Vermont Statutes
Chapter 47 - Water Pollution Control
§ 1372. Members; appointment; term

§ 1372. Members; appointment; term
(a) Within 30 days after he or she has executed the Compact with any or all of the states legally joined therein, the Governor shall appoint three persons to serve as commissioners to the New England Interstate Water Pollution Control Commission. The Commissioner of Environmental Conservation and the Commissioner of Health shall serve as ex officio commissioners on the Commission.
(b) The commissioners so appointed shall hold office for six years. A vacancy occurring in the office of a commissioner shall be filled by the Governor for the unexpired portion of the term.
(c) The commissioners shall be entitled to per diem compensation and reimbursement of expenses as permitted under 32 V.S.A. § 1010.
(d) The commissioners shall have the powers and duties and be subject to limitations as set forth in the Compact. (Amended 2018, No. 2 (Sp. Sess.), § 8.)

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