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These permits have been archived on this site, last updated on 8 April 2026 01:00 am. The archive is refreshed automatically on a weekly basis.

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 Naugatuck River Ansonia Copper & Brass, Inc. (pdf) (82 KB) 08/15/2011  
CT final Naugatuck River Ansonia Copper & Brass, Inc. (Modification) (pdf) (89 KB) 02/14/2011  
CT final Naugatuck River Ansonia Copper & Brass, Inc. (pdf) (39 KB) 12/01/2008  
CT final Naugatuck River Ansonia Copper & Brass, Inc. (pdf) (759 KB) 03/22/2006  
CT final Naugatuck River Ansonia WPCF, City of (Minor Modification) (pdf) (112 KB) 02/22/2018  
CT final Naugatuck River Ansonia WPCF, City of (pdf) (1.3 MB) 11/27/2017  
CT final Naugatuck River Ansonia WPCF, City of (pdf) (2441 KB) 12/17/2012  
CT final Naugatuck River Ansonia WPCF, City of (Modification) (pdf) (88 KB) 06/03/2011  
CT final Naugatuck River Ansonia WPCA, City of (pdf) (866 KB) 06/30/2006  
CT final Shetucket River Sprague WWTP (pdf) (1 MB) 12/23/2005  
CT final Bantam River Litchfield, Town of (pdf) (167 KB) 09/18/2006  
CT final Naugatuck River Beacon Falls POTW, Town of (pdf) (1.3 MB) 05/17/2017  
CT final Naugatuck River Beacon Falls POTW, Town of (Modification) (pdf) (119 KB) 06/06/2011  
CT final Silver Lake Connecticut Department of Environmental Protection, Silver Lake Reclamation Project (pdf) (688 KB) 04/28/2011  
CT final Branford River Atlantic Wire Company (pdf) (737 KB) 12/08/2005  
CT final Branford Harbor Branford WPCF, Town of (pdf) (947 KB) 01/03/2020  
CT final Branford Harbor Branford WPCF, Town of (pdf) (430 KB) 07/08/2013  
CT final Long Marsh Creek Tilcon Connecticut, Inc. (pdf) (760 KB) 05/03/2010  
CT final Bridgeport Harbor Bridgeport East Side WPCF (pdf) (743 KB) 04/13/2021  
CT final Bridgeport Harbor Bridgeport East Side WPCF (pdf) (1.1 MB) 10/29/2015  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (1.2 MB) 06/03/2019  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (175 KB) 06/19/2013  
CT final Long Island Sound, Cedar Creek Bridgeport West Side WPCF (pdf) (1.3 MB) 03/17/2003  
CT final Bridgeport Harbor Derecktor Shipyards Conn, LLC (pdf) (99 KB) 07/06/2010  
CT final Pequabuck River Bristol WPCF, City (pdf) (616 KB) 09/09/2020  
CT final Farmington River Canton WPCF (pdf) (966 KB) 04/25/2011  
CT final Moosup River Plainfield North Plant, Town of (pdf) (1.1 MB) 10/18/2005  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (1.3 MB) 09/27/2017  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (244 KB) 09/19/2012  
CT final Quinnipac River Cheshire WPCD, Town of (pdf) (986 KB) 09/27/2004  
CT final Judd Brook Erickson Metals Corporation (pdf) (595 KB) 07/26/2006  
CT final Indian River Watershed Clinton, Town of (pdf) (327 KB) 10/11/2016  
CT final Still River FirstLight CT Hydro LLC - Colebrook (pdf) (1.1 MB) 08/03/2024  
CT final Ash Brook, Baker Brook, Blackledge River, Bolton Pond Brook, Conantville Brook, Coventry Brook, Fenton River, French Brook, Hemlock Brook, Hop River, Knowlton Brook, Lipps Brook, Lowry Brook, Massinger Brook, Mitterholtzer Brook, Olsons Brook, Post Brook, Reed Brook, Skungamaug River, Straddle Brook, Tankerhoosen River, Tunnell Brook and Willimantic River Hytone Farm LLC CAFO (pdf) (1.1 MB) 08/19/2024  
CT final Connecticut River Mattabassett District, The (pdf) (117 KB) 06/30/2009  
CT final Limekiln Brook Danbury WPCF, City of (pdf) (725 KB) 06/25/2021  
CT final Limekiln Brook Danbury WPCF, City of (Modification) (pdf) (45 KB) 12/04/2014  
CT final Limekiln Brook Danbury WPCF, City of (pdf) (1.3 MB) 10/30/2014  
CT final Limekiln Brook Danbury, City of (pdf) (1.2 MB) 02/13/2003  
CT final Quinebaug River Killingly, Town of (pdf) (1.3 MB) 07/20/2012  
CT final Connecticut River/SB 4000-00 Deep River WPCF, Town of (pdf) (1.4 MB) 11/16/2023  
CT final Connecticut River Deep River WPCF, Town of (pdf) (1.1 MB) 09/06/2017  
CT final Connecticut River Deep River WPCF, Town of (pdf) (165 KB) 05/21/2012  
CT final Connecticut River Deep River WPCF, Town of (pdf) (425 KB) 09/08/2006  
CT final Deep River Tributary Haynes Materials Company (pdf) (143 KB) 08/30/2007  
CT final Deep River Silgan Plastics Corporation (pdf) (712 KB) 03/08/2006  
CT final Housatonic River Derby WPCF, City of (pdf) (982 KB) 08/09/2019  
CT final Housatonic River Derby WPCF, City of (pdf) (1.5 MB) 01/08/2013  
CT final Housatonic River Derby WPCF, City of (pdf) (810 KB) 06/21/2006  
CT final Connecticut River East Haddam WPCF, Town of (pdf) (811 KB) 06/12/2019  
CT final Connecticut River East Haddam WPCF, Town of (pdf) (1.3 MB) 09/04/2013  
CT final Connecticut River East Hampton WPCF, Town of (Minor Modification) (pdf) (366 KB) 01/11/2021  
CT final Connecticut River East Hampton WPCF, Town of (pdf) (603 KB) 09/15/2020  
CT final Connecticut River East Hampton WPCF, Town of (pdf) (1.2 MB) 04/29/2014  
CT final Connecticut River East Hampton, Town of (pdf) (491 KB) 09/30/1993  
CT final Hockanum River Dunn Paper - East Hartford, LLC (pdf) (2.3 MB) 08/15/2025  
CT final Hockanum River Dunn Paper - East Hartford, LLC (Minor Modification) (pdf) (1.2 MB) 08/15/2025  
CT final Hockanum River Cellu Tissue LLC (pdf) (113 KB) 10/07/2008  
CT final Connecticut River East Hartford WPCF (pdf) (917 KB) 10/07/2016  
CT final Connecticut River East Hartford WPCF (pdf) (905 KB) 10/07/2005  
CT final Connecticut River, Pewter, Willow Brooks United Technologies Corporation: Pratt & Whitney Division (pdf) (322 KB) 01/13/2010  
CT final Norwalk River Norwalk WPCF, City of (pdf) (551 KB) 03/29/2021  
CT final Norwalk River Norwalk, City of (pdf) (1.1 MB) 09/25/2005  
CT final Connecticut River East Windsor WPCF (pdf) (838 KB) 07/19/2019  
CT final Connecticut River East Windsor WPCF (pdf) (1.2 MB) 09/08/2004  
CT final Connecticut River Textron, Inc. (pdf) (680 KB) 08/25/2010  
CT final Broad Brook Oakridge Dairy, LLC (pdf) (877 KB) 01/25/2022  
CT final Connecticut River Enfield WPCF, Town of (pdf) (910 KB) 07/03/2019  
CT final Connecticut River Enfield WPCF, Town of (pdf) (810 KB) 06/21/2006  
CT final Falls River Essex Glen LLC (pdf) (514 KB) 06/08/2018  
CT final Mill River Exide Group, Inc. (pdf) (1.1 MB) 11/20/2013  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (588 KB) 09/24/2021  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (678 KB) 11/02/2015  
CT final Long Island Sound Fairfield WPCF, Town of (pdf) (545 KB) 01/13/2006  
CT final Housatonic River Firstlight CT Housatonic LLC (pdf) (1.2 MB) 02/27/2024  
CT final Farmington River Farmington WPCA, Town of (pdf) (1.6 MB) Farmington WPCA, Town of (Revision) (pdf) (1.6 MB) 12/19/2017  
CT final Farmington River Farmington WPCF, Town of (pdf) (1.4 MB) 06/04/2012  
CT final Thames River Styron LLC (Modification) (pdf) (280 KB) 03/07/2011  
CT final Hubbard Brook, Salmon Brook Connecticut Galvanizing (pdf) (882 KB) 04/03/2018  
CT final Hubbard Brook, Salmon Brook Connecticut Galvanizing (pdf) (2.3 MB) 09/30/2011  
CT final Connecticut River Glastonbury WPCF (pdf) (424 KB) 04/09/2021  
CT final Connecticut River Glastonbury WPCF (pdf) (536 KB) 02/15/2011  
CT final Connecticut River Glastonbury WPCF (pdf) (814 KB) 09/08/2004  
CT final Byram River Connecticut Health of Greenwich LLC (pdf) (76 KB) 10/27/2011  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (850 KB) 07/26/2019  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (154 KB) 06/17/2013  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (825 KB) 10/09/2012  
CT final Byram River Watershed Convent of the Sacred Heart (School) Greenwich, Inc. (pdf) (426 KB) 08/28/2006  
CT final Quarry Pond Department of Transportation (pdf) (386 KB) 12/23/2011  
CT final Lake Champlain Fairview Country Club, Inc. (pdf) (729 KB) 06/06/2016  
CT final Long Island Sound Grass Island Wastewater Treatment Plant (pdf) (913 KB) 07/23/2019  
CT final Long Island Sound Grass Island Water Pollution Control Facility (pdf) (158 KB) 03/04/2009  
CT final Byram River Greenwich American, Inc. (pdf) (748 KB) 12/02/2016  
CT final Byram River Greenwich American, Inc. (pdf) (710 KB) 07/01/2006  
CT final Byram River/Class B High Tower Trading LLC (pdf) (1.2 MB) 08/25/2017  
CT final Byram River/Class B High Tower Trading LLC (pdf) (149 KB) 10/18/2007  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (547 KB) 04/09/2021  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (793 KB) 10/26/2012  
CT final Irrigation Pond in the Byram River Watershed Round Hill Club, Inc. (pdf) (242 KB) 04/17/2006  
CT final Thames River Electric Boat Corporation (pdf) (4 MB) 09/18/2024  
CT final Thames River Electric Boat Corporation (Modification) (pdf) (39 KB) 04/17/2008  
CT final Thames River Electric Boat Corporation (pdf) (1.5 MB) 07/05/2006  
CT final Thames River Groton, Town of (pdf) (1.2 MB) 09/12/2017  
CT final Thames River Groton, Town of (pdf) (1.1 MB) 05/15/2012  
CT final Thames River Groton, Town of (pdf) (103 KB) 09/19/2006  
CT final Thames River Groton, City of (pdf) (1.1 MB) 05/25/2018  
CT final Thames River Groton, City of (pdf) (799 KB) 06/04/2013  
CT final Thames River Groton, City of (pdf) (892 KB) 10/04/2004  
CT final Thames River Pfizer Inc. (pdf) (5.6 MB) 05/22/2014  
CT final Thames River Pfizer Inc. (Modification) (pdf) (84 KB) 05/18/2010  
CT final Thames River Pfizer Inc. (Modification) (pdf) (2 MB) 04/23/2010  
CT final Thames River Pfizer Inc. (Modification) (pdf) (20 KB) 04/16/2009  
CT final Thames River Pfizer Inc. (Minor Modification) (pdf) (20 KB) 10/23/2008  
CT final Long Island Sound Project Oceanology (pdf) (1 MB) 09/13/2023  
CT final Long Island Sound Project Oceanology (pdf) (280 KB) 12/19/2011  
CT final Long Island Sound/Class SA University of Connecticut, Avery Point Campus (pdf) (1.4 MB) 12/22/2020  
CT final Long Island Sound University of Connecticut, Avery Point (Modification) (pdf) (396 KB) 07/30/2011  
CT final Long Island Sound University of Connecticut, Avery Point (pdf) (52 KB) 06/29/2011  
CT final Long Island Sound University of Connecticut, Avery Point (pdf) (483 KB) 06/12/2006  
CT final Thames River US Naval Submarine Base New London (pdf) (741 KB) 02/27/2012  
CT final Thames River US Naval Submarine Base New London (Modification) (pdf) (996 KB) 07/28/2011  
CT final Thames River US Naval Submarine Base New London (pdf) (85 KB) 09/27/2006  
CT final East Creek Rea Magnet Wire Company, Inc. DBA Algonquin Industries (pdf) (175 KB) 03/09/2011  
CT final East Creek Algonquin Industries Inc. (pdf) (708 KB) 03/09/2006  
CT final Sluice Creek Shoreline Plaza, LLC & Big Y Foods (pdf) (351 KB) 12/18/2020  
CT final Park River Capitol District Energy Center (pdf) (204 KB) 09/14/2010  
CT final Park River and Connecticut River Hartford Steam Company, The (Modification) (pdf) (50 KB) 04/12/2007  
CT final Park River and Connecticut River Hartford Steam Company, The (Modification) (pdf) (50 KB) 02/23/2007  
CT final Park River and Connecticut River Hartford Stream Company (pdf) (86 KB) 08/24/2006  
CT final Connecticut River Hartford WPCF (pdf) (1.1 MB) 09/15/2015  
CT final Connecticut River Hartford WPCF (pdf) (1.6 MB) 10/25/2005  
CT final Connecticut River Connecticut Resources Recovery Authority (CRRA) (Minor Modification) (pdf) (22 KB) 12/02/2008  
CT final Connecticut River Resource Recovery Systems of CT, Inc. (pdf) (758 KB) 10/02/1997  
CT final Naugatuck River/Class B Torrington WPCF (pdf) (620 KB) 10/14/2020  
CT final Naugatuck River Torrington WPCF (pdf) (1.2 MB) 05/11/2015  
CT final Quinebaug River Borough of Jewett City DPU (pdf) (590 KB) 10/22/2020  
CT final Shetucket River Hyponex Corporation (Minor Modification) (pdf) (357 KB) 12/27/2012  
CT final Shetucket River Hyponex Corporation (pdf) (1.7 MB) 11/28/2012  
CT final Shetucket River Hyponex Corporation (pdf) (462 KB) 02/10/2006  
CT final Seth Williams Brook Ledyard, Town of (pdf) (627 KB) 09/23/2014  
CT final Seth Williams Brook Ledyard, Town of (pdf) (94 KB) 07/31/2009  
CT final DSN Nos.: 101-103 Bantam River Firstlight CT Hydro LLC - Bantam Road (pdf) (1 MB) 11/02/2023  
CT final Neck River Madison Schools, Town of (pdf) (606 KB) 11/07/2019  
CT final Hockanum River Manchester, Town of (pdf) (983 KB) 09/28/2015  
CT final Hockanum River Manchester, Town of (pdf) (432 KB) 07/21/2006  
CT final Lydall Brook Sumitomo Bakelite North America, Inc. (pdf) (1.9 MB) 06/20/2025  
CT final Lydall Brook Sumitomo Bakelite North America, Inc. (pdf) (814 KB) 09/22/2015  
CT final Lydall Brook Sumitomo Bakelite North America, Inc. (pdf) (814 KB) 12/08/2008  
CT final Willimantic River Chuck’s Margarita Grill (pdf) (714 KB) 08/20/2018  
CT final Quinnipiac River Meriden WPCF, City of (Modification) (pdf) (116 KB) 07/23/2013  
CT final Quinnipiac River Meriden WPCF, City of (pdf) (9.3 MB) 04/12/2013  
CT final Quinnipiac River Meriden WPCF, City of (pdf) (1 MB) 10/18/2005  
CT final Connecticut River Middletown, City of (pdf) (874 KB) 02/08/2005  
CT final DSN Nos.: 001 & 007 Connecticut River RTX Corp Pratt & Whitney Division (pdf) (2.3 MB) 12/06/2023  
CT final Housatonic River Milford, City of (pdf) (1.5 MB) 07/11/2013  
CT final Housatonic River Milford, City of (pdf) (1 MB) 10/05/2004  
CT final Housatonic River Devon Power LLC (Modification) (pdf) (234 KB) 01/17/2013  
CT final Long Island Sound NOAA Northeast Fisheries Science Center, Milford Laboratory (pdf) (2.7 MB) 08/04/2024  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (526 KB) 09/09/2014  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (Modification) (pdf) (29 KB) 08/10/2010  
CT final Wepawaug River Northeast Fisheries Science Center Milford Lab (US Department of Commerce) (pdf) (47 KB) 07/30/2010  
CT final Housatonic River NRG Devon Operations Inc. (Modification) (pdf) (66 KB) 05/17/2011  
CT final   PL 612 Wheelers Farms Limited Partnership (pdf) (131 KB) 11/09/2015  
CT final   PL 612 Wheelers Farms Limited Partnership (pdf) (943 KB) 06/20/2014  
CT final Housatonic River Firstlight CT Housatonic LLC - Stevenson Station (pdf) (622 KB) 04/14/2025  
CT final Thames River AES Thames, Inc. (pdf) (805 KB) 05/28/1996  
CT final   Minor modification for compliance language that was omitted (multiple permittees: Borough of Naugatuck, Town of New Canaan, Town of Sharon, Town of Plainfield (North WPCF), Town of Suffield, City of Milford (Beaverbrook WPCF), Town of Canton, High Tower Trading, LLC., Town of Putnam, Town of Stonington (Mystic WPCF), Town of Plainfield (Village WPCF), Town of Stafford, Town of Deep River, Town of Portland, & Town of Groton) (pdf) (187 KB) 01/11/2018  
CT final Mystic River Sea Research Foundation, Inc. (Modification) (pdf) (2.1 MB) 07/19/2011  
CT final Mystic River Sea Research Foundation, Inc. (Modification) (pdf) (13 KB) 11/02/2009  
CT final Mystic River Sea Research Foundation, Inc. (Modification) (pdf) (12 KB) 05/07/2009  
CT final Mystic River Sea Research Foundation, Inc. (pdf) (107 KB) 03/18/2009  
CT final Mystic River Stonington - Mystic Water Pollution Control Facility, Town of (pdf) (900 KB) 08/15/2017  
CT final Mystic River Stonington (Mystic Water Pollution Control Facility), Town of (pdf) (225 KB) 05/21/2012  
CT final Mystic River Stonington (Mystic Water Pollution Control Facility), Town of (pdf) (97 KB) 09/12/2006  
CT final Naugatuck River Naugatuck, Borough of (pdf) (1.2 MB) 08/21/2014  
CT final Ball Pond Brook New Albertsons, Inc. (Shaw’s Supermarkets, Inc.) (pdf) (76 KB) 04/24/2009  
CT final Farmington River New Hartford WPCF (pdf) (1.3 MB) 10/22/2018  
CT final New Haven Harbor Greater New Haven WPCA (pdf) (136 KB) 10/01/2010  
CT final Morris Creek Tweed-New Haven Airport Authority (Modification) (pdf) (27 KB) 05/15/2009  
CT final Morris Creek Tweed-New Haven Airport Authority (pdf) (98 KB) 04/17/2008  
CT final Thames River New London, City of (pdf) (103 KB) 09/21/2006  
CT final Thames River The Thames Shipyard & Repair Company, Inc. (pdf) (1.6 MB) 07/14/2025  
CT final Thames River The Thames Shipyard & Repair Company (pdf) (68 KB) 09/28/2009  
CT final Thames River Watershed USCG Academy (pdf) (65 KB) 10/15/2010  
CT final Housatonic River FirstLight CT Housatonic LLC - Bulls Bridge Station (pdf) (1.1 MB) 09/28/2023  
CT final Housatonic River FirstLight CT Housatonic LLC - Rocky River Station (pdf) (2.4 MB) 12/08/2025  
CT final Housatonic River FirstLight Hydro Generating Company - Rocky River Station (pdf) (493 KB) 10/26/2010  
CT final Housatonic River Food Ingredients Specialties (pdf) (532 KB) 03/15/1999  
CT final Housatonic River Kimberly-Clark Corporation (pdf) (1 MB) 12/09/2005  
CT final Housatonic River New Milford WPCA, Town of (pdf) (980 KB) 04/10/2019  
CT final Housatonic River New Milford WPCA, Town of (pdf) (288 KB) 10/01/2012  
CT final Housatonic River New Milford WPCA, Town of (pdf) (833 KB) 10/04/2004  
CT final Housatonic River New Milford WPCA, Town of (pdf) (749 KB) 11/10/1998  
CT final Latimer Brook: CT2202-00_01 Connecticut Department of Transportation - East Lyme (pdf) (506 KB) 09/12/2022  
CT final Piper Brook Tilcon Connecticut, Inc. (pdf) (641 KB) 05/09/2011  
CT final Pootactuck River Newtown WPCF (pdf) (1.1 MB) 10/12/2005  
CT final Blackberry River Norfolk Sewer District, Town of (pdf) (988 KB) 08/18/2015  
CT final Blackberry River Norfolk Sewer District, Town of (pdf) (911 KB) 10/04/2005  
CT final Cedar Point - CT5111-09-1-L1-01, Linsley Pond - CT5111-09-1-L2-01 Tilcon Connecticut Inc. (pdf) (1.2 MB) 03/20/2018  
CT final Blackberry River Canaan Fire District (pdf) (985 KB) 08/09/2019  
CT final Blackberry River Canaan Fire District (pdf) (626 KB) 06/02/2014  
CT final Blackberry River Specialty Minerals, Inc. (pdf) (166 KB) 06/01/2012  
CT final Quinnipiac River/Class B Pharmacia & Upjohn Company (pdf) (1.1 MB) 01/11/2005  
CT final Quinnipiac River/Class B Pharmacia & Upjohn Company (pdf) (11.4 MB) 09/25/2018  
CT final Quinnipiac River North Haven, Town of (pdf) (167 KB) 09/20/2006  
CT final Muddy River United Aluminum Corporation (pdf) (201 KB) 06/22/2012  
CT final Muddy River United Aluminum Corporation (pdf) (192 KB) 08/17/2007  
CT final Norwalk Harbor King Industries Inc. (pdf) (2.2 MB) 07/14/2025  
CT final Norwalk Harbor King Industries Inc. (pdf) (2.5 MB) 09/12/2018  
CT final Thames River Norwich, City of (pdf) (921 KB) 09/26/2014  
CT final Thames River Norwich Sewer Authority, City of (pdf) (430 KB) 08/16/2006  
CT final Pequabuck River Plymouth, Town of (pdf) (834 KB) 02/01/2006  
CT final Quinebaug River Plainfield Renewable Energy, LLC (pdf) (2.2 MB) 02/11/2026  
CT final Mill Brook Plainfield WPCF, Town of (pdf) (1.3 MB) 09/01/2017  
CT final Pequabuck River Plainville, Town of (pdf) (911 KB) 08/31/2005  
CT final Quinnipiac River Tilcon Connecticut, Inc. (pdf) (60 KB) 06/08/2010  
CT final Quinnipiac River Southington, Town of (pdf) (1 MB) 11/08/2004  
CT final Wappoquia Brook Fiberoptics Technology, Inc. (pdf) (525 KB) 03/06/2006  
CT final Connecticut River Portland WPCF, Town of (pdf) (1.1 MB) 09/22/2017  
CT final Connecticut River Portland WPCF, Town of (pdf) (213 KB) 08/07/2012  
CT final Connecticut River Portland WPCF, Town of (pdf) (102 KB) 10/03/2006  
CT final Quinebaug River Putnam WWTF, Town of (pdf) (1.2 MB) 08/14/2017  
CT final Quinebaug River Putnam WPCA, Town of (Minor Modification) (pdf) (184 KB) 12/05/2012  
CT final Quinebaug River Putnam WPCA, Town of (pdf) (1.3 MB) 05/10/2012  
CT final Norwalk River Redding, Town of (pdf) (1.1 MB) 11/30/2005  
CT final Norwalk River Ridgefield, Town of (pdf) (876 KB) 09/18/2014  
CT final Great Swamp Ridgefield South Street WPCF (Main) (Modification) (pdf) (554 KB) 12/23/2021  
CT final Great Swamp Ridgefield WPCF (Main), Town of (pdf) (1.2 MB) 09/30/2015  
CT final Great Swamp Ridgefield WPCF (Main), Town of (pdf) (1.3 MB) 09/29/2004  
CT final Hockanum River Ano-coil Corporation (pdf) (85 KB) 12/03/2010  
CT final Connecticut River Rocky Hill WPCF (pdf) (1 MB) 11/02/2021  
CT final Connecticut River Rocky Hill WPCF (pdf) (896 KB) 11/17/2014  
CT final Connecticut River Rocky Hill WPCF (pdf) (889 KB) 09/29/2005  
CT final Factory Brook Salisbury WPCF, Town of (pdf) (8.3 MB) 09/17/2015  
CT final Pootatuck River Lynwood Place, LLC (pdf) (65 KB) 08/04/2009  
CT final Beacon Hill Brook Haynes Materials Company (pdf) (420 KB) 09/23/2014  
CT final Naugatuck River Seymour, Town of (pdf) (1.2 MB) 09/04/2015  
CT final Naugatuck River Seymour, Town of (pdf) (1.1 MB) 03/15/2005  
CT final Indian Lake Creek Sharon, Town of (pdf) (874 KB) 03/08/2006  
CT final Housatonic River Auto Swage Products, Inc. (pdf) (148 KB) 05/29/2007  
CT final Housatonic River Shelton WPCF, City of (pdf) (77 KB) 12/13/2010  
CT final Housatonic River Shelton WPCF, City of (pdf) (855 KB) 09/29/2004  
CT final Farmington River Simsbury, Town of (pdf) (878 KB) 02/22/2005  
CT final   Somers, Town of (pdf) (14 KB) 09/14/2006  
CT final Connecticut River South Windsor Water Pollution Control Facility (pdf) (1 MB) 07/07/2019  
CT final Connecticut River South Windsor Water Pollution Control Facility (pdf) (89 KB) 11/07/2008  
CT final Lake Zoar FirstLight Hydro Generating Company - Shepaug Station (pdf) (115 KB) 08/04/2010  
CT final Pomperaug River Heritage Village Water Pollution Facility (pdf) (1 MB) 08/21/2019  
CT final Pomperaug River Heritage Village Water Company (Private) (pdf) (1.6 MB) 09/12/2013  
CT final Pomperaug River IBM Corporation (pdf) (168 KB) 09/18/2012  
CT final Pomperaug River IBM Corporation (pdf) (1 MB) 09/14/2018  
CT final Quinnipiac River Southington, Town of (pdf) (1.4 MB) 09/18/2018  
CT final Edson Brook Johnson Memorial Hospital Inc. (pdf) (919 KB) 09/07/2018  
CT final Willimantic River Stafford WPCF, Town of (pdf) (1.5 MB) 09/06/2017  
CT final Willimantic River Stafford WPCF, Town of (pdf) (385 KB) 02/07/2007  
CT final Long Island Sound, Cove Harbor, Westcott Cove, Stamford Harbor, Holly Pond, Rippowam River, Noroton River, Mianus River and their tributaries Stamford Municipal Storm Sewer System (Modification), City of (pdf) (2.6 MB) 08/14/2017  
CT final Stamford Harbor Stamford WPCF, City of (pdf) (275 KB) 07/25/2013  
CT final Stamford Harbor Stamford WPCF, City of (pdf) (760 KB) 03/26/2008  
CT final Moosup River Exeter Energy, L.P. (Modification) (pdf) (56 KB) 02/22/2011  
CT final Moosup River Exeter Energy, L.P. (pdf) (396 KB) 01/31/2007  
CT final Stonington Harbor Stonington Borough WPCF (Minor Modification) (pdf) (331 KB) 10/14/2020  
CT final Stonington Harbor Stonington Borough WPCF (pdf) (303 KB) 08/26/2020  
CT final Stonington Harbor Stonington - 2 High Street, Town of (pdf) (965 KB) 10/07/2005  
CT final Pawcatuck River Stonington Pawcatuck WPCF (pdf) (896 KB) 05/31/2019  
CT final Pawcatuck River Stonington Pawcatuck WPCF (pdf) (1.4 MB) 05/07/2014  
CT final Pawcatuck River Stonington Pawcatuck (pdf) (1.1 MB) 11/10/2005  
CT final Housatonic River Sikorsky Aircraft Corporation (Modification) (pdf) (91 KB) 02/17/2011  
CT final Housatonic River Sikorsky Aircraft Corporation (Modification) (pdf) (360 KB) 01/03/2007  
CT final Housatonic River Sikorsky Aircraft Corporation (pdf) (128 KB) 09/26/2006  
CT final Long Island Sound Sporting Goods Properties, Inc. (pdf) (74 KB) 10/19/2011  
CT final Housatonic River Stratford WPCF, Town of (pdf) (543 KB) 09/09/2020  
CT final Housatonic River Stratford WPCF, Town of (pdf) (850 KB) 05/01/2015  
CT final Housatonic River Stratford WPCF, Town of (pdf) (792 KB) 03/13/2008  
CT final Willimantic River University of Connecticut (pdf) (1.3 MB) 06/09/2018  
CT final Willimantic River University of Connecticut (pdf) (1.7 MB) 05/16/2013  
CT final Willimantic River University of Connecticut (pdf) (106 KB) 11/13/2006  
CT final Connecticut River Suffield WPCF, Town of (pdf) (1.1 MB) 05/16/2017  
CT final Connecticut River Suffield WPCF, Town of (pdf) (175 KB) 02/17/2012  
CT final Connecticut River Suffield WPCF, Town of (pdf) (1 MB) 03/15/2005  
CT final 001-002 Shetucket River Firstlight Hydro CT LLC - Taftville (pdf) (1 MB) 11/20/2024  
CT final Brandy Brook Fort Hill Farms, LLC (pdf) (375 KB) 05/07/2021  
CT final Quinebaug River Thompson WPCF (pdf) (1.2 MB) 06/06/2018  
CT final Quinebaug River Thompson WPCF (pdf) (255 KB) 07/18/2012  
CT final Naugatuck River Quality Rolling and Deburring Co., Inc. (Modification) (pdf) (40 KB) 04/28/2011  
CT final Naugatuck River Quality Rolling and Deburring Co., Inc. (pdf) (1.6 MB) 04/01/2008  
CT final Naugatuck River Summit Corporation of America (pdf) (9 MB) 07/07/2023  
CT final Naugatuck River Summit Corporation of America (Minor Modification) (pdf) (1.2 MB) 10/09/2008  
CT final Naugatuck River Summit Corporation of America (pdf) (1.2 MB) 12/21/2007  
CT final Naugatuck River Thomaston, Town of (pdf) (182 KB) 09/28/2006  
CT final Naugatuck River Whyco Finishing Technologies (pdf) (968 KB) 12/28/2007  
CT final Naugatuck River Torrington, City of (pdf) (410 KB) 08/14/2006  
CT final Thames River Montville, Town of (pdf) (1.3 MB) 12/10/2013  
CT final Shenipsit Lake Connecticut Water Company, The (pdf) (126 KB) 05/28/2009  
CT final Holkanum River Vernon WPCF, Town of (pdf) (553 KB) 12/23/2021  
CT final Holkanum River Vernon WPCF, Town of (pdf) (1.1 MB) 11/10/2015  
CT final Holkanum River Vernon WPCF, Town of (pdf) (1.1 MB) 02/17/2004  
CT final Papermill Pond Sprague Paperboard Inc. (pdf) (871 KB) 03/08/2006  
CT final Quinnipiac River Allegheny Ludlum Corporation (pdf) (72 KB) 06/26/2009  
CT final DSN 001 Quinnipiac River/Class B Allnex USA Inc. (pdf) (2.9 MB) 11/26/2024  
CT final Quinnipiac River Ctyec Industries, Inc. (pdf) (486 KB) 05/17/2011  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. (pdf) (2.5 MB) 07/29/2021  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. (Modification) (pdf) (10 KB) 02/25/2011  
CT final Quinnipiac River Nucor Steel Connecticut, Inc. (pdf) (62 KB) 12/30/2009  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (967 KB) 09/26/2019  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (522 KB) 04/24/2013  
CT final Quinnipiac River Wallingford WPCF, Town of (pdf) (985 KB) 12/28/2005  
CT final Lake Waramaug Lake Waramaug InterLocal Commission (pdf) (36 KB) 04/09/2009  
CT final Naugatuck River Wieland Rolled Products North America, LLC (pdf) (2.4 MB) 12/13/2024  
CT final Naugatuck River GBC Metal, LLC (pdf) (89 KB) 12/18/2009  
CT final Naugatuck River Siedel, Inc. (pdf) (125 KB) 06/20/2011  
CT final Naugatuck River Seidel, Inc. (pdf) (596 KB) 06/13/2006  
CT final Naugatuck River Waterbury WPCF, City of (pdf) (1.5 MB) 12/04/2019  
CT final Naugatuck River Waterbury WPCF, City of (pdf) (1.8 MB) 11/19/2013  
CT final Long Island Sound Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (62 KB) 09/24/2013  
CT final Long Island Sound Dominion Nuclear Connecticut, Inc., Millstone Power Station (pdf) (520 KB) 09/01/2010  
CT final New Haven Harbor West Haven, City of (pdf) (407 KB) 10/26/2006  
CT final South Central Shoreline D.G.G. Properties Co., Inc. (pdf) (601 KB) 10/11/2016  
CT final Saugutuck River Weston/Westport Family Y, Camp Mahackeno (pdf) (459 KB) 09/12/2014  
CT final Saugutuck River Westport WPCF, Town of (pdf) (853 KB) 07/19/2019  
CT final Saugutuck River Westport WPCF, Town of (pdf) (425 KB) 03/26/2007  
CT final Shetucket River Windham WPCF, Town of (pdf) (1.5 MB) 10/19/2018  
CT final Shetucket River Windham WPCF, Town of (pdf) (1 MB) 06/30/2013  
CT final Shetucket River Windham WPCF, Town of (pdf) (1 MB) 03/15/2005  
CT final Roaring Brook Love’s Travel Stop & Country Store (pdf) (383 KB) 08/09/2022  
CT final DSN 001-1: Wetlands and Ruby Lake outlet stream TA Operating LLC - Willington Travel Center (pdf) (4.5 MB) 11/07/2025  
CT final Tributary of Roaring Brook TA Operating LLC (pdf) (82 KB) 07/24/2009  
CT final Willimantic River West Willington Rest Areas (pdf) (853 KB) 02/23/2018  
CT final Farmington River Poquonock WPCF (Minor Modification) (pdf) (585 KB) 10/31/2023  
CT final Farmington River Poquonock WPCF (pdf) (4.1 MB) 06/16/2022  
CT final Farmington River Poquonock WPCF (pdf) (953 KB) 09/28/2015  
CT final Farmington River Poquonock WPCF (pdf) (1.2 MB) 12/01/2005  
CT final Farmington and Rainbow Broo Windsor-Stevens, Inc. (pdf) (128 KB) 06/11/2009  
CT final Connecticut River Ahlstrom Nonwovens, LLC (pdf) (2.8 MB) 01/04/2024  
CT final Connecticut River Ahlstrom Nonwovens, LLC (pdf) (185 KB) 09/24/2009  
CT final Connecticut River Windsor Locks WPCF, Town of (pdf) (1.3 MB) 08/22/2018  
CT final Connecticut River Windsor Locks WPCF, Town of (pdf) (883 KB) 09/09/2005  
CT final Still River Winchester, Town of (pdf) (1.1 MB) 10/06/2016  
CT final Still River Winchester, Town of (pdf) (944 KB) 10/18/2005  
CT final May Brook Rogers Corporation (pdf) (114 KB) 02/23/2009  
CT draft   Pfizer Inc    
CT draft   Regional District No. 6 Prospect Elementary School    
CT draft   Beacon Falls, Town of (pdf) (1.1 MB)    
CT draft   Danbury, City of (Modification) (pdf) (1.5 MB)    
CT draft   Plainfield Renewable Energy, LLC (pdf) (2.6 MB)    
CT draft   Graywall Farms, LLC (pdf) (757 KB)    
CT draft   FirstLight Rocky River Station (pdf) (2 MB)    
CT draft   The Guilford House (pdf) (2.6 MB)    
CT draft   TA Operating LLC - Willington Travel Center (pdf) (3.1 MB)    
CT draft   Julia Tate Properties LLC - Hilton Garden Inn (pdf) (2.6 MB)    
CT draft   Dunn Paper - East Hartford, LLC (pdf) (2.3 MB)    
CT draft   Old Saybrook Associates, LLC - Old Saybrook Shopping Plaza (pdf) (2.7 MB)    
CT draft   YMCA of Metropolitan Hartford Inc. - Camp Jewell YMCA (pdf) (1.2 MB)    
CT draft   Sumitomo Bakelite North America, Inc. (pdf) (2.1 MB)    
CT draft   King Industries, Inc. (pdf) (2.7 MB)    
CT draft   The Thames Shipyard and Repair Company, Inc. (pdf) (2.7 MB)    
CT draft   Woodlake Tax District Sewer Treatment Plant (pdf) (1.3 MB)    
CT draft   Norwich WPCF, City of (pdf) (1.4 MB)    
CT draft   Firstlight Housatonic Stevenson Station (pdf) (1.3 MB)    
CT draft   34 Wildwood Ave Opco LLC - Autumn Lake Health Care at Madison (pdf) (1.2 MB)    
CT draft   Milford, City of (pdf) (1.3 MB)    
CT draft   South Windsor, Town of (pdf) (1.4 MB)    
CT draft   Regional School District 7 - Haddam-Killingworth Middle School (pdf) (1.2 MB)    
CT draft   Hillandale Farms Conn, LLC (pdf) (1.2 MB)    
CT draft   Wieland Rolled Products North America LLC (pdf) (2.7 MB)    
CT draft   Allnex USA Inc (pdf) (3.8 MB)    
CT draft   FirstLight CT Hydro LLC-Taftville (pdf) (1.3 MB)    
CT draft   Electric Boat Corporation (pdf) (4 MB)    
CT draft   Hytone Farm, LLC (pdf) (789 KB)    
CT draft   Hillandale Farms Conn, LLC - Schwartz Road (pdf) (9.8 MB)    
CT draft   Hillandale Farms Conn, LLC - Under The Mountain Road (pdf) (9.6 MB)    
CT draft   Hillandale Farms Conn, LLC - Brush Hill Road (pdf) (8.7 MB)    
CT draft   Hillandale Farms Conn, LLC - Mack Road (pdf) (19.6 MB)    
CT draft   Hillandale Farms Conn, LLC - Shailor Hill Road (pdf) (15.8 MB)    
CT draft   FirstLight CT Hydro LLC - Robertsville Generating Station (pdf) (1.4 MB)    
CT draft   Laurelbrook Farm, LLC (pdf) (1.4 MB)    
CT draft   FedEx Ground Package System, Inc. (pdf) (1.5 MB)    
CT draft   Valley Shore YMCA, Inc. (pdf) (1.3 MB)    
CT draft   John F. Carr, Jr. (Denial of Permit) (pdf) (266 KB)    
CT draft   FirstLight Housatonic CT LLC - Falls Village Station (pdf) (1.6 MB)    
CT draft   Alison Pastorfield Associates, Inc. (Denial of Permit) (pdf) (722 KB)    
CT draft   Bridgewater Associates, LP (Denial of Permit) (pdf) (300 KB)    
CT draft   Quarry Ridge Associates (pdf) (1.6 MB)    
CT draft   Ahlstrom Nonwovens LLC (pdf) (2.9 MB)    
CT draft   RTX Corporation, Pratt & Whitney Division (pdf) (2.3 MB)    
CT draft   Firstlight CT Hydro LLC - Bantam Station (pdf) (1.6 MB)    
CT draft   Portland WPCF (pdf) (1.8 MB)    
CT draft   Project Oceanology (pdf) (1.5 MB)    
CT draft   Firstlight CT Housatonic LLC (pdf) (1.5 MB)    
CT draft   Deep River WPCF, Town of (pdf) (1.9 MB)    
CT draft   National Oceanic and Atmospheric Administration (NOAA) (pdf) (3.1 MB)    
CT draft   Fusion Paperboard, LLC (Notice of Tentative Decision Intent to Deny Permit) (pdf) (689 KB)    
CT draft   Connecticut Department of Transportation - East Lyme (pdf) (1.1 MB)    
CT draft   Bradley International Airport (pdf) (1.4 MB)    
CT draft   Wal-Mart Stores East Limited Partnership and Shoreline Plaza LLC (pdf) (897 KB)    
CT draft   Canton Water Pollution Control Facility (pdf) (1.1 MB)    
CT draft   City of New London - Thomas Piacenti Regional WPCF (pdf) (1.6 MB)    
CT draft   The Mattabassett District (pdf) (1.1 MB)    
CT draft   PL 612 Wheelers Farm Limited Partnership - Merritt Corporate Woods (pdf) (972 KB)    
CT draft   MDC Windsor Poquonock WPCF (pdf) (992 KB)    
CT draft   Oakridge Dairy, LLC (pdf) (473 KB)    
CT draft   Vernon WPCF, Town of (pdf) (705 KB)    
CT draft   Ridgefield - Ridgefield South Street WPCF, Town of (Modification) (pdf) (655 KB)    
CT draft   R.J. Properties, LLC (pdf) (431 KB)    
CT draft   Fairfield WPCF, Town of (pdf) (719 KB)    
CT draft   Premium Outlet Partners, L.P. (pdf) (617 KB)    
CT draft   Ridgefield WPCF, Town of (pdf) (585 KB)    
CT draft   Danbury WPCF, City of (pdf) (759 KB)    
CT draft   Hilltop Inn Suites, LLC (pdf) (1 MB)    
CT draft   Manchester WPCF, Town of (pdf) (1 MB)    
CT draft   Nucor Steel Connecticut, Inc. (pdf) (2.4 MB)    
CT draft   Glastonbury WPCF, Town of (pdf) (1.1 MB)    
CT draft   Salisbury School, Inc. (pdf) (402 KB)    
CT draft   Seymour WPCF, Town of (pdf) (1.1 MB)    
CT draft   Round Hill Club, Inc. (pdf) (363 KB)    
CT draft   Norwalk WPCA, City of (Notification of Zoom Hearing) (pdf) (23 KB)    
CT draft   Bridgeport East Side WPCF (pdf) (775 KB)    
CT draft   Rocky Hill WPCF (pdf) (365 KB)    
CT draft   Plainville WPCF, Town of (pdf) (761 KB)    
CT draft   Fort Hill Farms, LLC (pdf) (946 KB)    
CT draft   New Canaan WPCA, Town of (pdf) (772 KB)    
CT draft   Southhaven Associates LLC (pdf) (481 KB)    
CT draft   Shelton WPCF, City of (pdf) (442 KB)    
CT draft   Big Y Foods, Inc. and Shoreline Plaza, LLC. (pdf) (MB)    
CT draft   Saybrook Point Marina, LLC - Saybrook Point Inn (pdf) (457 KB)    
CT draft   Jewett City DPU, Borough of (pdf) (732 KB)    
CT draft   Norwich WPCF, City of (pdf) (687 KB)    
CT draft   Norwalk WPCF, City of (pdf) (780 KB)    
CT draft   University of CT Avery Point Campus, Department of Marine Science (pdf) (2.2 MB)    
CT draft   Torrington WPCF (pdf) (504 KB)    
CT draft   Norfolk WPCF, Town of (pdf) (749 KB)    
CT draft   Stratford WPCF, Town of (pdf) (558 KB)    
CT draft   Salisbury WPCF, Town of (pdf) (679 KB)    
CT draft   Bristol WPCF, City of (pdf) (614 KB)    
CT draft   East Hampton WPCA, Town of (pdf) (582 KB)    
CT draft   Stonington Borough WPCF, Town of (pdf) (707 KB)    
CT draft   Somers - Somersville WPCF, Town of (pdf) (595 KB)    
CT draft   Ledyard WPCF, Town of (pdf) (523 KB)    
CT draft   Triple Net Clinton LLC (pdf) (421 KB)    
CT draft   Branford WPCF (pdf) (639 KB)    
CT draft   Waterbury Water Pollution Control Facility (pdf) (1.9 MB)    
CT draft   Montville Water Pollution Control Facility (pdf) (516 KB)    
CT draft   Housatonic WPCF (pdf) (598 KB)    
CT draft   Wallingford WPCF, Town of (pdf) (770 KB)    
CT draft   Canaan Fire District WPCF (pdf) (464 KB)    
CT draft   Redland Brick, Inc. (pdf) (572 KB)    
CT draft   Greenwich - Grass Island Wastewater Treatment Plant, Town of (pdf) (511 KB)    
CT draft   Westport, Town of (pdf) (447 KB)    
CT draft   Stonington Borough WPCF (pdf) (543 KB)    
CT draft   South Windsor Water Pollution Control Facility (pdf) (492 KB)    
CT draft   Convent of the Sacred Heart School Greenwich Inc (pdf) (462 KB)    
CT draft   Enfield WPCF, Town of (pdf) (553 KB)    
CT draft   Summit Corporation of America (pdf) (25.7 MB)    
CT draft   Derby WPCF, City of (pdf) (532 KB)    
CT draft   Stonington Pawcatuck WPCF, Town of (pdf) (555 KB)    
CT draft   East Haddam WPCF, Town of (pdf) (495 KB)    
CT draft   New Fairfield Board of Education, Town of (pdf) (438 KB)    
CT draft   Bridgeport West Side WPCF (pdf) (1 MB)    
CT draft   New Milford WPCA, Town of (pdf) (588 KB)    
CT draft   Simsbury WPCF, Town of (pdf) (561 KB)    
CT draft   Meriden Water Pollution Control Facility, City of (pdf) (640 KB)    
CT draft   Stamford WPCF, City of (pdf) (539 KB)    
CT draft   New Hartford WPCF, Town of (pdf) (MB)    
CT draft   Windham WPCF, Town of (pdf) (518 KB)    
CT draft   Pharmacia & Upjohn Company LLC (pdf) (20.6 MB)    
CT draft   The Thames Shipyard and Repair Company (pdf) (1.5 MB)    
CT draft   Windsor Locks WPCF, Town of (pdf) (524 KB)    
CT draft   Groton, City of (pdf) (868 KB)    
CT draft   Thompson WPCF, Town of (pdf) (963 KB)    
CT draft   University of Connecticut (pdf) (537 KB)    
CT draft   Yale-New Haven Shoreline Medical Center (pdf) (550 KB)    
CT draft   Connecticut Galvanizing Div. Highway Safety Corp (pdf) (426 KB)    
CT draft   Tilcon CT Inc. (pdf) (813 KB)    
CT draft   Montville WPCF, Town of (Modification) (pdf) (600 KB)    
CT draft   Love’s Travel Stop & Country Store (pdf) (418 KB)    
CT draft   Farmington WPCA, Town of (pdf) (583 KB)    
CT draft   Johnson Memorial Hospital, Inc. (pdf) (1.3 MB)    
CT draft   Ansonia WPCF, City of (pdf) (550 KB)    
CT draft   Killingly WPCF, Town of (pdf) (529 KB)    
CT draft   Southbury Green (pdf) (548 KB)    
CT draft   Cheshire WPCD, Town of (pdf) (568 KB)    
CT draft   Deep River WPCF, Town of (pdf) (437 KB)    
CT draft   Plainfield WPCF, Town of (pdf) (584 KB)    
CT draft   Groton WPCF, Town of (pdf) (498 KB)    
CT draft   Portland WPCF, Town of (pdf) (478 KB)    
CT draft   High Tower Trading LLC (pdf) (552 KB)    
CT draft   Stafford Springs WPCF, Town of (pdf) (482 KB)    
CT draft   Putnam WPCA, Town of (pdf) (497 KB)    
CT draft   Stonington - Mystic WPCF, Town of (pdf) (473 KB)    
CT draft   Milford, City of (pdf) (487 KB)    
CT draft   Thomaston, Town of (pdf) (503 KB)    
CT draft   Canton, Town of (pdf) (439 KB)    
CT draft   Beacon Falls, Town of (pdf) (516 KB)    
CT draft   Suffield, Town of (pdf) (441 KB)    
CT draft   Plainfield, Town of (pdf) (725 KB)    
CT draft   The Hearth at Southbury, LLC (pdf) (382 KB)    
CT draft   John F. Carr, Jr. (pdf) (479 KB)    
CT draft   Stamford, City of (pdf) (966 KB)    
CT draft   Greenwich American Inc. (pdf) (449 KB)    
CT draft   Tilcon Connecticut Inc. (pdf) (300 KB)    
CT draft   Winchester, Town of (pdf) (566 KB)    
CT draft   New London, City of (pdf) (515 KB)    
CT draft   CT Galvanizing, Div. of Highway Safety Corp. (pdf) (678 KB)    
CT draft   The Metropolitan District, East Hartford WPCF (pdf) (430 KB)    
CT draft   Newtown, Town of (pdf) (343 KB)    
CT draft   Redding, Town of (pdf) (515 KB)    
CT draft   Sprague, Town of (pdf) (456 KB)    
CT draft   North Haven, Town of (pdf) (534 KB)    
CT draft   West Haven, Town of (pdf) (449 KB)    
CT draft   Fairview Country Club, Inc. (pdf) (401 KB)    
CT draft   Plymouth, Town of (pdf) (503 KB)    
CT draft   Sharon, Town of (pdf) (295 KB)    
CT draft   Stop and Shop Supermarket Company LLC (pdf) (2.1 MB)    
CT draft   Whitby School, Inc., The (pdf) (368 KB)    
CT draft   Hearth Management, LLC (pdf) (389 KB)    
CT draft   Glastonbury, Town of (pdf) (903 KB)    
CT draft   Pfizer Inc. (pdf) (1.1 MB)    
CT draft   Greater New Haven WPCA (pdf) (1.1 MB)    
CT draft   Bridgeport, City of (pdf) (845 KB)    
CT draft   66 High Street Guilford, LLC (pdf) (658 KB)    
CT draft   The Metropolitan District, Hartford WPCF (pdf) (954 KB)    
CT draft   New Canaan, Town of (pdf) (908 KB)    
CT draft   Vernon, Town of (pdf) (799 KB)    
CT draft   The Metropolitan District, Poquonock WPCF (pdf) (890 KB)    
CT draft   Manchester, Town of (pdf) (979 KB)    
CT draft   Salisbury, Town of (pdf) (867 KB)    
CT draft   Sumitomo Bakelite North America, Inc. (pdf) (3.5 MB)    
CT draft   Seymour, Town of (pdf) (887 KB)    
CT draft   ReEnergy Sterling CT Limited Partnership (pdf) (2.3 MB)    
CT draft   NOAA, National Marine Fisheries Service (pdf) (492 KB)    
CT draft   Allnex USA Inc. (pdf) (1.5 MB)    
CT draft   JMH Associates, LLC (pdf) (723 KB)    
CT draft   Norfolk, Town of (pdf) (193 KB)    
CT draft   Plainville WPCF, Town of (pdf) (661 KB)    
CT draft   Lynwood Place, LLC (pdf) (610 KB)    
CT draft   Plainville WPCF, Town of (pdf) (1 MB)    
CT draft   Torrington WPCF, City of (pdf) (962 KB)    
CT draft   Stratford WPCF, Town of (pdf) (707 KB)    
CT draft   Danbury, City of (pdf) (773 KB)    
CT draft   Haynes Materials Company (pdf) (623 KB)    
CT draft   Naugatuck, Borough of (pdf) (846 KB)    
CT draft   Ridgefield, Town of (pdf) (84 KB)    
CT draft   Norwich, City of (pdf) (633 KB)    
CT draft   King Industries, Inc. (pdf) (2.5 MB)    
CT draft   The Mattabassett District (pdf) (660 KB)    
CT draft   Canaan Fire District (pdf) (721 KB)    
CT draft   Rogers Corporation (pdf) (1.5 MB)    
CT draft   Jewett City Department of Public Utilities, Borough of (pdf) (1.4 MB)    
CT draft   Haynes Materials Company (pdf) (1.5 MB)    
CT draft   Tilcon Connecticut, Inc. (pdf) (1.2 MB)    
CT draft   Greenwich, Town of (pdf) (536 KB)    
CT draft   Lynwood Place, LLC (pdf) (660 KB)    
CT draft   Westport, Town of (pdf) (649 KB)    
CT draft   Stonington, Town of (pdf) (540 KB)    
CT draft   Norwalk, City of (pdf) (172 KB)    
CT draft   Enfield, Town of (pdf) (533 KB)    
CT draft   Waterbury, City of (pdf) (756 KB)    
CT draft   Somers WPCA, Town of (pdf) (409 KB)    
CT draft   CT D.E.E.P. (Silver Lake, Norton Lane) (pdf) (333 KB)    
CT draft   Regional School District #16 (pdf) (421 KB)    
CT draft   The Niantic Sportsmen’s Club, Inc. (pdf) (982 KB)    
CT draft   East Haddam, Town of (pdf) (664 KB)    
CT draft   Simsbury, Town of (pdf) (560 KB)    
CT draft   Windham, Town of (pdf) (614 KB)    
CT draft   Stamford WPCA, City of (pdf) (560 KB)    
CT draft   Bridgeport, City of (pdf) (563 KB)    
CT draft   Groton WPCA, City of (pdf) (567 KB)    
CT draft   Windsor Locks WPCF (pdf) (545 KB)    
CT draft   Milford Housatonic WPCF, City of (pdf) (662 KB)    
CT draft   Stamford, City of (pdf) (874 KB)    
CT draft   Brunswick School, Inc. (Modification and Renewal) (pdf) (422 KB) Re-Notice (pdf) (333 KB)    
CT draft   University of Connecticut (pdf) (713 KB)    
CT draft   Meriden WPCF, City of (pdf) (582 KB)    
CT draft   Southington, Town of (pdf) (508 KB)    
CT draft   Exide Group, Inc. (pdf) (396 KB)    
CT draft   Auto-Swage Products, Inc. (pdf) (67 KB)    
CT draft   Baldwin Middle School (pdf) (358 KB)    
CT draft   The Gunnery, Inc. (pdf) (424 KB)    
CT draft   Round Hill Club, Inc. (pdf) (418 KB)    
CT draft   Convent of the Sacred Heart School Greenwich, Inc. (pdf) (450 KB)    
CT draft   IBM Corporation (pdf) (452 KB)    
CT draft   New Hartford WPCF (pdf) (460 KB)    
CT draft   Cheshire WPCD, Town of (pdf) (579 KB)    
CT draft   Ansonia WPCF, City of (pdf) (600 KB)    
CT draft   Derby, City of (pdf) (605 KB)    
CT draft   Alison Pastorfield Property (pdf) (334 KB)    
CT draft   New Milford WPCA, Town of (pdf) (521 KB)    
CT draft   Thompson WPCF, Town of (pdf) (433 KB)    
CT draft   Portland WPCF, Town of (pdf) (238 KB)    
CT draft   United Aluminum Corporation (pdf) (266 KB)    
CT draft   Plainfield, Town of (pdf) (302 KB)    
CT draft   Farmington, Town of (pdf) (130 KB)    
CT draft   Deep River, Town of (pdf) (184 KB)    
CT draft   Groton, Town of (pdf) (170 KB)    
CT draft   Killingly, Town of (pdf) (170 KB)    
CT draft   Putnam, Town of (pdf) (286 KB)    
CT draft   Devon Power, LLC (pdf) (373 KB)    
CT draft   Millstone Power Station (pdf) (851 KB)    
ME final Togus Pond, Class GPA Worromontogus Lake Association (pdf) (1.6 MB) 03/14/2024  
ME final Kennebec River, Class B Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (845 KB) 03/04/2026  
ME final Kennebec River, Class B Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (1 MB) 06/06/2019  
ME final Aroostook River, Class B Ashland Water & Sewer District (pdf) (1.7 MB) 05/17/2022  
ME final Aroostook River, Class B Ashland Water & Sewer District (Administrative Modification) (pdf) (85 KB) 09/26/2015  
ME final Aroostook River, Class B Ashland Water & Sewer District (pdf) (2.7 MB) 04/16/2015  
ME final Aroostook River, Class B Ashland Water & Sewer District (pdf) (2.4 MB) 03/10/2010  
ME final Groundwater, Class GW-A Irving Forest Products Inc. - Ashland Sawmill (pdf) (2.5 MB) 05/15/2019  
ME final East Branch Wesserunsett Stream, Class B Maine Woods Pellet Company, LLC (Renewal) (pdf) (1.7 MB) 09/23/2025  
ME final East Branch Wesserunsett Stream, Class B Maine Woods Pellet Company, LLC (Modification) (pdf) (577 KB) 08/07/2017  
ME final East Branch Wesserunsett Stream, Class B Maine Woods Pellet Company, LLC (Minor Revision) (pdf) (315 KB) 01/20/2017  
ME final East Branch Wesserunsett Stream, Class B Maine Woods Pellet Company, LLC (Corrected Order) (pdf) (1.4 MB) 06/16/2015  
ME final East Branch Wesserunsett Stream, Class B Maine Woods Pellet Company, LLC (pdf) (1.4 MB) 06/08/2015  
ME final Androscoggin River, Class C Auburn Sewerage District (pdf) (1.5 MB) 03/05/2024  
ME final Androscoggin River, Class C Auburn Sewerage District CSO (Minor Revision) (pdf) (389 KB) 04/06/2017  
ME final Androscoggin River, Class C Auburn Sewerage District CSO (pdf) (1.3 MB) 09/22/2016  
ME final Androscoggin River, Class C Auburn Sewerage District CSO (pdf) (2 MB) 11/18/2010  
ME final Androscoggin & Little Androscoggin River, Class C Auburn Sewerage District CSO (pdf) (668 KB) 12/28/2005  
ME final Lake Auburn, Class GPA Auburn Water District (pdf) (951 KB) 10/18/2023  
ME final Lake Auburn, Class GPA Auburn Water District (Modification) (pdf) (1.8 MB) 05/21/2019  
ME final Lake Auburn, Class GPA Auburn Water District (pdf) (1.7 MB) 04/03/2018  
ME final Lake Auburn, Class GPA Auburn Water District (pdf) (3.1 MB) 05/31/2013  
ME final Little Androscoggin River, Class C Pioneer Plastics Corporation (pdf) (1 MB) 07/01/2022  
ME final Little Androscoggin River, Class C Pioneer Plastics Corporation (pdf) (1.8 MB) 09/21/2016  
ME final Little Androscoggin River, Class C Pioneer Plastics Corporation (pdf) (2.3 MB) 12/05/2011  
ME final Little Androscoggin River, Class C Pioneer Plastics Corporation (pdf) (1.6 MB) 12/11/2006  
ME final Kennebec River, Class C Augusta Sanitary District (pdf) (209 KB) 08/06/2003  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Minor Revision) (pdf) (311 KB) 11/04/2016  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Minor Revision) (pdf) (301 KB) 10/04/2016  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (pdf) (3.9 MB) 12/04/2015  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Modification) (pdf) (533 KB) 09/11/2013  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Minor Revision) (pdf) (462 KB) 03/29/2012  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Minor Revision) (pdf) (1.7 MB) 09/06/2011  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (Minor Revision) (pdf) (1.9 MB) 03/09/2011  
ME final Kennebec River and Tributaries, Class B Greater Augusta Utility District POTW (pdf) (197 KB) 09/18/2008  
ME final Kennebec River, Class B Greater Augusta Utility District (pdf) (1.8 MB) 09/27/2019  
ME final Spring Brook River, Class B MDIFW Governor Hill Fish Hatchery (pdf) (1.2 MB) 10/29/2024  
ME final Spring Brook River, Class B MDIFW Governor Hill Fish Hatchery (pdf) (1.2 MB) 04/06/2020  
