CONNECTICUT RIVER ATLANTIC SALMON COMPACT

Similar documents
ATLANTIC STATES MARINE FISHERIES COMPACT

THE PACIFIC MARINE FISHERIES COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially

Be it enacted, etc., as follows:

Living Water Home Educators a New Jersey nonprofit corporation

ARTICLE I NAME AND PURPOSE

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

CONSTITUTION OF DISTRICT 2-X1 of THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1056 SUMMARY

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS OF THE EAST TENNESSEE STATE UNIVERSITY RESEARCH FOUNDATION

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

Arkansas River Compact Kansas-Colorado 1949 ARKANSAS RIVER COMPACT

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

SASSAFRAS RIVER YACHT CLUB CONSTITUTION AND BY-LAWS Revised April 2008

BYLAWS OF THE Gray-New Gloucester Development Corporation

Marine Resources Act 27 of 2000 section 37 read with section 61

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

ARTICLE I BOARD OF DIRECTORS

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

SOMMER FOUNDATION BYLAWS ARTICLE I

Convention on Great Lakes Fisheries between The United States of America and Canada

Current Articles of Incorporation

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BYLAWS OF OPENACC-STANDARD.ORG

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

LIONS INTERNATIONAL DISTRICT 14-H HEARING PROGRAM COMMITTEE CONSTITUTION AND BY-LAWS

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

Bylaws of Midwest Search & Rescue, Inc.

CONATUS PHARMACEUTICALS INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

Auburn Little League Association Constitution And By-Laws

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Town of Scarborough, Maine Charter

THE OPTIONS CLEARING CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER

Senseny Glen Homeowners Association P.O. Box 2643, Winchester, VA Bylaws. Article I Definitions

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY LAWS OF THE CARIBBEAN TOURISM ORGANIZATION FOUNDATION, INC.

IC Chapter 3. Midwestern Higher Education Compact

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

ARTICLE I. The Association

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

Bylaws Amended: May 10, 2018

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

By laws. Bihar Association of North America. Preamble

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

North Carolina SSEB Legislation

AUDIT AND FINANCE COMMITTEE

BY-LAWS OF WEST VIRGINIA STATE UNIVERSITY RESEARCH & DEVELOPMENT CORPORATION ARTICLE I PURPOSE, OFFICE ARTICLE II SEAL

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

EVOGENE LTD. (THE COMPANY ) COMPENSATION AND NOMINATING COMMITTEE CHARTER

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Oklahoma SSEB Legislation

BYLAWS OF TOPANGA BANJO/FIDDLE CONTEST AND FOLK FESTIVAL, INCORPORATED. A California 501(C) (3)Non-Profit Public Benefit Corporation Incorporated 1981

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

GREATER MANCHESTER CHAMBER OF COMMERCE FOUNDATION, INC. BYLAWS ARTICLE I. Name

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

SAMPLE NYS BY-LAWS - No Members (August 2013)

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

Appendix L Authorization

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

Buckingham Elementary PTO Bylaws

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED)

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

When used in sections 371, 376, 377, 412, 417, 433, 462, 466, 478, 493, 494, 500, 501, and 526 of this title

INTERSTATE COMPACT FOR JUVENILES

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

Transcription:

The state of Connecticut hereby agrees with the states of Massachusetts, New Hampshire and Vermont, upon enactment by each of them of legislation having the same effect as this section and upon consent of the Congress of the United States, to the following compact: CONNECTICUT RIVER ATLANTIC SALMON COMPACT ARTICLE I The party States, for the purpose of promoting the restoration of Anadromous Atlantic salmon, hereinafter referred to as Atlantic salmon, to the Connecticut River basin by the development of a regional program for stocking, protection, management, research and regulation, do hereby establish the Connecticut River Atlantic Salmon Commission. ARTICLE II Each state joining herein shall appoint two representatives to said commission. One shall be the executive officer of the administrative agency of such state charged with the management of the fisheries resources to which this compact pertains, or his designee. The second shall be a member of the public who shall have a knowledge of and interest in Atlantic salmon, to be appointed by the governor for a term of three years. The director of the northeast region of the Fish and Wildlife Service, United States Department of the Interior or his designee and the director of the northeast region of the National Marine Fisheries Service, United States Department of Commerce or his designee shall be members of said commission. The commission shall be a body corporate with the powers and duties set forth herein. ARTICLE III

