State Codes and Statutes

Statutes > South-dakota > Title-46 > Chapter-02

Sections 46-2-1, 46-2-1.1 - Superseded
Section 46-2-1.2 - Repealed.
Section 46-2-2 - Superseded.
Section 46-2-3 - Chief engineer--Employment--Advice to board.
Section 46-2-3.1 - Delegation of authority to chief engineer--Restrictions.
Section 46-2-4 - Attorneys to advise board--Employment of other counsel.
Section 46-2-4.1 - Attorneys to advise chief engineer.
Section 46-2-5 - Rules to establish procedures and practices of board.
Sections 46-2-6, 46-2-7 - Repealed
Section 46-2-7.1 - Minutes and records of board actions.
Section 46-2-8 - Repealed.
Section 46-2-9 - Powers, functions, and duties of board.
Section 46-2-10 - Repealed.
Section 46-2-11 - Regulatory authority of board.
Section 46-2-12 - Repealed.
Section 46-2-13 - Fees of department--Payment to state treasury to environment and naturalresources fee fund.
Section 46-2-14 - Experimental and observation stations.
Sections 46-2-15, 46-2-16 - Repealed
Section 46-2-17 - Chief engineer's general enforcement authority.
Section 46-2-18 - Chief engineer's authority to order discontinuance of harmful illegal water use.
Section 46-2-19 - Chief engineer's authority to enter property.
Section 46-2-20 - Cooperation with United States agencies.
Section 46-2-21 - County appropriations for geologic or groundwater studies.
Section 46-2-22 - Enforcement dry-draw dam domestic use limitations restricted.

State Codes and Statutes

Statutes > South-dakota > Title-46 > Chapter-02

Sections 46-2-1, 46-2-1.1 - Superseded
Section 46-2-1.2 - Repealed.
Section 46-2-2 - Superseded.
Section 46-2-3 - Chief engineer--Employment--Advice to board.
Section 46-2-3.1 - Delegation of authority to chief engineer--Restrictions.
Section 46-2-4 - Attorneys to advise board--Employment of other counsel.
Section 46-2-4.1 - Attorneys to advise chief engineer.
Section 46-2-5 - Rules to establish procedures and practices of board.
Sections 46-2-6, 46-2-7 - Repealed
Section 46-2-7.1 - Minutes and records of board actions.
Section 46-2-8 - Repealed.
Section 46-2-9 - Powers, functions, and duties of board.
Section 46-2-10 - Repealed.
Section 46-2-11 - Regulatory authority of board.
Section 46-2-12 - Repealed.
Section 46-2-13 - Fees of department--Payment to state treasury to environment and naturalresources fee fund.
Section 46-2-14 - Experimental and observation stations.
Sections 46-2-15, 46-2-16 - Repealed
Section 46-2-17 - Chief engineer's general enforcement authority.
Section 46-2-18 - Chief engineer's authority to order discontinuance of harmful illegal water use.
Section 46-2-19 - Chief engineer's authority to enter property.
Section 46-2-20 - Cooperation with United States agencies.
Section 46-2-21 - County appropriations for geologic or groundwater studies.
Section 46-2-22 - Enforcement dry-draw dam domestic use limitations restricted.

State Codes and Statutes