Annual Reports

2022 Stormwater Report

2022 Annual Report was submitted to the Ohio EPA on March 28, 2023 on behalf of the County, Townships of Carlisle, Columbia, Eaton, Elyria, Grafton, Henrietta, and Sheffield; as well as the City of Oberlin and Village of South Amherst as co-permittees of Lorain County.

2021 Stormwater Report

2021 Annual Report was submitted to the Ohio EPA on March 30, 2022 on behalf of the County, Townships of Amherst, Carlisle, Columbia, Eaton, Elyria, Grafton, Henrietta, and Sheffield and, the City of Oberlin and Village of South Amherst as co-permittees of Lorain County.

2019 Stormwater Report

2019 Annual report was submitted to Ohio EPA on March 27, 2020 on behalf of the County, Townships of Amherst, Carlisle, Columbia, Eaton, Elyria, Grafton, Henrietta and Sheffield and, the City of Oberlin and Village of South Amherst as co-permittees of Lorain County.

2015 Stormwater Report

2015 Annual Report (PDF) was submitted to Ohio EPA on March 30, 2016 on behalf of the County and Townships of Amherst, Carlisle, Columbia, Eaton, Elyria, Grafton and Sheffield and the City of Oberlin as co-permittees of Lorain County.

2014 Stormwater Report

2014 Annual Report (PDF) submitted to Ohio EPA on March 31, 2015 on behalf of the County and Townships of Amherst, Carlisle, Columbia, Eaton, Elyria, Grafton and Sheffield.