The duty of said commission shall be to make inquiry and ascertain from time to time such methods, practices, circumstances and conditions as may be disclosed for bringing about the restoration of Atlantic salmon to the Connecticut River and its tributaries. To promote the restoration, preservation and protection of Atlantic salmon in the Connecticut River basin the commission may draft and recommend to the governors of the various signatory states legislation to accomplish this end. The commission shall, more than sixty days prior to any regular meeting of the legislature of any signatory state, present to the governor of the state its recommendations relating to proposed enactments to be made by the legislature of the state in furthering the intents and purposes of this compact. The commission shall have the power to recommend to the states party hereto stocking programs, management procedures and research projects and when two or more states party hereto shall jointly stock waters or undertake cooperative management or research, the commission shall act as the coordinating agency. The commission using all available means, shall encourage acquisition by the signatory states of river bank, river bed and access thereto. The commission shall consult with and advise the pertinent administrative agencies in the signatory states with regard to other anadromous species and their potential impact or the potential impact of sport fisheries and commercial fisheries for other anadromous species on the restoration of Atlantic salmon to the Connecticut River basin. In the interest of developing a sound program of Atlantic salmon management, the commission shall promulgate regulations governing Atlantic salmon fishing in the main stem of the Connecticut River in all four signatory states as hereinafter provided. Such regulations may: (1) Establish the open and closed seasons for Atlantic salmon which may vary by river section, (2) establish hours, days of period during the open season when fishing for Atlantic salmon shall not be permitted in designated areas, (3) prescribe the legal methods of taking Atlantic salmon including the type of gear such as gaffs, landing nets or tailers which may be used to assist in landing such fish, (4) establish the minimum legal length for Atlantic salmon and (5) establish the daily creel limit, the season creel limit and the possession limit for Atlantic salmon. The commission shall recommend, review and issue comments on such regulations as may be promulgated by the signatory states governing Atlantic salmon fishing in tributary streams. The states of Connecticut and Massachusetts agree to make available for brook stock, from fish taken in the fish passage facilities at the Rainbow Reservoir Dam and the Holyoke Power Company

Dam, such numbers of adult Atlantic salmon as the commission deems necessary to carry out the Atlantic salmon restoration program. The commission shall have the power to issue a Connecticut River Basin Atlantic Salmon License and the sale of such licenses shall be handled by the individual signatory states or their authorized agents. The individual signatory states shall be accountable to the commission for all such licenses and the moneys received therefrom. The initial fee for such licenses shall be determined by majority vote of the commission but shall not exceed the maximum resident angling license fee of the signatory states except that the commission may upon a determination of need and with the unanimous approval of its membership increase such license and issuing fee. The individual signatory states or their issuing agents may retain a recording fee of up to fifty cents for each license issued. Forms for such license shall be provided to the signatory states by the commission. Such license shall be a legal prerequisite for any person including minors fishing for or possessing Atlantic salmon in the waters or on the shores of the Connecticut River and all of its tributaries. In addition to said Connecticut River Basin Atlantic Salmon License, all persons, except those specifically exempted because of age, disability or other limitation as determined by statute or regulations of the individual signatory states shall be required to possess a valid resident or nonresident sport fishing license issued by the state in which such person is fishing. The commission shall recognize that in certain waters or sections of waters a daily rod permit may also be required, such daily rod permit to be issued by the state in which such waters or sections of waters are located, however, the signatory states shall not, by fee, distinguish between residents and nonresidents. The authority to limit the numbers of persons fishing for Atlantic salmon in certain tributaries or sections of certain tributaries shall remain the prerogative of the individual signatory states. The respective police agencies of the signatory states shall have the authority to enforce all of the regulations and license requirements of the commission any place in the Connecticut River basin. The commission shall have the authority to accept gifts, state grants and federal funds. The commission shall have the authority to expend money from fees collected for Connecticut River Basin Atlantic Salmon Licenses or from such other funds available to the commission to finance the cost of stocking, management or research carried on by signatory states to further the purposes of this compact. Such funds shall be in the form of direct grants to the agency of such state charged with the management of the fisheries resources and may be up to one hundred per cent of the cost of projects approved by a majority vote of the commission.

ARTICLE IV The commission shall elect from its number a chairman and a vice chairman and at its pleasure may remove such officers. Said commission shall adopt rules and regulations for the conduct of its business. At such time as funds are available to the commission the commission may establish and maintain an office for the transaction of its business. The commission may meet at any time or place but must meet at least semiannually. The commission shall have the authority to expend money from available commission funds to reimburse its membership for necessary travel expenses. ARTICLE V At such time as funds are available the commission may employ and discharge at its pleasure such personnel as may be required to carry out the provisions of this compact and shall fix and determine their duties, qualifications and compensation. ARTICLE VI There shall be established a technical committee to consist of one fishery biologist from each of the signatory states, the United States Fish and Wildlife Service and the National Marine Fisheries Service to act in an advisory capacity to the commission. The technical committee shall have the authority to request employees of the signatory states, the United States Fish and Wildlife Service and the National Marine Fisheries Service or others who have special fields of expertise to act as special advisors to the committee. At such time as funds are available the

commission may reimburse technical committee members and special advisors for necessary travel expenses. ARTICLE VII No action shall be taken by the commission in regard to its general affairs except by affirmative vote of a majority of members present at any meeting, provided there is a quorum. A quorum shall consist of a simple majority of all members of the commission. No action shall be taken at any meeting of the commission unless each signatory state is represented at any such meeting. No recommendation or allotment of grant funds shall be made by the commission except by the affirmative vote of a majority of the members. ARTICLE VIII Continued absence of representation or of any representative on the commission from any party hereto shall be brought to the attention of the governor thereof. ARTICLE IX The states signatory hereto agree to make an annual appropriation to the initial support of the commission in the amount of one thousand dollars for each of the first three years that this compact is in effect. ARTICLE X

The commission shall keep accurate accounts of all receipts and disbursements and shall report to the governor and the legislature of each state party to this compact on or before the tenth day of January of each year, setting forth in detail the transactions conducted by it during the twelve months preceding January first of that year. The Comptroller of the state of Connecticut is hereby authorized and empowered from time to time to examine the accounts and books of the commission, including its receipts, disbursements, grants and such other items referring to its financial standing as such Comptroller may deem proper and to report the results of such examination to the governor of said state. (P.A. 79-528.)