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 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. 10/01/2020 Energy Credit Banking and Selling Program Annual Report A report on the expenditures from the Fund. 10/01/2020 DEQ NPDES Individually Permitted Systems Report 2020 10 01 Report on the status of facilities discharging into surface waters. Excel Spreadsheet containing report data found here. 10/01/2020 Report on Funding Overlaps between Water Resource Development Grants and Clean Water Management Trust Funds Report on funding overlaps between DEQ’s Water Resources Development Grant Program (WRDG) and DNCR’S Clean Water Management Trust Fund (CWMTF) and efforts to improve administration of these grant programs. 09/30/2020 Semi-annual Report on Water Resources Development Grants Semi-annual report on the status of Water Resources Development Projects. 09/01/2020 H329 Quarterly Report Quarterly Report on End-of-life Solar Decommissioning Rule Adoption and Stakeholder Process. 09/01/2020 PFAS Recovery Fund Quarterly Report Session Law 2018-5 established the PFAS Recovery Fund including Section 13.1(d) that provdies funding for local government units to assist with the planning and analyzing water lines to serve impacted areas. 09/01/2020 2020 Q2 Capital Improvements Report Quarterly report on capital improvements projects. 07/01/2020 July 1 Directed Grants Status Report Report on the status of funds disbursed for directed grants. 07/01/2020 July 1 Coal Ash Quarterly Report Quarterly report on DEQ’s operations, activities, programs, and progress with respect to coal combustion residuals surface impoundments. 07/01/2020 June 1 H329 Quarterly Report Quarterly Report on End-of-life Solar Decommissioning Rule Adoption and Stakeholder Process. 06/01/2020 PFAS Recovery Fund Quarterly Report Session Law 2018-5 established the PFAS Recovery Fund including Section 13.1(d) that provides funding for local government units to assist with the planning and analyzing water lines to serve impacted areas. 06/01/2020 Shellfish Enterprise Areas Report Identification of areas under a moratorium for shellfish leasing that could potentially be established as shellfish aquaculture enterprise areas. 04/01/2020 April 1 Directed Grants Status Report Report on the status of funds disbursed for directed grants. 04/01/2020 Capital Improvements Projects Quarterly report on capital improvements projects. 04/01/2020 H329 Interim Report Report of recommendations regarding the resources necessary to establish and implement a regulatory program for the management and decommissioning of renewable energy equipment. 04/01/2020 DEQ Coal Ash Quarterly Report for the 1st Quarter of 2020 Quarterly report on DEQ’s operations, activities, programs, and progress with respect to coal combustion residuals surface impoundments. 04/01/2020 Jordan Lake Nutrient Monitoring Triennial Report on monitoring in Jordan Reservoir. 03/01/2020 Study of Penalties related to Shellfish Report on study of penalties associated with violations of laws regarding taking shellfish and shellfish aquaculture operations. 03/01/2020 2020 Wetland Mitigation Practices Report Report on wetland mitigation practices supportive of public recreation and hunting on mitigation sites. 03/01/2020 Pagination First page « First Previous page ‹‹ Page 1 Page 2 Page 3 Page 4 Current page 5 Page 6 Next page ›› Last page Last »