State Laws /
Georgia /
Title 12 - Conservation and Natural Resources
Title 12 - Conservation and Natural Resources
417 sections · Georgia
- § 12-1-2 — References to Administrative Law Judge or Hearing Officer; References to Final Decision of Board of
- § 12-2-1 — Department Created; Commissioner of Natural Resources; Affirmation of Board Decision by Operation of
- § 12-2-2 — Environmental Protection Division; Environmental Advisory Council; Duties of Council and Its Members
- § 12-2-3 — Departmental Purposes
- § 12-2-5 — Essential Services for Inhabitants of Coastal Islands Authorized
- § 12-2-4 — Powers and Duties of Department
- § 12-2-6 — Authority to Arrange for and Accept Federal Aid and Cooperation; Volunteer Services; Cooperation Wit
- § 12-2-7 — Duty to Advise Governor on Environmental Matters
- § 12-2-9 — Accreditation of Commercial Analytical Laboratories Submitting Regulatory Data
- § 12-2-8 — Promulgation of Minimum Standards and Procedures for Protection of Natural Resources, Environment, a
- § 12-2-10 — Qualifications to Practice Public Soil Science
- § 12-2-11 — Control of Aviation; Power of Department
- § 12-2-20 — Short Title
- § 12-2-21 — Composition of Board of Natural Resources; Appointment and Confirmation of Members; Terms of Members
- § 12-2-22 — Oath of Office; Bond
- § 12-2-23 — Officers; Meetings; Quorum; Compensation of Members; Reimbursement of Members for Expenses
- § 12-2-24 — Powers and Duties of Board of Natural Resources; Rules and Regulations; Fee Refunds; Policies
- § 12-3-30 — Definitions
- § 12-3-31 — Parks and Recreational Areas Acquired by State As Constituting State Park System; Control and Manage
- § 12-3-32 — Powers and Duties of Department As to Parks and Recreational Areas and Facilities
- § 12-3-34 — Permits for Construction, Maintenance, and Use of Boat Docks and Boat Shelters on High Falls Lake
- § 12-3-33 — County and Municipal Aid to State Park System
- § 12-3-90 — Short Title
- § 12-3-91 — Legislative Findings and Declaration of Purpose
- § 12-3-93 — Powers and Duties of Department As to Natural Areas
- § 12-3-94 — Appropriation of Funds to Department
- § 12-3-110 — Short Title
- § 12-3-111 — Legislative Purpose
- § 12-3-113 — Duties and Powers of Department As to System; Requirements As to Title to Land Traversed by System
- § 12-3-114 — Policies to Guide Department in Creating and Administering System
- § 12-3-115 — Construction of Bicycle Trails and Bikeways by Department of Transportation
- § 12-3-116 — Responsibility and Liability of Owners of Premises Traversed by System
- § 12-3-117 — Adoption and Promulgation of Rules and Regulations by Board of Natural Resources
- § 12-3-600 — Legislative Findings; Policy of State
- § 12-3-601 — Definitions
- § 12-3-602 — Establishment of Programs and Activities; Nongame Wildlife Conservation and Wildlife Habitat Acquisi
- § 12-3-620 — Definitions
- § 12-3-621 — Prohibited Acts As to Archeological, Aboriginal, Prehistoric, or Historic Sites; Notification of Sta
- § 12-3-622 — Buying, Selling, Trading, Importing, or Exporting American Indian Burial, Sacred, or Cultural Object
- § 12-3-640 — Designation
- § 12-3-650 — Definitions
- § 12-3-652 — Through 12-3-661
- § 12-3-680 — Through 12-3-708
- § 12-4-1 — Powers and Duties of Environmental Protection Division As to Mineral and Geological Resources
- § 12-4-140 — Short Title
- § 12-4-141 — Legislative Purpose
- § 12-4-142 — Definitions
- § 12-4-143 — Defacing or Disturbing Natural Condition of Cave; Breaking or Tampering With Gates, Doors, or Other