ME final Spring Brook, Class B MDIFW Governor Hill Fish Hatchery (pdf) (2 MB) 03/20/2015  
ME final Spring Brook, Class B MDIFW Governor Hill Fish Hatchery (pdf) (1.8 MB) 04/03/2009  
ME final Spring Brook, Class B MDIFW Governor Hill Fish Hatchery (pdf) (3.7 MB) 07/05/2006  
ME final Unnamed Tributary to Sandy River, Class B Dunham’s Pure Water Hatchery (pdf) (2.5 MB) 10/18/2005  
ME final St. Croix River, Class C Baileyville POTW, Town of (pdf) (2.9 MB) 12/04/2018  
ME final St. Croix River, Class C Baileyville POTW, Town of (pdf) (3.9 MB) 10/12/2013  
ME final St. Croix River, Class C Baileyville POTW, Town of (pdf) (73 KB) 10/24/2008  
ME final St. Croix River, Class C Baileyville POTW, Town of (pdf) (887 KB) 11/19/2003  
ME final St. Croix River, Class C Woodland Pulp LLC - Grand Falls Hydro Project (pdf) (2 MB) 06/10/2014  
ME final St. Croix River, Class C Domtar Maine Corp. - Grand Falls Hydro Project (pdf) (1.8 MB) 03/04/2009  
ME final St. Croix River, Class C Woodland Pulp North Site (pdf) (1.3 MB) 08/19/2025  
ME final St. Croix River, Class C Louisiana Pacific Corp. (pdf) (72 KB) 09/03/2008  
ME final St. Croix River, Class C Woodland Pulp LLC - Pulp & Paper Manufacturing Facility (Minor Revision) (pdf) (304 KB) 01/05/2016  
ME final St. Croix River, Class C Woodland Pulp LLC - Pulp & Paper Manufacturing Facility (pdf) ((8.4 MB) 06/02/2014  
ME final St. Croix River, Class C Domtar Maine Corp. - Pulp & Paper Manufacturing Facility (pdf) (4.8 MB) 06/01/2005  
ME final St. Croix River, Class C Woodland Pulp LLC - Non-Contact Cooling Water (pdf) (3.7 MB) 06/03/2013  
ME final Saco River, Class A Hiram Station Hydro Project (pdf) (981 KB) 12/26/2024  
ME final Saco River, Class A Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (1.6 MB) 06/15/2018  
ME final Saco River, Class A Brookfield White Pine Hydro, LLC - Hiram Hydro Project (pdf) (2 MB) 07/22/2013  
ME final Saco River, Class A FPL Energy Maine Hydro, LLC - Hiram Hydro Project (pdf) (34 KB) 09/18/2008  
ME final Penobscot River, Class B; Kenduskeag Stream, Class C Bangor POTW, City of (Minor Revision) (pdf) (4.1 MB) 08/08/2016  
ME final Penobscot River, Class B; Kenduskeag Stream, Class C Bangor POTW, City of (pdf) (4.1 MB) 06/09/2016  
ME final Penobscot River, Class B; Kenduskeag Stream, Class C Bangor POTW, City of (Modification) (pdf) (528 KB) 09/10/2013  
ME final Penobscot River, Class B; Kenduskeag Stream, Class C Bangor POTW, City of (pdf) (4.4 MB) 05/26/2011  
ME final Penobscot River, Class B Webber Oil Company Bulk Fuel Storage Facility (pdf) (2.2 MB) 05/19/2010  
ME final Penobscot River, Class B Webber Oil Company (pdf) (1.5 MB) 04/25/2006  
ME final Tidewaters of Bar Harbor, Class SB Bar Harbor - Waste Snow Dump, Town of (pdf) (2 MB) 04/12/2012  
ME final Tidewaters of Bar Harbor, Class SB Bar Harbor - Waste Snow Dump, Town of (pdf) (627 KB) 03/19/2007  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.8 MB) 10/13/2015  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (95 KB) 09/02/2010  
ME final Frenchman Bay Bar Harbor POTW - DeGregoire Park Plant, Town of (pdf) (1.2 MB) 11/21/2005  
ME final Frenchman Bay, Class SB Bar Harbor - Hulls Cove Facility, Town of (pdf) (1.8 MB) 03/26/2025  
ME final Frenchman Bay Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (2.5 MB) 10/13/2015  
ME final Frenchman Bay Bar Harbor POTW - Hulls Cove Facility, Town of (pdf) (171 KB) 09/02/2010  
ME final Frenchman Bay Bar Harbor WWTF - Hulls Cove Plant, Town of (pdf) (1.8 MB) 11/21/2005  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (3 MB) 01/21/2016  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (141 KB) 09/02/2010  
ME final Frenchman Bay Bar Harbor POTW - Main Plant, Town of (pdf) (2.4 MB) 11/21/2005  
ME final Kennebec River, Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (1.9 MB) 03/04/2022  
ME final Kennebec River, Class SB Bath Iron Works - Ship Manufacturing Facility (Minor Revision) (pdf) (1.3 MB) 02/03/2017  
ME final Kennebec River, Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (1.8 MB) 07/11/2016  
ME final Kennebec River, Class SB Bath Iron Works - Ship Manufacturing Facility (pdf) (2.1 MB) 09/19/2011  
ME final Kennebec River, Class SB Bath Iron Works - Cooling Water, Ship Ballast Water, and Waste Snow Dump (pdf) (1.8 MB) 06/06/2006  
ME final Kennebec River, Class SB Bath POTW, City of (pdf) (1.9 MB) 12/10/2020  
ME final Kennebec River, Class SB Bath POTW, City of (Modification) (pdf) (464 KB) 12/11/2018  
ME final Kennebec River, Class SB Bath POTW, City of (Modification) (pdf) (332 KB) 12/20/2016  
ME final Kennebec River, Class SB Bath POTW, City of (Minor Revision) (pdf) (342 KB) 10/04/2016  
ME final Kennebec River, Class SB Bath POTW, City of (pdf) (3.4 MB) 06/01/2016  
ME final Kennebec River, Class SB Bath POTW, City of (Modification) (pdf) (540 KB) 12/04/2012  
ME final Kennebec River, Class SB Bath POTW, City of (Minor Revision) (pdf) (1.7 MB) 11/03/2011  
ME final Kennebec River, Class SB Bath POTW, City of (pdf) (3.6 MB) 09/29/2009  
ME final Kennebec River, Class SB Bath POTW, City of (pdf) (1.6 MB) 12/27/2004  
ME final Kennebec River, Class SB Stinson Seafood (pdf) (1.1 MB) 02/27/2006  
ME final Atlantic Ocean at Western Bay, Class SB Carver Shellfish, Inc. (pdf) (1.3 MB) 11/21/2022  
ME final Atlantic Ocean at Western Bay, Class SB Carver Shellfish, Inc. (pdf) (1.7 MB) 02/04/2015  
ME final Atlantic Ocean at Western Bay, Class SB Carver Shellfish, Inc. (Minor Revision) (pdf) (572 KB) 08/16/2013  
ME final Atlantic Ocean at Western Bay, Class SB Carver Shellfish, Inc. (Minor Revision) (pdf) (269 KB) 08/07/2012  
ME final Black Duck Cove - Western Bay, Class SB Downeast Institute for Applied Marine Research and Education Inc. (pdf) (800 KB) 09/25/2024  
ME final Black Duck Cove - Western Bay, Class SB Downeast Institute for Applied Marine Research and Education Inc. (Minor Revision) (pdf) (512 KB) 02/02/2020  
ME final Black Duck Cove - Western Bay, Class SB Downeast Institute for Applied Marine Research and Education Inc. (pdf) (2.2 MB) 09/04/2018  
ME final Eastern Bay, Class SB Phoenix Salmon US, Inc. - Sand Island (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Eastern Bay, Class SB Phoenix Salmon US, Inc. - Sand Cove (pdf) (3 MB) 06/30/2009  
ME final Eastern Bay, Class SB Phoenix Salmon US, Inc. - Spectacle Island (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Eastern Bay, Class SB Phoenix Salmon US, Inc. - Spectacle Island (pdf) (3.7 MB) 06/30/2009  
ME final Atlantic Ocean at Belfast Harbor, Class SB Belfast POTW, City of (pdf) (3.2 MB) 02/18/2011  
ME final Atlantic Ocean at Belfast Harbor, Class SB Belfast POTW, City of (pdf) (24 KB) 02/12/2008  
ME final Atlantic Ocean at Belfast Harbor, Class SB Belfast POTW, City of (pdf) (3 MB) 05/23/2006  
ME final Groundwater, Class GW-A Moore’s Septic, Inc. (pdf) (2.1 MB) 11/06/2017  
ME final Groundwater, Class GW-A Moore’s Septic, Inc. (pdf) (3.2 MB) 10/03/2012  
ME final Tidewaters of Belfast, Passagassawakeag River, Class SB Penobscot McCrum, LLC (pdf) (1.5 MB) 05/02/2018  
ME final Tidewaters of Belfast, Passagassawakeag River, Class SB Penobscot McCrum, LLC (pdf) (4.7 MB) 12/04/2012  
ME final Tidewaters of Belfast, Passagassawakeag River, Class SB Penobscot McCrum, LLC (pdf) (2.5 MB) 10/17/2007  
ME final Groundwater, Class GW-A Pat Jackson Inc. (pdf) (1.5 MB) 12/19/2022  
ME final Groundwater, Class GW-A Pat Jackson Inc. (pdf) (1.5 MB) 12/03/2014  
ME final Salmon Falls River - Maine, Class C; Salmon Falls River - New Hampshire, Class B Berwick Sewer District (pdf) (2.2 MB) 06/20/2025  
ME final Salmon Falls River, Class C Berwick Sewer District POTW (pdf) (1.9 MB) 07/06/2011  
ME final Salmon Falls River, Class C Berwick Sewer District POTW (pdf) (211 KB) 01/22/2003  
ME final Androscoggin River, Class B Bethel WWTF, Town of (pdf) (2.4 MB) 12/19/2022  
ME final Androscoggin River, Class B Bethel WWTF, Town of (pdf) (2.1 MB) 12/03/2015  
ME final Androscoggin River, Class B Bethel WWTF, Town of (pdf) (2.6 MB) 09/08/2010  
ME final Androscoggin River, Class B Sunday River Ski Resort (pdf) (1.4 MB) 02/28/2007  
ME final Saco River, Class A The Maine Water Company (pdf) (1.4 MB) 12/18/2023  
ME final Saco River, Class A The Maine Water Company (Modification) (pdf) (489 KB) 12/20/2018  
ME final Saco River, Class A The Maine Water Company (Corrected Order) (pdf) (397 KB) 10/19/2015  
ME final Saco River, Class A The Maine Water Company (pdf) (1.7 MB) 10/05/2015  
ME final Saco Bay, Class SB Biddeford Pool (Minor Revision) (pdf) (371 KB) 07/25/2017  
ME final Saco Bay, Class SB Biddeford Pool (Minor Revision) (pdf) (294 KB) 11/17/2016  
ME final Saco Bay, Class SB Biddeford Pool (pdf) (1.7 MB) 09/22/2016  
ME final Saco Bay, Class SB Biddeford Pool (pdf) (2.4 MB) 07/14/2010  
ME final Saco River, Class A Biddeford & Saco Water Company Drinking Water Treatment Facility (pdf) (2.3 MB) 08/05/2010  
ME final Saco River, Class SC Biddeford, City of (pdf) (1.8 MB) 04/16/2021  
ME final   Biddeford, City of (Minor Revision) (pdf) (422 KB) 12/02/2016  
ME final   Biddeford, City of (Minor Revision) (pdf) (347 KB) 03/15/2016  
ME final   Biddeford, City of (Minor Revision) (pdf) (314 KB) 08/11/2015  
ME final   Biddeford, City of (Minor Revision) (pdf) (306 KB) 05/13/2015  
ME final   Biddeford, City of (Modification) (pdf) (461 KB) 09/10/2013  
ME final   Biddeford, City of (Minor Revision) (pdf) (1.7 MB) 12/22/2010  
ME final Saco River, Class SC; Thatcher Brook, Class B Biddeford, City of (pdf) (7.6 MB) 05/27/2009  
ME final Saco River, Class SC; Thatcher Brook, Class B Biddeford, City of (pdf) (1.5 MB) 06/25/2003  
ME final Saco River, Class SC Maine Energy Recovery Company (pdf) (58 KB) 11/06/2008  
ME final Saco River, Class SC Mills at Pepperell, LLC, The (pdf) (1 MB) 01/13/2017  
ME final Saco River, Class SC Mills at Pepperell, LLC, The (pdf) (1.8 MB) 12/06/2011  
ME final Saco River, Class SC Mills at Pepperell, LLC, The (pdf) (2.8 MB) 12/30/2010  
ME final Saco River, Class SC University of New England, Overboard Discharge (pdf) (1 MB) 02/07/2022  
ME final Saco River, Class SC University of New England, Overboard Discharge (pdf) (2 MB) 11/19/2015  
ME final Saco River, Class SC University of New England Marine Science and Research Center (pdf) (1 MB) 11/22/2021  
ME final Saco River, Class SC University of New England Marine Science and Research Center (pdf) (1.3 MB) 11/19/2015  
ME final Saco River, Class SC University of New England Marine Science and Research Center (pdf) (2 MB) 06/11/2010  
ME final Saco River, Class SC West Point Homes, Inc. (pdf) (839 KB) 11/06/2006  
ME final Jackson Brook, Class B Bingham Wastewater Treatment Facility (pdf) (1.4 MB) 02/14/2024  
ME final Jackson Brook, Class B Bingham WWTF, Town of (pdf) (2.1 MB) 04/05/2016  
ME final Jackson Brook, Class B Bingham WWTF, Town of (pdf) (1.4 MB) 04/20/2006  
ME final Kennebec River, Class A Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (3.2 MB) 02/17/2026  
ME final Kennebec River, Class A Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (2 MB) 09/01/2015  
ME final Kennebec River, Class A Cooke Aquaculture USA Inc. - Bingham Hatchery (Transfer from Cobscook Bay Salmon)(pdf) (4.9 MB) 02/10/2012  
ME final Kennebec River, Class A Cobscook Bay Salmon Fish Hatchery (pdf) (2.8 MB) 07/01/2010  
ME final Kennebec River, Class A Cobscook Bay Salmon Fish Hatchery (pdf) (1.9 MB) 07/16/2009  
ME final Blue Hill Harbor, Class SB Blue Hill Wastewater Treatment Facility (pdf) (1.2 MB) 10/07/2020  
ME final Blue Hill Harbor, Class SB Blue Hill Wastewater Treatment Facility (pdf) (2.4 MB) 03/05/2015  
ME final Blue Hill Harbor, Atlantic Ocean, Class SB Blue Hill Wastewater Treatment Facility (pdf) (3 MB) 12/23/2009  
ME final Linekin Bay, Class SB Bayville Village Corporation (pdf) (2.4 MB) 02/19/2025  
ME final Linekin Bay, Class SB Bayville Village Corporation (pdf) (5.5 MB) 03/22/2019  
ME final Linekin Bay, Class SB Bayville Village Corporation (pdf) (9.6 MB) 09/09/2008  
ME final Tidewaters of Boothbay Harbor, Class SB Boothbay Harbor Sewer District POTW (pdf) (2.4 MB) 11/04/2021  
ME final Tidewaters of Boothbay Harbor, Class SB Boothbay Harbor Sewer District (pdf) (2.4 MB) 10/06/2015  
ME final Tidewaters of Boothbay Harbor, Class SB Boothbay Harbor Sewer District (pdf) (1.3 MB) 12/13/2005  
ME final Boothbay Harbor, Class SB Boothbay Harbor Sewer District Publicly Owned Treatment Works (Minor Revision) (pdf) (922 KB) 06/18/2012  
ME final Boothbay Harbor, Class SB Boothbay Harbor Sewer District Publicly Owned Treatment Works (pdf) (2.3 MB) 08/05/2010  
ME final Boothbay Harbor, Class SB Boothbay Harbor, Town of (pdf) (1.9 MB) 05/09/2012  
ME final Boothbay Harbor, Class SB Boothbay Harbor, Town of (pdf) (698 KB) 01/16/2007  
ME final Damariscotta River, Class SB Decksz, LLC, dba Ocean Point Marina (pdf) (1.9 MB) 09/03/2019  
ME final Damariscotta River, Class SB Decksz, LLC, dba Ocean Point Marina (pdf) (4 MB) 05/19/2009  
ME final Groundwater, Class GW-A Vacationland Development Inc. (pdf) (2 MB) 05/12/2005  
ME final West Branch of the Cathance River, Class B Maine School Administrative District #75 (pdf) (1.7 MB) 07/06/2017  
ME final West Branch of the Cathance River, Class B Maine School Administrative District #75 (pdf) (3 MB) 12/21/2007  
ME final Penobscot River, Class B Brewer Water Pollution Control Facility (pdf) (3.2 MB) 12/02/2024  
ME final Penobscot River, Class B Brewer POTW, City of (Modification) (pdf) (414 KB) 11/01/2017  
ME final Penobscot River, Class B Brewer POTW, City of (pdf) (3.2 MB) 05/10/2016  
ME final Penobscot River, Class B Brewer POTW, City of (Modification) (pdf) (508 KB) 01/15/2014  
ME final Penobscot River, Class B Brewer POTW, City of (Modification) (pdf) (533 KB) 09/10/2013  
ME final Penobscot River, Class B Brewer POTW, City of (pdf) (2.7 MB) 05/19/2011  
ME final Penobscot River, Class B Brewer POTW, City of (pdf) (391 KB) 04/25/2003  
ME final Groundwater, Class GW-A Fernald Enterprises LLC (Transfer from R & K Mobile Home Park LLC) (pdf) (1.9 MB) 05/11/2020  
ME final Groundwater, Class GW-A R & K Mobile Home Park LLC (Transfer from Town & Country Mobile Home Park) (pdf) (1.9 MB) 05/02/2014  
ME final Groundwater, Class GW-A Bridgton WWTF, Town of (pdf) (2 MB) 05/19/2022  
ME final Groundwater, Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (676 KB) 01/16/2020  
ME final Groundwater, Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.9 MB) 06/26/2012  
ME final Groundwater, Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.8 MB) 09/06/2011  
ME final Groundwater, Class GW-A Bridgton POTW Subsurface Wastewater Disposal (pdf) (1.7 MB) 04/25/2007  
ME final Groundwater, Class GW-A Camp Wildwood SWWDS (pdf) (2.6 MB) 04/05/2013  
ME final Groundwater, Class GW-A Martini 54 Lakeside LLC (Transfer from Lakeside Pines Family Campground LLC) (pdf) (2 MB) 03/07/2023  
ME final Groundwater, Class GW-A Lakeside Pines Campground, Inc. SWWDS (pdf) (2 MB) 10/13/2010  
ME final Groundwater, Class GW-A Winona Camps, Inc. (pdf) (2.5 MB) 04/10/2012  
ME final Groundwater, Class GW-A Winona Camps, Inc. (pdf) (1.8 MB) 06/13/2007  
ME final New Harbor, Class SB Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (2 MB) 09/03/2019  
ME final New Harbor, Class SB Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (1.7 MB) 07/16/2014  
ME final Muscongus Sound Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (4.7 MB) 05/26/2009  
ME final Muscongus Sound, Class SB Spinnaker Landing Association (pdf) (4.4 MB) 05/26/2009  
ME final Pemaquid, Class SB School Union 74 (pdf) (76 KB) 12/29/2008  
ME final Pleasant River, Class B Brownville POTW, Town of (pdf) (1.1 MB) 01/02/2025  
ME final Pleasant River, Class B Brownville, Town of (pdf) (505 KB) 12/12/2017  
ME final Groundwater, Class GW-A; Pleasant River, Class B Brownville, Town of (pdf) (2 MB) 11/02/2012  
ME final Groundwater, Class GW-A; Pleasant River, Class B Brownville, Town of (pdf) (891 KB) 10/15/2007  
ME final Groundwater, Class GW-A; Pleasant River, Class B Brownville Subsurface Wastewater Disposal, Town of (pdf) (1.7 MB) 10/15/2007  
ME final Androscoggin River, Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.9 MB) 09/02/2021  
ME final Androscoggin River, Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (1.3 MB) 10/04/2016  
ME final Androscoggin River, Class C Bay Bridge Estates, LLC, Mobile Home Park (Minor Revision) (pdf) (2.3 MB) 06/11/2012  
ME final Androscoggin River, Class C Bay Bridge Estates, LLC, Mobile Home Park (pdf) (2.5 MB) 11/04/2011  
ME final Groundwater, Class GW-A Brunswick (Mere Point), Town of (pdf) (1.3 MB) 08/05/2013  
ME final Androscoggin River, Class C Brunswick Non-Hazardous Waste Landfill, Town of (pdf) (3.8 MB) 08/12/2011  
ME final Androscoggin River, Class C Brunswick Sewer District (pdf) (3.4 MB) 08/03/2015  
ME final Androscoggin River, Class C Brunswick Sewer District (Modification) (pdf) (534 KB) 09/10/2013  
ME final Androscoggin River, Class C Brunswick Sewer District (Minor Revision) (pdf) (4 MB) 03/23/2011  
ME final Androscoggin River, Class C Brunswick Sewer District (pdf) (5.7 MB) 07/09/2009  
ME final Androscoggin River, Class C Brunswick Sewer District (pdf) (3.4 MB) 05/26/2004  
ME final Androscoggin River, Class B Brunswick and Topsham Water District - Taylor Station Facility (pdf) (1.2 MB) 10/14/2025  
ME final Androscoggin River, Class C Brunswick and Topsham Water District - Taylor Station Facility (pdf) (781 KB) 11/02/2018  
ME final Androscoggin River, Class C Brunswick and Topsham Water District - Taylor Station Facility (pdf) (2.3 MB) 09/11/2013  
ME final Androscoggin River, Class C Brunswick and Topsham Water District - Taylor Station Facility (pdf) (67 KB) 11/13/2008  
ME final Groundwater, Class GW-A Brunswick & Topsham Water District - Jordan Avenue Station (pdf) (2.4 MB) 06/01/2022  
ME final Androscoggin River, Class B Brunswick Hydro Project (pdf) (976 KB) 12/26/2024  
ME final Androscoggin River, Class C Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (1.7 MB) 06/15/2018  
ME final Androscoggin River, Class C Brookfield White Pine Hydro, LLC - Brunswick Hydro Project (pdf) (2.1 MB) 07/24/2013  
ME final Androscoggin River, Class C FPL Energy Maine Hydro, LLC - Brunswick Hydro Project (pdf) (34 KB) 09/18/2008  
ME final Androscoggin River, Class C Graham Road Landfill (pdf) (2 MB) 09/01/2016  
ME final Penobscot River, Class SC Bucksport, Town of (Minor Revision) (pdf) (384 KB) 07/19/2018  
ME final Penobscot River, Class SC Bucksport, Town of (pdf) (3 MB) 12/21/2017  
ME final Penobscot River, Class SC Bucksport, Town of (Minor Revision) (pdf) (313 KB) 08/26/2014  
ME final Penobscot River, Class SC Bucksport, Town of (pdf) (4.1 MB) 04/10/2012  
ME final Penobscot River, Class SC Bucksport Mill LLC (Minor Revision) (pdf) (582 KB) 02/07/2022  
ME final Penobscot River, Class SC Bucksport Generation LLC (pdf) (9.1 MB) 11/05/2019  
ME final Penobscot River, Class SC Bucksport Mill LLC (Modification) (pdf) (460 KB) 09/19/2016  
ME final Penobscot River, Class SC Bucksport Mill LLC (pdf) (1.6 MB) 10/15/2015  
ME final Penobscot River, Class SC Verso Paper (Minor Revision) (pdf) (302 KB) 11/25/2014  
ME final Penobscot River, Class SC Verso Bucksport LLC (Minor Revision) (pdf) (1.4 MB) 06/07/2012  
ME final Penobscot River, Class SC Verso Bucksport LLC (Minor Revision) (pdf) (1.8 MB) 09/02/2010  
ME final Penobscot River, Class SC Verso Bucksport LLC (pdf) (3.3 MB) 01/07/2010  
ME final Silver Lake Outlet, Class B; Penobscot River, Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (910 KB) 11/18/2022  
ME final Silver Lake Outlet, Class B; Penobscot River, Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (2.1 MB) 09/02/2015  
ME final Penobscot River, Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (16.1 MB) 10/15/2010  
ME final Penobscot River, Class SC Webber Tanks, Inc. - Bulk Fuel Storage Facility (pdf) (1.3 MB) 04/25/2006  
ME final Penobscot River, Class SC Whole Oceans, LLC (pdf) (2.5 KB) 04/11/2025  
ME final Penobscot River, Class SC Whole Oceans, LLC (Minor Revision) (pdf) (385 KB) 06/02/2021  
ME final Penobscot River, Class SC Whole Oceans, LLC (pdf) (4.5 MB) 11/21/2018  
ME final Sebasticook River, Class C Pride Manufacturing Company, LLC (pdf) (1.2 MB) 08/15/2023  
ME final Sebasticook River, Class C Pride Manufacturing Company, LLC (pdf) (2.1 MB) 06/19/2018  
ME final Sebasticook River, Class C Pride Manufacturing Company, LLC (pdf) (81 KB) 09/04/2008  
ME final Saco River, Class A Skelton Hydro Project (pdf) (859 KB) 12/26/2024  
ME final Saco River, Class A Brookfield White Pine Hydro, LLC - Skelton Hydro Project (pdf) (1.6 MB) 06/15/2018  
ME final Saco River, Class A FPL Energy Maine Hydro, LLC - Skelton Hydro Project (pdf) (33 KB) 09/18/2008  
ME final St. Croix River, Class SC Calais School Department Overboard Discharge (pdf) (1.1 MB) 02/28/2024  
ME final St. Croix River, Class SC Calais School Department Overboard Discharge (pdf) (2.2 MB) 08/10/2017  
ME final St. Croix River, Class SC Calais School Department Overboard Discharge (pdf) (2.6 MB) 06/07/2012  
ME final St. Croix River, Class SC Calais School Department Overboard Discharge (pdf) (2.4 MB) 01/22/2007  
ME final St. Croix River, Class SC & C Calais POTW, City of (pdf) (3.1 MB) 11/16/2016  
ME final St. Croix River, Class SC & C Calais POTW, City of (Minor Revision) (pdf) (336 KB) 08/25/2015  
ME final St. Croix River, Class SC & C Calais POTW, City of (pdf) (508 KB) 01/15/2014  
ME final St. Croix River, Class SC & C Calais POTW, City of (pdf) (3.1 MB) 10/04/2011  
ME final St. Croix River, Class SC Calais POTW, City of (pdf) (2.7 MB) 09/29/2006  
ME final St. Croix River, Class SB Washington County Community College (pdf) (2.8 MB) 03/04/2014  
ME final St. Croix River, Class SB Washington County Community College (pdf) (1 MB) 03/05/2009  
ME final Camden Harbor, Class SB Camden POTW, Town of (pdf) (3 MB) 12/11/2018  
ME final Camden Harbor, Class SB Camden POTW, Town of (pdf) (4.5 MB) 08/05/2013  
ME final Camden Harbor, Class SB Camden POTW, Town of (pdf) (2.4 MB) 07/18/2003  
ME final Camden Harbor, Class SB Camden Waste Snow Dump, Town of (pdf) (1.2 MB) 08/05/2010  
ME final Megunticook River, Class B Camden Waste Snow Dump, Town of (pdf) (644 KB) 10/28/2005  
ME final Whitney Brook, Class B Canton Pollution Abatement Facility, Town of (pdf) (2.1 MB) 10/25/2024  
ME final Whitney Brook, Class B Canton Pollution Abatement Facility, Town of (pdf) (2.9 MB) 11/09/2016  
ME final Whitney Brook, Class B Canton Pollution Abatement Facility, Town of (pdf) (2.8 MB) 10/06/2011  
ME final Whitney Brook, Class B Canton Pollution Abatement Facility, Town of (pdf) (29 KB) 09/04/2008  
ME final Whitney Brook, Class B Canton Pollution Abatement Facility, Town of (pdf) (2.4 MB) 02/22/2006  
ME final Casco Bay, Class SB Portland Head Lighthouse and Museum (pdf) (625 KB) 12/21/2023  
ME final Casco Bay, Class SB Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.1 MB) 12/13/2016  
ME final Casco Bay, Class SB Cape Elizabeth POTW - Portland Head Lighthouse and Museum, Town of (pdf) (1.3 MB) 05/02/2007  
ME final Peabbles Cove, Class SB Portland Water District - Cape Elizabeth POTW (pdf) (2.8 MB) 12/14/2016  
ME final Peabbles Cove, Class SB Portland Water District - Cape Elizabeth POTW (Minor Revision) (pdf) (118 KB) 03/01/2012  
ME final Peabbles Cove, Class SB Portland Water District - Cape Elizabeth POTW (pdf) (3 MB) 12/05/2011  
ME final Peabbles Cove, Class SB Portland Water District - Cape Elizabeth POTW (Minor Revision) (pdf) (1.7 MB) 01/12/2010  
ME final Peabbles Cove, Class SB Portland Water District - Cape Elizabeth POTW (pdf) (2.5 MB) 07/05/2006  
ME final Atlantic Ocean City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (567 KB) 02/10/2026  
ME final Atlantic Ocean, Class SB City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (2.1 MB) 12/11/2018  
ME final Atlantic Ocean, Class SB City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (2.3 MB) 05/08/2014  
ME final Atlantic Ocean, Class SB City of South Portland, Portland Water District, and Town of Cape Elizabeth - Ottawa Road Pump Station (pdf) (5.3 MB) 06/12/2009  
ME final Aroostook River, Class C Caribou Utilities District POTW (Minor Revision) (pdf) (441 KB) 11/02/2017  
ME final Aroostook River, Class C Caribou Utilities District POTW (pdf) (2.6 MB) 01/04/2017  
ME final Aroostook River, Class C Caribou Utilities District POTW (Minor Revision) (pdf) (289 KB) 03/13/2015  
ME final Aroostook River, Class C Caribou Utilities District POTW (Minor Revision) (pdf) (2.3 MB) 02/04/2013  
ME final Aroostook River, Class C Caribou Utilities District POTW (pdf) (3.2 MB) 12/12/2011  
ME final Aroostook River, Class C Caribou Utilities District POTW (pdf) (1.4 MB) 12/22/2006  
ME final Groundwater, Class GW-A Guerrette Farms Corporation (pdf) (1.3 MB) 03/15/2019  
ME final Aroostook River, Class C Limestone Water & Sewer District POTW (pdf) (3.4 MB) 07/07/2015  
ME final Aroostook River, Class C Limestone Water & Sewer District POTW (Modification) (pdf) (3.1 MB) 09/18/2013  
ME final Aroostook River, Class C Limestone Water & Sewer District POTW (Minor Revision) (pdf) (2.8 MB) 01/14/2013  
ME final Aroostook River, Class C Limestone Water & Sewer District POTW (Modification) (pdf) (1.8 MB) 12/20/2011  
ME final Aroostook River, Class C Limestone Water & Sewer District POTW (Minor Revision) (pdf) (2 MB) 03/09/2011  
ME final Little Madawaska River, Class B Loring Development Authority - Mad Dam Treatment Plant (pdf) (1.4 MB) 07/03/2019  
ME final Little Madawaska River, Class B Loring Development Authority Water Treatment Plant (pdf) (1.4 MB) 05/06/2014  
ME final Little Madawaska River, Class B Loring Development Authority Water Treatment Plant (pdf) (3.1 MB) 04/14/2009  
ME final Little Madawaska River, Class B Loring Development Authority POTW (pdf) (2.9 MB) 12/19/2003  
ME final Aroostook River, Class B Merlin One LLC - Electrical Generating Station (pdf) (1.4 MB) 12/01/2014  
ME final Aroostook River, Class B WPS New England Generation, Inc. - Electrical Generating Station (pdf) (3.4 MB) 09/29/2009  
ME final Groundwater, Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (2.4 MB) 01/17/2012  
ME final Groundwater, Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (1.7 MB) 06/12/2009  
ME final Groundwater, Class GW-A Carrabassett Valley Sanitary District POTW (pdf) (2.7 MB) 12/22/2006  
ME final Mile Brook, Class B MDIFW Wade State Fish Hatchery (pdf) (1.5 MB) 10/29/2024  
ME final Mile Brook, Class B MDIFW Wade State Fish Hatchery (Modification) (pdf) (402 KB) 07/11/2018  
ME final Mile Brook, Class B MDIFW Wade State Fish Hatchery (pdf) (3.1 MB) 12/04/2017  
ME final Mile Brook, Class B MDIFW Wade State Fish Hatchery (pdf) (4.8 MB) 05/09/2012  
ME final Mile Stream, Class B MDIFW Wade State Fish Hatchery (pdf) (1.8 MB) 04/03/2009  
ME final Mile Stream, Class B MDIFW Wade State Fish Hatchery (pdf) (4.3 MB) 05/08/2006  
ME final Bagaduce River/Castine Harbor, Class SB Castine POTW, Town of (pdf) (1.1 MB) 08/19/2021  
ME final Castine Harbor, Class SB Castine POTW, Town of (pdf) (2.5 MB) 02/03/2015  
ME final Castine Harbor, Class SB Castine POTW, Town of (pdf) (2.3 MB) 12/29/2009  
ME final Castine, Class SB Castine POTW, Town of (pdf) (55 KB) 03/12/2008  
ME final Castine Harbor, Class SB Maine Academy - Andrews Hall (pdf) (959 KB) 07/06/2022  
ME final Castine Harbor, Class SB Maine Maritime Academy - Andrews Hall (pdf) (1.1 MB) 06/07/2016  
ME final Narragaugus River, Class SB Fickett Property Management, LLC (pdf) (2.4 MB) 09/05/2018  
ME final Narragaugus River, Class SB Jasper Wyman & Sons, Inc. (pdf) (1.6 MB) 10/05/2022  
ME final Narragaugus River, Class SB Jasper Wyman & Sons, Inc. (pdf) (1.7 MB) 10/16/2015  
ME final Narragaugus River, Class SB Jasper Wyman & Sons, Inc. (pdf) (2.2 MB) 10/04/2010  
ME final Narragaugus River, Class SB Narraguagus Estates (pdf) (3.1 MB) 12/04/2013  
ME final   Bio-Renewable Fuels (pdf) (513 KB) 02/12/2014  
ME final Kennebec River, Class C Caverly Farms LLC (pdf) (591 KB) 06/01/2020  
ME final Kennebec River, Class C Caverly Farms LLC (pdf) (3.1 MB) 10/17/2014  
ME final Kennebec River, Class C Caverly Farms LLC (pdf) (237 KB) 03/23/2009  
ME final Sebasticook River, Class C Clinton Water District (pdf) (3.2 MB) 07/01/2025  
ME final Sebasticook River, Class C Clinton Water District (pdf) (5 MB) 08/10/2018  
ME final Sebasticook River, Class C Clinton Water District (Modification) (pdf) (530 KB) 09/10/2013  
ME final Sebasticook River, Class C Clinton Water District (pdf) (5.3 MB) 04/17/2013  
ME final Sebasticook River, Class C Clinton Water District (pdf) (112 KB) 04/28/2008  
ME final Jackins Brook, Class B; Kennebec River, Class C Flood Brothers LLC (pdf) (2.3 MB) 05/03/2019  
ME final Jackins Brook, Class B; Kennebec River, Class C Flood Brothers LLC (pdf) (1.8 MB) 03/03/2014  
ME final Jackins Brook, Class B; Kennebec River, Class C Flood Brothers, Inc. (pdf) (40 KB) 10/03/2008  
ME final Twelve Mile Brook, Class B Rogers Farm - CAFO (pdf) (2.3 MB) 01/15/2026  
ME final Twelve Mile Brook, Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.3 MB) 01/09/2020  
ME final Twelvemile Stream, Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.5 MB) 07/21/2014  
ME final Twelvemile Stream, Class B The Wright Place, LLC - Roger’s Farm (pdf) (1.8 MB) 03/24/2009  
ME final Twelve Mile Brook, Class B The Wright Place, LLC (pdf) (1.5 MB) 01/20/2026  
ME final Twelve Mile Brook, Class B The Wright Place, LLC - Home Farm (pdf) (939 KB) 08/05/2019  
ME final Twelvemile Stream, Class B The Wright Place, LLC - Home Farm (pdf) (1.5 MB) 07/16/2014  
ME final Twelvemile Stream, Class B The Wright Place, LLC (pdf) (1.9 MB) 03/24/2009  
ME final Groundwater, Class GW-A Cornish POTW, Town of (pdf) (2 MB) 04/10/2012  
ME final Groundwater, Class GW-A Cornish POTW, Town of (pdf) (1.2 MB) 04/24/2007  
ME final Groundwater, Class GW-A Corrina Sewer District SWWDS (pdf) (531 KB) 02/12/2014  
ME final Groundwater, Class GW-A Corrina Sewer District SWWDS (pdf) (2.3 MB) 06/05/2012  
ME final Cutler Harbor/Atlantic Ocean, Class SB Department of Marine Resources Elimination System Permit Sea Run Fisheries and Habitat (pdf) (1.2 MB) 08/19/2020  
ME final Tidewaters of Machias Bay, Class SB Naval Support Activity (NSA) Cutler (pdf) (657 KB) 08/09/2023  
ME final Tidewaters of Machias Bay, Class SB Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (Minor Revision) (pdf) (298 KB) 01/18/2017  
ME final Tidewaters of Machias Bay, Class SB Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (1.2 MB) 06/10/2016  
ME final Tidewaters of Machias Bay, Class SB Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (2.4 MB) 09/02/2010  
ME final Tidewaters of Machias Bay, Class SB Naval Computer and Telecommunications Area Master Station Atlantic Detachment Cutler (pdf) (1.4 MB) 12/29/2005  
ME final Machias Bay, Class SB Phoenix Salmon US, Inc. (Cross Island) (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Machias Bay, Class SB Atlantic Salmon of Maine LLC - Aquaculture, Cross Island (pdf) (2.4 MB) 04/10/2007  
ME final Machias Bay, Class SB Phoenix Salmon US, Inc. (Cross Island North) (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Machias Bay, Class SB Phoenix Salmon US, Inc. (Cross Island North) (pdf) (3 MB) 06/16/2009  
ME final Damariscotta River, Class SB Great Salt Bay Sanitary District (pdf) (1.9 MB) 07/05/2016  
ME final Damariscotta River, Class SB Great Salt Bay Sanitary District (pdf) (1.7 MB) 06/26/2006  
ME final Groundwater, Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (2.3 MB) 12/04/2018  
ME final Groundwater, Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (2.5 MB) 10/04/2013  
ME final Groundwater, Class GW-A Lake Pemaquid, Inc. SWWDS (pdf) (1.7 MB) 07/12/2010  
ME final Tidewaters of Damariscotta River, Class SB Damariscotta - Waste Snow Dump, Town of (pdf) (2.1 MB) 10/12/2012  
ME final Tidewaters of Damariscotta River, Class SB Damariscotta - Waste Snow Dump, Town of (pdf) (743 KB) 05/08/2007  
ME final Baskahegan Stream, Class A Danforth Wastewater Treatment Facility (pdf) (867 KB) 08/19/2021  
ME final Baskahegan Stream, Class A Danforth Wastewater Treatment Facility (pdf) (1.8 MB) 04/09/2015  
ME final Baskahegan Stream, Class A Danforth Wastewater Treatment Facility (pdf) (2 MB) 12/22/2009  
ME final Groundwater, Class GW-A Jasper Wyman & Son (pdf) (2.8 MB) 12/06/2018  
ME final Groundwater, Class GW-A; Great Falls Branch, Class A Jasper Wyman & Son (pdf) (4.4 MB) 04/18/2012  
ME final Groundwater, Class GW-A; Great Falls Branch, Class A Jasper Wyman & Son (pdf) (1.9 MB) 08/16/2010  
ME final Groundwater, Class GW-A; Great Falls Branch, Class A Jasper Wyman & Son (pdf) (45 KB) 03/11/2008  
ME final Groundwater, Class GW-A; Great Falls Branch, Class A Jasper Wyman & Son (pdf) (2.2 MB) 03/19/2007  
ME final Groundwater, Class GW-A Wyonegonic Camps, Inc. (pdf) (2.5 MB) 04/10/2012  
ME final Groundwater, Class GW-A Wyonegonic Camps, Inc. (pdf) (1.6 MB) 06/14/2007  
ME final Groundwater, Class GW-A Dexter Utility District (pdf) (1.2 MB) 03/05/2018  
ME final Groundwater, Class GW-A Dexter Utility District (pdf) (2.7 MB) 11/02/2012  
ME final Groundwater, Class GW-A Dixfield Waste Snow Dump, Town of (pdf) (2.7 MB) 01/30/2009  
ME final Groundwater, Class GW-A Country Acres Farm (pdf) (1.6 MB) 08/15/2006  
ME final Martin Stream, Class A Martin Stream Farm, LLC (pdf) (158 KB) 01/12/2009  
ME final Martin Stream, Class A Martin Stream Farm, LLC (pdf) (356 KB) 12/01/2008  
ME final Piscataquis River, Class B Dover-Foxcroft POTW (pdf) (1.6 MB) 03/03/2023  
ME final Piscataquis River, Class B Dover-Foxcroft POTW, Town of (Minor Revision) (pdf) (362 KB) 05/08/2017  
ME final Piscataquis River, Class B Dover-Foxcroft POTW, Town of (pdf) (3.2 MB) 05/04/2015  
ME final Piscataquis River, Class B Dover-Foxcroft POTW, Town of (pdf) (6.6 MB) 12/29/2009  
ME final Piscataquis River, Class B Dover-Foxcroft Water District DWTP (pdf) (725 KB) 03/04/2026  
ME final Piscataquis River, Class B Dover-Foxcroft Water District DWTP (pdf) (848 KB) 08/02/2018  
ME final Piscataquis River, Class B Dover-Foxcroft Water District DWTP (pdf) (2.6 MB) 04/12/2013  
ME final Piscataquis River, Class B Dover-Foxcroft Water District DWTP (pdf) (81 KB) 05/20/2008  
ME final Piscataquis River, Class B Mayo Mill Holdings, LLC - Riverfront Development (pdf) (951 KB) 09/13/2022  
ME final Piscataquis River, Class B Mayo Holdings LLC (pdf) (1.9 MB) 09/11/2015  
ME final Groundwater, Class GW-A Eagle Lake Water and Sewer District SWWDS (pdf) (2.6 MB) 11/02/2017  
ME final Groundwater, Class GW-A Eagle Lake Water and Sewer District SWWDS (pdf) (2.8 MB) 11/19/2012  
ME final Damariscotta River, Class SB Lobsterman’s Wharf Restaurant (pdf) (1.6 MB) 12/18/2023  
ME final Damariscotta River, Class SB Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) 09/05/2018  
ME final Damariscotta River, Class SB Miller Holdings, LLC dba Lobsterman’s Wharf Restaurant (pdf) (1.9 MB) 07/07/2015  
ME final Damariscotta River, Class SB Waterford Quay, Inc. dba Lobsterman’s Wharf Restaurant (pdf) (1.5 MB) 12/10/2013  
ME final Linekin Bay, Class SB Smugglers Cove Inn, Inc. (Transfer from AM Fipro Enterprises, LLC to Blue Diamond Boothbay LLC) (pdf) (2.4 MB) 07/05/2023  
ME final Linekin Bay, Class SB Smugglers Cove Inn, Inc. (Renewal & Transfer) (pdf) (1.9 MB) 09/03/2019  
ME final Linekin Bay, Class SB Smugglers Cove Inn, Inc. (pdf) (1.7 MB) 05/06/2014  
ME final Linekin Bay, Class SB Smugglers Cove Inn, Inc. (pdf) (4.1 MB) 06/29/2009  
ME final Richardson Brook, East Machias River Watershed, T19 ED BPP, Class A Downeast Salmon Federation Water Quality Improvement Project (Minor Revision) (pdf) (2.6 MB) 01/20/2022  
ME final Richardson Brook, East Machias River Watershed, T19 ED BPP, Class A Downeast Salmon Federation Water Quality Improvement Project (pdf) (2.2 MB) 08/13/2018  
ME final East Machias River Estuary, Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (2.3 MB) 11/19/2019  
ME final East Machias River Estuary, Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) 08/21/2013  
ME final East Machias River Estuary, Class SB Downeast Salmon Federation Inc. (East Machias Aquatic Research Center) (pdf) (4.8 MB) 05/16/2012  
ME final Machias River, Class B East Machias Wastewater Treatment Facility, Town of (Modification) (pdf) (466 KB) 04/22/2019  
ME final Machias River, Class B East Machias Wastewater Treatment Facility, Town of (pdf) (2.5 MB) 07/31/2018  
ME final East Machias River, Class B East Machias Wastewater Treatment Facility, Town of (pdf) (59 KB) 09/02/2010  
ME final non-tidal); East Machias River, Class SB East Machias Wastewater Treatment Facility, Town of (pdf) (1.5 MB) 10/05/2005  
ME final Chase Mills Stream, Class B Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (1.2 MB) 10/05/2021  
ME final Chase Mills Stream, Class B Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (2.1 MB) 11/13/2015  
ME final Chase Mills Stream, Class B Phoenix Salmon US, Inc. - Gardner Lake Hatchery (pdf) (2.6 MB) 03/04/2010  
ME final West Branch of the Penobscot River, Class B East Millinocket POTW, Town of (pdf) (3.1 MB) 11/04/2024  
ME final West Branch of the Penobscot River, Class C East Millinocket, Town of (Minor Revision) (pdf) (450 KB) 01/04/2017  
ME final West Branch of the Penobscot River, Class C East Millinocket, Town of (Minor Revision) (pdf) (289 KB) 01/20/2016  
ME final West Branch of the Penobscot River, Class C GNP Parent, LLC (Modification) (pdf) (648 KB) 03/02/2015  
ME final West Branch of the Penobscot River, Class C Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (1.4 MB) 12/04/2018  
ME final West Branch of the Penobscot River, Class C Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (1.6 MB) 12/19/2013  
ME final West Branch of the Penobscot River, Class C Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (207 KB) 02/05/2009  
ME final West Branch of the Penobscot River, Class C Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (1.4 MB) 12/04/2018  
ME final West Branch of the Penobscot River, Class C Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (1.7 MB) 02/05/2009  
ME final West Branch of the Penobscot River, Class C East Millinocket, Town of (pdf) (1.8 MB) 10/16/2015  
ME final West Branch of the Penobscot River, Class C Katahdin Paper Company LLC (pdf) (3.8 MB) 05/26/2011  
ME final Alamoosook Lake, Class GPA Craig Brook National Fish Hatchery (pdf) (544 KB) 02/18/2026  
ME final Alamoosook Lake, Class GPA Craig Brook National Fish Hatchery (Minor Revision) (pdf) (544 KB) 02/04/2013  
ME final Alamoosook Lake, Class GPA Craig Brook National Fish Hatchery (Minor Revision) (pdf) (1.9 MB) 05/16/2011  
ME final Alamoosook Lake, Class GPA Craig Brook National Fish Hatchery (pdf) (2.9 MB) 02/02/2010  
ME final Broad Cove, Class SC Cooke Aquaculture USA - Fish Rearing Aquaculture (Minor Revision) (pdf) (579 KB) 09/27/2024  
ME final Broad Cove, Class SC Cooke Aquaculture USA - Fish Rearing Aquaculture (pdf) (1.9 MB) 07/02/2024  
ME final Passamaquoddy Bay Eastport Main Plant (pdf) (2.5 MB) 02/19/2025  
ME final Passamaquoddy Bay, Class SC Eastport Main Wastewater Treatment Facility (Minor Modification) (pdf) (3.6 MB) 06/23/2020  
ME final Passamaquoddy Bay, Class SC Eastport Main Wastewater Treatment Facility (pdf) ((3.4 MB) 03/21/2019  
ME final Passamaquoddy Bay, Class SC Eastport Main Wastewater Treatment Facility (pdf) (2.6 MB) 11/12/2008  
ME final Passamaquoddy Bay - Western Passage, Class SB Eastport Quoddy Village Treatment Facility (pdf) (2.1 MB) 02/19/2025  
ME final Passamaquoddy Bay Eastport Quoddy Village Treatment Facility (Minor Modification) (pdf) (2.8 MB) 06/23/2020  
ME final Passamaquoddy Bay Eastport Quoddy Village Treatment Facility (pdf) (2.5 MB) 03/21/2019  
ME final Passamaquoddy Bay Eastport Quoddy Village Wastewater Treatment Facility (pdf) (3 MB) 11/12/2008  
ME final Cobscook Bay, Class SB Phoenix Salmon US, Inc. - Broad Cove (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Cobscook Bay, Class SB Phoenix Salmon US, Inc. - Broad Cove (pdf) (2.5 MB) 07/09/2009  
ME final Groundwater, Class GW-A Auto Wash Inc. (pdf) (824 KB) 01/03/2017  
ME final Groundwater, Class GW-A Auto Wash Inc. (pdf) (2.7 MB) 06/21/2011  
ME final Groundwater, Class GW-A Auto Wash Inc. (pdf) (1.1 MB) 10/21/2005  
ME final Sturgeon Creek, Class B RSU #35 - Marshwood Middle School (pdf) (1.7 MB) 12/14/2023  
ME final Sturgeon Creek, Class B RSU #35 - Marshwood Middle School (pdf) (2.2 MB) 09/04/2018  
ME final Piscataqua River, Class SB Riverview Homeowners Association (pdf) (1.4 MB) 04/19/2024  
ME final Piscataqua River, Class SB Riverview Homeowners Association (pdf) (1.9 MB) 09/04/2018  
ME final Union River, Class B Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (1.9 MB) 07/22/2019  
ME final Union River, Class B Black Bear Hydro Partners, LLC - Ellsworth Hydro Project (pdf) (948 KB) 06/10/2014  
ME final Union River, Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (3.8 MB) 12/13/2017  
ME final Union River, Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (953 KB) 07/10/2014  
ME final Union River, Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (588 KB) 10/07/2013  
ME final Union River, Class SB Ellsworth Water Pollution Control Facility, City of (pdf) (4.6 MB) 11/07/2012  
ME final Union River, Class SB Ellsworth Water Pollution Control Facility, City of (Minor Revision) (pdf) (577 KB) 03/20/2012  
ME final Union River, Class SB Ellsworth Pollution Control Facility, City of (Minor Revision) (pdf) (1.8 MB) 04/26/2011  
ME final Union River, Class SB Ellsworth Pollution Control Facility, City Of (pdf) (2 MB) 05/28/2004  
ME final Union River, Class B Ellsworth POTW, City of (pdf) (847 KB) 12/13/2022  
ME final Union River, Class B Ellsworth POTW, City of (pdf) (1.4 MB) 03/02/2015  
ME final Union River, Class B Ellsworth POTW, City of (pdf) (4.4 MB) 09/29/2009  
ME final Graham Lake, Class GPA; Reeds Brook, Class B Green Lake National Fish Hatchery (pdf) (1.5 MB) 02/04/2025  
ME final Reeds Brook, Class B; Graham Lake, Class GPA Green Lake National Fish Hatchery (pdf) (6.8 MB) 08/03/2015  
ME final Reeds Brook, Class B; Graham Lake, Class GPA Green Lake National Fish Hatchery (Minor Revision) (pdf) (407 KB) 08/07/2012  
ME final Reeds Brook, Class B; Graham Lake, Class GPA Green Lake National Fish Hatchery (pdf) (6.8 MB) 09/09/2009  
ME final   Hermon Park, LLC (pdf) (939 KB) 12/19/2007  
ME final Groundwater, Class GW-A Patten Pond Campground (pdf) (2.5 MB) 03/20/2012  
ME final Stanley Patten Pond Stanley Patten Pond, LLC (pdf) (1.9 MB) 12/28/2006  
ME final Mill Stream, Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.7 MB) 10/24/2024  
ME final Mill Stream, Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.9 MB) 10/11/2017  
ME final Mill Stream, Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (2.7 MB) 07/05/2011  
ME final Mill Stream, Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (1.8 MB) 04/03/2009  
ME final Mill Stream, Class B Maine Department of Inland Fisheries and Wildlife - Ela Rearing Station (pdf) (3.4 MB) 01/30/2006  
ME final Kennebec River, Class A Williams Hydro Project (pdf) (664 KB) 12/26/2024  
ME final Kennebec River, Class A Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (1.6 MB) 06/15/2018  
ME final Kennebec River, Class A Brookfield White Pine Hydro, LLC - Williams Hydro Project (pdf) (2 MB) 07/24/2013  
ME final Kennebec River, Class A FPL Energy Maine Hydro, LLC - Williams Hydro Project (pdf) (33 KB) 09/18/2008  
ME final Cold Stream, Class A Maine Department of Inland Fisheries and Wildlife - IFW Cobb Rearing Station (pdf) (1.6 MB) 10/24/2024  
ME final Cold Stream, Class A Maine Department of Inland Fisheries and Wildlife - IFW Cobb Fish Hatchery (pdf) (3.1 MB) 03/15/2019  
ME final Cold Stream, Class A MDIFW Cobb State Fish Hatchery (pdf) (2.7 MB) 12/05/2011  
ME final Cold Stream, Class A MDIFW Cobb State Fish Hatchery (pdf) (1.8 MB) 04/03/2009  
ME final North Branch of the Dead River, Class A KEI Power Management, Inc. - Eustis Hydro Project (pdf) (959 KB) 03/04/2026  
ME final North Branch of the Dead River, Class A KEI Power Management, Inc. - Eustis Hydro Project (pdf) (1.2 MB) 05/20/2019  
ME final Unnamed Tributary to French Stream, Class B Stonyvale Farm (pdf) (1.4 MB) 10/08/2019  
ME final French Stream, Class B; Unnamed Tributary to French Stream, Class B Stonyvale Inc. (pdf) (1.7 MB) 07/16/2014  
ME final French Stream, Class B; Unnamed Tributary to French Stream, Class B Stonyvale Inc. (pdf) (1.8 MB) 03/23/2009  
ME final Kennebec River, Class C Goodwill Hinckley School (pdf) (1.4 MB) 05/08/2007  
ME final Kennebec River, Class C Fairfield CSO, Town of (Minor Revision) (pdf) (330 KB) 12/12/2012  
ME final Kennebec River, Class C Fairfield CSO, Town of (pdf) (53 KB) 12/03/2008  
ME final Presumpscot River Estuary, Class SC Falmouth POTW, Town of (pdf) (5.2 MB) 12/04/2018  
ME final Presumpscot River Estuary, Class SC Falmouth POTW, Town of (pdf) (4.9 MB) 02/21/2013  
ME final Presumpscot River Estuary, Class SC Falmouth POTW, Town of (pdf) (110 KB) 02/12/2008  
ME final Presumpscot River Estuary, Class SC Falmouth POTW, Town of (pdf) (331 KB) 01/22/2003  
ME final Sandy River, Class B Farmington POTW, Town of (pdf) (3.6 MB) 01/18/2017  
ME final Sandy River, Class B Farmington POTW, Town of (pdf) (3.3 MB) 12/20/2011  
ME final Sandy River, Class B Farmington POTW, Town of (pdf) (3.2 MB) 10/16/2006  
ME final Aroostook River, Class C ReEnergy Fort Fairfield, LLC (pdf) (1.6 MB) 06/09/2016  
ME final Aroostook River, Class C Boralex Fort Fairfield LP (pdf) (2.3 MB) 05/24/2011  
ME final Aroostook River, Class C Boralex Fort Fairfield, Inc (pdf) (1.6 MB) 06/16/2006  
ME final Aroostook River, Class C Fort Fairfield Utility District POTW (pdf) (5 MB) 05/15/2017  
ME final Aroostook River, Class C Fort Fairfield Utility District POTW (pdf) (533 KB) 09/11/2013  
ME final Aroostook River, Class C Fort Fairfield Utility District POTW (pdf) (5.8 MB) 03/20/2012  
ME final Aroostook River, Class C Fort Fairfield Utilities District POTW (pdf) (3.1 MB) 05/08/2007  
ME final Groundwater, Class GW-A Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) 12/04/2018  
ME final Groundwater, Class GW-A Pineland Farms Natural Meats Inc. (pdf) (3.2 MB) 12/19/2013  
ME final Groundwater, Class GW-A Pineland Farms Natural Meats Inc. (pdf) (868 KB) 05/21/2007  
ME final Groundwater, Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1 MB) 08/07/2017  
ME final Groundwater, Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (Minor Revision) (pdf) (565 KB) 12/04/2012  
ME final Groundwater, Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (2 MB) 06/05/2012  
ME final Groundwater, Class GW-A Tri-Community Recycling and Sanitary Landfill SWWDS (pdf) (1.8 MB) 05/17/2007  
ME final St. John River, Class B Fort Kent Wastewater POTW (pdf) (2 MB) 12/13/2016  
ME final St. John River, Class B Fort Kent Wastewater POTW (pdf) (2.2 MB) 12/12/2011  
ME final Groundwater, Class GW-A Franklin Processing Inc. (pdf) (1.5 MB) 07/11/2023  
ME final Groundwater, Class GW-A Franklin Processing Inc. (pdf) (3.1 MB) 01/10/2014  
ME final Groundwater, Class GW-A Agvest, Inc. SWWDS (pdf) (2.1 MB) 12/18/2009  
ME final Georges Pond, Class GPA Georges Pond (pdf) (1.8 MB) 05/04/2020  
ME final Atlantic Ocean at Taunton Bay, Class SB University of Maine Center for Cooperative Aquaculture Research (pdf) (2.3 MB) 05/10/2016  
