Title 19 - Environmental Quality Code
- Chapter 01 - General Provisions
- 19-1-101 - Short title.
- 19-1-102 - Purposes.
- 19-1-103 - Definitions.
- 19-1-104 - Creation of department -- Appointment of executive director.
- 19-1-105 - Divisions of department -- Control by division directors.
- 19-1-106 - Boards within department.
- 19-1-108 - Creation of Environmental Quality Restricted Account -- Purpose of restricted account -- Sources of funds -- Uses of funds.
- 19-1-201 - Powers of department.
- 19-1-202 - Duties and powers of the executive director.
- 19-1-203 - Representatives of department authorized to enter regulated premises.
- 19-1-204 - Legal advice and representation for department.
- 19-1-205 - Assumption of responsibilities.
- 19-1-206 - Contracting powers of department -- Health insurance coverage.
- 19-1-301 - Adjudicative proceedings.
- 19-1-302 - Violation of laws and orders unlawful.
- 19-1-303 - Criminal and civil penalties -- Liability for violations.
- 19-1-304 - Principal and branch offices of department.
- 19-1-305 - Administrative enforcement proceedings -- Tolling of limitation period.
- 19-1-306 - Records of the department.
- 19-1-307 - Evaluation of closure, postclosure, and perpetual care and maintenance for hazardous waste and radioactive waste treatment and disposal facilities -- Report.
- 19-1-401 - Title.
- 19-1-402 - Definitions.
- 19-1-403 - Clean Fuels and Vehicle Technology Fund -- Contents -- Loans or grants made with fund money.
- 19-1-404 - Department duties -- Rulemaking -- Loan repayment.
- 19-1-405 - Air Quality Board duties -- Rulemaking.
- 19-1-406 - Retrofit compressed natural gas vehicles -- Inspections, standards, and certification -- Compliance with other law -- Programs to coordinate.
- 19-1-501 - Title.
- 19-1-502 - Definitions.
- 19-1-503 - Requirements for engine coolant sold in state.
- 19-1-504 - Recordkeeping.
- 19-1-505 - Liability limitation.
- 19-1-506 - Preemption.
- 19-1-507 - Civil action.
- 19-1-508 - Exemptions.
- Chapter 02 - Air Conservation Act
- 19-2-101 - Short title -- Policy of state and purpose of chapter -- Support of local and regional programs -- Provision of coordinated statewide program.
- 19-2-102 - Definitions.
- 19-2-103 - Members of board -- Appointment -- Terms -- Organization -- Per diem and expenses.
- 19-2-104 - Powers of board.
- 19-2-105 - Duties of board.
- 19-2-105.3 - Clean fuel requirements for fleets.
- 19-2-106 - Rulemaking authority and procedure.
- 19-2-107 - Executive secretary -- Appointment -- Powers.
- 19-2-108 - Notice of construction or modification of installations required -- Authority of executive secretary to prohibit construction -- Hearings -- Limitations on authority of board -- Inspections
- 19-2-109 - Air quality standards -- Hearings on adoption -- Orders of executive secretary -- Adoption of emission control requirements.
- 19-2-109.1 - Operating permit required -- Emissions fee -- Implementation.
- 19-2-109.2 - Small business assistance program.
- 19-2-109.3 - Public access to information.
- 19-2-109.5 - Private sector air quality permitting professionals certification program.
- 19-2-110 - Violations -- Notice to violator -- Corrective action orders -- Conference, conciliation, and persuasion by board -- Hearings.
- 19-2-112 - Generalized condition of air pollution creating emergency -- Sources causing imminent danger to health -- Powers of executive director -- Declaration of emergency.
- 19-2-113 - Variances -- Judicial review.
- 19-2-114 - Activities not in violation of chapter or rules.
- 19-2-115 - Violations -- Penalties -- Reimbursement for expenses.
- 19-2-116 - Injunction or other remedies to prevent violations -- Civil actions not abridged.
- 19-2-117 - Attorney general as legal advisor to board -- Duties of attorney general and county attorneys.
- 19-2-118 - Violation of injunction evidence of contempt.
- 19-2-119 - Civil or criminal remedies not excluded -- Actionable rights under chapter -- No liability for acts of God or other catastrophes.
- 19-2-120 - Information required of owners or operators of air contaminant sources.
- 19-2-121 - Ordinances of political subdivisions authorized.
- 19-2-122 - Cooperative agreements between political subdivisions and department.
- 19-2-123 - Tax relief to encourage investment in facilities -- Sales and use tax exemption.