- § 12-4-144 — Sale or Offer to Sell Speleothems
- § 12-4-145 — Storing Hazardous or Detrimental Chemicals or Materials in Caves or Sinkholes; Dumping or Disposing
- § 12-4-146 — Killing, Harming, Removing, or Disturbing Wildlife Found in a Cave
- § 12-4-147 — Liability of Owners of Caves for Injuries
- § 12-5-1 — Water Resources Center -- Establishment and Operation by Georgia Institute of Technology; Purposes
- § 12-5-2 — Water Resources Center -- Receipt of Funds and Grants
- § 12-5-3 — Water Resources Center -- Power to Enter Into Contracts, Agreements, and Participation Arrangements
- § 12-5-4.1 — Adoption of Minimum Standards and Best Practices for Improving Efficiency and Effectiveness of Water
- § 12-5-4 — Programs for Voluntary Water Conservation and Enhancing Water Supply
- § 12-5-5 — Local Water Authorities Allowed to Establish Program for Voluntary Contributions to Conservation and
- § 12-5-6 — Installation and Definition of
- § 12-5-7 — Local Variances From State Restrictions on Outdoor Watering; Limitations on Outdoor Irrigation; Exce
- § 12-5-8 — Rules and Regulations Relating to Drought Management
- § 12-5-9 — Georgia Geospatial Advisory Council
- § 12-5-21 — Declaration of Policy; Legislative Intent
- § 12-5-20 — Short Title
- § 12-5-22 — Definitions
- § 12-5-23 — Powers and Duties of Board and Director As to Control of Water Pollution and Surface-Water Use Gener
- § 12-5-23.1 — Water Quality Standards for Lakes; Monitoring; Studies and Reports; Development, Approval, and Publi
- § 12-5-23.2 — Waste-Water Discharge Limitations; Schedule of Construction Milestones; Penalties
- § 12-5-23.3 — Privatization of Waste-Water Treatment Facilities
- § 12-5-24 — Power of Director to Enter Into Contracts and Compacts Regarding Surface-Water Management
- § 12-5-25 — Investigations by Division; Institution of Proceedings by Division
- § 12-5-26 — Entry on Premises to Investigate and Inspect Conditions and Operating Records; Protection of Trade S
- § 12-5-27 — Authority to Require Owner or Operator of Facility to Cooperate With Division
- § 12-5-27.1 — Sale or Use of Cleaning Agents Containing Phosphorus
- § 12-5-28 — Annual Reports by Division
- § 12-5-29 — Sewage and Waste Disposal; Withdrawal, Diversion, or Impoundment of Surface Waters; Certificates Req
- § 12-5-29.1 — Combined Sewer Overflow; Plans for Elimination or Treatment of Sewage Overflow; Penalties
- § 12-5-30.1 — Major Spills by Publicly Owned Treatment Works
- § 12-5-30 — Permits for Construction, Modification, or Operation of Facilities Which Discharge Pollutants Into W
- § 12-5-30.2 — Combined Sewer Overflow Systems
- § 12-5-30.3 — Sludge Land Application Systems
- § 12-5-30.4 — Establishment of Water Emergency Response Procedures
- § 12-5-31.1 — Applications, Permits, and Variances for Public Water Supply Reservoirs
- § 12-5-31 — Regulated Riparian Rights to Surface Waters for General or Farm Use; Permits for Withdrawal, Diversi
- § 12-5-32 — Aid to Pollution Control and Surface-Water Management -- Powers of Division With Respect to Federal
- § 12-5-33 — Aid to Pollution Control and Surface-Water Management -- Grants to Counties, Municipalities, or Othe
- § 12-5-34 — Aid to Pollution Control and Surface-Water Management -- Amount of State Grant
- § 12-5-35 — Aid to Pollution Control and Surface-Water Management -- Administration of Grants by Division
- § 12-5-36 — Aid to Pollution Control and Surface-Water Management -- Consistency With Federal Acts
