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
    • 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
    • Guidance
    • 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.

Connecticut (State of Connecticut 303(d) list Web site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2022N/ASeptember 28, 20222022 CT Approval Documents (pdf) (296 KB)
2020N/ANovember 17, 20202020 CT Approval Documents (pdf) (345 KB)
2018N/ASeptember 26, 20192018 CT Approval Documents (pdf) (1 MB)
2016 (pdf) (7.1 MB)N/AJune 8, 20172016 CT Approval Documents (pdf) (173 KB)
2014 (pdf) (7.1 MB)N/ANovember 17, 20142014 CT Approval Documents (pdf) (392 KB)
2012 (pdf) (6.6 MB)N/AJanuary 30, 20132012 CT Approval Documents (pdf) (95 KB)
2010 (pdf) (8.1 MB)N/ASeptember 19, 20112010 CT Approval Documents (pdf) (86 KB)
2008 (pdf) (4.5 MB)N/ANovember 4, 20082008 CT Approval Documents (pdf) (657 KB)
2006 (pdf) (3.4 MB)N/ASeptember 21, 20072006 CT Approval Documents (pdf) (3 MB)
2004 (pdf) (590 KB)N/AJune 24, 20042004 CT Approval Documents (pdf) (44 KB)
Maine (State of Maine 303(d) Web site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2018/2020/2022N/AMay 25, 20222018/2020/2022 ME approval documents (pdf) (242 KB)
2016N/AFebruary 28, 20182016 ME Approval Documents (pdf) (153 KB)
2014 (pdf) (1.6 MB)N/AFebruary 15, 20172014 ME Approval Documents (pdf) (135 KB)
2012 (pdf) (1.9 MB)N/AMarch 20, 20142012 ME Approval Documents (pdf) (605 KB)
2010 (pdf) (5.3 MB)N/ASeptember 20, 20112010 ME Approval Documents (pdf) (76 KB)
2008 (pdf) (5.8 MB)N/AAugust 21, 20082008 ME Approval Documents (pdf) (67 KB)
2006 (pdf) (5.2 MB)N/ASeptember 18, 20072006 ME Approval Documents (pdf) (80 KB)
2004 (pdf) (10.5 MB)May 9, 2005September 28, 20062004 ME Partial Approval Documents (pdf) (624 KB)
2004 ME Final Approval Documents (pdf) (90 KB)
Massachusetts (State of Massachusetts 303(d) Web Site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2022June 30, 2023N/A2022 MA Partial Approval Documents (pdf) (422 KB)
2018-2020N/AFebruary 2nd, 20222018-2020 MA Approval Documents (pdf) (562 KB)
2016N/AJanuary 2, 20202016 MA Approval Documents (pdf) (2 MB)
2014 (pdf) (2.6 MB)N/AFebruary 23, 20162014 MA Approval Documents (pdf) (405 KB)
2012 (pdf) (2.2 MB)N/AMay 2, 20132012 MA Approval Documents (pdf) (77 KB)
2010 (pdf) (1.8 MB)N/ANovember 16, 20112010 MA Approval Documents (pdf) (133 KB)
2008 (pdf) (1.5 MB)N/AMay 4, 20092008 MA Approval Documents (pdf) (73 KB)
2006 (pdf) (1.4 MB)N/ASeptember 28, 20072006 MA Approval Documents (pdf) (527 KB)
2004 (pdf) (2 MB)June 21, 2006February 6, 20072004 MA Partial Approval Documents (pdf) (220 KB)
2004 MA Final Approval Documents (pdf) (243 KB)
New Hampshire (State of New Hampshire 303(d) Web site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2024N/AJanuary 15, 20252024 NH Approval Letter (pdf) (210 KB)
2024 NH Decision Document (pdf) (345 KB)
2020-2022N/AMarch 14, 20222020-2022 Combined 303(d) List Approval Documents (pdf) (304 KB)
2018N/AFebruary 25, 20202018 NH Approval Documents (pdf) (228 KB)
2016Partial Approval
June 22, 2018
 2016 NH Partial Approval Documents (pdf) (156 KB)
 
2014Partial Approval
March 16, 2018
 2014 NH Partial Approval Documents (pdf) (335 KB)
 
2012 (pdf) (496 KB)N/ASeptember 24, 20152012 NH Approval Documents (pdf) (86 KB)
2010 (pdf) (6.3 MB)N/ASeptember 7, 20112010 NH Approval Documents (pdf) (6 MB)
2008 (pdf) (880 KB)N/ASeptember 30, 20092008 NH Approval Documents (pdf) (2.6 MB)
2006 (pdf) (869 KB)N/AAugust 30, 20072006 NH Approval Documents (pdf) (98 KB)
2004 (pdf) (376 KB)June 9, 2005September 13, 20052004 NH Partial Approval Documents (pdf) (41 KB)
2004 NH Federal Register Notice
2004 NH Follow Up Letter (pdf) (16 KB)
Rhode Island (State of Rhode Island 303(d) Web site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2024N/AAugust 28, 20242024 RI Approval Documents (pdf) (360 KB)
2022N/AMarch 9, 20222022 RI Approval Documents (pdf) (220 KB)
2018-2020N/AFebruary 17, 20212018-2020 RI Approval Documents (pdf) (285 KB)
2016N/AApril 11, 20182016 RI Approval Documents (pdf) (231 KB)
2014 (pdf) (322 KB)N/AJune 3, 20152014 RI Approval Documents (pdf) (78 KB)
2012 (pdf) (422 KB)N/ASeptember 27, 20122012 RI Approval Documents (pdf) (114 KB)
2010 (pdf) (838 KB)N/AJuly 14, 20112010 RI Approval Documents (pdf) (114 KB)
2008 (pdf) (237 KB)N/AJuly 29, 20082008 RI Approval Documents (pdf) (87 KB)
2006 (pdf) (379 KB)N/ANovember 17, 20062006 RI Approval Documents (pdf) (46 KB)
2004 (pdf) (190 KB)N/ASeptember 27, 20052004 RI Approval Documents (pdf) (40 KB)
Vermont (State of Vermont 303(d) Web site)
List Cycle
(List Report)
Partial Approval DateFinal/Full Approval DateApproval Documents
2024N/AMarch 25, 20252024 VT Approval Letter (pdf) (233 KB)
2024 VT Decision Document (pdf) (355 KB)
2022N/ASeptember 29, 20222022  VT Approval Documents (pdf) (342 KB)
2020N/ASeptember 17, 20202020  VT Approval Documents (pdf) (323 KB)
2018N/ASeptember 5, 20182018 VT Approval Documents (pdf) (198 KB)
2016 (pdf) (198 KB)N/ASeptember 7, 20162016 VT Approval Documents (pdf) (42 KB)
2014 (pdf) (186 KB)N/ASeptember 30, 20142014 VT Approval Documents (pdf) (9.6 MB)
2012 (pdf) (116 KB)N/AJune 13, 20122012 VT Approval Documents (pdf) (82 KB)
2010 (pdf) (1.9 MB)N/AJune 15, 20112010 VT Approval Documents (pdf) (62 KB)
2008 (pdf) (70 KB)N/ASeptember 24, 20082008 VT Approval Documents (pdf) (41 KB)
2006 (pdf) (90 KB)N/AMarch 1, 20072006 VT Approval Documents (pdf) (1 MB)
2004 (pdf) (94 KB)N/AJuly 19, 20042004 VT Approval Documents (pdf) (32 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 About Impaired Waters and TMDLs to ask a question, provide feedback, or report a problem.
Last updated on August 21, 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.