- 19-2-124 - Application for certification of pollution control facility -- Refunds -- Interest.
- 19-2-125 - Action on application for certification.
- 19-2-126 - Revocation of certification -- Grounds -- Procedure.
- 19-2-127 - Rules for administering certification for tax relief.
- Chapter 03 - Radiation Control Act
- 19-3-101 - Short title.
- 19-3-102 - Definitions.
- 19-3-103 - Radiation Control Board -- Members -- Organization -- Meetings -- Per diem and expenses.
- 19-3-103.5 - Board authority and duties.
- 19-3-103.7 - Prohibition of certain radioactive wastes.
- 19-3-104 - Registration and licensing of radiation sources by department -- Assessment of fees -- Rulemaking authority and procedure -- Siting criteria.
- 19-3-105 - Definitions -- Legislative and gubernatorial approval required for radioactive waste license -- Exceptions -- Application for new, renewed, or amended license.
- 19-3-106 - Fee for commercial radioactive waste disposal or treatment.
- 19-3-106.2 - Fee for perpetual care and maintenance of commercial radioactive waste disposal facilities -- Radioactive Waste Perpetual Care and Maintenance Account created -- Contents -- Use of restri
- 19-3-106.4 - Generator site access permits.
- 19-3-107 - State radioactive waste plan.
- 19-3-108 - Powers and duties of executive secretary.
- 19-3-109 - Civil penalties -- Appeals.
- 19-3-110 - Criminal penalties.
- 19-3-111 - Impounding of radioactive material.
- 19-3-112 - Notification by the department to certain persons of release of radiation from Nevada Test Site -- Notification to certain news outlets.
- 19-3-113 - Federal-state agreement regarding radiation control.
- 19-3-201 - Interstate Compact on Low-level Radioactive Waste -- Policy and purpose of compact.
- 19-3-201.1 - Definitions.
- 19-3-202 - Practices of party states regarding low-level waste shipments -- Fees for inspections.
- 19-3-203 - Acceptance of low-level waste by facilities in party states -- Requirements for acceptance of waste generated outside region of party states -- Cooperation in determining site of facility r
- 19-3-204 - Governor to designate state official to administer compact -- Designated officials comprise northwest low-level waste compact committee -- Meetings of committee -- Duties relating to existi
- 19-3-205 - Eligible party states -- Requirements regarding joinder and withdrawal from compact -- Consent of Congress.
- 19-3-206 - Direction to compact committee member.
- 19-3-301 - Restrictions on nuclear waste placement in state.
- 19-3-302 - Legislative intent.
- 19-3-303 - Definitions.
- 19-3-304 - Licensing and approval by governor and Legislature -- Powers and duties of the department.
- 19-3-305 - Application for license.
- 19-3-306 - Information and findings required for approval by the department.
- 19-3-307 - Siting criteria.
- 19-3-308 - Application fee and annual fees.
- 19-3-309 - Restricted accounts.
- 19-3-310 - Benefits agreement.
- 19-3-311 - Length of license.
- 19-3-312 - Enforcement -- Penalties.
- 19-3-313 - Reciprocity.
- 19-3-314 - Local jurisdiction.
- 19-3-315 - Transportation requirements.
- 19-3-316 - Cost recovery.
- 19-3-317 - Severability.
- 19-3-318 - No limitation of liability regarding businesses involved in high level radioactive waste.
- 19-3-319 - State response to nuclear release and hazards.
- 19-3-320 - Efforts to prevent siting of any nuclear waste facility to include economic development study regarding Native American reservation lands within the state.
- Chapter 04 - Safe Drinking Water Act
- 19-4-101 - Short title.
- 19-4-102 - Definitions.
- 19-4-103 - Drinking Water Board -- Members -- Organization -- Meetings -- Per diem and expenses.
- 19-4-104 - Powers of board.
- 19-4-105 - Rulemaking authority and procedure.
- 19-4-106 - Executive secretary to board -- Appointment -- Authority.
- 19-4-107 - Notice of violation of rule or order -- Action by attorney general.
- 19-4-108 - Supplier -- Variance or exemption -- Failure to comply -- Violation of chapter -- Public notice.
- 19-4-109 - Violations -- Penalties -- Reimbursement for expenses.
- 19-4-110 - Local jurisdiction over water supply systems.
- 19-4-111 - Fluorine added to or removed from water -- Election or shareholder vote required.
- 19-4-111.1 - Provision of fluoridated water -- Request of resident.
