You are here
Reports
- Michigan's Environmental Reports
EGLE 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. EGLE 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.
Air Quality Division
Boilerplate (Budget)
- 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)
- 2018 - 207 Out-of-State Travel Expenses Report
- 2018 - 212 Restricted Revenue Funds
- 2018 - 235 Report on Clean Michigan Initiative Bond of 1998
- 2018 - 238 Fund and Fees Summary
- 2018 - 238 Fund and Fees Summary Final
- 2018 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2018 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (March)
- 2018 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (May)
- 2018 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (September)
- 2018 - 306 Report on Refined Petroleum Product Cleanup Program
- 2018 - 410 Report on Status of Implementation Plan for WLEB Collaborative Agreement
- 2019 - 207 Out-of-State Travel Expenses Report
- 2019 - 216 Consolidated Report
- 2019 - 238 Fund and Fees Summary
- 2019 - 238 Fund and Fees Summary Final
- 2019 - 302 Fast Charging Stations
- 2019 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2019 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (June)
- 2019 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (March)
- 2019 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (September)
- 2019 - 306 Report on Refined Petroleum Product Cleanup Program
- 2019 - 410 - Report on Status of Implementation Plan for WLEB Collaborative Agreement
- 2019 - 51g Renewing Michigan's Environment Program
- 2020 - 207 Out-of-State Travel Expenses Report
- 2020 - 238 Fund and Fees Summary
- 2020 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2020 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (June)
- 2020 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (March)
- 2020 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (September)
- 2020 - 306 Report on Refined Petroleum Product Cleanup Program
- 51g - Renewing Michigan's Environment Program
Department-Wide
- 2018 Pollution Prevention Annual Report
- 2019 Pollution Prevention Annual Report
- 2020-2021 Annual Regulatory Plan
- Clean Water State Revolving Fund's Final Project Priority List for fiscal year 2021
- Drinking Water State Revolving Fund's Final Project Priority List and Final Intended Use Plan for Fiscal Year 2021
- EGLE Compliance and Enforcement Report 2020
- Environmental Audit & Privilege Annual Reports
- Michigan Environmental Relative Risk Reports 1992-1999
- Part 13 Report for Fiscal Year 2018
- Part 13 Report for Fiscal Year 2019
- State of Michigan's Environment's Triennial Reports
- Water Asset Management Council Annual Report FY 2018
- Water Asset Management Council Annual Report FY 2019
Drinking Water and Environmental Health 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
- FY 2018 Campgrounds Report
- FY 2018 Pools Report
- SWQIF Reports by Fiscal Year
Materials Management 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 Hazardous Waste User Charge Report
- 2017 Medical Waste Regulatory Program Annual Report
- 2017 Report on Low Level Radioactive Waste Survey
- 2018 Medical Waste Regulatory Program Annual Report
- 2018 Report on Low Level Radioactive Waste Survey
- 2019 Hazardous Waste User Charge Report
- 2019 Medical Waste Regulatory Program Annual Report
- 2019 Report on Low-Level Radioactive Waste Survey
- 2020 - Community Pollution Prevention Fund
- 2020 - Medical Waste Regulatory Program
- Annual Reports of Solid Waste Landfilled in Michigan
- FY 2017 Report on Part 175, Reportable Recycling Materials
- FY 2018 Report on Part 175, Reportable Recycling Materials
- Final Michigan TENORM Disposal Advisory Panel White Paper
- Pollution Prevention Report for Fiscal Year 2017
- Pollution Prevention Report for Fiscal Year 2018
- 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 Activities Funded by the Solid Waste Management Fund FY 2018
- Report on Activities Funded by the Staff Account of the Solid Waste Management Fund FY 2019
- Report on Electronic Waste Recycling Fund for FYs 2018 and 2019
- 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
- Report on Utilization of Revenues of the Scrap Tire Regulatory Fund for Fiscal Year 2018
- Report on Utilization of Revenues of the Scrap Tire Regulatory Fund for Fiscal Year 2019
- Report on Volkswagen Settlement Fund Report for Fiscal Year 2020
- Report on the Effectiveness of Part 169 in Encouraging the Reuse and Safe Storage of Scrap Tires (2020 Triennial Report)
- Waste Minimization and Waste Reduction Assistance Report FY 2019
- Waste Minimization and Waste Reduction Assistance for FY 2020
Office of the Great Lakes
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
- Oil and Gas Regulatory Fund Annual Report FY 2017
- Oil and Gas Regulatory Fund Annual Report FY 2018
- Oil and Gas Regulatory Fund Report FY 2019
- 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
- Orphan Well Fund Annual Report FY 2018 and Orphan Well List for 2019
- Orphan Well Fund Annual Report for FY 2019 and Orphan Well List for 2020
- Orphan Well Fund Annual Report for FY 2020 and Orphan Well List for 2021
- 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
- Sand Dune Mining Annual Report FY 2017-2018
- Sand Dune Mining Annual Report FY 2017-2018
- Sand Dune Mining Annual Report FY 2018-2019
Remediation and Redevelopment Division
- Act 381 Work Plans Approved by EGLE
- Brownfield Redevelopment Financing Act Joint Report with Strategic Fund for Calendar Year 2018
- Drinking Water Laboratory Testing Fund Report FY 2020
- FY 2019 Superfund Legislative Report (posted 9-29-2020)
- Inventory of Facilities
- No Further Action Reports Approved by Operation of Law for FY 2020
- Part 201 and Part 213 Reports
- Report on LUST Closure Report Statistics for FY 2020
Water Resources Division
- Annual Beach Monitoring Report
- Annual CSO/SSO/RTB Annual Report
- Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317
- Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317, Aquifer Protection and Dispute Resolution April 2, 2017, to February 12, 2019
- Ballast Water Management Practices
- Brown Bridge Dam
- Groundwater Discharge Program Report for Fiscal Year 2017
- Groundwater Discharge Program Report for Fiscal Year 2018
- Groundwater Discharge Program Report for Fiscal Year 2019
- Land and Water Management Permit Fee Fund for Fiscal Year 2018
- Land and Water Management Permit Fee Fund for Fiscal Year 2019
- Michigan's Invasive Species Program Annual Report - 2016
- NPDES (Non-Storm Water) Program Report for Fiscal Year 2017
- NPDES (Non-Storm Water) Program Report for Fiscal Year 2018
- NPDES (Non-Storm Water) Program Report for Fiscal Year 2019
- Report on Ballast Water Management Practices for Fiscal Year 2018
- 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 2017
- Storm Water Discharge Program Report for Fiscal Year 2018
- Storm Water Discharge Program Report for Fiscal Year 2019
- Water Quality Monitoring Reports
- Water Quality and Pollution Control in Michigan Integrated Report
- Water Withdrawal Assessment Process, FY2018 Annual Report, Program Year Nine (Reporting Period July 9, 2017-July 8, 2018)
- Water Withdrawal Assessment Process, FY2019 Annual Report, Program Year Ten (Reporting Period July 9, 2018 - July 8, 2019)
- Wetland Mitigation Bank Funding Program FY 2016 and FY 2017
- Wetland Mitigation Bank Funding Program FY2018
- Wetland Mitigation Bank Funding Program FY2019