Sections 22a-90 to 22a-111, inclusive, shall be known and may be cited as the “Coastal Management Act”.
(P.A. 78-152, S. 1, 11; P.A. 83-487, S. 28, 33; P.A. 10-106, S. 5.)
History: P.A. 78-152 effective July 1, 1979; P.A. 83-487 amended section to include Secs. 22a-97 to 22a-112, inclusive, under short title; P.A. 10-106 replaced reference to Sec. 22a-112 with reference to Sec. 22a-111.
Structure Connecticut General Statutes
Title 22a - Environmental Protection
Chapter 444 - Coastal Management
Section 22a-90. - Short title: Coastal Management Act.
Section 22a-91. - Legislative findings.
Section 22a-92. - Legislative goals and policies.
Section 22a-93. - Definitions.
Section 22a-94. - Coastal area; coastal boundary. Commissioner to prepare maps.
Section 22a-95. - Duties of commissioner. Model municipal coastal program.
Section 22a-98. - Commissioner to coordinate regulatory programs.
Section 22a-100. - State plans and actions to be consistent with this chapter.
Section 22a-101. - Municipal coastal programs.
Section 22a-102. - Municipal plan of development. Proposed municipal land use regulations.
Section 22a-103. - Municipal zoning regulations. Criteria and process for revision.
Section 22a-104. - Implementation of municipal coastal program. Amendments.
Section 22a-105. - Coastal site plan reviews.
Section 22a-106. - Criteria and process for action on coastal site plans.
Section 22a-106a. - Civil penalty.
Section 22a-107. - Bond as a condition to coastal site plan approval.
Section 22a-108. - Violations.
Section 22a-109. - Coastal site plans. Review.
Section 22a-110. - Testimony by commissioner on municipal actions. Appeals.
Section 22a-111. - Connecticut River Gateway Committee. Consistency.
Section 22a-111a. - Hurricane or tropical storm warning. Fortification of property.