Connecticut Statutes
§ 22a-200c — Implementation of Regional Greenhouse Gas Initiative. Regional Greenhouse Gas account. Auctioning of allowances.
Connecticut § 22a-200c
This text of Connecticut § 22a-200c (Implementation of Regional Greenhouse Gas Initiative. Regional Greenhouse Gas account. Auctioning of allowances.) 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-200c (2026).
Text
(a)The Commissioner of Energy and Environmental Protection shall adopt regulations, in accordance with chapter 54, to implement the Regional Greenhouse Gas Initiative.
(b)The Department of Energy and Environmental Protection shall auction all emissions allowances and invest the proceeds, which shall be deposited into a Regional Greenhouse Gas account established by the Comptroller as a separate, nonlapsing account within the General Fund, on behalf of electric ratepayers in energy conservation, load management, Class I renewable energy programs and programs that reduce transportation sector greenhouse gas emissions. In making such investments, the Commissioner of Energy and Environmental Protection shall consider strategies that maximize cost effective reductions in greenhouse gas emissi
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 07-242, S. 93; P.A. 08-98, S. 4; Sept. Sp. Sess. P.A. 09-8, S. 36; P.A. 11-80, S. 1, 64; P.A. 13-247, S. 131; P.A. 14-94, S. 29; May Sp. Sess. P.A. 16-3, S. 181; P.A. 22-25, S. 18; P.A. 24-81, S. 55.) History: P.A. 07-242 effective July 1, 2007; P.A. 08-98 amended Subsec. (c) to permit allowances to be used to cover certain administrative costs of state agencies; Sept. Sp. Sess. P.A. 09-8 amended Subsec. (b) to add provision re deposit into Regional Greenhouse Gas account, effective October 5, 2009; P.A. 11-80 changed “Commissioner of Environmental Protection” to “Commissioner of Energy and Environmental Protection” and “Department of Environmental Protection” to “Department of Energy and Environmental Protection” and deleted references to Department of Public Utility Control, effective July 1, 2011; P.A. 13-247 amended Subsec. (b) to add provision re allocation of excess auction proceeds to Clean Energy Finance and Investment Authority by commissioner, effective July 1, 2013; pursuant to P.A. 14-94, “Clean Energy Finance and Investment Authority” was changed editorially by the Revisors to “Connecticut Green Bank” in Subsec. (b), effective June 6, 2014; May Sp. Sess. P.A. 16-3 added Subsec. (e) re diversion of $3,300,000 of auction proceeds to General Fund in fiscal year ending June 30, 2017, and calculation and allocation of auction proceeds and diversion, effective June 2, 2016; P.A. 22-25 amended Subsec. (b) by adding provision re programs that reduce transportation sector greenhouse gas emissions and deleting provision re allocation of auction proceeds on or before July 1, 2015, amended Subsec. (c) by adding “and implementation”, amended Subsec. (e) by replacing reference to January 1, 2017, with reference to January 1, 2023, adding reference to Subsec. (a), deleting provision re funds diverted to the General Fund in fiscal year ending June 30, 2017, adding provision re proceeds allocated to Connecticut Green Bank, adding provision re proceeds in excess of $5,200,000 diverted to Connecticut hydrogen and electric automobile purchase rebate program account and defining “clean energy”, and made technical changes, effective July 1, 2022; P.A. 24-81 amended Subsec. (e) to replace reference to Connecticut hydrogen and electric automobile purchase rebate program account with reference to Connecticut Hydrogen and Electric Automobile Purchase Rebate program, replace reference to Sec. 22a-202(h) with reference to Sec. 22a-202, add provision re funding for programs established to support environmental justice communities, define “environmental justice community” and make conforming changes, effective May 30, 2024.
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-200c, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-200c.