ME final Taunton Bay, Class SB University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (5.3 MB) 10/04/2010  
ME final Taunton Bay, Class SB University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (Minor Revision) (pdf) (1.8 MB) 07/29/2009  
ME final Taunton Bay, Class SB University of Maine Center for Cooperative Aquaculture Research, Fish Hatchery (pdf) (115 KB) 06/02/2009  
ME final Tidewaters of The Harraseeket River, Class SB Freeport Sewer District POTW (pdf) (2.8 MB) 02/03/2016  
ME final Tidewaters of The Harraseeket River, Class SB Freeport Sewer District POTW (pdf) (1.7 MB) 12/22/2010  
ME final Tidewaters of The Harraseeket River, Class SB Freeport Sewer District POTW (pdf) (3.1 MB) 05/04/2010  
ME final Tidewaters of The Harraseeket River, Class SB Freeport Sewer District POTW (pdf) (2.2 MB) 04/19/2005  
ME final Eastern Blue Hill Bay, Class SB Phoenix Salmon US, Inc. - Black Island (Modification) (pdf) (1.8 MB) 10/04/2011  
ME final Eastern Blue Hill Bay, Class SB Island Aquaculture Corporation - Black Island (pdf) (3.1 MB) 09/09/2009  
ME final St. John River, Class B Frenchville, Town of (pdf) (1.6 MB) 09/30/2024  
ME final St. John River, Class B Frenchville POTW, Town of (pdf) (1 MB) 01/11/2016  
ME final St. John River, Class B Frenchville POTW, Town of (pdf) (1 MB) 10/04/2013  
ME final St. John River, Class B Frenchville POTW, Town of (pdf) (6.7 MB) 08/05/2010  
ME final St. John River, Class B Mountain Springs Trout Farm (Minor Revision) (pdf) (401 KB) 11/15/2017  
ME final St. John River, Class B Mountain Springs Trout Farm (pdf) (1.8 MB) 09/21/2015  
ME final St. John River Mountain Springs Trout Farm (Minor Revision) (pdf) (609 KB) 11/07/2014  
ME final St. John River, Class B Mountain Springs Trout Farm (Minor Revision) (pdf) (528 KB) 09/21/2012  
ME final St. John River, Class B Mountain Springs Trout Farm (pdf) (2.4 MB) 05/17/2010  
ME final St. John River, Class B Mountain Springs Trout Farm (Minor Revision) (pdf) (1.9 MB) 07/16/2009  
ME final St. John River, Class B Mountain Springs Trout Farm (Minor Revision) (pdf) (36 KB) 02/07/2008  
ME final Groundwater, Class GW-A Maine Pure Sub-Surface Waste Water Disposal System (Minor Revision) (pdf) (282 KB) 08/02/2016  
ME final Groundwater, Class GW-A Maine Pure Sub-Surface Waste Water Disposal System (pdf) (1.3 MB) 12/09/2015  
ME final Kennebec River, Class B Gardiner WWTF, POTW, City of (pdf) (4.2 MB) 10/04/2016  
ME final Kennebec River, Class B Gardiner WWTF, POTW, City of (Modification) (pdf) (529 KB) 09/10/2013  
ME final Kennebec River, Class B Gardiner WWTF, POTW, City of (Modification) (pdf) (529 KB) 11/19/2012  
ME final Kennebec River, Class B Gardiner WWTF, POTW, City of (pdf) (5 MB) 10/12/2011  
ME final Kennebec River, Class B Gardiner WWTF, POTW, City of (pdf) (1.9 MB) 07/01/2004  
ME final Cobbosseecontee Stream, Class B Gardiner Water District (pdf) (1.1 MB) 10/07/2025  
ME final Cobbosseecontee Stream, Class B Gardiner Water District (pdf) (1.3 MB) 11/02/2018  
ME final Cobbosseecontee Stream, Class B Gardiner Water District (pdf) (67 KB) 05/21/2008  
ME final Cobbosseecontee Stream, Class B KEI (Maine) Power Management, LLC (pdf) (1.7 MB) 05/03/2019  
ME final Robinhood Cove, Class SB Derecktor Maine LLC (pdf) (1.8 MB) 08/15/2023  
ME final Robinhood Cove, Class SB Derecktor Maine LLC (pdf) (2.2 MB) 08/02/2018  
ME final Robinhood Cove, Class SB Derecktor Maine LLC (Transfer from Robinhood Marine LLC) (pdf) (1.9 MB) 05/20/2016  
ME final Robinhood Cove, Class SB Robinhood Marine Center, Inc. (pdf) (3.1 MB) 05/06/2014  
ME final Frenchman’s Bay, Class SB Greatbay Aquaculture of Maine, LLC (Stave Island) (pdf) (3.3 MB) 06/12/2012  
ME final Prospect Harbor, Class SB East Coast Seafood Group d/b/a Maine Fair Trade Lobster (pdf) (2.5 MB) 10/10/2018  
ME final Prospect Harbor, Class SB Maine Fair Trade Lobster, LLC (Modification) (pdf) (2.5 MB) 06/14/2013  
ME final Tidewaters of Gouldsboro, Class SB Maine Fair Trade Lobster, LLC (Transfer from Lobster Web Co., LLC) (pdf) (2.5 MB) 01/10/2013  
ME final Tidewaters of Gouldsboro, Class SB Lobster Web Co., LLC (pdf) (2.2 MB) 06/06/2011  
ME final Tidewaters of Gouldsboro, Class SB Stinson Seafood (pdf) (1.3 MB) 03/09/2007  
ME final Sand Cove, Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (2.2 MB) 04/16/2020  
ME final Sand Cove, Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (683 KB) 02/12/2014  
ME final Sand Cove, Class SB Palom Aquaculture, LLC - Former Corea Naval Facility (pdf) (4.7 MB) 05/09/2013  
ME final St. John River, Class C Grand Isle, Town of (pdf) (1.4 MB) 01/11/2022  
ME final St. John River, Class SC Grand Isle POTW, Town of (Minor Revision) (pdf) (478 KB) 11/21/2016  
ME final St. John River, Class SC Grand Isle POTW, Town of (pdf) (1.8 MB) 09/01/2015  
ME final Grand Lake Stream, Class A Maine Department of Inland Fisheries and Wildlife - Grand Lake Stream Fish Hatchery (pdf) (1.6 MB) 10/24/2024  
ME final Grand Lake Stream, Class A Maine Department of Inland Fisheries and Wildlife - Grand Lake Stream Fish Hatchery (pdf) (1.1 MB) 10/08/2020  
ME final Grand Lake Stream, Class A; Big Lake, Class GPA Grand Lake Stream State Fish Hatchery (pdf) (4.3 MB) 08/15/2006  
ME final Hatchery Brook, Class B MDIFW Dry Mills State Fish Hatchery (pdf) (1.4 MB) 10/30/2024  
ME final Hatchery Brook, Class B MDIFW Dry Mills State Fish Hatchery (pdf) (1.9 MB) 04/19/2017  
ME final Hatchery Brook, Class B MDIFW Dry Mills State Fish Hatchery (pdf) (2.8 MB) 02/10/2012  
ME final Hatchery Brook, Class B MDIFW Dry Mills State Fish Hatchery (pdf) (1.8 MB) 04/03/2009  
ME final Hatchery Brook, Class B MDIFW Dry Mills State Fish Hatchery (pdf) (4.4 MB) 06/06/2006  
ME final Big Speck Pond, Class GPA ME Dept. of Inland Fisheries and Wildlife (pdf) (3.2 MB) 06/15/2006  
ME final Groundwater, Class GW-A Pineland Farms Dairy Company, Inc. (Transfer from Pineland Farms Potato Company, Inc.) (pdf) (2.3 MB) 06/22/2017  
ME final Groundwater, Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.7 MB) 12/17/2013  
ME final Groundwater, Class GW-A Moosehead Sanitary District (pdf) (1 MB) 07/08/2020  
ME final Groundwater, Class GW-A Moosehead Sanitary District (pdf) (2.7 MB) 09/17/2014  
ME final Groundwater, Class GW-A) Moosehead Sanitary District (pdf) (1.4 MB) 06/03/2009  
ME final Piscataquis River, Class B Guilford-Sangerville Sanitary District (pdf) (3.7 MB) 09/14/2015  
ME final Piscataquis River, Class B Guilford-Sangerville Sanitary District (pdf) (535 KB) 09/10/2013  
ME final Piscataquis River, Class B Guilford-Sangerville Sanitary District (pdf) (2.9 MB) 08/08/2004  
ME final Penobscot River, Class B Cold Brook Energy, Inc. (pdf) (620 KB) 10/05/2016  
ME final Penobscot River, Class B Coldbrook Energy, Inc. (pdf) (2.2 MB) 12/20/2011  
ME final Penobscot River, Class B Coldbrook Energy, Inc. (pdf) (1.4 MB) 11/06/2006  
ME final Souadabscook Stream, Class SB Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (662 KB) 04/01/2026  
ME final Souadabscook Stream, Class B Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (2.1 MB) 02/04/2013  
ME final Souadabscook Stream, Class B Hampden CSO - Souadabscook Stream Pump Station, Town of (pdf) (1.7 MB) 01/07/2008  
ME final Taunton Bay, Class SB Eastern Maine Mussel Corp. (pdf) (1.6 MB) 03/20/2020  
ME final Taunton Bay, Class SB Eastern Maine Mussel Corp. (Minor Revision) (pdf) (834 KB) 10/21/2012  
ME final Taunton Bay, Class SB Eastern Maine Mussel Corp. (Minor Revision) (pdf) (1.8 MB) 06/14/2011  
ME final Taunton Bay, Class SB Eastern Maine Muscle Corp. (pdf) (2.1 MB) 04/08/2009  
ME final Groundwater, Class GW-A Hancock Foods, Inc. SWWDS (pdf) (2 MB) 12/08/2009  
ME final Groundwater, Class GW-A Merrill Blueberry Farms SWWDS (pdf) (971 KB) 12/13/2022  
ME final Groundwater, Class GW-A Merrill Blueberry Farms SWWDS (pdf) (2.2 MB) 12/08/2009  
ME final Jaquish Gut, Atlantic Ocean, Class SB Land’s End Gift Shop (Transfer and Final Permit) (pdf) (835 KB) 02/02/2024  
ME final Jaquish Gut, Class SB Howard Hutchins d/b/a Land’s End Gift Shop (pdf) (1.7 MB) 01/30/2017  
ME final Jaquish Gut, Class SB Edgar & Ruby Hutchins d/b/a Land’s End (pdf) (2.8 MB) 06/10/2014  
ME final Middle Bay, Class SB Running Tide Technologies, Inc. (Modification) (pdf) (1.6 MB) 09/14/2022  
ME final Middle Bay, Class SB Running Tide Technologies, Inc. (pdf) (2.7 MB) 04/16/2019  
ME final Groundwater, Class GW-A Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (670 KB) 04/19/2017  
ME final Groundwater, Class GW-A Dyer Excavation, Inc. - Subsurface Wastewater Disposal (pdf) (1.8 MB) 04/02/2012  
ME final Groundwater, Class GW-A Roderick Dyer (pdf) (51 KB) 03/11/2008  
ME final Groundwater, Class GW-A Roderick Dye (pdf) (1.5 MB) 02/28/2007  
ME final Sebasticook River, Class C Hartland Redevelopment LLC (Change of Ownership from Tasman Leather Group LLC/Modification) (pdf) (549 KB) 04/06/2022  
ME final West Branch of the Sebasticook River, Class C Tasman Leather Group, LLC (pdf) (1.3 MB) 09/16/2019  
ME final West Branch of the Sebasticook River, Class C Tasman Leather Group, LLC (pdf) (2.3 MB) 06/03/2014  
ME final West Branch of the Sebasticook River, Class C Tasman Leather Group, LLC (pdf) (1.8 MB) 06/09/2011  
ME final West Branch of the Sebasticook River, Class C Irving Tanning Company (pdf) (2.1 MB) 06/11/2009  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (6.2 MB) 05/31/2018  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (Modification) (pdf) (399 KB) 03/15/2016  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (617 KB) 01/29/2014  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (Modification) (pdf) (533 KB) 09/10/2013  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (7.3 MB) 04/05/2013  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (Minor Revision) (pdf) (1.8 MB) 02/04/2011  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (1.8 MB) 10/04/2010  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (1.9 MB) 04/16/2010  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (5.1 MB) 12/06/2007  
ME final West Branch of the Sebasticook River, Class C Hartland POTW, Town of (pdf) (1.7 MB) 11/07/2002  
ME final Groundwater, Class GW-A Hermon Car Wash (pdf) (2.7 MB) 06/22/2011  
ME final Groundwater, Class GW-A Hermon Car Wash (pdf) (35 KB) 01/31/2008  
ME final Groundwater, Class GW-A Hermon Car Wash (pdf) (1.4 MB) 06/26/2006  
ME final Groundwater, Class GW-A Hermon Park LLC SWWDS (pdf) (2.1 MB) 07/14/2010  
ME final Kennebec River, Class C Good Will-Hinckley (pdf) (1.1 MB) 02/09/2024  
ME final Kennebec River, Class C Good Will-Hinckley (pdf) (2.7 MB) 04/12/2012  
ME final Saco River, Class A Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (1.8 MB) 06/15/2018  
ME final Saco River, Class A Brookfield White Pine Hydro, LLC - Bar Mills Hydro Project (pdf) (2.2 MB) 07/22/2013  
ME final Saco River, Class A FPL Energy Maine Hydro, LLC - Bar Mills Hydro Project (pdf) (33 KB) 09/18/2008  
ME final Groundwater, Class GW-A Nestle Waters North America Inc. d/b/a Poland Spring Bottling Company (pdf) (2.6 MB) 07/17/2013  
ME final Wales Pond Brook, Class B Shy Beaver Trout LLC - Shy Beaver Hatchery (pdf) (1.7 MB) 01/11/2022  
ME final Wales Pond Brook, Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.1 MB) 06/17/2015  
ME final Wales Pond Brook, Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (1.9 MB) 02/23/2010  
ME final Wales Pond Brook, Class B Pierce Associates, Inc. d/b/a Shy Beaver Hatchery (pdf) (2.2 MB) 03/29/2007  
ME final Meduxnekeag River, Class B A.E. Stanley Manufacturing Co. - Starch Processing Facility (pdf) (5.5 MB) 06/26/2003  
ME final Meduxnekeag River, Class B Houlton Water Company POTW (pdf) (3 MB) 08/22/2016  
ME final Meduxnekeag River, Class B Houlton Water Company POTW (pdf) (6.1 MB) 04/06/2011  
ME final Groundwater, Class GW-A Houlton Water Company SWWDS (Minor Revision) (pdf) (828 KB) 06/12/2018  
ME final Groundwater, Class GW-A Houlton Water Company SWWDS (pdf) (3 MB) 12/02/2010  
ME final Meduxnekeag River, Class B; Groundwater, Class GW-A Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (6.8 MB) 12/20/2013  
ME final Meduxnekeag River, Class B; Groundwater, Class GW-A Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (1.9 MB) 12/08/2009  
ME final Meduxnekeag River, Class B; Groundwater, Class GW-A Tate & Lyle Ingredients Americas, Inc. - Starch Processing Facility (pdf) (2 KB) 06/02/2008  
ME final Penobscot River, Class B Howland Wastewater Treatment Facility (pdf) (1.9 MB) 04/01/2016  
ME final Groundwater, Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.1 MB) 03/04/2021  
ME final Groundwater, Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (1.6 MB) 03/03/2015  
ME final Groundwater, Class GW-A Passamaquoddy Tribal Government Indian Township Surface Wastewater Disposal System (pdf) (3.5 MB) 12/23/2009  
ME final Mattawamkeag River, Class B National Starch and Chemical Company (pdf) (2.2 MB) 07/25/2007  
ME final East Penobscot Bay, Class SB Dark Harbor Wastewater Treatment Facility (pdf) (802 KB) 08/14/2025  
ME final Atlantic Ocean at East Penobscot Bay, Class SB Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.7 MB) 02/19/2016  
ME final Atlantic Ocean at East Penobscot Bay, Class SB Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.8 MB) 01/20/2012  
ME final Atlantic Ocean at East Penobscot Bay, Class SB Islesboro - Dark Harbor Wastewater Treatment Facility, Town of (pdf) (1.3 MB) 11/21/2005  
ME final Moose River, Class B Jackman Utility District (pdf) (1.9 MB) 03/26/2025  
ME final Moose River, Class B Jackman Utility District (pdf) (2.3 MB) 10/16/2019  
ME final Moose River, Class B Jackman Utility District (pdf) (2.5 MB) 12/15/2014  
ME final Moose River, Class B Jackman Utility District (Minor Revision) (pdf) (560 KB) 12/05/2012  
ME final Sevenmile Stream, Class B Jay Sewer Department, Town of (Minor Revision) (pdf) (474 KB) 01/15/2019  
ME final Sevenmile Stream, Class B Jay Sewer Department, Town of (Minor Revision) (pdf) (424 KB) 03/07/2018  
ME final Sevenmile Stream, Class B Jay Sewer Department, Town of (pdf) (2.5 MB) 05/10/2016  
ME final Sevenmile Stream, Class B Jay Sewer Department, Town of (pdf) (2.8 MB) 08/05/2010  
ME final Androscoggin River, Class C Pixelle Androscoggin LLC - Androscoggin Mill (Modification) (pdf) (329 KB) 03/22/2021  
ME final Androscoggin River, Class C Verso Corporation LLC - Androscoggin Mill Pulp and Paper (Minor Revision) (pdf) (153 KB) 01/21/2020  
ME final Androscoggin River, Class C Verso Corporation - Androscoggin Mill (pdf) (6.1 MB) 12/04/2017  
ME final Androscoggin River, Class C Verso Paper Company - Androscoggin Mill (Minor Revision) (pdf) (370 KB) 05/04/2015  
ME final Androscoggin River, Class C Verso Paper Company - Androscoggin Mill (pdf) (533 KB) 09/11/2013  
ME final Androscoggin River, Class C Verso Paper Company - Androscoggin Mill (pdf) (9.5 MB) 12/20/2012  
ME final Androscoggin River, Class C Verso Androscoggin LLC (pdf) (150 KB) 05/07/2009  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company (pdf) (1.1 MB) 10/11/2022  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company (pdf) (2.9 MB) 07/26/2006  
ME final Chandler Bay, Class SB Kingfish Maine (pdf) (10.2 MB) 06/25/2021  
ME final Tidewaters at Moosabec Reach, Class SB Moosabec Mussels, Inc. (pdf) (866 KB) 04/25/2024  
ME final Tidewaters at Moosabec Reach, Class SB Moosabec Mussels, Inc. (pdf) (2.5 MB) 09/11/2013  
ME final Moosabec Reach, Class SB Richard L. Fickett (pdf) (2.1 MB) 09/02/2010  
ME final Groundwater, Class GW-A Cram Properties, LLC (pdf) (1.1 MB) 01/15/2019  
ME final Groundwater, Class GW-A Cram Properties, LLC (pdf) (2.7 MB) 11/04/2013  
ME final Mousam River, Class SB Kennebunk Sewer District POTW (pdf) (3.2 MB 10/20/2016  
ME final Mousam River, Class SB Kennebunk Sewer District POTW (pdf) (862 KB) 11/04/2013  
ME final Mousam River, Class SB Kennebunk Sewer District POTW (pdf) (3.64 MB) 09/12/2011  
ME final Kennebunk River, Class SB Kennebunkport POTW, Town of (pdf) (1.6 MB) 11/23/2021  
ME final Kennebunk River, Class SB Kennebunkport, Town of (pdf) (3.7 MB) 06/18/2015  
ME final Kennebunk River Kennebunkport, Town of (pdf) (530 KB) 09/10/2013  
ME final Kennebunk River Kennebunkport, Town of (pdf) (2.9 MB) 05/04/2010  
ME final Kennebunk River Kennebunkport, Town of (pdf) (2.2 MB) 06/21/2005  
ME final Groundwater, Class GW-A Kingfield, Town of (pdf) (1.8 MB) 06/03/2013  
ME final Groundwater, Class GW-A Kingfield POTW, Town of (pdf) (1.9 MB) 03/20/2012  
ME final Groundwater, Class GW-A Kingfield POTW, Town of (pdf) (1.5 MB) 04/24/2007  
ME final Chickering Creek, a tributary of Spruce Creek, Class B Dow Highway Properties LLC - Johnson’s Mobile Home Park (pdf) (1.6 MB) 05/08/2014  
ME final unnamed tributary of Spruce Creek, Class B Dow Highway Properties (pdf) (634 KB) 12/20/2012  
ME final unnamed tributary of Spruce Creek, Class B Dow Highway Properties (pdf) (2 MB) 04/14/2009  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard Concrete (Modification) (pdf) (638 KB) 05/27/2022  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard (Minor Revision) (pdf) (683 KB) 05/06/2021  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard (pdf) (580 KB) 04/01/2021  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard Ship Repair Facility (pdf) (1.3 MB) 05/05/2022  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard (pdf) (1.2 MB) 07/11/2016  
ME final Piscataqua River Portsmouth Naval Shipyard (pdf) (2.1 MB) 08/12/2021  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard (pdf) (3.4 MB) 06/13/2011  
ME final Piscataqua River, Class SC Portsmouth Naval Shipyard (pdf) (1.2 MB) 05/05/2006  
ME final Androscoggin River, Class C Monty Station Hydro Project (pdf) (896 KB) 12/26/2024  
ME final Androscoggin River, Class C Brookfield White Pine Hydro, LLC - Monty Station Hydro Project (pdf) (1.5 MB) 06/15/2018  
ME final Androscoggin River, Class C Brookfield White Pine Hydro, LLC - Monty Hydro Project (pdf) (2 MB) 07/22/2013  
ME final Androscoggin River, Class C FPL Energy Maine Hydro, LLC - Monty Hydro Project (pdf) (34 KB) 09/18/2008  
ME final Androscoggin River, Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (4.2 MB) 04/11/2016  
ME final Androscoggin River, Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (1.7 MB) 12/22/2010  
ME final Androscoggin River, Class C Lewiston-Auburn Water Pollution Authority POTW (pdf) (487 KB) 12/31/2002  
ME final Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B Lewiston CSOs, City of (pdf) (1.4 MB) 07/14/2022  
ME final Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B Lewiston CSOs, City of (pdf) (1.2 MB) 11/10/2015  
ME final Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B Lewiston CSOs, City of (pdf) (2 MB) 11/18/2010  
ME final Androscoggin River, Class C; Goff Brook, Class B; Jepson Brook, Class B Lewiston, City of (pdf) (1.4 MB) 12/29/2005  
ME final Groundwater, Class GW-A No Name Pond Community System (pdf) (1 MB) 03/07/2023  
ME final Groundwater, Class GW-A No Name Pond Community System (pdf) (1.1 MB) 06/11/2012  
ME final Little Ossipee River, Class B Ledgemere Hydro Project (pdf) (554 KB) 02/10/2026  
ME final Little Ossipee River, Class B Ledgemere Hydro LLC (pdf) (1 MB) 06/06/2019  
ME final Little Ossipee River, Class B Ledgemere Hydro LLC (pdf) (1.8 MB) 02/06/2014  
ME final Little Ossipee River, Class B Limerick Sewerage District (pdf) (2.6 MB) 10/02/2015  
ME final Little Ossipee River, Class B Limerick Sewerage District (Modification) (pdf) (532 KB) 09/10/2013  
ME final Little Ossipee River, Class B Limerick Sewerage District (pdf) (161 KB) 09/02/2010  
ME final Little Ossipee River, Class B Limerick Sewerage District (pdf) (2.6 MB) 10/12/2005  
ME final Limestone Stream, Class C Limestone Water and Sewer District POTW (pdf) (79 KB) 03/11/2008  
ME final Penobscot River, Class B Lincoln Paper and Tissue to Lincoln Mill Environmental Recovery Corporation (Transfer and Final Permit) (pdf) (5.5 MB) 04/05/2024  
ME final Penobscot River, Class B Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (407 KB) 11/23/2015  
ME final Penobscot River, Class B Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (295 KB) 10/20/2015  
ME final Penobscot River, Class B Lincoln Paper and Tissue, LLC (Minor Revision) (pdf) (270 KB) 05/13/2015  
ME final Penobscot River, Class B Lincoln Paper and Tissue, LLC (pdf) (572 KB) 10/14/2014  
ME final Penobscot River, Class B Lincoln Paper and Tissue, LLC (pdf) (3.5 MB) 05/26/2011  
ME final Penobscot River, Class B Lincoln Sanitary District (pdf) (1.4 MB) 11/01/2024  
ME final Penobscot River, Class B Lincoln Sanitary District (pdf) (3.3 MB) 04/05/2016  
ME final Penobscot River, Class B Lincoln Sanitary District (pdf) (3.3 MB) 05/25/2011  
ME final Penobscot River, Class B Lincoln Sanitary District POTW (pdf) (308 KB) 04/04/2003  
ME final Magalloway River, Class A Aziscohos Hydro Project (pdf) (1 MB) 12/26/2024  
ME final Magalloway River, Class A Aziscohos Hydro Project (pdf) (1.6 MB) 12/19/2018  
ME final Magalloway River, Class A Aziscohos Hydro Project (pdf) (2 MB) 03/17/2014  
ME final Atlantic Ocean, Class SB Lincolnville Sewer District (pdf) (1.7 MB) 12/12/2025  
ME final Atlantic Ocean, Class SB Lincolnville Sewer District (pdf) (1.9 MB) 08/05/2019  
ME final West Penobscot Bay, Class SB Lincolnville Beach Sanitary Facility, Inc. (pdf) (1.6 MB) 10/06/2015  
ME final Androscoggin River, Class C Blue Ridge Fiberboard, Inc. (pdf) (2.3 MB) 02/12/2010  
ME final Sabattus River, Class C Maine Electronics, Inc. (pdf) (2.7 MB) 07/15/2015  
ME final Sabattus River, Class C Maine Electronics, Inc. (Modification) (pdf) (468 KB) 09/11/2013  
ME final Sabattus River, Class C Maine Electronics, Inc. (pdf) (2.9 MB) 07/13/2010  
ME final Androsscogin River, Class B Brown Bear II Hydro, Inc. - Worumbo Hydro Project (pdf) (734 KB) 02/10/2026  
ME final Androsscogin River, Class C Brown Bear Hydro II, LLC (pdf) (931 KB) 06/18/2019  
ME final Androsscogin River, Class B Lisbon, Town of (pdf) (1.4 MB) 10/18/2024  
ME final Androsscogin River, Class C Lisbon, Town of (pdf) (3.1 MB) 12/03/2015  
ME final Androsscogin River, Class C Lisbon, Town of (Modification) (pdf) (533 KB) 09/10/2013  
ME final Androsscogin River, Class C Lisbon, Town of (pdf) (2.3 MB) 05/06/2010  
ME final Androsscogin River, Class C Lisbon, Town of (pdf) (917 KB) 01/28/2000  
ME final Androsscogin River, Class C Miller Hydro Group (pdf) (110 KB) 03/14/2009  
ME final Androsscogin River, Class C Miller Industries (pdf) (895 KB) 06/22/2006  
ME final Groundwater, Class GW-A Maine Water Company (pdf) (1.1 MB) 01/20/2015  
ME final Androscoggin River, Class C ReGenerate Livermore Falls (pdf) (1.6 MB) 03/09/2026  
ME final Androscoggin River, Class C Boralex Livermore Falls LP Electrical Generating Station (pdf) (4.5 MB) 09/12/2011  
ME final Androscoggin River, Class C Livermore Falls Wastewater Treatment Facility (pdf) (1.5 MB) 10/18/2024  
ME final Androscoggin River, Class C Livermore Falls POTW, Town of (Minor Revision) (pdf) (387 KB) 05/07/2018  
ME final Androscoggin River, Class C Livermore Falls POTW, Town of (pdf) (3 MB) 09/07/2016  
ME final Androscoggin River, Class C Livermore Falls POTW, Town of (pdf) (627 KB) 01/29/2014  
ME final Androscoggin River, Class C Livermore Falls POTW, Town of (pdf) (3.5 MB) 10/20/2011  
ME final Androscoggin River, Class C Livermore Falls POTW, Town of (pdf) (3.1 MB) 09/21/2005  
ME final Androscoggin River, Class C ReEnergy Livermore Falls, LLC (pdf) (2 MB) 07/06/2016  
ME final Androscoggin River, Class C ReEnergy Livermore Falls, LLC (pdf) (2.2 MB) 10/21/2014  
ME final Androscoggin River, Class C Verso Paper Company - Otis Hydro Station (pdf) (1.8 MB) 02/07/2014  
ME final Androscoggin River, Class C Verso Paper Company - Otis Hydro Station (pdf) (1.2 MB) 02/06/2009  
ME final Lubec Narrows, Class SB ISF Trading Company (pdf) (89 KB) 12/01/2008  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility (pdf) (2.2 MB) 02/19/2025  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (Minor Modification) (pdf) (3.3 MB) 06/23/2020  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (pdf) (2.9 MB) 03/22/2019  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (Minor Revision) (pdf) (1.7 MB) 10/12/2011  
ME final Passamaquoddy Bay Lubec Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 11/12/2008  
ME final Machias River, Class SB Machias Wastewater Treatment Facility, Town of (pdf) (3 MB) 03/02/2016  
ME final Machias River, Class SB Machias POTW, Town of (Minor Revision) (pdf) (1.7 MB) 01/19/2012  
ME final Machias River, Class SB Machias POTW, Town of (pdf) (4.2 MB) 01/25/2011  
ME final Machias River, Class SB Machias POTW, Town of (pdf) (2.5 MB) 09/06/2005  
ME final Machias River, Class SC Maine Wild Blueberry Company (pdf) (1.6 MB) 07/14/2022  
ME final Machias River, Class SC Maine Wild Blueberry Company (pdf) (1.4 MB) 03/15/2016  
ME final Machias River, Class SC Maine Wild Blueberry Company (pdf) (892 KB) 10/26/2006  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (783 KB) 12/13/2022  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (506 KB) 10/04/2013  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company SWWDS (Modification) (pdf) (2.7 MB) 06/17/2011  
ME final Groundwater, Class GW-A Maine Wild Blueberry Company SWWDS (pdf) (2.7 MB) 07/01/2010  
ME final Tributaries within the watersheds of the Machias River & East Machias River, Class A and Class AA Project Share Water Quality Improvement Project (Minor Revision) (pdf) (646 KB) 02/14/2013  
ME final Tributaries within the watersheds of the Machias River & East Machias River, Class A and Class AA Project Share Water Quality Improvement Project (Modification) (pdf) (3.9 MB) 06/07/2012  
ME final Bucks Harbor, Class SB Atlantic Salmon of Maine LLC (Salmon Processing Plant) (pdf) (3.3 MB) 11/06/2007  
ME final Atlantic Ocean at Howard Cove in Machias Bay, Class SB Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (1.7 MB) 10/16/2015  
ME final Atlantic Ocean at Howard Cove in Machias Bay, Class SB Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (2.2 MB) 10/04/2010  
ME final Atlantic Ocean at Howard Cove in Machias Bay, Class SB Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (34 KB) 06/02/2008  
ME final Atlantic Ocean at Howard Cove in Machias Bay, Class SB Maine Department of Corrections - Downeast Correctional Facility, State of (pdf) (1.5 MB) 11/30/2005  
ME final Bucks Harbor, Class SB True North Maine Inc. (pdf) (2.5 MB) 04/04/2018  
ME final Bucks Harbor, Class SB True North Maine Inc. (pdf) (3 MB) 12/04/2012  
ME final Bucks Harbor, Class SB True North Maine Inc. (Transfer from Atlantic Salmon of Maine LLC) (pdf) (5.5 MB) 02/10/2012  
ME final St. John River, Class C Twin Rivers Paper Company LLC (pdf) (1.7 MB) 03/09/2023  
ME final St. John River, Class C Fraser Papers Limited (pdf) (1.9 MB) 08/17/2004  
ME final St. John River, Class C Madawaska Pollution Control Facility (pdf) (2.4 MB) 01/02/2020  
ME final St. John River, Class C Madawaska Pollution Control Facility (Minor Revision) (pdf) (197 KB) 12/18/2015  
ME final St. John River, Class C Madawaska Pollution Control Facility (pdf) (4.6 MB) 10/31/2014  
ME final St. John River, Class C Madawaska Pollution Control (Minor Revision) (pdf) (635 KB) 12/09/2013  
ME final St. John River, Class C Madawaska Pollution Control (Minor Revision) (pdf) (514 KB) 12/17/2012  
ME final St. John River, Class C Madawaska Pollution Control (Modification) (pdf) (1.7 MB) 05/04/2010  
ME final St. John River, Class C Madawaska POTW, Town of (pdf) (1.1 MB) 11/14/2003  
ME final Kennebec River, Class B Anson-Madison Sanitary District POTW (Modification) (pdf) (1.8 MB) 05/18/2011  
ME final Kennebec River, Class B Anson-Madison Sanitary District POTW (pdf) (164 KB) 12/21/2007  
ME final Kennebec River, Class B Anson-Madison Sanitary District POTW (pdf) (5.7 MB) 05/14/2020  
ME final Kennebec River, Class B Anson-Madison Sanitary District POTW (pdf) (5.7 MB) 01/03/2013  
ME final Kennebec River, Class B Eagle Creek Madison Hydro, LLC - Abenaki Hydro Project (pdf) (882 KB) 03/04/2026  
ME final Kennebec River, Class B Madison Paper Industries - Abenaki Hydro Project (pdf) (2 MB) 06/10/2014  
ME final Kennebec River, Class B Madison Paper Industries - Abenaki Hydro Project (pdf) (384 KB) 06/22/2007  
ME final Kennebec River, Class B Madison Paper Industries - Non-Process Waste Waters (Minor Revision) (pdf) (391 KB) 09/07/2016  
ME final Kennebec River, Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (1.6 MB) 06/15/2016  
ME final Kennebec River, Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (2.6 MB) 07/06/2011  
ME final Kennebec River, Class B Madison Paper Industries - Non-Process Waste Waters (pdf) (1.4 MB) 05/24/2006  
ME final Kennebec River, Class B Go Lab Madison LLC (pdf) (1.5 MB) 03/07/2023  
ME final Kennebec River, Class B Somerset Acquisitions LLC (Transfer/Modification) (pdf) (927 KB) 03/21/2017  
ME final Groundwater, Class GW-A Mapleton Sewer District (pdf) (2.9 MB) 12/04/2018  
ME final Groundwater, Class GW-A Mapleton Sewer District (pdf) (2.9 MB) 10/04/2013  
ME final Groundwater, Class GW-A J & D McCrum Farm (pdf) (1.6 MB) 08/08/2011  
ME final Prestile Stream, Class B Mars Hill Utility District (pdf) (6.6 MB) 12/07/2017  
ME final Prestile Stream, Class B Mars Hill Utility District (pdf) (4.6 MB) 11/02/2012  
ME final Prestile Stream, Class B Mars Hill Utility District (pdf) (3.3 MB) 10/22/2007  
ME final Prestile Stream, Class B Mars Hill Utility District (pdf) (1.1 MB) 12/13/2002  
ME final Groundwater, Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) 02/08/2021  
ME final Groundwater, Class GW-A Pineland Farms Potato Company, Inc. (pdf) (1.5 MB) 12/01/2014  
ME final Groundwater, Class GW-A Naturally Potatoes a Basic American Foods Division LLC SWWDS (pdf) (2.4 MB) 12/22/2009  
ME final Scopan Stream, Class C Algonquin Northern Maine GENCO - Scopan Hydro Project (pdf) (1 MB) 12/20/2019  
ME final Squa Pan Stream, Class C Algonquin Northern Maine GENCO (pdf) (936 KB) 12/01/2014  
ME final Penobscot River, Class C Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.6 MB) 12/03/2018  
ME final Penobscot River, Class C Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (1.7 MB) 02/05/2009  
ME final Penobscot River, Class B Mattawamkeag, Town of (pdf) (2.1 MB) 05/03/2023  
ME final Penobscot River, Class B Mattawamkeag, Town of (pdf) (1.8 MB) 03/17/2016  
ME final Little Androscoggin River, Class C Mechanic Falls Sanitary District (pdf) (5.9 MB) 11/04/2014  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District (pdf) (2.2 MB) 10/29/2024  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District (pdf) (3.1 MB) 12/09/2015  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District (pdf) (4.1 MB) 12/15/2010  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District (pdf) (2.9 MB) 09/26/2005  
ME final Groundwater, Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (107 KB) 01/06/2009  
ME final Groundwater, Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (987 KB) 02/04/2015  
ME final Groundwater, Class GW-A Mexico - Waste Snow Dump, Town of (pdf) (35 KB) 12/29/2008  
ME final Narraguagas River, Class B; Groundwater, Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.7 MB) 07/06/2022  
ME final Narraguagas River, Class B; Groundwater, Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (Minor Revision) (pdf) (2.7 MB) 01/19/2017  
ME final Narraguagas River, Class B; Groundwater, Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.2 MB) 03/02/2015  
ME final Narraguagus River, Class B; Groundwater, Class GW-A Cherryfield Foods, Inc. - Surface Wastewater Disposal System (pdf) (2.1 MB) 12/28/2009  
ME final Narraguagus River, Class B; Groundwater, Class GW-A Jasper Wyman & Son, Inc. (pdf) (6.2 MB) 10/06/2022  
ME final Narraguagus River, Class B; Groundwater, Class GW-A Jasper Wyman & Son, Inc. (pdf) (1.8 MB) 07/07/2015  
ME final Narraguagus River, Class B; Groundwater, Class GW-A Jasper Wyman & Son, Inc. (pdf) (2.1 MB) 12/28/2009  
ME final Narraguagus River , Class B; Groundwater, Class GW-A Jasper Wyman & Son, Inc. (Minor Revision) (pdf) (1.8 MB) 01/31/2011  
ME final Narraguagus River, Class SC Lawrence Ray Fishing Industries (pdf) (2.9 MB) 05/21/2012  
ME final Narraguagus River, Class SC Lawrence Ray Fishing Industries (pdf) (2.7 MB) 02/12/2007  
ME final Narraguagus Bay, Class SB Milbridge, Town of (pdf) (2.3 MB) 07/07/2015  
ME final Narraguagus Bay, Class SB Milbridge, Town of (pdf) (305 KB) 04/17/2014  
ME final Penobscot River, Class B Milford CSO, Town of (pdf) (1.3 MB) 07/18/2022  
ME final Penobscot River, Class B Milford CSO, Town of (pdf) (1.1 MB) 03/04/2016  
ME final Penobscot River, Class B Milford CSO, Town of (pdf) (1.9 MB) 12/22/2010  
ME final Penobscot River, Class B Milford CSO, Town of (pdf) (744 KB) 11/04/2005  
ME final Penobscot River, Class B Milford Hydro Project (Black Bear) (pdf) (1.4 MB) 01/07/2019  
ME final Millinocket Stream, Class B Millinocket Hydro Station (pdf) (626 KB) 12/26/2024  
ME final Millinocket Stream, Class C Great Lakes Hydro America, LLC - Millinocket Hydro Station (pdf) (1.6 MB) 06/06/2018  
ME final Millinocket Stream, Class B Great Northern Salmon Inc. Aquaculture USA Fish Rearing Facility (Minor Revision Name Change) (pdf) (2.1 MB) 10/25/2024  
ME final Millinocket Stream, Class B Katahdin Salmon Inc. (pdf) (2.1 MB) 04/12/2024  
ME final Millinocket Stream, Class C Katahdin Paper Company LLC (pdf) (3.9 MB) 05/26/2011  
ME final West Branch of the Penobscot River, Class C Millinocket POTW, Town of (pdf) (2.4 MB) 06/07/2016  
ME final West Branch of the Penobscot River, Class C Millinocket POTW, Town of (pdf) (3.5 MB) 05/25/2011  
ME final West Branch of the Penobscot River, Class C Millinocket POTW, Town of (pdf) (273 KB) 05/07/2003  
ME final Piscataquis River, Class B Milo Water District (pdf) (1.5 MB) 03/07/2023  
ME final Piscataquis River, Class B Milo Water District (pdf) (2.8 MB) 03/02/2015  
ME final Monhegan Harbor, Atlantic Ocean, Class SB Arminta’s Dream LLC DBA Monhegan House (pdf) (1.1 MB) 09/24/2020  
ME final Monhegan Harbor, Atlantic Ocean, Class SB The Island Inn - Monhegan Island Plantation (Transfer to Hospitality Partners, LLC. DBA The Island Inn) (pdf) (1.1 MB) 02/26/2025  
ME final Monhegan Harbor, Atlantic Ocean, Class SB The Island Inn Monhegan Island Plantation (pdf) (803 KB) 10/05/2022  
ME final Monhegan Harbor, Atlantic Ocean, Class SB The Trailing Yew, LLC Monhegan Island Plantation (pdf) (1.7 MB) 10/21/2020  
ME final Cochnewagon Lake, Class GPA Cobbossee Watershed District (pdf) (2.5 MB) 04/05/2019  
ME final Wilson Stream, Class B Tex Tech Industries, Inc. (pdf) (2.2 MB) 09/04/2014  
ME final Groundwater, Class GW-A Monson Utilities District SSWWD (pdf) (2 MB) 11/02/2012  
ME final North Branch of Meduxnekeag River, Class B Monticello Housing Corporation (pdf) (7.8 MB) 09/02/2020  
ME final North Branch of Meduxnekeag River, Class B Monticello Housing Corporation (pdf) (1.5 MB) 04/09/2015  
ME final Kennebec River, Class A Wyman Station Hydro Project (pdf) (877 KB) 12/26/2024  
ME final Kennebec River, Class A Brookfield White Pine Hydro, LLC - Wyman Station Hydro Project (pdf) (1.5 MB) 06/15/2018  
ME final Kennebec River, Class A Brookfield White Pine Hydro, LLC - Wyman Hydro Project (pdf) (2.1 MB) 07/24/2013  
ME final Kennebec River, Class A FPL Energy Maine Hydro, LLC - Wyman Hydro Project (pdf) (33 KB) 09/18/2008  
ME final Groundwater, Class GW-A Mount Desert Island Regional High School (pdf) (1.5 MB) 05/05/2020  
ME final Groundwater, Class GW-A Mount Desert Island High School (Minor Revision) (pdf) (81 KB) 07/19/2011  
ME final Groundwater, Class GW-A Mount Desert Island High School (pdf) (3.6 MB) 09/08/2009  
ME final Groundwater, Class GW-A S&K Properties d/b/a Camp Laurel (pdf) (1.2 MB)S&K Properties d/b/a Camp Laurel - Revision on page 9 of permit (pdf) (857 KB) 03/20/2018  
ME final Groundwater, Class GW-A Coastal Campus, Inc. d/b/a Camp Laurel (pdf) (3.2 MB) 11/02/2012  
ME final Groundwater, Class GW-A Greenstone Precast, LLC D/B/A Durastone (pdf) (1.8 MB) 12/01/2016  
ME final Eddy Brook, Class B Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (1.2 MB) 10/23/2024  
ME final Eddy Brook, Class B Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.3 MB) 05/19/2020  
ME final Eddy Brook, Class B Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.4 MB) 11/06/2014  
ME final Eddy Brook, Class B Maine Department of Inland Fisheries & Wildlife - New Gloucester State Fish Hatchery (pdf) (3.6 MB) 07/05/2006  
ME final New Harbor, Class SB Gosnold Arms, Inc. (pdf) (702 KB) 11/18/2022  
ME final New Harbor, Class SB Gosnold Arms, Inc. (pdf) (1.6 MB) 03/02/2015  
ME final Groundwater, Class GW-A AAA Interstate Septic Services, Inc. (pdf) (904 KB) 11/02/2018  
ME final Groundwater, Class GW-A AAA Interstate Septic Services, Inc. (pdf) (2.1 MB) 12/06/2007  
ME final Sandy River, Class B New Sharon Water District (pdf) (1.4 MB) 10/08/2019  
ME final Sandy River, Class B New Sharon Water District (pdf) (3.4 MB) 04/14/2009  
ME final Cape Newagen Harbor, Atlantic Ocean, Class SB Newagen Seaside Inn, Inc. (pdf) (991 KB) 02/09/2024  
ME final Cape Newagen Harbor, Atlantic Ocean, Class SB Newagen Seaside Inn, Inc. (pdf) (1.3 MB) 02/03/2017  
ME final Groundwater, Class GW-A Watershed Center for Ceramic Arts (pdf) (1.1 MB) 12/06/2021  
ME final East Branch of the Sebasticook River, Class C Newport Sanitary District (pdf) (1.4 MB) 03/07/2023  
ME final East Branch of the Sebasticook River, Class C Newport Sanitary District POTW (pdf) (2.3 MB) 12/03/2014  
ME final East Branch of the Sebasticook River, Class C Newport Sanitary District POTW (pdf) (2.5 MB) 09/18/2009  
ME final Groundwater, Class GW-A RSU 19 Nokomis Regional High School (pdf) (1.2 MB) 08/20/2018  
ME final Androscoggin River, Class B Sunday River Skiway Corporation (pdf) (1.2 MB) 02/09/2024  
ME final Androscoggin River, Class B Sunday River Skiways Corporation (pdf) (2.2 MB) 02/15/2012  
ME final Androscoggin River, Class B Sunday River Skiway Corporation (pdf) (4.9 MB) 01/19/2017  
ME final Damariscotta River Estuary, Class SB Great Salt Bay Sanitary District - Damariscotta Mills Facility (pdf) (759 KB) 12/21/2023  
ME final Damariscotta River Estuary, Class SB Damariscotta Mills Facility (pdf) (1.8 MB) 12/20/2016  
ME final Damariscotta River Estuary, Class SB Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (1.56 MB) 04/11/2006  
ME final Kennebec River, Class B Norridgewock POTW, Town of (pdf) (769 KB) 11/18/2022  
ME final Kennebec River, Class B Norridgewock POTW, Town of (pdf) (2 MB) 12/09/2014  
ME final Kennebec River, Class B Norridgewock POTW, Town of (pdf) (2 KB) 10/30/2008  
ME final Great Works River, Class B North Berwick Sanitary District POTW (pdf) (517 KB) 09/11/2013  
ME final Great Works River, Class B North Berwick Sanitary District POTW (pdf) (193 KB) 12/28/2007  
ME final Great Works River, Class B RTX Corporation (pdf) (1.8 MB) 07/19/2024  
ME final Great Works River, Class B United Technologies - Pratt & Whitney (pdf) (4.6 MB) 12/21/2017  
ME final Great Works River, Class B United Technologies - Pratt & Whitney (pdf) (7.4 MB) 12/04/2012  
ME final Great Works River, Class B United Technologies - Pratt & Whitney (pdf) (195 KB) 12/21/2007  
ME final Fox Island Thorofare, Class SB North Haven Publicly Owned Treatment Works, Town of (pdf) (2.3 MB) 02/19/2025  
ME final Fox Island Thorofare, Class SB North Haven, Town of (Minor Modification) (pdf) (3.3 MB) 06/23/2020  
ME final Fox Island Thorofare, Class SB North Haven, Town of (pdf) (2.8 MB) 09/16/2019  
ME final Fox Island Thorofare, Class SB North Haven, Town of (pdf) (5.3 MB) 06/30/2014  
ME final Palustrine forested/scrub-shrub wetland, Class B North Haven Drinking Water Treatment Plant (pdf) (673 KB) 10/07/2025  
ME final Palustrine forested/scrub-shrub wetland, Class B North Haven Drinking Water Treatment Plant (pdf) (1.6 MB) 07/19/2018  
ME final Palustrine forested/scrub-shrub wetland, Class B North Haven Drinking Water Treatment Plant (pdf) (1.1 MB) 08/02/2012  
ME final Palustrine forested/scrub-shrub wetland, Class GWA North Haven Drinking Water Treatment Plant (pdf) (1.1 MB) 06/15/2007  
ME final Wilson Stream, Class B Tex Tech Industries, Inc. (pdf) (1.3 MB) 12/20/2019  
ME final Black Brook, Class B Dead River Fish Hatchery (pdf) (1.2 MB) 01/07/2026  
ME final Black Brook, Class B Dead River Fish Hatchery (Minor Revision) (pdf) (2 MB) 07/16/2009  
ME final Black Brook, Class B Dead River Fish Hatchery (pdf) (2.6 MB) 12/19/2005  
ME final Little Ossipee River, Class B Ledgemere Hydro LLC (pdf) (2 MB) 01/27/2009  
ME final Atlantic Ocean, Class SB Mount Desert Northeast Wastewater Treatment Facility (pdf) (1.6 MB) 05/04/2020  
ME final Atlantic Ocean, Class SB Mount Desert - Northeast Harbor, Town of (pdf) (106 KB) 12/29/2008  
ME final Atlantic Ocean, Class SB Mount Desert - Northeast Harbor, Town of (pdf) (1.5 MB) 12/23/2003  
ME final Groundwater, Class GW-A Atlantic Blanket Company (pdf) (2.3 MB) 12/02/2010  
ME final Belfast Bay, Class SB Northport Village Corporation Wastewater Treatment Facility (pdf) (2.3 MB) 02/19/2025  
ME final Belfast Bay, Class SB Northport Village Corporation Wastewater Treatment Facility (Minor Modification) (pdf) (4.9 MB) 06/23/2020  
ME final Belfast Bay, Class SB Northport Village Corporation Wastewater Treatment Facility (pdf) (4.3 MB) 03/21/2019  
ME final Little Adoscoggin River, Class C Norway, Town of (pdf) (529 KB) 09/11/2013  
ME final Little Adoscoggin River, Class C Norway, Town of (pdf) (1.8 MB) 03/04/2010  
ME final Little Adoscoggin River, Class C Norway, Town of (pdf) (115 KB) 05/29/2008  
ME final Messalonskee Stream, Class C Rice Rips Hydro Station (pdf) (1.1 MB) 02/10/2026  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (1 MB) 06/09/2019  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (2.1 MB) 06/10/2014  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Rice Rips Hydro Project (pdf) (981 KB) 01/27/2009  
ME final Messalonskee Stream, Class C Oakland (M2) Hydro Station (pdf) (1 MB) 02/10/2026  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Oakland (M2) Hydro Project (pdf) (1.1 MB) 06/06/2019  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (2.1 MB) 06/10/2014  
ME final Messalonskee Stream, Class C Messalonskee Stream Hydro LCC - Oakland Hydro Project (pdf) (984 KB) 01/27/2009  
ME final Rice Rips impoundment Oakland POTW, Town of (Minor Revision) (pdf) (1.8 MB) 10/04/2011  
ME final Rice Rips impoundment Oakland POTW, Town of (pdf) (3 MB) 08/10/2009  
ME final Atlantic Ocean, Class SB Ogunquit Sewer District (pdf) (3.8 MB) 11/12/2018  
ME final Atlantic Ocean, Class SB Ogunquit Sewer District (Modification) (pdf) (533 KB) 09/11/2013  
ME final Atlantic Ocean, Class SB Ogunquit Sewer District (pdf) (5.2 MB) 02/20/2013  
ME final Atlantic Ocean, Class SB Ogunquit Sewer District (pdf) (114 KB) 03/12/2008  
ME final Atlantic Ocean, Class SB Ogunquit Sewer District (pdf) (294 KB) 02/25/2003  
ME final Atlantic Ocean, Class SB Old Orchard Beach Wastewater Facility (pdf) (2.7 MB) 06/01/2015  
ME final Atlantic Ocean at Saco Bay, Class SB Old Orchard Beach, Town of (pdf) (1.7 MB) 04/19/2005  
ME final Stillwater River, Class B Old Town Water District (pdf) (1 MB) 03/03/2023  
ME final Groundwater, Class GW-A; Stillwater Branch of the Penobscot River Old Town Water District (pdf) (1.5 MB) 10/19/2015  
ME final Stillwater River, Class B Old Town Water District (pdf) (3.5 MB) 06/11/2009  
ME final Penobscot River, Class B Old Town Community Pool (pdf) (813 KB) 02/28/2024  
ME final Penobscot River, Class B Old Town Community Pool (pdf) (1.3 MB) 07/19/2018  
ME final Penobscot River, Class B Old Town Community Pool (pdf) (2.1 MB) 12/04/2012  
ME final Penobscot River, Class B; Stillwater River, Class B Old Town Pollution Control Facility (pdf) (1.9 MB) 09/09/2024  
ME final Penobscot River, Class B; Stillwater River, Class B Old Town POTW, City of (Modification) (pdf) (386 KB) 06/28/2017  
ME final Penobscot River, Class B; Stillwater River, Class B Old Town POTW, City of (pdf) (3.2 MB) 06/14/2016  
ME final Penobscot River, Class B Old Town POTW, City of (pdf) (5.6 MB) 05/20/2011  
ME final Penobscot River, Class B Old Town POTW, City of (pdf) (2 MB) 05/25/2004  
ME final Penobscot River, Class B Penobscot Indian Nation POTW (pdf) (3 MB) 12/04/2012  
ME final Penobscot River, Class B Penobscot Nation Pollution Control Facility (pdf) (700 KB) 01/26/2006  
ME final Penobscot River, Class B MFGR, LLC - Former Expera Mill Complex (pdf) (2.4 MB) 10/17/2016  
ME final Penobscot River, Class B Expera Old Town LLC - Old Town Mill (Modification) (pdf) (414 KB) 02/02/2016  
ME final Penobscot River, Class B Expera Old Town LLC - Old Town Mill (Modification) (pdf) (500 KB) 05/19/2015  
ME final Penobscot River, Class B Red Shield Acquisition, LLC (pdf) (3.7 MB) 05/19/2011  
ME final Penobscot River, Class B Salmogen Company Inc Fish Hatchery Facility (pdf) (1.9 MB) 09/25/2024  
ME final Kennebec River, Class A Atlantic Salmon of Maine LLC (Fish Hatchery/Rearing Facility) (pdf) (2.1 MB) 09/16/2006  
ME final Rangeley River, Class A Cooke Aquaculture USA Inc. - Oquossoc Fish Hatchery (pdf) (3.1 MB) 10/20/2015  
ME final Rangeley River, Class A; Tributary to Mooselookmeguntic Lake Cooke Aquaculture USA Inc. - Oquossoc Fish Hatchery (Transfer from Atlantic Salmon of Maine LLC) (pdf) (1.7 MB) 02/10/2012  
ME final Rangeley River, Class A; Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (2.5 MB) 10/15/2010  
ME final Rangeley River, Class A; Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (1.8 MB) 07/16/2009  
ME final Rangeley River, Class A; Tributary to Mooselookmeguntic Lake Atlantic Salmon of Maine LLC - Fish Hatchery (pdf) (3.9 MB) 12/30/2005  
ME final Groundwater, Class GW-A G.M. Allen & Son, Inc. SWWDS (pdf) (2.1 MB) 12/22/2009  
ME final Groundwater, Class GW-A Letts Relax, Inc. (pdf) (1.6 MB) 08/13/2007  
ME final Stillwater Branch of the Penobscot River Orono-Veazie Water District (pdf) (735 KB) 03/18/2021  
ME final Stillwater Branch of the Penobscot River Orono-Veazie Water District (pdf) (1.4 MB) 04/09/2015  
ME final Penobscot River, Class B Orono WPCF, Town of (pdf) (4 MB) 12/13/2017  
ME final Penobscot River, Class B Orono WPCF, Town of (Modification) (pdf) (309 KB) 02/15/2017  
ME final Penobscot River, Class B Orono WPCF, Town of (pdf) (5.4 MB) 11/13/2012  
ME final Penobscot River, Class B Orono WPCF, Town of (Minor Revision) (pdf) (31 KB) 11/29/2011  
ME final Penobscot River, Class B Orono WPCF, Town of (Minor Revision) (pdf) (3 MB) 05/20/2011  
ME final Penobscot River, Class B Orono WPCF, Town of (pdf) (3.7 MB) 11/30/2007  
ME final Stillwater River, Class B University of Maine (pdf) (2.3 MB) 05/03/2019  
ME final Stillwater River, Class B University of Maine (pdf) (1.9 MB) 07/17/2013  
ME final Stillwater River, Class B University of Maine (pdf) (46 KB) 06/02/2008  
ME final Penobscot River, Class B Mallinckrodt US LLC (pdf) (4.2 MB) 05/03/2019  
ME final Penobscot River, Class B Mallinckrodt US LLC (Minor Revision) (pdf) (273 KB) 05/10/2016  
ME final Penobscot River, Class B Mallinckrodt US LLC (pdf) (6 MB) 07/03/2013  
ME final Penobscot River, Class SC Penobscot Energy Recovery Company (pdf) (1.7 MB) 09/17/2014  
ME final Penobscot River, Class SC Penobscot Energy Recovery Company (pdf) (2.6 MB) 08/26/2009  
