Legislative Reports

Pursuant to S.L. 2019-250 Section 5.10 (a), Department of Environmental Quality legislative reports submitted on or after January 1, 2020 will be posted below.
Title Summary Report Date
Stormwater & Sedimentation Joint Report

Combined report on implementation of the State Sedimentation Pollution Control Program and the State Stormwater Program.

Conservation Grant Fund Annual Report

Annual report on Conservation Grant Fund, including an inventory of all conservation easements held by the Department

Long-Term Dredging MoA Annual Report

Report on the funds provided to the U.S. Army Corps of Engineers under the Long-Term Dredging Memorandum of Agreement.

State Agency Mobile Device Reporting

Annual report on agency mobile devices.

Coal Ash Management Act Annual Report

Annual report on DEQ’s operations, activities, programs, and progress with respect to coal combustion residuals surface impoundments and the location and status of coal ash impoundments.

Bernard Allen Emergency Drinking Water Fund Report

Annual report on implementation of the Bernard Allen Memorial Emergency Drinking Water Fund.

Alternative Fuel Revolving Fund and Energy Credit Buying and Selling Program Annual Report

A report on the Energy Credit Program and expenditures from the ARF Fund.

Surface Water Identification and Training Certificate Course Report

Evaluation of the effectiveness of the Surface Water Identification Training and Certification Program and report of findings and recommendations.

NPDES Individually Permitted Discharging Systems Report

Annual report on the status of facilities discharging into surface waters. Supplemental Excel spreadsheet also included. 

North Carolina Drought Management Advisory Council Report

A review of drought advisories issued by the Council and any recommendations to improve coordination among local, State, and federal agencies; public water systems; and water users to improve the management and mitigation of the harmful effects of drought.

Coastal Storm Damage and Mitigation Fund Annual Report

Report on projects funded from the Coastal Storm Damage Mitigation Fund. 

Risk-Based Remediation Fund Report

Annual report on the Risk-Based Remediation Fund.

Animal Waste Management Annual Report

Report on permitting, inspection, compliance, and accounting of activities for the Animal Feeding Operation program.

Shallow Draft Navigation Channel Dredging and Aquatic Weed Fund Report

Report on the projects funded from the Shallow Draft Navigation Channel Dredging and Aquatic Weed Fund.

Quarterly Report on the Division of Coastal Management’s Program Change Submittal to NOAA

Report on the implementation of activities required pursuant to SL 2024-25, Sections 16.1.(c), 16.1A.(b); SL 2024-53, Sections 4C.11(c), 4C.12(c).

Semiannual Report on Water Resources Development Projects

Biannual report on grants made by the Water Resources Development funds.

Quarterly Report on the Utility-Scale Solar Management Program

Report on the implementation of the solar decommissioning requirements adopted in S.L. 2023-58.

Report on Status of Sediment/Stormwater Program Redundancies Activities

Report on the directive to seek approval from EPA to streamline implementation of the Sedimentation Pollution Control Act and Federal Construction Stormwater requirements.

Report on Flood Resiliency Blueprint Funds Expended

Report on the Flood Resiliency Blueprint implementation funds expended in the prior fiscal quarter.

Quarterly Report on Applications for Permits Required for Natural Gas Pipelines and Gas-Fired Electric Generation Facilities

Quarterly report on applications received and in process related to the siting and operation of natural gas pipelines and gas-fired electric generation facilities.