Vermont Statutes
Chapter 47 - Water Pollution Control
§ 1267. Revocation of permits

§ 1267. Revocation of permits
The Secretary may, after notice and opportunity for public hearing, under 3 V.S.A. § 814(c), revoke, modify, or suspend any permit issued by the Secretary pursuant to this subchapter upon finding that the permit holder submitted false or inaccurate information in the application or has violated any requirement, restrictions, or condition of the permit or that there is a change in any condition that requires either a temporary or permanent reduction or elimination of the permitted discharge. The Secretary shall impose conditions as the Secretary deems reasonable for regulating the discharges of a person whose permit has been revoked, modified, or suspended. Revocation shall be effective upon actual notice thereof to the permit holder. When the Secretary determines, after consultation with the Commissioner of Health, that a violation threatens the public health, the Secretary shall suspend the permit until the permit holder removes the risk. (Added 1969, No. 252 (Adj. Sess.), § 13, eff. April 4, 1970; amended 1973, No. 103, § 8, eff. April 24, 1973; 1981, No. 222 (Adj. Sess.), § 25; 1985, No. 199 (Adj. Sess.), § 8, eff. May 17, 1986.)

Structure Vermont Statutes

Vermont Statutes

Title 10 - Conservation and Development

Chapter 47 - Water Pollution Control

§ 1250. State water quality policy

§ 1251. Definitions

§ 1251a. Water pollution administration

§ 1252. Classification of high quality waters; mixing zones

§ 1253. Classification of waters designated; reclassification

§ 1254. Classification of waters by Secretary; aid

§ 1258. Management of waters after classification, enforcement

§ 1259. Prohibitions

§ 1263. Discharge permits

§ 1264. Stormwater management

§ 1264b. Stormwater Fund

§ 1264d. Ecosystem Restoration and Water Quality Improvement Special Fund

§ 1265. Temporary pollution permits

§ 1266a. Discharges of phosphorus

§ 1266b. Application of phosphorus fertilizer

§ 1267. Revocation of permits

§ 1268. Emergency permits

§ 1269. Appeals

§ 1271. Extension of municipal sewer system; filing map; approval

§ 1272. Regulation of activities causing discharge or affecting significant wetlands

§ 1274. Enforcement

§ 1275. Penalty

§ 1276. Construction

§ 1277. Municipal sewage treatment plants

§ 1278. Operation, management, and emergency response plans for pollution abatement center

§ 1280. Emergency actions

§ 1281. Oil and other hazardous materials

§ 1282. Contingency plans; adoption

§ 1283. Contingency fund

§ 1283a. Contaminants of Emerging Concern Special Fund

§ 1284. Water quality data coordination

§ 1295. Notification of sewage and wastewater discharges

§ 1301. Deposit of sawmill waste in waters

§ 1310. Designation of lake in crisis

§ 1311. State response to a lake in crisis

§ 1312. Lake in crisis order

§ 1313. Assistance

§ 1314. Funding of State response to a lake in crisis

§ 1315. Lake in Crisis Response Program Fund

§ 1331. Preamble

§ 1332. Waters subject to compact—Article I

§ 1333. Creation of Commission—Article II

§ 1334. Composition of Commission—Article III

§ 1335. General powers of Commission—Article IV

§ 1336. Water standards; classification—Article V

§ 1337. Interstate inland and tidal waters—Article VI

§ 1338. Effect on local legislation; pending causes—Article VII

§ 1339. Expenses; obligation of signatories—Article VIII

§ 1340. Separability of provisions—Article IX

§ 1341. New York State; cooperation—Article X

§ 1342. Effective, when—Article XI

§ 1343. Commission membership

§ 1371. Authority for compact

§ 1372. Members; appointment; term

§ 1373. Appropriation

§ 1381. Definitions

§ 1382. Prohibitions

§ 1383. Exclusions

§ 1384. Penalty

§ 1386. Implementation plan for the Lake Champlain total maximum daily load

§ 1387. Findings; purpose; Clean Water Initiative

§ 1388. Clean Water Fund

§ 1389. Clean Water Board

§ 1389a. Clean Water Investment Report

§ 1389b. Clean Water Fund audit