Chapter 64.14
The I-195 Redevelopment Act of 2011

Index of Sections

§ 42-64.14-1. Short title.

§ 42-64.14-2. Findings.

§ 42-64.14-3. Purposes.

§ 42-64.14-4. Definitions.

§ 42-64.14-5. The I-195 redevelopment district created.

§ 42-64.14-6. The I-195 redevelopment district commission.

§ 42-64.14-7. Powers and duties of the commission.

§ 42-64.14-8. Additional general powers.

§ 42-64.14-9. I-195 redevelopment life sciences jobs incentives programs.

§ 42-64.14-10. Life sciences tax rate reduction.

§ 42-64.14-11. Reduction rate schedule.

§ 42-64.14-12. Election.

§ 42-64.14-13. Planning, permitting, appeals and development.

§ 42-64.14-14. Payments.

§ 42-64.14-15. Abutting properties.

§ 42-64.14-16. Records; reports; inspection.

§ 42-64.14-17. Termination or dissolution of district.

§ 42-64.14-18. Inconsistent laws or ordinance inoperative.

§ 42-64.14-19. Pledge not to alter rights of district.

§ 42-64.14-20. Construction.

§ 42-64.14-21. Sunset.

§ 42-64.14-22. Severability.