ME final Crescent Beach, Class SB Crescent Beach Association (pdf) (1.4 MB) 10/19/2023  
ME final Crescent Beach, Class SB Crescent Beach Association (pdf) (1.7 MB) 08/19/2016  
ME final Crescent Beach, Class SB Crescent Beach Association (pdf) (2.8 MB) 11/30/2010  
ME final Crescent Beach, Class SB Crescent Beach Association (pdf) (1.3 MB) 11/29/2005  
ME final Groundwater, Class GW-A MGA Cast Stone, Inc. (pdf) (518 KB) 10/17/2013  
ME final Groundwater, Class GW-A MGA Cast Stone, Inc. (pdf) (2.1 MB) 09/06/2011  
ME final Little Androscoggin River Oxford, Town of (pdf) (3.7 MB) 06/10/2014  
ME final Thompson Lake Robinson Manufacturing Company (pdf) (795 KB) 11/06/2006  
ME final Thompson Lake Watershed Robinson Manufacturing Company (pdf) (1.2 MB) 12/18/2001  
ME final Sheepscot River, Class B MDIFW Palermo Rearing Station (pdf) (1.6 MB) 10/30/2024  
ME final Sheepscot River, Class B MDIFW Palermo Rearing Station (pdf) (1.7 MB) 09/07/2017  
ME final Sheepscot River, Class B MDIFW Palermo Rearing Station (pdf) (2.4 MB) 12/20/2011  
ME final Sheepscot River, Class B MDIFW Palermo Rearing Station (pdf) (1.8 MB) 04/03/2009  
ME final Sheepscot River, Class B MDIFW Palermo Rearing Station (pdf) (4.2 MB) 02/20/2006  
ME final Little Androscoggin River, Class C Paris, Town of (Applicant: Town of Norway) (Renewal) (pdf) (1.4 MB) 09/03/2025  
ME final Little Adoscoggin River, Class C Paris, Town of (Applicant: Town of Norway) (pdf) (5.5 MB) 08/06/2018  
ME final Little Androscoggin River, Class C Paris Utility District (Modification) (pdf) (478 KB) 04/26/2021  
ME final Little Androscoggin River, Class C Paris Utility District (pdf) (2.8 MB) 03/20/2020  
ME final Little Androscoggin River, Class C Paris Utility District (pdf) (2.7 MB) 04/02/2013  
ME final Ossipee River, Class B Kezar Falls Hydro Project (pdf) (576 KB) 02/10/2026  
ME final Ossipee River, Class B Kezar Falls Hydro, LLC (pdf) (1.2 MB) 06/04/2019  
ME final Ossipee River, Class B Kezar Falls Hydro, LLC (pdf) (1.9 MB) 02/03/2014  
ME final Ossipee River, Class B Kezar Falls Hydro, LLC (pdf) (1.7 MB) 01/27/2009  
ME final Long Pond, Class GPA Long Pond Association Chemical Treatment (pdf) (14.7 MB) 06/07/2022  
ME final Groundwater, Class GW-A Patten POTW, Town of (pdf) (1.4 MB) 12/06/2018  
ME final Groundwater, Class GW-A Patten POTW, Town of (pdf) (280 KB) 02/03/2009  
ME final Groundwater, Class GW-A Patten POTW, Town of (pdf) (120 KB) 12/03/2008  
ME final Tidewaters of Penobscot School Union 93 (pdf) (71 KB) 08/28/2008  
ME final   Passamaquoddy Tribal Council (pdf) (601 KB) 06/10/2014  
ME final Boyden Stream, Class B Passamaquoddy Water District (pdf) (1.2 MB) 12/19/2022  
ME final Boyden Stream, Class B Passamaquoddy Water District (pdf) (1.4 MB) 07/07/2015  
ME final Boyden Stream, Class B Passamaquoddy Water District (pdf) (2.3 MB) 12/28/2009  
ME final Meadow Brook, Class A Maine Department of Inland Fisheries and Wildlife - Phillips Fish Hatchery (pdf) (941 KB) 10/24/2024  
ME final Meadow Brook, Class A MDIFW Phillips Fish Hatchery (pdf) (1.1 MB) 10/05/2021  
ME final Meadow Brook, Class A MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) 05/04/2015  
ME final Meadow Brook, Class A MDIFW Phillips Fish Hatchery (pdf) (1.83 MB) 04/03/2009  
ME final Meadow Brook, Class A MDIFW Phillips Fish Hatchery (pdf) (4.1 MB) 08/01/2006  
ME final Sebasco Harbor, Class SB Sebasco Harbor Resort, LLC (pdf) (1.8 MB) 06/19/2019  
ME final Sebasco Harbor, Class SB Sebasco Harbor Resort, LLC (pdf) (3 MB) 05/08/2014  
ME final Sebasco Harbor, Class SB Sebasco Harbor Resort, LLC (pdf) (1.8 MB) 07/06/2007  
ME final Black Brook, Class B Nestle Waters North America, Inc.; Dead River Fish Hatchery (pdf) (1.7 MB) 09/06/2016  
ME final Black Brook, Class B Dead River Fish Hatchery (pdf) (3.8 MB) 03/23/2011  
ME final Sebasticook River, Class C Pittsfield WWTF, Town of (pdf) (1.6 MB) 07/01/2025  
ME final Sebasticook River, Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.2 MB) 10/17/2019  
ME final Sebasticook River, Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.9 MB) 12/18/2014  
ME final Sebasticook River, Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (2.5 MB) 08/26/2009  
ME final Sebasticook River, Class C Pittsfield Publicly Owned Treatment Works, Town of (pdf) (1.9 MB) 06/08/2004  
ME final Port Clyde Harbor Marshall Point Sea Farm (pdf) (1.6 MB) 02/28/2007  
ME final Tidewaters of Portland, Class SC Initiative for Digital Engineering and Life Sciences (Transfer from B&G Foods North America, Inc.) (pdf) (1.4 MB) 07/06/2022  
ME final Tidewaters of Portland, Class SC B&G Foods North America, Inc. (pdf) (1 MB) 12/02/2019  
ME final Tidewaters of Portland, Class SC B&G Foods North America, Inc. (pdf) (2.9 MB) 10/14/2014  
ME final Tidewaters of Portland, Class SC Heritage Acquisition Corporation (pdf) (4 MB) 08/03/2009  
ME final Atlantic Ocean Diamond Cove Homeowners Association (pdf) (1.7 MB) 03/02/2015  
ME final   Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC (Minor Revision) (pdf) (572 KB) 09/12/2012  
ME final   Diamond Cove Homeowners Association & The Inn at Diamond Cove LLC (Minor Revision) (pdf) (1.7 MB) 10/21/2011  
ME final Fore River, Class SC Fresh Atlantic USA (pdf) (1.8 MB) 04/20/2018  
ME final Fore River, Class SC Fresh Atlantic USA (pdf) (2.1 MB) 06/05/2012  
ME final Fore River, Class SC Fresh Atlantic USA (pdf) (1.7 MB) 07/31/2007  
ME final Fore River, Class SC ISF Trading Company, Inc. (pdf) (1.5 MB) 02/06/2015  
ME final Atlantic Ocean M/V American Freedom Floating Processor in Atlantic Ocean (pdf) (3 MB) 08/30/2007  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C Portland Combined Sewer Overflows, City of (Minor Revision) (pdf) (471 KB) 04/23/2020  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C Portland Combined Sewer Overflows, City of (pdf) (2.4 MB) 04/11/2019  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C Portland Combined Sewer Overflows, City of (pdf) (2.9 MB) 03/04/2014  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C Portland Combined Sewer Overflows, City of (Minor Revision) (pdf) (1.8 MB) 05/05/2011  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Nasons Brook, Class C Portland Combined Sewer Overflows, City of (pdf) (81 KB) 10/24/2008  
ME final Back Cove, Class SC; Portland Harbor, Class SC; Capisic Brook, Class C; Capisic Brook, Class C Portland Combined Sewer Overflows, City of (pdf) (1.4 MB) 07/09/2003  
ME final   Portland Property Holdings, Inc. (pdf) (821 KB) 10/06/2014  
ME final Casco Bay, Class SC Portland Water District - East End WWTF POTW (pdf) (4.8 MB) 03/21/2017  
ME final Casco Bay, Class SC Portland Water District - East End WWTF POTW (pdf) (531 KB) 09/11/2013  
ME final Casco Bay, Class SC Portland Water District - East End WWTF POTW (pdf) (2.9 MB) 08/17/2011  
ME final Casco Bay, Class SC Portland Water District - East End WWTF POTW (pdf) (2.5 MB) 01/10/2006  
ME final Casco Bay, Class SB Portland Water District - Peaks Island Facility POTW (pdf) (6.3 MB) 10/17/2017  
ME final Casco Bay, Class SB Portland Water District - Peaks Island Facility POTW (pdf) (4.2 MB) 06/05/2012  
ME final Casco Bay, Class SB Portland Water District - Peaks Island Facility POTW (pdf) (2.4 MB) 09/17/2007  
ME final Groundwater, Class GW-A Golden Gate Park SWWDS (Modification) (pdf) (1.7 MB) 11/16/2011  
ME final Aroostook River, Class C McCain Foods USA, Inc. (Minor Revision) (pdf) (565 KB) 06/05/2017  
ME final Aroostook River, Class C McCain Foods USA, Inc. (pdf) (3.8 MB) 06/02/2015  
ME final Aroostook River, Class C McCain Foods USA, Inc. (pdf) (3.4 MB) 05/17/2007  
ME final Aroostook River, Class C Phoenix Enterprises, Inc d/b/a Town and Country Apartments (Minor Revision) (pdf) (327 KB) 10/04/2016  
ME final Aroostook River, Class C Phoenix Enterprises, Inc d/b/a Town and Country Apartments (pdf) (1.3 MB) 10/20/2015  
ME final Groundwater, Class GW-A Presque Isle (Echo Lake) SSWWD, City of (pdf) (734 KB) 12/19/2022  
ME final Groundwater, Class GW-A Presque Isle (Echo Lake) SSWWD, City of (pdf) (1.5 MB) 09/11/2013  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (732 KB) 06/16/2014  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (867 KB) 10/04/2013  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (2.2 MB) 10/05/2011  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (1.9 MB) 09/29/2009  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (1.5 MB) 08/17/2007  
ME final Groundwater, Class GW-A Presque Isle SWWDS, City of (pdf) (1.6 MB) 07/21/2006  
ME final Aroostook River, Class C; Presque Isle Stream, Class B Presque Isle Utilities District (pdf) (1.7 MB) 12/15/2023  
ME final Aroostook River, Class C; Presque Isle Stream, Class B Presque Isle Utilities District POTW (pdf) (5.1 MB) 06/05/2017  
ME final Aroostook River, Class C Presque Isle Sewer District POTW (pdf) (507 KB) 10/04/2013  
ME final Aroostook River, Class C Presque Isle Sewer District POTW (Minor Revision) (pdf) (2 MB) 08/03/2012  
ME final Presque Isle Stream, Class B; Aroostook River, Class C Presque Isle Sewer District POTW (pdf) (350 KB) 02/13/2009  
ME final Presque Isle Stream, Class B; Aroostook River, Class C Presque Isle Sewer District POTW (pdf) (3.5 MB) 06/18/2007  
ME final Presque Isle Stream, Class B Presque Isle Utilities District (pdf) (2.5 MB) 10/17/2014  
ME final Grand Lake Stream, Class A Grand Lake Stream Fish (pdf) (1.8 MB) 04/03/2009  
ME final Kennebec River, Class B Randolph CSO, Town of (pdf) (1.3 MB) 07/14/2022  
ME final Kennebec River, Class B Randolph CSO, Town of (pdf) (1.7 MB) 08/19/2014  
ME final Kennebec River, Class B Randolph CSO, Town of (pdf) (5.5 MB) 07/07/2009  
ME final Groundwater, Class GW-A Rangeley POTW, Town of (pdf) (3.7 MB) 12/10/2012  
ME final Groundwater, Class GW-A Rangeley POTW, Town of (pdf) (1.7 MB) 05/02/2007  
ME final Groundwater, Class GW-A Auto Bath of Raymond, LLC - Commercial Car Wash (pdf) (1.7 MB) 09/05/2018  
ME final Kennebec River, Class B Richmond Utilities District (pdf) (2 MB) 05/21/2025  
ME final Kennebec River, Class B Richmond Utilities District (pdf) (3.1 MB) 07/02/2018  
ME final Kennebec River, Class B Richmond Utilities District (pdf) (3.1 MB) 03/14/2013  
ME final Kennebec River, Class B Richmond Utilities District (pdf) (94 KB) 03/12/2008  
ME final Rockland Harbor, Class SC Dragon Products Company, LLC (pdf) (2.5 MB) 07/08/2013  
ME final Rockland Harbor, Class SC Dragon Products Company, LLC (pdf) (45 KB) 11/25/2008  
ME final Rockland Harbor, Class SC Danisco USA Inc. (Transfer from DuPont Nutrition USA, Inc.) (pdf) (2.4 MB) 02/27/2025  
ME final Rockland Harbor, Class SC DuPont Nutrition USA, Inc. (Minor Revision) (pdf) (417 KB) 07/18/2018  
ME final Rockland Harbor, Class SC DuPont Nutrition USA, Inc. (Correction - Transfer from FMC Corporation) (pdf) (2.2 MB) 11/27/2017  
ME final Rockland Harbor, Class SC FMC Corporation (pdf) (2.1 MB) 11/02/2017  
ME final Rockland Harbor, Class SC FMC Biopolymer (pdf) (2.7 MB) 12/04/2012  
ME final Rockland Harbor, Class SC FMC Biopolymer (pdf) (1.6 MB) 10/09/2007  
ME final Rockland Harbor, Class SC Rockland WWTF, POTW, City of (pdf) (4.1 MB) 07/15/2016  
ME final Rockland Harbor, Class SC Rockland WWTF, POTW, City of (pdf) (521 KB) 09/10/2013  
ME final Rockland Harbor, Class SC Rockland WWTF, POTW, City of (pdf) (216 KB) 11/21/2009  
ME final Rockland Harbor, Class SC Rockland WWTF, POTW, City of (pdf) (102 KB) 01/31/2008  
ME final Rockland Harbor, Class SC Rockland WWTF, POTW, City of (pdf) (229 KB) 12/21/2007  
ME final Rockland Harbor, Class SC Rockland - Waste Snow Dump, City of (pdf) (2 MB) 04/12/2012  
ME final Rockland Harbor, Class SC Rockland - Waste Snow Dump, City of (pdf) (817 KB) 12/28/2006  
ME final Groundwater, Class GW-A Maine Water Company (Modification) (pdf) (566 KB) 02/12/2020  
ME final Groundwater, Class GW-A Maine Water Company (pdf) (1 MB) 07/14/2017  
ME final Groundwater, Class GW-A Maine Water Company (pdf) (742 KB) 07/10/2017  
ME final Rockport Harbor, Class SB Rockport, Town of (pdf) (649 KB) 10/03/2006  
ME final Androscoggin River, Class C ReEnergy Rumford LLC (pdf) (3.3 MB) 06/21/2011  
ME final Androscoggin River, Class C Rumford Falls Hydro Project (pdf) (813 KB) 12/26/2024  
ME final Androscoggin River, Class C Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) 12/19/2018  
ME final Androscoggin River, Class C Rumford Falls Hydro LLC - Rumford Falls Hydro Project (pdf) (1.9 MB) 03/12/2014  
ME final Androscoggin River, Class C ND Paper Inc - Rumford Division Pulp & Paper Manufacturing Facility (Modification) (pdf) (461 KB) 12/03/2020  
ME final Androscoggin River, Class C Catalyst Paper Operations Inc. - Rumford Mill (pdf) (6.3 MB) 12/04/2017  
ME final Androscoggin River, Class C Catalyst Paper Operations Inc. - Rumford Mill (Modification) (pdf) (337 KB) 06/06/2017  
ME final Androscoggin River, Class C Catalyst Paper Operations Inc. - Rumford Mill (Modification) (pdf) (329 KB) 01/27/2016  
ME final Androscoggin River, Class C Catalyst Paper Operations Inc. - Rumford Mill (pdf) (439 KB) 05/18/2015  
ME final Androscoggin River, Class C Rumford Paper Company - Rumford Mill (pdf) (9.9 MB) 12/20/2012  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (1.6 MB) 05/03/2023  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (1.7 MB) 11/02/2015  
ME final Androscoggin River, Class C Rumford-Mexico Sewerage District - Rumford Point Facility (pdf) (2.2 MB) 08/05/2010  
ME final Sabattus River, Class C d/b/a Begin Mobile Home Park (pdf) (2.1 MB) 04/05/2019  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (Modification) (pdf) (3.5 MB) 04/19/2017  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (pdf) (3.2 MB) 11/16/2016  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (Modification) (pdf) (532 KB) 09/11/2013  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (pdf) (4.2 MB) 11/03/2011  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (Minor Revision) (pdf) (3.4 MB) 03/23/2011  
ME final Sabattus River, Class C Sabattus Sanitary District POTW (pdf) (3 MB) 11/07/2006  
ME final Saco River, Class SC & B; Bear Brook, Class B Saco POTW, City of (Modification) (pdf) (440 KB) 01/07/2019  
ME final Saco River, Class SC & B; Bear Brook, Class B Saco POTW, City of (Minor Revision) (pdf) (313 KB) 12/07/2016  
ME final Saco River, Class SC & B; Bear Brook, Class B Saco POTW, City of (pdf) (3.2 MB) 09/19/2016  
ME final Saco River, Class SC Saco POTW, City of (pdf) (531 KB) 09/11/2013  
ME final Saco River, Class SC Saco POTW, City of (pdf) (3.6 MB) 08/14/2006  
ME final Saco River, Class SC Cataract Hydro Project (pdf) (1.1 MB) 12/26/2024  
ME final Saco River, Class SC Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.5 MB) 06/15/2018  
ME final Saco River, Class SC Brookfield White Pine Hydro, LLC - Cataract Hydro Project (pdf) (1.9 MB) 07/22/2013  
ME final Saco River, Class SC FPL Energy Maine Hydro, LLC - Cataract Hydro Project (pdf) (33 KB) 09/18/2008  
ME final St. John River, Class B Saint Agatha WPCF, Town of (Minor Revision) (pdf) (1.7 MB) 09/06/2011  
ME final St. John River, Class B Saint Agatha WPCF, Town of (pdf) (2.3 MB) 06/17/2010  
ME final Atlantic Ocean at Tenants Harbor, Class SB East Wind Incorporated (pdf) (2.3 MB) 07/18/2011  
ME final Atlantic Ocean at Tenants Harbor, Class SB East Wind Inc. (pdf) (1.1 MB) 04/20/2006  
ME final Tidewaters of Long Cove, Class SB Great Eastern Mussel Farms, Inc. (pdf) (2.1 MB) 11/08/2007  
ME final Atlantic Ocean at Port Clyde Harbor, Class SB Port Clyde Fresh Catch, Inc. (Minor Revision) (pdf) (494 KB) 11/01/2013  
ME final Tidewaters of St. George, Long Cove, Class SB Sea Hag Seafood, Inc. (pdf) (2.2 MB) 10/03/2012  
ME final Mousam River, Class C Evonik Cyro, LLC (pdf) (1.1 MB) 11/02/2015  
ME final Mousam River, Class C Cyro Industries (pdf) (718 KB) 11/21/2005  
ME final Mousam River, Class C Evonik Cyro LLC (pdf) (2 MB) 11/01/2010  
ME final Branch Brook, Class A Pine Tree Trout Fish Hatchery (pdf) (205 KB) 06/27/2012  
ME final Branch Brook, Class A Pine Tree Trout Fish Hatchery (pdf) (195 KB) 03/03/2009  
ME final Branch Brook, Class A Pine Tree Trout Fish Hatchery (pdf) (2.5 MB) 12/22/2006  
ME final Mousam River, Class C Sanford Sewerage District (pdf) (4.7 MB) 08/02/2018  
ME final Mousam River, Class C Sanford Sewerage District (pdf) (5.9 MB) 06/12/2013  
ME final Mousam River, Class C Sanford Sewerage District (Minor Revision) (pdf) (1.7 MB) 11/03/2011  
ME final Mousam River, Class C Sanford Sewerage District (pdf) (158 KB) 04/21/2008  
ME final Mousam River, Class C Sanford Sewerage District (pdf) (447 KB) 03/28/2003  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (837 KB) 08/14/2018  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (3 MB) 12/04/2012  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (33 KB) 04/18/2008  
ME final Tidewaters of Scarborough Bayley’s Quality Seafood (pdf) (2.8 MB) 12/07/2007  
ME final Atlantic Ocean, Class SB Scarborough Sanitary District (pdf) (2.5 MB) 10/17/2019  
ME final Atlantic Ocean, Class SB Scarborough Sanitary District (pdf) (2.6 MB) 12/17/2014  
ME final Atlantic Ocean, Class SB Scarborough Sanitary District (pdf) (1.8 MB) 09/03/2004  
ME final Atlantic Ocean, Class SB Seal Harbor Wastewater Treatment Facility (Minor Revision) (pdf) (436 KB) 06/05/2020  
ME final Atlantic Ocean, Class SB Seal Harbor Wastewater Treatment Facility (pdf) (1.5 MB) 04/13/2020  
ME final Atlantic Ocean, Class SB Seal Harbor Wastewater Treatment Facility (pdf) (5.4 MB) 01/07/2014  
ME final Atlantic Ocean, Class SB Seal Harbor Wastewater Treatment Facility (pdf) (2.4 MB) 09/29/2009  
ME final Groundwater, Class GW-A Robbins Lumber, Inc. (pdf) (1.8 MB) 01/03/2025  
ME final Groundwater, Class GW-A Robbins Lumber, Inc. (pdf) (1.8 MB) 07/20/2017  
ME final Atlantic Ocean at Stockton Harbor, Class SB General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (1.4 MB) 02/03/2016  
ME final Atlantic Ocean at Stockton Harbor, Class SB General Alum New England Corporation - Chemical Manufacturing Facility (Minor Revision) (pdf) (740 KB) 03/20/2012  
ME final Atlantic Ocean at Stockton Harbor, Class SB General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (3 MB) 03/03/2011  
ME final Atlantic Ocean at Stockton Harbor, Class SB General Alum New England Corporation - Chemical Manufacturing Facility (pdf) (1.6 MB) 03/21/2006  
ME final Searsport Harbor Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (1.6 MB) 10/21/2020  
ME final Searsport Harbor Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.5 MB) 04/07/2015  
ME final Searsport Harbor Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.2 MB) 04/09/2010  
ME final Long Cove Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (1.6 MB) 10/21/2020  
ME final Long Cove Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.6 MB) 04/07/2015  
ME final Long Cove Irving Oil Terminals, Inc. - Mack Point Searsport (pdf) (2.3 MB) 04/09/2010  
ME final Tidewater of Searsport, Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (1.8 MB) 10/07/2020  
ME final Tidewater of Searsport, Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (2.2 MB) 04/08/2015  
ME final Tidewater of Searsport, Class SB & SC Sprague Operating Resources, LLC., Bulk Fuel Storage Facility (pdf) (525 KB) 11/12/2013  
ME final Tidewater of Searsport, Class SB & SC Sprague Energy Corporation (pdf) (14.3 MB) 09/14/2009  
ME final Tidewater of Searsport, Class SB & SC Sprague Energy Corporation (pdf) (1.3 MB) 12/15/2006  
ME final Penobscot Bay, Class SB Searsport, Town of (pdf) (2.2 MB) 08/18/2020  
ME final Penobscot Bay, Class SB Searsport, Town of (pdf) (1.4 MB) 11/12/2008  
ME final Goff Brook, Class B MSAD #47 - James H. Bean School (pdf) (77 KB) 12/29/2008  
ME final Groundwater, Class GW-A Sinclair Sanitary District (pdf) (1.2 MB) 03/03/2023  
ME final Groundwater, Class GW-A Sinclair Sanitary District (pdf) (1.7 MB) 11/02/2016  
ME final Groundwater, Class GW-A Sinclair Sanitary District (pdf) (1.8 MB) 04/18/2006  
ME final Kennebec River, Class B Weston Hydro Project (pdf) (933 KB) 12/26/2024  
ME final Kennebec River, Class B Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.5 MB) 06/15/2018  
ME final Kennebec River, Class B Brookfield White Pine Hydro, LLC - Weston Hydro Project (pdf) (1.9 MB) 07/24/2013  
ME final Kennebec River, Class B FPL Energy Maine Hydro, LLC - Weston Hydro Project (pdf) (34 KB) 09/18/2008  
ME final Kennebec River, Class B & C S.D. Warren Company - Somerset Mill (pdf) (3.7 MB) 12/04/2015  
ME final Kennebec River, Class B & C; Craigin Brook, Class B; Unnamed Stream, Class B S.D. Warren Company - Somerset Mill (pdf) (7.2 MB) 01/22/2009  
ME final Kennebec River, Class B & C; Craigin Brook, Class B; Unnamed Stream, Class B S.D. Warren Company - Somerset Mill (pdf) (7.4 MB) 09/09/2008  
ME final Kennebec River, Class B Skowhegan POTW, Town of (Modification) (pdf) (667 KB) 06/13/2018  
ME final Kennebec River, Class B Skowhegan POTW, Town of (Modification) (pdf) (676 KB) 10/04/2016  
ME final Kennebec River, Class B Skowhegan POTW, Town of (pdf) (3.5 MB) 10/13/2015  
ME final Kennebec River, Class B Skowhegan POTW, Town of (pdf) (532 KB) 05/07/2012  
ME final Kennebec River, Class B Skowhegan POTW, Town of (pdf) (130 KB) 06/02/2008  
ME final Kennebec River, Class B Skowhegan POTW, Town of (pdf) (345 KB) 05/02/2003  
ME final Groundwater, Class GW-A Skowhegan State Fairgrounds Assoc. (pdf) (886 KB) 12/22/2006  
ME final East Pond, Class GPA Belgrade Regional Alliance, Inc. (pdf) (2.4 MB) 05/31/2018  
ME final Groundwater, Class GW-A Camp Matoaka (pdf) (2.9 MB) 01/11/2022  
ME final Groundwater, Class GW-A Camp Matoaka SWWDS (pdf) (771 KB) 06/11/2010  
ME final Somes Harbor, Class SB Somesville Wastewater Treatment Facility (pdf) (1 MB) 05/04/2020  
ME final Frenchman’s Bay, Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (3.2 MB) 11/02/2012  
ME final Frenchman’s Bay, Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.7 MB) 03/25/2009  
ME final Frenchman’s Bay, Class SB Great Bay Aquaculture of Maine, LLC - Preble Island (pdf) (2.8 MB) 10/15/2007  
ME final Atlantic Ocean at Back Cove, Class SB Sorrento POTW, Town of (pdf) (1.6 MB) 03/02/2017  
ME final Atlantic Ocean at Back Cove, Class SB Sorrento POTW, Town of (Minor Revision) (pdf) (360 KB) 08/25/2015  
ME final Atlantic Ocean at Back Cove, Class SB Sorrento POTW, Town of (Minor Revision) (pdf) (349 KB) 08/14/2015  
ME final Atlantic Ocean at Back Cove, Class SB Sorrento POTW, Town of (Minor Revision) (pdf) (1.8 MB) 12/05/2011  
ME final Atlantic Ocean at Back Cove, Class SB Sorrento POTW, Town of (pdf) (2.2 MB) 09/06/2011  
ME final Salmon Falls River Maine, Class SB; New Hampshire, Class B Tidal South Berwick Sewer District (pdf) (2.3 MB) 06/10/2025  
ME final Damariscotta River, Class SB Mook Sea Farms Inc. (pdf) (1.3 MB) 06/05/2017  
ME final Tidewaters of South Bristol, Class SB South Bristol Wharf, LLC (pdf) (2.4 MB) 12/04/2012  
ME final Tidewaters of South Bristol, Class SB South Bristol Wharf, LLC (pdf) (2.2 MB) 10/24/2007  
ME final Fore River, Class SC Citgo Petroleum Corporation (pdf) (1.1 MB) 02/06/2026  
ME final Fore River, Class SC Citgo Petroleum Corporation (pdf) (1.5 MB) 10/08/2019  
ME final Fore River, Class SC Citgo Petroleum Corporation (pdf) (16.1 MB) 09/29/2009  
ME final Fore River, Class SC Citgo Petroleum Corporation (pdf) (1.6 MB) 01/21/2006  
ME final Fore River, Class SC Clean Harbor Environmental Services, Inc. (pdf) (1.2MB) 03/20/2020  
ME final Rolling Mill Outlet Pond, Class C Clean Harbor Environmental Services, Inc. (pdf) (3.9 MB) 04/14/2009  
ME final Fore River, Class SC Buckeye South Portland Terminal, LLC (pdf) (1.1 MB) 03/04/2026  
ME final Fore River, Class SC Buckeye South Portland Terminal, LLC (pdf) (1.9 MB) 12/16/2019  
ME final Fore River, Class SC Exxon Mobile Corp. - South Portland Terminal (pdf) (4.4 MB) 04/27/2009  
ME final Barberry Creek, Class C Global Companies, LLC (pdf) (1 MB) 09/13/2022  
ME final Barberry Creek, Class C Global Companies, LLC (pdf) (1.4 MB) 06/14/2016  
ME final Barberry Creek, Class C Global Companies, LLC (pdf) (2.6 MB) 06/13/2011  
ME final Barberry Creek, Class C Global Companies (pdf) (1.1 MB) 04/14/2006  
ME final Fore River, Class SC Sunoco Midstream LLC (pdf) (964 KB) 03/04/2026  
ME final Fore River, Class SC Gulf Oil Limited Partnership (pdf) (1.5 MB) 12/16/2019  
ME final Fore River, Class SC Gulf Oil Limited Partnership (pdf) (1.6 MB) 12/18/2014  
ME final Long Creek, Class SC New Gen Ventures LLC, 50 Maine Mall Road (pdf) (888 KB) 09/16/2016  
ME final Anthoine Creek, Class C Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.5 MB) 08/21/2020  
ME final Anthoine Creek, Class C Portland Pipe Line Corporation Bulk Fuel Storage Facility (pdf) (1.6 MB) 12/15/2014  
ME final Fore River, Class SC South Portland, City of (Minor Revision) (pdf) (506 KB) 03/12/2018  
ME final Fore River, Class SC South Portland, City of (pdf) (7.1 MB) 09/05/2017  
ME final Fore River, Class SC South Portland, City of (Minor Revision) (pdf) (211 KB) 12/18/2015  
ME final Fore River, Class SC South Portland, City of (Modification) (pdf) (122 KB) 02/19/2009  
ME final Fore River, Class SC South Portland, City of (Modification) (pdf) (38 KB) 02/19/2008  
ME final Fore River, Class SC South Portland, City of (Modification) (pdf) (532 KB) 12/22/2006  
ME final Fore River, Class SC South Portland, City of (pdf) (259 KB) 04/13/2004  
ME final Fore River, Class SC Sprague South Portland (pdf) (840 KB) 12/21/2023  
ME final Fore River, Class SC Sprague Operating Resources, LLC (pdf) (2 MB) 04/19/2018  
ME final Fore River, Class SC Sprague Operating Resources, LLC (pdf) (498 KB) 11/05/2014  
ME final Fore River, Class SC Sprague Operating Resources, LLC (pdf) (2.7 MB) 05/07/2012  
ME final Fore River, Class SC Sprague Energy Corporation (pdf) (1.2 MB) 11/06/2006  
ME final Presumpscot River, Class B Maine Correctional Center (pdf) (1.9 MB) 01/06/2006  
ME final Booth Bay, Class SB East Capitol Island Partnership Overboard Discharge (pdf) (2.2 MB) 12/22/2009  
ME final Townsend Gut, Class SB Lawnmeer Inn (pdf) (2.4 MB) 02/21/2007  
ME final Pig Cove, Class SB Middle Beach Group, The (Administrative Modification) (pdf) (43 KB) 03/16/2010  
ME final Pig Cove, Class SB Middle Beach Group, The (pdf) (4.4 MB) 05/19/2009  
ME final Cape Newagen Harbor, Atlantic Ocean, Class SB Newagen Seaside Inn, Inc. (pdf) (2.1 MB) 11/03/2011  
ME final Pig Cove, Class SB North End Assoc. (pdf) (5.7 MB) 09/29/2009  
ME final Townsend Gut, Atlantic Ocean, Class SB Radify Southport LLC - Ocean Gate Inn - Overboard Discharge (Transfer from TWG Southport, LLC) (pdf) (1.6 MB) 03/03/2023  
ME final Townsend Gut, Atlantic Ocean, Class SB TWG Southport, LLC - Ocean Gate Resort - Overboard Discharge (pdf) (1.3 MB) 01/11/2022  
ME final Townsend Gut, Atlantic Ocean, Class SB TWG Southport, LLC (Transfer from Gem Hospitality Group, LLC) (pdf) (2.9 MB) 01/16/2018  
ME final Townsend Gut, Atlantic Ocean, Class SB Gem Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (2.3 MB) 12/05/2011  
ME final Townsend Gut, Atlantic Ocean, Class SB Gem Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (1.6 MB) 07/06/2016  
ME final Townsend Gut, Atlantic Ocean, Class SB McFarland, Swan, and Coston Holdings, LLC d/b/a Ocean Gate Motor Inn (pdf) (1.3 MB) 12/06/2006  
ME final Boothbay Harbor, Class SB Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.9 MB) 05/05/2021  
ME final Boothbay Harbor, Class SB Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.5 MB) 05/20/2015  
ME final Tidewaters of Southwest Harbor, Class SB Southwest Harbor Water & Sewer District POTW (Minor Revision) (pdf) (404 KB) 07/19/2024  
ME final Tidewaters of Southwest Harbor, Class SB Southwest Harbor Water & Sewer District POTW (pdf) (1.6 MB) 11/04/2021  
ME final Tidewaters of Southwest Harbor, Class SB Southwest Harbor Water & Sewer District (Transfer) (pdf) (365 KB) 05/10/2017  
ME final Tidewaters of Southwest Harbor, Class SB Southwest Harbor POTW, Town of (pdf) (2.4 MB) 12/17/2014  
ME final Tidewaters of Southwest Harbor, Class SB Southwest Harbor POTW, Town of (pdf) (877 KB) 10/02/2001  
ME final Unnamed Tributary to the North Branch of the Little River, Class B First Technology (pdf) (2.3 MB) 11/21/2005  
ME final Saco River, Class A Maine School Administrative District #6 - Bonny Eagle (pdf) (1.8 MB) 04/05/2016  
ME final Saco River, Class A Maine School Administration Department (pdf) (971 KB) 07/01/2005  
ME final Deer Island Thorofare, East Penobscot Bay, Class SB Stonington Sanitary District (Minor Modification) (pdf) (1.1 MB) 04/14/2025  
ME final Deer Island Thorofare, East Penobscot Bay, Class SB Stonington Sanitary District (pdf) (3.2 MB) 02/19/2025  
ME final Stonington Harbor/Deer Island Thorofare, East Penobscot Bay, Class SB Stonington Sanitary District (pdf) (6.7 MB) 03/22/2019  
ME final West Branch of the Penobscot River, Class B Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (1.5 MB) 12/04/2018  
ME final West Branch of the Penobscot River, Class B Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (2.2 MB) 02/05/2009  
ME final West Branch of the Penobscot River, Class B Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (1.5 MB) 12/04/2018  
ME final West Branch of the Penobscot River, Class B Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (1.8 MB) 02/05/2009  
ME final Moose River, Class A Brassua Hydroelectric Project (pdf) (1 MB) 12/26/2024  
ME final Moose River, Class A Brookfield White Pine Hydro, LLC - Brassua Hydroelectric Project (pdf) (1.5 MB) 06/15/2018  
ME final Moose River, Class A Brassua Hydroelectric Limited Partnership - Brassua Hydroelectric Project (pdf) (33 KB) 11/06/2008  
ME final Groundwater, Class GW-A; St. George River, Class SB Thomaston Pollution Control Facility (pdf) (4.7 MB) 09/04/2018  
ME final Groundwater, Class GW-A; St. George River, Class SB Thomaston Pollution Control Facility (Modification) (pdf) (929 KB) 06/06/2017  
ME final Groundwater, Class GW-A; St. George River, Class SB Thomaston Pollution Control Facility (pdf) (5.6 MB) 04/10/2013  
ME final Groundwater, Class GW-A; St. George River, Class SB Thomaston Pollution Control Facility (pdf) (158 KB) 03/25/2003  
ME final Togus Stream Dept. of Veteran Affairs (Minor Revision) (pdf) (82 KB) 07/15/2009  
ME final Ground Water, Class GW-A Brunswick and Topsham Water District - Holden Station Facility (pdf) (1.9 MB) 10/14/2025  
ME final Groundwater, Class GW-A Brunswick-Topsham Water District (pdf) (1.6 MB) 08/05/2013  
ME final Androscoggin River, Class B Pjepscot Hydro Project (pdf) (857 KB) 12/26/2024  
ME final Androscoggin River, Class C Topsham Hydro Partners - Pejebscot Hydro (pdf) (1.4 MB) 12/11/2018  
ME final Dead Stream, Machias River, Honeymoon Brook, Upper Crooked River Project Share Water Quality Improvement Project (Modification) (pdf) (3.2 MB) 05/16/2011  
ME final Jordan River, Class SB Acadia Aqua Farms, LLC (pdf) (924 KB) 08/19/2021  
ME final Jordan River, Class SB Acadia Aqua Farms, LLC (Minor Revision) (pdf) (315 KB) 09/14/2015  
ME final Jordan River, Class SB Acadia Aqua Farms, LLC (pdf) (1.6 MB) 06/18/2015  
ME final Groundwater, Class GW-A Hillandale Farms Conn, LLC (pdf) (2.3 MB) 11/16/2016  
ME final Nezinscot River, Class B Maine School Administrative District # 52 (pdf) (959 KB) 09/27/2024  
ME final Nezinscot River, Class B Maine School Administrative District # 52 (pdf) (1.2 MB) 05/21/2015  
ME final Nezinscot River, Class B Maine School Administrative District # 52 (pdf) (4 MB) 09/29/2009  
ME final Groundwater, Class GW-A Contract Farming of Maine, LLC - Turner SWWDS (Minor Revision) (pdf) (447 KB) 12/16/2011  
ME final Groundwater, Class GW-A Contract Farming of Maine, LLC - Turner SWWDS (pdf) (2.5 MB) 10/04/2011  
ME final Twenty-Five Mile Stream, Class B Unity Utilities District POTW (pdf) (2.1 MB) 10/19/2017  
ME final Twenty-Five Mile Stream, Class B Unity Utilities District POTW (pdf) (4.3 MB) 06/12/2012  
ME final Twenty-Five Mile Stream, Class B Unity Utilities District POTW (pdf) (3.1 MB) 07/27/2007  
ME final St. John River, Class C Van Buren POTW, Town of (pdf) (3.9 MB) 10/03/2014  
ME final St. John River, Class C Van Buren POTW, Town of (pdf) (2.1 MB) 09/14/2009  
ME final St. John River, Class C Van Buren Wastewater Department, Town of (pdf) (768 KB) 12/02/1999  
ME final Outlet Stream, Class B Kennebec Water District Filter Backwash (pdf) (1.9 MB) 11/08/2024  
ME final Outlet Stream, Class B Vassalboro Sanitary District - East Facility (Minor Revision) (pdf) (148 KB) 10/08/2019  
ME final Outlet Stream, Class B Vassalboro Sanitary District - East Facility (Administrative Modification) (pdf) (2.1 MB) 07/20/2016  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - East Facility (pdf) (2.1 MB) 09/09/2015  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - East Vassalboro Facility (pdf) (2.6 MB) 03/11/2010  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - Cemetery Street Facility (Minor Revision) (pdf) (145 KB) 10/08/2019  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.2 MB) 09/18/2015  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - Cemetery Street Facility (pdf) (2.6 MB) 03/11/2010  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - North Main St. Facility (Minor Revision) (pdf) (148 KB) 10/08/2019  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - North Main St. Facility (Administrative Modification) (pdf) (2.1 MB) 07/20/2016  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.1 MB) 09/03/2015  
ME final Outlet Stream, Class B Vassalboro Sanitary District POTW - North Main St. Facility (pdf) (2.9 MB) 03/11/2010  
ME final Penobscot River, Class B Casco Bay Energy Company, LLC - Maine Independence Station (pdf) (1.2 MB) 09/14/2022  
ME final Penobscot River, Class B Casco Bay Energy Company, LLC (pdf) (1.5 MB) 08/02/2016  
ME final Penobscot River, Class B Casco Bay Energy Company, LLC (pdf) (2.1 MB) 04/11/2011  
ME final Penobscot River, Class B Casco Bay Energy Company, LLC (pdf) (1.1 MB) 03/08/2006  
ME final Penobscot River, Class B Casco Bay Energy Company, LLC (pdf) (1.4 MB) 11/10/2003  
ME final Penobscot River, Class B Veazie Sewer District (pdf) (953 KB) 09/16/2025  
ME final Penobscot River, Class B Veazie Sewer District (pdf) (2.8 MB) 01/09/2018  
ME final Penobscot River, Class B Veazie Sewer District (Minor Revision) (pdf) (499 KB) 02/04/2013  
ME final Penobscot River, Class B Veazie Sewer District (pdf) (3.4 MB) 11/02/2012  
ME final Penobscot River, Class B Veazie Sewer District (Modification) (pdf) (1.9 MB) 01/04/2011  
ME final Penobscot River, Class B Veazie Sewer District (pdf) (2.5 MB) 11/30/2007  
ME final Atlantic Ocean, Class SB Vinalhaven POTW, Town of (pdf) (5.1 MB) 04/04/2018  
ME final Atlantic Ocean, Class SB Vinalhaven POTW, Town of (Minor Revision) (pdf) (336 KB) 10/20/2015  
ME final Atlantic Ocean, Class SB Vinalhaven POTW, Town of (pdf) (4.1 MB) 11/02/2012  
ME final Atlantic Ocean, Class SB Vinalhaven POTW, Town of (pdf) (2.1 MB) 11/15/2007  
ME final Medomak River, Class B American Unagi, LLC - Fish Rearing Facility (Minor Revision) (pdf) (611 KB) 02/16/2022  
ME final Medomak River, Class B American Unagi, LLC - Fish Rearing Facility (pdf) (2.7 MB) 04/22/2019  
ME final Medomak River, Class SB Ledvance LLC (pdf) (1.2 MB) 09/07/2016  
ME final Medomak River, Class SB Osram Sylvania, Inc. (pdf) (2.1 MB) 12/12/2011  
ME final Medomak River, Class SB OSRAM Sylvania, Inc. (pdf) (1.9 MB) 10/03/2005  
ME final Groundwater, Class GW-A Waldoboro Utility District (pdf) (997 KB) 06/07/2018  
ME final Groundwater, Class GW-A Waldoboro Utility District (pdf) (2.9 MB) 04/02/2013  
ME final Groundwater, Class GW-A Waldoboro Utility District (pdf) (135 KB) 03/11/2008  
ME final Groundwater, Class GW-A Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (668 KB) 09/20/2017  
ME final Groundwater, Class GW-A Eagle Lake Water and Sewer District - Subsurface Wastewater Disposal (pdf) (1.4 MB) 12/04/2012  
ME final Ground Waters, Class GW-A Maine Water Company (pdf) (1 MB) 12/13/2022  
ME final Ground Waters, Class GW-A Maine Water Company (pdf) (1 MB) 04/01/2016  
ME final Ground Waters, Class GW-A Aqua Maine, Inc. (pdf) (290 KB) 11/22/2010  
ME final Ground Waters, Class GW-A Aqua Maine, Inc. (pdf) (845 KB) 10/22/2007  
ME final St. George River, Class SB Warren Sanitary District (pdf) (2.4 MB) 05/28/2025  
ME final St. George River, Class SB Warren Sanitary District (pdf) (2.1 MB) 04/09/2015  
ME final St. George River, Class SB Warren Sanitary District (pdf) (2.1 MB) 02/10/2010  
ME final Groundwater, Class GW-A Penobscot McCrum LLC (pdf) (1.1 MB) 05/04/2020  
ME final Aroostook River, Class B Washburn Water & Sewer District (pdf) (1.7 MB) 09/19/2024  
ME final Aroostook River, Class B Washburn Water & Sewer District (Modification) (pdf) (2.6 MB) 06/12/2018  
ME final Aroostook River, Class B Washburn Water & Sewer District (pdf) (2.6 MB) 04/24/2017  
ME final Aroostook River, Class B Washburn Water & Sewer District (pdf) (2.6 MB) 12/05/2011  
ME final Aroostook River, Class B Washburn, Town of (pdf) (3.1 MB) 12/07/2006  
ME final Groundwater, Class GW-A Waterways, Inc., Commercial Car Wash (pdf) (1.3 MB) 04/16/2015  
ME final Groundwater, Class GW-A Waterways, Inc., Commercial Car Wash (Minor Revision) (pdf) (1.7 MB) 10/21/2011  
ME final Groundwater, Class GW-A Waterways, Inc. Commercial Car Wash (pdf) (3 MB) 12/31/2009  
ME final Kennebec River, Class C Huhtamaki, Inc. (pdf) (739 KB) 04/01/2026  
ME final Kennebec River, Class C Huhtamaki, Inc. (pdf) (2 MB) 11/06/2013  
ME final Kennebec River, Class B Kennebec Sanitary Treatment District (pdf) (2.3 MB) 07/01/2025  
ME final Kennebec River, Class B Kennebec Sanitary Treatment District (pdf) (3.5 MB) 10/06/2015  
ME final Kennebec River, Class C Kennebec Sanitary Treatment District (pdf) (2.3 MB) 05/06/2004  
ME final Kennebec River, Class C CSX Transportation Inc. (pdf) (3.7 MB) 03/18/2025  
ME final Kennebec River, Class B Springfield Terminal Railways - Pan Am Railways, Inc/Maine Central Railroad Company (pdf) (2 MB) 05/17/2017  
ME final Kennebec River, Class B Springfield Terminal Railways - Maine Central Railroad (pdf) (2.5 MB) 06/10/2011  
ME final Kennebec River, Class C Springfield Terminal Railway - Maine Central Railroad (pdf) (1.2 MB) 04/04/2006  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District POTW (Minor Revision) (pdf) (557 KB) 01/10/2023  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (pdf) (1.5 MB) 09/09/2020  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (Modification) (pdf) (514 KB) 07/19/2018  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (pdf) (2.8 MB) 12/09/2014  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (Modification) (pdf) (532 KB) 09/10/2013  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (Minor Revision) (pdf) (1.7 MB) 10/21/2011  
ME final Atlantic Ocean at Moody Point, Class SB Wells Sanitary District (pdf) (1.8 MB) 06/13/1996  
ME final Presumpscot River, Class C Portland Water District POTW (pdf) (4.6 MB) 07/06/2017  
ME final Presumpscot River, Class C Portland Water District POTW (pdf) (529 KB) 09/11/2013  
ME final Presumpscot River, Class C Portland Water District POTW (Minor Revision) (pdf) (609 KB) 12/12/2012  
ME final Presumpscot River, Class C Portland Water District POTW (pdf) (6.5 MB) 03/06/2012  
ME final Presumpscot River, Class C Portland Water District POTW (pdf) (4 MB) 12/22/2006  
ME final Presumpscot River, Class C S.D. Warren Company (pdf) (4.4 MB) 07/11/2018  
ME final Presumpscot River, Class C S.D. Warren Company (pdf) (531 KB) 09/10/2013  
ME final Presumpscot River, Class C S.D. Warren Company (pdf) (161 KB) 09/19/2007  
ME final Groundwater, Class GW-A Westbrook, City of (pdf) (2.2 MB) 11/04/2013  
ME final Groundwater, Class GW-A Westbrook School Department SWWDS, City of (pdf) (1.8 MB) 12/02/2010  
ME final Penobscot River, Class B Bangor-Pacific Hydro Associates (pdf) (1 MB) 06/18/2019  
ME final Penobscot River, Class B Covanta Maine, LLC - Electrical Generating Station (pdf) (2.7 MB) 04/26/2016  
ME final Penobscot River, Class B Covanta Maine, LLC - Electrical Generating Station (pdf) (8.5 MB) 10/14/2010  
ME final Penobscot River, Class B Indeck Maine Energy - Electrical Generating Station (pdf) (1.1 MB) 07/26/2005  
ME final Penobscot River, Class B Stored Solar (W.E.), LLC (pdf) (1.3 MB) 12/06/2021  
ME final Kennebec River, Class A Harris Station Hydro Project (pdf) (1.1 MB) 12/26/2024  
ME final Kennebec River, Class A Brookfield White Pine Hydro, LLC - Harris Hydro Project (pdf) (1.4 MB) 06/15/2018  
ME final Kennebec River, Class A FPL Energy Maine Hydro, LLC - Harris Hydro Project (pdf) (33 KB) 09/18/2008  
ME final Tidewaters of Holmes Bay, Class SB Looks Gourmet Food Company, Inc. (pdf) (1.1 MB) 03/18/2026  
ME final Tidewaters of Holmes Bay, Class SB Looks Gourmet Food Company, Inc. (pdf) (2.3 MB) 02/13/2019  
ME final Machias River, Class B Whitneyville - Canal Road, Town of (pdf) (1.6 MB) 07/01/2022  
ME final Machias River, Class B Whitneyville - Canal Road, Town of (pdf) (1.6 MB) 08/03/2015  
ME final Machias River, Class B Whitneyville - Canal Road, Town of (pdf) (2.2 MB) 04/21/2010  
ME final Machias River, Class B Whitneyville - School Street, Town of (pdf) (1.7 MB) 07/01/2022  
ME final Machias River, Class B Whitneyville - School Street, Town of (Correction Letter) (pdf) (79 KB) 11/21/2016  
ME final Machias River, Class B Whitneyville - School Street, Town of (pdf) (1.7 MB) 08/03/2015  
ME final Machias River, Class B Whitneyville - School Street, Town of (pdf) (2.3 MB) 04/21/2010  
ME final Wilson Stream, Class C Wilton POTW, Town of (Minor Revision) (pdf) (421 KB) 03/05/2018  
ME final Wilson Stream, Class C Wilton POTW, Town of (pdf) (3.3 MB) 06/01/2016  
ME final Wilton Stream, Class C Wilton POTW, Town of (Minor Revision) (pdf) (406 KB) 05/13/2015  
ME final Wilton Stream, Class C Wilton POTW, Town of (Minor Revision) (pdf) (689 KB) 06/11/2014  
ME final Wilton Stream, Class C Wilton POTW, Town of (Modification) (pdf) (529 KB) 09/11/2013  
ME final Wilton Stream, Class C Wilton POTW, Town of (Minor Revision) (pdf) (537 KB) 09/06/2013  
ME final Wilton Stream, Class C Wilton POTW, Town of (Minor Revision) (pdf) (724 KB) 10/03/2012  
ME final Wilton Stream, Class C Wilton POTW, Town of (Administrative Modification) (pdf) (35 KB) 12/05/2011  
ME final Wilton Stream, Class C Wilton POTW, Town of (pdf) (2.4 MB) 07/07/2006  
ME final Pleasant River, Class B Windham Raymond School District, RSU #14 (pdf) (2 MB) 09/19/2017  
ME final Pleasant River, Class B Windham Raymond School District, RSU #14 (pdf) (2.7 MB) 12/04/2012  
ME final Pleasant River, Class B Windham School District (pdf) (2 MB) 03/10/2006  
ME final Kennebec River, Class C Kennebec Hydro Project (pdf) (937 KB) 12/26/2024  
ME final Kennebec River, Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.5 MB) 12/11/2018  
ME final Kennebec River, Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (2.1 MB) 06/11/2014  
ME final Kennebec River, Class C Hydro Kennebec LLC - Kennebec Hydro Project (pdf) (1.8 MB) 02/25/2010  
ME final Sebasticook River, Class C; Kennebec River, Class B Winslow CSO, Town of (pdf) (581 KB) 07/19/2022  
ME final Sebasticook River, Class C; Kennebec River, Class B Winslow CSO, Town of (pdf) (1.3 MB) 03/04/2016  
ME final Arey Cove, Class SB Acadia National Park - National Park Service (pdf) (2.4 MB) 09/03/2019  
ME final Arey Cove, Class SB Acadia National Park - National Park Service (pdf) (3 MB) 08/20/2014  
ME final Arey Cove, Class SB Acadia National Park - National Park Service (pdf) (4.7 MB) 08/14/2009  
ME final Henry Cove, Class SB Winter Harbor Utilities District (Minor Revision) (pdf) (404 KB) 10/25/2017  
ME final Henry Cove, Class SB Winter Harbor Utilities District (pdf) (14.9 MB) 01/07/2016  
ME final Henry Cove, Class SB Winter Harbor Utilities District (pdf) (2.5 MB) 09/02/2010  
ME final Atlantic Ocean, Class SB Winter Harbor Utilities District (pdf) (1.5 MB) 12/07/2005  
ME final Penobscot River, Class SC Winterport Water District POTW (pdf) (2.6 MB) 07/06/2017  
ME final Penobscot River, Class SC Winterport Water District POTW (pdf) (3.6 MB) 04/02/2012  
ME final Groundwater, Class GW-A Dorothy Egg Farm, LLC (pdf) (603 KB) 11/22/2010  
ME final Groundwater, Class GW-A Dorothy Egg Farm (pdf) (630 KB) 09/27/2005  
ME final Sheepscot River, Class SB Wiscasset POTW, Town of (pdf) (1.7 MB) 08/18/2020  
ME final Sheepscot River, Class SB Wiscasset POTW, Town of (Minor Revision) (pdf) (415 KB) 04/27/2016  
ME final Sheepscot River, Class SB Wiscasset POTW, Town of (pdf) (2.8 MB) 03/03/2015  
ME final Sasanoa River Bath Water District (pdf) (2.1 MB) 07/31/2025  
ME final Sasanoa River Bath Water District (pdf) (2.1 MB) 07/19/2018  
ME final Sasanoa River Bath Water District (pdf) (2.6 MB) 04/18/2012  
ME final Sasanoa River Bath Water District (pdf) (1.3 MB) 05/01/2007  
ME final Casco Bay, Class SB FPL Energy Wyman, LLC (pdf) (227 KB) 06/17/2008  
ME final Casco Bay, Class SB FPL Energy Wyman, LLC (pdf) (1.9 MB) 09/03/2003  
ME final Casco Bay, Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.9 MB) 07/20/2017  
ME final Casco Bay, Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (Minor Revision) (pdf) (741 KB) 08/14/2012  
ME final Casco Bay, Class SB Yarmouth POTW - Sea Meadows WWTF, Town of (pdf) (2.3 MB) 10/12/2011  
ME final Casco Bay, Class SB Yarmouth POTW - Seameadows WWTF, Town of (pdf) (1.3 MB) 12/22/2006  
ME final Royal River Estuary, Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.1 MB) 08/08/2017  
ME final Royal River Estuary, Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (3.4 MB) 10/12/2011  
ME final Royal River Estuary, Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (2.6 MB) 12/19/2006  
ME final Royal River Estuary, Class SB Yarmouth POTW - Main Treatment Facility, Town of (pdf) (2.6 MB) 12/22/2003  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (1 MB) 07/06/2022  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (1.1 MB) 11/02/2015  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (2.2 MB) 06/16/2010  
ME final Tidewaters of Atlantic Ocean Goldenrod, The (pdf) (690 KB) 05/20/2005  
ME final Piscataqua River, Class SC Kittery WWTF, Town of (pdf) (2 MB) 03/24/2006  
ME final Cape Neddick Harbor, Class SB York Sewer District (pdf) (2.4 MB) 04/01/2025  
ME final Cape Neddick Harbor, Class SB York Sewer District (pdf) (2.5 MB) 03/02/2016  
ME final Cape Neddick Harbor, Class SB York Sewer District (pdf) (2.8 MB) 05/31/2006  
ME final Chase’s Pond, Class GPA York Water District - Chase’s Pond (pdf) (1.8 MB) 12/16/2019  
ME final Chase’s Pond, Class GPA York Water District - Chase’s Pond (pdf) (3 MB) 10/21/2014  
ME draft   Woodland Pulp LLC - Woodland Hydro Project    
ME draft   Woodland Pulp LLC - Grand Falls Hydro Project    
ME draft   Sorrento, Town of    
ME draft   SMC Real Estate INC dba Town and Country Apartments    
ME draft   Flood Brothers LLC    
ME draft   Washington County Community College Overboard Discharge    
ME draft   Bangor, City of    
ME draft   Anson-Madison Sanitary District    
ME draft   Howland, Town of    
ME draft   Brunswick Sewer District    
ME draft   Skowhegan, Town of    
ME draft   Smutty Nose Island Club, Inc. D/B/A Monhegan House    
ME draft   Hampden CSO - Souadabscook Stream Pump Station, Town of    
ME draft   Huhtamaki Inc.    