- 19-4-111.2 - Provision of fluoridated water -- Emergency circumstances.
- 19-4-112 - Limit on authority of department and board to control irrigation facilities -- Precautions relating to nonpotable water systems.
- 19-4-113 - Water source protection ordinance required.
- Chapter 05 - Water Quality Act
- 19-5-101 - Short title.
- 19-5-102 - Definitions.
- 19-5-103 - Water Quality Board -- Members of board -- Appointment -- Terms -- Organization -- Meetings -- Per diem and expenses.
- 19-5-104 - Powers and duties of board.
- 19-5-105 - Rulemaking authority and procedure.
- 19-5-106 - Executive secretary -- Appointment -- Duties.
- 19-5-107 - Discharge of pollutants unlawful -- Discharge permit required.
- 19-5-108 - Discharge permits -- Requirements and procedure for issuance.
- 19-5-109 - Grounds for revocation, modification, or suspension of discharge permit.
- 19-5-110 - Designation by governor of areas with quality control problems -- Classification of waters -- Adoption of standards of quality.
- 19-5-111 - Notice of violations -- Hearings.
- 19-5-112 - Hearings conducted by an administrative law judge -- Decisions on denial or revocation of permit conducted by executive director.
- 19-5-113 - Power of board to enter property for investigation -- Records and reports required of owners or operators.
- 19-5-114 - Spills or discharges of oil or other substance -- Notice to executive secretary.
- 19-5-115 - Violations -- Penalties -- Civil actions by board -- Ordinances and rules of political subdivisions.
- 19-5-116 - Limitation on effluent limitation standards for BOD, SS, Coliforms, and pH for domestic or municipal sewage.
- 19-5-117 - Purpose and construction of chapter.
- 19-5-118 - Chapter deemed auxiliary and supplementary to other laws.
- 19-5-119 - State permits not required where federal government has primary responsibility.
- 19-5-120 - Sewage permit program fee.
- 19-5-121 - Underground wastewater disposal systems -- Certification required to design, inspect, maintain, or conduct percolation or soil tests -- Exemptions -- Rules -- Fees.
- 19-5-122 - Underground wastewater disposal systems -- Fee imposed on new systems.
- 19-5-123 - Underground Wastewater Disposal System Restricted Account created -- Contents -- Use of account money.
- 19-5-124 - Phosphorus limit for household dishwashing detergent.
- Chapter 06 - Hazardous Substances
- 19-6-1001 - Title.
- 19-6-1002 - Definitions.
- 19-6-1003 - Board and executive secretary powers.
- 19-6-1004 - Mercury switch collection plan -- Reimbursement for mercury switch removal.
- 19-6-1005 - Reporting requirements.
- 19-6-1006 - Penalties.
- 19-6-101 - Short title.
- 19-6-102 - Definitions.
- 19-6-102.1 - Treatment and disposal -- Exclusions.
- 19-6-102.6 - Legislative participation in landfill siting disputes.
- 19-6-103 - Solid and Hazardous Waste Control Board -- Members -- Terms -- Organization -- Meetings -- Per diem and expenses.
- 19-6-104 - Powers of board -- Creation of statewide solid waste management plan.
- 19-6-105 - Rules of board.
- 19-6-106 - Rulemaking authority and procedure.
- 19-6-107 - Executive secretary -- Appointment -- Powers.
- 19-6-108 - New nonhazardous solid or hazardous waste operation plans for facility or site -- Administrative and legislative approval required -- Exemptions from legislative and gubernatorial approval
- 19-6-108.3 - Executive secretary to issue written assurances, make determinations, and partition operation plans -- Board to make rules.
- 19-6-108.5 - Management of hazardous waste generated outside Utah.
- 19-6-109 - Inspections authorized.
- 19-6-1101 - Title.
- 19-6-1102 - Definitions.
- 19-6-1103 - Rulemaking.
- 19-6-1104 - Applications for industrial byproduct reuse -- Approval by the executive secretary.
- 19-6-111 - Variances -- Requirements for application -- Procedure.
- 19-6-112 - Notice of violations -- Order for correction -- Civil action to enforce.
- 19-6-113 - Violations -- Penalties -- Reimbursement for expenses.
- 19-6-114 - Proof of service of notice, order, or other document.
- 19-6-115 - Imminent danger to health or environment -- Authority of executive director to initiate action to restrain.
- 19-6-116 - Application of part subject to state assumption of primary responsibility from federal government -- Authority of political subdivisions.
