Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Impaired Waters and TMDLs

Region 1 Impaired Waters and 303(d) Lists by State

Under Section 303(d) of the Clean Water Act (CWA), states, territories, and authorized tribes (referred to as 'states' below) are required to develop, and update every two years, lists of waters - rivers, lakes, coastal waters and estuaries - that are impaired (or threatened) by one or more pollutants. Impaired waters are waters that do not meet Water Quality Standards (WQSs) even after point sources of pollution (e.g., municipal and industrial discharges) have installed required levels of pollution controls. In addition to listing impaired waters, each state prioritizes TMDLs for development.

States must consider "all existing and readily available information" when developing their lists. Along with the list, each state submits a listing methodology to EPA. At EPA's request, states must provide "good cause" for not including or removing a water from the list. To read the impaired waters lists for New England states please go to the links below under "New England State Pages".

EPA Listing Information:

  • Guidance for Assessment, Listing, and Reporting Requirements Pursuant to Sections 303(d), 305(b) and 314 of the Clean Water Act
  • EPA National TMDL Technical Support Documents

EPA Approval Documentation for the New England States' Impaired Waters/303(d) Lists

303(d) lists are organized by state and in chronological order, with the most recently approved impaired waters listed first. The tables will be updated continuously as lists are approved.

  • Connecticut
  • Maine
  • Massachusetts
  • New Hampshire
  • Rhode Island
  • Vermont

Many of the 303(d) list documents submitted to EPA by the States appear in their TMDL or 303(d) list web pages (links in the table below). Please note that the document that contains the 303(d) list may be labeled "Integrated Report", and that the 303(d) list itself may be found in an appendix part of the document.

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Connecticut (State of Connecticut 303(d) list Web site)
2022 N/A September 28, 2022 2022 CT Approval Documents (pdf) (296 KB)
2020 N/A November 17, 2020 2020 CT Approval Documents (pdf) (345 KB)
2018 N/A September 26, 2019 2018 CT Approval Documents (pdf) (1 MB)
2016 (pdf) (7.1 MB) N/A June 8, 2017 2016 CT Approval Documents (pdf) (173 KB)
2014 (pdf) (7.1 MB) N/A November 17, 2014 2014 CT Approval Documents (pdf) (392 KB)
2012 (pdf) (6.6 MB) N/A January 30, 2013 2012 CT Approval Documents (pdf) (95 KB)
2010 (pdf) (8.1 MB) N/A September 19, 2011 2010 CT Approval Documents (pdf) (86 KB)
2008 (pdf) (4.5 MB) N/A November 4, 2008 2008 CT Approval Documents (pdf) (657 KB)
2006 (pdf) (3.4 MB) N/A September 21, 2007 2006 CT Approval Documents (pdf) (3 MB)
2004 (pdf) (590 KB) N/A June 24, 2004 2004 CT Approval Documents (pdf) (47 KB)
List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Maine (State of Maine 303(d) Web site)
2018/2020/2022 N/A May 25, 2022 2018/2020/2022 ME approval documents (pdf) (242 KB)
2016 N/A February 28, 2018 2016 ME Approval Documents (pdf) (153 KB)
2014 (pdf) (1.6 MB) N/A February 15, 2017 2014 ME Approval Documents (pdf) (139 KB)
2012 (pdf) (1.9 MB) N/A March 20, 2014 2012 ME Approval Documents (pdf) (604 KB)
2010 (pdf) (5.2 MB) N/A September 20, 2011 2010 ME Approval Documents (pdf) (76 KB)
2008 (pdf) (7.3 MB) N/A August 21, 2008 2008 ME Approval Documents (pdf) (67 KB)
2006 (pdf) (5.2 MB) N/A September 18, 2007 2006 ME Approval Documents (pdf) (80 KB)
2004 (pdf) (10.3 MB) May 9, 2005 September 28, 2006 2004 ME Partial Approval Documents (pdf) (623 KB)
2004 ME Final Approval Documents (pdf) (90 KB)
List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Massachusetts (State of Massachusetts 303(d) Web Site)
2022 June 30, 2023 N/A 2022 MA Partial Approval Documents (pdf) (422 KB)
2018-2020 N/A February 2nd, 2022 2018-2020 MA Approval Documents (pdf) (562 KB)
2016 N/A January 2, 2020 2016 MA Approval Documents (pdf) (2 MB)
2014 (pdf) (2.6 MB) N/A February 23, 2016 2014 MA Approval Documents (pdf) (405 KB)
2012 (pdf) (2.2 MB) N/A May 2, 2013 2012 MA Approval Documents (pdf) (77 KB)
2010 (pdf) (1.8 MB) N/A November 16, 2011 2010 MA Approval Documents (pdf) (133 KB)
2008 (pdf) (1.5 MB) N/A May 4, 2009 2008 MA Approval Documents (pdf) (73 KB)
2006 (pdf) (1.4 MB) N/A September 28, 2007 2006 MA Approval Documents (pdf) (527 KB)
2004 (pdf) (2 MB) June 21, 2006 February 6, 2007 2004 MA Partial Approval Documents (pdf) (220 KB)
2004 MA Final Approval Documents (pdf) (243 KB)
List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
New Hampshire (State of New Hampshire 303(d) Web site)
2024 N/A January 15, 2025 2024 NH Approval Letter (pdf) (210 KB)
2024 NH Decision Document (pdf) (345 KB)
2020-2022 N/A March 14, 2022 2020-2022 Combined 303(d) List Approval Documents (pdf) (304 KB)
2018 N/A February 25, 2020 2018 NH Approval Documents (pdf) (228 KB)
2016 Partial Approval
June 22, 2018
  2016 NH Partial Approval Documents (pdf) (156 KB)
 