ME draft   Gardiner WWTF, City of    
ME draft   Portland Water District - Westbrook Wastewater Treatment Facility    
ME draft   ReGenerate Livermore Falls    
ME draft   Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (Extended)    
ME draft   Sunoco Midstream LLC South Portland    
ME draft   South Portland Terminals LLC    
ME draft   Dover-Foxcroft Water District    
ME draft   KEI Power Management Inc. - Eustis Hydro Project    
ME draft   Anson Hydro Project    
ME draft   Abenaki Hydro Project    
ME draft   Ledgemere Hydro Project    
ME draft   Rice Rips Hydro Station    
ME draft   Oakland Hydro Station    
ME draft   Brown Bear II Hydro Project - Worumbo Hydro Project    
ME draft   South Portland, Portland Water District - Ottawa Road Pump Station CSO, City of    
ME draft   Kezar Falls Hydro Project    
ME draft   Looks Gourmet Food Company, Inc. (pdf) (1 MB)    
ME draft   Dead River Fish Hatchery (pdf) (1.1 MB)    
ME draft   The Wright Place, LLC CAFO (pdf) (1.4 MB)    
ME draft   Rogers Farm (pdf) (1.7 MB)    
ME draft   Dead River Fish Hatchery (pdf) (1.1 MB)    
ME draft   Oxford - Welchville Corner, Town of (pdf) (2.4 MB)    
ME draft   Cooke Aquaculture USA Inc. - Bingham Fish Hatchery (pdf) (1.7 MB)    
ME draft   Citgo Petroleum Corp (pdf) (1.1 MB)    
ME draft   Lincolnville Sewer District (pdf) (1.3 MB)    
ME draft   Oxford, Town of (pdf) (2.6 MB)    
ME draft   Dead River Fish Hatchery (pdf) (958 KB)    
ME draft   Bangor, City of (pdf) (3 MB)    
ME draft   Craig Brook National Fish Hatchery (pdf) (2.2 MB)    
ME draft   Brunswick and Topsham Water District - Holden Station (pdf) (1.8 MB)    
ME draft   Brunswick and Topsham Water District - Jackson Station (pdf) (1.2 MB)    
ME draft   North Haven Drinking Water Treatment Plant (pdf) (356 KB)    
ME draft   Gardiner Water District Drinking Water Treatment Plant (pdf) (2.5 MB)    
ME draft   Veazie Sewer District (pdf) (599 KB)    
ME draft   Maine Wood Pellet Company, LLC (pdf) (3.8 MB)    
ME draft   Paris, Town of (pdf) (1.3 MB)    
ME draft   Woodland Pulp North (pdf) (692 KB) Woodland Pulp North (Modification) (pdf) (694 KB)    
ME draft   Bath Water District Drinking Water Treatment Plant (pdf) (796 KB)    
ME draft   Dark Harbor Wastewater Treatment Facility (pdf) (510 KB)    
ME draft   Richmond Utilities District (pdf) (1.8 MB)    
ME draft   Warren Sanitary District (pdf) (2.1 MB)    
ME draft   York Sewer District POTW (pdf) (2.2 MB)    
ME draft   Merrymeeting Shellfish Company, LLC (pdf) (1.4 MB)    
ME draft   Bar Harbor POTW - Hulls Cove Plant (pdf) (1.7 MB)    
ME draft   Jackman Utility District (pdf) (1.6 MB)    
ME draft   CSX Transportation Inc. (pdf) (3.4 MB)    
ME draft   U.S. Fish and Wildlife Service - Green Lake National Fish Hatchery (pdf) (1.2 MB)    
ME draft   Brewer Water Pollution Control Facility (pdf) (3.3 MB)    
ME draft   Eastport Quoddy Village Treatment Facility (pdf) (1.7 MB)    
ME draft   North Haven, Town of (pdf) (1.8 MB)    
ME draft   Northport Village Corporation Wastewater Treatment Facility (pdf) (1.9 MB)    
ME draft   Stonington Sanitary District (pdf) (2.6 MB)    
ME draft   Eastport, City of (pdf) (2 MB)    
ME draft   Lubec Wastewater Treatment Facility (pdf) (1.7 MB)    
ME draft   Bayville Village Corporation (pdf) (2 MB)    
ME draft   Brownville POTW, Town of (pdf) (942 KB)    
ME draft   East Millinocket POTW, Town of (pdf) (2.9 MB)    
ME draft   Lincoln Sanitary District Wastewater Treatment Facility (pdf) (1.2 MB)    
ME draft   Rumford-Mexico Sewerage District (pdf) (2 MB)    
ME draft   Canton Pollution Abatement Facility, Town of (pdf) (1.2 MB)    
ME draft   Department of Inland Fisheries & Wildlife New Gloucester Fish Hatchery (pdf) (1.1 MB)    
ME draft   Department of Inland Fisheries & Wildlife Phillips Fish Hatchery (pdf) (796 KB)    
ME draft   Department of Inland Fisheries & Wildlife Wade State Fish Hatchery (pdf) (1.4 MB)    
ME draft   Department of Inland Fisheries & Wildlife Dry Mills Fish Hatchery (pdf) (1.2 MB)    
ME draft   Department of Inland Fisheries & Wildlife Grand Lake Stream Hatchery (pdf) (1.4 MB)    
ME draft   Department of Inland Fisheries & Wildlife Governor Hill Fish Hatchery (pdf) (1.4 MB)    
ME draft   Department of Inland Fisheries & Wildlife Palermo Rearing Station (pdf) (1.5 MB)    
ME draft   Department of Inland Fisheries & Wildlife Ela Rearing Station (pdf) (1.7 MB)    
ME draft   Department of Inland Fisheries & Wildlife IFW Cobb Rearing Station (pdf) (1.7 MB)    
ME draft   Livermore Falls Wastewater Treatment Facility (pdf) (2 MB)    
ME draft   Lisbon, Town of (pdf) (1.9 MB)    
ME draft   Frenchville, Town of (pdf) (1.6 MB)    
ME draft   Maine School Administrative District #52 (pdf) (759 KB)    
ME draft   Downeast Institute for Applied Marine Research and Education Inc. (pdf) (569 KB)    
ME draft   Salmogen Company Inc - Penobscot Indian Reservation (pdf) (1.8 MB)    
ME draft   Washburn Water and Sewer District (pdf) (1.5 MB)    
ME draft   Old Town Pollution Control Facility, City of (pdf) (2.2 MB)    
ME draft   Berwick Sewer District (pdf) (2 MB)    
ME draft   Moosabec Mussels, Inc. (pdf) (990 KB)    
ME draft   Auburn Sewerage District (pdf) (1.5 MB)    
ME draft   Old Town - Community Pool, City of (pdf) (580 KB)    
ME draft   Calais School Department Overboard Discharge (pdf) (743 KB)    
ME draft   Sunday River Skiway Corporation Bethel Commercial Overboard Discharge (pdf) (789 KB)    
ME draft   Good Will-Hinckley Overboard Discharge (pdf) (741 KB)    
ME draft   Newagen Seaside Inn, Inc. Overboard Discharge (pdf) (680 KB)    
ME draft   Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (484 KB)    
ME draft   Portland Head Light & Museum (pdf) (368 KB)    
ME draft   Sprague Operating Resources LLC - Sprague South Portland (pdf) (560 KB)    
ME draft   Crescent Beach Association (pdf) (1.3 MB)    
ME draft   Auburn Water District (pdf) (754 KB)    
ME draft   Brookfield White Pine Hydro LLC, Merimil Limited Partnership and Madison Paper Industries - Brassua Hydroelectric Project (pdf) (717 KB)    
ME draft   Great Lakes Hydro America LLC - Millinocket Hydro Station (pdf) (495 KB)    
ME draft   Karen Hutchins d/b/a Land’s End Gift Shop Overboard Discharge (pdf) (760 KB)    
ME draft   Kennebec Hydro Project (pdf) (878 KB)    
ME draft   Rumford Falls Hydro Project (pdf) (558 KB)    
ME draft   Brookfield White Pine Hydro LLC - Brunswick Hydro Project (pdf) (914 KB)    
ME draft   Brookfield White Pine Hydro LLC - Monty Station Hydro Project (pdf) (822 KB)    
ME draft   Brookfield White Pine Hydro LLC - Hiram Hydro Project (pdf) (898 KB)    
ME draft   Brookfield White Pine Hydro LLC - Skelton Hydro Project (pdf) (773 KB)    
ME draft   Brookfield White Pine Hydro LLC - Harris Station Hydro Project (pdf) (965 KB)    
ME draft   Brookfield White Pine Hydro LLC - Cataract Hydro Project (pdf) (990 KB)    
ME draft   Brookfield White Pine Hydro LLC - Wyman Hydro Project (pdf) (784 KB)    
ME draft   Brookfield White Pine Hydro LLC - Weston Hydro Project - Skowhegan (pdf) (832 KB)    
ME draft   Topsham Hydro Partners LP Pejepscot Hydo Project (pdf) (777 KB)    
ME draft   Brookfield White Pine Hydro LLC - Williams Hydro Project (pdf) (647 KB)    
ME draft   Aziscohos Hydro Project (pdf) (962 KB)    
ME draft   Derecktor Marine Center (pdf) (1.6 MB)    
ME draft   Pride Manufacturing Company, LLC (pdf) (1.1 MB)    
ME draft   Naval Support Activity - NSA Cutler (pdf) (568 KB)    
ME draft   Transfer to Blue Diamond Boothbay LLC d/b/a Smuggler’s Cove Inn (pdf) (2.3 MB)    
ME draft   Bingham Waste Water Treatment Facility (pdf) (1.4 MB)    
ME draft   Rumford-Mexico Sewerage District (pdf) (1.4 MB)    
ME draft   Mattawamkeag, Town of (pdf) (1.9 MB)    
ME draft   Mook Sea Farms Inc. (pdf) (1.8 MB)    
ME draft   The Maine Water Company, LLC (pdf) (1.2 MB)    
ME draft   County Farms LLC (pdf) (516 KB)    
ME draft   Milo Water District (pdf) (1.4 MB)    
ME draft   Go Lab Madison, LLC (pdf) (1.3 MB)    
ME draft   Twin Rivers Paper Company, LLC (pdf) (1.6 MB)    
ME draft   Newport Sanitary District (pdf) (1.2 MB)    
ME draft   Old Town Water District (pdf) (844 KB)    
ME draft   Transfer and WDL for TWG Southport LLC d/b/a the Ocean Gate Resort (pdf) (1.6 MB)    
ME draft   Dover-Foxcroft POTW (pdf) (1.4 MB)    
ME draft   Bethel Wastewater Treatment Facility, Town of (pdf) (2.1 MB)    
ME draft   Passamaquoddy Water District (pdf) (1.1 MB)    
ME draft   Maine Water Company (pdf) (974 KB)    
ME draft   Ellsworth, City of (pdf) (902 KB)    
ME draft   Carver Shellfish Inc. (pdf) (900 KB)    
ME draft   Norridgewock, Town of (pdf) (803 KB)    
ME draft   Webber Tanks Inc. (pdf) (891 KB)    
ME draft   Gosnald Arms Inc. (pdf) (565 KB)    
ME draft   Maine Wild Blueberry Company-Jonesboro (pdf) (879 KB)    
ME draft   Maine Wild Blueberry Company-Machias (pdf) (711 KB)    
ME draft   Merrill Blueberry Farms, Inc. (pdf) (696 KB)    
ME draft   Jasper Wyman & Sons Overboard Discharge (pdf) (1.1 MB)    
ME draft   Jasper Wyman & Sons Blueberry Processing Surface Water Disposal System (pdf) (6.2 MB)    
ME draft   Running Tide Technologies, Inc. (Modification) (pdf) (1.3 MB)    
ME draft   Moore’s Septic Inc. (Modification) (pdf) (841 KB)    
ME draft   Freeport Sewer District (pdf) (1.7 MB)    
ME draft   The Island Inn Monhegan Island Plantation (pdf) (1.5 MB)    
ME draft   Casco Bay Energy Company, LLC Maine Independence Station (Modification) (pdf) (1 MB)    
ME draft   Global Companies LLC (Modification) (pdf) (486 KB)    
ME draft   Mayo Mill Holdings, LLC Riverfront Redevelopment (Modification) (pdf) (779 KB)    
ME draft   Transfer from B & G Foods North America, Inc. to IDEALS (Initiative for Digital Engineering and Life Sciences) (pdf) (254 KB)    
ME draft   Pioneer Plastics Corporation (pdf) (950 KB)    
ME draft   Whitneyville - Canal Road, Town of (pdf) (1.4 MB)    
ME draft   Whitneyville - School Street, Town of (pdf) (1.6 MB)    
ME draft   Milford CSO, Town of (pdf) (1.1 MB)    
ME draft   Lewiston CSOs, City of (pdf) (1.2 MB)    
ME draft   Maine Wild Blueberry Company (pdf) (1.4 MB)    
ME draft   Randolph CSO, Town of (pdf) (1.1 MB)    
ME draft   Winslow, Town of (pdf) (1.2 MB)    
ME draft   Maine Maritime Academy - Andrews Hall (pdf) (737 KB)    
ME draft   HOBO LLC d/b/a Cellardoor Winery, Inc. (pdf) (1.2 MB)    
ME draft   The Goldenrod (pdf) (724 KB)    
ME draft   Cherryfield Foods, Inc. (pdf) (1.3 MB)    
ME draft   Diamond Cove Homeowners Association - Great Diamond Island (pdf) (942 KB)    
ME draft   Long Pond Association Chemical Treatment (pdf) (15.5 MB)    
ME draft   Portsmouth Naval Shipyard Concrete Batch Plant (Modification) (pdf) (479 KB)    
ME draft   Ashland Water and Sewer District (pdf) (1.3 MB)    
ME draft   Portsmouth Naval Shipyard (pdf) (1 MB)    
ME draft   Bath Iron Works (pdf) (1.7 MB)    
ME draft   Bridgton WWTF, Town of (pdf) (1.8 MB)    
ME draft   Hartland Redevelopment LLC (Former Tasman Leather Group, LLC) (Modification) (pdf) (199 KB)    
ME draft   University of New England (pdf) (941 KB)    
ME draft   Shy Beaver Trout LLC - Shy Beaver Hatchery (pdf) (1.6 MB)    
ME draft   Camp Matoaka (pdf) (2.7 MB)    
ME draft   TWG Southport, LLC Ocean Gate Resort Overboard Discharge (pdf) (1.1 MB)    
ME draft   Grand Isle POTW, Town of (pdf) (1.2 MB)    
ME draft   Watershed Center for Ceramic Arts (pdf) (788 KB)    
ME draft   UNE Marine Science and Research Center (pdf) (905 KB)    
ME draft   Kennebunkport POTW, Town of (pdf) (1.5 MB)    
ME draft   Stored Solar, LLC (pdf) (1.1 MB)    
ME draft   Boothbay Harbor Sewer District (pdf) (MB)    
ME draft   Southwest Harbor (pdf) (1.2 MB)    
ME draft   Cooke Aquaculture USA Inc. - Gardner Lake Fish Hatchery (pdf) (1.1 MB)    
ME draft   Bay Bridge Estates Mobile Home Park (pdf) (1.8 MB)    
ME draft   Maine Department of Inland Fisheries & Wildlife - Phillips Fish Hatchery (pdf) (784 KB)    
ME draft   Danforth Wastewater Treatment Facility (pdf) (731 KB)    
ME draft   Castine, Town of (pdf) (932 KB)    
ME draft   Acadia Aqua Farms LLC (pdf) (MB)    
ME draft   Portsmouth Naval Shipyard (pdf) (1.8 MB)    
ME draft   Kingfish Maine Land Based Aquaculture (pdf) (6.3 MB)    
ME draft   Stephen E. Gray Lodges & Industries, Inc. (pdf) (509 KB)    
ME draft   Portsmouth Naval Shipyard (pdf) (1.7 MB)    
ME draft   Pixelle Androscoggin LLC - Androscoggin Mill (Modification 2) (pdf) (MB)    
ME draft   Passamaquoddy Tribal Government (pdf) (749 KB)    
ME draft   Biddeford POTW, City of (pdf) (1 MB)    
ME draft   Pineland Farms Potato Company, Inc. (pdf) (1.2 MB)    
ME draft   Bath POTW, City of (pdf) (1.8 MB)    
ME draft   Pixelle Androscoggin LLC - Androscoggin Mill (Modification) (pdf) (627 KB)    
ME draft   Irving Oil Terminals Searsport Bulk Fuel Storage Facility (pdf) (784 KB)    
ME draft   Irving Oil Terminals Searsport Bulk Fuel Storage Facility (pdf) (797 KB)    
ME draft   The Trailing Yew LLC (pdf) (1.2 MB)    
ME draft   Sprague Operating Resources LLC Bulk Storage Facility (pdf) (972 KB)    
ME draft   Confluent Development, LLC - Long Creek (pdf) (276 KB)    
ME draft   Maine Dept of Inland Fisheries and Wildlife - Grand Lake Stream Hatchery (pdf) (934 KB)    
ME draft   Blue Hill Wastewater Treatment Facility (pdf) (1.1 MB)    
ME draft   Araminta’s Dream, LLC D/B/A Monhegan House (pdf) (829 KB)    
ME draft   Orono-Veazie Water District (pdf) (576 KB)    
ME draft   Marine Resources Net Pen (pdf) (1.1 MB)    
ME draft   Wells Sanitary District (pdf) (1.3 MB)    
ME draft   Monticello Housing Corporation (pdf) (1.1 MB)    
ME draft   Portland Pipe Line Corporation (pdf) (1.4 MB)    
ME draft   Maine Water Company (pdf) (1.4 MB)    
ME draft   Moosehead Sanitary District (pdf) (732 KB)    
ME draft   Wiscasset POTW, Town of (pdf) (1.3 MB)    
ME draft   New Gloucester Fish Hatchery (pdf) (3.1 MB)    
ME draft   Anson-Madison Sanitary District (pdf) (1.6 MB)    
ME draft   Penobscot McCrum LLC (pdf) (5.6 MB)    
ME draft   Caverly Farms, LLC. CAFO (pdf) (669 KB)    
ME draft   Mount Desert Island Regional High School (pdf) (1.4 MB)    
ME draft   Maine Department of Inland Fisheries and Wildlife Governor Hill Hatchery (pdf) (816 KB)    
ME draft   Seal Harbor Wastewater Treatment Facility (pdf) (1.2 MB)    
ME draft   Somesville Wastewater Treatment Facility (pdf) (1 MB)    
ME draft   Northeast Wastewater Treatment Facility (pdf) (1.3 MB)    
ME draft   The Wright Place LLC - Rogers Farm (pdf) (1.2 MB)    
ME draft   Madawaska Publicly Owned Treatment Works, Town of (pdf) (1.3 MB)    
ME draft   Tex Tech Industries, Inc. (pdf) (1.3 MB)    
ME draft   Eastern Maine Mussel Corp. (pdf) (1.7 MB)    
ME draft   Algonquin Northern Maine GENCO (pdf) (1 MB)    
ME draft   Buckeye South Portland Terminal, LLC (pdf) (2 MB)    
ME draft   Gulf Oil Limited Partnership (pdf) (1.6 MB)    
ME draft   Clean Harbors Environmental Services, Inc. (pdf) (1.4 MB)    
ME draft   B&G Foods North America, Inc. (pdf) (760 KB)    
ME draft   Downeast Salmon Federation Inc. (pdf) (1.6 MB)    
ME draft   Van Buren Wastewater Treatment Facility, Town of (pdf) (1 MB)    
ME draft   Bucksport Generation LLC (pdf) (1.6 MB)    
ME draft   Pittsfield, Town of (pdf) (1.1 MB)    
ME draft   Scarborough Sanitary District (pdf) (1.4 MB)    
ME draft   Jackman Utility District (pdf) (1.4 MB)    
ME draft   CITGO Petroleum Corp. (pdf) (770 KB)    
ME draft   New Sharon Water District (pdf) (693 KB)    
ME draft   Stonyvale, Inc. (pdf) (806 KB)    
ME draft   Bayley’s Quality Seafood (Modification) (pdf) (437 KB)    
ME draft   Tasman Leather Group, LLC (pdf) (655 KB)    
ME draft   Searsport Wastewater Treatment Plant (Tentative 301h Waiver Denial) (pdf) (173 KB)    
ME draft   Searsport Wastewater Treatment Plant (pdf) (2.1 MB)    
ME draft   Acadia National Park (pdf) (217 KB)    
ME draft   The Wright Place, LLC (pdf) (754 KB)    
ME draft   Lincolnville Sewer District (pdf) (1.3 MB)    
ME draft   Shaw’s Fish & Lobster Wharf Restaurant, Inc. (pdf) (216 KB)    
ME draft   North Haven, Town of (pdf) (2.4 MB)    
ME draft   Greater Augusta Utility District (pdf) (1.3 MB)    
ME draft   Decksz, LLC, dba Ocean Point Marina (pdf) (219 KB)    
ME draft   AM FIRPO Enterprises, LLC, D/B/A Smuggler’s Cove Inn, Inc. (pdf) (215 KB)    
ME draft   Black Bear Hydro Partners, LLC (pdf) (794 KB)    
ME draft   Loring Development Authority (pdf) (792 KB)    
ME draft   Sebasco Harbor Resort, LLC (pdf) (213 KB)    
ME draft   Bangor-Pacific Hydro (pdf) (974 KB)    
ME draft   Brown Bear II Hydro Inc. - Worumbo Hydro Project (pdf) (971 KB)    
ME draft   Messalonskee Stream Hydro, LLC - Rice Ripps Hydro Project (pdf) (1.1 MB)    
ME draft   Messalonskee Stream Hydro, LLC - Oakland Hydro Project (pdf) (1.1 MB)    
ME draft   Eagle Creek Madison Hydro, LLC - Anson Hydro Project (pdf) (1.1 MB)    
ME draft   Eagle Creek Madison Hydro, LLC - Abenaki Hydro Project (pdf) (1.1 MB)    
ME draft   Ledgemere Hydro, LLC (pdf) (998 KB)    
ME draft   Kezar Falls Hydro, LLC (pdf) (1.1 MB)    
ME draft   KEI (USA) Power Management, LLC - Eustis Hydro Project (pdf) (746 KB)    
ME draft   Irving Forest Products Inc. (pdf) (890 KB)    
ME draft   University of Maine (pdf) (1.3 MB)    
ME draft   Bridgton, Town of (Modification) (pdf) (231 KB)    
ME draft   Kei Power Management Inc. - American Tissue Hydro Project (pdf) (1.1 MB)    
ME draft   Flood Brothers, LLC (pdf) (771 KB)    
ME draft   Mallinckrodt US LLC (pdf) (1.1 MB)    
ME draft   Running Tide Technologies, Inc. (pdf) (1.1 MB)    
ME draft   East Machias, Town of (Modification) (pdf) (182 KB)    
ME draft   Cobbossee Watershed District (pdf) (699 KB)    
ME draft   American Unagi, LLC (pdf) (1.3 MB)    
ME draft   Portland Combined Sewer Overflows, City of (pdf) (1.2 MB)    
ME draft   IWF Cobb Rearing Station (pdf) (1.2 MB)    
ME draft   Washington County Community College (pdf) (2.2 MB)    
ME draft   Eastport, City of (pdf) (3.2 MB)    
ME draft   Eastport Quoddy Village Treatment Facility (pdf) (2.4 MB)    
ME draft   Searsport Wastewater Treatment Plant, Town of (pdf) (3.6 MB)    
ME draft   Bayville Village Corporation (pdf) (5.4 MB)    
ME draft   Lubec Wastewater Treatment Facility, Town of (pdf) (2.7 MB)    
ME draft   Northport Village Corporation Wastewater Treatment Facility (pdf) (4.1 MB)    
ME draft   Milford Hydro Project (pdf) (138 KB)    
ME draft   Grand Falls Hydro Project (pdf) (139 KB)    
ME draft   Woodland Hydro Station (pdf) (137 KB)    
ME draft   Saco, City of (pdf) (144 KB)    
ME draft   Brunswick-Topsham Water District (pdf) (636 KB)    
ME draft   Maine Water Company (Modification) (pdf) (149 KB)    
ME draft   Huhtamaki, Inc. (pdf) (1.3 MB)    
ME draft   Moosabec Mussels, Inc. (pdf) (1.9 MB)    
ME draft   ND OTM, LLC (pdf) (1 MB)    
ME draft   Camden Wastewater Pollution Control Facility, Town of (pdf) (2.4 MB)    
ME draft   Ottawa Road Pump Station (pdf) (3.8 MB)    
ME draft   Aziscohos Hydro Project (pdf) (231 KB)    
ME draft   Rumford Falls Hydro Project (pdf) (740 KB)    
ME draft   Bath, City of (Modification) (pdf) (146 KB)    
ME draft   Kennebec Hydro Project (pdf) (222 KB)    
ME draft   Topsham Hydro Partners, LP - Pejebscot Hydro Project (pdf) (203 KB)    
ME draft   Anson-Madison Sanitary District (pdf) (1.4 MB)    
ME draft   Looks Gourmet Food Company, Inc. (pdf) (727 KB)    
ME draft   Pineland Farms Natural Meats, Inc. (pdf) (1 MB)    
ME draft   Mapleton Sewer District (pdf) (781 KB)    
ME draft   Baileyville, Town of (pdf) (1.9 MB)    
ME draft   Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (654 KB)    
ME draft   Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (249 KB)    
ME draft   Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (598 KB)    
ME draft   Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (245 KB)    
ME draft   Great Lakes Hydro America, LLC - Ripogenus (McKay) Hydro Project (pdf) (239 KB)    
ME draft   Ogunquit Sewer District (pdf) (3.5 MB)    
ME draft   Gardiner Water District (pdf) (863 KB)    
ME draft   Brunswick and Topsham Water District (pdf) (531 KB)    
ME draft   Whole Oceans, LLC (pdf) (2.3 MB)    
ME draft   Falmouth, Town of (pdf) (3.5 MB)    
ME draft   East Coast Seafood Group d/b/a Maine Fair Trade Lobster (pdf) (1.7 MB)    
ME draft   RSU #35 - Marshwood Middle School (pdf) (200 KB)    
ME draft   Miller Holdings, LLC (pdf) (229 KB)    
ME draft   Milo Water District (pdf) (499 KB)    
ME draft   Bayley’s Quality Seafood (pdf) (599 KB)    
ME draft   Clinton Water District (pdf) 2.1 MB)    
ME draft   DuPont Nutrition USA, Inc. (Modification) (pdf) (170 KB)    
ME draft   Downeast Salmon Federation (pdf) (450 KB)    
ME draft   Bath Water District (pdf) (717 KB)    
ME draft   Old Town Pool, City of (pdf) (345 KB)    
ME draft   North Haven, Town of (pdf) (1.8 MB)    
ME draft   Penobscot McCrum LLC (pdf) (1.5 MB)    
ME draft   Vinalhaven, Town of (pdf) (1.6 MB)    
ME draft   Sprague Operating Resources LLC Bulk Fuel Storage & Transfer Facility (pdf) (859 KB)    
ME draft   Fresh Atlantic USA (pdf) (779 KB)    
ME draft   Veazie Sewer District (pdf) (1 MB)    
ME draft   Bucksport Wastewater Treatment Facility (pdf) (1 MB)    
ME draft   Brownville, Town of (pdf) (489 KB)    
ME draft   Mars Hill Utility District (pdf) (1.8 MB)    
ME draft   Casco Wade Fish Hatchery (pdf) (1.3 MB)    
ME draft   FMC Corporation Crocketts Point (pdf) (1.5 MB)    
ME draft   Brewer Water Pollution Control Facility (Modification) (pdf) (143 KB)    
ME draft   Portland Water District - Peaks Island (pdf) (3.9 MB)    
ME draft   Unity Utilities District (pdf) (1.8 MB)    
ME draft   Stonington Sanitary District (pdf) (3.7 MB)    
ME draft   Regional School Unit (RSU) #14 Windham Raymond School District (pdf) (224 KB)    
ME draft   South Portland Water Pollution Control Facility (pdf) (3.4 MB)    
ME draft   Palermo Rearing Station Fish Hatchery (pdf) (1.4 MB)    
ME draft   Robbins Lumber, Inc. (pdf) (6.2 MB)    
ME draft   Winterport Water District POTW (pdf) (1 MB)    
ME draft   Maine School Administrative District #75 (pdf) (1.6 MB)    
ME draft   Yarmouth POTW, Town of (pdf) (3.3 MB)    
ME draft   Fort Fairfield Utilities District POTW (pdf) (1.5 MB)    
ME draft   ELA Rearing Station (pdf) (725 KB)    
ME draft   Dry Mills Fish Hatchery (pdf) (735 KB)    
ME draft   Sabattus Sanitary District POTW (Modification) (pdf) (2.1 MB)    
ME draft   Yarmouth POTW, Sea Meadows Wastewater Treatment Facility, Town of (pdf) (1.3 MB)    
ME draft   Washburn Water & Sewer District POTW (pdf) (1.2 MB)    
ME draft   Sorrento POTW, Town of (pdf) (962 KB)    
ME draft   The Mills at Pepperell LLC (pdf) (196 KB)    
ME draft   Great Salt Bay Sanitary District - Damariscotta Mills Plant (pdf) (562 KB)    
ME draft   Fort Kent Wastewater POTW (pdf) (1 MB)    
ME draft   Portland Head Light and Museum POTW (pdf) (133 KB)    
ME draft   Caribou Utilities District POTW (Permit Reissuance) (pdf) (1.1 MB) Caribou Utilities District POTW (pdf) (1.1 MB)    
ME draft   Portland Water District (pdf) (3.6 MB)    
ME draft   Calais WWTF, City of (pdf) (1.5 MB)    
ME draft   Sabattus Sanitary District POTW (pdf) (1.8 MB)    
ME draft   Canton Pollution Abatement Facility, Town of (pdf) (1.4 MB)    
ME draft   Kennebunk Sewer District (pdf) (3.7 MB)    
ME draft   Newagen Seaside Inn, Inc. (pdf) (502 KB)    
ME draft   Cold Brook Energy Inc Bulk Fuel Storage & Transfer Facility (pdf) (181 KB)    
ME draft   Bay Bridge Estates Mobile Home Park (pdf) (1.3 MB)    
ME draft   Pioneer Plastics Corporation (pdf) (613 KB)    
ME draft   Saco POTW, City of (pdf) (1.9 MB)    
ME draft   Casco Bay Energy Company LLC - Maine Independence Station (pdf) (1 MB)    
ME draft   Bath Iron Works (pdf) (538 KB)    
ME draft   Portsmouth Naval Shipyard (pdf) (3 MB)    
ME draft   ReEnergy Livermore Falls, LLC (pdf) (1.1 MB)    
ME draft   GEM Hospitality Group, LLC d/b/a Ocean Gate Motor Inn (pdf) (672 KB)    
ME draft   Great Salt Bay Sanitary District (pdf) (2.1 MB)    
ME draft   Dead River Hatchery (pdf) (956 KB)    
ME draft   East Machias WWTF (pdf) (1.4 MB)    
ME draft   Madison Paper Industries (pdf) (689 KB)    
ME draft   Bangor, City of (pdf) (2 MB)    
ME draft   Old Town, City of (pdf) (2.9 MB)    
ME draft   Global Companies LLC (pdf) (501 KB)    
ME draft   Houlton Water Company (pdf) (615 KB)    
ME draft   Millinocket Wastewater Treatment Facility (pdf) (5.9 MB)    
ME draft   University of Maine Center for Cooperative Aquaculture Research (pdf) (1.3 MB)    
ME draft   ReEnergy Fort Fairfield, LLC (pdf) (606 KB)    
ME draft   Brewer Water Pollution Control Facility (pdf) (2.7 MB)    
ME draft   Derecktor Maine LLC (pdf) (2 MB)    
ME draft   North Jay WWTF (pdf) (1.5 MB)    
ME draft   Covanta Maine LLC (pdf) (1 MB)    
ME draft   Howland Wastewater Treatment Facility (pdf) (948 KB)    
ME draft   Maine School Administrative District #6 Bonny Eagle (pdf) (739 KB)    
ME draft   Mattawamkeag, Town of (pdf) (1.1 MB)    
ME draft   Winslow CSO, Town of (pdf) (457 KB)    
ME draft   Milford CSO, Town of (pdf) (242 KB)    
ME draft   Biddeford Pool (pdf) (616 KB)    
ME draft   Lewiston, City of (pdf) (309 KB)    
ME draft   Evonik Cyro, LLC (pdf) (204 KB)    
ME draft   Maine Pure (pdf) (470 KB)    
ME draft   Phoenix Enterprises Inc. d/b/a Town and Country Apartments (pdf) (733 KB)    
ME draft   Jasper Wyman & Sons Inc (pdf) (547 KB)    
ME draft   The Maine Water Company (pdf) (1.5 MB)    
ME draft   Limerick Sewerage District (pdf) (1.4 MB)    
ME draft   Lincolnville Beach Sanitary Facility (pdf) (1.4 MB)    
ME draft   Bar Harbor - Main Plant, Town of (pdf) (1.4 MB)    
ME draft   Bar Harbor - Hull Cove Plant, Town of (pdf) (1.7 MB)    
ME draft   Bar Harbor - DeGregoire Plant Park, Town of (pdf) (1.1 MB)    
ME draft   Webber Tanks Inc. (pdf) (940 KB)    
ME draft   Vassalboro Sanitary District - East Main Street Facility (pdf) (1.6 MB)    
ME draft   Vassalboro Sanitary District (pdf) (1.6 MB)    
ME draft   Guilford-Sangerville Sanitary District (pdf) (1.8 MB)    
ME draft   Bingham Fish Hatchery (pdf) (568 KB)    
ME draft   Paris Utility District (pdf) (2.1 MB)    
ME draft   Green Lake National Fish Hatchery (pdf) (992 KB)    
ME draft   Maine Woods Pellet Company, LLC (pdf) (798 KB)    
ME draft   Maine Electronics Inc. (pdf) (970 KB)    
ME draft   Limestone Water and Sewer District (pdf) (1.3 MB)    
ME draft   Milbridge, Town of (pdf) (656 KB)    
ME draft   Acadia Aqua Farms, LLC Stewardship Gem, Inc (pdf) (1 MB)    
ME draft   Jasper Wyman and Son Inc. (pdf) (826 KB)    
ME draft   Kennebunkport, Town of (pdf) (2.8 MB)    
ME draft   Maine Wood Pellet Company, LLC (pdf) (840 KB)    
ME draft   Old Orchard Beach Wastewater Facility (pdf) (1.6 MB)    
ME draft   Old Town Mill (pdf) (129 KB)    
ME draft   Catalyst Paper Operations Inc. (pdf) (109 KB)    
ME draft   McCain Foods USA, Inc. (pdf) (1.4 MB)    
ME draft   Dover-Foxcroft, Town of (pdf) (1.3 MB)Modification (pdf) (1.4 MB)    
ME draft   Shy Beaver Hatchery (pdf) (1 MB)    
ME draft   Stephen E. Gray Lodges & Industries, Inc. (pdf) (1.4 MB)    
ME draft   Warren Sanitary District (pdf) (1.5 MB)    
ME draft   Phillips Fish Hatchery (pdf) (753 KB)    
ME draft   Ashland Water & Sewer District (pdf) (1.3 MB)    
ME draft   Waterways, Inc. (pdf) (1.8 MB)    
ME draft   Whitneyville - Canal Road Facility, Town of (pdf) (959 KB)    
ME draft   Whitneyville - School Street Facility, Town of (pdf) (1 MB)    
ME draft   Danforth, Town of (pdf) (1.1 MB)    
ME draft   Orono-Veazie Water District (pdf) (1 MB)    
ME draft   Irving Oil Terminals Inc. - Mack Point (pdf) (1.4 MB)    
ME draft   Irving Oil Terminals Inc. - Mack Point (pdf) (1.5 MB)    
ME draft   Monticello Housing Corporation (pdf) (937 KB)    
ME draft   Sprague Operating Resources LLC (pdf) (923 KB)    
ME draft   Twin Rivers Paper Company LLC (pdf) (1.5 MB)    
ME draft   Brunswick Sewer District (pdf) (1.6 MB)    
ME draft   Blue Hill Wastewater Treatment Facility (pdf) (1.2 MB)    
ME draft   Cherryfield Foods Inc. (pdf) (1.2 MB)    
ME draft   Wiscasset, Town of (pdf) (1.8 MB)    
ME draft   Governor Hill Fish Hatchery (pdf) (1.1 MB)    
ME draft   Passamaquoddy Tribal Government (pdf) (1.7 MB)    
ME draft   I.S.F. Trading Company Inc. (pdf) (764 KB)    
ME draft   Milo Water District (pdf) (1.3 MB)    
ME draft   Ellsworth Pollution Control Facility (pdf) (468 KB)    
ME draft   Castine, Town of (pdf) (1.3 MB)    
ME draft   GNP Parent, LLC (pdf) (328 KB)    
ME draft   Carver Shellfish Inc. (pdf) (580 KB)    
ME draft   Gosnold Arms Inc. (pdf) (840 KB)    
ME draft   Diamond Cove Homeowners Association (pdf) (286 KB)    
ME draft   Wells Sanitary District (pdf) (935 KB)    
ME draft   Merlin One LLC Caribou Generating Station (pdf) (282 KB)    
ME draft   Algonquin Northern Maine Genco - Squa Pan Hydro Project (pdf) (106 KB)    
ME draft   Newport Sanitary District (pdf) (1.2 MB)    
ME draft   Caverly Farms, LLC (pdf) (885 KB)    
ME draft   Madawaska Pollution Control Facility (pdf) (1.1 MB)    
ME draft   Presque Isle Utilities District (pdf) (604 KB)    
ME draft   New Gloucester Fish Hatchery (pdf) (551 KB)    
ME draft   Van Buren, Town of (pdf) (910 KB)    
ME draft   Acadia National Park Schoodic Facility, Arey Cove (pdf) (563 KB)    
ME draft   Citgo Petroleum Corporation (pdf) (787 KB)    
ME draft   The Wright Place - Home Farm (pdf) (278 KB)    
ME draft   The Wright Place - Rogers Farm (pdf) (272 KB)    
ME draft   Grand Lake Stream Fish Hatchery (pdf) (1.2 MB)    
ME draft   Decksz, LLC dba Ocean Point Marina (pdf) (906 KB)    
ME draft   Moosehead Sanitary District (pdf) (494 KB)    
ME draft   Paris Utility District (pdf) (2.2 MB)    
ME draft   Biddeford, City of (pdf) (1.3 MB)    
ME draft   Loring Development Authority (pdf) (313 KB)    
ME draft   Dow Highway Properties LLC - Johnson’s Mobile Park (pdf) (543 KB)    
ME draft   Portland, City of (pdf) (610 KB)    
ME draft   Clean Harbors Environmental Services, Inc. (pdf) (382 KB)    
ME draft   Miller Hydro Group - Worumbo Hydro Project (pdf) (171 KB)    
ME draft   Woodland Pulp LLC (pdf) (342 KB)    
ME draft   Brookfield White Pine Hydro LLC (pdf) (349 KB)    
ME draft   Madison Paper Industries - Abenaki Hydro Project (pdf) (388 KB)    
ME draft   Madison Paper Industries - Anson Hydro Project (pdf) (388 KB)    
ME draft   KEI (Maine) Power Management (I), LLC - Eustis Hydro Project (pdf) (179 KB)    
ME draft   Black Bear Hydro Partners, LLC (pdf) (176 KB)    
ME draft   KEI (Maine) Power Management, LLC - American Tissue Hydro Project (pdf) (114 KB)    
ME draft   Topsham Hydro Partners, LP - Pejepscot Hydro Project (pdf) (184 KB)    
ME draft   Rumford Falls Hydro LLC (pdf) (298 KB)    
ME draft   Tasman Leather Group, LLC (pdf) (484 KB)    
ME draft   Washington County Technical College (pdf) (2 MB)    
ME draft   North Haven WWTF (pdf) (2 MB)    
ME draft   Great Lakes Hydro America, LLC - Ripogenus Hydro Project (pdf) (132 KB)    
ME draft   Great Lakes Hydro America, LLC - East Millinocket Hydro Project (pdf) (134 KB)    
ME draft   Great Lakes Hydro America, LLC - Dolby Hydro Project (pdf) (135 KB)    
ME draft   Great Lakes Hydro America, LLC - Mattaceunk Hydro Project (pdf) (135 KB)    
ME draft   Great Lakes Hydro America, LLC - North Twin Hydro Project (pdf) (134 KB)    
ME draft   Mount Desert - Northeast Harbor WWTF, Town of (pdf) (1.9 MB)    
ME draft   Portland, City of (pdf) (2 MB)    
ME draft   Rockland WPCF (pdf) (1.4 MB)    
ME draft   Lubec POTW, Town of (pdf) (1.8 MB)    
ME draft   Eastport Main WWTF, City of (pdf) (2.9 MB)    
ME draft   Eastport Quoddy Village WWTF, City of (pdf) (2.5 MB)    
ME draft   Searsport, Town of (pdf) (1.8 MB)    
ME draft   Bucksport PN Extension, Town of (pdf) (18 KB)    
ME draft   Winterport Sewerage District (301(h) Denials) (pdf) (76 KB) Public Notice Extension (pdf) (17 KB)    
ME draft   Bucksport (301(h) Denials), Town of (pdf) (76 KB)    
ME draft   Millbridge (301(h) Denials), Town of (pdf) (76 KB)    
ME draft   Bayville Village Corporation (pdf) (334 KB)    
ME draft   American Freedom (pdf) (3.2 MB)    
NH final Merrimack River Allenstown Sewer Commission, Town of (pdf) (2.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/29/2021  
NH final Squam River Ashland Wastewater Treatment Plant (pdf) (3.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/09/2021  
NH final Squam River Ashland WWTP, Town of (pdf) (620 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 04/03/2013  
NH final Squam River Ashland WWTP, Town of (pdf) (141 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/15/2005  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (2.1 MB) 12/03/2021  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (4.5 MB) 09/18/2015  
NH final Contoocook River Monadnock Paper Mills, Inc. (pdf) (904 KB) 07/10/2007  
NH final Androscoggin River Androscoggin Valley Regional Refuse Disposal District (AVRRDD) (pdf) (303 KB) 11/25/2008  
NH final No. 9 Brook, York Pond, Cold Brook and West Branch Upper Ammonoosuc River Berlin State Fish Hatchery (pdf) (1.9 MB) 02/20/2013  
NH final No. 9 Brook, York Pond, Cold Brook and West Branch Upper Ammonoosuc River Berlin Fish Hatchery (pdf) (217 KB) 04/25/2005  
NH final Androscoggin River Berlin Pollution Control Facility and from Combined Sewer Overflow (CSO) Outfall 002 (pdf) (3.4 MB) 04/29/2024  
NH final Androscoggin River Berlin, City of (pdf) (1.6 MB) 05/07/2015  
NH final Androscoggin River Berlin, City of (pdf) (61 KB) 09/10/2008  
NH final Androscoggin River Public Service Company of NH (PSNH), J. Brodie Smith Hydroelectric Generating Station (pdf) (202 KB) 05/20/2011  
NH final Ammonoosuc River Bethlehem Wastewater Treatment Plant (pdf) (3.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/13/2018  
NH final Ammonoosuc River, Connecticut River Watershed Bethlehem Power Station - Pinetree Power (pdf) (2.6 MB) 10/22/2019  
NH final Ammonoosuc River Pinetree Power, Inc. (pdf) (2.2 MB) 11/26/2012  
NH final Ammonoosuc River SUEZ Energy NA, Inc. (pdf) (1.4 MB) 09/22/2006  
NH final Merrimack River Merrimack Station (Modification) (pdf) (1.1 MB) Letter to the Permittee (pdf) (244 KB) State Certification Letter (pdf) (285 KB) Additional information and documents 03/20/2024  
NH final Merrimack River Merrimack Station (pdf) (912 KB) Additional information and documents 05/22/2020  
NH final Ice Pond Brook Rockingham County Complex (pdf) (552 KB) Coverage transferred to Small WWTF GP on 04/01/2022 12/16/2003  
NH final Pemigewasset River, Pemigewasset Watershed Bridgewater Power Company (pdf) (3.7 MB) 11/01/2019  
NH final Pemigewasset River Bridgewater Power Company (pdf) (292 KB) 09/08/2006  
NH final Carrol Stream Twin Mountain State Fish Hatchery (pdf) (118 KB) Coverage transferred to Aquaculture GP on 10/01/2021 05/21/2012  
NH final Carrol Stream Twin Mountain Fish Hatchery (pdf) (246 KB) Coverage transferred to Aquaculture GP on 10/01/2021 09/01/2005  
NH final Connecticut River Charlestown Wastewater Treatment Plant (pdf) (2.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/30/2020  
NH final Connecticut River Charlestown Wastewater Treatment Plant (pdf) (1.5 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 06/18/2010  
NH final Sugar River Claremont, City of (pdf) (5.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 07/29/2016  
NH final Sugar River Claremont, City of (pdf) (124 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/28/2006  
NH final Merrimack River Concord Hall Street Wastewater Treatment Plant (Co-Permittee: Town of Bow) (pdf) (4.4 MB) 07/01/2022  
NH final Merrimack River Concord, City of (pdf) (416 KB) 09/02/2011  
NH final Merrimack River Concord, The City of (pdf) (64 KB) 01/14/2005  
NH final Saco River Conway Village Fire District WWTF (pdf) (3.1 MB) 09/07/2011  
NH final Merrimack River Derry, Town of (pdf) (4.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 12/28/2010  
NH final Piscataqua River Dover, City of (pdf) (262 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/03/2006  
NH final Oyster River Durham POTW, Town of (pdf) (6.8 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 12/15/1999  
NH final Lamprey River Epping POTW (pdf) (763 KB) Coverage transferred to Small WWTF GP on 04/01/2022 02/16/2000  
NH final Clemson Pond Exeter Mill Apartments (pdf) (1.3 MB) 09/28/2015  
NH final Squamscott River - Outfall 001, Clemson Pond - CSO Outfall 003, Exeter - Squamscott River Watershed Exeter Wastewater Treatment Plant and 1 Combined Sewer Overflow (CSO) (pdf) (2.4 MB) 08/05/2022  
NH final Squamscott River Exeter, Town of (pdf) (9.1 MB) 12/12/2012  
NH final Cocheco River Farmington, Town of (pdf) (528 KB) Coverage transferred to Small WWTF GP on 09/01/2023 04/17/2007  
NH final Merrimack River Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (4.8 MB) 04/30/2024  
NH final Merrimack River Winnipesaukee River Basin Program WWTP (Modification) (pdf) (5 MB) 01/12/2017  
NH final Merrimack River Winnipesaukee River Basin Program WWTP (pdf) (2.8 MB) 10/04/2016  
NH final Merrimack River Winnipesaukee River Basin Program WWTP (pdf) (57 KB) 06/19/2009  
NH final Androscoggin River Fraser Papers (pdf) (146 KB) 09/30/2008  
NH final Souhegan River Greenville WWTF, Town of (pdf) (97 KB) Coverage transferred to Small WWTF GP on 04/01/2022 12/08/2008  
NH final Connecticut River and Upper Ammonoosuc River Wausau Paper Printing & Writing, LLC (pdf) (215 KB) 11/08/2007  
NH final Connecticut River and Upper Ammonoosuc River Wausau Paper Printing and Writing, LLC (Modification) (pdf) (71 KB) 05/09/2007  
NH final Connecticut River and Upper Ammonoosuc River Wausau Papers of New Hampshire, Inc. (pdf) (70 KB) 09/14/2005  
NH final Taylor River Aquatic Research Organisms, Inc. (Modification) (pdf) (175 KB) 09/30/2022  
NH final Taylor River Aquatic Research Organisms, Inc. (pdf) (2.6 MB) 04/01/2021  
NH final Taylor River, Piscataqua-Salmon Falls Watershed Aquatic Research Organisms, Inc. (pdf) (1.3 MB) 06/19/2012  
NH final Taylor River Aquatic Research Organisms, Inc. (pdf) (876 KB) 08/14/2006  
NH final Taylor River Enthalpy Analytical (pdf) (1.8 MB) 04/01/2021  
NH final Taylor River EnviroSystems, Inc. (pdf) (1.3 MB) 06/19/2012  
NH final Taylor River EnviroSystems, Inc. (pdf) (806 KB) 09/08/2006  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant (Modification) (pdf) (241 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/30/2022  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant (Minor Modification) (pdf) (140 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 03/01/2021  
NH final Unnamed Tributary of Tide Mill Creek, Hampton River Watershed Leavitt E. Magrath Wastewater Treatment Plant (pdf) (2.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 12/17/2020  
NH final Tide Mill Creek Hampton, Town of (pdf) (946 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/28/2007  
NH final Wilder Lake Impoundment, Connecticut River Cold Regions Research and Engineering Laboratory (pdf) (2.4 MB) 06/18/2019  
NH final CT River Hanover, Town of (pdf) (742 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/18/2015  
NH final CT River U.S. Army Corps of Engineers, Engineer Research & Development Center, Cold Regions & Engineering Laboratory (pdf) (10 MB) 09/18/2012  
NH final CT River Department of the Army, Cold Regions Research & Engineering Laboratory (pdf) (35 KB) 02/17/2005  
NH final Contoocook River Henniker WWTF (pdf) (489 KB) Coverage transferred to Small WWTF GP on 09/01/2023 02/28/2006  
NH final Contoocook River, Contoocook River Watershed Hillsborough Wastewater Control Facility (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 04/01/2024 08/09/2019  
NH final Contoocook River Hillsborough Wastewater Control Facility (pdf) (464 KB) Coverage transferred to Small WWTF GP on 04/01/2024 05/01/2007  
NH final Beards Brook Public Service Company of NH (PSNH), Jackman Hydroelectric Generating Station (pdf) (717 KB) 05/20/2011  
NH final Ashuelot River Hinsdale, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 01/15/2016  
NH final Ashuelot River Hinsdale, Town of (pdf) (613 KB) Coverage transferred to Small WWTF GP on 09/01/2023 09/28/2007  
NH final Merrimack River Hooksett WWTP, Town of (pdf) (2.4 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/05/2013  
NH final Merrimack River Hooksett WWTP, Town of (pdf) (705 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/06/2007  
NH final Merrimack River Merrimack River Water Treatment Plant and Raw Water Pumping Station (pdf) (3 MB) 10/02/2023  
NH final Glover Brook Brox Industries Inc. (pdf) (47 KB) 06/16/2004  
NH final Contoocook River Jaffrey WWTP, Town of (Modification) (pdf) (52 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/24/2010  
NH final Unnamed Tributary to Otter Brook, Martin Meadow Pond, Otter Brook, Israel River, Wetland to Unnamed Tributary to Connecticut River, Unnamed Tributary to Connecticut River, and Connecticut River Forbes Farm Partnership, Inc. (a large Concentrated Animal Feeding Operation - CAFO) (pdf) (31.9 MB) 12/21/2018  
NH final Connecticut River Lancaster Wastewater Treatment Facility (pdf) (3.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 10/01/2020  
NH final Connecticut River Lancaster Wastewater Treatment Facility (pdf) (97 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/05/2008  
NH final East Branch Pemigewasset River, Westwood Brook, Boyle Brook, Loon Pond, Connector Pond Loon Mountain Recreation Corporation (Modification) (pdf) (271 KB) 03/15/2007  
NH final East Branch Pemigewasset River Lincoln WWTP (pdf) (205 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/14/2007  
NH final Westwood Brook Loon Mountain Recreation Corporation (pdf) (1.6 MB) 06/23/2006  
NH final Ammonoosuc River Littleton Wastewater Treatment Plant (pdf) (3.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/28/2020  
NH final Ammonoosuc River Littleton Wastewater Treatment Plant (pdf) (121 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/02/2009  
NH final Merrimack River Manchester, City of (pdf) (7.4 MB) 11/03/2025  
NH final Merrimack River - Outfall 001 Manchester, The City of (pdf) (6.1 MB) 02/11/2015  
NH final Merrimack River - Outfall 001 Manchester, City of (pdf) (72 KB) 09/25/2008  
NH final Merrimack River Nylon Corporation of America (pdf) (4.7 MB) 01/15/2026  
NH final Merrimack River Nylon Corporation of America (pdf) (1.9 MB) 08/01/2019  
NH final Merrimack River Nylon Corporation of America (pdf) (32 KB) 09/23/2008  
NH final Bloods Brook Meriden, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 06/11/2014  
NH final Bloods Brook Meriden, Town of (pdf) (321 KB) Coverage transferred to Small WWTF GP on 04/01/2022 06/07/2002  
NH final Merrimack River Merrimack, Town of (pdf) (1.1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 03/20/2014  
NH final Merrimack River Merrimack, Town of (pdf) (499 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/25/2007  
NH final Connecticut River New England Electric Transmission (pdf) (79 KB) 08/24/2006  
NH final Purgatory Brook Milford State Fish Hatchery (pdf) (418 KB) Coverage transferred to Aquaculture GP on 10/01/2021 08/08/2011  
NH final Purgatory Brook Milford State Fish Hatchery (pdf) (80 KB) Coverage transferred to Aquaculture GP on 10/01/2021 03/31/2004  
NH final Souhegan River Milford Wastewater Treatment Plant (Co-Permittee: Town of Wilton) (pdf) (5.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/31/2020  
NH final Merrimack River Nashua, City of (pdf) (8.9 MB) Minor Modification (pdf) (267 KB) 11/03/2025  
NH final Merrimack River Nashua, City of (pdf) (3.6 MB) 03/06/2015  
NH final Colrain Brook Nashua National Fish Hatchery (pdf) (93 KB) Coverage transferred to Aquaculture GP on 11/16/2021 05/29/2009  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (4.8 MB) 10/13/2020  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (406 KB) 12/22/2011  
NH final Merrymeeting River Powder Mill State Fish Hatchery (pdf) (98 KB) 01/11/2005  
NH final Pemigewasset River/Dickerman Brook New Hampton State Fish Hatchery (pdf) (537 KB) Coverage transferred to Aquaculture GP on 10/01/2021 08/09/2011  
NH final Pemigewasset River/Dickerman Brook New Hampton State Fish Hatchery (pdf) (98 KB) Coverage transferred to Aquaculture GP on 10/01/2021 05/27/2004  
NH final Squamscott River Newfields, Town of (pdf) (576 KB) Coverage transferred to Small WWTF GP on 04/01/2022 12/12/2006  
NH final Piscataqua River by Way of Pipe and Canal GreatBay Aquaculture LLC (pdf) (83 KB) 09/30/2008  
NH final Lower Piscataqua River Little Bay Seafood LLC and Lordco Pier Associates (pdf) (2.2 MB) 01/19/2022  
NH final Piscataqua River Little Bay Seafood LLC. and Lordco Pier Associates (pdf) (40 KB) 09/22/2008  
NH final Piscataqua River EP Newington Energy, L.L.C. (pdf) (1.2 MB) 10/25/2012  
NH final Piscataqua River Newington Energy, L.L.C. (pdf) (1 MB) 08/15/2007  
NH final Piscataqua River Newington Station (Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP)) (pdf) (1 pg, 250 KB) 01/10/2018  
NH final Piscataqua River Public Service of NH (PSNH), Newington Station (pdf) (2.2 MB) 09/30/1993  
NH final Piscataqua River SubCom Cable Systems, LLC (pdf) (4.7 MB) 07/30/2019  
NH final Piscataqua River Tyco Electronics Integrated Cable Systems (pdf) (2.7 MB) 04/15/2010  
NH final Lamprey River Newmarket, Town of (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 11/16/2012  
NH final Connecticut River Watershed Newport Wastewater Treatment Facility (pdf) (2.8 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 06/04/2020  
NH final Sugar River Newport Wastewater Treatment Facility (pdf) (494 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 04/18/2007  
NH final Pemigewasset River Woodstock WWTP, Town of (pdf) (391 KB) Coverage transferred to Small WWTF GP on 09/01/2023 04/04/2006  
NH final Winnipesaukee River PCC Structurals, Inc. (pdf) (2.2 MB 10/26/2018  
NH final Winnipesaukee River PCC Structurals, Inc. (pdf) (33 KB) 09/01/2008  
NH final Connecticut River Northumberland WPCF (pdf) (25 KB) 09/28/2006  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (2.3 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/31/2020  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (558 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 07/27/2012  
NH final Merrimack River Penacook Wastewater Treatment Facility (pdf) (1 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 06/28/2007  
NH final Contoocook River Peterborough WWTF, Town of (pdf) (4.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 09/09/2016  
NH final Contoocook River Peterborough WWTF, Town of (pdf) (1.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 02/27/2007  
NH final Suncook River Pittsfield, Town of (pdf) (1.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 01/21/2015  
NH final Suncook River Pittsfield, Town of (pdf) (354 KB) Coverage transferred to Small WWTF GP on 09/01/2023 09/25/2002  
NH final Piscataqua River Pease Wastewater Treatment Facility (Modification) (pdf) (200 KB) 08/01/2023  
NH final Piscataqua River Pease Wastewater Treatment Facility (pdf) (3.5 MB) 08/08/2022  
NH final Piscataqua River, Hodgkins Brook, Flagstone Creek, McIntyre Brook, and Harvey’s Creek, Hydrologic Unit Code 01060003, All Class B Waters Pease Development Authority (pdf) (10.8 MB) 08/08/2000  
NH final Piscataqua River and South Mill Pond Peirce Island Wastewater Treatment Facility and 3 CSOs and Co-permittee Town of New Castle (pdf) (1.6 MB) 09/26/2023  
NH final Piscataqua River and South Mill Pond Portsmouth, City of (pdf) (754 KB) 04/10/2007  
NH final Piscataqua River Schiller Station (Modification) (pdf) (8.2 MB) Administrative Record 05/17/2023  
NH final Piscataqua River Schiller Station (Minor Modification) (pdf) (6.8 MB) Schiller Station (Minor Modification Letter) (pdf) (201 KB) Administrative Record 03/25/2020  
NH final Piscataqua River Schiller Station (pdf) (6.7 MB) Administrative Record 04/06/2018  
NH final Pearly Pond Franklin Pierce College (pdf) (663 KB) 12/23/2002  
NH final Cocheco River, Piscataqua-Salmon Falls Watershed Rochester Wastewater Treatment Facility (pdf) (5.5 MB) Modification (pdf) (1.1 MB) Final Permit Decision Letter (pdf) (271 KB) Cover letter for Administrative Order on Consent, 03/27/24 (pdf) (136 KB) Administrative Order on Consent, 03/27/24 (pdf) (4.3 MB) 03/20/2023  
NH final Atlantic Ocean Star Island Wastewater Treatment Facility (Modification) (pdf) (189 KB) 09/30/2022  
NH final Atlantic Ocean Star Island Wastewater Treatment Facility (pdf) (3.9 MB) 06/25/2021  
NH final Atlantic Ocean Star Island Corporation Wastewater Treatment Facility (pdf) (704 KB) 06/01/2010  
NH final Atlantic Ocean Wallis Sands State Park (pdf) (1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 07/07/2015  
NH final Atlantic Ocean Wallis Sands State Park (pdf) (319 KB) Coverage transferred to Small WWTF GP on 09/01/2023 10/30/2007  
NH final Atlantic Ocean North Atlantic Energy Service Co. (pdf) (19.7 MB) 02/12/2002  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility (Modification) (pdf) (192 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/30/2022  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility (pdf) (4.7 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 02/04/2021  
NH final Gulf of Maine, Atlantic Ocean Seabrook Wastewater Treatment Facility (pdf) (915 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 08/04/2010  
NH final Salmon Falls River General Electric Company (pdf) (5 MB) 09/02/2014  
NH final Salmon Falls River Somersworth, City of (Modification) (pdf) (7 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 04/20/2004  
NH final Sugar River Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (1.9 MB) Coverage transferred to Small WWTF GP on 09/01/2023 08/07/2017  
NH final Sugar River Sunapee Wastewater Treatment Facility, Town of (Co-Permittee: New London Sewer Commission) (pdf) (704 KB) Coverage transferred to Small WWTF GP on 09/01/2023 02/21/2007  
NH final Ashuelot River Keene Wastewater Treatment Facility (Co-Permittees: Town of Marlborough and Town of Swanzey) (pdf) (4.7 MB) 09/13/2021  
NH final Ashuelot River Keene WWTP, City of (pdf) (839 KB) 08/24/2007  
NH final Town of Swanzey Swanzey, Town of (pdf) (159 KB) Coverage transferred to Small WWTF GP on 09/01/2023 09/28/2006  
NH final Ashuelot River Troy, Town of (pdf) (1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/25/2013  
NH final Ashuelot River Troy, Town of (pdf) (266 KB) Coverage transferred to Small WWTF GP on 04/01/2022 11/20/2002  
NH final Warner River Warner, Town of (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/28/2015  
NH final Warner River Warner Village Water District (pdf) (636 KB) Coverage transferred to Small WWTF GP on 04/01/2022 12/22/2006  
NH final Patch Brook Warren State Fish Hatchery (pdf) (16.4 MB) Coverage transferred to Aquaculture GP on 10/01/2021 01/07/2011  
NH final Patch Brook Warren Fish Hatchery (pdf) (209 KB) Coverage transferred to Aquaculture GP on 10/01/2021 04/25/2005  
NH final The Mad River, Merrimack River Watershed Waterville Valley Advanced Wastewater Treatment Facility (pdf) (2.8 MB) 01/13/2022  
NH final The Mad River Waterville Valley, Town of (pdf) (122 KB) 11/23/2005  
NH final CT & Mascoma Rivers and Great Brook Lebanon, City of (pdf) (2.9 MB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 09/30/2015  
NH final CT River Mascoma River Great Brook Lebanon, City of (pdf) (129 KB) Coverage transferred to NH Medium WWTF GP on 04/01/2026 11/23/2005  
NH final Johns River Whitefield, Town of (pdf) (1.6 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/26/2014  
NH final Connecticut River Woodsville, Town of (pdf) (228 KB) 08/28/2006  
NH draft   PCC Structurals, Inc.    
