann Electrical Technology, Inc. (pdf) (151 K) 05/10/2012 Permit PDF  
VT final Passumpsic River, Class B Lyndon, Town of (pdf) (225 K) 09/06/2016 Permit PDF  
VT final Passumpsic River, Class B2 Weidmann Technology, Inc. Process Wastewater Treatment Facility (pdf) (922 K) 10/10/2019 Permit PDF  
VT final Peach Brook Pike Industries, Inc., Perini Quarry (pdf) (596 K) 04/06/2016 Permit PDF  
VT final Petty Brook and Unnamed Tributary of Williams River, Class B2 DesRosiers Family Revocable Living Trust (pdf) (518 K) 11/09/2022 Permit PDF  
VT final Pherrins River, Class B Brighton, Town of (pdf) (907 K) 03/23/2007 Permit PDF  
VT final Pond Brook, Class B Paine Turnpike (pdf) (304 K) 10/06/2011 Permit PDF  
VT final Potash Brook Champlain Water District (pdf) (426 K) 02/22/2011 Permit PDF  
VT final Poultney River Poultney Wastewater Treatment Facility (pdf) (891 K)Poultney Wastewater Treatment Facility [Correction] (pdf) (417 K) 07/01/2019 Permit PDF
Permit PDF
 
VT final Reading Hill Brook, Class B Imerys Talc Vermont, Inc., Hammondsville Mine (pdf) (757 K) 09/17/2018 Permit PDF  
VT final Reading Hill Brook, Class B Magris Talc USA, Inc., Hammondsville Mine [Transfer of Ownership from Imerys Talc Vermont, Inc.] (pdf) (260 K) 02/01/2021 Permit PDF  
VT final Roaring Branch Bennington WTF, Town of (pdf) (207 K) 05/29/2008 Permit PDF  
VT final Roaring Branch Bennington WTF, Town of (pdf) (1.5 MB) 03/18/2013 Permit PDF  
VT final Roaring Branch Bennington WTF, Town of (pdf) (143 K) 11/24/2008 Permit PDF  
VT final Roaring Branch Bennington WTF, Town of (pdf) (772 K) 04/20/2007 Permit PDF  
VT final Roaring Branch, Class B VT Dept. of Buildings and General Services (pdf) (399 K) 03/23/2011 Permit PDF  
VT final Sackett’s Brook Putney, Town of (pdf) (476 K) 10/04/2006 Permit PDF  
VT final Saxtons River Saxtons River, Village of (pdf) (715 K) 12/13/2017 Permit PDF  
VT final Saxtons River Saxtons River, Village of [Amended] (pdf) (682 K) 09/01/2018 Permit PDF  
VT final Shade Brook Imery’s Talc America, Inc. (formerly a.k.a. Former Hamm Mine - Name Change) (pdf) (666 K) 11/09/2016 Permit PDF  
VT final Shade Brook Imerys Talc Vermont, Inc., White Road (pdf) (775 K) 01/12/2012 Permit PDF  
VT final Shade Brook U.S Talc Company (pdf) (478 K) 08/31/2010 Permit PDF  
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 Permit PDF
Permit PDF
 
VT final Sleepers River Coltect Industries (pdf) (581 K) 07/06/2011 Permit PDF  
VT final South Fork of East Creek Orwell Wastewater Treatment Facility (pdf) (1.7 MB)Orwell Wastewater Treatment Facility [Correction] (pdf) (320 K) 07/01/2019 Permit PDF
Permit PDF
 
VT final South Fork of East Creek Orwell Wastewater Treatment Facility (pdf) (553 K) 03/01/2007 Permit PDF  
VT final South Stream, Class B Bennington Fish Culture Station (pdf) (157 K) 10/12/2006 Permit PDF  
VT final Stevens Branch Pike Industries, Inc., McGlynn Road (pdf) (1.4 MB) 12/24/2013 Permit PDF  
VT final Stevens Branch Pike Industries, Inc., McGlynn Road (pdf) (128 K) 03/28/2008 Permit PDF  
VT final Stevens Branch Williamstown Wastewater Treatment Facility (pdf) (1.2 MB) 12/18/2017 Permit PDF  
VT final Stevens Branch of the Winooski River Barre City WWTF (pdf) (1.2 MB) 10/26/2020 Permit PDF  
VT final Stevens Branch of the Winooski River Barre City WWTF [Administrative Correction 2] (pdf) (440 K) 01/08/2021 Permit PDF  
VT final Stevens Branch of the Winooski River Barre City WWTF [Administrative Correction] (pdf) (357 K) 12/14/2020 Permit PDF  
VT final Stevens Branch of the Winooski River, Class B Rock of Ages Corporation (pdf) (671 K) 12/27/2010 Permit PDF  
VT final Stevens Branch, Class B Barre, City of (pdf) (1.4 MB) 05/18/2006 Permit PDF  
VT final Stevens Brook Northwest Correctional Facility (pdf) (1.2 MB) 09/18/2017 Permit PDF  
VT final Stevens Brook St. Albans Municipal Pool (pdf) (635 K) 12/29/2010 Permit PDF  
VT final Stevens River, Class B Barnet Hydroelectric Project (pdf) (705 K) 12/03/2019 Permit PDF  
VT final Thatcher Brook Village of Waterbury (pdf) (590 K) 03/02/2006 Permit PDF  
VT final Tributary 10 of Halnon Brook VT Fish & Wildlife-Salisbury Fish Culture Station (pdf) (1.9 MB) 12/08/2022 Permit PDF  
VT final Unnamed Stream Northeast Aggregate Corporation (pdf) (419 K) 02/25/2010 Permit PDF  
VT final Unnamed Tributary of Soapstone Brook, Class Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (596 K)Imerys Talc Vermont, Inc., Argonaut Mine [Correction of Page 2] (pdf) (139 K)Imerys Talc Vermont, Inc., Argonaut Mine [Second Correction] [Correction of Page 2] (pdf) (186 K) 11/16/2018 Permit PDF
Permit PDF
Permit PDF
 
