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 Mitigation Services Annual Report Report covering implementation of Division of Mitigation Services (DMS) and use of Ecosystem Restoration Funds and Inventory Report. 11/01/2020 UST Annual Report Report on the Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund. 11/01/2020 Western Stream Initiative Grants Report Report on projects funded through the Western Stream Initiative. 11/01/2020 Water Infrastructure Fund Report Consolidated report on the accounts in the Water Infrastructure fund, its activity, findings, including any recommended legislation. 11/01/2020 Bernard Allen Emergency Drinking Water Fund Report Annual report on implementation of the Bernard Allen Memorial Emergency Drinking Water Fund. 10/01/2020 Annual Coal Ash Report to the General Assembly Annual report on coal combustion residuals surface impoundments in North Carolina. 10/01/2020 Directed Grants Status Report Report on the status of funds disbursed for directed grants. 10/01/2020 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. 10/01/2020 Conservation Grant Fund Annual Report Annual report on Conservation Grant Fund Annual Report. Includes inventory of all conservation easements held by the Department. 10/01/2020 Combined River Basin Advisory Commission Report Annual audit and report on the River Basin Advisory Commission 10/01/2020 Annual Report on Shallow Draft and Aquatic Weed Fund Report on the projects funded from the Shallow Draft Navigation Channel Dredging and Aquatic Weed Fund. 10/01/2020 Sedimentation and Stormwater Joint Report Combined report on implementation of the State Sedimentation Pollution Control Program and the State Stormwater Program. 10/01/2020 Coastal Storm Damage Mitigation Fund Annual Report Report on projects funded from the Coastal Storm Damage Mitigation Fund. 10/01/2020 October 1 Coal Ash Quarterly Report Quarterly report on DEQ’s operations, activities, programs, and progress with respect to coal combustion residuals surface impoundments. 10/01/2020 2020 Q3 Capital Improvements Report Quarterly report on capital improvements projects. 10/01/2020 DEQ Agency Mobile Device Report Annual report on agency mobile devices. 10/01/2020 Risk-Based Remediation Fund Annual Report Annual report on the Risk-Based Remediation Fund. 10/01/2020 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. 10/01/2020 Animal Waste Management Annual Report Report on permitting, inspection, compliance, and accounting of activities for the Animal Feeding Operation program. 10/01/2020 Coronavirus Regulatory Flexibility Report Report on specific efforts to exercise regulatory flexibility during coronavirus emergency. 10/01/2020 Pagination First page « First Previous page ‹‹ Page 1 Page 2 Page 3 Current page 4 Page 5 Page 6 Next page ›› Last page Last »