NH draft   Nylon Corporation of America (pdf) (3.9 MB)    
NH draft   Nashua Wastewater Treatment Facility and 9 CSOs (NH0100170) and Co-Permittee (Town of Hudson - NHC010170) (pdf) (7.5 MB) Public Notice Extension (pdf) (111 KB)    
NH draft   Manchester Wastewater Treatment Facility and 15 CSOs (NH0100447) and Co-Permittees (Town of Bedford - NHC010447; Town of Goffstown - NHC020447; Town of Londonderry - NHC030447) (pdf) (3.1 MB) Original 2024 Draft Permit and 2024 Fact Sheet (pdf) (4.2 MB)    
NH draft   Manchester Wastewater Treatment Facility and Co-Permittees Bedford: NHC010447; Goffstown: NHC020447; and Londonderry: NHC030447 and 15 CSOs (pdf) (4.2 MB) Public Notice Extension (pdf) (122 KB)    
NH draft   Merrimack Station (Modification) (pdf) (1.2 MB) Public Notice Extension (pdf) (122 KB)    
NH draft   Berlin Pollution Control Facility and CSO Outfall 002 (pdf) (2.9 MB)    
NH draft   Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (4.1 MB)    
NH draft   Rochester Wastewater Treatment Facility (Modification) (pdf) (559 KB)    
NH draft   Merrimack River Water Treatment Plant and Raw Water Pumping Station (pdf) (1.8 MB)    
NH draft   Pease Wastewater Treatment Facility (Modification) (pdf) (277 KB)    
NH draft   Peirce Island Wastewater Treatment Facility and 3 CSOs (Revised Draft Permit) (pdf) (561 KB)    
NH draft   Schiller Station (Modification) (pdf) (665 KB) Public Notice Extension (pdf) (103 KB)    
NH draft   Aquatic Research Organisms, Inc. (Modification) (pdf) (288 KB)    
NH draft   Seabrook Wastewater Treatment Facility (Modification) (pdf) (314 KB)    
NH draft   Leavitt E. Magrath Wastewater Treatment Plant (Modification) (pdf) (344 KB)    
NH draft   Star Island Wastewater Treatment Facility (Modification) (pdf) (326 KB)    
NH draft   Peirce Island Wastewater Treatment Facility, Co-Permittee Town of New Castle(pdf) (2.3 MB) Public Notice Extension (pdf) (132 KB)    
NH draft   Rochester Wastewater Treatment Facility (pdf) (3.9 MB) Public Notice Extension (pdf) (130 KB) Second Public Notice Extension (pdf) (131 KB)    
NH draft   Pease Wastewater Treatment Facility (pdf) (2.6 MB) Public Notice Extension (pdf) (136 KB) Note this extension corrects NPDES ID to NH0109000 from NH0090000    
NH draft   Concord Hall Street Wastewater Treatment Plant, Co-Permittee Town of Bow (pdf) (3 MB)    
NH draft   Exeter Wastewater Treatment Plant and 1 CSO (pdf) (2.2 MB)    
NH draft   Ashland Wastewater Treatment Facility (pdf) (1.6 MB)    
NH draft   Allenstown Wastewater Treatment Facility (pdf) (2.1 MB)    
NH draft   Monadnock Paper Mills, Inc (pdf) (1.8 MB)    
NH draft   Little Bay Seafood (pdf) (1.7 MB) Public Notice Extension (pdf) (102 KB)    
NH draft   Waterville Valley Advanced Wastewater Treatment Facility (pdf) (2.2 MB)    
NH draft   Star Island Wastewater Treatment Facility (pdf) (3 MB)    
NH draft   Aquatic Research Organisms, Inc. (pdf) (2.2 MB)    
NH draft   Enthalpy Analytical (pdf) (1.4 MB)    
NH draft   Lancaster Wastewater Treatment Facility (pdf) (3.1 MB)    
NH draft   Penacook Wastewater Treatment Facility (pdf) (1.9 MB)    
NH draft   Leavitt E. Magrath Wastewater Treatment Plant, Hampton, NH; Co-Permittee Rye Sewer Commission, Rye, NH (pdf) (2 MB) Public Notice Extension (pdf) (201 KB)    
NH draft   Seabrook Wastewater Treatment Facility (pdf) (3.6 MB) Public Notice Extension (pdf) (153 KB)    
NH draft   Charlestown Wastewater Treatment Plant (pdf) (2.1 MB)    
NH draft   Littleton Wastewater Treatment Plant (pdf) (2.6 MB)    
NH draft   Keene Wastewater Treatment Facility, co-permittee Town of Marlborough, co-permittee Town of Swanzey (pdf) (3 MB) Public Notice Extension (pdf) (112 KB)    
NH draft   Milford Wastewater Treatment Plant, co-permittee Town of Wilton (pdf) (4.4 MB) Public Notice Extension (pdf) (133 KB)    
NH draft   Newport Wastewater Treatment Facility (pdf) (2.6 MB)    
NH draft   Powder Mill State Fish Hatchery (pdf) (3 MB) Joint Public Re-Notice of Public Comment Period and Notice of a Public Hearing (pdf) (126 KB)    
NH draft   Bridgewater Power Company (pdf) (3.3 MB)    
NH draft   Pinetree Power, LLC - Bethlehem Power Station (pdf) (2.5 MB)    
NH draft   Nylon Corporation of America (pdf) (1.8 MB)    
NH draft   SubCom Cable Systems, LLC (pdf) (2.1 MB)    
NH draft   Cold Regions Research and Engineering Laboratory (pdf) (2.1 MB)    
NH draft   Hillsborough Wastewater Control Facility (pdf) (2.8 MB)    
NH draft   PCC Structurals, Inc. (pdf) (2 MB)    
NH draft   Bethlehem Village District Wastewater Treatment Plant (pdf) (3 MB)    
NH draft   Forbes Farm Partnership (a large Concentrated Animal Feeding Operation - CAFO) (pdf) (29.8 MB)    
NH draft   Merrimack Station (Reopening of Public Comment) (pdf) (225 KB) Public Notice Extension (pdf) (163 KB) Second Public Notice Extension (pdf) (192 KB) Merrimack Station Draft NPDES Webpage Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP) - Effective 01/10/2018 (pdf) (252 KB)    
NH draft co-permittee Sunapee Wastewater Treatment Facility co-permittee New London Sewer Commission (pdf) (1.5 MB)    
NH draft   Winnipesaukee River Basin Program Wastewater Treatment Plant (pdf) (2.6 MB)    
NH draft   Peterborough, Town of (pdf) (2 MB) Public Notice Extension (pdf) (4.3 MB)    
NH draft   Nashua, City of (pdf) (582 KB)    
NH draft   Hinsdale, Town of (pdf) (1.2 MB)    
NH draft   Schiller Station (Draft Permit & Public Notice Extension) (pdf) (3.2 MB) Public Notice Extension (pdf) (3.9 MB) Administrative Record Transfer of Ownership from Public Service Company of New Hampshire (PSNH) to Granite Shore Power LLC (GSP) - Effective 01/10/2018 (pdf) (252 KB)    
NH draft   Exeter Mill Apartments (pdf) (751 KB)    
NH draft   Wallis Sands State Park Treatment Facility (pdf) (781 KB)    
NH draft   Monadnock Paper Mills, Inc. (pdf) (6.4 MB) Public Notice Extension (pdf) (101 KB)    
NH draft   Claremont, City of (pdf) (2 MB)    
NH draft   Berlin, City of (pdf) (1.7 MB)    
NH draft   Lebanon, City of (pdf) (3.1 MB)    
NH draft   Pittsfield, Town of (pdf) (1.5 MB)    
NH draft   Warner, Town of (pdf) (2.5 MB)    
NH draft   Manchester, City of (Co-Permittees Towns of Goffstown, Bedford, Londonderry) (pdf) (5.3 MB)    
NH draft   Hanover Water Reclamation Facility, Town of (pdf) (2.9 MB)    
NH draft   General Electric Company (pdf) (2.2 MB)    
NH draft   Meriden Village Water District (pdf) (952 KB)    
NH draft   Merrimack Station (pdf) (2 MB) Public Notice Extension (pdf) (89 KB) Merrimack Station Webpage    
NH draft   Whitefield, Town of (pdf) (1.3 MB)    
NH draft   Troy, Town of (pdf) (966 KB)    
NH draft   Nashua, City of (pdf) (2.6 MB) Public Notice Extension (pdf) (22 KB)    
NH draft   Hooksett, Town of (pdf) (701 KB)    
NH draft   Ashland WWTF, Town of (pdf) (599 KB)    
NH draft   Merrimack WWTF, Town of (pdf) (515 KB) Modification (pdf) (87 KB)    
NH draft   Berlin Fish Hatchery (pdf) (2 MB)    
NH draft   Pinetree Power Inc. (pdf) (1.9 MB)    
NH draft   EP Newington Energy, L.L.C. (pdf) (1.1 MB)    
NH draft   US Army Corps of Engineers (pdf) (587 KB)    
NH draft   Penacook WWTF (pdf) (483 KB)    
NH draft   Aquatic Research Organisms, Inc. (pdf) (962 KB)    
NH draft   EnviroSystems, Inc. (pdf) (965 KB)    
NH draft   Twin Mountain State Fish Hatchery (pdf) (482 KB)    
NH draft   Dover WWTF, City of (pdf) (1.1 MB)    
NH draft   Powder Mill State Fish Hatchery (pdf) (331 KB)    
NH draft   Newmarket WWTF (pdf) (1MB) Public Notice Extension (pdf) (21 KB)    
NH draft   Merrimack Station Public Notice Extension (pdf) (48 KB)    
NH draft   New Hampton State Fish Hatchery (pdf) (162 KB)    
NH draft   Milford State Fish Hatchery (pdf) (386 KB)    
NH draft   Exeter, Town of (pdf) (60 KB) Public Notice Extension (pdf) (16 KB)    
NH draft   New Hampshire Fish and Game Department (pdf) (661 KB)    
NH draft   Exeter WWTF, Town of (pdf) (653 KB)    
NH draft   Lincoln WWTP, Town of (pdf) (585 KB)    
MA final Assabet River Powder Mill Plaza WWTP (pdf) (125 KB) 06/05/2006  
MA final unnamed tributary to the Acushnet River P.J. Keating - Acushnet Facility (pdf) (2.6 MB) 12/30/2020  
MA final unnamed tributary to the Acushnet River P.J. Keating - Acushnet Facility (pdf) (704 KB) 09/12/2007  
MA final Hoosic River Adams WWTP (pdf) (11.7 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/17/2017  
MA final Hoosic River Adams WWTP (pdf) (189 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 07/13/2005  
MA final Hudson Specialty Minerals Inc. (pdf) (210 KB) 09/16/2003  
MA final Connecticut River, Chicopee River and Mill River, Class B Springfield Regional Wastewater Treatment Facility and Combined Sewer Overflow (CSO) discharges at 24 locations (pdf) (24.3 MB) 09/30/2020  
MA final Charles River Basin CSX Transportation, Inc. (pdf) (3.2 MB) 09/24/2014  
MA final Charles River CSX Transportation, Inc. (Modification) (pdf) (153 KB) 02/02/2006  
MA final Charles River CSX Transportation, Inc. (pdf) (174 KB) 07/01/2005  
MA final Charles River Genzyme Corporation (pdf) (1.6 MB) 02/01/2021  
MA final Charles River Genzyme Corporation (pdf) (189 KB) 05/01/2009  
MA final Merrimack River Amesbury Water Pollution Abatement Facility (pdf) (610 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/24/2010  
MA final Connecticut River Bioshelters, Inc. (pdf) (139 KB) 12/17/2002  
MA final Connecticut River University of Massachusetts in Amherst (pdf) (76 KB) 12/30/2003  
MA final Concord River Ashland Sand and Stone Inc. (pdf) (63 KB) 11/21/2003  
MA final Millers River, Connecticut River Watershed Athol Wastewater Treatment Plant (pdf) (3.8 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 01/05/2021  
MA final Millers River Athol Wastewater Treatment Plant (pdf) (539 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/24/2008  
MA final Millers River L.S. Starrett Company (pdf) (2.3 MB) 06/02/2021  
MA final Millers River L.S. Starrett Company (pdf) (1.1 MB) 02/06/2009  
MA final Atlantic Ocean Sunrise Wind Project BOEM Renewable Lease Area OCS-A0487 (pdf) (5.4 MB) 06/13/2024  
MA final Ten Mile River Attleboro WPCF, City of (pdf) (2.1 MB) 06/09/2008  
MA final Speedway Brook & Coopers Pond Texas Instruments, Inc. (pdf) (3.5 MB) 10/25/2010  
MA final Nashua River Ayer WWTF (pdf) (2.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/29/2014  
MA final Nashua River Ayer WWTF (pdf) (208 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/28/2006  
MA final Beaver Brook and Millers River MA Department of Mental Health (pdf) (132 KB) 08/11/2006  
MA final Otter River Templeton Wastewater Treatment Plant (pdf) (5.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 01/27/2021  
MA final Otter River Millers River Templeton Wastewater Treatment Plant (pdf) (163 KB) Coverage transferred to Small WWTF GP on 09/01/2023 09/28/2005  
MA final Ware River Barre WWTP, Town of (pdf) (3.7 MB) Coverage transferred to Small WWTF GP on 04/01/2022 03/26/2013  
MA final Ware River Barre WWTP, Town of (pdf) (157 KB) Coverage transferred to Small WWTF GP on 04/01/2022 11/16/2005  
MA final Swift River Charles L. McLaughlin State Fish Hatchery (pdf) (1.1 MB) Coverage transferred to Aquaculture GP on 10/01/2021 01/27/2014  
MA final Swift River Charles L. McLaughlin State Trout Hatchery (pdf) (507 KB) Coverage transferred to Aquaculture GP on 10/01/2021 09/26/2007  
MA final Chicopee River Massachusetts Water Resource Authority (pdf) (58 KB) 02/10/2003  
MA final Lampson Brook Belchertown Water Reclamation Facility, Town of (pdf) (1.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 07/31/2014  
MA final Lampson Brook to Connecticut River Belchertown Water Reclamation Facility, Town of (Modification) (pdf) (100 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/09/2005  
MA final Concord River Billerica Water Resource Recovery Facility (pdf) (4.1 MB) 12/18/2023  
MA final Concord River Billerica WWTF (pdf) (1.6 MB) 04/23/2014  
MA final Concord River Billerica WWTP (pdf) (168 KB) 09/09/2005  
MA final Concord River Entegris, Inc. (pdf) (795 KB) 03/12/2016  
MA final Concord River Entegris, Inc. (pdf) (511 KB) 09/23/2009  
MA final Boston Inner Harbor Boston Ship Repair, LLC (pdf) (5.6 MB) 03/22/2021  
MA final Boston Inner Harbor to MA Bay Boston Ship Repair, LLC (pdf) (1.4 MB) 11/18/2013  
MA final Boston Inner Harbor to MA Bay Boston Ship Repair, Inc. (pdf) (279 KB) 09/28/2007  
MA final Boston Harbor Boston Water & Sewer (Modification) (pdf) (1.5 MB) 04/10/2007  
MA final Boston Harbor Boston Water and Sewer (pdf) (32 KB) 03/28/2003  
MA final Boston Harbor Central Artery Tunnel (pdf) (131 KB) 04/11/2003  
MA final Fort Point Channel Gillette Company, The (pdf) (1.2 MB) 07/10/2012  
MA final Fort Point Channel Gillette Company, The (pdf) (187 KB) 09/17/2003  
MA final Boston Harbor Marine Industrial Park (pdf) (92 KB) 11/01/2002  
MA final Charles River North Station Railroad Terminal (Modification) (pdf) (3.5 MB) 04/11/2019  
MA final Charles River North Station Railroad Terminal (pdf) (3.1 MB) 06/15/2018  
MA final Charles River North Station Railroad Terminal (Change of Operator from Mass Bay Commuter Railroad Company to Keolis Commuter Services, LLC) (pdf) (161 KB) 07/17/2014  
MA final Charles River North Station Railroad Terminal (pdf) (298 KB) 04/07/2010  
MA final Boston Harbor Massachusetts Bay Transportation Authority (pdf) (81 KB) 03/24/2004  
MA final SUASCO and Charles River Watersheds MWRA’s Metrowest Tunnel (pdf) (236 KB) 10/31/2002  
MA final Massachusetts Bay Neptune LNG LLC (Modification) (pdf) (512 KB) 03/30/2009  
MA final Massachusetts Bay Neptune LNG LLC (pdf) (1.6 MB) 06/06/2008  
MA final Boston Inner Harbor New England Aquarium (pdf) (2.2 MB) 11/14/2022  
MA final Boston Inner Harbor New England Aquarium Corporation (pdf) (2 MB) 08/01/2013  
MA final Boston Inner Harbor New England Aquarium Corporation (pdf) (540 KB) 07/31/2007  
MA final Dorchester Bay University of Massachusetts Boston (pdf) (1.6 MB) 01/28/2021  
MA final Dorchester Bay University of Massachusetts Boston (Modification) (pdf) (823 KB) 06/15/2018  
MA final Dorchester Bay University of Massachusetts Boston (pdf) (1.7 MB) 02/07/2013  
MA final Boston Harbor US Coast Guard Integrated Support Command Facility (pdf) (83 KB) 10/11/2001  
MA final Back River, Buzzards Bay River Basin Lobster Trap Company, Inc. (pdf) (794 KB) 08/06/2014  
MA final Back River, Buzzards Bay River Basin Lobster Trap Company, Inc. (pdf) (1.1 MB) 04/11/2005  
MA final Cape Cod Canal Massachusetts Maritime Academy (pdf) (2.2 MB) 05/04/2022  
MA final Cape Cod Canal/Buzzards Bay Massachusetts Maritime Academy (pdf) (995 KB) 02/25/2011  
MA final Merrimack River Watershed - USGS Code: 01070002; Merrimack River Haverhill Water Pollution Abatement Facility and CSOs, City of (Co-Permittee: Town of Groveland) (Modification) (pdf) (8.1 MB) 07/01/2020  
MA final Merrimack River Watershed - USGS Code: 01070002; Merrimack River Haverhill Water Pollution Abatement Facility and CSOs, City of (Co-Permittee: Town of Groveland) (pdf) (6 MB) 09/25/2019  
MA final Merrimack River and Little River Haverhill WWTF, City of (Co-Permittee: Town of Groveland) (pdf) (677 KB) 12/05/2007  
MA final Weymouth Fore River Braintree Electric Light Department (pdf) (2.8 MB) 11/03/2008  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. (Letter and Minor Modification) (pdf) (234 KB) 02/16/2021  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. (pdf) (2.5 MB) 02/01/2021  
MA final Weymouth Fore River Clean Harbors of Braintree, Inc. (pdf) (1.7 MB) 05/09/2011  
MA final Massachusetts Bay Marshfield, Town of (pdf) (101 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 11/09/2006  
MA final Town River Bridgewater WWTF (pdf) (6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/30/2016  
MA final Taunton River Bridgewater WWTF (pdf) (159 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/30/2003  
MA final Sawmill Brook Segment MCI Bridgewater Leo L. Dubois Water Pollution Control Facility (pdf) (3.3 MB) Coverage transferred to Small WWTF GP on 09/01/2023 08/05/2015  
MA final Sawmill Brook, Taunton Watershed MCI Bridgewater WPCF (pdf) (217 KB) Coverage transferred to Small WWTF GP on 09/01/2023 12/14/2005  
MA final Salisbury Plain River Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington - MAC011010 and Town of Whitman - MAC021010) (pdf) (5.8 MB) 12/04/2025  
MA final Salisbury Plain River Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington and Town of Whitman) (pdf) (11.2 MB) 01/11/2017  
MA final Taunton River Watershed Brockton Advanced Water Reclamation Facility (Co-Permittees: Town of Abington and Town of Whitman) (pdf) (190 KB) 05/11/2005  
MA final Shawsheen Watershed Quinn-Perkins Sand & Gravel, Inc. (pdf) (40 KB) 03/22/2005  
MA final Deerfield River Shelburne Falls POTW (pdf) (99 KB) 12/23/2003  
MA final Unnamed Tributary to the Mill River Parker River Watershed Governor’s Academy Wastewater Treatment Facility (pdf) (3.1 MB) 12/18/2023  
MA final Mill River Governor Dummer Academy WWTF (pdf) (552 KB) 09/28/2011  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (2.3 MB) 01/27/2021  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (1.4 MB) 04/22/2014  
MA final Charles River Blackstone Steam Plant (Harvard University) (pdf) (686 KB) 05/18/2007  
MA final Alewife Brook & Charles River Cambridge CSOs, City of (pdf) (4.8 MB) 09/30/2009  
MA final Charles River & Broad Canal GenOn Kendall Cogeneration Station (pdf) (348 KB) GenOn (formerly Mirant) Kendall Station 12/17/2010  
MA final Charles River in the Boston Harbor Watershed Mirant Kendall Station (Modification) (pdf) (3.2 MB) GenOn (formerly Mirant) Kendall Station 12/18/2008  
MA final Charles River in the Boston Harbor Watershed Mirant Kendall Station (pdf) (100 KB) GenOn (formerly Mirant) Kendall Station 09/26/2006  
MA final Charles River OPK Biotech, LLC (pdf) (2.2 MB) 12/14/2011  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (1.3 MB) 01/27/2021  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (885 KB) 03/13/2015  
MA final Alewife Brook Shire Human Genetics Therapies, Inc. (pdf) (174 KB) 07/17/2009  
MA final Deerfield River Charlemont Sewer District POTW (pdf) (45 KB) 02/04/2004  
MA final Unnamed Tributary to the Charles River Boston Sand and Gravel Company (pdf) (4.8 MB) 09/06/2019  
MA final Millers River Boston Sand and Gravel Company (pdf) (913 KB) 09/28/2007  
MA final Mystic River Sithe Mystic Power Plant (pdf) (284 KB) 08/17/2001  
MA final Cady Brook Charlton WWTF (pdf) (6.3 MB) Coverage transferred to Small WWTF GP on 09/01/2023 01/20/2011  
MA final Chatham Harbor Chatham Pier Fish Market, Inc. (pdf) (448 KB) 05/19/2011  
MA final Chelsea River and Boston Inner Harbor Chelsea, City of (pdf) (3.1 MB) 11/26/2013  
MA final Chelsea River Chelsea Sandwich LLC (pdf) (385 KB) Minor Modification (pdf) (148 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/29/2022  
MA final Chelsea River Chelsea Sandwich Terminal (pdf) (2.8 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea River, Mystic River Watershed Chelsea Sandwich, LLC (pdf) (595 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final Chelsea River, Mystic River Watershed Coastal Oil of New England, Inc. (pdf) (3.3 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final Chelsea River Global Chelsea Terminals LLC - Chelsea Eastern Ave Terminal (Minor Modification) (pdf) (480 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 02/21/2025  
MA final Chelsea River Gulf Oil Limited Partnership - Gulf Oil Terminal (pdf) (368 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/29/2022  
MA final Chelsea River Gulf Oil Terminal (pdf) (3.2 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea River, Mystic River Watershed Gulf Oil Limited Partnership (Modification) (pdf) (141 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 01/19/2007  
MA final Chelsea River, Mystic River Watershed Gulf Oil Limited Partnership (pdf) (4.7 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final Discharges to the Connecticut River: WPCF, secondary bypass Chicopee Water Pollution Control Facility and 15 CSOs (pdf) (7.3 MB) 11/22/2021  
MA final Chicopee & CT Rivers Chicopee WPCF, City of (pdf) (7.7 MB) 08/15/2012  
MA final Chicopee & CT Rivers Chicopee WPCF, City of (pdf) (155 KB) 05/17/2005  
MA final Connecticut River South Hadley WWTP (pdf) (571 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/27/2012  
MA final Connecticut River, Stoney Brook, Buttery Brook South Hadley WWTP (pdf) (6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/12/2006  
MA final Connecticut River, Stoney Brook, Buttery Brook South Hadley WWTP (pdf) (613 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/03/2002  
MA final Green Pond US Coast Guard Station Menemsha (pdf) (664 KB) 09/20/2007  
MA final Co-Permittees) MWRA Clinton Wastewater Treatment Plant (Minor Modification) (pdf) (171 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/23/2017  
MA final Co-Permittees) MWRA Clinton Wastewater Treatment Plant (pdf) (11.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/21/2016  
MA final Concord River MWRA’s Cosgrove Intake (pdf) (296 KB) 10/25/2002  
MA final Cohasset Cove Cohasset WWTP (pdf) (945 KB) Coverage transferred to Small WWTF GP on 04/01/2022 07/18/2007  
MA final North River Barnhardt Manufacturing Company (Modification #2) (pdf) (1.1 MB) 06/16/2021  
MA final North River Barnhardt Manufacturing Company (Modification) (pdf) (473 KB) 03/01/2018  
MA final North River Barnhardt Manufacturing Company (pdf) (6.5 MB) 09/19/2017  
MA final North River Barnhardt Manufacturing Company (pdf) (391 KB) 10/26/2010  
MA final Concord River Concord WWTP, Town of (pdf) (3.8 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/01/2013  
MA final Concord River Concord WWTP, Town of (pdf) (260 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 01/12/2006  
MA final Assabet River MCI - Concord Water Pollution Control Facility (pdf) (3.9 MB) Coverage transferred to Small WWTF GP on 04/01/2022 08/30/2016  
MA final Assabet River MCI - Concord (pdf) (2.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 08/12/2005  
MA final Spencer Brook Middlesex School WWTP (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 11/09/2011  
MA final East Branch of the Housatonic River Crane and Company, Inc. (Modification) (pdf) (417 KB) 03/23/2023  
MA final East Branch of the Housatonic River Crane and Company, Inc. (Minor Modification) (pdf) (131 KB) 09/14/2021  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (2.8 MB) 06/08/2021  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (11.6 MB) 02/03/2012  
MA final East Branch of the Housatonic River Crane and Company, Inc. (pdf) (133 KB) 09/30/2005  
MA final Buzzards Bay Dartmouth WPCF, Town of (pdf) (10 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/19/2009  
MA final Deerfield River Old Deerfield POTW (pdf) (95 KB) 12/18/2003  
MA final Taunton River Taunton River Desalination Plant (pdf) (4.3 MB) 05/30/2025  
MA final Taunton River INIMA USA, Co. (pdf) (54 KB) 11/30/2006  
MA final Segregansett River Dighton-Rehoboth Regional High School (pdf) (48 KB) 09/28/2006  
MA final Wetland System Adjacent to the Merrimack River and Its Tributaries - Merrimack River Watershed Brox Industries Inc. (pdf) (2.1 MB) 04/12/2019  
MA final Wetland System Adjacent to the Merrimack River and Its Tributaries Brox Industries Inc. (pdf) (956 KB) 03/22/2007  
MA final Duxbury Bay Battelle Duxbury Operations (pdf) (618 KB) 01/18/2008  
MA final Charles River Sunoco Partners Marketing and Terminals L.P. - East Boston Terminal (pdf) (383 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/29/2022  
MA final Chelsea River, Mystic River Watershed ConocoPhillips Company (pdf) (156 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 08/25/2006  
MA final Boston Harbor, Boston Inner Harbor and Winthrop Bay Massport Logan International Airport (Modification) (pdf) (1.1 MB) Reponse to Comments (pdf) (260 KB) Massport Logan International Airport NPDES Permit 06/27/2025  
MA final Boston Harbor, Boston Inner Harbor and Winthrop Bay Massport Logan International Airport 08/24/2023  
MA final Watershed: Boston Harbor, Boston Inner Harbor, Winthrop Bay Massport Logan International Airport 07/31/2007  
MA final Boston Harbor Massachusetts Port Authority: Logan International Airport, Fire Training Facility (Minor Modification) (pdf) (236 KB) 03/10/2021  
MA final Boston Harbor Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (2.9 MB) 01/27/2021  
MA final Boston Harbor to Massachusetts Bay Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (1.1 MB) 08/15/2014  
MA final Boston Harbor Massachusetts Port Authority: Logan International Airport, Fire Training Facility (pdf) (75 KB) 11/01/2006  
MA final Sales Creek and the adjacent wetlands McClellan Highway Development Company, LLC, The (Transfer of Ownership from Sterling Suffolk Racecourse, LLC) (pdf) (265 KB) 05/26/2017  
MA final Sales Creek and the adjacent wetlands Sterling Suffolk Racecourse, LLC (Modification) (pdf) (2.3 MB) 09/14/2016  
MA final Sales Creek and the adjacent wetlands Sterling Suffolk Racecourse, LLC (pdf) (9.2 MB) 09/30/2015  
MA final Chelsea River Sunoco Logistics Terminal (pdf) (3.4 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Weymouth Fore River CITGO Petroleum Corp. (pdf) (710 KB) 06/20/2008  
MA final Taunton River East Bridgewater High School (pdf) (57 KB) 04/07/2004  
MA final CT River Boston & Maine Corporation (B&M) (pdf) (2.7 MB) 03/26/2013  
MA final CT River Boston & Maine Corporation (B&M) (pdf) (98 KB) 08/11/2006  
MA final Mumford River Douglas WWTF (pdf) (586 KB) Coverage transferred to Small WWTF GP on 04/01/2022 03/01/2007  
MA final Otter River Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (7.4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 01/05/2021  
MA final Otter River Gardner Wastewater Treatment Facility (Co-Permittee: Town of Ashburnham) (pdf) (8.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/30/2009  
MA final Neponset River Hollingsworth & Vose Company (pdf) (1.4MB) 02/01/2021  
MA final Neponset River Hollingsworth & Vose Company (pdf) (386 KB) 09/09/2011  
MA final CT River and Manhan River Easthampton WWTF, City of (pdf) (2.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/13/2013  
MA final CT River and Manhan River Easthampton WWTF, City of (pdf) (912 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/29/2007  
MA final Wetland adjacent to Wilton Brook JPS Elastomerics - Stevens Urethane (pdf) (5.8 MB) 10/25/2010  
MA final Millers River Erving POTW #1 (pdf) (5.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/14/2021  
MA final Millers River Erving POTW #1 (pdf) (362 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/29/2008  
MA final Millers River Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (6.9 MB) 09/14/2021  
MA final Millers River Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (535 KB) 09/29/2008  
MA final Millers River Erving POTW #3 (pdf) (11.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/29/2008  
MA final Millers River Erving POTW #3 (pdf) (42 KB) Coverage transferred to Small WWTF GP on 04/01/2022 11/17/2004  
MA final Mystic River Distrigas of Massachusetts, LLC (pdf) (22.4 MB) 09/28/2009  
MA final Island End River, Mystic River Watershed Everett Landco, LLC. (Final Permit Modification for Transfer of Ownership from ExxonMobil Oil Corporation) (pdf) (119 KB) 12/11/2023  
MA final Island End River, Mystic River Watershed ExxonMobil Everett Terminal (pdf) (11.9 MB) 12/12/2011  
MA final Acushnet River Fairhaven Wastewater Pollution Control Facility (pdf) (5.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/27/2017  
MA final Acushnet River Fairhaven Wastewater Pollution Control Facility (pdf) (98 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/03/2003  
MA final Taunton River Fall River WWTP (pdf) (134 KB) 12/07/2000  
MA final Taunton River Weaver’s Cove Industrial Park LLC (Transfer of Ownership) (pdf) (101 KB) 02/26/2016  
MA final Taunton River Weaver’s Cove Energy LLC (pdf) (961 KB) 03/25/2013  
MA final North Nashua River, Sand Brook, Birch Brook, Baker Brook, Punch Brook Fitchburg Easterly Wastewater Treatment Facility and 9 CSOs and Co-Permittee Town of Westminster MAC010986 (pdf) (6.1 MB) Fitchburg Easterly Wastewater Treatment Facility (Minor Modification) (pdf) (306 KB) Minor Mod Effective - 09/04/2024 04/11/2024  
MA final North Nashua River Fitchburg East WWTF (pdf) (12.9 MB) 07/22/2010  
MA final Gudgeon Brook/Neponset Reservoir Invensys Systems, Inc. (pdf) (21.3 MB) 07/17/2015  
MA final Ware River Hardwick-Gilbertville WPCF (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 11/06/2012  
MA final Ware River Hardwick WPCF - Gilbertville (pdf) (50 KB) Coverage transferred to Small WWTF GP on 04/01/2022 04/04/2006  
MA final Connecticut River Northfield Mount Hermon School Wastewater Treatment Facility (pdf) (2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 12/26/2018  
MA final Connecticut River Northfield Mount Hermon School (pdf) (148 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/30/2005  
MA final Massachusetts Bay, Class SA; Gloucester Harbor, Class SB Gloucester Water Pollution Control Facility and from four (4) Combined Sewer Overflows (CSOs) (pdf) (12.1 MB) 06/30/2022  
MA final Atlantic Ocean Light Station Eastern Point (pdf) (611 KB) 09/20/2007  
MA final Massachusetts Bay Shore Cliff - Deaconess Retirement Home (pdf) (124 KB) Coverage transferred to Small WWTF GP on 04/01/2022 06/09/2005  
MA final Blackstone River Grafton, Town of (pdf) (3.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/23/2013  
MA final Housatonic River, Housatonic River Watershed Great Barrington Wastewater Treatment Plant (Minor Modification) (pdf) (281 KB) 01/11/2022  
MA final Housatonic River, Housatonic River Watershed Great Barrington Wastewater Treatment Plant (pdf) (8.4 MB) 09/23/2019  
MA final Housatonic River Great Barrington Wastewater Treatment Facility (pdf) (1.5 MB) 03/13/2007  
MA final Deerfield River Greenfield WPCP (pdf) (1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/28/2011  
MA final Nashua River Groton School WWTP (pdf) (1.4 MB) 09/26/2014  
MA final Nashua River Groton School WWTP (pdf) (503 KB) 09/27/2007  
MA final Connecticut River Amherst Wastewater Treatment Plant (pdf) (3.7 MB) Final Permit Decision (pdf) (309 KB) 10/19/2023  
MA final Connecticut River Amherst WWTP, Town of (pdf) (755 KB) 06/26/2012  
MA final Connecticut River Amherst WWTP, Town of (pdf) (282 KB) 09/29/2006  
MA final Connecticut River Hadley Indian Hill WWTP (pdf) (435 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/30/2011  
MA final Connecticut River Hatfield WWTP (pdf) (4.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 12/16/2011  
MA final Connecticut River Hatfield WWTP (pdf) (93 KB) Coverage transferred to Small WWTF GP on 04/01/2022 04/27/2006  
MA final Trout Brook Avon Custom Mixing Service, Inc. (pdf) (853 KB) 09/26/2007  
MA final Chaffins Brook, Nashua River Watershed Alden Research Laboratory, Inc. (pdf) (1.1 MB) 08/01/2013  
MA final Chaffins Brook, Nashua River Watershed Alden Research Laboratory, Inc. (Modification) (pdf) (279 KB) 09/30/2008  
MA final Asnebumskit Brook ECC Corporation (pdf) (58 KB) 08/13/2002  
MA final Nashua River Holden Trap Rock Company (pdf) (159 KB) 03/28/2003  
MA final Connecticut River Cabot Street Station (pdf) (278 KB) 12/08/2005  
MA final Segment MA34-05) - WPCF and CSOs # 002, 007, 008, 009 and 016; Connecticut River Holyoke Water Pollution Control and 10 CSOs locations (pdf) (6.9 MB) Holyoke Final Permit Decision (pdf) (1.3 MB) Notice of Uncontested and Severable Permit Conditions (pdf) (952 KB) 01/25/2024  
MA final Connecticut River Holyoke WPCF and CSOs, City of (pdf) (5 MB) 10/25/2016  
MA final Connecticut River Holyoke WPCF and CSOs, City of (pdf) (556 KB) 07/01/2009  
MA final Connecticut River Mount Tom Generating Station (pdf) (3.6 MB) 09/30/2015  
MA final Mill River Hopedale, Town of (pdf) (2.6 MB) Coverage transferred to Small WWTF GP on 09/01/2023 08/06/2013  
MA final Charles River Milford Wastewater Treatment Facility (pdf) (15.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/06/2019  
MA final Charles River Milford Wastewater Treatment Facility (pdf) (367 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 11/09/2010  
MA final Assabet River Hudson Wastewater Treatment Facility (Modification) (pdf) (394 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/29/2022  
MA final Assabet River Hudson Wastewater Treatment Facility (pdf) (4.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 03/01/2019  
MA final Assabet River Hudson Wastewater Treatment Facility (pdf) (141 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/26/2005  
MA final Mass Bay/Atlantic Ocean Hull WPCF (pdf) (5.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/01/2009  
MA final Massachusetts Bay Light Station Boston, U.S. Coast Guard, Little Brewster Island (pdf) (828 KB) Coverage transferred to Small WWTF GP on 04/01/2022 03/19/2018  
MA final Massachusetts Bay U.S. Coast Guard Light Station Boston, Little Brewster Island (pdf) (629 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/20/2007  
MA final West Branch Westfield River Huntington WWTP, Town of (pdf) (1.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 08/04/2016  
MA final Westfield River Huntington WWTP, Town of (pdf) (130 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/04/2005  
MA final Greenwood Creek to Ipswich River Estuary, Class SA Ipswich WWTF, Town of (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 07/06/2016  
MA final Greenwood Creek, Ipswich Watershed Ipswich WWTF, Town of (pdf) (73 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/20/2003  
MA final North Nashua River River Terrace Healthcare (pdf) (4.4 MB) 06/17/2015  
MA final North Nashua River River Terrace Healthcare (pdf) (459 KB) 03/31/2008  
MA final Housatonic River Lee Wastewater Treatment Plant (Modification) (pdf) (518 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/27/2022  
MA final Housatonic River Lee Wastewater Treatment Plant (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/23/2019  
MA final Housatonic River Lee Wastewater Treatment Facility (pdf) (3.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/23/2008  
MA final Housatonic River Schweitzer-Mauduit International, Inc. (pdf) (455 KB) 11/26/2007  
MA final French River Leicester Water Supply District Treatment Facility (Modification) (pdf) (5.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 07/29/2011  
MA final French River Leicester Water Supply District Treatment Facility (pdf) (4.8 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/30/2010  
MA final North Nashua River Leominster Water Pollution Control Facility and Co-Permittee Town of Lunenberg (pdf) (4.7 MB) 12/20/2023  
MA final North Nashua River Leominster WPCF, City of (pdf) (1.5 MB) 06/06/2014  
MA final North Nashua River Leominster WPCF, City of (pdf) (4.9 MB) 09/28/2006  
MA final Housatonic River, Housatonic River Watershed Lenox Wastewater Treatment Plant (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/23/2019  
MA final Housatonic River Lenox Wastewater Treatment Plant (pdf) (1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/12/2007  
MA final Headwaters Wetland to the Shawsheen River; Shawsheen River Basin Battle Road Farm Condominium WWTF (pdf) (2.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 06/02/2015  
MA final Headwaters Wetland to the Shawsheen River; Shawsheen River Basin Battle Road Farm Condominium WWTF (pdf) (127 KB) Coverage transferred to Small WWTF GP on 04/01/2022 08/11/2003  
MA final Unnamed Tributary to Reedy Meadow Patriot Beverages (pdf) (41 KB) 07/30/2025  
MA final Reedy Meadow Brook Veryfine Products, Inc. (Transfer of Ownership to Patriot Beverages, LLC) (pdf) (41 KB) 12/07/2016  
MA final Reedy Meadow Brook Veryfine Products, Inc. (Transfer of Ownership to Little Holdings, LLC, a Delaware Limited Liability) (pdf) (223 KB) 12/31/2015  
MA final Reedy Meadow Brook Veryfine Products, Inc. (pdf) (2.2 MB) 09/19/2013  
MA final Reedy Meadow Brook Veryfine Products, Inc. (pdf) (54 KB) 09/01/2006  
MA final Pawtucket Canal Lowell Congeneration Company L.P. (pdf) (378 KB) 12/09/2008  
MA final Merrimack Watershed - USGS Code: 01070002; Merrimack River Lowell Regional Wastewater Utility and CSOs (Co-Permittees: Town of Chelmsford, Town of Dracut, Town of Tewksbury, and Town of Tyngsborough) (pdf) (6.8 MB) 09/25/2019  
MA final Merrimack River, Concord River, Beaver Brook Lowell Regional Wastewater Utilities (Co-Permittees: Town of Chelmsford, Town of Dracut, Town of Tewksbury, and Town of Tyngsborough) (pdf) (188 KB) 09/01/2005  
MA final Saugus River General Electric Aviation (Minor Modification) (pdf) (2.8 MB) 06/20/2017  
MA final Saugus River General Electric Aviation (Modification) (pdf) (2.7 MB) 07/21/2016  
MA final Saugus River General Electric Aviation (Modification) (pdf) (2.9 MB) 08/19/2015  
MA final Saugus River General Electric Aviation (pdf) (74.5 MB) 09/30/2014  
MA final Lynn Harbor, Saugus River, Strawberry Brook, and Nahant Bay Lynn Regional WWTF (pdf) (282 KB) 03/30/2007  
MA final Manchester Bay Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (2.7 MB) Coverage transferred to Small WWTF GP on 09/01/2023 04/10/2020  
MA final Manchester Bay Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (3.5 MB) Coverage transferred to Small WWTF GP on 09/01/2023 06/28/2011  
MA final Massachusetts Bay, Class SA - Shellfishing Marblehead Water and Sewer Commission - Sargeant Road Pump Station (Notice to Deny Renewal/Termination) (pdf) (295 KB) 06/15/2020  
MA final Unnamed Brook to Aucoot Cove Marion, Town of (pdf) (13.3 MB) 04/13/2017  
MA final Unnamed Brook to Aucoot Cove Marion, Town of (Modification) (pdf) (44 KB) 05/22/2007  
MA final Unnamed Brook to Aucoot Cove Marion, Town of (pdf) (3.6 MB) 09/29/2006  
MA final Sudbury Reservoir John J. Carroll Water Treatment Plant - MWRA (pdf) (4.6 MB) 10/02/2019  
MA final Sudbury Reservoir John J. Carroll Water Treatment Plant - MWRA (pdf) (1.8 MB) 01/15/2013  
MA final Unnamed Tributary Easterly Wastewater Treatment Facility (pdf) (2.8 MB) 01/26/2022  
MA final Hop Brook Marlborough DPW, City of (pdf) (38 KB) 10/19/2006  
MA final Assabet River, Segment Marlborough Westerly Wastewater Treatment Plant (Co-Permittee Northborough) (pdf) (5.2 MB) Final Permit Decision (pdf) (192 KB) 10/25/2021  
MA final Assabet River Marlborough, City of (pdf) (177 KB) 05/26/2005  
MA final Sudbury MWRA’s Wachusett Lower Gatehouse, and Wachusett Aqueduct (pdf) (51 KB) 07/16/2002  
MA final Massachusetts Bay Marshfield WWTF, Town of (pdf) (2.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/04/2014  
MA final Massachusetts Bay Northeast Gateway Energy Bridge Deepwater Port (pdf) (1.3 MB) 12/23/2014  
MA final Massachusetts Bay Northeast Gateway Energy Bridge Deepwater Port (pdf) (1.3 MB) 10/27/2007  
MA final Massachusetts Bay Northeast Gateway Energy Bridge, Pipeline Lateral Project (pdf) (1.6 MB) 06/13/2007  
MA final Assabet River Maynard Water Pollution Control Facility (Minor Modification) (pdf) (453 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/31/2022  
MA final Assabet River Maynard Water Pollution Control Facility (pdf) (4.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 07/02/2019  
MA final Assabet River Maynard Water Pollution Control Facility (pdf) (141 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/26/2005  
MA final Charles River Medfield WWTP, Town of (pdf) (904 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/27/2011  
MA final Charles River Medfield POTW, Town of (pdf) (453 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/07/2005  
MA final Charles River Charles River Pollution Control District - Water Pollution Abatement Facility (Co-Permittees: Town of Franklin - MAC012598; Town of Medway - MAC022598; Town of Millis - MAC032598; Town of Bellingham - MAC042598) (pdf) (7.5 MB) 12/15/2025  
MA final Charles River Charles River Pollution Control District (pdf) (2.9 MB) 07/23/2014  
MA final Merrimack River Merrimac WWTF (pdf) (1.5 MB) Coverage transferred to Small WWTF GP on 04/01/2022 10/22/2015  
MA final Merrimack River Merrimac WWTP (pdf) (98 KB) Coverage transferred to Small WWTF GP on 04/01/2022 10/30/2006  
MA final Nemasket River Middleborough, Town of (pdf) (4.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/05/2014  
MA final Nemasket River Middleborough, Town of (pdf) (167 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/26/2003  
MA final Taunton River Oak Point Property (pdf) (47 KB) Coverage transferred to Small WWTF GP on 09/01/2023 08/03/2004  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District (Determination on Remand) (pdf) (2.5 MB) 07/07/2010  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District (Modification) (pdf) (4.3 MB) 04/15/2009  
MA final Blackstone River Upper Blackstone Water Pollution Abatement District (pdf) (777 KB) 08/22/2008  
MA final Deerfield River Monroe Wastewater Treatment Facility (pdf) (4.4 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/28/2010  
MA final Unnamed Tributary - Connecticut River Basin Montague (Bitzer) State Fish Hatchery (pdf) (498 KB) Coverage transferred to Aquaculture GP on 09/17/2021 06/30/2014  
MA final Unnamed Stream - Connecticut River Basin Montague (Bitzer) State Fish Hatchery (pdf) (498 KB) Coverage transferred to Aquaculture GP on 09/17/2021 09/26/2007  
MA final Connecticut River Montague Clean Water Facility and CSOs (Co-permittee: Town of Gill), Town of (pdf) (5.8 MB) 10/19/2023  
MA final Connecticut River Montague WPFC (pdf) (1.1 MB) 09/22/2008  
MA final Connecticut River Red Wing Meadow Trout Hatchery (pdf) (147 KB) 04/22/2002  
MA final Rawson Brook Gould Farm WWTF (Modification) (pdf) (91 KB) 02/13/2009  
MA final Rawson Brook Gould Farm WWTF (pdf) (829 KB) 05/30/2007  
MA final Buzzard’s Bay Aerovox, Inc. (pdf) (59 KB) 10/17/2000  
MA final Outer New Bedford Harbor Rodney French, Inc. d/b/a RFK Rodney French (pdf) (174 KB) 06/13/2008  
MA final Outer New Bedford Harbor, Clark’s Cove, Acushnet River New Bedford WWTF (pdf) (857 KB) 09/26/2008  
MA final Acushnet River Revere Copper Inc. (pdf) (475 KB) 05/12/2008  
MA final Buzzards Bay River Trio Algarvio Inc. (pdf) (44 KB) 05/10/2004  
MA final Merrimack River Ferraz Shawmut Inc. (pdf) (125 KB) 09/30/2002  
MA final Merrimack Watershed - USGS Code: 01070002, Merrimack River Newburyport Water Pollution Control Facility (pdf) (4.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/10/2020  
MA final Merrimack River Newburyport Water Pollution Control Facility (pdf) (1.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/15/2012  
MA final Merrimack River Newburyport Wastewater Treatment Plant (Modification) (pdf) (153 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 10/19/2006  
MA final Merrimack River Newburyport Wastewater Treatment Facility (pdf) (70 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/07/2004  
MA final Charles River Caritas Southwood Hospital (pdf) (212 KB) 09/29/2000  
MA final Stop River MCI - Norfolk MA Dept. of Corrections (pdf) (4.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 09/25/2008  
MA final Merrimack River Segment MA 84A-04 Greater Lawrence Sanitary District and CSOs (Co-Permittees: City of Lawrence, Town of Andover, Town of North Andover, City of Methuen, and Town of Salem) (pdf) (7 MB) 09/25/2019  
MA final Merrimack and Spicket River, Merrimack Watershed Greater Lawrence Sanitary District and 5 CSO’s (pdf) (19.4 MB) 08/11/2005  
MA final Unnamed pond within wetlands system Emerald Square Mall (Transfer of Ownership from Simon Property Group/Mayflower Emerald Square LLC to Jones Lang LaSalle Americas, Inc.) (pdf) (123 KB) 11/05/2020  
MA final Unnamed pond within wetlands system Emerald Square Mall (pdf) (2 MB) 02/01/2018  
MA final Seven Mile River Simon Property Group/Emerald Square Mall (pdf) (3.5 MB) 07/01/2010  
MA final Bungay River North Attleboro National Fish Hatchery (pdf) (488 KB) Coverage transferred to Aquaculture GP on 09/22/2021 05/31/2012  
MA final Bungay River North Attleboro National Fish Hatchery (pdf) (48 KB) Coverage transferred to Aquaculture GP on 09/22/2021 10/18/2004  
MA final Ten Mile River North Attleborough WWTF (Modification) (pdf) (53 KB) 02/15/2008  
MA final Ten Mile River North Attleborough WWTF (pdf) (919 KB) 01/04/2007  
MA final Forget-Me-Not Brook North Brookfield Wastewater Treatment Facility (pdf) (9.2 MB) Coverage transferred to Small WWTF GP on 09/01/2023 01/30/2019  
MA final Forget-Me-Not Brook North Brookfield Wastewater Treatment Facility (pdf) (286 KB) Coverage transferred to Small WWTF GP on 09/01/2023 03/19/2007  
MA final Quinsigamond River and Bonny Brook Wyman Gordon Company (Modification) (pdf) (53 KB) 02/22/2008  
MA final Blackstone River Wyman Gordon Company (pdf) (38 KB) 09/28/2006  
MA final Connecticut River Northfield WWTF, Town of (pdf) (561 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/29/2008  
MA final Connecticut River Northampton Wastewater Treatment Plant and Co-permittee Town of Williamsburg (pdf) (5.5 MB) 09/28/2023  
MA final Connecticut River Northampton WWTP, City of (pdf) (794 KB) 09/30/2008  
MA final Three Mile River MFN Regional Water Pollution Control Facility (Mansfield, Foxboro, & Norton) (pdf) (8.5 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/11/2014  
MA final Three Mile River Mansfield Water Pollution Abatement Facility (pdf) (66 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/12/2004  
MA final Wading River Tweave LLC (pdf) (2.1 MB) 04/12/2011  
MA final Rumford River Wheaton College WWTF (pdf) (2.7 MB) 12/04/2014  
MA final Rumford River Wheaton College WWTF (pdf) (52 KB) 08/19/2004  
MA final Neponset River Bird, Inc. d/b/a Certainteed Corporation (pdf) (1.3 MB) 01/13/2015  
MA final Neponset River Bird Incoporated d/b/a Certainteed (pdf) (135 KB) 09/20/2005  
MA final Neponset River Factory Mutual Engineering Corporation (pdf) (158 KB) 03/26/2002  
MA final Millers River Orange Wastewater Treatment Facility (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 01/04/2021  
MA final Millers River Orange Wastewater Treatment Facility (pdf) (472 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/28/2007  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (1.6 MB) 02/27/2015  
MA final Otter River Seaman Paper Company of MA, Inc. (Modification) (pdf) (2.5 MB) 03/09/2009  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (2.7 MB) 09/30/2008  
MA final French River IPG Photonics Corporation (pdf) (182 KB) 02/09/2010  
MA final French River Oxford-Rochdale Wastewater Treatment Facility (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 07/30/2010  
MA final Goldthwait Brook Eastman Gelatine Corporation (pdf) (38 KB) 09/28/2006  
MA final Nashua River Indeck - Pepperell Power Associates, Inc. (pdf) (60 KB) 09/08/2006  
MA final Nashua River Pepperell WWTP (pdf) (2.7 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/07/2016  
MA final Nashua River Pepperell WWTP (pdf) (210 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/22/2005  
MA final Silver Lake Pittsfield Economic Development Authority (pdf) (22.2 MB) 08/18/2021  
MA final Housatonic River Pittsfield Wastewater Treatment Plant (Co-Permittees: Town of Dalton, Town of Hinsdale, Town of Lanesborough, and Town of Richmond) (pdf) (5.2 MB) 08/10/2021  
MA final Housatonic River Pittsfield WWTP, City of (Modification) (pdf) (117 KB) 04/30/2010  
MA final Housatonic River Pittsfield WWTP, City of (pdf) (1.2 MB) 08/28/2008  
MA final Housatonic River General Electric Company (Modification) (pdf) (806 KB) 08/10/2009  
MA final Housatonic River General Electric Company (pdf) (1.3 MB) 08/30/2008  
MA final Housatonic River Pittsfield Sand and Gravel (Transfer of Ownership from Callanan Industries, Inc. to Century Aggregates-Pittsfield, LLC) (pdf) (204 KB) 12/24/2018  
MA final Housatonic River Pittsfield Sand and Gravel (pdf) (1.2 MB) 11/17/2009  
MA final Cape Cod Bay Pilgrim Nuclear Power Station (Letter and Minor Modification) (pdf) (244 KB) 11/20/2020  
MA final Cape Cod Bay Pilgrim Nuclear Power Station (pdf) (12.1 MB) 01/30/2020  
MA final Plymouth Harbor Plymouth WWTP (pdf) (9.3 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/03/2016  
MA final Plymouth Harbor Plymouth WWTP (pdf) (64 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 11/29/2004  
MA final Town Brook MBTA/Quincy Pump Station (pdf) (5.6 MB) 12/11/2018  
MA final Town Brook MBTA/Quincy Pump Station (pdf) (347 KB) 05/04/2007  
MA final Weymouth Fore River New England Aquarium Offsite Holding Facility (pdf) (2.1 MB) 11/14/2022  
MA final Weymouth Fore River New England Aquarium Off-site Holding Facility (pdf) (876 KB) 05/19/2010  
MA final Town River Bay Sprague Twin Rivers Technology (TRT) Terminal (pdf) (2.6 MB) 09/28/2023  
MA final Town River Bay Sprague Twin Rivers Technology (TRT) Terminal (pdf) (1.1 MB) 05/12/2011  
MA final Town River Bay Sprague Operating Resources, LLC (pdf) (2.6 MB) 09/28/2023  
MA final Town River Bay Sprague Operating Resources, LLC (pdf) (736 KB) 05/09/2013  
MA final Town River Bay Sprague Energy (pdf) (909 KB) 05/18/2007  
MA final Weymouth Fore River and Twin Rivers Bay Twin Rivers Technology US Inc. (pdf) (909 KB) 02/12/2010  
MA final Deerfield River Yankee Atomic Electric Company (pdf) (130 KB) 07/25/2003  
MA final Chelsea River Global Companies LLC (Transfer of Ownership) (pdf) (3.5 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 02/01/2015  
MA final Chelsea River Global Petroleum Terminal (pdf) (2.9 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea River, Mystic River Watershed Global Petroleum Corp. (pdf) (10.6 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 08/30/2006  
MA final Sales Creek Global Companies LLC (Transfer of Ownership) (pdf) (3.4 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 02/01/2015  
MA final Chelsea River Global Revco Terminal (pdf) (3 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea River, Mystic River Watershed and Sales Creek/Winthrop Harbor Global REVCO Terminal, LLC (pdf) (8.5 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final Chelsea River Global Companies LLC (pdf) (475 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/29/2022  
MA final Chelsea River Global Companies LLC (Transfer of Ownership) (pdf) (3.2 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 02/01/2015  
MA final Chelsea River Global South Terminal (pdf) (2.8 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea/Mystic River Global South Terminal (pdf) (3.7 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final Chelsea River Irving Oil Terminals, Inc. - Irving Oil Revere Terminal (pdf) (371 KB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/29/2022  
MA final Chelsea River Irving Oil Terminal (pdf) (2.9 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 09/24/2014  
MA final Chelsea/Mystic River Irving Oil Terminal (pdf) (3.6 MB) Chelsea River Bulk Petroleum Storage Facilities NPDES Permits 06/30/2005  
MA final French Stream Rockland Wastewater Treatment Plant (pdf) (3.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 11/29/2021  
MA final French Stream Rockland Wastewater Treatment Plant (Modification) (pdf) (135 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/15/2007  
MA final French Stream Rockland, Town of (pdf) (152 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 01/27/2006  
MA final Sandy Bay Rockport Wastewater Treatment Plant (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 09/01/2023 05/19/2020  
MA final Sandy Bay Rockport Wastewater Treatment Plant (pdf) (3.8 MB) Coverage transferred to Small WWTF GP on 09/01/2023 02/07/2011  
MA final Westfield River Russell BioMass (pdf) (4.4 MB) 04/16/2012  
MA final Westfield River Russell Village (pdf) (124 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/09/2005  
MA final Westfield River Texon USA (pdf) (142 KB) 09/09/2005  
MA final Westfield River Woronoco Village WWTP (pdf) (116 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/09/2005  
MA final Merrimack River Salisbury WWTP (pdf) (2.3 MB) 07/09/2015  
MA final Merrimack River Salisbury WWTP (pdf) (484 KB) 10/08/2007  
MA final Salem Sound South Essex Wastewater Treatment Facility (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (pdf) (7.4 MB) 12/22/2025  