- § 12-5-37 — Aid to Pollution Control and Surface-Water Management -- Intent of Article With Regard to State Cont
- § 12-5-38 — Aid to Pollution Control and Surface-Water Management -- Management by Division of Federal Construct
- § 12-5-38.1 — Administration of Funds; Water Pollution Control and Drinking Water Revolving Funds
- § 12-5-40 — Aid to Pollution Control and Surface-Water Management -- Adoption of Rules and Regulations Regarding
- § 12-5-39 — Aid to Pollution Control and Surface-Water Management -- Area-Wide Waste Treatment Management
- § 12-5-41 — Aid to Pollution Control and Surface-Water Management -- Water and Sewage Treatment Facilities or Sy
- § 12-5-42 — Cooperative Efforts for Abatement of Pollution; Order by Director; Request for Hearing; Allowance of
- § 12-5-43 — Administrative Hearings
- § 12-5-44 — Judicial Review
- § 12-5-45 — Judgment in Accordance With Division's Order
- § 12-5-46 — Effect of Article on Rights of Action
- § 12-5-47 — Emergency Orders; Hearing
- § 12-5-48 — Injunctive Relief
- § 12-5-49 — Representation of Division and Its Agents by Attorney General and His Staff
- § 12-5-51 — Civil Liability
- § 12-5-50 — Intent of Article As to Conflicts With Federal Laws and As to Eligibility of Division or Departments
- § 12-5-52 — Civil Penalty
- § 12-5-53 — Criminal Penalty
- § 12-5-470 — Short Title
- § 12-5-470.1 — Construction With Other Provisions
- § 12-5-471 — Definitions
- § 12-5-472 — Acquisition, Construction, and Maintenance of Projects Authorized; Standards and Procedures; Sites I
- § 12-5-472.1 — Procurement of Permits, Licenses, and Permissions; Designation of Principal State Agency
- § 12-5-473 — Powers of Water Supply Division Generally
- § 12-5-474 — Rentals, Fees, and Other Charges; Deposit of Funds; Terms and Conditions for Use of Project
- § 12-5-475 — Rules and Regulations
- § 12-5-476 — Contracts With Local Governments for Planning, Construction, Management, and Maintenance; Coordinati
- § 12-5-476.1 — Fees for Services
- § 12-5-477 — Supplemental Nature of Provisions
- § 12-5-478 — Liberal Construction
- § 12-5-479 — Contracts With Public Entities for Services or Use of Facilities or Equipment; User Agreement for Pr
- § 12-5-480 — Use of Services of Georgia State Financing and Investment Commission; Selection of Professional Serv
- § 12-5-481 — Legislative Findings
- § 12-5-483 — Waiver of Costs or Fees
- § 12-5-482 — Failure of Local Government to Collect and Remit All Amounts Due; Withholding of State Funds
- § 12-5-484 — Legislative Oversight Committee; Membership; Responsibilities
- § 12-5-500 — Definitions
- § 12-5-501 — Liability for Removal Costs or Damages; Exceptions
- § 12-5-520 — Short Title
- § 12-5-521 — Definitions
- § 12-5-522 — Policy Statement for Comprehensive State-Wide Water Management Plan; Guiding Principles; Requirement
- § 12-5-523 — Cooperation With Water Council; Involvement of Stakeholders; Initial Draft Plan
- § 12-5-524 — Water Council Created; Obligations of Council
- § 12-5-540 — Short Title
- § 12-5-525 — Approval by General Assembly; Alternative to Passage by Legislature; Emergency Actions by Water Coun
- § 12-5-541 — Legislative Intent
- § 12-5-542 — Definitions
- § 12-5-543 — Establishment of Drought Abatement Program; Rules and Regulations
- § 12-5-544 — Powers of Director
- § 12-5-545 — Administration of Fund
- § 12-5-546 — Prediction of Drought; Irrigation Reduction Auction; Agreement
- § 12-5-546.1 — Enhancement of Programming and Incentives; Scheduling Irrigation Efficiencies; Modifying Water Withd
