Vermont Statutes
Chapter 47 - Water Pollution Control
§ 1389a. Clean Water Investment Report

§ 1389a. Clean Water Investment Report
(a) Beginning on January 15, 2017, and annually thereafter, the Secretary of Administration shall publish the Clean Water Investment Report. The Report shall summarize all investments, including their cost-effectiveness, made by the Clean Water Board and other State agencies for clean water restoration over the prior fiscal year. The Report shall include expenditures from the Clean Water Fund, the General Fund, the Transportation Fund, and any other State expenditures for clean water restoration, regardless of funding source.
(b) The Report shall include:
(1) Documentation of progress or shortcomings in meeting established indicators for clean water restoration.
(2) [Repealed.]
(3) A summary of water quality problems or concerns in each watershed basin of the State, a list of water quality projects identified as necessary in each basin of the State, and how identified projects have been prioritized for implementation. The water quality problems and projects identified under this subdivision shall include programs or projects identified across State government and shall not be limited to projects listed by the Agency of Natural Resources in its watershed projects database.
(4) A summary of any changes to applicable federal law or policy related to the State’s water quality improvement efforts, including any changes to requirements to implement total maximum daily load plans in the State.
(5) [Repealed.]
(6) Beginning on January 2023, a summary of the administration of the grant programs established under sections 925-928 of this title, including whether these grant programs are adequately funding implementation of the Clean Water Initiative and whether the funding limits for the Water Quality Enhancement Grants under subdivision 1389(e)(1)(D) of this title should be amended to improve State implementation of the Clean Water Initiative.
(c) The Report may also provide an overview of additional funding necessary to meet objectives established for clean water restoration and recommendations for additional revenue to meet those restoration objectives. The provisions of 2 V.S.A. § 20(d), expiration of required reports, shall not apply to the report required by this section.
(d)(1) The Secretary of Administration shall develop and use a results-based accountability process in publishing the annual report required by subsection (a) of this section.
(2) The Secretary of Administration shall develop user-friendly issue briefs, tables, or executive summaries that make the information required under subdivision (b)(3) available to the public separately from the report required by this section.
(3) On or before September 1 of each year, the Secretary of Administration shall submit to the Joint Fiscal Committee a summary of available federal funding related to or for water quality efforts in the State. (Added 2015, No. 64, § 37, eff. June 16, 2015; amended 2017, No. 85, § E.700.1; 2017, No. 168 (Adj. Sess.), § 2, eff. May 22, 2018; 2019, No. 76, § 10; 2021, No. 170 (Adj. Sess.), § 3, eff. July 1, 2022.)

Structure Vermont Statutes

Vermont Statutes

Title 10 - Conservation and Development

Chapter 47 - Water Pollution Control

§ 1250. State water quality policy

§ 1251. Definitions

§ 1251a. Water pollution administration

§ 1252. Classification of high quality waters; mixing zones

§ 1253. Classification of waters designated; reclassification

§ 1254. Classification of waters by Secretary; aid

§ 1258. Management of waters after classification, enforcement

§ 1259. Prohibitions

§ 1263. Discharge permits

§ 1264. Stormwater management

§ 1264b. Stormwater Fund

§ 1264d. Ecosystem Restoration and Water Quality Improvement Special Fund

§ 1265. Temporary pollution permits

§ 1266a. Discharges of phosphorus

§ 1266b. Application of phosphorus fertilizer

§ 1267. Revocation of permits

§ 1268. Emergency permits

§ 1269. Appeals

§ 1271. Extension of municipal sewer system; filing map; approval

§ 1272. Regulation of activities causing discharge or affecting significant wetlands

§ 1274. Enforcement

§ 1275. Penalty

§ 1276. Construction

§ 1277. Municipal sewage treatment plants

§ 1278. Operation, management, and emergency response plans for pollution abatement center

§ 1280. Emergency actions

§ 1281. Oil and other hazardous materials

§ 1282. Contingency plans; adoption

§ 1283. Contingency fund

§ 1283a. Contaminants of Emerging Concern Special Fund

§ 1284. Water quality data coordination

§ 1295. Notification of sewage and wastewater discharges

§ 1301. Deposit of sawmill waste in waters

§ 1310. Designation of lake in crisis

§ 1311. State response to a lake in crisis

§ 1312. Lake in crisis order

§ 1313. Assistance

§ 1314. Funding of State response to a lake in crisis

§ 1315. Lake in Crisis Response Program Fund

§ 1331. Preamble

§ 1332. Waters subject to compact—Article I

§ 1333. Creation of Commission—Article II

§ 1334. Composition of Commission—Article III

§ 1335. General powers of Commission—Article IV

§ 1336. Water standards; classification—Article V

§ 1337. Interstate inland and tidal waters—Article VI

§ 1338. Effect on local legislation; pending causes—Article VII

§ 1339. Expenses; obligation of signatories—Article VIII

§ 1340. Separability of provisions—Article IX

§ 1341. New York State; cooperation—Article X

§ 1342. Effective, when—Article XI

§ 1343. Commission membership

§ 1371. Authority for compact

§ 1372. Members; appointment; term

§ 1373. Appropriation

§ 1381. Definitions

§ 1382. Prohibitions

§ 1383. Exclusions

§ 1384. Penalty

§ 1386. Implementation plan for the Lake Champlain total maximum daily load

§ 1387. Findings; purpose; Clean Water Initiative

§ 1388. Clean Water Fund

§ 1389. Clean Water Board

§ 1389a. Clean Water Investment Report

§ 1389b. Clean Water Fund audit