Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Connecticut Laws
>
Title 22a - Environmental Protection
>
Chapter 446e
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
CONNECTICUT STATUTES AND CODES
Chapter 446e
Sec. 22a-257. (Formerly Sec. 19-524p). Short title: Connecticut Solid Waste Management Services Act.
Sec. 22a-258. (Formerly Sec. 19-524q). Legislative finding.
Sec. 22a-259. (Formerly Sec. 19-524r). Declaration of state policy.
Sec. 22a-260. (Formerly Sec. 19-524s). Definitions.
Sec. 22a-261. (Formerly Sec. 19-524t). Connecticut Resources Recovery Authority established. Directors. President. Steering committee.
Sec. 22a-262. (Formerly Sec. 19-524u). Purposes of authority.
Sec. 22a-263. (Formerly Sec. 19-524v). Meetings. Records. Reports. Audits.
Sec. 22a-263a. Information to be made available to public through the Internet.
Sec. 22a-263b. Copies of independent audits to be submitted to General Assembly.
Sec. 22a-264. (Formerly Sec. 19-524w). Activities and operations.
Sec. 22a-265. (Formerly Sec. 19-524x). Powers, generally.
Sec. 22a-265a. Expenditures for outside consultants.
Sec. 22a-266. (Formerly Sec. 19-524y). Particular powers; contract authorizations.
Sec. 22a-267. (Formerly Sec. 19-524z). Powers, fiscal.
Sec. 22a-268. (Formerly Sec. 19-524aa). Powers to contract with private sector.
Sec. 22a-268a. Written procedures.
Sec. 22a-268b. Performance incentive plan for officers and employees of the authority.
Sec. 22a-268c. Attorney General supervision over legal matters and claims from authority-Enron-Connecticut Light and Power Company transaction.
Sec. 22a-268d. Temporary borrowing from the state to support repayment of debt on behalf of Mid-Connecticut Project. Financial mitigation plan. Reports. Discussions re extensions of municipal contract
Sec. 22a-268e. Report on authority efforts to mitigate effects of losses from authority-Enron-Connecticut Light and Power Company transaction.
Sec. 22a-268f. Special committees to study options for municipal solid waste disposal.
Sec. 22a-269. (Formerly Sec. 19-524bb). Bonds of the authority.
Sec. 22a-270. (Formerly Sec. 19-524cc). Tax exemption of authority, lessees and operators. Assessment and taxation of certain leased authority property.
Sec. 22a-270a. Lessee under Connecticut Resources Recovery Authority project not liable for taxes on property leased from authority if payments in lieu of taxes are made per agreement.
Sec. 22a-271. (Formerly Sec. 19-524dd). Bonds, legal investments.
Sec. 22a-272. (Formerly Sec. 19-524ee). Mandatory sinking fund for authority bonds; special capital reserve funds; General Fund appropriations. Purchase of financial guarantees.
Sec. 22a-272a. Limit on use of bond proceeds for funding intermediate processing facilities.
Sec. 22a-273. (Formerly Sec. 19-524ff). Moneys of the authority.
Sec. 22a-274. (Formerly Sec. 19-524gg). Pledge to holders of bonds and notes of the authority.
Sec. 22a-275. (Formerly Sec. 19-524hh). Municipal and regional authorities.
Sec. 22a-276. (Formerly Sec. 19-524ii). Condemnation by authority.
Sec. 22a-277. (Formerly Sec. 19-524jj). Delegation of powers of authority.
Sec. 22a-278. (Formerly Sec. 19-524kk). Bonding of personnel.
Sec. 22a-279. (Formerly Sec. 19-524ll). Connecticut Solid Waste Management Advisory Council.
Sec. 22a-280. (Formerly Sec. 19-524mm). Liberal construction of chapter.
Sec. 22a-281. (Formerly Sec. 19-524nn). Pilot project required.
Sec. 22a-282. Solid waste disposal area. Payments to municipalities.
Sec. 22a-283. Disposal of waste from municipal or private waste-to-energy plant.
Sec. 22a-284. Agreement for administration of waste management project.
Sec. 22a-285. Definitions.
Sec. 22a-285a. Establishment of ash residue disposal area.
Sec. 22a-285b. Application for permit for ash residue disposal area.
Sec. 22a-285c. Operation of ash residue disposal area exempt from local zoning. Additional information required for permit.
Sec. 22a-285d. Negotiated agreement, arbitration award or zoning approval required.
Sec. 22a-285e. Application to initiate negotiation process. Municipal negotiating committee. Grants for review of proposed ash residue disposal area.
Sec. 22a-285f. Participation by municipality in negotiation.
Sec. 22a-285g. Negotiation.
Sec. 22a-285h. Bond or other security required to ensure proper operation.
Sec. 22a-285i. Chief elected official's right of access to inspect. Delegation of authority to inspect.
Sec. 22a-285j. Petition alleging violation. Written report by commissioner.
Sec. 22a-285k. Ownership of ash residue disposal area by authority. Disposal of ash residue limited to ash residue from solid waste generated in this state.
Secs. 22a-286 to 22a-292.
Connecticut Forms by Issue
Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
>
Civil (District)
>
Registration
>
Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms
Connecticut Law
Connecticut State Laws
>
Connecticut Child Support
>
Connecticut Gun Laws
>
Connecticut Statutes
Connecticut Court
>
Griswold v. Connecticut
Connecticut Agencies
>
Connecticut Department of Labor
>
Connecticut DMV
>
Connecticut Secretary of State
Connecticut Court Map
Tips