MA final Salem Sound South Essex WWTF (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (Minor Revision) (pdf) (694 KB) 04/25/2017  
MA final Salem Sound South Essex WWTF (Co-Permittees: Beverly, Danvers, Marblehead, Peabody, and Salem) (pdf) (6.6 MB) 05/05/2016  
MA final Salem Sound South Essex WWTF (pdf) (107 KB) 02/09/2001  
MA final Cape Cod Bay Henry T. Wing School (pdf) (112 KB) 02/12/2002  
MA final Cape Cod Canal to Atlantic Ocean GenOn Holdco 10, LLC (Transfer of Ownership from NRG Canal, LLC) (pdf) (432 KB) 06/29/2018  
MA final Cape Cod Canal to Atlantic Ocean Mirant Canal Station Permit did not go into effect. Refer to 1989 Final Permit (pdf) (6.8 MB) 08/01/2008  
MA final Cape Cod Canal Canal Station (pdf) (6.8 MB) 06/23/1989  
MA final Unnamed Tributary to Dock Creek Sandwich State Fish Hatchery (pdf) (1.1 MB) Coverage transferred to Aquaculture GP on 09/17/2021 11/24/2015  
MA final Dock Creek Sandwich State Fish Hatchery (pdf) (497 KB) Coverage transferred to Aquaculture GP on 09/17/2021 09/27/2007  
MA final Wakefield New England Detroit Diesel (pdf) (113 KB) 10/19/2006  
MA final Saugus River Wheelabrator Saugus, Inc. (pdf) (20.1 MB) 02/12/2010  
MA final Tidal Creek to Herring River Scituate WWTP (pdf) (56 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 11/22/2004  
MA final Tidal Creek to Herring River Scituate WWTP (pdf) (5.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/27/2012  
MA final Scituate Harbor Stellwagen Bank National Marine Sanctuary Headquarters (pdf) (540 KB) 09/20/2007  
MA final Weymouth and Weir River Watersheds Hubline Pipeline Project (pdf) (148 KB) 04/26/2003  
MA final Mount Hope Bay Basin/MA61-06, 61-07 Brayton Point Station (Transfer of Ownership from Brayton Point Energy, LLC to Brayton Point, LLC) (pdf) (321 KB) 01/19/2018  
MA final Mount Hope Bay Basin/MA61-06, 61-07 Brayton Point Station (Modification) (pdf) (7 MB) 09/02/2014  
MA final Mount Hope Bay Basin/MA61-06, 61-07 Brayton Point Station (pdf) (9.3 MB) 02/29/2012  
MA final Taunton River Somerset Water Pollution Control Facility, Town of (pdf) (13.3 MB) Minor Modification (pdf) (196 KB) 03/26/2024  
MA final Taunton River Somerset POTW (pdf) (57 KB) 05/14/2004  
MA final Millers River Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Transfer of Co-Permittee from CJUFIII Northpoint LLC to DW NP Property, LLC) (pdf) (159 KB) 08/20/2015  
MA final Millers River Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Change of Co-Permittee from Boston & Maine Corp to CJUF III, Northpoint LLC) (pdf) (156 KB) 11/20/2014  
MA final Millers River Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (Change of Operator from Mass Bay Commuter Railroad Company to Keolis Commuter Services, LLC) (pdf) (173 KB) 07/01/2014  
MA final Millers River Massachusetts Bay Transportation Authority, Commuter Rail Maintenance Facility (pdf) (308 KB) 06/11/2007  
MA final Alewife Brook and Upper Mystic River Somerville, City of (pdf) (124 KB) 06/11/2012  
MA final Alewife Brook and Mystic River Somerville, The City of (pdf) (124 KB) 09/23/2005  
MA final Blackstone River Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (148 KB) 02/26/2002  
MA final Boston Harbor Watershed Coastal Oil New England, Inc. (pdf) (65 KB) 08/09/2006  
MA final Connecticut River South Deerfield WWTP (pdf) (312 KB) 04/01/2007  
MA final Housatonic River Laurel Mill (Modification) (pdf) (460 KB) 03/23/2023  
MA final Housatonic River Laurel Mill (pdf) (2.4 MB) 06/10/2021  
MA final Housatonic River MW Custom Papers, LLC/Laurel Mill (pdf) (881 KB) 09/27/2012  
MA final Housatonic River MW Custom Papers, LLC/Laurel Mill (pdf) (117 KB) 06/21/2005  
MA final Housatonic River Willow Mill (Modification) (pdf) (467 KB) 03/23/2023  
MA final Housatonic River Willow Mill (pdf) (2.7 MB) 06/30/2021  
MA final Housatonic River Onyx Specialty Papers, Inc. (Willow Mill) (pdf) (9.8 MB) 01/26/2012  
MA final Millers River Royalston WWTP, Town of (pdf) (1.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/01/2009  
MA final Quinebaug River Southbridge WWTF, Town of (pdf) (4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 12/04/2014  
MA final Quinebaug River Southbridge WWTF, Town of (pdf) (340 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/28/2006  
MA final Cranberry River Spencer Wastewater Treatment Plant, Town of (pdf) (4.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/28/2019  
MA final Cranberry Brook, Class B: Warm Water Fishery Spencer Wastewater Treatment Plant, Town of (pdf) (785 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/27/2007  
MA final Chicopee River Bircham Bend Brook Solutia, Inc. (pdf) (733 KB) 12/04/2008  
MA final Connecticut River, Chicopee River Mill River Springfield Water and Sewer Commission (pdf) (469 KB) 09/30/2009  
MA final Neponset River Brookfield Engineering Laboratories (pdf) (75 KB) 02/02/2003  
MA final Housatonic River Stockbridge WWTP (pdf) (1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 01/03/2011  
MA final Hamant Pond and Hamant Brook Pilot Travel Centers, LLC (pdf) (2.2 MB) 10/16/2019  
MA final Hamant Pond and Hamant River Pilot Travel Centers, LLC (pdf) (71 KB) 10/01/2009  
MA final Quinebaug River Sturbridge WPCF, Town of (pdf) (114 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/11/2014  
MA final Quinebaug River Sturbridge WPCF, Town of (pdf) (114 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/28/2006  
MA final Russellville Brook Sunderland State Fish Hatchery (pdf) (1.4 MB) Coverage transferred to Aquaculture GP on 09/17/2021 10/02/2015  
MA final Russellville Brook Sunderland State Fish Hatchery (pdf) (513 KB) Coverage transferred to Aquaculture GP on 09/17/2021 09/26/2007  
MA final Connecticut River Sunderland WWTP (pdf) (92 KB) 06/02/2006  
MA final Foster Pond Aggregate Industries, Inc. (Modification) (pdf) (855 KB) 08/18/2017  
MA final Foster Pond Aggregate Industries, Inc. (pdf) (3.3 MB) 12/21/2016  
MA final Foster Pond Aggregate Industries, Inc. (pdf) (791 KB) 05/01/2008  
MA final Palmer River Swansea Water District Desalination Facility (pdf) (3.5 MB) 04/21/2025  
MA final Palmer River, Narragansett Bay Watershed, Class SB Swansea Water District Desalination Facility (Modification) (pdf) (2.7 MB) 03/01/2022  
MA final Palmer River, Narragansett Bay Watershed, Class SB Swansea Water District Desalination Facility (pdf) (2.3 MB) 01/13/2017  
MA final Palmer River, Narragansett Bay Watershed Swansea Water District, The (pdf) (280 KB) 02/21/2008  
MA final Taunton River Watershed/Three Mile River Draka Cableteq USA (pdf) (467 KB) 10/19/2011  
MA final Taunton River Taunton Municipal Lighting Plant (pdf) (65 KB) 09/13/2006  
MA final Taunton River Taunton WWTP, City of (pdf) (11.4 MB) 04/10/2015  
MA final Taunton River Taunton WWTP, City of (pdf) (521 KB) 03/27/2001  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (Minor Modification) (pdf) (207 KB) 03/01/2022  
MA final Otter River Seaman Paper Company of Massachusetts, Inc. (pdf) (2.8 MB) 12/09/2021  
MA final Chicopee River Palmer Water Pollution Control Facility and Co-permittee Town of Monson (pdf) (11.2 MB) 09/28/2023  
MA final Chicopee River, Quaboag River, Ware River Palmer WPCF (pdf) (2.8 MB) 01/21/2011  
MA final Connecticut River Great Falls Aquaculture, LLC (pdf) (1.8 MB) 06/09/2022  
MA final Connecticut River Australis Aquaculture, LLC (pdf) (639 KB) 02/23/2010  
MA final Connecticut River and Turners Falls Southworth Company (pdf) (614 KB) 09/29/2007  
MA final Bridge Meadows/Deep Brook Allied Waste Services of MA, LLC (pdf) (1.1 MB) 10/11/2011  
MA final West River Upton POTW, Town of (pdf) (3.2 MB) Coverage transferred to Small WWTF GP on 09/01/2023 04/26/2013  
MA final West River Upton POTW, Town of (pdf) (58 KB) Coverage transferred to Small WWTF GP on 09/01/2023 03/01/2006  
MA final Blackstone River Uxbridge Sewer Commission, Town of (pdf) (5.9 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/17/2013  
MA final Saugus River, via a surface drainage channel New England Detroit Diesel - Allison, Incorporated (pdf) (1.8 MB) 08/06/2019  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (1.8 MB) 01/27/2021  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (542 KB) 02/07/2013  
MA final Ware River Quabbin Wire & Cable Company, Inc. (pdf) (7.1 MB) 02/22/2007  
MA final Ware River Ware WWTP, Town of (pdf) (1.6 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/02/2013  
MA final Ware River Ware WWTP, Town of (pdf) (1.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 05/01/2007  
MA final Agawam River Wareham WPCF, Town of (pdf) (407 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 04/28/2008  
MA final Sudbury River Wayland, Town of (Modification) (pdf) (5.3 MB) Coverage transferred to Small WWTF GP on 04/01/2022 10/09/2009  
MA final Wetland Adjacent to the Sudbury River Wayland WWTP, Town of (pdf) (866 KB) Coverage transferred to Small WWTF GP on 04/01/2022 09/30/2008  
MA final French River, French & Quinebaug Watershed Webster Sewer Department, Town of (Modification) (pdf) (457 KB) 03/23/2023  
MA final French River, French & Quinebaug Watershed Webster Sewer Department, Town of (pdf) (6.6 MB) 09/09/2021  
MA final French River Webster Sewer Department, Town of (pdf) (300 KB) 03/24/2006  
MA final Taunton River Howard School (pdf) (124 KB) 11/21/2003  
MA final Taunton River MacDonald School (pdf) (118 KB) 11/21/2003  
MA final Squannacook River Hollingsworth & Vose Company (pdf) (2.3 MB) 06/30/2021  
MA final Squannacook River Hollingsworth & Vose Company (pdf) (442 KB) 03/31/2011  
MA final Cheese Cake Brook, Charles River Watershed Radiant Fuel Company Inc. (pdf) (3.1 MB) 08/06/2012  
MA final Cheese Cake Brook, Charles River Watershed Radiant Fuel Company Inc. (pdf) (157 KB) 11/15/2005  
MA final Connecticut River Agri-Mark Incorporated (pdf) (26 KB) 05/12/2004  
MA final Connecticut River Consolidated Edison Energy Massachusetts Inc. (pdf) (86 KB) 11/04/2004  
MA final Williams River West Stockbridge WWTF, Town of (pdf) (3.1 MB) Coverage transferred to Small WWTF GP on 04/01/2022 09/01/2010  
MA final Quaboag River Warren WWTP (pdf) (5.1 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/14/2016  
MA final Assabet River Westborough Wastewater Treatment Facility (Co-Permittees: Town of Shrewsbury DPU and Town of Hopkinton DPU) (Modification) (pdf) (494 KB) 03/23/2023  
MA final Assabet River Westborough Wastewater Treatment Facility (Co-Permittees: Town of Shrewsbury DPU and Town of Hopkinton DPU) (pdf) (4.5 MB) 02/08/2022  
MA final Assabet River Westborough WWTP (Modification) (pdf) (15 KB) 10/28/2009  
MA final Assabet River Westborough WWTP (pdf) (141 KB) 05/26/2005  
MA final Westfield River Renaissance Manor of Westfield WWTP (pdf) (463 KB) Coverage transferred to Small WWTF GP on 04/01/2022 03/31/2008  
MA final Cook’s Brook, Little River, Westfield River Watershed West Parish Filters WTP (pdf) (991 KB) 09/19/2012  
MA final Westfield River Westfield Water Pollution Control Plant and Co-permittee Town of Southwick (pdf) (6 MB) 09/28/2023  
MA final Westfield River Westfield WPCP (pdf) (922 KB) 09/30/2009  
MA final Gilson Brook Pond Granite State Concrete Co., Inc. (pdf) (3.2 MB) Minor Modification Letter (pdf) (215 KB) 06/05/2025  
MA final Gilson Brook & Stony Brook Fletcher Granite Company (pdf) (4.6 MB) 06/24/2010  
MA final Pine Brook Pine Brook Country Club (pdf) (2.6 MB) 04/07/2010  
MA final Connecticut River Chang Farms, Inc. (pdf) (5 MB) 02/23/2022  
MA final Connecticut River Chang Farms, Inc. (pdf) (2 MB) 12/20/2013  
MA final Connecticut River Chang Farms, Inc. (pdf) (182 KB) 09/29/2006  
MA final Ware River Hardwick-Wheelright WPCF (pdf) (1.2 MB) Coverage transferred to Small WWTF GP on 04/01/2022 11/06/2012  
MA final Ware River Hardwick WPCF - Wheelwright (pdf) (55 KB) Coverage transferred to Small WWTF GP on 04/01/2022 04/04/2006  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of (pdf) (3.2 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 06/27/2013  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of (Modification) (pdf) (65 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 03/14/2008  
MA final Unnamed Tributary to Blackstone River Northbridge WWTP, Town of (pdf) (49 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 09/13/2006  
MA final Millers River, Millers River Watershed, Class B - Warm Water Fishery Winchendon Water Pollution Control Facility (pdf) (158 KB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 08/10/2021  
MA final Millers River Winchendon Water Pollution Control Facility (pdf) (1.4 MB) Coverage transferred to MA Medium WWTF GP on 04/01/2023 02/25/2011  
MA final Chicopee River Stony Hill Sand & Gravel, Inc. (pdf) (24 KB) 08/25/2006  
MA final Hoosic River Hoosac WPCF (pdf) (4.9 MB) 10/19/2023  
MA final Hoosic River Hoosac WPCF (pdf) (1.6 MB) 02/22/2013  
MA final Hoosic River Hoosac WPCF (pdf) (115 KB) 09/28/2006  
MA final Martins Brook Benevento Sand & Stone Corp. (pdf) (3.8 MB) 03/12/2016  
MA final Vineyard Sound Woods Hole Oceanographic Institution (pdf) (447 KB) 09/27/2007  
MA final Worcester Polar Beverages - NEW PERMIT NUMBER (pdf) (243 KB)Polar Beverages - OLD PERMIT NUMBER (pdf) (1.9 MB) 05/22/2025  
MA final Worcester Polar Beverages (pdf) (1.6 MB) 02/01/2021  
MA final Middle River, Class B Polar Beverages (pdf) (1 MB) 04/07/2015  
MA final Weasel Brook St. Gobain Abrasives, Inc. (pdf) (511 KB) 09/23/2009  
MA final Blackstone River Worcester DPW - Quinsigamond Ave CSO Facility (pdf) (8.2 MB) 06/02/2005  
MA final Stop River - Charles River Wrentham Developmental Center (pdf) (367 KB) Coverage transferred to Small WWTF GP on 04/01/2022 12/29/2011  
MA final Stop River - Charles River Wrentham Developmental Center (pdf) (44 KB) Coverage transferred to Small WWTF GP on 04/01/2022 01/19/2005  
MA draft   John J. Carroll Water Treatment Plant    
MA draft   Bird Incorporated dba CertainTeed    
MA draft   Rand-Whitney Container, LLC (New Source Determination)    
MA draft   Procter and Gamble-Gillette    
MA draft   Patriot Beverages (pdf) (5.2 MB)    
MA draft   Global Companies Terminal (Statement of Basis and Notice of Intent to Terminate) (pdf) (214 KB) Additional information on Chelsea River Bulk Petroleum Storage Facilities NPDES Permits    
MA draft   Massachusetts Port Authority Logan International Airport (Modification) (pdf) (1.2 MB) Statement of Basis (pdf) (529 KB) Public Notice (pdf) (128 KB) Additional information on Massport Logan International Airport NPDES Permit    
MA draft   Polar Beverages (pdf) (1.7 MB)    
MA draft   Taunton River Desalination Plant (pdf) (3.4 MB)    
MA draft   South Essex Wastewater Treatment Facility (MA0100501) and Co-Permittees (City of Beverly - MAC010501, City of Danvers - MAC020501, City of Marblehead - MAC030501, City of Peabody - MAC040501, and City of Salem - MAC050501) (pdf) (5.2 MB) Public Notice Extension (pdf) (118 KB)    
MA draft   Brockton Advanced Water Reclamation Facility (MA0101010) and Co-Permittees (Town of Abington - MAC011010 and Town of Whitman - MAC021010) (pdf) (5 MB)    
MA draft   Solutia Inc. - Indian Orchard Plant (pdf) (5.4 MB)    
MA draft   Fall River WWTP (MA0100382) and 18 CSOs and Co-Permittees (Town of Freetown - MAC010382; Town of Westport - MAC020382; Tiverton Wastewater District - MAC030382) (pdf) (2.6 MB) Public Notice Extension (pdf) (256 KB)    
MA draft   Granite State Concrete Co., Inc. (pdf) (2.9 MB)    
MA draft   Swansea Water District Desalination Facility (pdf) (2.4 MB)    
MA draft   Attleboro Water Pollution Control Facility(pdf) (5.3 MB) Public Notice Extension (pdf) (115 KB)    
MA draft   Charles River Pollution Control District (Water Pollution Abatement Facility - MA0102598) and Co-Permittees (Town of Franklin - MAC012598; Town of Medway - MAC022598; Town of Millis - MAC032598; Town of Bellingham - MAC042598) (pdf) (6.6 MB)    
MA draft   North Attleborough Wastewater Treatment Facility (MA0101036) and Co-Permittee Town of Plainville (MAC011036) (pdf) (5.7 MB) Public Notice Extension (pdf) (117 KB)    
MA draft   SouthCoast Wind Farm Offshore Converter Station #1 BOEM Renewable Energy Lease Area OCS-A 0521 Public Notice (pdf) (4.7 MB, pp. 124 - 125)    
MA draft   Fall River WWTP (MA0100382) and 18 CSOs and Co-Permittees (Town of Freetown - MAC010382; Town of Westport - MAC020382; Tiverton Wastewater District - MAC030382) (pdf) (26.4 MB) Public Notice Extension (pdf) (163 KB)    
MA draft   Somerset Water Pollution Control Facility, Town of (pdf) (12.8 MB)    
MA draft   Fitchburg Easterly Wastewater Treatment Facility (MA0100986) and 9 CSOs and Co-permittee Town of Westminster (MAC010986) (pdf) (5.3 MB)    
MA draft   General Electric Company - Pittsfield (pdf) (15.1 MB) Public Notice Extension (pdf) (158 KB)    
MA draft   Massachusetts Water Resources Authority (MWRA) Deer Island Treatment Plant (DITP) Public Notice (pdf) (107 KB) Public Notice Extension (pdf) (115 KB) Second Public Notice Extension (pdf) (115 KB)    
MA draft   Sunrise Wind Farm Offshore Converter Station BOEM Renewable Energy Lease Area OCS-A0487 (pdf) (4.4 MB)    
MA draft   Leominster Water Pollution Control Facility and Co-Permittee Town of Lunenberg (pdf) (3.7 MB)    
MA draft   Governor’s Academy Wastewater Treatment Facility (pdf) (2.1 MB)    
MA draft   Hoosac Water Pollution Control Facility (Co-permittees: Town of North Adams, Town of Clarksburg, & Town of Williamstown) (pdf) ( MB)    
MA draft   Holyoke Water Pollution Control Facility and CSOs at 10 locations (pdf) (5.6 MB) Public Notice Extension (pdf) (115 KB)    
MA draft   Billerica Wastewater Treatment Facility (pdf) (3.4 MB)    
MA draft   Westfield Water Pollution Control Plant and Co-permittee Town of Southwick (pdf) (5.5 MB) Public Notice Extension (pdf) (114 KB)    
MA draft   Northampton Wastewater Treatment Plant and Co-permittee Town of Williamsburg (pdf) (4.4 MB)    
MA draft   Amherst Wastewater Treatment Plant (pdf) (2.2 MB)    
MA draft   Palmer Water Pollution Control Facility and Co-permittee Town of Monson (pdf) (9.2 MB) Public Notice Extension (pdf) (113 KB)    
MA draft   Town of Montague Clean Water Facility and CSOs and Co-permittee Town of Gill (pdf) (4.6 MB) Public Notice Extension (pdf) (113 KB)    
MA draft   Westborough Wastewater Treatment Plan (Modification) (pdf) (440 KB)    
MA draft   Crane and Company, Inc. (Modification) (pdf) (385 KB)    
MA draft   Laurel Mill (Modification) (pdf) (423 KB)    
MA draft   Willow Mill (Modification) (pdf) (434 KB)    
MA draft   Webster Sewer Department, Town of (Modification) (pdf) (419 KB)    
MA draft   New England Aquarium (pdf) (1.8 MB)    
MA draft   New England Aquarium Offsite Holding Facility (pdf) (1.7 MB)    
MA draft   Lee Wastewater Treatment Plant (Modification) (pdf) (480 KB)    
MA draft   Maynard Water Pollution Control Facility (Modification) (pdf) (407 KB)    
MA draft   Great Falls Aquaculture, LLC (pdf) (1.6 MB)    
MA draft   Swansea Water District Desalination Facility (Modification) (pdf) (368 KB)    
MA draft   Hudson Wastewater Treatment Facility (Modification) (pdf) (368 KB)    
MA draft   Massachusetts Maritime Academy (pdf) (1.6 MB)    
MA draft   Easterly Wastewater Treatment Facility (pdf) (2.3 MB)    
MA draft   Chang Farms, Inc. (pdf) (4.9 MB)    
MA draft   Rockland Wastewater Treatment Plant (pdf) (3.5 MB)    
MA draft   Seaman Paper Company of Massachusetts, Inc. (pdf) (2.4 MB)    
MA draft   Webster Wastewater Treatment Facility (Co-Permittees: Town of Webster Sewer Department, Webster, MA and Town of Dudley Sewer Department Dudley, MA) (pdf) (5 MB)    
MA draft   Chicopee Water Pollution Control Facility and 15 CSOs (pdf) (6.3 MB) EJ Advance Notice for the City of Chicopee (pdf) (118 KB) EJ Info Sheet for the City of Chicopee (pdf) (1.9 MB) EJ Advance Notice for the City of Chicopee (Spanish) (pdf) (15 KB) EJ Info Sheet for the City of Chicopee (Spanish) (pdf) (799 KB) Public Notice Extension (pdf) (116 KB)    
MA draft   Erving POTW #1 (pdf) (5.2 MB) Public Notice Extension (pdf) (113 KB)    
MA draft   Erving POTW #2 - Erving Center Wastewater Treatment Plant (pdf) (6.6 MB) Public Notice Extension (pdf) (113 KB)    
MA draft   Winchendon Water Pollution Control Facility (pdf) (5.1 MB)    
MA draft   Barnhardt Manufacturing Company (Modification 2) (pdf) (860 KB)    
MA draft   Massachusetts Port Authority Logan International Airport (pdf) (17.3 MB)    
MA draft   Laurel Mill (pdf) (2 MB)    
MA draft   Willow Mill (pdf) (2.3 MB)    
MA draft   Hollingsworth & Vose Company (pdf) (1.7 MB)    
MA draft   Pittsfield Wastewater Treatment Plant (pdf) (4.4 MB)    
MA draft   Crane and Company, Inc. (pdf) (2.4 MB)    
MA draft   Chelsea Sandwich LLC (pdf) (3 MB)    
MA draft   Gulf Oil Terminal (pdf) (2.9 MB) Gulf Oil Terminal, Chelsea, MA Draft NPDES Permit (Revised 2/11/21) (pdf) (2.9 MB) Gulf Oil Terminal Errata Notification (2/11/21) (pdf) (142 KB)    
MA draft   Sunoco Logistics East Boston Terminal (pdf) (2.6 MB) Sunoco Logistics East Boston Terminal, Boston, MA Draft NPDES Permit (Revised 2/11/21) (pdf) (2.6 MB) Sunoco Logistics East Boston Terminal Errata Notification (2/11/21) (pdf) (141 KB)    
MA draft   Irving Oil Revere Terminal (pdf) (2.7 MB)    
MA draft   Global Companies LLC Terminal (pdf) (3.8 MB)    
MA draft   L.S. Starrett Company (pdf) (1.8 MB)    
MA draft   Boston Ship Repair, LLC (pdf) (5.2 MB)    
MA draft   Sprague Quincy Terminal (pdf) (1.5 MB)    
MA draft   Sprague Twin Rivers Technology (TRT) Terminal (pdf) (1.4 MB)    
MA draft   Hollingsworth & Vose Company (pdf) (1.2 MB)    
MA draft   CITGO Braintree Terminal (pdf) (2.1 MB) Public Notice Extension (pdf) (105 KB)    
MA draft   University of Massachusetts Boston (pdf) (1.3 MB)    
MA draft   Westborough Wastewater Treatment Facility, Co-Permittees Town of Shrewsbury, DPU, Town of Hopkinton DPU (pdf) (3.5 MB)    
MA draft   Polar Beverages (pdf) (1.4 MB)    
MA draft   Marlborough Westerly Wastewater Treatment Plant Co-Permittee Northborough (pdf) (3.2 MB)    
MA draft   Quabbin Wire & Cable Company, Inc. (pdf) (1.4 MB)    
MA draft   Gardner Wastewater Treatment Facility; Co-Permittee Ashburnham (pdf) (2.9 MB)    
MA draft   Templeton Wastewater Treatment Plant (pdf) (2.6 MB)    
MA draft   Clean Harbors of Braintree, Inc. (pdf) (2.5 MB)    
MA draft   Orange Wastewater Treatment Facility, Town of (pdf) (2.4 MB)    
MA draft   Athol Wastewater Treatment Plant (pdf) (2.7 MB)    
MA draft   Massachusetts Port Authority Logan International Airport Fire Training Facility (pdf) (2.7 MB)    
MA draft   P.J. Keating - Acushnet Facility (pdf) (2.4 MB)    
MA draft   Genzyme Corporation (pdf) (1.4 MB)    
MA draft   Shire Human Genetic Therapies, Inc. (pdf) (1.1 MB)    
MA draft   Harvard University Blackstone Steam Plant (pdf) (MB)    
MA draft   Haverhill Water Pollution Abatement Facility and CSO’s, City of (Modification) (pdf) (320 KB)    
MA draft   Newburyport Water Pollution Control Facility (pdf) (4.5 MB)    
MA draft   Manchester-by-the-Sea Wastewater Treatment Plant (pdf) (2.4 MB)    
MA draft   Rockport Wastewater Treatment Facility (pdf) (2.4 MB)    
MA draft   Marblehead Water and Sewer Commission - Sargent Road Pump Station (Termination) (pdf) (8.8 MB)    
MA draft   Pilot Travel Centers, LLC (pdf) (2.1 MB)    
MA draft   John J. Carroll Water Treatment Plant/MWRA (pdf) (4.4 MB)    
MA draft   New England Detroit Diesel - Allison, Incorporated (pdf) (1.8 MB)    
MA draft   Great Barrington Wastewater Treatment Plant (pdf) (5.2 MB)    
MA draft   Lee Wastewater Treatment Plant (pdf) (2.6 MB)    
MA draft   Lenox Wastewater Treatment Plant (pdf) (3.2 MB)    
MA draft   Haverhill Water Pollution Abatement Facility and CSOs (Co-Permittee Groveland), City of (pdf) (4.8 MB) Public Notice Extension (pdf) (112 KB)    
MA draft   Lowell Regional Wastewater Utility and CSOs (Co-Permittees Town of Chelmsford, Town of Dracut, Town of Tewksbury, Town of Tyngsborough) (pdf) (5.8 MB) Public Notice Extension (pdf) (112 KB)    
MA draft   Greater Lawrence Sanitary District and CSOs (Co-Permittees City of Lawrence, Town of Andover, Town of North Andover, City of Methuen, Town of Salem) (pdf) (5.3 MB) Public Notice Extension (pdf) (113 KB)    
MA draft   Specialty Minerals, Inc. (pdf) (3 MB) Public Notice Extension (pdf) (126 KB) Second Public Notice Extension (pdf) (103 KB)    
MA draft   Boston Sand and Gravel Company (Modification) (pdf) (935 KB)    
MA draft   North Station Railroad Terminal (Modification) (pdf) (522 KB)    
MA draft   Brox Industries, Inc. (pdf) (2 MB)    
MA draft   Milford Wastewater Treatment Facility (pdf) (15.3 MB)    
MA draft   Maynard Water Pollution Control Facility (pdf) (3.7 MB)    
MA draft   MBTA/Quincy Pump Station (pdf) (5.2 MB)    
MA draft   Springfield Regional Waste Water Treatment Facility and from 24 Combined Sewer Overflow Outfalls (Revised Draft) (pdf) (5.9 MB) Public Notice Extension (pdf) (25 KB)    
MA draft   Northfield Mount Hermon School Wastewater Treatment Facility (pdf) (1.2 MB)    
MA draft   Hudson Wastewater Treatment Facility (pdf) (3.4 MB)    
MA draft   University of Massachusetts Boston (Modification) (pdf) (706 KB)    
MA draft   Springfield Regional Waste Water Treatment Facility and Combined Sewer Overflow (CSO) discharges at 24 locations (pdf) (19.3 MB) Public Notice Extension (pdf) (24 KB) Re-Opening of the Public Notice Period and Announcement of Public Meeting and Public Hearing (pdf) (30 KB)    
MA draft   Spencer Wastewater Treatment Plant (pdf) (2.6 MB)    
MA draft   Barnhardt Manufacturing Company (Modification) (pdf) (389 KB)    
MA draft   Emerald Square Mall (pdf) (1.8 MB)    
MA draft   North Station Railroad Terminal (pdf) (3.1 MB)    
MA draft   Light Station Boston USCG Little Brewster Island (pdf) (583 KB)    
MA draft   North Brookfield Wastewater Treatment Facility (pdf) (4.8 MB)    
MA draft   Boston Sand and Gravel Company (pdf) (2.7 MB)    
MA draft   Aggregate Industries, Inc. (Modification) (pdf) (520 KB)    
MA draft   Barnhardt Manufacturing Company (pdf) (1.7 MB)    
MA draft   Adams Wastewater Treatment Plant (pdf) (8.1 MB)    
MA draft   Swansea Water District Desalination Facility (pdf) (924 KB)    
MA draft   Aggregate Industries-Northeast Region, Inc. (pdf) (3.1 MB)    
MA draft   Sterling Suffolk Racecourse, LLC (Modification) (pdf) (2.4 MB)    
MA draft   General Electric Aviation (Minor Modification) (pdf) (2.8 MB)    
MA draft   Pilgrim Nuclear Power Station (pdf) (4.8 MB) Public Notice Extension (pdf) (25 KB) Correction of Public Hearing Location Address (pdf) (20 KB)    
MA draft   Ipswich Wastewater Treatment Facility (pdf) (3.1 MB)    
MA draft   Huntington Wastewater Treatment Plant (pdf) (1.3 MB)    
MA draft   Benevento Sand and Stone (pdf) (833 KB)    
MA draft   Entegris, Inc. (pdf) (810 KB)    
MA draft   Holyoke WPCF and Combined Sewer Overflows (pdf) (5.1 MB)    
MA draft   MCI Water Pollution Control Facility (pdf) (3.1 MB)    
MA draft   Plymouth WWTP (pdf) (11.1 MB)    
MA draft   Sunderland State Fish Hatchery (pdf) (2.5 MB)    
MA draft   Sandwich State Fish Hatchery (pdf) (925 KB)    
MA draft   Merrimac Wastewater Treatment Facility (pdf) (945 KB)    
MA draft   General Electric Company (pdf) (3.3 MB)    
MA draft   MCI Bridgewater Leo L. Dubois Water Pollution Control Facility (pdf) (3 MB)    
MA draft   River Terrace Healthcare (pdf) (4.5 MB)    
MA draft   Pittsfield Economic Development Authority (pdf) (12.2 MB)    
MA draft   Warren Wastewater Treatment Plant (pdf) (3.3 MB)    
MA draft   Polar Beverages (pdf) (969 KB)    
MA draft   Brockton Advanced Water Reclamation Facility (Co-Permittees Town of Abington, Town of Whitman) (pdf) (6.6 MB) Public Notice Extension (pdf) (80 KB)    
MA draft   Pepperell Wastewater Treatment Plant (Co-Permittee Groton Sewer Commission) (pdf) (2.6 MB)    
MA draft   Genzyme Corporation (pdf) (883 KB)    
MA draft   Shire Human Genetic Therapies, Inc. (pdf) (1.1 MB)    
MA draft   Seaman Paper Company of Massachusetts, Inc. (pdf) (1.8 MB)    
MA draft   Salisbury Wastewater Treatment Plant (pdf) (2.3 MB)    
MA draft   Marion Water Pollution Control Facility, Town of (pdf) (4.9 MB) Public Notice Extension (pdf) (110 KB) 2nd Public Notice Extension (pdf) (108 KB)    
MA draft   Battle Road Farm Wastewater Treatment Facility (pdf) (3 MB) Public Notice Extension (pdf) (112 KB)    
MA draft   Northeast Gateway Energy Bridge Massachusetts Bay (pdf) (1.5 MB)    
MA draft   Southbridge Wastewater Treatment Plant (pdf) (3.1 MB)    
MA draft   Bridgewater Wastewater Treatment Facility (pdf) (4 MB)    
MA draft   Massport - Logan International Airport Fire Training Facility (pdf) (1.4 MB)    
MA draft   Sturbridge Water Pollution Control Facility, Town of (pdf) (3.1 MB)    
MA draft   Brayton Point Station (Modidfication) (pdf) (173 KB)    
MA draft   Marshfield Wastewater Treatment Facility (Co-Permittees Town of Marshfield/Duxbury) (pdf) (1.7 MB) Reopening of Public Notice (pdf) (17 KB)    
MA draft   Bird, Inc. d/b/a Certainteed Corp. (pdf) (1.2 MB) Public Notice Extension (pdf) (16 KB)    
MA draft   Mount Tom Generating Station (pdf) (4.7 MB) Public Notice Extension (pdf) (112 KB)    
MA draft   Groton School (pdf) (1.3 MB)    
MA draft   Global Petroleum Terminal (pdf) (2.3 MB)    
MA draft   Global REVCO Terminal (pdf) (2.3 MB)    
MA draft   Gulf Oil Terminal (pdf) (2.6 MB)    
MA draft   Irving Oil Revere Terminal (pdf) (2.4 MB)    
MA draft   Global South Terminal (pdf) (2.2 MB)    
MA draft   Sunoco Logistics Terminal (pdf) (3.1 MB)    
MA draft   Chelsea Sandwich Terminal (pdf) (2.2 MB)    
MA draft   Leominster, City of (pdf) (2.9 MB)    
MA draft   Harvard University Blackstone Steam Plant (pdf) (1.3 MB)    
MA draft   Belchertown Water Reclamation Facility (pdf) (1.5 MB)    
MA draft   Montague (Blitzer) State Fish Hatchery (pdf) (1.2 MB)    
MA draft   Charles L. McLaughlin State Fish Hatchery (pdf) (1.6 MB)    
MA draft   Wheaton College (pdf) (2.4 MB)    
MA draft   South Essex Sewerage District (pdf) (3.8 MB) Public Notice Extension (pdf) (21 KB)    
MA draft   Chang Farms, Inc. (pdf) (2 MB)    
MA draft   Middleborough, Town of (pdf) (4.6 MB)    
MA draft   MWRA - Clinton (pdf) (3.7 MB) Public Notice Extension (pdf) (21 KB)    
MA draft   Ayer, Town of (pdf) (1.5 MB) Public Notice Extension (pdf) (20 KB)    
MA draft   Boston Ship Repair, L.L.C. (pdf) (1.4 MB)    
MA draft   Billerica, Town of (pdf) (1.2 MB)    
MA draft   Mansfield, Town of (pdf) (5.5 MB)    
MA draft   Alden Research Laboratory, Inc. (pdf) (797 KB)    
MA draft   New England Aquarium (pdf) (2.3 MB)    
MA draft   CSX Transportation, Inc. (pdf) (1.9 MB)    
MA draft   Easthampton WWTF (pdf) (3.1 MB)    
MA draft   Taunton WWTP (pdf) (7.8 MB) Public Notice Extension (pdf) (19 KB)    
MA draft   Chelsea DPWA (pdf) (2.9 MB)    
MA draft   Upton WWTF (pdf) (3.2 MB)    
MA draft   Ware WWTP (pdf) (2.6 MB) Public Notice Extension (pdf) (21 KB)    
MA draft   Sterling Suffolk Racecourse, LLC (pdf) (35 MB)    
MA draft   Sprague Quincy Terminal (pdf) (635 KB)    
MA draft   Veryfine Products, Inc. (pdf) (2.2 MB) Reopening of Public Notice (pdf) (20 KB)    
MA draft   University of Massachusetts Boston (pdf) (1.5 MB) Reopening of Public Notice (pdf) (20 KB)    
MA draft   John J. Carroll WTP (pdf) (1.8 MB)    
MA draft   Grafton WWTP (pdf) (3.4 MB)    
MA draft   Northbridge WWTP (pdf) (2.9 MB)    
MA draft   Uxbridge Sewer Commission, Town of (pdf) (3.5 MB)    
MA draft   Charles River Pollution Control Department (pdf) (858 KB)    
MA draft   Quabbin Wire & Cable Company, Inc. (pdf) (823 KB)    
MA draft   Hoosac WPCF (pdf) (2.9 MB)    
MA draft   Boston & Maine Corporation, Inc. (pdf) (3.9 MB) Public Notice Extension (pdf) (20 KB)    
MA draft   MW Custom Papers, LLC (pdf) (920 KB)    
MA draft   Concord WWTP (pdf) (2 MB)    
MA draft   West Parish Filters Water Treatment Plant (pdf) (1.5 MB)    
MA draft   Radiant Fuel Company, Inc. (pdf) (367 KB)    
MA draft   Weaver’s Cove Energy, LLC (pdf) (1.1 MB) Public Notice Extension (pdf) (20 KB) Re-Opening and Public Hearing Notice (pdf) (20 KB)    
MA draft   North Attleboro National Fish Hatchery (pdf) (503 KB)    
MA draft   South Hadley WWTP (pdf) (725 KB)    
MA draft   Hopedale WWTF (pdf) (2.4 MB)    
MA draft   Barre WWTP (pdf) (1.3 MB)    
MA draft   Amherst, Town of (pdf) (4.8 MB)    
MA draft   Newburyport WPCF (pdf) (684 KB)    
MA draft   Hardwick-Gilbertville WPCF (pdf) (9.9 MB)    
MA draft   Hardwick-Wheelright WPCF (pdf) (10 MB)    
MA draft   Somerville CSOs (pdf) (4.6 MB) Public Notice Extension (pdf) (16 KB)    
MA draft   Scituate WWTP (pdf) (4.9 MB)    
MA draft   OPK Biotech, LLC (pdf) (2.4 MB)    
MA draft   Crane and Company, Inc. (pdf) (13.1 MB)    
MA draft   Hatfield WWTP (pdf) (4.3 MB)    
MA draft   Chicopee WPCF (pdf) (10.3 MB)    
MA draft   Wrentham Developmental Center WWTF (pdf) (415 KB)    
MA draft   Invensys Systems, Inc. (pdf) (4.8 MB) Public Notice Extension (pdf) (19 KB)    
MA draft   Middlesex School WWTP (pdf) (653 KB)    
MA draft   Brayton Point Station (pdf) (8.7 MB)    
MA draft   Medfield WWTP (pdf) (923 KB)    
MA draft   Allied Waste Services of MA LLC (pdf) (1.2 MB)    
MA draft   Leicester Water Supply District Treatment Facility (pdf) (1.3 MB)    
MA draft   P & G Gillette Company (pdf) (1.2 MB) Public Notice Extension (pdf) (17 KB)    
MA draft   Onyx Specialty Papers, Inc. (pdf) (4.9 MB)    
MA draft   Governor’s Academy WWTF (pdf) (524 KB) Public Notice Extension (pdf) (22 KB)    
MA draft   Lobster Trap Company, Inc. (pdf) (575 KB)    
MA draft   Chatham Pier Fish Market, Inc. (pdf) (513 KB)    
MA draft   Manchester-by-the-Sea WWTP (pdf) (4.1 MB)    
MA draft   Gloucester WPCF (pdf) (12.2 MB)    
MA draft   General Electric Company (pdf) (73.3 MB) Public Notice Extension (pdf) (19 KB)    
MA draft   Clean Harbors of Braintree, Inc. (pdf) (1.8 MB)    
MA draft   Gloucester Water Pollution Control Facility (pdf) (12.2 MB)    
MA draft   Clinton WWTP (MWRA) (pdf) (8.3 MB)    
MA draft   Wyman-Gordon Company (pdf) (1.4 MB)    
MA draft   Greenfield WPCP (pdf) (4.1 MB)    
MA draft   Milford, Town of (pdf) (2 MB)    
MA draft   Fairhaven WPCF, Town of (pdf) (3.6 MB) Public Notice Extension (pdf) (16 KB)    
MA draft   Exxon Mobil Everett Terminal (Modification) (pdf) (10.6 MB)    
MA draft   Russell Biomass, LLC (pdf) (1.8 MB)    
MA draft   Aquacultural Research Corporation (pdf) (992 KB)    
MA draft   Charles River Pollution Control District (pdf) (592 KB)    
MA draft   Worcester, City of (pdf) (1.8 MB) Additional information on the Worcester NPDES Permit    
MA draft   South Essex WWTF (pdf) (996 KB)    
MA draft   Taunton WWTP (pdf) (1 MB)    
RI final Ashaway River/Ashawog River Ashaway Line and Twine Manufacturing Company (pdf) (506 KB) 09/29/2010  
RI final Blackstone River Okonite Company (pdf) (6.6 MB) 05/23/2022  
RI final Blackstone River Okonite Company (pdf) (3.2 MB) 09/09/2016  
RI final Blackstone River Okonite Company (pdf) (4.4 MB) 09/29/2010  
RI final Pawcatuck River Bradford Printing And Finishing LLC (pdf) (9.8 MB) 05/11/2010  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (Modification) (pdf) (778 KB) 09/06/2023  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (12.3 MB) 01/05/2023  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (6.6 MB) 09/09/2016  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (6.5 MB) 03/18/2011  
RI final Bristol Harbor Bristol Wastewater Treatment Facility (pdf) (1.4 MB) 06/27/2005  
RI final Blackstone River OSRAM Sylvania, Inc. (pdf) (5.7 MB) 08/01/2012  
RI final South Branch of Pawtuxet River, Class B1 Rhodes Technologies (pdf) (1.6 MB) 05/05/2015  
RI final South Branch of Pawtuxet River, Class B1 Rhodes Technologies (pdf) (5.8 MB) 06/17/2009  
RI final Pawtuxet River Cranston Water Pollution Control Facility (pdf) (3.4 MB) 09/30/2019  
RI final Un-named tributary to Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (5.6 MB) 07/21/2021  
RI final Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (7.1 MB) 09/23/2014  
RI final Furnace Hill Brook P.J. Keating Cranston Facility (pdf) (9.4 MB) 07/01/2009  
RI final Sneech Pond Sneech Pond Water Treatment Facility (pdf) (3.9 MB) 02/19/2020  
RI final Greenwich Cove East Greenwich Wastewater Treatment Facility (pdf) (5.2 MB) 07/11/2018  
RI final Greenwich Cove East Greenwich Wastewater Treatment Facility (pdf) (788 KB) 09/28/2011  
RI final Nelson Brook Greenwich Club, Inc. (pdf) (2.7 MB) 10/12/2018  
RI final Nelson Brook Greenwich Club, Inc. (pdf) (1.4 MB) 03/21/2012  
RI final Frenchtown Brook Petroleum Heat and Power Company, Inc. (pdf) (1.9 MB) 09/14/2020  
RI final Frenchtown Brook Petroleum Heat and Power Company, Inc. (pdf) (3.1 MB) 09/23/2014  
RI final Unnamed Tributaries of Fry Brook Stanley Black & Decker (pdf) (1.5 MB) 09/13/2019  
RI final Fry Brook Stanley Black & Decker (pdf) (4.9 MB) 04/03/2013  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (pdf) (1.7 MB) 09/29/2017  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (Modification) (pdf) (79 KB) 06/27/2005  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (Modification) (pdf) (1.5 MB) 04/26/2004  
RI final Seekonk, Moshassuck and Blackstone Rivers Bucklin Point Wastewater Treatment Facility (pdf) (6.1 MB) 12/31/2001  
RI final Providence River East Providence Water Pollution Control Facility (pdf) (4.6 MB) 09/06/2023  
RI final Providence River East Providence, City of (pdf) (2.1 MB) 02/01/2016  
RI final Providence River ExxonMobil Oil Corp. - East Providence Terminal (pdf) (3.1 MB) 11/23/2020  
RI final Providence River ExxonMobil Oil Corp. - East Providence Terminal (pdf) (1.5 MB) 09/30/2008  
RI final Ten Mile River Getty Terminals Corporation (pdf) (6.9 MB) 09/13/2010  
RI final Pawtucket River Arkwright Advanced Coating Incorporated (pdf) (19.8 MB) 10/21/2016  
RI final Point Judith Pond KSJ Seafood (pdf) (1.1 MB) 07/06/2015  
RI final Wood River Coastal Plastics, Inc. (pdf) (4.3 MB) 07/27/2011  
RI final Unnamed Tributary to West Passage Jamestown Water Treatment Plant (pdf) (6.8 MB) 01/30/2019  
RI final Great Creek Tributary to Narragansett Bay Jamestown Water Treatment Plant (pdf) (6.3 MB) 04/13/2012  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (Minor Modification) (pdf) (794 KB) 02/10/2025  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (pdf) (4.1 MB) 04/08/2024  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) 12/16/2016  
RI final Narragansett Bay Jamestown Wastewater Treatment Facility (pdf) (4.5 MB) 03/18/2011  
RI final Dry Brook Briarcliffe Manor (pdf) (7.4 MB) 05/18/2011  
RI final Unamed Tributary to the Woonasquatucket Metals Recycling, LLC (pdf) (1.4 MB) 01/06/2015  
RI final Unamed Tributary to the Woonasquatucket Metals Recycling, LLC (pdf) (6.1 MB) 06/17/2009  
RI final Cedar Swamp Brook and Tributaries Rhode Island Resource Recovery Corporation (pdf) (2.7 MB) 01/07/2022  
RI final Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation (Modification) (pdf) (561 KB) 10/23/2017  
RI final Quarry Stream, Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation (Modification) (pdf) (2.4 MB) 10/26/2009  
RI final Quarry Stream , Cedar Swamp Brook, Upper Simmons Reservoir Rhode Island Resource Recovery Corporation (pdf) (4.6 MB) 09/28/2007  
RI final Pawcatuck River Kenyon Industries, Inc. (Modification) (pdf) (5.4 MB) 12/22/2025  
RI final Pawcatuck River Kenyon Industries, Incorporated (pdf) (5.4 MB) 02/25/2022  
RI final Pawcatuck River Kenyon Industries, Incorporated (pdf) (23.1 MB) 07/20/2010  
RI final Unnamed stream - tributary to the Moshassuck River Materion Technical Materials, Inc. (pdf) (6.6 MB) 03/19/2019  
RI final Moshassuck River Materion (pdf) (3.9 MB) 08/10/2012  
RI final Sakonnet Harbor Sakonnet Point Club, Inc. (pdf) (5.1 MB) 12/24/2021  
RI final Sakonnet Harbor Sakonnet Point Club, Inc. (pdf) (13.5 MB) 01/30/2013  
RI final Sakonnet River Sakonnet Point Club, Inc. (pdf) (3.2 MB) 08/05/2009  
RI final Point Judith Pond Dave Handrigans Seafood, Inc. (pdf) (1.1 MB) 06/10/2014  
RI final Point Judith Pond Seafreeze Shoreside (pdf) (1 MB) 06/10/2014  
RI final Rhode Island Sound Scarborough Wastewater Treatment Facility (Minor Modification) (pdf) (4.2 MB) 03/19/2026  
RI final Rhode Island Sound Scarborough WWTF (pdf) (3.8 MB) 09/11/2023  
RI final Rhode Island Sound Scarborough WWTF (pdf) (7.8 MB) 08/30/2017  
RI final Rhode Island Sound Scarborough Wastewater Treatment Facility (pdf) (622 KB) 09/30/2011  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Facility (Minor Modification) (pdf) (1.2 MB) 02/10/2025  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Plant (pdf) (4.9 MB) 04/08/2024  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Plant (pdf) (4.8 MB) 07/10/2017  
RI final Rhode Island Sound South Kingstown Regional Wastewater Treatment Plant (pdf) (6.7 MB) 01/13/2012  
RI final Point Judith Pond The Town Dock, Inc. (pdf) (1.1 MB) 06/10/2014  
RI final Narragansett Bay - West Passage U.S. EPA Atlantic Coastal Environmental Sciences Division (pdf) (1.8 MB) 11/08/2024  
RI final   US EPA Lab Atlantic Ecology Division (pdf) (5.9 MB) 09/03/2013  
RI final Rhode Island Sound New Shoreham Water Pollution Control Facility and Block Island Water Company (Minor Modification) (pdf) (1.2 MB) 02/10/2025  
RI final Rhode Island Sound New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (3.1 MB) 04/08/2024  
RI final Rhode Island Sound New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (3.1 MB) 05/20/2016  
RI final Coddington Cove and Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (1.9 MB) 04/01/2019  
RI final Coddington Cove and Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (867 KB) 09/23/2014  
RI final Narragansett Bay - East Passage Naval Undersea Warfare Center Division Newport (pdf) (7.1 MB) 09/11/2019  
RI final Narragansett Bay - Newport Harbor/Coddington Cove Newport WPCP Washington Street and Wellington Ave CSO Facilities (Modification) (pdf) (129 KB) 10/10/2018  
RI final Narragansett Bay - Newport Harbor/Coddington Cove Newport WPCP Washington Street and Wellington Ave CSO Facilities (pdf) (3.7 MB) 04/24/2015  
RI final Narragansett Bay Newport WPCP (pdf) (15.7 MB) 09/28/2007  
RI final Narragansett Bay - West Passage American Mussel Harvesters (pdf) (1.4 MB) 04/25/2019  
RI final Narragansett Bay American Mussel Harvesters (pdf) (1.4 MB) 04/22/2009  
RI final West Passage of Narragansett Bay Fox Island LLC (pdf) (1.2 MB) 02/27/2026  
RI final West Passage of Narragansett Bay Fox Island LLC (pdf) (1.2 MB) 07/10/2017  
RI final West Passage of Narragansett Bay Fox Island LLC (pdf) (4.9 MB) 12/22/2010  
RI final Hatchery Brook/Goose Neck Brook Lafayette Trout Hatchery (pdf) (1.1 MB) 09/29/2010  
RI final Hunt River Precision Park (pdf) (7.6 MB) 07/07/2010  
RI final West Passage Quonset WWTF (pdf) (10.6 MB) 12/12/2025  
RI final Narragansett Bay Quonset WWTF (pdf) (5.2 MB) 07/11/2018  
RI final Narragansett Bay Quonset WWTF (pdf) (7 MB) 01/13/2012  
RI final Frys Pond Rhode Island Air National Guard - Quonset State Airport (pdf) (2.5 MB) 12/28/2021  
RI final Branch River ATP Manufacturing (pdf) (324 KB) 08/29/2005  
RI final Unnamed Wetland Tributary to the Waterbody Named Woonasquatucket River & Tribs Material Sand and Stone Corp. (Modification) (pdf) (307 KB) 12/20/2023  
RI final Woonasquatucket River and Unnamed Wetland Tributary to the Woonasquatucket Material Sand and Stone Corp. (pdf) (6.6 MB) 12/13/2021  
RI final Clear River Burrillville Wastewater Treatment Facility (Modification) (pdf) (438 KB) 03/24/2024  
RI final Clear River Burrillville Wastewater Treatment Facility (pdf) (8.6 MB) 02/28/2020  
RI final Clear River Burrillville Sewer Commission (pdf) (12.9 MB) 03/29/2012  
RI final Blackstone River Pawtucket Water Treatment Plant (pdf) (7.6 MB) 01/30/2019  
RI final Abbott Run Brook Tributary to the Blackstone River, Blackstone River Pawtucket Water Treatment Plant (pdf) (8.6 MB) 04/12/2012  
RI final Moshassuck River, Class B Pawtucket Power Associates, LP (pdf) (1.1 MB) 12/21/2015  
RI final Moshassuck River, Class B Pawtucket Power Associates, LP (pdf) (5.3 MB) 05/11/2010  
RI final Seekonk River Phase III CSO Program - Pawtucket Tunnel Construction Dewatering Site (pdf) (4.1 MB) 07/06/2021  
RI final Lawton Brook Tributary to Narragansett Bay Lawton Valley WTP (pdf) (6.9 MB) 04/20/2012  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point Wastewater Treatment Facility and associated CSOs (pdf) (1.6 MB) 06/29/2017  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (pdf) (83 KB) 06/27/2005  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (Modification) (pdf) (1.6 MB) 04/26/2004  
RI final Seekonk, Moshassuck, West and Woonasquatucket Rivers Field’s Point WWTF (pdf) (6.3 MB) 12/31/2001  
RI final Providence River Brown University (pdf) (4.8 MB) 07/27/2012  
RI final West River Home Depot (pdf) (4.5 MB) 08/02/2019  
RI final West River Home Depot (pdf) (2.4 MB) 03/23/2012  
RI final Providence River Lehigh Northeast Cement Company (pdf) (4.1 MB) 12/17/2010  
RI final Providence River Narragansett Electric Company (pdf) (2.1 MB) 09/19/1991  
RI final Providence River New England Petroleum Terminal, LLC - Northern Terminal (pdf) (2.1 MB) 09/14/2020  
RI final Providence River New England Petroleum Terminal, LLC - Northern Terminal (pdf) (7.4 MB) 01/13/2009  
RI final Providence River New England Petroleum Terminal, LLC - Southern Terminal (pdf) (2.1 MB) 09/14/2020  
RI final Providence River Rhode Island Department of Transportation (pdf) (59 KB) 11/30/2007  
RI final Providence River RI Department of Transportation (pdf) (609 KB) 01/27/2006  
RI final Providence River RI Department of Transportation (pdf) (574 KB) 08/29/2005  
RI final Providence River Sprague Operating Resources LLC-Providence Terminal (pdf) (2 MB) 09/14/2020  
RI final Providence River Shell Oil Products US (pdf) (3.5 MB) 01/30/2019  
RI final Cork Brook Chopmist Hill Xtramart (pdf) (5 MB) 05/11/2010  
RI final Unnamed Wetlands Tributary to the Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (pdf) (7.6 MB) 01/30/2019  
RI final Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (pdf) (7.5 MB) 04/13/2012  
RI final Pawtuxet River - North Branch P.J. Holton Water Treatment Plant (Modification) (pdf) (2.3 MB) 04/22/2009  
RI final Woonasquatucket River/RI0002007R-10C Smithfield Wastewater Treatment Facility (pdf) (6.5 MB) 03/31/2021  
RI final Woonasquatucket River Smithfield Wastewater Treatment Facility (Modification) (pdf) (1.3 MB) 06/12/2009  
RI final Blackstone River Cumberland Engineering d/b/a ACS Auxiliaries Group (discharges in Woonsocket, RI) (pdf) (148 KB) 02/26/2002  
RI final Mount Hope Bay Inland Fuel Terminals, Inc. (pdf) (1.9 MB) 09/14/2020  
RI final Stafford Pond Stone Bridge Fire District Water Treatment Plant (pdf) (3.7 MB) 06/08/2023  
RI final Stafford Pond Stone Bridge Fire District (pdf) ( 7.5 MB) 10/21/2016  
RI final Warren River Blount Seafood Corporation (pdf) (7.9 MB) 09/30/2010  
RI final Warren River Blount Seafood Corporation (pdf) (219 KB) 02/10/2003  
RI final Warren River Warren Wastewater Treatment Facility (Minor Modification) (pdf) (763 KB) 03/16/2026  
RI final Warren River Warren WWTF (pdf) (2.7 MB) 12/23/2025  
RI final Warren River Warren WWTF (pdf) (10 MB) 09/30/2010  
RI final Warren River Warren WWTF (pdf) (261 KB) 09/30/2002  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (1.7 MB) 07/15/2020  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (1.9 MB) 10/21/2014  
RI final Greenwich Cove Greenwich Mills, LLC (pdf) (3.8 MB) 08/05/2009  
RI final Pawtuxet River - Main Stem S-BHR Condominium Association Inc (pdf) (3.2 MB) 05/20/2025  
RI final Pawtuxet River Sears, Roebuck and Company (pdf) (6.9 MB) 04/03/2013  
RI final Tuscatucket Brook, Waterbody ID: RI0007025R-05 Strawberry Field Estates, Inc. (pdf) (2.4 MB) 11/16/2021  
RI final Tuscatucket Brook Strawberry Field Estates, Inc. (pdf) (3.4 MB) 06/17/2009  
RI final Warwick Pond & Buckeye Brook Rhode Island T. F. Green International Airport (pdf) (5.8 MB) 04/07/2025  
RI final Warwick Pond & Buckeye Brook T.F. Green Airport (pdf) (18.2 MB) 07/30/2012  
RI final Pawtuxet River - Main Stem Rhode Island Mall Condominium Association Inc. (pdf) (3.4 MB) 05/20/2025  
RI final Pawtuxet River - Main Stem Rhode Island Mall Condominium Association Inc. (pdf) (3.2 MB) 07/10/2019  
RI final Pawtuxet River - Main Stem Warwick Mall (pdf) (3.5 MB) 05/20/2025  
RI final Pawtuxet River - Main Stem Warwick Mall (pdf) (3.2 MB) 07/10/2019  
RI final Pawtuxet River Warwick Mall (pdf) (5.1 MB) 08/24/2012  
RI final Pawtuxet River Warwick Wastewater Treatment Facility (pdf) (3.3 MB) 09/30/2019  
RI final Carr River Via Unnamed Wetland Tributary Hopkins Hill Sand and Stone, LLC (pdf) (5.4 MB) 02/02/2022  
RI final Pawtuxet River West Warwick Wastewater Treatment Facility (pdf) (3.3 MB) 09/30/2019  
RI final Pawcatuck River Westerly WWTF (Modification) (pdf) (1.8 MB) 12/22/2025  
RI final Pawcatuck River Westerly WWTF (pdf) (3 MB) 08/04/2021  
RI final Blackstone River Woonsocket Regional Wastewater Commission (pdf) (4.1 MB) 10/24/2017  
RI final Blackstone River Woonsocket Regional Wastewater Commission (pdf) (1.1 MB) 09/18/2008  
RI final Blackstone River, Class B1 Woonsocket Water Treatment Plant (pdf) (2 MB) 12/14/2017  
RI draft   Blount Fine Foods, Warren, RI,    
RI draft   Woonsocket Regional Wastewater Commission    
RI draft   Fox Island LLC (pdf) (1.1 MB)    
RI draft   Metals Recycling, LLC (pdf) (2.7 MB)    
RI draft   Kenyon Industries, Incorporated (Modification) (pdf) (1.6 MB)    
RI draft   Bristol, Town of (Industrial Pretreatment Program Modification) (pdf) (2.1 MB)    
RI draft   Westerly, Town of (Industrial Pretreatment Program Modification) (pdf) (2.9 MB)    
RI draft   Warren Wastewater Treatment Facility (pdf) (5.9 MB)    
RI draft   Quonset Wastewater Treatment Facility (pdf) (8.2 MB)    
RI draft   Quonset Wastewater Treatment Facility (Industrial Pretreatment Program Modification) (pdf) (695 KB)    
RI draft   Rhode Island Mall Condominium Association, Inc. (pdf) (2.9 MB)    
RI draft   Warwick Mall (pdf) (3.4 MB)    
RI draft   S-BHR Condominium Association, Inc. (pdf) (2.6 MB)    
RI draft   Naval Station Newport - Defense Fuel Support Point (Termination) (pdf) (960 KB)    
RI draft   US EPA Atlantic Coastal Environmental Sciences Division (pdf) (1.7 MB)    
RI draft   Rhode Island T.F. Green International Airport (pdf) (17.7 MB)    
RI draft   Jamestown Wastewater Treatment Facility (pdf) (5.6 MB)    
RI draft   New Shoreham Water Pollution Control Facility & Block Island Water Company (pdf) (2 MB)    
RI draft   South Kingstown Regional Wastewater Treatment Plant (pdf) (5.1 MB)    
RI draft   Burrillville Wastewater Treatment Facility (Modification) (pdf) (449 KB)    
RI draft   Material Sand and Stone Corporation (Modification) (pdf) (447 KB)    
RI draft   Scarborough Wastewater Treatment Facility (pdf) (3.4 MB)    
RI draft   Bristol Wastewater Treatment Facility (Modification) (pdf) (807 KB)    
RI draft   East Providence Water Pollution Control Facility (pdf) (5.6 MB)    
RI draft   Stone Bridge Fire District Water Treatment Plant (pdf) (2.9 MB)    
RI draft   Bristol Wastewater Treatment Facility (pdf) (6.9 MB)    
RI draft   Okonite Company (pdf) (5.4 MB)    
RI draft   Rhode Island Air National Guard Quonset State Airport (pdf) (2.6 MB)    
RI draft   Rhode Island Resource Recovery Corporation (pdf) (2.9 MB)    
RI draft   Sakonnet Point Club, Incorporated (pdf) (5.5 MB)    
RI draft   Kenyon Industries, Incorporated (pdf) (4.5 MB)    
RI draft   Hopkins Hill Sand & Stone, LLC (pdf) (5.4 MB)    
RI draft   Material Sand and Stone Corporation (pdf) (7.5 MB)    
RI draft   Strawberry Field Estates, Inc. (pdf) (5.6 MB)    
RI draft   Phase III CSO Program - Pawtucket Tunnel Construction Dewatering Site (pdf) (4.1 MB)    
RI draft   P.J. Keating Cranston Facility (pdf) (6.2 MB)    
RI draft   Westerly WWTF (pdf) (13.8 MB)    
RI draft   Narragansett Bay Commission - Field’s Point WWTF (Modification) (pdf) (781 KB)    
RI draft   Narragansett Bay Commission - Bucklin Point WWTF (Modification) (pdf) (778 KB)    
RI draft   Smithfield Wastewater Treatment Facility (pdf) (2.6 MB)    
RI draft   Exxon Mobil Oil Corp - East Providence Terminal (pdf) (3.5 MB)    
RI draft   New England Petroleum Terminal, LLC - Northern Terminal (pdf) (2 MB)    
RI draft   New England Petroleum Terminal, LLC - Southern Terminal (pdf) (3.4 MB)    
RI draft   Sprague Operating Resources LLC - Providence Terminal (pdf) (2.9 MB)    
