Chapter 857 - HAZARDOUS WASTE MANIFEST REQUIREMENTS

  1. § 096-857-1 - Legal Authority
  2. § 096-857-2 - Preamble
  3. § 096-857-3 - Definitions
  4. § 096-857-4 - Manifest Form
  5. § 096-857-5 - General Requirements
  6. § 096-857-6 - Exceptions
  7. § 096-857-7 - Manifest Requirements for Generators
  8. § 096-857-8 - Manifest Requirements for Transporters
  9. § 096-857-9 - Manifest Requirements for Owners or Operators of Hazardous Waste Facilities
  10. § 096-857-10 - Permission to Move Hazardous Waste in Exceptional Circumstances
  11. § 096-857-11 - Extended Retention of Records
  12. § 096-857-12 - Department's Hazardous Waste Manifest and Maine Recyclable Material Uniform Bill of Lading Copies: Where to Send
  13. § 096-857-13 - Log Requirements

SUMMARY: This Chapter establishes requirements for the use of manifests to track the movement of hazardous waste from the point of generation to any intermediate points and finally to its ultimate disposition and establishes related responsibilities and liabilities of generators, transporters and owners and operators of waste facilities for hazardous waste.

Notes

EFFECTIVE DATE: November 24, 1980
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: 10/6/2021- filing 2021- 209

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.