State Codes and Statutes

Statutes > Connecticut > Title22a > Chap446e

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.

State Codes and Statutes

Statutes > Connecticut > Title22a > Chap446e

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.

State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title22a > Chap446e

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.