- § 12-5-546.2 — Notification in Advance of Any State Funded Augmentation Projects
- § 12-5-547 — Director's Orders
- § 12-5-548 — Investigations and Inspections
- § 12-5-549 — Compliance; Violations
- § 12-5-550 — Repayment Penalty; Notice of Violation; Time Limit to Respond to Notice of Violation; Failure to Res
- § 12-5-570 — Short Title
- § 12-5-571 — Legislative Intent
- § 12-5-572 — Creation; Purpose
- § 12-5-573 — Definitions
- § 12-5-574 — Powers; Approval of Plan Non-Binding on Finances; Extension of Time for Preparing Plan
- § 12-5-575 — Board Created; Appointments; Vacancies; Terms
- § 12-5-576 — Open Meetings; Quorum; Voting; Executive Sessions
- § 12-5-577 — Operating Budget; Sources of Funding; Power to Enter Into Contracts and to Expend Funds; Depositing
- § 12-5-578 — Adjoining Counties or Municipalities Application to Be Added to the District Area
- § 12-5-579 — Staffing; Cooperation Among Agencies
- § 12-5-581 — Advisory Councils
- § 12-5-580 — Coordinating Committees; Finance Committees
- § 12-5-582 — Model Ordinances for Effective Storm-Water Management and for a District-Wide Watershed Management P
- § 12-5-583 — Short-Term and Long-Term Plans for Waste-Water Management Plan; Annual Review; Public Meetings; Cert
- § 12-5-584 — Water Supply and Water Conservation Management Plan; Interbasin Transfers
- § 12-5-585 — Education and Public Awareness
- § 12-5-586 — Annual Report Detailing Activities and Progress
- § 12-6-150 — Short Title
- § 12-6-151 — Definitions
- § 12-6-152 — Prohibited Acts Regarding Harvesting Ginseng
- § 12-6-153 — Reports Concerning Disposal of Ginseng
- § 12-6-154 — Registration and Reports Required of Dealers or Growers
- § 12-6-155 — Determination by Department Concerning Continuing Necessity of Article; Report to General Assembly
- § 12-6-156 — Registration Forms and Reporting Forms
- § 12-6-157 — Penalty
- § 12-6-171 — Definitions
- § 12-6-170 — Short Title
- § 12-6-172 — Powers and Duties of Department and Board of Natural Resources As to Wildflower Preservation
- § 12-6-173 — Cutting, Pulling Up, Digging, or Removing Protected Species
- § 12-6-174 — Sale of Protected Species
- § 12-6-175 — Transporting, Carrying, or Conveying Protected Species Without Tag and Written Document
- § 12-6-176 — Penalty
- § 12-6-200 — Definitions
- § 12-6-201 — Legislative Findings
- § 12-6-202 — Certificate of Harvest
- § 12-6-204 — Stop Sale, Stop Use, or Removal Orders to Owners or Custodians of Pine Straw
- § 12-6-203 — Prohibited Acts
- § 12-6-205 — Seizure of Pine Straw Obtained or Offered for Sale in Violation of Article
- § 12-6-206 — Harvesting or Handling Pine Straw for Home or Personal Use
- § 12-6-207 — Penalty
- § 12-6-221 — Definitions
- § 12-6-222 — Establishment of Carbon Sequestration Registry; Uniform Automated Electronic Information System
- § 12-6-220 — Short Title
- § 12-6-223 — Purpose of Registry
- § 12-6-224 — Role of the Commission
- § 12-6-225 — Procedures and Protocols
- § 12-6-227 — Voluntary Participation; Right of Withdrawal
- § 12-6-226 — Procedures and Protocols are Not Condition for Ongoing Use of Forest Land
- § 12-6-228 — Reporting of Results; Basic Unit of Participation in Registry; Filing of Reports
- § 12-6-229 — Adoption of Standardized Forms
- § 12-6-231 — Reporting to Governor by Director
- § 12-6-230 — Certification of Methodologies and Results; Approval of Competent Third-Party Organizations for Cert
- § 12-6-232 — Obligation of Commission
- § 12-6-240 — Short Title
- § 12-6-241 — Legislative Findings
- § 12-6-242 — Definitions
- § 12-6-244 — Powers and Duties of Commission
- § 12-6-243 — Role of the Commission
- § 12-6-245 — Dedication As Forest Heritage Preserve
- § 12-6-246 — Use of Forest Heritage Preserves
- § 12-6-247 — Impact of Dedication As Forest Heritage Preserve on Other Protected Status
- § 12-7-1 — Short Title
- § 12-7-2 — Legislative Findings; Policy of State and Intent of Chapter
- § 12-7-3 — Definitions
- § 12-7-4 — Adoption of Comprehensive Ordinances Relating to Land-Disturbing Activities; Delegation of Responsib
- § 12-7-5 — Adoption of Rules and Regulations for Localities Without Ordinances
- § 12-7-6 — Best Management Practices; Minimum Requirements for Rules, Regulations, Ordinances, or Resolutions
- § 12-7-7 — Permit or Notice of Intent Required for Land-Disturbing Activities; Approval of Application and Issu
- § 12-7-7.1 — Erosion and Sediment Control Plan Prepared; Completion; Implementation
- § 12-7-9 — Applications for Permits; Erosion and Sediment Control Plans and Data; Time for Issuance or Denial
- § 12-7-8 — Certification of Locality As Local Issuing Authority; Periodic Review; Procedure for Revoking Certif
- § 12-7-10 — Referral of Application and Plan to District; Time for Action
- § 12-7-11 — Statement of Reasons for Denial of Permit Required; Conditions for Approval; Suspension, Revocation,
- § 12-7-13 — Injunctions
- § 12-7-14 — Actions to Restrain Imminent Danger; Emergency Orders; Duration of Effectiveness of Orders
- § 12-7-15 — Civil Penalty
- § 12-7-12 — Orders Directed to Violators; Stop Work Order Procedures
- § 12-7-16 — Hearings and Review
- § 12-7-18 — Effect of Chapter on Requirements of the
- § 12-7-20 — Creation of Stakeholder Advisory Board; Responsibilities; Procedures
- § 12-7-17 — Exemptions
- § 12-7-19 — Education and Training Requirements; Required Programs; Instructor Qualifications; Expiration of Cer
- § 12-7-21 — Appointment of Panel to Study Controls Implemented Pursuant to Chapter; Procedure and Operation of P
- § 12-7-22 — Electronic Filing and Reporting System
- § 12-8-1 — Notice of Denial of Individual Sewage Disposal Permits; Duty to Consider Denial in Ad Valorem Tax De
- § 12-8-2 — Dumping Sanitary Sewer, Kitchen, or Toilet Wastes in Storm or Sanitary Sewers Prohibited; Forfeiture
- § 12-8-120 — Short Title
- § 12-8-121 — Compact Enacted and Entered Into by State of Georgia
- § 12-8-123 — Appointment of Members of Southeast Interstate Low-Level Radioactive Waste Management Commission and
- § 12-8-140 — Definitions
- § 12-8-122 — Text of Compact
- § 12-8-141 — Immunity for Persons Providing Assistance or Advice
- § 12-8-142 — Report of Persons Providing Assistance
- § 12-8-160 — Legislative Findings and Declarations
- § 12-8-161 — Definitions
- § 12-8-162 — Prohibition Against Sale of Packages Containing Lead, Cadmium, Mercury, or Hexavalent Chromium; Allo
- § 12-8-163 — Exempt Packaging
- § 12-8-164 — Certificates of Compliance
- § 12-8-165 — Rules and Regulations
- § 12-8-166 — Violation of Article
- § 12-8-180 — Definitions
- § 12-8-181 — Establishment of Division; Appointment of Director; Voluntary Activities of Businesses and Industrie
- § 12-8-182 — Administrative Responsibility of Division; Duty of Division Director; Rules and Regulations of Board
- § 12-8-183 — Pollution Prevention Assistance Plan
- § 12-8-184 — Confidentiality of Information Provided by Business or Industry; Ownership of Reports and Plans
- § 12-8-185 — Duty of Division to Advise on Rules and Regulations Governing Toxic Substances
- § 12-8-186 — Biennial Report of Division
- § 12-8-187 — Preparation by Division of Biennial Report of Hazardous Waste Generators and Capacity Assurance Plan
- § 12-8-189 — Transfer of Personnel and Facilities of Georgia Hazardous Waste Management Authority and Other State
- § 12-8-188 — Biennial Needs Assessment Report on Hazardous Waste Management Facility
- § 12-8-200 — Short Title
- § 12-8-201 — Public Policy
- § 12-8-202 — Definitions
- § 12-8-203 — Rules and Regulations
- § 12-8-204 — Powers and Duties of Director
- § 12-8-205 — Criteria for Property to Qualify for Limitation of Liability
- § 12-8-206 — Criteria for Prospective Purchasers to Qualify for Limitation of Liability
- § 12-8-209 — Initial Compliance Status Report
- § 12-8-207 — Limitation of Expenses Following Approval of a Corrective Action Plan
- § 12-8-208 — Exceptions to Limitation of Liability
- § 12-8-210 — Applicability of Limitation of Liability to Persons Who Purchased After July 1, 2002, and Before Jul
- § 12-8-211 — Application to Identified Purchasers
- § 12-9-1 — Short Title
- § 12-9-2 — Declaration of Public Policy
- § 12-9-3 — Definitions
- § 12-9-4 — Designation of Division As Agency to Administer Article
- § 12-9-5 — Powers and Duties of Board of Natural Resources As to Air Quality Generally
- § 12-9-6 — Powers and Duties of Director As to Air Quality Generally
- § 12-9-8 — Renewal or Revision of Permit
- § 12-9-9 — Notice Requirements for Permit Applications and Actions Regarding Permits
- § 12-9-7 — Permit Required; Application; Issuance; Revocation, Suspension, or Amendment
- § 12-9-10 — Permit Related Fees; Costs of Public Notice
- § 12-9-11 — Inspections and Investigations
- § 12-9-14 — Powers of Director in Situations Involving Imminent and Substantial Danger to Public Health
- § 12-9-12 — Injunctive Relief
- § 12-9-13 — Proceedings for Enforcement
- § 12-9-15 — Hearing; Judicial Review
- § 12-9-16 — Hearings and Review
- § 12-9-17 — Legal Assistance by Attorney General
- § 12-9-18 — Powers of Governor As to Air Quality Control Generally
- § 12-9-19 — Protection of Confidential Information Obtained by Division
- § 12-9-20 — Continuation in Effect of Rules, Regulations, and Permits
- § 12-9-21 — Effect of Article on Powers of Board of Natural Resources, Department, Division, and Director
- § 12-9-22 — Noncompliance Penalties
- § 12-9-23 — Civil Penalties; Procedures for Imposing Penalties
- § 12-9-24 — Criminal Penalties; Evidence; Affirmative Defenses
- § 12-9-25 — Small Business Stationary Source Technical and Environmental Compliance Program; Manager; Advisory P
- § 12-9-40 — Short Title
- § 12-9-41 — Legislative Findings
- § 12-9-42 — Declaration of Public Policy
- § 12-9-43 — Definitions
- § 12-9-44 — Uniformity and Scope of Application of Article
- § 12-9-45 — Certificate of Emission Inspection
- § 12-9-47 — Further Powers and Duties of Board; Designation of Department Personnel As Board's Agents
- § 12-9-46 — Powers and Duties of Board; Designation of Commissioner or Director As Board's Agent; Power and Duti
- § 12-9-48 — Requirement of Certificate of Emission Inspection; Standards for Issuance; Inspectors, Equipment, an
- § 12-9-49 — Application to Conduct Emission Inspections; Certificate of Authorization
- § 12-9-50 — Authority to Inspect, Monitor, or Investigate Inspection Stations
- § 12-9-52 — Amendment, Modification, Revocation, or Suspension of Certificate of Authorization
- § 12-9-51 — Emission Inspection Required for Motor Vehicle Registration; Operation Without Registration; Imprope
- § 12-9-53 — Review of Director's Decision
- § 12-9-54 — Sale of Vehicle
- § 12-9-55 — Prohibited Acts; Registration of Vehicle by County Without Proof of Inspection; Penalty; Withholding
- § 12-9-56 — Rules and Regulations
- § 12-9-57 — Effect of Federal Clean Air Act Requirements; Repeal of Article
- § 12-9-70 — Study and Review of Gasoline Additives
- § 12-10-1 — Compact Enacted and Entered Into by State of Georgia; Text of Compact
- § 12-10-2 — Appointment of Representatives to Southern States Energy Board; Compensation
- § 12-10-3 — Board Employees Under Merit System; Establishment of Retirement System
- § 12-10-4 — Board Considered State Agency for Purpose of Obtaining Personnel Services
- § 12-10-5 — Budget of Estimated Expenditures to Be Submitted to Governor
- § 12-10-6 — Appropriations for Supplementary Agreements
- § 12-10-7 — Cooperation by State Departments, Agencies, Officers, and Subdivisions With Board
- § 12-10-8 — Appropriation of Funds to Carry Out Article and Compact
- § 12-10-21 — Bylaws and Amendments Filed With Division of Archives and History
- § 12-10-20 — Agreement Enacted and Entered Into by State of Georgia; Text of Agreement
- § 12-10-22 — Effect of Article on Participation With States Adopting Agreement Before July 1, 1973
- § 12-10-40 — Compact Enacted and Entered Into; Text of Compact
- § 12-10-41 — Commissioner As Representative of State in Compact
- § 12-10-60 — Required Procedure to Make Compact Effective; Exchange of Documents
- § 12-10-62 — Process
- § 12-10-61 — Authority of Governor to Execute Compact With Designated States; Legislative Approval of Compact; Te
- § 12-10-63 — Authority to Exercise Powers Under Compact; Cooperation With Compact Administrator
- § 12-10-64 — Construction of Article
- § 12-10-80 — Short Title
- § 12-10-81 — Compact Enacted and Entered Into; Text of Compact
- § 12-10-100 — Compact Enacted and Entered Into; Text of Compact
- § 12-11-1 — Short Title
- § 12-11-2 — Legislative Findings
- § 12-10-110 — Compact Enacted and Entered Into; Text of Compact
- § 12-11-3 — Definitions
- § 12-11-4 — Corps Created; Purposes; Rules and Regulations
- § 12-11-5 — Director; Administration of Corps Programs; Energy Savings Initiatives
- § 12-11-6 — Identification of Projects
- § 12-11-7 — Enrollment of Members; Considerations in Development of Corps Program; Education Component; Independ
- § 12-11-8 — Location of and Contracts for Projects; Prohibited Uses of Corps Members
- § 12-11-9 — Grants, Donations, Bequests; Insignia
- § 12-11-10 — Coordinated Job Training and Placement Services
- § 12-11-11 — Conservation Corps Advisory Council
- § 12-12-1 — Short Title
- § 12-12-2 — Purpose of Chapter
- § 12-12-3 — Definitions
- § 12-12-4 — Rules and Regulations; Schedule of Contractor License and Project Fees
- § 12-12-5 — Powers and Duties of Director
- § 12-12-6 — License Requirement; Application; Renewal; Exception
- § 12-12-7 — Training Requirements
- § 12-12-8 — Reciprocity
- § 12-12-9 — Denial, Revocation, or Suspension of License; Grounds; Review of Decision
- § 12-12-10 — Notice of Commencement of Project; Contents; Project Fee; Certification of Completion
- § 12-12-11 — Compliance With Chapter Required
- § 12-12-12 — Investigation Rights of Director; Contractor to Make Records Available
- § 12-12-14 — Injunctions; Restraining and Other Orders
- § 12-12-13 — Cease and Desist Orders
- § 12-12-15 — Imminent and Substantial Danger; Remedies of Director
