FEDERAL · 16 U.S.C. · Chapter 33

Submittal of State program for approval

16 U.S.C. § 1454
Title16Conservation
Chapter33 — COASTAL ZONE MANAGEMENT

This text of 16 U.S.C. § 1454 (Submittal of State program for approval) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
16 U.S.C. § 1454.

Text

Any coastal state which has completed the development of its management program shall submit such program to the Secretary for review and approval pursuant to section 1455 of this title.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

California Coastal Commission v. Granite Rock Co.
480 U.S. 572 (Supreme Court, 1987)
242 case citations
California v. Watt
683 F.2d 1253 (Ninth Circuit, 1982)
44 case citations
Barcelo v. Brown
478 F. Supp. 646 (D. Puerto Rico, 1979)
38 case citations
Norfolk Southern Corp. v. Oberly
632 F. Supp. 1225 (D. Delaware, 1986)
19 case citations
The State of California, Acting by and Through Governor Edmund G. Brown, Jr., the California Coastal Commission, the California Air Resources Board, the California Resources Agency, the California Department of Fish and Game, the California Department of Conservation v. James G. Watt, as Secretary of the Interior the United States Department of the Interior Edward Hastey, as Acting Director of the United States Bureau of Land Management Robert Burford, as Director Designate of the United States Bureau of Land Management, in His Official Capacity as Director When and if Assumed the United States Bureau of Land Management, Western Oil and Gas Association, a Regional Trade Association Amoco Production Company, a Corporation Atlantic Richfield Company, a Corporation Champlin Refining Company, a Corporation Chevron U. S. A. Inc. Cities Service Company, a Corporation Conoco, Inc. Elf Acquitaine Oil and Gas, a Corporation Exxon Corporation Getty Oil Company, a Corporation Gulf Oil Corporation Phillips Petroleum Company, a Corporation and Shell Oil Company, a Corporation, Defendants-In-Intervention/appellants. Natural Resources Defense Council, Inc. The Sierra Club Friends of the Earth Friends of the Sea Otter and the Environmental Coalition on Lease Sale 53 v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellants. State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt County of Marin County of Mendocino County of Monterey County of San Luis Obispo County of San Mateo County of Santa Barbara County of Santa Clara County of Santa Cruz County of Sonoma City and County of San Francisco City of Brisbane City of Capitola City of Carmel-By-The-Sea City of Los Angeles City of Morro Bay City of Pismo Beach City of San Luis Obispo City of Santa Barbara City of Santa Cruz City of Santa Monica City of Seaside Association of Monterey Bay Area Governments, Plaintiffs-In-Intervention/appellees v. James G. Watt, as Secretary of the Interior, Etc., Natural Resources Defense Council, Inc., Etc., County of San Diego, Plaintiff-In-Intervention/appellant v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc. v. James G. Watt, as Secretary of the Interior, Etc., State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of San Diego, Plaintiff-In-Intervention/appellant v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellants v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. The State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention v. James G. Watt, as Secretary of the Interior, Etc., Western Oil and Gas Association, a Regional Trade Association, Etc., Defendants-In-Intervention/appellees. Natural Resources Defense Council, Inc., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellees v. James G. Watt, as Secretary of the Interior Etc., the State of California, Acting by and Through Governor Edmund G. Brown, Jr., Etc., County of Humboldt, Etc., Plaintiffs-In-Intervention/appellants v. James G. Watt, as Secretary of the Interior, Etc.
683 F.2d 1253 (Ninth Circuit, 1982)
19 case citations
American Petroleum Institute v. Robert W. Knecht
609 F.2d 1306 (Ninth Circuit, 1979)
18 case citations
State of Cal. by and Through Brown v. Watt
520 F. Supp. 1359 (C.D. California, 1981)
16 case citations
Exxon Corporation v. Michael L. Fischer
807 F.2d 842 (Ninth Circuit, 1987)
14 case citations
Defend H20 v. Town Board of East Hampton
147 F. Supp. 3d 80 (E.D. New York, 2015)
9 case citations
The Matter of Entergy Nuclear Operations v. New York State Department of State
66 N.E.3d 1062 (New York Court of Appeals, 2016)
6 case citations
Mountain Rhythm Resources v. Federal Energy Regulatory Commission
302 F.3d 958 (Ninth Circuit, 2002)
1 case citations
California v. Mack
693 F. Supp. 821 (N.D. California, 1988)
1 case citations
Entergy Nuclear Operations, Inc. v. New York State Department of State
42 Misc. 3d 896 (New York Supreme Court, 2013)
1 case citations
Weaver's Cove Energy, LLC v. Rhode Island Coastal Resources Management Council
583 F. Supp. 2d 259 (D. Rhode Island, 2008)
1 case citations
Algonquin Gas Transmission, LLC v. Town of Weymouth
365 F. Supp. 3d 147 (District of Columbia, 2019)
1 case citations

Source Credit

History

(Pub. L. 89–454, title III, §305, as added Pub. L. 92–583, Oct. 27, 1972, 86 Stat. 1282; amended Pub. L. 93–612, §1(1), Jan. 2, 1975, 88 Stat. 1974; Pub. L. 94–370, §4, July 26, 1976, 90 Stat. 1015; Pub. L. 101–508, title VI, §6205, Nov. 5, 1990, 104 Stat. 1388–302; Pub. L. 102–587, title II, §2205(b)(1)(A), Nov. 4, 1992, 106 Stat. 5050; Pub. L. 104–150, §2(a), (b)(1), June 3, 1996, 110 Stat. 1380.)

Editorial Notes

Editorial Notes

Amendments
1996—Pub. L. 104–150, §2(b)(1), substituted "Submittal of State program for approval" for "Management program development grants" in section catchline, struck out "(b)" before "Any coastal state", and struck out subsec. (a) which read as follows: "In fiscal years 1997, 1998, and 1999, the Secretary may make a grant annually to any coastal state without an approved program if the coastal state demonstrates to the satisfaction of the Secretary that the grant will be used to develop a management program consistent with the requirements set forth in section 1455 of this title. The amount of any such grant shall not exceed $200,000 in any fiscal year, and shall require State matching funds according to a 4-to-1 ratio of Federal-to-State contributions. After an initial grant is made to a coastal state pursuant to this subsection, no subsequent grant shall be made to that coastal state pursuant to this subsection unless the Secretary finds that the coastal state is satisfactorily developing its management program. No coastal state is eligible to receive more than four grants pursuant to this subsection."
Subsec. (a). Pub. L. 104–150, §2(a), substituted "1997, 1998, and 1999" for "1991, 1992, and 1993" and "four grants" for "two grants".
1992—Pub. L. 102–587 substituted "coastal state" for "coastal State" in last sentence of subsec. (a) and in subsec. (b).
1990—Pub. L. 101–508 amended section generally, substituting present provisions for provisions which authorized management program development grants, established program requirements, set limits on grants, provided for grants for completion of development and implementation of management programs, provided for allocation of grants, reversion of unobligated grants, and grants to other political subdivisions, required submission of program for review and approval, and set forth an expiration date of grant authority.
1976—Subsec. (a). Pub. L. 94–370 incorporated existing provisions into par. (1), limiting applicability of such provisions to subsec. (c), and added par. (2).
Subsec. (b). Pub. L. 94–370 added pars. (7) to (9) and effective date provisions of such paragraphs after par. (9).
Subsec. (c). Pub. L. 94–370 substituted provision that grant should not exceed 80 per centum of a coastal state's costs for purposes described in subsection (a)(1) of this section for provision that grant should not exceed 662/3 per centum of the costs of the program in any one year, expanded to four the number of grants a state is eligible to receive pursuant to this subsection, and struck out provision that Federal funds received from other sources shall not be used to match such grants.
Subsec. (d). Pub. L. 94–370 substituted provisions authorizing Secretary to make grants annually to any coastal state for purposes described in subsection (a)(2) and setting forth eligibility prerequisites for initial implementation grants for provisions, which were incorporated into subsec. (h), authorizing Secretary to review and approve the state's submitted management program which on final approval terminates state's eligibility under this section, but commences state's eligibility under section 1455 of this title.
Subsec. (e). Pub. L. 94–370 restructured existing provisions into pars. (1) and (2), and as so restructured, substituted in provisions preceding par. (1) reference to shall be made to, and allocated among, the coastal states for reference to shall be allocated to the states, and in par. (1) inserted proviso relating to the waiver at the option of the Secretary of the 10 per centum maximum requirement.
Subsec. (f). Pub. L. 94–370 substituted "The amount of any grant" for "Grant" and "the coastal state" for "a state".
Subsec. (g). Pub. L. 94–370 substituted "any coastal state" for "the state" and inserted "received by it" before "under this section".
Subsecs. (h), (i). Pub. L. 94–370 added subsec. (h) which incorporated provisions of former subsec. (d), redesignated former subsec. (h) as (i), and substituted "September 30, 1979" for "June 30, 1977".
1975—Subsec. (e). Pub. L. 93–612 inserted proviso relating to the waiver by the Secretary of the 1 per centum minimum requirement upon request by the coastal state.

Statutory Notes and Related Subsidiaries

Effective Date of 1996 Amendment
Pub. L. 104–150, §2(b)(3), June 3, 1996, 110 Stat. 1380, provided that: "This subsection [amending this section and section 1456a of this title] shall take effect on October 1, 1999."

Cite This Page — Counsel Stack

Bluebook (online)
16 U.S.C. § 1454, Counsel Stack Legal Research, https://law.counselstack.com/usc/16/1454.