VT final Unnamed Tributary of Soapstone Brook, Class Magris Talc USA, Inc., Argonaut Mine [Transfer of Ownership from Imerys Talc Vermont, Inc.] (pdf) (279 K) 02/01/2021 Permit PDF  
VT final Unnamed Tributary of Soapstone Brook, Class B Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (121 K) 01/24/2013 Permit PDF  
VT final Unnamed Tributary of Soapstone Brook, Class B Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (292 K) 02/22/2012 Permit PDF  
VT final Unnamed Tributary of the Black River, Class B Irasburg Northeast Sand and Gravel (pdf) (385 K) 02/04/2019 Permit PDF  
VT final Unnamed Tributary to Whetstone Brook, Class B Brattleboro (Pleasant Valley Water Filtration Facility), Town of (pdf) (432 K) 09/20/2010 Permit PDF  
VT final Unnamed Tributary to Whetstone Brook, Class B Brattleboro (Pleasant Valley Water Treatment Facility), Town of (pdf) (226 K)Brattleboro (Pleasant Valley Water Treatment Facility), Town of [Correction of Footnote on PG 2] (pdf) (198 K) 12/14/2016 Permit PDF
Permit PDF
 
VT final Unnamed Tributary to the Hungerford Brook, Class B Bourbeau Aggregate, LLC [Transfer of Ownership from Northeast Aggregate Corporation] (pdf) (765 K) 01/27/2020 Permit PDF  
VT final Unnamed ditch discharging to Lake Champlain, Class Champlain Black Marble, LLC - Goodsell Quarry (PPF) (1 MB) 10/21/2019 Permit PDF  
VT final Unnamed tributary of Otter Creek Connor Homes, LLC (pdf) (348 K) 03/30/2015 Permit PDF  
VT final Unnamed tributary of Otter Creek, Class Carrara Quarry (pdf) (189 K) 08/23/2018 Permit PDF  
VT final Unnamed tributary of Otter Creek, Class B Carrara Quarry (pdf) (1.3 MB) 09/20/2010 Permit PDF  
VT final Unnamed tributary of Rouleau Brook UniFirst Groundwater Treatment System (pdf) (193 K) 07/09/2018 Permit PDF  
VT final Unnamed tributary of Rouleau Brook Unifirst Corporation (pdf) (113 K) 01/24/2013 Permit PDF  
VT final Unnamed tributary of Rouleau Brook Unifirst Corporation (pdf) (399 K) 12/06/2007 Permit PDF  
VT final Unnamed tributary of Sunderland Brook, Class B Frank W. Whitcomb Construction Company (pdf) (424 K) 11/20/2006 Permit PDF  
VT final Unnamed tributary of the Black River, Class B Vermont Quarries Corporation (pdf) (1.1 MB) 12/15/2015 Permit PDF  
VT final Unnamed tributary of the Black River, Class B Vermont Quarries Corporation (pdf) (516 K) 08/31/2010 Permit PDF  
VT final Unnamed tributary of the West River, Class B David Chaves Excavating, Inc. (pdf) (782 K) 07/01/2010 Permit PDF  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (113 K) 01/24/2013 Permit PDF  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (149 K) 05/06/2008 Permit PDF  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (152 K) 06/08/2018 Permit PDF  
VT final Waits River, Class B Bradford, Town of (pdf) (1.1 MB) 03/04/2016 Permit PDF  
VT final Walloomsac River Bennington WWTF, Town of (pdf) (1.2 MB) 11/29/2011 Permit PDF  
VT final Walloomsac River and Morgan Brook, Class B Energizer Battery Manufacturing, Inc. (pdf) (402 K) 12/04/2007 Permit PDF  
VT final Warm Brook, Class B Arlington School District (pdf) (926 K) 05/02/2014 Permit PDF  
VT final Warm Brook, Class B H & H Properties, Inc. (pdf) (143 K) 05/11/2009 Permit PDF  
VT final Water Andric, Class B Danville, Town of (pdf) (378 K) 09/28/2016 Permit PDF  
VT final Water Andric, Class B Danville, Town of [Amended] (pdf) (190 K) 01/17/2018 Permit PDF  
VT final White River Highland Fuels Delivery, LLC - Irving Oil (pdf) (740 K) 06/07/2019 Permit PDF  
VT final White River Royalton Wastewater Treatment Facility (pdf) (2.4 MB) 01/02/2014 Permit PDF  
VT final White River Royalton Wastewater Treatment Facility (pdf) (885 K) Royalton Wastewater Treatment Facility [Amended] (pdf) (343 K) 08/06/2019 (Effective Date: 09/01/2019) Permit PDF
Permit PDF
 