- § 12-12-16 — Civil Penalty for Violation; Hearing and Judicial Review; Disposition of Penalties
- § 12-12-17 — Hearing and Judicial Review Procedure
- § 12-12-18 — Judgment in Accordance With Order of Director or Administrative Law Judge
- § 12-12-19 — Attorney General to Provide Legal Representation
- § 12-12-20 — Sovereign Immunity Not Waived; Legal Duties of Contractor, Project Monitor, or Asbestos Worker Not R
- § 12-12-21 — Sovereign Immunity
- § 12-13-1 — Short Title
- § 12-13-2 — Public Policy
- § 12-13-4 — Exceptions to Chapter
- § 12-13-5 — Rules and Regulations; Enforcement Powers
- § 12-13-3 — Definitions
- § 12-13-6 — Powers and Duties of Director
- § 12-13-7 — Performance Standards Applicable Until Rules and Regulations Effective
- § 12-13-8 — Investigations
- § 12-13-11 — Corrective Action for Release of Petroleum Product Into Environment
- § 12-13-9 — Establishing Financial Responsibility; Claims Against Guarantor; Underground Storage Tank Trust Fund
- § 12-13-10 — Environmental Assurance Fees; Late Participation Fee
- § 12-13-12 — Recovery in Event of Discharge or Threat of Discharge of Regulated Substance; Lien
- § 12-13-13 — Notification by Owner of Underground Storage Tank
- § 12-13-16 — Hearings and Review
- § 12-13-14 — Corrective Action for Violations of Chapter, Rules and Regulations, or Orders and for Release of Reg
- § 12-13-15 — Injunctions and Restraining Orders
- § 12-13-17 — Judgment in Accordance With Division's Order
- § 12-13-18 — Required Compliance With Chapter; Proof that Petroleum Subjected to Environmental Fee; Violations of
- § 12-13-20 — Emergency Orders; Hearing
- § 12-13-21 — Public Access to Records
- § 12-13-22 — Representation by Attorney General
- § 12-14-1 — Definitions
- § 12-14-3 — Notification of Environmental Protection Division of Spill or Release; Development of Procedures to
- § 12-14-2 — Reporting Spilled or Released Oil or Hazardous Substance; Promulgation of Rules and Regulations by B
- § 12-14-4 — Civil Penalties; Procedures for Imposing Penalties
- § 12-15-1 — Short Title
- § 12-15-2 — Legislative Findings
- § 12-15-3 — Definitions
- § 12-15-4 — When Sewage Holding Tanks May Be Utilized
- § 12-15-5 — Sewage Holding Tank Specifications; Removal of Sewage From Tanks; Disposal of Sewage; Manifests
- § 12-15-7 — Enforcement of Compliance With Article
- § 12-15-6 — Responsibility for Ensuring Compliance With Article
- § 12-15-8 — Violations
- § 12-15-20 — Definitions
- § 12-15-22 — Promulgation of Rules and Regulations
- § 12-15-21 — Removal of Commercial Waste in Clean and Sanitary Fashion; Registration of Waste Transporter; Dispos
- § 12-15-23 — Enforcement of Compliance With Article
- § 12-15-24 — Enactment and Enforcement of Local Ordinances
- § 12-16-1 — Short Title
- § 12-16-2 — Legislative Findings
- § 12-16-3 — Definitions
- § 12-16-4 — Determination of Adverse Effect on Quality of Environment; Environmental Effects Report; Consultatio
- § 12-16-5 — Public Hearing; Notice of Decision; Challenge to Decision
- § 12-16-6 — Reconciliation of Existing Authority Required
- § 12-16-7 — Effect of Article on Federal Environmental Policy Requirements
- § 12-16-8 — Director to Issue Guidelines to Assist Government Agencies
- § 12-16-20 — Definitions
- § 12-16-21 — Detailed Statement of Rationale for Regulatory Change Required
- § 12-16-22 — Exceptions Allowed for Public Health and Welfare
- § 12-16-23 — Construction With Administrative Procedure Act
- § 12-13-19 — Violations; Imposition of Penalties