Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Your Government
Departments
Services
How Do I...
Search
Accounts & Bills
Combined Sewer Overflow (CSO) Control Program
CSO Reduction Projects
EPA CSO Policy
Phase 1 CSO Long Term Control Plan, 1987 to 2008 Report
Phase 2 CSO Long Term Control Plan
Phase 2 Sewer System Evaluation Survey Report (PDF)
Timeline of Bangor's Water Clean Up Efforts
Bangor Water District
Consent Decree - US EPA
Fats Oils & Grease Program (FOG)
Flooded Basements
Industrial Pre-Treatment
Sewer Abatement & Discount Information
Sewer Maintenance
Submeter Application Information
Home
Departments
Water Quality Management
Consent Decree - US EPA
Consent Decree - US EPA
Annual Report on Compliance, Calendar Year 2024
Annual Report on Compliance, Calendar Year 2023
Annual Report on Compliance, Calendar Year 2022
Annual Report on Compliance, Calendar Year 2021
Annual Report on Compliance, Calendar Year 2020
Annual Report on Compliance, Calendar Year 2019
Annual Report on Compliance, Calendar Year 2018
Annual Report on Compliance, Calendar Year 2017
Annual Report on Compliance, Calendar Year 2016
Consent Decree - US EPA Case 1.15-cv-00350-NT, August 2015 (PDF)
First Modification of Consent Decree - US EPA Case 1.15-cv-00350-NT, January 2016 (PDF)
Alerts & Notifications
Employment
Report a Concern
Agendas & Minutes
Parcel Viewer
Community Connector
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow