Connecticut Statutes
§ 22a-227 — Municipal solid waste management plan.
Connecticut § 22a-227
This text of Connecticut § 22a-227 (Municipal solid waste management plan.) 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-227 (2026).
Text
(a)On or before January 1, 1987, a municipality may submit to the Commissioner of Energy and Environmental Protection a plan for the next twenty-year period for the management of all solid waste generated within its boundaries.
(b)Any plan submitted pursuant to this section shall provide a reasonable, practical and effective short and long term strategy to meet the solid waste management needs of the municipality and may include provisions for (1) the handling and disposal of all solid waste generated within the municipality, including, but not limited to, transportation after collection from the generator, separation, processing, recycling, storing, recovering energy or materials from solid waste and disposal of nonrecoverable waste residues;
(2)alternate disposal methods in the case o
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 85-436, S. 1, 6; P.A. 88-230, S. 1, 12; P.A. 90-98, S. 1, 2; P.A. 93-142, S. 4, 7, 8; P.A. 95-220, S. 4–6; P.A. 99-215, S. 24, 29; P.A. 11-80, S. 1.) History: P.A. 88-230 replaced “judicial district of Hartford-New Britain” with “judicial district of Hartford”, effective September 1, 1991; P.A. 90-98 changed the effective date of P.A. 88-230 from September 1, 1991, to September 1, 1993; P.A. 93-142 changed the effective date of P.A. 88-230 from September 1, 1993, to September 1, 1996, effective June 14, 1993; P.A. 95-220 changed the effective date of P.A. 88-230 from September 1, 1996, to September 1, 1998, effective July 1, 1995; P.A. 99-215 replaced “judicial district of Hartford” with “judicial district of New Britain” in Subsec. (c), effective June 29, 1999; pursuant to P.A. 11-80, “Commissioner of Environmental Protection” was changed editorially by the Revisors to “Commissioner of Energy and Environmental Protection” in Subsecs. (a) and (c), 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-227, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-227.