Connecticut Statutes
§ 22a-191a — Mercury emissions testing program. Sewage sludge incinerator stack testing.
Connecticut § 22a-191a
This text of Connecticut § 22a-191a (Mercury emissions testing program. Sewage sludge incinerator stack testing.) 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-191a (2026).
Text
(a)On or before February 1, 1994, the Commissioner of Energy and Environmental Protection, in conjunction with the dioxin testing program established under section 22a-191 and within available appropriations, shall prepare a plan to implement a program of testing of resource recovery facilities for the presence of mercury and other metals in the air emissions of such facilities. Such plan shall be submitted to the joint standing committee of the General Assembly having cognizance of matters relating to the environment. Such testing shall commence July 1, 1994, in accordance with applicable testing protocols established by the United States Environmental Protection Agency and shall be conducted at least once annually thereafter.
(b)On or before January 1, 2002, and annually thereafter, th
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 93-366; P.A. 01-204, S. 13, 29; June Sp. Sess. P.A. 01-9, S. 73, 131; June Sp. Sess. P.A. 09-3, S. 474; P.A. 11-80, S. 1.) History: (Revisor's note: In 1997 a reference to “Solid Waste Fund” was replaced editorially by the Revisors with “solid waste account” to conform section with Sec. 22a-233); P.A. 01-204 designated existing provisions as Subsec. (a) and added new Subsec. (b) re stack testing of sewage sludge incinerators, effective July 11, 2001; June Sp. Sess. P.A. 01-9 revised effective date of P.A. 01-204 but without affecting this section; June Sp. Sess. P.A. 09-3 amended Subsec. (a) by deleting provision requiring costs of testing to be paid out of solid waste account; pursuant to P.A. 11-80, “Commissioner of Environmental Protection” was changed editorially by the Revisors to “Commissioner of Energy and Environmental Protection” in Subsec. (a), effective July 1, 2011.
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-191a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-191a.