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
Title V Air Permit Bonus Pilot Program Report

Report on the implementation and findings of the Title V air permit bonus pilot program.

Guaranteed Energy Savings Contracts Annual Report

Annual status update on guaranteed energy savings contracts pursuant to G.S. §143-64.17H.

Comprehensive Program to Manage Energy, Water, and Other Utility Use for State Agencies and State Institutions of Higher Learning Report

Status update for the Comprehensive Energy, Water, and Utility Use Conservation Program pursuant to Executive Order No. 80, Section 8.

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).

Quarterly Report on the Utility-Scale Solar Management Program

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

Consolidated Water Infrastructure Fund Report

Consolidated report on the accounts in the Water Infrastructure fund.

Division of Mitigation Services Annual Report

Report covering implementation of Division of Mitigation Services (DMS) and use of the Ecosystem Restoration Fund, as well as an inventory of DMS properties.

Report on Projects Funded through the Western Stream Initiative

Report on projects funded through the Western Stream Initiative.

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.

Commercial Leaking UST Fund Annual Report

Report on the Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund.

Report on Flood Resiliency Blueprint Funds Expended

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

Water Treatment Facility Operators Certification Board Report

Annual financial report and annual report of licensure metrics for the North Carolina Water Treatment Facility Operators Certification Board.

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.

Animal Waste Management Annual Report

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

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.

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.

Coastal Storm Damage and Mitigation Fund Annual Report

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