The web Browser you are currently using is unsupported, and some features of this site may not work as intended. Please update to a modern browser such as Chrome, Firefox or Edge to experience all features Michigan.gov has to offer.
Reports
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 posted online.
If you cannot find a report, or you need a report older than 3 years that is not listed below, please contact:
EGLE's Environmental Assistance Center
800-662-9278
EGLE-Assist@Michigan.gov
-
Department-Wide
- State of Michigan's Environment's Triennial Reports
- 2021-2022 Annual Regulatory Plan
- Part 13 Report for Fiscal Year 2018
- 2018 FY - Water Asset Management Council Annual Report
- 2018 - Annual Report of Voluntary Disclosures for Environmental Audit Privilege and Immunity Program
- 2018 - Pollution Prevention Annual Report
- 2019 FY - Part 13 Report
- 2019 FY - Water Asset Management Council Annual Report
- 2019 - Annual Report of Voluntary Disclosures for Environmental Audit Privilege and Immunity Program
- 2019 - Pollution Prevention Annual Report
- 2020 FY - Part 13 Report
- 2020 FY - Water Asset Management Council Annual Report
- 2020 - Annual Report of Voluntary Disclosures for Environmental Audit Privilege and Immunity Program
- 2020 - EGLE Compliance and Enforcement Report
- 2021 FY - Clean Water State Revolving Fund's Final Project Priority List
- 2021 FY - Drinking Water State Revolving Fund's Final Project Priority List and Final Intended Use Plan
-
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 (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 - 302 - Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2018 - 306 - Report on Refined Petroleum Product Cleanup Program
- 2018 - 410 - Report on Status of Implementation Plan for WLEB Collaborative Agreement
- 2019 - 51g - Renewing Michigan's Environment Program
- 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 (March)
- 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 (September)
- 2019 - 302 - Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (December)
- 2019 - 306 - Report on Refined Petroleum Product Cleanup Program
- 2019 - 410 - Report on Status of Implementation Plan for WLEB Collaborative Agreement
- 2020 - 51g - Renewing Michigan's Environment Program
- 2020 - 207 - Out-of-State Travel Expenses Report
- 2020 - 216 - Consolidated Report
- 2020 - 220 - Report on Policy Changes Made to Implement a Public Act
- 2020 - 238 - Fund and Fees Summary
- 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 - 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 (December)
- 2020 - 306 - Report on Refined Petroleum Product Cleanup Program
- 2020 - 410 - Western Lake Erie Basin Report
- 2021 - 1009 - Report on Per - and Polyfluoroalkyl substances (PFAS) Remediation Grant Awards to Airports
- 2021 - 51g - Renewing Michigan's Environment Program
- 2021 - 216 - FTE Report - First Quarter
- 2021 - 216 - FTE Report - Second Quarter
- 2021 - 216 - FTE Report - Third Quarter
- 2021 - 216 - FTE Report - Fourth Quarter
- 2021 – 220 – Report on Policy Changes Made to Implement a Public Act
- 2021 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (March)
- 2021 - 302 Report on Water Infrastructure Improvements for the Nation Act - City of Flint Legislative Report (June)
- 2021 - 410 - Western Lake Erie Basin Report
- 2022 - 216 - FTE Report - First Quarter
- 2022 - 216 - FTE Report - Second Quarter
- 2022 - 235 - Active Cleanup Projects Funding Report - First Quarter
- 2022 - 235 - Active Cleanup Projects Funding Report - Second Quarter
- 2022 - 411 - Chapaton Open-Air Wastewater Treatment Lagoon
-
Office of the Clean Water Public Advocate
-
Air Quality Division
- 2021 Air Quality Division Annual Program Report
- 2020 Air Quality Division Annual Program Report
- 2019 Air Quality Division Annual Program Report
- Consent Orders Public Notice Documents
- Pending Permits to install (PTI ) Application List
- 2021 Year End Air Quality Program Report
- 2020 Year End Air Quality Program Report
- 2019 Year End Air Quality Program Report
- 2018 Year End Air Quality Program Report
-
Drinking Water and Environmental Health Division
- Annual Reports on Public Water System Violations
- Drinking Water Revolving Fund Reports by Fiscal Year
- Capacity Development Reports
- SWQIF Reports by Fiscal Year
- 2021 FY - Campground Fund Report
- 2021 FY - Public Swimming Pool Fund Report
- 2020 FY - Campground Fund Report
- 2020 FY - Public Swimming Pool Fund Report
- 2018 FY - Campground Fund Report
- 2018 FY - Public Swimming Pool Fund Report
- 2016 FY - Report on Administration of Operator Training and Certification Programs
- 2015 FY - Report on Administration of Operator Training and Certification Programs
-
Office of the Great Lakes
-
Oil, Gas, and Minerals Division
- 2018 FY - Sand Dune Mining Annual Report
- 2018 FY - Orphan Well Fund Annual Report and Orphan Well List for 2019
- 2018 FY - Oil and Gas Regulatory Fund Annual Report