RI draft   Petroleum Heat and Power Company, Inc. (pdf) (1.2 MB)    
RI draft   Inland Fuel Terminals, Inc. (pdf) (1.7 MB)    
RI draft   Greenwich Mills, LLC (pdf) (1.4 MB)    
RI draft   Burrillville Wastewater Treatment Facility (pdf) (2.5 MB)    
RI draft   Sneech Pond Water Treatment Facility (pdf) (4 MB)    
RI draft   Naval Undersea Warfare Center Division Newport (pdf) (1.1 MB)    
RI draft   Stanley Black & Decker (pdf) (1.5 MB)    
RI draft   Home Depot (pdf) (2 MB)    
RI draft   Rhode Island Mall Condo Association (pdf) (1.7 MB)    
RI draft   Warwick Mall (pdf) (2.2 MB)    
RI draft   American Mussel Harvesters, Inc. (pdf) (2.1 MB)    
RI draft   Naval Undersea Warfare Center Division Newport (pdf) (9.1 MB)    
RI draft   Bucklin Point Wastewater Treatment Facility and Associated CSOs (Modification) (pdf) (709 KB)    
RI draft   Field’s Point Wastewater Treatment Facility and Associated CSOs (Modification) (pdf) (711 KB)    
RI draft   Materion Technical Materials (pdf) (5.5 MB)    
RI draft   Cranston Water Pollution Control Facility (pdf) (5.1 MB)    
RI draft   West Warwick Wastewater Treatment Facility (pdf) (4.5 MB)    
RI draft   Warwick Wastewater Treatment Facility (pdf) (4.5 MB)    
RI draft   P. J. Holton Water Treatment Plant (pdf) (6.9 MB)    
RI draft   Pawtucket Water Treatment Plant (pdf) (7.3 MB)    
RI draft   Jamestown Water Treatment Plant (pdf) (6.4 MB)    
RI draft   Greenwich Club (pdf) (5 MB)    
RI draft   Shell Oil Products US Providence Terminal (pdf) (3.1 MB)    
RI draft   Quonset Wastewater Treatment Facility (pdf) (8.6 MB)    
RI draft   Woonsocket Water Treatment Plant (pdf) (1.7 MB)    
RI draft   East Greenwich Wastewater Treatment Facility (pdf) (8.3 MB)    
RI draft   Woonsocket Regional Wastewater Commission (Modification) (pdf) (4.6 MB)    
RI draft   Narragansett, Scarborough WWTF, Town of (pdf) (4.5 MB)    
RI draft   South Kingstown Regional WWTP, Town of (pdf) (4.8 MB)    
RI draft   Fox Island, LLC (pdf) (1.1 MB)    
RI draft   Bucklin Point WWTF (pdf) (4.2 MB)    
RI draft   Fields Point WWTF (pdf) (3.9 MB)    
RI draft   Jamestown, Town of (pdf) (1.8 MB)    
RI draft   RI Air National Guard (pdf) (160 KB)    
RI draft   Arkwright Advanced Coating Incorporated (pdf) (10.8 MB)    
RI draft   Stone Bridge Fire District (pdf) (4.9 MB)    
RI draft   Bristol, Town of (pdf) (1.7 MB)    
RI draft   New Shoreham Sewer Commission & New Shoreham Water Commission (pdf) (31.6 MB)    
RI draft   Ashaway Line and Twine Manufacturing Company (pdf) (502 KB)    
RI draft   Pawtucket Power Associates (pdf) (120 KB)    
RI draft   Strawberry Field Estates, Inc. (pdf) (1.2 MB)    
RI draft   Brown University (pdf) (10.6 MB)    
RI draft   Rhode Island Air National Guard (pdf) (2.2 MB)    
RI draft   Rhodes Technologies (pdf) (1.4 MB)    
RI draft   American Mussel Harvesters, Inc. (pdf) (715 KB)    
RI draft   Metals Recycling, LLC (pdf) (1.6 MB)    
RI draft   Petroleum Heat and Power Company, Inc. (pdf) (1.7 MB)    
RI draft   P.J. Keating Company (pdf) (2.3 MB)    
RI draft   Naval Undersea Warfare Center Division Newport (pdf) (1 MB)    
RI draft   Dave Handrigan Seafoods, Inc. (pdf) (831 KB)    
RI draft   The Town Dock, Inc. (pdf) (816 KB)    
RI draft   Seafreeze Shoreside (pdf) (781 KB)    
RI draft   New England Petroleum Terminal, LLC, Southern Terminal (pdf) (2.2 MB)    
RI draft   New England Petroleum Terminal, LLC, Northern Terminal (pdf) (2.5 MB)    
RI draft   Greenwich Mills, LLC (Modification) (pdf) (103 KB)    
RI draft   Westerly, Town of (pdf) (566 KB)    
RI draft   Smithfield, Town of (pdf) (228 KB)    
RI draft   US EPA, Atlantic Ecology Division (pdf) (830 KB)    
RI draft   East Providence, City of (pdf) (375 KB)    
RI draft   Warren, Town of (Modification) (pdf) (1.6 MB)    
RI draft   Stanley Black & Decker (pdf) (6.2 MB)    
RI draft   Sears Roebuck & Company-Store 1083 (pdf) (4.8 MB)    
VT final Oven Bay of Lake Champlain, Class B Tri-Town Water District # 1 (pdf) (1.2 MB) 03/18/2015  
VT final Oven Bay, Lake Champlain, Class B Tri-Town Water District # 1 (pdf) (472 KB) 10/05/2010  
VT final Lake Champlain, Class B Alburgh Fire District #1 WTF (pdf) (621 KB) 06/01/2015  
VT final Lake Champlain, Class B Alburgh Fire District #1 WTF (pdf) (145 KB) 06/02/2009  
VT final Lake Champlain, Class Alburgh Wastewater Treatment Facility (pdf) (742 KB) 09/18/2017  
VT final Warm Brook, Class B Arlington School District (pdf) (926 KB) 05/02/2014  
VT final Warm Brook, Class B H & H Properties, Inc. (pdf) (143 KB) 05/11/2009  
VT final Stevens River, Class B Barnet Hydroelectric Project (pdf) (705 KB) 12/03/2019  
VT final Stevens Branch of the Winooski River Barre City WWTF (Administrative Correction 2) (pdf) (440 KB) 01/08/2021  
VT final Stevens Branch of the Winooski River Barre City WWTF (Administrative Correction) (pdf) (357 KB) 12/14/2020  
VT final Stevens Branch of the Winooski River Barre City WWTF (pdf) (1.2 MB) 10/26/2020  
VT final Stevens Branch, Class B Barre, City of (pdf) (1.4 MB) 05/18/2006  
VT final Stevens Branch of the Winooski River, Class B Rock of Ages Corporation (pdf) (671 KB) 12/27/2010  
VT final Clyde River, Class B Barton Village Electrical Department (pdf) (93 KB) 04/12/2012  
VT final Barton River, Class Barton Wastewater Treatment Facility (pdf) (1.3 MB) 05/28/2019  
VT final Barton River, Class B Barton Wastewater Treatment Facility (pdf) (804 KB) 06/28/2007  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (1.4 MB) 02/25/2014  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (1.4 MB) 05/20/2011  
VT final Hall Stream, Class B Ethan Allen Operations, Inc. (pdf) (583 KB) 03/02/2006  
VT final Connecticut River, Class B Bellow Falls, Village of (pdf) (234 KB) 09/26/2016  
VT final Connecticut River, Class B Bellow Falls, Village of (pdf) (645 KB) 02/06/2003  
VT final Connecticut River, Class B TransCanada Hydro Northeast, Inc. (pdf) (652 KB) 04/04/2011  
VT final Connecticut River, Class B TransCanada Hydro Northeast, Inc. (pdf) (811 KB) 04/05/2006  
VT final Walloomsac River Bennington WWTF, Town of (pdf) (1.2 MB) 11/29/2011  
VT final South Stream, Class B Bennington Fish Culture Station (pdf) (191 KB) 10/12/2006  
VT final Walloomsac River and Morgan Brook, Class B Energizer Battery Manufacturing, Inc. (pdf) (396 KB) 12/04/2007  
VT final Roaring Branch, Class B VT Dept. of Buildings and General Services (pdf) (399 KB) 03/23/2011  
VT final unnamed tributary to the Hubbardton River, Class Benson Wastewater Treatment Facility (pdf) (1 MB) Benson Wastewater Treatment Facility (Correction) (pdf) (455 KB) 07/01/2019  
VT final unnamed tributary to the Hubbardton River, Class B Benson Wastewater Treatment Facility (pdf) (844 KB) 11/10/2006  
VT final Pond Brook, Class B Paine Turnpike (pdf) (304 KB) 10/06/2011  
VT final White River Bethel WWTF (pdf) (1.8 MB) 02/16/2023  
VT final White River, Class B Bethel, Town of (pdf) (2.9 MB) 11/19/2014  
VT final White River, Class B Bethel, Town of (pdf) (993 KB) 09/25/2007  
VT final White River White River National Fish Hatchery (pdf) (31 KB) Coverage transferred to Aquaculture GP on 09/23/2021 04/06/2009  
VT final Waits River, Class B Bradford, Town of (pdf) (1.1 MB) 03/04/2016  
VT final Otter Creek, Class B Otter Valley Union High School WWTF (pdf) (827 KB) 09/21/2007  
VT final Neshobe River, Class B Brandon WWTF (pdf) (6 MB) 05/18/2022  
VT final Neshobe River, Class B Brandon, Town of (pdf) (896 KB) 09/06/2006  
VT final Connecticut River, Class B Barrows & Fisher Oil Company, Inc. (pdf) (399 KB) 09/20/2010  
VT final Connecticut River, Class B Cersosimo Lumber Company (pdf) (423 KB) 10/14/2010  
VT final Unnamed Tributary to Whetstone Brook, Class B Brattleboro (Pleasant Valley Water Treatment Facility), Town of (pdf) (226 KB) Brattleboro (Pleasant Valley Water Treatment Facility), Town of (Correction of Footnote on PG 2) (pdf) (198 KB) 12/14/2016  
VT final Unnamed Tributary to Whetstone Brook, Class B Brattleboro (Pleasant Valley Water Filtration Facility), Town of (pdf) (432 KB) 09/20/2010  
VT final Connecticut River, Class B Brattleboro, Town of (pdf) (251 KB) 09/28/2016  
VT final Connecticut River, Class B Brattleboro, Town of (pdf) (1.2 MB) 05/14/2004  
VT final Connecticut River, Class B FiberMark North America, Inc (pdf) (187 KB) 02/10/2012  
VT final Connecticut River, Class B FiberMark North America, Inc (pdf) (138 KB) 08/10/2006  
VT final Connecticut River, Class B FiberMark North America, Inc. (pdf) (428 KB) 04/10/2003  
VT final Outtauquechee River, Class B Bridgewater, Town of (pdf) (234 KB) 09/06/2016  
VT final Oven Bay, Lake Champlain, Class B Tri-Town Water District #1 (pdf) (160 KB) 05/09/2016  
VT final Joiner Brook, Class B Bolton Valley WTF (pdf) (130 KB) 05/05/2009  
VT final Lake Champlain, Class B Burlington (Moran Plant), City of (pdf) (964 KB) 02/17/2015  
VT final Lake Champlain, Class B Burlington (Main WWTF), City of (pdf) (1.2 MB) 04/28/2005  
VT final Winooski River Burlington (North WWTF), City of (pdf) (960 KB) 07/29/2004  
VT final Winooski River Burlington (Riverside WWTF), City of (pdf) (909 KB) 06/21/2004  
VT final Winooski River, Class B Burlington Electric Department-Joseph C McNeil Generating Station (pdf) (2.2 MB) 03/18/2021  
VT final Winooski River, Class B Burlington Electric Department (pdf) (843 KB) 09/20/2007  
VT final Lake Champlain, Class B G.S. Blodgett Company (pdf) (641 KB) 08/13/2015  
VT final Lake Champlain, Class B Global Companies, LLC (Vermont Global Petroleum Services) (pdf) (826 KB) 11/18/2011  
VT final Lake Champlain, Class B Global Companies, LLC (Burlington Terminal) (pdf) (753 KB) 08/23/2007  
VT final Lake Champlain, Class B Global Companies, LLC (Burlington Terminal) (pdf) (470 KB) 05/10/2007  
VT final Winooski River Cabot Wastewater Treatment Facility (pdf) (2.4 MB) 10/26/2020  
VT final Connecticut River, Class B Canaan WWTF, Town of (pdf) (1.6 MB) 05/15/2015  
VT final Connecticut River, Class B Canaan WWTF, Town of (pdf) (164 KB) 01/02/2009  
VT final Castleton River, Class Castleton Wastewater Treatment Facility (pdf) (829 KB) 07/01/2019  
VT final Castleton River, Class B Castleton Wastewater Treatment Facility (pdf) (1.1 MB) 11/03/2003  
VT final Black River, Class B Cavendish Wastewater Treatment Facility (pdf) (1.2 MB) 11/12/2014  
VT final Unnamed tributary of the Black River, Class B Vermont Quarries Corporation (pdf) (1.1 MB) 12/15/2015  
VT final Unnamed tributary of the Black River, Class B Vermont Quarries Corporation (pdf) (516 KB) 08/31/2010  
VT final First Branch of the White River, Class B Chelsea Wastewater Treatment Facility (pdf) (228 KB) Chelsea Wastewater Treatment Facility (Correction) (pdf) (504 KB) 07/27/2016  
VT final Williams River, Class B Chester, Town of (pdf) (1.4 MB) 08/27/2015  
VT final Furnace Brook, Class B Proctor, Town of (pdf) (303 KB) 10/06/2011  
VT final Furnace Brook, Class B Proctor, Town of (pdf) (412 KB) 11/20/2006  
VT final Unnamed tributary of Otter Creek, Class Carrara Quarry (pdf) (189 KB) 08/23/2018  
VT final Unnamed tributary of Otter Creek, Class B Carrara Quarry (pdf) (1.3 MB) 09/20/2010  
VT final Clarendon River, Class B Casella Construction, Inc. - Casella Clarendon Quarry (pdf) (1.3 MB) 11/17/2021  
VT final Unnamed tributary of Sunderland Brook, Class B Frank W. Whitcomb Construction Company (pdf) (544 KB) 11/20/2006  
VT final Winooski River Western Lime Kiln Quarry (pdf) (612 KB) 10/18/2021  
VT final Lemon Fair River, Class B Cornwall Town Garage, Town of (pdf) (299 KB) 10/06/2011  
VT final Lemon Fair River, Class B Cornwall Town Garage, Town of (pdf) (100 KB) 05/22/2007  
VT final Water Andric, Class B Danville, Town of (Amended) (pdf) (190 KB) 01/17/2018  
VT final Water Andric, Class B Danville, Town of (pdf) (378 KB) 09/28/2016  
VT final Joe’s Brook, Class B Frye Quarry (pdf) (625 KB) 12/27/2010  
VT final Lake Derby, Class B Derby Center Village (pdf) (540 KB) 03/02/2006  
VT final Connecticut River Ryegate Fire District No. 2 (pdf) (629 KB) 04/13/2021  
VT final Connecticut River Ryegate Fire District No. 2 (pdf) (1.6 MB) 01/06/2015  
VT final Connecticut River, Class B Ryegate Associates - Ryegate Power Station (pdf) (600 KB) 07/01/2021  
VT final Connecticut River, Class B Ryegate Associates - Ryegate Power Station (pdf) (167 KB) 03/29/2018  
VT final Connecticut River, Class B Ryegate Associates (pdf) (1.1 MB) 04/30/2015  
VT final Connecticut River, Class B Ryegate Associates (pdf) (693 KB) 03/24/2010  
VT final Missisquoi River, Class Enosburg Falls Wastewater Treatment Facility (pdf) (693 KB) 06/28/2018  
VT final Missisquoi River, Class B Enosburg Falls Wastewater Treatment Facility (pdf) (1 MB) 12/04/2007  
VT final Winooski River, Class Global Foundries U. S. 2 LLC - Global Foundries WWTF (Amended Final Permit) (pdf) (5.9 MB) 02/24/2022  
VT final Winooski River, Class Global Foundries WWTF (Permit and Transfer from IBM to Global Foundries U. S. 2 LLC) (pdf) (6.1 MB) 06/04/2021  
VT final Winooski River, Class B International Business Machines (Amended) (pdf) (936 KB) 07/01/2017  
VT final Winooski River, Class B International Business Machines (pdf) (948 KB) 06/29/2015  
VT final Winooski River, Grade 5 Domestic Essex Junction WWTF (Co-Permittees: City of Essex Junction, Town of Williston, & Town of Essex) (Modification and Name Change) (pdf) (733 KB) 08/24/2022  
VT final Winooski River, Grade 5 Domestic Essex Junction WWTF (Co-Permittees: Village of Essex Junction, Town of Williston, & Town of Essex) (pdf) (2 MB) 07/21/2021  
VT final Winooski River Essex Junction WWTF (Co-Permittees: Village of Essex Junction, Town of Williston, & Town of Essex) (pdf) (1 MB) 03/16/2004  
VT final Otter Creek, Class B Shelburne Limestone Corporation (pdf) (673 KB) 06/01/2010  
VT final Castleton River, Class Fair Haven Wastewater Treatment Facility (pdf) (1.9 MB) 07/01/2019  
VT final Castleton River Fair Haven Wastewater Treatment Facility (pdf) (853 KB) 08/08/2004  
VT final Lamoille River, Class Fairfax Wastewater Treatment Facility (pdf) (544 KB) 07/03/2018  
VT final Connecticut River, Class B Britton Lumber Company (pdf) (589 KB) 08/03/2011  
VT final Connecticut River, Class B Britton Lumber Company (pdf) (425 KB) 02/21/2007  
VT final Lake Morey Town of Fairlee - Lake Morey, Various Locations (pdf) (1.3 MB) 04/30/2024  
VT final Little Otter Creek, Class B Powhatan Ferrisburgh, LLC (pdf) (1.1 MB) 11/13/2014  
VT final Little Otter Creek, Class B Powhatan, LLC (pdf) (110 KB) 04/10/2012  
VT final Otter Creek and an unnamed tributary of Smith Pond, Class OMYA East and West Processing Facilities (pdf) (259 KB) 09/27/2018  
VT final Arrowhead Mountain Lake, Class PBM Nutritionals Wastewater Treatment Facility (pdf) (285 KB) PBM Nutritionals Wastewater Treatment Facility (Corrected Pages) (pdf) (274 KB) 06/29/2018  
VT final Arrowhead Mountain Lake, Class B PBM Nutritionals, LLC (Georgia Dairy Industrial Park) (pdf) (837 KB) 03/23/2007  
VT final Connecticut River, Class B Ampersand Gilman Hydro LP (pdf) (685 KB) 05/10/2012  
VT final Connecticut River, Class B Ampersand Gilman Hydro LP (pdf) (129 KB) 04/29/2009  
VT final Connecticut River, Class B Dalton Hydro, LLC (pdf) (137 KB) 02/20/2008  
VT final Connecticut River, Class B Dalton Hydro, LLC (pdf) (393 KB) 12/06/2007  
VT final Connecticut River, Class B Dirigo Paper (pdf) (618 KB) 04/22/2003  
VT final Connecticut River, Class B Lunenburg Fire District #2 WWTF (pdf) (1.6 MB) 06/11/2015  
VT final Connecticut River, Class B Lunenburg Fire District #2 WWTF (pdf) (168 KB) 02/09/2009  
VT final Cooper Bay, Lake Champlain, Class B Cooper Bay Mobile Home Park (pdf) (503 KB) 08/31/2010  
VT final Lake Champlain, Class B Grand Isle Consolidated Water District (pdf) (1.3 MB) 06/19/2012  
VT final Lake Champlain, Class B Grand Isle Fire District No. 4 (pdf) (1.1 MB) 02/23/2018  
VT final Lake Champlain, Class B Grand Isle Fire District #4 WTF (pdf) (395 KB) 12/04/2007  
VT final Lake Champlain, Class Vermont Department of Fish and Wildlife, Ed Weed Fish Culture Station (pdf) (612 KB) 10/10/2017  
VT final Lamoille River, Class Hardwick Wastewater Treatment Facility (pdf) (613 KB) 06/28/2018  
VT final LaPlatte River Hinesburg WWTF (pdf) (24.6 MB) 09/27/2023  
VT final LaPlatte River, Class Hinesburg Wastewater Treatment Facility (pdf) (1 MB) 01/26/2018  
VT final Unnamed Tributary of the Black River, Class B Irasburg Northeast Sand and Gravel (pdf) (385 KB) 02/04/2019  
VT final 001-Pherrins River Brighton WWTF (Modification) (pdf) (472 KB) 10/10/2024  
VT final 001-Pherrins River Brighton WWTF (pdf) (1.5 MB) Brighton WWTF (Correction) (pdf) (877 KB) 01/24/2024  
VT final Pherrins River, Class B Brighton, Town of (pdf) (892 KB) 03/23/2007  
VT final Unnamed ditch discharging to Lake Champlain, Class Champlain Black Marble, LLC - Goodsell Quarry (pdf) (1 MB) 10/21/2019  
VT final Lake Champlain, Class B Champlain Black Marble, LLC - Goodsell Quarry (pdf) (593 KB) 01/01/2014  
VT final S/N 001- East Branch of the North River Whitingham - Jacksonville WWTF (pdf) (1.8 MB) 08/07/2023  
VT final North River Whitingham - Jacksonville WWTF (pdf) (1.3 MB) 04/08/2014  
VT final Lamoille River, Class Jeffersonville Wastewater Treatment Facility (pdf) (561 KB) 06/28/2018  
VT final Gihon River, Class Johnson Wastewater Treatment Facility (pdf) (185 KB) 07/29/2018  
VT final Ottauquechee River, Class B Sherburne Fire District #1 (pdf) (269 KB) 01/24/2008  
VT final Unnamed tributary of the West River, Class B David Chaves Excavating, Inc. (pdf) (782 KB) 07/01/2010  
VT final Unnamed Tributary of Soapstone Brook, Class Magris Talc USA, Inc., Argonaut Mine (Transfer of Ownership from Imerys Talc Vermont, Inc.) (pdf) (279 KB) 02/01/2021  
VT final Unnamed Tributary of Soapstone Brook, Class Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (596 KB) Imerys Talc Vermont, Inc., Argonaut Mine (Correction of Page 2) (pdf) (139 KB) Imerys Talc Vermont, Inc., Argonaut Mine (Second Correction) (Correction of Page 2) (pdf) (186 KB) 11/16/2018  
VT final Unnamed Tributary of Soapstone Brook, Class B Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (121 KB) 01/24/2013  
VT final Unnamed Tributary of Soapstone Brook, Class B Imerys Talc Vermont, Inc., Argonaut Mine (pdf) (292 KB) 02/22/2012  
VT final Black River, Class B Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (1.4 MB) 04/01/2014  
VT final Black River, Class B Imerys Talc Vermont, Inc., Rainbow Mine (pdf) (779 KB) 01/12/2012  
VT final Black River, Class B Luzenac America, Inc. (pdf) (126 KB) 03/11/2009  
VT final Black River Ludlow, Village of (pdf) (1.6 MB) 01/21/2015  
VT final Black River Ludlow, Village of (pdf) (838 KB) 06/15/2006  
VT final East Branch of the Passumpsic River, Class Lyndonville Water Treatment Facility (pdf) (609 KB) 02/21/2020  
VT final East Branch of the Passumpsic River, Class B Lyndonville, Village of (pdf) (571 KB) 11/12/2014  
VT final East Branch of the Passumpsic River, Class B Lyndonville, Village of (pdf) (486 KB) 09/20/2007  
VT final Passumpsic River, Class B Lyndon, Town of (pdf) (225 KB) 09/06/2016  
VT final Batten Kill River, Class Manchester Wastewater Treatment Facility (pdf) (168 KB) 10/11/2018  
VT final Batten Kill River, Class B Manchester Wastewater Treatment Facility (pdf) (1.2 MB) 03/23/2011  
VT final Winooski River Marshfield Wastewater Treatment Facility (pdf) (1.3 MB) 02/11/2021  
VT final Unnamed tributary of Otter Creek Connor Homes, LLC (pdf) (348 KB) 03/30/2015  
VT final Otter Creek Middlebury, Town of (pdf) (397 KB) 11/25/2008  
VT final Otter Creek Middlebury POTW (pdf) (650 KB) 11/25/2002  
VT final Muddy Branch Monahan SFI, LLC (pdf) (140 KB) 10/23/2008  
VT final Muddy Branch Monahan SFI, LLC (pdf) (660 KB) 06/28/2007  
VT final Foster & Muddy Brook OMYA, Inc. (pdf) (463 KB) 01/18/2012  
VT final Foster & Muddy Brook OMYA, Inc. (pdf) (581 KB) 11/27/2006  
VT final Otter Creek, Class Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (Amended) (pdf) (2.7 MB) 04/23/2020  
VT final Otter Creek, Class Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (Amended) (pdf) (1.5 MB) 09/10/2019  
VT final Otter Creek, Class Vermont Agency of Transportation - Middlebury Bridge Project, Main Street and Merchants Row (pdf) (1.9 MB) 11/02/2017  
VT final Lamoille River Milton Wastewater Treatment Facility (pdf) (474 KB) 06/28/2018  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (1.4 MB) 09/28/2017  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (402 KB) 01/02/2008  
VT final Winooski River Montpelier Wastewater Treatment Facility, City of (pdf) (958 KB) 06/15/2006  
VT final North Branch of Winooski River Montpelier - Montpelier Swimming Pool, City of (pdf) (1.3 MB) 11/05/2019  
VT final North Branch of Winooski River Montpelier - Recreation Department, City of (pdf) (899 KB) 01/24/2012  
VT final North Branch of Winooski River Montpelier - Recreation Department, City of (pdf) (501 KB) 01/08/2007  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (538 KB) 07/29/2018  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (400 KB) 02/19/2009  
VT final Lamoille River Morrisville Wastewater Treatment Facility (pdf) (1.72 MB) 02/07/2008  
VT final Otter Creek Pike Industries, Inc., Campground Road (pdf) (599 KB) 05/26/2011  
VT final Otter Creek Pike Industries, Inc., Campground Road (pdf) (610 KB) 11/06/2006  
VT final Peach Brook Pike Industries, Inc., Perini Quarry (pdf) (596 KB) 04/06/2016  
VT final Baker Brook Eagle River Mining, Inc. (pdf) (801 KB) 04/17/2014  
VT final Baker Brook Eagle River Mining, Inc. (pdf) (138 KB) 05/05/2009  
VT final Clyde River Newport, City of (pdf) (1.2 MB) 09/09/2004  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (152 KB) 06/08/2018  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (113 KB) 01/24/2013  
VT final Unnamed wetland contiguous to Lake Memphenemagog Columbia Forest Products (pdf) (149 KB) 05/06/2008  
VT final Furnace Brook Pittsford National Fish Hatchery/Dwight D. Eisenhower National Fish Hatchery (pdf) (55 KB) Coverage transferred to Aquaculture GP on 09/24/2021 04/09/2009  
VT final Ottauquechee River Ottauquechee Hydroelectric Project (pdf) (668 KB) 12/03/2019  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (1.2 MB) 04/13/2020  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (1.2 MB) 12/23/2014  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (283 KB) 03/16/2012  
VT final Lake Champlain, Class B North Hero Water Treatment Facility (pdf) (729 KB) 12/18/2009  
VT final Missisquoi River North Troy Wastewater Treatment Facility (pdf) (588 KB) 06/28/2018  
VT final Missisquoi River North Troy Wastewater Treatment Facility (pdf) (176 KB) 11/19/2008  
VT final Dog River Northfield Wastewater Treatment Facility (Administrative Correction 2) (pdf) (579 KB) 01/11/2021  
VT final Dog River Northfield Wastewater Treatment Facility (Administrative Correction) (pdf) (461 KB) 12/14/2020  
VT final Dog River Northfield Wastewater Treatment Facility (pdf) (1.7 MB) 11/03/2020  
VT final Connecticut River Montshire Museum of Science (pdf) (552 KB) Montshire Museum of Science (Correction of page 3) (pdf) (249 KB) 08/30/2017  
VT final Connecticut River Montshire Museum of Science (pdf) (371 KB) 02/22/2011  
VT final Connecticut River Montshire Museum of Science (pdf) (546 KB) 03/02/2006  
VT final Barton River Orleans Wastewater Treatment Facility (pdf) (2 MB) 05/15/2019  
VT final South Fork of East Creek Orwell Wastewater Treatment Facility (pdf) (1.7 MB) Orwell Wastewater Treatment Facility (Correction) (pdf) (320 KB) 07/01/2019  
VT final South Fork of East Creek Orwell Wastewater Treatment Facility (pdf) (717 KB) 03/01/2007  
VT final Mettawee River, Class B2 Button Falls Solar Project (Amended Fact Sheet) (pdf) (1.9 MB) 10/06/2022  
VT final Mettawee River, Class B2 Button Falls Solar Project (pdf) (1.7 MB) 09/29/2022  
VT final Indian River Pawlet Wastewater Treatment Facility (pdf) (954 KB) 07/01/2019  
VT final Furnace Brook, Class B Pittsford Wastewater Treatment Facility (pdf) (5.8 MB) 05/18/2022  
VT final Winooski River Plainfield Wastewater Treatment Facility (Administrative Correction 2) (pdf) (508 KB) 01/11/2021  
VT final Winooski River Plainfield Wastewater Treatment Facility (Administrative Correction) (pdf) (408 KB) 12/14/2020  
VT final Winooski River Plainfield Wastewater Treatment Facility (pdf) (2.4 MB) 11/09/2020  
VT final Poultney River Poultney Wastewater Treatment Facility (pdf) (891 KB) Poultney Wastewater Treatment Facility (Correction) (pdf) (417 KB) 07/01/2019  
VT final Otter Creek Omya, Inc. (pdf) (456 KB) 03/27/2009  
VT final Hoosic River Pownal Wastewater Treatment Facility (pdf) (182 KB) 03/02/2018  
VT final Hoosic River Pownal Wastewater Treatment Facility (pdf) (262 KB) 09/29/2011  
VT final Otter Creek Green Mountain Power Corporation (pdf) (149 KB) 12/14/2012  
VT final Otter Creek OMYA, Inc. (pdf) (711 KB) 11/29/2011  
VT final Otter Creek Proctor WWTF (pdf) (2 MB) 12/22/2022  
VT final Connecticut River Soundview Vermont Holdings, LLC (pdf) (3.3 MB) 12/27/2021  
VT final Connecticut River Putney Paper Company (pdf) (639 KB) 12/06/2007  
VT final Sackett’s Brook Putney, Town of (pdf) (197 KB) 10/04/2006  
VT final Ottauquechee River Hartford-Quechee Wastewater Treatment Facility (pdf) (1.1 MB) 11/26/2019  
VT final Ottauquechee River Hartford-Quechee Wastewater Treatment Facility (pdf) (2.2 MB) 04/17/2014  
VT final Whiter River Randolph, Town of (pdf) (1.1 MB) 06/30/2006  
VT final Ayers Brook, Class B R. E. Tucker Inc. Ridge Road (pdf) (148 KB) 09/25/2017  
VT final Ayers Brook, Class B R. E. Tucker Inc. Ridge Road (Transfer of Ownership from Ridge Road Quarry, LLC) (pdf) (612 KB) 11/12/2014  
VT final Ayers Brook Ridge Road Quarry LLC (pdf) (607 KB) 07/11/2011  
VT final Reading Hill Brook, Class B Magris Talc USA, Inc., Hammondsville Mine (Transfer of Ownership from Imerys Talc Vermont, Inc.) (pdf) (260 KB) 02/01/2021  
VT final Reading Hill Brook, Class B Imerys Talc Vermont, Inc., Hammondsville Mine (pdf) (757 KB) 09/17/2018  
VT final Deerfield River Readsboro WWTF (pdf) (1 MB) 05/19/2023  
VT final Deerfield River Readsboro Wastewater Treatment Facility, Town of (pdf) (2.4 MB) 06/24/2015  
VT final Deerfield River Readsboro Wastewater Treatment Facility, Town of (pdf) (713 KB) 04/04/2007  
VT final Missisquoi River Richford Wastewater Treatment Facility (pdf) (583 KB) Richford Wastewater Treatment Facility (Correction) (pdf) (632 KB) 06/28/2018  
VT final Winooski River Richmond Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 12/20/2020  
VT final Petty Brook and Unnamed Tributary of Williams River, Class B2 DesRosiers Family Revocable Living Trust (pdf) (518 KB) 11/09/2022  
VT final White River Royalton Wastewater Treatment Facility (pdf) (885 KB) Royalton Wastewater Treatment Facility (Amended) (pdf) (343 KB) 08/06/2019 (Effective Date: 09/01/2019)  
VT final White River Royalton Wastewater Treatment Facility (pdf) (2.4 MB) 01/02/2014  
VT final Cold River Isovolta, Inc. (pdf) (1.4 MB) 03/31/2014  
VT final Cold River Isovolta, Inc. (pdf) (596 KB) 08/25/2009  
VT final Otter Creek, Class B Rutland WWTF (pdf) (6.2 MB) 05/18/2022  
VT final Otter Creek, Class B Rutland WWTF (pdf) (859 KB) 11/07/2002  
VT final Tributary 10 of Halnon Brook VT Fish & Wildlife-Salisbury Fish Culture Station (pdf) (1.9 MB) 12/08/2022  
VT final Saxtons River Saxtons River, Village of (Amended) (pdf) (682 KB) 09/01/2018  
VT final Saxtons River Saxtons River, Village of (pdf) (715 KB) 12/13/2017  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (597 KB) 04/04/2011  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (753 KB) 04/05/2006  
VT final Shelburne Bay/Lake Champlain Shelburne 1 - Crown Road Wastewater Treatment Facility (pdf) (1.2 MB) Shelburne 1 - Crown Road Wastewater Treatment Facility (Correction) (pdf) (1.5 MB) 09/28/2017  
VT final McCabes Brook Shelburne 2 - Harbor Road Wastewater Treatment Facility (pdf) (696 KB) 12/18/2017  
VT final Missisquoi River WestRock Converting Company Wastewater Treatment Facility (Name Change of Applicant to WestRock Converting, LLC) (pdf) (163 KB) 10/03/2018  
VT final Missisquoi River WestRock Converting Company Wastewater Treatment Facility (pdf) (460 KB) WestRock Converting Company Wastewater Treatment Facility (Correction) (pdf) (595 KB) 07/20/2018  
VT final Missisquoi River Rock-Tenn Company (pdf) (443 KB) 01/02/2009  
VT final Missisquoi River Watershed Rock-Tenn Company (pdf) (952 KB) 10/08/2003  
VT final Missisquoi River Sheldon Springs Wastewater Treatment Facility (pdf) (592 KB) 06/28/2018  
VT final Missisquoi River Sheldon Wastewater Treatment Facility (pdf) (561 KB) 04/11/2007  
VT final Cedar Swamp, Class II Wetlan Shoreham WWTF (pdf) (1.4 MB) 08/25/2023  
VT final Potash Brook Champlain Water District (pdf) (426 KB) 02/22/2011  
VT final Lake Champlain South Burlington “Bartlett Bay” Wastewater Treatment Facility, City of (pdf) (899 KB) 09/18/2017  
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (Amended) (pdf) (924 KB) 06/23/2023  
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (Modification) (pdf) (979 KB) 08/26/2022  
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (pdf) (1.3 MB) 07/21/2021  
VT final Winooski River, Class B South Burlington - Airport Parkway WWTF (Co-Permittees: City of South Burlington & Town of Colchester) (pdf) (772 KB) 01/29/2003  
VT final Keeler Bay, Lake Champlain South Hero Fire District No. 4 (pdf) (186 KB) 09/25/2017  
VT final Keeler Bay, Lake Champlain South Hero Fire District No. 4 (pdf) (398 KB) 03/23/2011  
VT final Keeler Bay, Lake Champlain South Hero Fire District #4 (pdf) (568 KB) 03/02/2006  
VT final Black River, Class B Springfield Municipal Swimming Pool (Riverside Park) (pdf) (553 KB) 11/20/2017  
VT final Black River, Class B Riverside Park (pdf) (527 KB) 05/25/2011  
VT final Black River, Class B Riverside Park (pdf) (407 KB) 09/06/2006  
VT final Black River, Class B Springfield, Town of (pdf) (1.8 MB) 10/27/2015  
VT final Stevens Brook St. Albans Municipal Pool (pdf) (635 KB) 12/29/2010  
VT final Lake Champlain via contiguous Stevens Brook wetland complex St. Albans Wastewater Treatment Facility (Amended) (pdf) (1.3 MB) 09/18/2019  
VT final Lake Champlain via contiguous Stevens Brook wetland complex St. Albans Wastewater Treatment Facility (pdf) (997 KB) 09/28/2017  
VT final Lake Champlain St. Albans Wastewater Treatment Facility (pdf) (307 KB) 10/03/2008  
VT final Lake Champlain St. Albans Water Treatment Facility (pdf) (871 KB) 03/14/2019  
VT final Lake Champlain St. Albans Water Treatment Facility (pdf) (424 KB) 05/30/2007  
VT final Sleepers River Coltect Industries (pdf) (581 KB) 07/06/2011  
VT final Passumpsic River, Class B2 Weidmann Technology, Inc. Process Wastewater Treatment Facility (pdf) (922 KB) 10/10/2019  
VT final Passumpsic River Weidmann Electrical Technology, Inc. (pdf) (151 KB) 05/10/2012  
VT final Passumpsic River EHV - Weidman Industries, Inc. (pdf) (473 KB) 09/13/2006  
VT final Passumpsic River St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (1.4 MB) 03/12/2018  
VT final Passumpsic River St. Johnsbury Wastewater Treatment Facility, Town of (pdf) (869 KB) 10/20/2006  
VT final Little River Stowe Wastewater Treatment Facility (Administrative Correction 2) (pdf) (532 KB) 01/11/2021  
VT final Little River Stowe Wastewater Treatment Facility (Administrative Correction) (pdf) (479 KB) 12/14/2020  
VT final Little River Stowe Wastewater Treatment Facility (pdf) (462 KB) 11/16/2020  
VT final Little River Stowe Wastewater Treatment Facility (pdf) (462 KB) 02/27/2009  
VT final Unnamed Tributary to the Hungerford Brook, Class B Bourbeau Aggregate, LLC (Transfer of Ownership from Northeast Aggregate Corporation) (pdf) (765 KB) 01/27/2020  
VT final Unnamed Stream Northeast Aggregate Corporation (pdf) (419 KB) 02/25/2010  
VT final Stevens Brook Northwest Correctional Facility (pdf) (1.2 MB) 09/18/2017  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (886 KB) 03/14/2019  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (1.9 MB) 12/31/2012  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (1.3 MB) 06/06/2011  
VT final Lake Champlain Swanton Water Treatment Facility (pdf) (585 KB) 05/16/2006  
VT final Missisquoi River Swanton Wastewater Treatment Facility (pdf) (515 KB) 06/28/2018  
VT final Missisquoi River Swanton Wastewater Treatment Facility (pdf) (832 KB) 08/28/2003  
VT final Ottauquechee River Woodstock - Taftsville Wastewater Treatment Facility (pdf) (755 KB) 01/23/2020  
VT final Missisquoi River Troy and Jay Wastewater Treatment Facility (pdf) (666 KB) 08/20/2018  
VT final Missisquoi River Troy and Jay Wastewater Treatment Facility (pdf) (560 KB) 06/18/2009  
VT final Centennial Brook Greer Family, LLC (pdf) (654 KB) 02/04/2015  
VT final Centennial Brook Greer Family, LLC (pdf) (520 KB) 06/01/2010  
VT final Otter Creek Goodrich Sensors and Integrated Systems (pdf) (419 KB) 04/01/2012  
VT final Otter Creek Goodrich Corporation Fuel & Utility Programs (pdf) (411 KB) 02/21/2007  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (99 KB) 03/08/2012  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (142 KB) 12/02/2010  
VT final Lake Champlain Vergennes-Panton Water District (pdf) (396 KB) 12/04/2007  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (613 KB) 04/04/2011  
VT final Connecticut River, Class B NorthStar Nuclear Decommissioning Company, LLC (pdf) (362 KB) 11/14/2022  
VT final Connecticut River NorthStar Nuclear Decommissioning Company, LLC (Amended) (pdf) (902 KB) 04/01/2021  
VT final Connecticut River NorthStar Nuclear Decommissioning Company, LLC (Transfer of Ownership from Entergy Nuclear VT Yankee, LLC) (pdf) (3.7 MB) 01/28/2019  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (276 KB) 05/18/2017  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (5.1 MB) 10/13/2014  
VT final Connecticut River Entergy Nuclear Vermont Yankee, LLC (pdf) (1.4 MB) 03/30/2006  
VT final Otter Creek, Class B Ames True Temper, Inc. (pdf) (722 KB) 01/26/2011  
VT final Otter Creek, Class B Troy Minerals Inc. - South Wallingford Quarry (pdf) (95 KB) 07/01/2015  
VT final Otter Creek, Class B Shelburne Limestone Corp. (pdf) (429 KB) 04/24/2007  
VT final Otter Creek, Class B Wallingford Fire District #1 Wastewater Treatment Facility (pdf) (5.4 MB) 05/18/2022  
VT final Otter Creek, Class B Wallingford Fire District #1 (pdf) (607 KB) 05/12/2006  
VT final Winooski River Edward Farrar Utility District Wastewater Treatment Plant (pdf) (1.2 MB) 02/16/2021  
VT final Thatcher Brook Waterbury, Village of (pdf) (585 KB) 03/02/2006  
VT final Chandler Brook Pike Industries, Inc., 2884 Duck Pond Road (pdf) (507 KB) 10/05/2010  
VT final Deerfield Mount Snow, Ltd. (pdf) (462 KB) 10/05/2010  
VT final Claredon River, Class B West Rutland WWTF (pdf) (2.7 MB) 11/23/2022  
VT final Claredon River West Rutland, Town of (pdf) (956 KB) 09/06/2006  
VT final Mill Brook Imerys Talc Vermont, Inc., Route 44 (pdf) (909 KB) 12/15/2015  
VT final Mill Brook Imerys Talc Vermont, Inc., Route 44 (pdf) (755 KB) 01/12/2012  
VT final Mill Brook Luzenac America, Inc. (pdf) (496 KB) 01/26/2010  
VT final White River Irving Oil Terminals Inc. (Name Change) (pdf) (253 KB) 05/01/2023  
VT final White River Highland Fuels Delivery, LLC - Irving Oil (pdf) (740 KB) 06/07/2019  
VT final Connecticut River Irving Oil Corporation (pdf) (565 KB) 01/01/2014  
VT final Connecticut River Irving Oil Corporation (pdf) (408 KB) 03/26/2009  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (7.1 MB) 03/21/2018  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (158 KB) 04/12/2012  
VT final Connecticut River White River Junction Wastewater Treatment Facility (pdf) (928 KB) 12/04/2006  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (566 KB) 04/04/2011  
VT final Deerfield River TransCanada Hydro Northeast, Inc. (pdf) (703 KB) 04/05/2006  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (569 KB) 04/04/2011  
VT final Connecticut River TransCanada Hydro Northeast, Inc. (pdf) (698 KB) 04/05/2006  
VT final Stevens Branch Pike Industries, Inc., McGlynn Road (pdf) (1.4 MB) 12/24/2013  
VT final Stevens Branch Pike Industries, Inc., McGlynn Road (pdf) (128 KB) 03/28/2008  
VT final Unnamed tributary of Rouleau Brook UniFirst Groundwater Treatment System (pdf) (193 KB) 07/09/2018  
VT final Unnamed tributary of Rouleau Brook Unifirst Corporation (pdf) (113 KB) 01/24/2013  
VT final Unnamed tributary of Rouleau Brook Unifirst Corporation (pdf) (393 KB) 12/06/2007  
VT final Stevens Branch Williamstown Wastewater Treatment Facility (pdf) (1.2 MB) 12/18/2017  
VT final Muddy Creek S.D. Ireland Brothers Corp. and S.T. Griswold and Co., Inc. (pdf) (133 KB) 08/11/2009  
VT final Deerfield River Coldbrook Fire District, #1 (pdf) (5.7 MB) 06/27/2014  
VT final North Branch of the Deerfield River Wilmington Wastewater Treatment Facility (pdf) (523 KB) 09/18/2018  
VT final Shade Brook Imery’s Talc America, Inc. (formerly a.k.a. Former Hamm Mine - Name Change) (pdf) (666 KB) 11/09/2016  
VT final Shade Brook Imerys Talc Vermont, Inc., White Road (pdf) (775 KB) 01/12/2012  
VT final Shade Brook U.S Talc Company (pdf) (478 KB) 08/31/2010  
VT final Black River MBBC Vermont LLC (pdf) (1.1 MB) 05/22/2006  
VT final Connecticut River Windsor, Town of (pdf) (231 KB) 09/26/2016  
VT final Connecticut River Windsor, Town of (pdf) (761 KB) 11/20/2006  
VT final Winooski River Winooski WWTF, City of (Modification) (pdf) (2.1 MB) 08/22/2022  
VT final Winooski River Winooski WWTF, City of (pdf) (2.4 MB) 07/21/2021  
VT final Winooski River Winooski WWTF, City of (pdf) (1.2 MB) 09/09/2004  
VT final Roaring Branch Bennington WTF, Town of (pdf) (1.5 MB) 03/18/2013  
VT final Roaring Branch Bennington WTF, Town of (pdf) (143 KB) 11/24/2008  
VT final Roaring Branch Bennington WTF, Town of (pdf) (207 KB) 05/29/2008  
VT final Roaring Branch Bennington WTF, Town of (pdf) (760 KB) 04/20/2007  
VT final Kedron Brook Woodstock, Town of (pdf) (232 KB) 09/09/2016  
VT final Ottauquechee River Woodstock-Main Wastewater Treatment Facility (Amended) (pdf) (561 KB) 09/09/2019  
VT final Ottauquechee River Woodstock-Main Wastewater Treatment Facility (pdf) (3.2 MB) 06/09/2015  
VT final Ottauquechee River Woodstock Taftsville Wastewater Treatment Facility (pdf) (2.6 MB) 03/01/2014  
VT final Winooski River Worcester Fire District #1 (Amended) (pdf) (649 KB) 01/01/2019  
VT final Winooski River Worcester Fire District #1 (pdf) (506 KB) 06/01/2016  
VT draft   Brighton WWTF (pdf) (1.6 MB)    
VT draft   Shoreham WWTF (pdf) (1.6 MB)    
VT draft   Whitingham - Jacksonville WWTF (pdf) (739 KB)    
VT draft   Hinesburg WWTF (pdf) (1.7 MB)    
VT draft   South Burlington - Airport Parkway WWTF and co-permittee Town of Colchester (Minor Amendment) (pdf) (903 KB)    
VT draft   Readsboro WWTF (pdf) (1.1 MB)    
VT draft   Otter Valley Union High School WWTF (pdf) (2.1 MB)    
VT draft   Bethel WWTF (pdf) (1.6 MB)    
VT draft   VT Fish & Wildlife Salisbury Fish Culture Station (pdf) (2.5 MB)    
VT draft   NorthStar Nuclear Decommissioning Company, LLC (pdf) (962 KB)    
VT draft   West Rutland WWTF (pdf) (1.7 MB)    
VT draft   DesRosiers Family Revocable Living Trust (pdf) (614 KB)    
VT draft   Proctor WWTF, Town of (pdf) (2 MB)    
VT draft   MHG - Button Falls Solar Project (pdf) (1.3 MB)    
VT draft   South Burlington - Airport Parkway WWTF (Amended) (pdf) (1.1 MB)    
VT draft   Winooski WWTF (Amended) (pdf) (2.2 MB)    
VT draft   Village of Essex Junction, Town of Essex, & Town of Williston (Amended) (pdf) (1.9 MB)    
VT draft   Soundview Vermont Holdings, LLC (Permit 2) (pdf) (5.1 MB)    
VT draft   Global Foundries (Amended) (pdf) (6 MB)    
VT draft   Casella Construction, Inc. - Casella Clarendon Quarry (pdf) (1.6 MB)    
VT draft   Western Lime Kiln Quarry (pdf) (574 KB)    
VT draft   Brandon WWTF (pdf) (1.7 MB) Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB)    
VT draft   Pittsford Wastewater Treatment Facility (pdf) (1.6 MB) Public Notice Extension (pdf) (1.4 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB)    
VT draft   Ryegate Power Station (pdf) (513 KB)    
VT draft   Rutland WWTF (pdf) (1.9 MB) Public Notice Extension (pdf) (1.6 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (356 KB)    
VT draft   Wallingford Fire District #1 Wastewater Treatment Facility (pdf) (1.7 MB) Public Notice Extension (pdf) (1.3 MB) 2nd Public Notice Extension and Notice of September 2, 2021 Public Meeting (pdf) (1.4 MB)    
VT draft   Soundview Vermont Holdings, LLC (pdf) (2.7 MB) Notice of Virtual Public Meeting (pdf) (22 KB) Revised Notice of Virtual Public Meeting (pdf) (98 KB) Revised Fact Sheet for Dates and Virtual Meeting Date Changed (pdf) (2.6 MB)    
VT draft   Essex Junction WWTF (Co-Permittees Town of Essex and Town of Williston) (pdf) (1.7 MB)    
VT draft   Winooski WWTF (pdf) (2.2 MB)    
VT draft   South Burlington Airport Parkway WWTF (pdf) (1 MB)    
VT draft   Global Foundries WWTF Permit and Transfer from IBM to Global Foundries U. S. 2 LLC (pdf) (4.8 MB)    
VT draft   Ryegate Fire District No. 2 WWTF (pdf) (558 KB)    
VT draft   NorthStar Nuclear Decommissioning Company, LLC (Amended) (pdf) (954 KB)    
VT draft   Burlington Electric Department - Joseph C McNeil Generating Station (pdf) (2.2 MB)    
VT draft   Marshfield Wastewater Treatment Facility (pdf) (1.8 MB)    
VT draft   Edward Farrar Utility District Wastewater Treatment Plant (pdf) (1.2 MB)    
VT draft   Richmond WWTF, Town of (pdf) (971 KB)    
VT draft   Plainfield Wastewater Treatment Facility (pdf) (2 MB)    
VT draft   Stowe WWTF (Revision) (pdf) (718 KB)    
VT draft   Barre City Wastewater Treatment Facility (pdf) (1.1 MB) Permit Correction (pdf) (474 KB)    
VT draft   Northfield Wastewater Treatment Facility (pdf) (1.3 MB)    
VT draft   Stowe WWTF (pdf) (1.4 MB)    
VT draft   NorthStar Nuclear Decommissioning Company, LLC (pdf) (585 KB)    
VT draft   Cabot Wastewater Treatment Facility (pdf) (1 MB)    
VT draft   Vermont Agency of Transportation - Main Street and Merchants Row (Amended) (pdf) (2.3 MB)    
VT draft   Lyndonville Water Treatment Facility (pdf) (345 KB)    
VT draft   North Hero Water Treatment Facility (pdf) (408 KB)    
VT draft   City of Montpelier - Montpelier Pool (pdf) (918 KB)    
VT draft   Green Mountain Power Corporation - Barnet (pdf) (657 KB)    
VT draft   Green Mountain Power Corporation - North Hartland (pdf) (641 KB)    
VT draft   Hartford-Quechee Wastewater Treatment Facility (pdf) (941 KB)    
VT draft   Champlain Black Marble, LLC - Goodsell Quarry (pdf) (719 KB)    
VT draft   Weidmann Electrical Technology, Inc. (pdf) (890 KB)    
VT draft   Woodstock - Taftsville Wastewater Treatment Facility (pdf) (1.4 MB)    
VT draft   Woodstock - Main Wastewater Treatment Facility (Amended) (pdf) (653 KB)    
VT draft   Vermont Agency of Transportation - Main Street and Merchants Row (Amended) (pdf) (1.5 MB)    
VT draft   Royalton Wastewater Treatment Facility (pdf) (865 KB)    
VT draft   Castleton Wastewater Treatment Facility (pdf) (812 KB)    
VT draft   Benson Wastewater Treatment Facility (pdf) (813 KB)    
VT draft   Orwell Wastewater Treatment Facility (pdf) (745 KB)    
VT draft   Fair Haven Wastewater Treatment Facility (pdf) (801 KB)    
VT draft   Pawlet Wastewater Treatment Facility (pdf) (661 KB)    
VT draft   Poultney Wastewater Treatment Facility (pdf) (748 KB)    
VT draft   Highland Fuels Delivery LLC (pdf) (669 KB)    
VT draft   Barton Wastewater Treatment Facility (pdf) (428 KB)    
VT draft   Swanton Water Treatment Facility (pdf) (180 KB)    
VT draft   St. Albans Water Treatment Facility (pdf) (152 KB)    
VT draft   Orleans Wastewater Treatment Facility (pdf) (835 KB)    
VT draft   Irasburg Northeast Sand & Gravel (pdf) (228 KB)    
VT draft   Worcester Fire District #1 (Amended) (pdf) (69 KB)    
VT draft   Imerys Talc Vermont, Inc. - Argonaut Mine (pdf) (640 KB)    
VT draft   OMYA East and West Processing Facilities (pdf) (336 KB)    
VT draft   Wilmington Wastewater Treatment Facility (pdf) (502 KB)    
VT draft   Manchester Wastewater Treatment Facility (pdf) (172 KB)    
VT draft   Imerys Talc - Hammondsville Mine (pdf) (576 KB)    
VT draft   Carrara Quarry (pdf) (217 KB)    
VT draft   Troy/Jay Wastewater Treatment Facility (2nd Draft) (pdf) (772 KB)    
VT draft   UniFirst Groundwater Treatment System (pdf) (171 KB)    
VT draft   Troy/Jay Wastewater Treatment Facility (pdf) (792 KB)    
VT draft   Richford Wastewater Treatment Facility (pdf) (543 KB)    
VT draft   Milton Wastewater Treatment Facility (pdf) (582 KB)    
VT draft   Swanton Wastewater Treatment Facility (corrected Fact sheet & Public Notice included) (pdf) (461 KB)    
VT draft   Village of Jeffersonville Wastewater Treatment Facility (pdf) (204 KB)    
VT draft   Village of Morrisville Wastewater Treatment Facility (pdf) (213 KB)    
VT draft   Johnson Wastewater Treatment Facility (pdf) (213 KB)    
VT draft   Sheldon Wastewater Treatment Facility (pdf) (787 KB)    
VT draft   North Troy Wastewater Treatment Facility (pdf) (806 KB)    
VT draft   Enosburg Falls Wastewater Treatment Facility (pdf) (907 KB)    
VT draft   Hardwick Wastewater Treatment Facility (pdf) (520 KB)    
VT draft   Hartford (CSO Findings of Fact), Town of (pdf) (66 KB)    
VT draft   St. Johnsbury (CSO Findings of Fact), Town of (pdf) (77 KB)    
VT draft   Pownal Wastewater Treatment Facility (pdf) (1.4 MB)    
VT draft   Grand Isle Consolidated Water District (pdf) (243 KB)    
VT draft   Grand Isle Fire District No. 4 (pdf) (272 KB)    
VT draft   Hinesburg Wastewater Treatment Facility (pdf) (1.4 MB)    
VT draft   White River Junction Wastewater Treatment Facility (pdf) (1 MB)    
VT draft   Danville, Town of (Modification) (pdf) (235 KB)    
VT draft   St. Johnsbury, Town of (pdf) (819 KB)    
VT draft   Saxtons River, Village of (pdf) (962 KB)    
VT draft   Springfield Municipal Swimming Pool (pdf) (685 KB)    
VT draft   Vermont Agency of Transportation - Main Street and Merchants Row (pdf) (1.9 MB)    
VT draft   VT Department of Fish and Wildlife - Ed Weed Fish Culture Station (pdf) (428 KB)    
VT draft   South Hero Fire District No. 4 (pdf) (197 KB)    
VT draft   Ridge Road Quarry (pdf) (328 KB)    
VT draft   Montshire Museum of Science (pdf) (569 KB)    
VT draft   Williamstown Wastewater Treatment Facility (pdf) (927 KB)    
VT draft   Shelburne 2 - Harbor Road Wastewater Treatment Facility (pdf) (636 KB)    
VT draft   Shelburne 1 - Crown Road Wastewater Treatment Facility (pdf) (465 KB)    
VT draft   Northwest Correctional Facility (pdf) (643 KB)    
VT draft   St. Albans Wastewater Treatment Facility (pdf) (1.4 MB)    
VT draft   Montpelier Wastewater Treatment Facility (pdf) (899 KB)    
VT draft   South Burlington, City of (pdf) (451 KB) Public Notice Extension (pdf) (22 KB)    
VT draft   International Business Machines (pdf) (858 KB)    
VT draft   Entergy Nuclear Vermont Yankee (pdf) (361 KB)    
VT draft   Brattleboro, Town of (pdf) (149 KB)    
VT draft   Bellows Falls, Village of (pdf) (153 KB)    
VT draft   Windsor, Town of (pdf) (177 KB)    
VT draft   Putney, Town of (pdf) (1.3 MB)    
VT draft   Britton Lumber Company, Inc. (Revocation) (pdf) (266 KB)    
VT draft   Bridgewater, Town of (pdf) (152 KB)    
VT draft   Lyndon, Town of (pdf) (146 KB)    
VT draft   Woodstock - South Woodstock Wastewater Treatment Facility (pdf) (153 KB)    
VT draft   Danville, Town of (pdf) (905 KB)    
VT draft   Chelsea, Town of (pdf) (225 KB)    
VT draft   Randolph, Town of (pdf) (205 KB)    
VT draft   Northeast Aggregate Corporation (pdf) (1.1 MB)    
VT draft   Smugglers’ Notch Management Company, Ltd. (pdf) (1.8 MB)    
VT draft   Worcester Fire District #1 (pdf) (917 KB)    
VT draft   Tri-Town Water District #1 (pdf) (873 KB)    
VT draft   Bennington, Town of (pdf) (1.1 MB)    
VT draft   Ryegate Fire District No. 2 (pdf) (994 KB)    
VT draft   Pike Industries, Inc. (pdf) (978 KB)    
VT draft   Barrows and Fisher Oil Company (pdf) (2.5 MB)    
VT draft   Ethan Allen Operations, Inc. (pdf) (2.2 MB)    
VT draft   Vermont Quarries Corporation - Cavendish Quarry (pdf) (3.1 MB)    
VT draft   Cerosimo Lumber Company (pdf) (2.6 MB)    
VT draft   Springfield, Town of (pdf) (2.1 MB)    
VT draft   G.S. Blodgett Company (pdf) (1.6 MB)    
VT draft   Imerys Talc Delaware, Inc. - Former “Hamm Mine” (pdf) (2.5 MB)    
VT draft   Chester Wastewater Treatment Facility (pdf) (1.6 MB) Public Notice Extension (pdf) (21 KB)    
VT draft   Alburgh Fire District #1 Water Treatment Facility (pdf) (1.3 MB)    
VT draft   Troy Minerals South Wallingford Quarry (pdf) (2.6 MB)    
VT draft   Canaan Wastewater Treatment Facility (pdf) (3.2 MB)    
VT draft   Lunenburg Fire District #2 Wastewater Treatment Facility (pdf) (1.3 MB)    
VT draft   Readsboro WWTF (pdf) (2.9 MB) Public Notice Extension (pdf) (106 KB)    
VT draft   Woodstock - Main Wastewater Treatment Facility (pdf) (3.3 MB)    
VT draft   Greer Family LLC (pdf) (1.9 MB)    
VT draft   Sherburne Fire District #1 (pdf) (725 KB)    
VT draft   Ludlow, Village of (pdf) (3.5 MB)    
VT draft   Ryegate Fire District No. 2 (pdf) (5.5 MB)    
VT draft   North Hero, Town of (pdf) (3.5 MB)    
VT draft   Bethel Wastewater Treatment Facility (pdf) (1.9 MB)    
VT draft   Cavendish Wastewater Treatment Facility (pdf) (2.4 MB)    
VT draft   Lyndonville, Village of (pdf) (958 KB)    
VT draft   Grand Isle Consolidated Water District (pdf) (796 KB)    
VT draft   Entergy Nuclear Vermont Yankee, LLC (pdf) (80 KB)    
VT draft   Royalton, Town of (pdf) (2.4 MB)    
VT draft   Entergy Nuclear Vermont Yankee, LLC (pdf) (4.6 MB)    
VT draft   Eagle River Mining, Inc. (Newfane Quarry) (pdf) (3.1 MB)    
VT draft   Hardwick, Town of (pdf) (806 KB)    
VT draft   Coldbrook Fire District #1 (pdf) (9.7 MB)    
VT draft   Grand Isle Consolidated Water District (pdf) (3.1 MB)    
VT draft   Whitingham, Town of (pdf) (4.3 MB)    
VT draft   Isovolta, Inc. (pdf) (3.2 MB)    
VT draft   Omya, Inc. (pdf) (5.1 MB)    
VT draft   Hartford, Town of (pdf) (5.1 MB)    
VT draft   SD Ireland Green Acres (Green Acres Quarry) (pdf) (4 MB)    
VT draft   Ethan Allens Operations, Inc. (pdf) (2.3 MB)    
VT draft   Woodstock - Taftsville Wastewater Treatment Facility (pdf) (3.1 MB)    
VT draft   Royalton, Town of (pdf) (3 MB)    
VT draft   Whitingham, Town of (pdf) (4.6 MB)    
VT draft   Imery’s Talc Vermont, Inc. - Rainbow Mine (pdf) (2.7 MB)    
VT draft   Irving Oil Corporation (pdf) (34 KB)    
VT draft   TransCanada Hydro Northeast, Inc. (pdf) (207 KB)    
VT draft   Bennington WTF (pdf) (6 MB)    
VT draft   Imery’s Talc Vermont, Inc. - Argonaut Mine (pdf) (2 MB)    
VT draft   Ottauquechee Hydro Company (pdf) (1.7 MB)    
VT draft   Barnet Hydro Company (pdf) (1.7 MB)    
VT draft   Sheldon Springs Hydroelectric Project (pdf) (2.7 MB)    
VT draft   Putney Paper Company (pdf) (2.5 MB)    
VT draft   Swanton Village WTF (pdf) (2.3 MB)    
VT draft   Hartford, Town of (pdf) (5.5 MB)    
VT draft   Unifirst Corporation (pdf) (217 KB)    
VT draft   Columbia Forest Products, Inc. (pdf) (3.1 MB)    
VT draft   Omya Inc. (pdf) (4.1 MB)    
VT draft   FiberMark North America Inc. (pdf) (3.7 MB)    
VT draft   Connor Homes, LLC (pdf) (2.4 MB)    
VT draft   Springfield Community Health Center Cooling Water (pdf) (2.4 MB)    
VT draft   St. Albans, City of (pdf) (948 KB)    
VT draft   Grand Isle, Town of (pdf) (965 KB)    
VT draft   Barton Village Electrical Department (pdf) (931 KB)    
VT draft   Weidmann Electrical Technology, Inc. (pdf) (140 KB)    
VT draft   Powhatan LLC (pdf) (175 KB)    
VT draft   Rock Art Brewery LLC (pdf) (175 KB)    
VT draft   Goodrich Sensors and Integrated Systems (pdf) (875 KB)    
VT draft   Vergennes Panton Water District (pdf) (1 MB)    
VT draft   OMYA, Inc. - Middlebury Quarry (pdf) (2.4 MB)    
VT draft   Mount Snow Ltd. (pdf) (13 KB)    
VT draft   Montpelier Recreation Department, City of (pdf) (1.3 MB)    
VT draft   OMYA, Inc. (pdf) (133 KB)    
VT draft   Montpelier, City of (pdf) (121 KB)    
VT draft   Proctor, Town of (pdf) (135 KB)    
VT draft   Cornwall, Town of (pdf) (157 KB)    
VT draft   Britton Lumbar Company, Inc. (pdf) (136 KB)    
VT draft   Coltect Industries (pdf) (121 KB)    
VT draft   Pike Industries, Inc. (pdf) (142 KB)    
VT draft   Springfield, Town of (pdf) (142 KB)    
VT draft   Pittsford National Fish Hatchery (pdf) (261 KB)    
VT draft   White River National Fish Hatchery (pdf) (431 KB)