You are here
Reports
- Michigan's Environmental Reports
The Department of Environmental Quality generates a variety of reports each year on the state’s air quality, drinking water, environmental cleanups, inland lakes and streams, wetlands, medical waste, solid waste, scrap tires, etc. Presented below are the links to these and other reports. The DEQ reports that fulfill appropriations act requirements are listed below under the heading ‘Boilerplate (Budget).’ In most cases, only the most recent reports (i.e., last three years) will be available on the Internet. If you cannot find a report or you need a report older than 3 years that is not listed below, please contact the Environmental Assistance Center at 800-662-9278.
Administration
Air Quality Division
Boilerplate (Budget)
- 2014 - 216 Consolidated Report
- 2014 - 223 Funded FTE Positions
- 2014 - 224 Civil Service FTEs - 1st Quarter
- 2014 - 224 Civil Service FTEs - 2nd Quarter
- 2014 - 224 Civil Service FTEs - 3rd Quarter
- 2014 - 224 Civil Service FTEs - 4th Quarter
- 2014 - 228 Customer Satisfaction
- 2014 - 229 Expedited Permits
- 2014 - 306 Refined Petroleum Product Cleanup Program
- 2014 - 401 Aquatic Nuisance Control
- 2014 - 602 Clean Sweep Program
- 2015 - 201(3) Payments to Local Units of Government
- 2015 - 204 Proposed Benchmarks
- 2015 - 209 Out-of-State Travel
- 2015 - 216 Consolidated Report
- 2015 - 216 Report on the Superfund Program
- 2015 - 222 Restricted Revenue Funds
- 2015 - 223 Funded FTE Positions
- 2015 - 225 Expenditure Website
- 2015 - 228 Customer Satisfaction Evaluation Program
- 2015 - 231 Department Scorecard
- 2015 - Section 229 Report on Expedited Permitting Program
- 2015 - Sections 401 & 402 Aquatic Nuisance Control Program and the Water Quality and Use of Initiative
- 2016 - 204 Report on Performance Measurement
- 2016 - 207 Out-of-State Travel Expenses Report
- 2016 - 209 Report on Out-of-State Travel Expenses
- 2016 - 216 Consolidated Report
- 2016 - 223 Report on Funded Classified FTE Positions
- 2016 - 311 Report on Remediation and Redevelopment Actions in the Talmadge Creek and the Kalamazoo River
- 2016 - 402 Report on Water Quality and Use Initiative
- 2016 - 410 Status of the Implementation Plan for the Western Lake Erie Basin Collaborative Agreement
- 2017 - 207 Out-of-State Travel Expenses
- 2017 - 216 Consolidated Report
- 2017 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report
- 2017 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2017 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (March)
- 2017 - 306 Report on Refined Petroleum Product Cleanup Program
- 2017 - 402 Report on Water Quality and Use Initiative
- 2017 - 410 Report on Status of Implementation Plan for WLEB Collaborative Agreement
- 2017 - 603 Stormwater Asset Management and Wastewater (SAW) Asset Management Plans
- 2018 - 235 Report on Clean Michigan Initiative Bond of 1998
- Article XVII: 2015 - 306(2) Report on Transportation Funding Expenditures
- Article XVII: 2016- 306(2) Report on Transportation Funding Expenditures
Drinking Water and Municipal Assistance Division
- Annual Reports on Public Water System Violations
- Capacity Development Reports
- Drinking Water Revolving Fund Reports by Fiscal Year
- FY 2015 Report on Administration of Operator Training and Certification Programs
- FY 2016 Campgrounds Report
- FY 2016 Pools Report
- FY 2016 Report on Administration of Operator Training and Certification Programs
- FY 2017 Campgrounds Report
- FY 2017 Pools Report
- SWQIF Reports by Fiscal Year
Office of External Relations
