An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Impaired Waters and TMDLs

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

Under Section 303(d) of the 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:

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.

You may need a PDF reader to view some of the files on this page. See EPA's About PDF page to learn more.

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 Exit)
2020 N/A November 17, 2020 2020 CT Approval Documents (PDF) (16 pp, 345 K)
2018 N/A September 26, 2019 2018 CT Approval Documents (PDF) (15 pp, 1 MB)
2016 (PDF) (413 pp, 7.1 MB) N/A June 8, 2017 2016 CT Approval Documents (PDF) (22 pp, 173 K)
2014 (PDF) (355 pp, 7.1 MB) N/A November 17, 2014 2014 CT Approval Documents (PDF) (21 pp, 392 K)
2012 (PDF) (349 pp, 6.6 MB) N/A January 30, 2013 2012 CT Approval Documents (PDF) (18 pp, 95 K)
2010 (PDF) (406 pp, 8.1 MB) N/A September 19, 2011 2010 CT Approval Documents (PDF) (19 pp, 86 K)
2008 (PDF) (321 pp, 4.5 MB) N/A November 4, 2008 2008 CT Approval Documents (PDF) (36 pp, 657 K)
2006 (PDF) (337 pp, 3.4 MB) N/A September 21, 2007 2006 CT Approval Documents (PDF) (37 pp, 3 MB)
2004 (PDF) (40 pp, 590 K) N/A June 24, 2004 2004 CT Approval Documents (PDF) (12 pp, 47 K)

Top of Page

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Maine (State of Maine 303(d) Web site Exit)
2016 N/A February 28, 2018 2016 ME Approval Documents (PDF) (13 pp, 153 K)
2014 (PDF) (190 pp, 1.6 MB) N/A February 15, 2017 2014 ME Approval Documents (PDF) (12 pp, 139 K)
2012 (PDF) (146 pp, 1.9 MB) N/A March 20, 2014 2012 ME Approval Documents (PDF) (20 pp, 604 K)
2010 (PDF) (124 pp, 5.2 MB) N/A September 20, 2011 2010 ME Approval Documents (PDF) (13 pp, 76 K)
2008 (PDF) (102 pp, 7.3 MB) N/A August 21, 2008 2008 ME Approval Documents (PDF) (10 pp, 67 K)
2006 (PDF) (113 pp, 5.2 MB) N/A September 18, 2007 2006 ME Approval Documents (PDF) (15 pp, 80 K)
2004 (PDF) (38 pp, 10.3 MB) May 9, 2005 September 28, 2006 2004 ME Partial Approval Documents (PDF) (9 pp, 623 K)
2004 ME Final Approval Documents (PDF) (12 pp, 90 K)

Top of Page

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Massachusetts (State of Massachusetts 303(d) Web Site Exit)
2016 N/A January 2, 2020 2016 MA Approval Documents (PDF) (96 pp, 2 MB)
2014 (PDF) (311 pp, 2.6 MB) N/A February 23, 2016 2014 MA Approval Documents (PDF) (13 pp, 405 K)
2012 (PDF) (313 pp, 2.2 MB) N/A May 2, 2013 2012 MA Approval Documents (PDF) (14 pp, 77 K)
2010 (PDF) (311 pp, 1.8 MB) N/A November 16, 2011 2010 MA Approval Documents (PDF) (26 pp, 133 K)
2008 (PDF) (221 pp, 1.5 MB) N/A May 4, 2009 2008 MA Approval Documents (PDF) (18 pp, 73 K)
2006 (PDF) (195 pp, 1.4 MB) N/A September 28, 2007 2006 MA Approval Documents (PDF) (42 pp, 527 K)
2004 (PDF) (185 pp, 2 MB) June 21, 2006 February 6, 2007 2004 MA Partial Approval Documents (PDF) (34 pp, 220 K)
2004 MA Final Approval Documents (PDF) (8 pp, 243 K)

Top of Page

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
New Hampshire (State of New Hampshire 303(d) Web site Exit)
2018   February 25, 2020 2018 NH Approval Documents (PDF) (18 pp, 228 K)
2016 Partial Approval
June 22, 2018
  2016 NH Partial Approval Documents (PDF) (9 pp, 156 K)
 
2014 Partial Approval
March 16, 2018
  2014 NH Partial Approval Documents (PDF) (23 pp, 335 K)
 
2012 (PDF) (103 pp, 494 K) N/A

September 24, 2015

2012 NH Approval Documents (PDF) (21 pp, 86 K)
2010 (PDF) (127 pp, 6.3 MB) N/A September 7, 2011 2010 NH Approval Documents (PDF) (13 pp, 5.9 MB)
2008 (PDF) (90 pp, 4.2 MB) N/A September 30, 2009 2008 NH Approval Documents (PDF) (21 pp, 2.5 MB)
2006 (PDF) (96 pp, 3.9 MB) N/A August 30, 2007 2006 NH Approval Documents (PDF) (22 pp, 98 K)
2004 (PDF) (139 pp, 1.3 MB) June 9, 2005 September 13, 2005 2004 NH Partial Approval Documents (PDF) (12 pp, 44 K)
2004 NH Federal Register Notice
2004 NH Follow Up Letter (PDF) (2 pp, 17 K)

Top of Page

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Rhode Island (State of Rhode Island 303(d) Web site Exit)
2016 N/A April 11, 2018 2016 RI Approval Documents (PDF) (17 pp, 231 K)
2014 (PDF) (69 pp, 321 K) N/A June 3, 2015 2014 RI Approval Documents (PDF) (11 pp, 85 K)
2012 (PDF) (78 pp, 486 K) N/A September 27, 2012 2012 RI Approval Documents (PDF) (17 pp, 113 K)
2010 (PDF) (118 pp, 854 K) N/A July 14, 2011 2010 RI Approval Documents (PDF) (18 pp, 114 K)
2008 (PDF) (66 pp, 278 K) N/A July 29, 2008 2008 RI Approval Documents (PDF) (19 pp, 87 K)
2006 (PDF) (63 pp, 573 K) N/A November 17, 2006 2006 RI Approval Documents (PDF) (12 pp, 66 K)
2004 (PDF) (48 pp, 197 K) N/A September 27, 2005 2004 RI Approval Documents (PDF) (11 pp, 43 K)

Top of Page

List Cycle
(List Report)
Partial Approval Date Final/Full Approval Date Approval Documents
Vermont (State of Vermont 303(d) Web site Exit)
2018 N/A September 5, 2018 2018 VT Approval Documents (PDF) (10 pp, 198 K)
2016 (PDF) (12 pp, 197 K) N/A September 7, 2016 2016 VT Approval Documents (PDF) (9 pp, 49 K)
2014 (PDF) (10 pp, 185 K) N/A September 30, 2014 2014 VT Approval Documents (PDF) (12 pp, 9.4 MB)
2012 (PDF) (11 pp, 211 K) N/A June 13, 2012 2012 VT Approval Documents (PDF) (12 pp, 82 K)
2010 (PDF) (102 pp, 1.9 MB) N/A June 15, 2011 2010 VT Approval Documents (PDF) (13 pp, 62 K)
2008 (PDF) (12 pp, 72 K) N/A September 24, 2008 2008 VT Approval Documents (PDF) (10 pp, 41 K)
2006 (PDF) (14 pp, 118 K) N/A March 1, 2007 2006 VT Approval Documents (PDF) (12 pp, 1.3 MB)
2004 (PDF) (14 pp, 2 MB) N/A July 19, 2004 2004 VT Approval Documents (PDF) (10 pp, 45 K)

Top of Page