2014 Partial Approval
March 16, 2018
  2014 NH Partial Approval Documents (pdf) (335 KB)
 
2012 (pdf) (494 KB) N/A

September 24, 2015

2012 NH Approval Documents (pdf) (86 KB)
2010 (pdf) (6.3 MB) N/A September 7, 2011 2010 NH Approval Documents (pdf) (5 MB)
2008 (pdf) (4.2 MB) N/A September 30, 2009 2008 NH Approval Documents (pdf) (3 MB)
2006 (pdf) (3.9 MB) N/A August 30, 2007 2006 NH Approval Documents (pdf) (98 KB)
2004 (pdf) (1.3 MB) June 9, 2005 September 13, 2005 2004 NH Partial Approval Documents (pdf) (44 KB)
2004 NH Federal Register Notice
2004 NH Follow Up Letter (pdf) (17 KB)
List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Rhode Island (State of Rhode Island 303(d) Web site)
2024 N/A August 28, 2024 2024 RI Approval Documents (pdf) (360 KB)
2022 N/A March 9, 2022 2022 RI Approval Documents (pdf) (220 KB)
2018-2020 N/A February 17, 2021 2018-2020 RI Approval Documents (pdf) (285 KB)
2016 N/A April 11, 2018 2016 RI Approval Documents (pdf) (231 KB)
2014 (pdf) (321 KB) N/A June 3, 2015 2014 RI Approval Documents (pdf) (85 KB)
2012 (pdf) (486 KB) N/A September 27, 2012 2012 RI Approval Documents (pdf) (113 KB)
2010 (pdf) (854 KB) N/A July 14, 2011 2010 RI Approval Documents (pdf) (114 KB)
2008 (pdf) (278 KB) N/A July 29, 2008 2008 RI Approval Documents (pdf) (87 KB)
2006 (pdf) (573 KB) N/A November 17, 2006 2006 RI Approval Documents (pdf) (66 KB)
2004 (pdf) (197 KB) N/A September 27, 2005 2004 RI Approval Documents (pdf) (43 KB)
List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Vermont (State of Vermont 303(d) Web site)
2024 N/A March 25, 2025 2024 VT Approval Letter (pdf) (233 KB)
2024 VT Decision Document (pdf) (355 KB)
2022 N/A September 29, 2022 2022  VT Approval Documents (pdf) (342 KB)
2020 N/A September 17, 2020 2020  VT Approval Documents (pdf) (323 KB)
2018 N/A September 5, 2018 2018 VT Approval Documents (pdf) (198 KB)
2016 (pdf) (197 KB) N/A September 7, 2016 2016 VT Approval Documents (pdf) (49 KB)
2014 (pdf) (185 KB) N/A September 30, 2014 2014 VT Approval Documents (pdf) (9 MB)
2012 (pdf) (211 KB) N/A June 13, 2012 2012 VT Approval Documents (pdf) (82 KB)
2010 (pdf) (1.9 MB) N/A June 15, 2011 2010 VT Approval Documents (pdf) (62 KB)
2008 (pdf) (72 KB) N/A September 24, 2008 2008 VT Approval Documents (pdf) (41 KB)
2006 (pdf) (118 KB) N/A March 1, 2007 2006 VT Approval Documents (pdf) (1 MB)
2004 (pdf) (2 MB) N/A July 19, 2004 2004 VT Approval Documents (pdf) (45 KB)

Impaired Waters and TMDLs

  • Program Vision
  • Impaired Waters and TMDLs throughout the U.S
  • Technical Tools and Resources
Contact Us About Impaired Waters and TMDLs
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on April 11, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.