Chapter 857 - HAZARDOUS WASTE MANIFEST REQUIREMENTS
- § 096-857-1 - Legal Authority
- § 096-857-2 - Preamble
- § 096-857-3 - Definitions
- § 096-857-4 - Manifest Form
- § 096-857-5 - General Requirements
- § 096-857-6 - Exceptions
- § 096-857-7 - Manifest Requirements for Generators
- § 096-857-8 - Manifest Requirements for Transporters
- § 096-857-9 - Manifest Requirements for Owners or Operators of Hazardous Waste Facilities
- § 096-857-10 - Permission to Move Hazardous Waste in Exceptional Circumstances
- § 096-857-11 - Extended Retention of Records
- § 096-857-12 - Department's Hazardous Waste Manifest and Maine Recyclable Material Uniform Bill of Lading Copies: Where to Send
- § 096-857-13 - Log Requirements
Notes
AMENDED March 23, 1983
February 10, l985
November 30, 1986
March 16, 1994
EFFECTIVE DATE
(ELECTRONIC CONVERSION): May 4, 1996
AMENDED: January 23, 2001
MINOR CORRECTIONS: March 5, 2001
July 23, 2008 - informational notes added to Sections 4and 6
AMENDED:
AUTHORITY: 38 M.R.S. §§1301 through 1319- Y.
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.