- 2019 FY - Oil and Gas Regulatory Fund Report
- 2019 FY- Orphan Well Fund Annual Report and Orphan Well List for 2020
- 2019 FY - Sand Dune Mining Annual Report
- 2020 FY - Orphan Well Fund Annual Report and Orphan Well List for 2021
- 2020 FY - Sand Dune Mining Annual Report
- 2020 FY - Oil and Gas Regulatory Fund Annual Report
- 2021 FY - Sand Dune Mining Report
- 2021 FY - Oil and Gas Regulatory Fund Report
-
Remediation and Redevelopment Division
- Inventory of Facilities
- 2018 - Brownfield Redevelopment Financing Act Joint Report with Strategic Fund
- 2020 FY - Drinking Water Laboratory Testing Fund Report
- 2020 FY - Federal Superfund Legislative Report
- 2021 FY - Report on LUST Closure Report Statistics
- 2020 FY - No Further Action Reports Approved by Operation of Law
-
Materials Management Division
- Annual Reports of Solid Waste Landfilled in Michigan
- 2018 - Medical Waste Regulatory Program Annual Report
- 2018 FY - Pollution Prevention Report
- 2018 FY - Report on Activities Funded by the Solid Waste Management Fund
- 2018 - Report on Low Level Radioactive Waste Survey
- 2018-2019 FYs - Report on Electronic Waste Recycling Fund
- 2019 FY - Waste Minimization and Waste Reduction Assistance Report
- 2019 Medical Waste Regulatory Program Annual Report
- 2019 FY - Report on Activities Funded by the Staff Account of the Solid Waste Management Fund
- 2019 FY - Report on Utilization of Revenues of the Scrap Tire Regulatory Fund
- 2019 Hazardous Waste User Charge Report
- 2019 Report on Low-Level Radioactive Waste Survey
- 2020 FY - Report on Volkswagen Settlement Fund Report
- 2020 - Community Pollution Prevention Fund
- 2020 - Report on the Effectiveness of Part 169 in Encouraging the Reuse and Safe Storage of Scrap Tires (Triennial Report)
- 2020 FY - Report on Utilization of Revenues of the Scrap Tire Regulatory Fund
- 2020 FY - Waste Minimization and Waste Reduction Assistance
- 2020 FY - Report on Activities Funded by the Solid Waste Management Fund
- 2020 FY - Report on Part 175, Reportable Recycling Materials
- 2020 - Medical Waste Regulatory Program
- 2021 FY - Medical Waste Regulatory Program
- 2021 FY - Solid Waste Landfilled in Michigan
- 2021 FY - Waste Minimization and Waste Reduction Assistance
- 2021 FY - Report on Volkswagen Settlement Fund Report
- 2021 FY - Report on Activities Funded by the Staff Account of the Solid Waste Management Fund
- 2021 FY - Report on Utilization of Revenues of the Scrap Tire Regulatory Fund
- 2021 FY - Report on Hazardous Waste User Charges
- 2021 FY - Report on Part 175, Recycling Reporting
-
Water Resources Division
- Annual Beach Monitoring Report
- Annual CSO/SSO/RTB Annual Report
- Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317
- Ballast Water Management Practices
- Brown Bridge Dam
- Michigan's Invasive Species Program Annual Reports
- Water Quality Monitoring Reports
- Water Quality and Pollution Control in Michigan Integrated Report
- 2017- 2018 - Water Withdrawal Assessment Process, FY2018 Annual Report, Program Year Nine (Reporting Period July 9, 2017-July 8, 2018)
- 2017 - 2019 - Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317, Aquifer Protection and Dispute Resolution April 2, 2017, to February 12, 2019
- 2018 FY - Wetland Mitigation Bank Funding Program
- 2018 FY - Land and Water Management Permit Fee Fund
- 2018 FY - Storm Water Discharge Program Report
- 2018 FY - Report on Ballast Water Management Practices
- 2018 FY - NPDES (Non-Storm Water) Program Report
- 2018 FY - Groundwater Discharge Program Report
- 2018- 2019 - Water Withdrawal Assessment Process, FY2019 Annual Report, Program Year Ten (Reporting Period July 9, 2018 - July 8, 2019)
- 2019 FY - Wetland Mitigation Bank Funding Program
- 2019 FY - Storm Water Discharge Program Report
- 2019 FY - Land and Water Management Permit Fee Fund
- 2019 FY - NPDES (Non-Storm Water) Program Report
- 2019 FY - Groundwater Discharge Program Report
- 2019-2021 - Report on the Aquifer Protection Revolving Fund and Recommendations for Modifications to Part 317, Aquifer Protection and Dispute Resolution February 13, 2019 to February 28, 2021
- 2020 FY - Groundwater Discharge Permit Fund for Fiscal Year 2020
- 2020 FY - NPDES (Non-Storm Water) Program Report for Fiscal Year 2020
- 2020 FY - Storm Water Discharge Program Report for Fiscal Year 2020
- 2020 FY -Report on Ballast Water Management Practices for FY 2020
- 2020 FY - Wetland Mitigation Bank Funding Program FY2020
- 2020 FY - Land and Water Management Permit Fee Fund for Fiscal Year 2020
- 2021 FY - Watershed Council Grant Program Report for Fiscal Year 2021
- 2020-2021 - Water Withdrawal Assessment Process, Program Year 12 (Reporting Period July 9, 2020 through July 8, 2021)
- 2021 FY - Ground Water Discharge Permit Fund Program
- 2021 FY - Land and Water Management Permit Fee Fund
- 2021 - Report on Ballast Water Management Practices
- 2022 FY - Dam Safety Emergency Action Fund Report
- 2022 FY - Dam Safety Grant Program Fund Report