Oil, Gas, and Minerals Division
- Oil and Gas Regulatory Fund Annual Report FY 2012
- Orphan Well Fund Annual Report FY 2011-2012
- Oil and Gas Regulatory Fund Annual Report FY 2013
- Orphan Well Fund Annual Report FY 2012-2013
- Oil and Gas Regulatory Fund Annual Report FY 2014
- Orphan Well Fund Annual Report FY 2013-2014
- Oil and Gas Regulatory Fund Annual Report FY 2015
- Oil and Gas Regulatory Fund Annual Report FY 2016
- Orphan Well Annual Report FY 2015-2016 and Orphan Well List 2017
- Orphan Well Fund Annual Report FY 2014-2015
- Orphan Well Fund Annual Report FY 2016-2017 and Orphan Well List 2018
- Sand Dune Mining Annual Report FY 2007-2008
- Sand Dune Mining Annual Report FY 2008-2009
- Sand Dune Mining Annual Report FY 2013-2014
- Sand Dune Mining Annual Report FY 2014-2015
- Sand Dune Mining Annual Report FY 2016-2017
Remediation and Redevelopment Division
- Act 381 Work Plans Approved by DEQ
- Brownfield Redevelopment Financing Act Joint Report with Strategic Fund (posted 12-20-2018)
- Drinking Water Laboratory Testing Fund Report for FY 2017 (Posted 12-2017)
- FY 2017 Superfund Legislative Report (posted 4-17-2018)
- Inventory of Facilities
- Part 201 and Part 213 Reports
- Report on Leaking Underground Storage Tanks Closure Report Statistics for Fiscal Year 2016
Waste Management and Radiological Protection Division
- 2016 Hazardous Waste User Charge Report
- 2016 Medical Waste Regulatory Program Annual Report
- 2016 Report on Low Level Radioactive Waste Survey
- 2016 Report on the Effectiveness of Part 169 in Encouraging the Reuse and Safe Storage of Scrap Tires (Triennial Report)
- 2017 Medical Waste Regulatory Program Annual Report
- Annual Reports of Solid Waste Landfilled in Michigan
- FY 2017 Report on Part 175, Reportable Recycling Materials
- Final Michigan TENORM Disposal Advisory Panel White Paper
- Pollution Prevention Report for Fiscal Year 2017
- Report on Activities Funded by the Solid Waste Management Fund FY 2016
- Report on Activities Funded by the Solid Waste Management Fund FY 2017
- Report on Part 173, Electronics Fees for Fiscal Years 2016 and 2017
- Report on Utilization of Revenues of the Scrap Tire Regulatory Fund for Fiscal Year 2015
- Report on Utilization of Revenues of the Scrap Tire Regulatory Fund for Fiscal Year 2016
- Report on Utilization of Revenues of the Scrap Tire Regulatory Fund for Fiscal Year 2017
Water Resources Division
- Annual Beach Monitoring Report
- Annual CSO/SSO/RTB Annual Report
- Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317
- Brown Bridge Dam
- Groundwater Discharge Program Report for Fiscal Year 2014
- Land and Water Management Permit Fee Fund for Fiscal Year 2017
- Michigan's Invasive Species Program Annual Report - 2016
- NPDES (Non-Storm Water) Program Report for Fiscal Year 2014
- Report on the Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317, Aquifer Protection and Dispute Resolution April 2, 2013, to April 1, 2015
- Storm Water Discharge Program Report for Fiscal Year 2014
- Wastewater Expedited Permit Applications for Fiscal Year 2015
- Water Quality and Pollution Control in Michigan Integrated Report
- Water Withdrawal Assessment Process, FY 2017 Annual Report, Program Year Eight (Reporting Period July 9, 2016, through July 8, 2017)
- Water Withdrawal Assessment Process, FY2015 Annual Report, Program Year Six (Reporting Period July 9, 2014-July 8, 2015)
- Water Withdrawal Assessment Process, FY2016 Annual Report, Program Year Seven (Reporting Period July 9, 2015-July 8, 2016)
- Wetland Mitigation Bank Funding Program FY 2016 and FY 2017