Section 46-28-12. – Powers of coastal resources management council.
§ 46-28-12. Powers of coastal resources management council. Nothing contained herein shall abrogate or affect the powers of the coastal resources management council. History of Section.P.L. 1991, ch. 198, § 1.
Section 46-28-13. – Chapter does not abrogate or affect § 2-23-5.
§ 46-28-13. Chapter does not abrogate or affect § 2-23-5. Nothing contained herein shall abrogate or affect the provisions outlined in § 2-23-5. History of Section.P.L. 1991, ch. 198, § 1.
Section 46-29-1. – Short title.
§ 46-29-1. Short title. This chapter shall be referred to as the “Phosphate Reduction Act of 1995”. History of Section.P.L. 1995, ch. 216, § 1.
Section 46-29-2. – Legislative findings, intent, and objectives.
§ 46-29-2. Legislative findings, intent, and objectives. The general assembly hereby recognizes and declares that: (1) Whereas, excess nutrients, especially phosphorus, from municipal wastewater treatment plants, septic tanks, urban and agricultural losses may cause eutrophication resulting in algae blooms and low dissolved oxygen; and (2) Whereas, requiring the use of phosphate-free laundry detergents will reduce […]
Section 46-29-3. – Certain cleaning agents containing phosphorus prohibited.
§ 46-29-3. Certain cleaning agents containing phosphorus prohibited. (a) No person may manufacture, store, sell, use, or distribute for sale or use any cleaning agent containing phosphorus in the State, except as otherwise provided in this section. (b) As used in this section, “cleaning agent” means a laundry detergent, dishwashing compound, household cleaner, metal cleaner […]
Section 46-29-4. – Right of appeal.
§ 46-29-4. Right of appeal. Any person aggrieved by any determination made by the director pursuant to this chapter may seek review of that determination before the administrative adjudication division of the department pursuant to Chapters 35 and 17.7 of title 42. History of Section.P.L. 1995, ch. 216, § 1.
Section 46-28-5. – Council created — Appointment of members.
§ 46-28-5. Council created — Appointment of members. Such council shall consist of fifteen (15) members to be appointed in the following manner: (1) Nine (9) public members shall be appointed by the governor, with the advice and consent of the senate; one of whom shall be a member of a chamber of commerce within […]
Section 46-28-5.1. – Removal of members.
§ 46-28-5.1. Removal of members. Members of the council shall be removable by the governor pursuant to § 36-1-7 of the general laws and for cause only, and removal solely for partisan or personal reasons unrelated to capacity or fitness for the office shall be unlawful. History of Section.P.L. 2006, ch. 22, § 9; P.L. […]
Section 46-28-6. – Officers of the council and quorum.
§ 46-28-6. Officers of the council and quorum. Upon the passage of this act [April 20, 2006], the council shall elect from among the members a chair and a vice-chair. Thereafter, the council shall annually elect in February a chair and vice-chair from among the members. The council may elect from among its members such […]
Section 46-28-7. – Powers and duties.
§ 46-28-7. Powers and duties. The council shall have the following powers: (1) To be entitled to ask for and receive from any commission, board, officer, or agency of the state such information, cooperation, assistance, and advice as shall be reasonable and proper in view of the nature of said functions; (2) To assess, evaluate […]