- 19-6-117 - Action against insurer or guarantor.
- 19-6-117.5 - Applicability of fees for treatment or disposal of waste.
- 19-6-118 - Hazardous waste and treated hazardous waste disposal fees.
- 19-6-118.5 - PCB disposal fee.
- 19-6-119 - Nonhazardous solid waste disposal fees.
- 19-6-120 - New hazardous waste operation plans -- Designation of hazardous waste facilities -- Fees for filing and plan review.
- 19-6-121 - Local zoning authority powers.
- 19-6-122 - Facilities to meet local zoning requirements.
- 19-6-123 - Kilns -- Siting.
- 19-6-201 - Short title.
- 19-6-202 - Definitions.
- 19-6-203 - Other provisions relating to hazardous waste.
- 19-6-204 - Guidelines for facility siting -- Considerations in adopting.
- 19-6-205 - Siting plan -- Procedure for adoption -- Review -- Effect.
- 19-6-206 - Exclusive remedy for devaluation of property caused by approved facility.
- 19-6-207 - Facility at site approved in siting plan -- Exemption from zoning and local approval requirements -- Transportation restrictions limited.
- 19-6-208 - Facilities subject to Industrial Facilities and Development Act.
- 19-6-301 - Short title.
- 19-6-302 - Definitions.
- 19-6-302.5 - Retroactive effect.
- 19-6-303 - Rulemaking provisions.
- 19-6-304 - Inspections.
- 19-6-306 - Penalties -- Lawsuits.
- 19-6-307 - Hazardous Substances Mitigation Fund -- Uses.
- 19-6-308 - Hazardous Substances Mitigation Fund -- Prohibited uses.
- 19-6-309 - Emergency provisions.
- 19-6-310 - Apportionment of liability -- Liability agreements -- Legal remedies.
- 19-6-311 - Hazardous substances priority list.
- 19-6-312 - Preinvestigation requirements.
- 19-6-313 - Priority of other statutes.
- 19-6-314 - Remedial investigations of priority list sites -- Parties involved -- Powers of the executive director.
- 19-6-315 - Remedial investigations of scored sites -- Parties involved -- Powers of the executive director.
- 19-6-316 - Liability for costs of remedial investigations -- Liability agreements.
- 19-6-317 - Remedial investigation report -- Remedial action plan implementation -- Legal remedies.
- 19-6-318 - Remedial action liability -- Liability agreements.
- 19-6-319 - Remedial action investigation report -- Remedial action plan implementation -- Enforcement provisions.
- 19-6-320 - Remedial action completion procedures -- Legal remedies.
- 19-6-321 - Construction with other state and federal laws -- Governmental immunity.
- 19-6-322 - Cooperative agreements with federal government -- Legislative findings.
- 19-6-323 - Department authority to enter cooperative agreements.
- 19-6-325 - Voluntary agreements -- Parties -- Funds -- Enforcement.
- 19-6-326 - Written assurances.
- 19-6-401 - Short title.
- 19-6-402 - Definitions.
- 19-6-402.5 - Retroactive effect.
- 19-6-403 - Powers and duties of board.
- 19-6-404 - Powers and duties of executive secretary.
- 19-6-405.3 - Creation of Petroleum Storage Tank Loan Fund -- Purposes -- Loan eligibility -- Loan restrictions -- Rulemaking.
- 19-6-405.5 - Creation of restricted account.
- 19-6-405.7 - Petroleum Storage Tank Cleanup Fund -- Revenue and purposes.
- 19-6-407 - Underground storage tank registration -- Change of ownership or operation -- Civil penalty.
- 19-6-408 - Underground storage tank registration fee -- Processing fee for tanks not in the program.
- 19-6-409 - Petroleum Storage Tank Trust Fund created -- Source of revenues.
- 19-6-410.5 - Environmental assurance program -- Participant fee -- State Tax Commission administration, collection, and enforcement of tax.
- 19-6-411 - Petroleum storage tank fee for program participants.
- 19-6-412 - Petroleum storage tank -- Certificate of compliance.
- 19-6-413 - Tank tightness test -- Actions required after testing.
- 19-6-414 - Grounds for revocation of certificate of compliance and ineligibility for payment of costs from fund.
- 19-6-415 - Participation of exempt and above ground tanks.
- 19-6-415.5 - State-owned underground tanks to participate in program.
- 19-6-416 - Restrictions on delivery of petroleum -- Civil penalty.
- 19-6-416.5 - Restrictions on underground storage tank installation companies -- Civil penalty.
