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 Oyster Research and Restoration 2020 Annual Legislative Report Report on the use of funding for oyster research and restoration activities. 03/01/2020 Water Resources Development Grants Semi-Annual Semi-annual report on the status of Water Resources Development Projects 03/01/2020 River Basin Advisory Commission Annual Report Annual audit and status report to the General Assembly on River Basin Advisory Commissions. 03/01/2020 End-of-life Decommissioning Quarterly Quarterly Report on End-of-life Solar Decommissioning Rule Adoption and Stakeholder Process. 03/01/2020 PFAS Recovery Fund Status 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. 03/01/2020 Streamline Dam Removal Report A summary of North Carolina’s current Dam Safety Law’s regulatory requirements for dam removal, comparing them to those of New Hampshire, Massachusetts, and Pennsylvania and, if feasible, recommending changes to reduce regulatory for dam removal. 03/01/2020 H329 Quarterly Report Quarterly interim report on the activities conducted to establish a regulatory program for the management and decommissioning of renewable energy equipment. 03/01/2020 Pre-Regulatory Landfill Assumption of Risk - Final Final report on optional property owner suspension of site remedial action and assumption of risk. 02/01/2020 Annual Litter Report Report on agency litter enforcement, litter prevention, and litter removal efforts. 02/01/2020 2020 Consolidated Waste Report Report on the status of solid waste management efforts in the State, which covers management of abandoned manufactured homes. 01/15/2020 2019 Oil and Gas Commission Annual Report Reports on operations, activities, and progress of the Oil and Gas Commission. 01/01/2020 DEQ Coal Ash Quarterly Report Quarterly report on DEQ’s operations, activities, programs, and progress with respect to coal combustion residuals surface impoundments. 01/01/2020 Capital Improvements Projects Quarterly Quarterly report on capital improvements projects. 01/01/2020 H329 Quarterly Report Quarterly Report on End-of-life Solar Decommissioning Rule Adoption and Stakeholder Process. 12/01/2019 2019 Guaranteed Energy Savings Contracts Annual Report Annual status update for guaranteed energy savings contracts. 12/01/2019 PFAS Recovery Fund Status 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. 12/01/2019 Pagination First page « First Previous page ‹‹ Page 1 Page 2 Page 3 Page 4 Page 5 Current page 6