There is a newer version
of
this Chapter
2017 Vermont Statutes
Title 10 - Conservation and Development
Chapter 47 - Water Pollution Control
Subchapter 1: WATER POLLUTION CONTROL
- § 1250 State water quality policy
- § 1251 Definitions
- § 1251a Water pollution administration
- § 1252 Classification of high quality waters; mixing zones
- § 1253 Classification of waters designated, reclassification
- § 1254 Classification of waters by Secretary; aid
- §§ 1255-1257 [Omitted.].
- § 1258 Management of waters after classification, enforcement
- § 1259 Prohibitions
- § 1260 Repealed. 1969, No. 252 (Adj. Sess.), § 18, eff. April 4, 1970.
- § 1261 [Omitted.].
- § 1262 Repealed. 1969, No. 252 (Adj. Sess.), § 18, eff. April 4, 1970.
- § 1263 Discharge permits
- § 1263a Repealed. 2009, No. 46, § 4.
- § 1264 Stormwater management
- § 1264a Repealed. 2003, No. 140 (Adj. Sess.), § 10(a), eff. January 15, 2012, repealed subsecs. (a) through (d) and (f) through (h); 2017 No. 67, § 13 repealed subsec. (e), eff. July 1, 2017.
- § 1264b Stormwater Fund
- § 1264c Repealed. 2005, No. 154 (Adj. Sess.), § 8, eff. September 30, 2012.
- § 1264d Ecosystem Restoration and Water Quality Improvement Special Fund
- § 1265 Temporary pollution permits
- §§ 1265a Repealed 2001, No. 133 (Adj. Sess.), Section 14, eff. June 13, 2002.
- § 1266 Repealed. 2009, No. 46, § 4.
- § 1266a Discharges of phosphorus
- § 1266b Application of phosphorus fertilizer
- § 1267 Revocation of permits
-
§ 1268 Emergency permits
Introductory paragraph effective until January 1, 2018; see also introductory paragraph effective January 1, 2018 set out below. - § 1269 Appeals
- § 1270 Repealed. 2005, No. 115 (Adj. Sess.), § 119(b).
- § 1271 Extension of municipal sewer system; filing map; approval
- § 1272 Regulation of activities causing discharge or affecting significant wetlands
- § 1273 Repealed. 1969, No. 252 (Adj. Sess.), § 18, eff. April 4, 1970.
- § 1274 Enforcement
- § 1275 Penalty
- § 1276 Construction
- § 1277 Municipal sewage treatment plants
- § 1278 Operation, management, and emergency response plans for pollution abatement facilities
- § 1279 Repealed. 1985, No. 53, § 3.
- § 1280 Emergency actions
- § 1281 Oil and other hazardous materials
- § 1282 Contingency plans; adoption
- § 1283 Contingency Fund
- § 1284 Water quality data coordination
- § 1301 Deposit of sawmill waste in waters
- §§ 1302-1305 Repealed. 1963, No. 224, Section 2
- § 1331 Preamble
- § 1332 Waters subject to compact-Article I
- § 1333 Creation of commission-Article II
- § 1334 Composition of commission-Article III
- § 1335 General powers of commission-Article IV
- § 1336 Water standards; classification-Article V
- § 1337 Interstate inland and tidal waters-Article VI
- § 1338 Effect on local legislation; pending causes-Article VII
- § 1339 Expenses; obligation of signatories-Article VIII
- § 1340 Separability of provisions-Article IX
- § 1341 New York state; cooperation-Article X
- § 1342 Effective, when-Article XI
- § 1343 Commission membership
- § 1385 Repealed. 2011, No. 138 (Adj. Sess.), § 33, eff. May 14, 2012.
- § 1386 Implementation plan for the Lake Champlain total maximum daily load
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.