- 19-6-417 - Use of fund revenues to investigate certain releases from petroleum storage tank.
- 19-6-418 - Recovery of costs by executive secretary.
- 19-6-419 - Costs covered by the fund -- Costs paid by owner or operator -- Payments to third parties -- Apportionment of costs.
- 19-6-420 - Releases -- Abatement actions -- Corrective actions.
- 19-6-421 - Third party payment restrictions and requirements.
- 19-6-422 - Participation by state risk manager in suit, claim, or settlement.
- 19-6-423 - Claim or suit against responsible parties -- Prerequisites for payment from fund to responsible parties or third parties -- Limitations of liability for third party claims.
- 19-6-424 - Claims not covered by fund.
- 19-6-424.5 - Apportionment of liability -- Liability agreements -- Legal remedies -- Amounts recovered.
- 19-6-425 - Violation of part -- Civil penalty -- Suit in district court.
- 19-6-426 - Limitation of liability of state -- Liability of responsible parties -- Indemnification agreement involving responsible parties.
- 19-6-427 - Liability of any person under other laws -- Additional state and governmental immunity -- Exceptions.
- 19-6-428 - Eligibility for participation in the fund.
- 19-6-429 - False information and claims.
- 19-6-501 - Short title.
- 19-6-502 - Definitions.
- 19-6-502.5 - Solid waste management facility not a public utility.
- 19-6-503 - Powers and duties of public entities.
- 19-6-504 - Assurance of sufficient revenue to pay bonds.
- 19-6-505 - Long-term agreements for joint action -- Construction, acquisition, or sale of interest in management facilities -- Issuance of bonds.
- 19-6-506 - Schedule of fees -- Classification of property -- Collection of delinquent fees.
- 19-6-507 - Flow control for solid waste prohibited -- Exceptions.
- 19-6-601 - Definition.
- 19-6-602 - Lead acid batteries -- Disposal limitations.
- 19-6-603 - Collection for recycling.
- 19-6-604 - Disposal by battery retailer.
- 19-6-605 - Disposal by battery wholesaler.
- 19-6-606 - Enforcement.
- 19-6-607 - Penalty.
- 19-6-701 - Short title.
- 19-6-702 - Legislative findings.
- 19-6-703 - Definitions.
- 19-6-704 - Powers and duties of the board.
- 19-6-705 - Powers and duties of the executive secretary.
- 19-6-706 - Disposal of used oil -- Prohibitions.
- 19-6-707 - Rebuttable presumption regarding used oil mixtures.
- 19-6-708 - Registration and permit exemptions.
- 19-6-709 - Reclamation of site or facility.
- 19-6-710 - Registration and permitting of used oil handlers.
- 19-6-711 - Application of used oil to the land -- Limitations.
- 19-6-712 - Issuance of permits -- Public comments and hearing.
- 19-6-714 - Recycling fee on sale of oil.
- 19-6-715 - Recycling fee collection procedures.
- 19-6-716 - Fee collection by commission.
- 19-6-717 - Used oil collection incentive payment.
- 19-6-718 - Limitations on liability of operator of collection center.
- 19-6-719 - Used oil collection account.
- 19-6-720 - Grants and donations -- Support for programs -- Priorities.
- 19-6-721 - Violations -- Proceedings -- Orders.
- 19-6-722 - Criminal penalties.
- 19-6-723 - Local ordinances regarding used oil.
- 19-6-801 - Title.
- 19-6-802 - Legislative findings.
- 19-6-803 - Definitions.
- 19-6-804 - Restrictions on disposal of tires -- Penalties.
- 19-6-805 - Recycling fee.
- 19-6-806 - Registration of waste tire transporters and recyclers.
- 19-6-807 - Special revenue fund -- Creation -- Deposits.
- 19-6-808 - Payment of recycling fee.
- 19-6-809 - Partial reimbursement.
- 19-6-810 - Recycling waste tires from abandoned waste tire piles and other waste tire piles.
- 19-6-811 - Funding for management of certain landfill or abandoned waste tire piles -- Limitations.
- 19-6-812 - Landfilling shredded tires -- Reimbursement.
- 19-6-813 - Application for partial reimbursement -- Penalty.
- 19-6-814 - Local health department responsibility.
- 19-6-815 - Payment by Division of Finance.
- 19-6-816 - Limitations on reimbursement.
- 19-6-817 - Administrative fees to local health departments -- Reporting by local health departments.
- 19-6-818 - Local health department rules.
