Vermont Statutes
Chapter 47 - Water Pollution Control
§ 1272. Regulation of activities causing discharge or affecting significant wetlands

§ 1272. Regulation of activities causing discharge or affecting significant wetlands
If the Secretary finds that any person’s action, or an activity, results in the construction, installation, operation, or maintenance of any facility or condition that reasonably can be expected to create or cause a discharge to waters in violation of this subchapter, or to violate the Secretary’s rules under section 905b of this title relating to significant wetlands, the Secretary may issue an order establishing reasonable and proper methods and procedures for the control of that activity and the management of substances used therein that cause discharges or violations of the Secretary’s rules with respect to significant wetlands in order to reduce or eliminate those discharges and rule violations with respect to significant wetlands. (Added 1969, No. 252 (Adj. Sess.), § 15, eff. April 4, 1970; amended 1971, No. 255 (Adj. Sess.), § 6, eff. April 11, 1972; 1973, No. 103, § 10, eff. April 24, 1973; 1981, No. 222 (Adj. Sess.), § 25; 1985, No. 188 (Adj. Sess.), § 4; 2003, No. 115 (Adj. Sess.), § 30, eff. Jan. 31, 2005; 2011, No. 138 (Adj. Sess.), § 27, eff. May 14, 2012.)

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