VT final White River White River National Fish Hatchery (pdf) (31 K) 04/06/2009 Permit PDF  
VT final White River, Class B Bethel, Town of (pdf) (1 MB) 09/25/2007 Permit PDF  
VT final White River, Class B Bethel, Town of (pdf) (2.9 MB) 11/19/2014 Permit PDF  
VT final Whiter River Randolph, Town of (pdf) (1.1 MB) 06/30/2006 Permit PDF  
VT final Williams River, Class B Chester, Town of (pdf) (1.4 MB) 08/27/2015 Permit PDF  
VT final Winooski River Burlington (North WWTF), City of (pdf) (960 K) 07/29/2004 Permit PDF  
VT final Winooski River Burlington (Riverside WWTF), City of (pdf) (909 K) 06/21/2004 Permit PDF  
VT final Winooski River Cabot Wastewater Treatment Facility (pdf) (2.4 MB) 10/26/2020 Permit PDF  
VT final Winooski River Edward Farrar Utility District Wastewater Treatment Plant (pdf) (1.2 MB) 02/16/2021 Permit PDF  
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 Permit PDF  
VT final Winooski River Marshfield Wastewater Treatment Facility (pdf) (1.3 MB) 02/11/2021 Permit PDF  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (1.4 MB) 09/28/2017 Permit PDF  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (402 K) 01/02/2008 Permit PDF  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (968 K) 06/15/2006 Permit PDF  
VT final Winooski River Plainfield Wastewater Treatment Facility (pdf) (2.4 MB) 11/09/2020 Permit PDF  
VT final Winooski River Plainfield Wastewater Treatment Facility [Administrative Correction 2] (pdf) (508 K) 01/11/2021 Permit PDF  
VT final Winooski River Plainfield Wastewater Treatment Facility [Administrative Correction] (pdf) (408 K) 12/14/2020 Permit PDF  
VT final Winooski River Richmond Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 12/20/2020 Permit PDF  
VT final Winooski River Western Lime Kiln Quarry (pdf) (612 K) 10/18/2021 Permit PDF  
VT final Winooski River Winooski WWTF, City of (pdf) (1.2 MB) 09/09/2004 Permit PDF  
VT final Winooski River Winooski WWTF, City of (pdf) (2.4 MB) 07/21/2021 Permit PDF  
VT final Winooski River Winooski WWTF, City of [Modification] (pdf) (2.1 MB) 08/22/2022 Permit PDF  
VT final Winooski River Worcester Fire District #1 (pdf) (506 K) 06/01/2016 Permit PDF  
VT final Winooski River Worcester Fire District #1 [Amended] (pdf) (649 K) 01/01/2019 Permit PDF  
VT final Winooski River, Class Global Foundries U. S. 2 LLC - Global Foundries WWTF [Amended Final Permit] (pdf) (5.9 MB) 02/24/2022 Permit PDF  
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 Permit PDF  
VT final Winooski River, Class B Burlington Electric Department (pdf) (857 K) 09/20/2007 Permit PDF  
VT final Winooski River, Class B Burlington Electric Department-Joseph C McNeil Generating Station (pdf) (2.2 MB) 03/18/2021 Permit PDF  
VT final Winooski River, Class B International Business Machines (pdf) (948 K) 06/29/2015 Permit PDF  
VT final Winooski River, Class B International Business Machines [Amended] (pdf) (936 K) 07/01/2017 Permit PDF  
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 Permit PDF  
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (pdf) (653 K) Fact Sheet (pdf) (314 K) 01/29/2003 Permit PDF
Permit PDF
 
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) [Modification] (pdf) (979 K) 08/26/2022 Permit PDF  
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 K) 08/24/2022 Permit PDF  
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 Permit PDF  
VT final unnamed tributary to the Hubbardton River, Class Benson Wastewater Treatment Facility (pdf) (1 MB)Benson Wastewater Treatment Facility [Correction] (pdf) (455 K) 07/01/2019 Permit PDF
Permit PDF
 
VT final unnamed tributary to the Hubbardton River, Class B Benson Wastewater Treatment Facility (pdf) (571 K) 11/10/2006 Permit PDF  
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft          
VT draft