- 19-6-819 - Powers and duties of the board.
- 19-6-820 - Powers and duties of the executive secretary.
- 19-6-821 - Violations -- Civil proceedings and penalties -- Orders.
- 19-6-822 - Criminal penalties.
- 19-6-823 - Exception.
- 19-6-824 - Transfer of assets and liabilities from Waste Tire Recycling Industrial Assistance Loan Fund to restricted special revenue fund -- Administration of outstanding loans.
- 19-6-901 - Title.
- 19-6-902 - Definitions.
- 19-6-903 - Law enforcement reporting and records -- Removal from list.
- 19-6-904 - Decontamination specialist reporting to local health departments.
- 19-6-905 - Notification of property owner -- Notification of municipality or county.
- 19-6-906 - Decontamination standards -- Specialist certification standards -- Rulemaking.
- Chapter 07 - Environmental Self-Evaluation Act
- 19-7-101 - Title.
- 19-7-102 - Purposes.
- 19-7-103 - Definitions.
- 19-7-104 - Unlawful disclosure -- Environmental audit report.
- 19-7-105 - Privilege in administrative proceeding.
- 19-7-106 - In camera review -- Burden of proof.
- 19-7-107 - Privileged communications.
- 19-7-108 - Scope of chapter.
- 19-7-109 - Incentives for voluntary disclosure and compliance -- Waiver of civil penalties.
- Chapter 08 - Voluntary Cleanup Program
- 19-8-101 - Title.
- 19-8-102 - Definitions.
- 19-8-103 - Creation of restricted account -- Purposes.
- 19-8-104 - Program.
- 19-8-105 - Eligibility and exceptions -- Grounds for application rejection by executive director.
- 19-8-106 - Rejection of application -- Notice to applicant -- Resubmission procedure.
- 19-8-107 - Participation application -- Procedure.
- 19-8-108 - Voluntary agreement -- Procedure and establishment.
- 19-8-109 - Termination of agreement -- Cost recovery.
- 19-8-110 - Voluntary cleanup work plans and reports.
- 19-8-111 - Certificate of completion.
- 19-8-112 - Denial of certificate of completion -- Appeal.
- 19-8-113 - Applicant's release from liability.
- 19-8-114 - Additional permits not required.
- 19-8-115 - Rules -- Public notice -- Participation.
- 19-8-116 - Reservation of applicant's and department's causes of action.
- 19-8-117 - Program report and budget allocations -- Fee schedule.
- 19-8-118 - Cleanups conducted prior to May 5, 1997.
- 19-8-119 - Apportionment or contribution.
- 19-8-120 - Creation of Brownfields Fund -- Purposes -- Loan and grant eligibility -- Loan restrictions -- Rulemaking.
- Chapter 09 - Hazardous Waste Facilities Management Act
- 19-9-101 - Title.
- 19-9-102 - Definitions.
- 19-9-103 - Petition for creation of hazardous waste facilities authority -- Recommendation to governor -- Action by governor.
- 19-9-104 - Creation of authority -- Members.
- 19-9-105 - Powers of authority.
- 19-9-106 - Acquisition of sites by authority -- Property vested in state on disincorporation of authority.
- 19-9-107 - Fees.
- 19-9-108 - Obligations of authority -- Limitation -- Issuance.
- 19-9-109 - Security for obligations -- Provisions of security instruments.
- 19-9-110 - Application of proceeds from sale of obligations.
- 19-9-111 - Cost of acquisition or improvement of facility.
- 19-9-112 - Validity of signatures on obligations.
- 19-9-113 - Obligations as negotiable instruments.
- 19-9-114 - Personal liability on obligations.
- 19-9-115 - Tax exemption of property, income, and obligations of authority.
- 19-9-116 - Obligations as authorized investments and securities.
- 19-9-117 - Publication of resolution authorizing obligations -- Contesting validity -- Action to compel signing of obligations.
- 19-9-118 - Legal, accounting, and auditing services for authority.
- Chapter 10 - Environmental Institutional Control Act
- 19-10-101 - Title -- Scope.
- 19-10-102 - Definitions.
- 19-10-103 - Establishment of environmental institutional controls.
- 19-10-104 - Requirements for creation of institutional control.
- 19-10-105 - Termination of institutional control.
- 19-10-106 - Enforcement and inspection regarding institutional controls.
- 19-10-107 - Records regarding institutional controls.
- 19-10-108 - Appeals of institutional control decisions.
- Chapter 11 - Western Interstate Nuclear Compact