Connecticut Statutes
§ 22a-111 — Connecticut River Gateway Committee. Consistency.
Connecticut § 22a-111
This text of Connecticut § 22a-111 (Connecticut River Gateway Committee. Consistency.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 22a-111 (2026).
Text
(a)The minimum standards established by the Connecticut River Gateway Committee under section 25-102d and revisions to such standards adopted by the Connecticut River Gateway Commission under subsection (c) of section 25-102g before January 1, 1980, shall be deemed to be consistent with the goals, policies and purposes of this chapter.
(b)On or after January 1, 1980, the commission shall make no revisions to such standards which are inconsistent with the goals and policies stated in subsections (a) and (b) of section 22a-92 .
(c)No provision of this chapter shall be deemed to derogate from the authority of the commission to approve or disapprove the adoption, amendment or repeal of local zoning, subdivision or planning regulations under subsection (b) of section 25-102g , provided any s
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 79-535, S. 16, 25.)
Nearby Sections
15
§ 22a-1
Policy of the state.§ 22a-10
Payment of refunds.§ 22a-101
Municipal coastal programs.§ 22a-105
Coastal site plan reviews.§ 22a-106a
Civil penalty.§ 22a-108
Violations.§ 22a-109
Coastal site plans. Review.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 22a-111, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-111.