State Codes and Statutes

Statutes > Vermont > Title-10 > Chapter-159

§ 6601 -   Declaration of policy and purpose
§ 6602 -   Definitions
§ 6603 -   Secretary; powers
§ 6603a -   6603a Repealed. 1989, No. 30, § 3.
§ 6603b -   Repealed. 1993, No. 59, § 24; No. 81, § 7(a), eff. Dec. 31, 1993.
§ 6603c -   Implementation grants and loans for waste management
§ 6603d -   User fee implementation assistance
§ 6603e -   6603e Repealed. 1995, No. 189 (Adj. Sess.), § 8.
§ 6603f -   Repealed. 1993, No. 59, § 24; No. 81, § 7(b).
§ 6603g -   Hazardous waste facility grant program
§ 6603h -   Host community fee
§ 6603i -   Landfill closure grants
§ 6603j -   Curbside collection of waste oil
§ 6604 -   Waste management plans
§ 6604a -   Contaminated soils
§ 6604b -   Testing of solid wastes prior to beneficial use on land or distribution and marketing
§ 6605 -   Solid waste management facility certification
§ 6605a -   Review of existing landfills
§ 6605b -   Interim certification
§ 6605c -   Solid waste categorical certifications
§ 6605d -   Provisional certification
§ 6605e -   Closure extension orders
§ 6605f -   Waste management personnel background review
§ 6605g -   Incineration emissions
§ 6605h -   Composting registration
§ 6605i -   [Reserved for future use.]
§ 6605j -   Accepted composting practices
§ 6606 -   Hazardous waste certification
§ 6606a -   Certificate of need
§ 6606b -   Permits issued by the secretary related to hazardous waste facilities
§ 6606c -   Management of unregulated hazardous waste
§ 6607 -   Transportation of hazardous wastes
§ 6607a -   Waste transportation
§ 6608 -   Records; reports; monitoring
§ 6608a -   Economic poisons
§ 6608b -   Radioactive wastes mixed with hazardous wastes
§ 6609 -   Inspections; right of entry
§ 6610 -   Repealed. 1987, No. 78, § 12.
§ 6610a -   Enforcement
§ 6611 -   Financial responsibility
§ 6612 -   Penalties
§ 6613 -   Variances
§ 6614 -   Waiver
§ 6615 -   Liability
§ 6615a -   Repealed. 2007, No. 147 (Adj. Sess.), § 9.
§ 6615b -   Corrective action procedures
§ 6616 -   Release prohibition
§ 6617 -   Person responsible for release; notice to agency
§ 6618 -   Waste management assistance fund
§ 6619 -   Packaging information
§ 6620 -   Permits issued by the secretary related to solid waste facilities
§ 6620a -   Limitations on the use of heavy metals in packaging
§ 6621 -   Repealed. 2001, No. 149 (Adj. Sess.), § 94, eff. June 27, 2002.
§ 6621a -   Landfill disposal requirements
§ 6621b -   Regulation of certain dry cell batteries
§ 6621c -   Lead-acid batteries; collection for recycling
§ 6621d -   Repealed. 2005, No. 13, § 4, eff. July 1, 2007.
§ 6621e -   Repealed. 2005, No. 13, § 4(c).
§ 6622 -   Source separation incentives
§ 6622a -   Repealed. 2009, No. 33, § 83(e)(8).
§ 6622b -   Appeals
§ 6623 -   Goals and purpose
§ 6624 -   Definitions
§ 6625 -   Toxics use reduction and hazardous waste reduction program
§ 6626 -   Plan and report formats; data information system
§ 6627 -   Technical and research assistance program
§ 6628 -   Plan, plan summary and performance report review
§ 6629 -   Toxics use reduction and hazardous waste reduction plan; plan summary
§ 6630 -   Toxics use reduction and hazardous waste reduction performance report
§ 6631 -   Repealed. 2009, No. 33, § 83(e)(9).
§ 6632 -   Trade secrets
§ 6641 -   Brownfield property cleanup program; creation; powers
§ 6642 -   Definitions
§ 6643 -   Application process
§ 6644 -   General obligations
§ 6645 -   Eligibility
§ 6646 -   Forbearance
§ 6647 -   Site investigation
§ 6648 -   Corrective action plan
§ 6649 -   Amendments to a corrective action plan
§ 6650 -   Program withdrawal
§ 6651 -   Implementation of corrective action plan
§ 6652 -   Certificate of completion
§ 6653 -   Release from liability; personal release from liability
§ 6654 -   Brownfield revitalization fund; creation; assistance
§ 6655 -   State plan for brownfield reclamation
§ 6656 -   Brownfield advisory committee

State Codes and Statutes

Statutes > Vermont > Title-10 > Chapter-159

§ 6601 -   Declaration of policy and purpose
§ 6602 -   Definitions
§ 6603 -   Secretary; powers
§ 6603a -   6603a Repealed. 1989, No. 30, § 3.
§ 6603b -   Repealed. 1993, No. 59, § 24; No. 81, § 7(a), eff. Dec. 31, 1993.
§ 6603c -   Implementation grants and loans for waste management
§ 6603d -   User fee implementation assistance
§ 6603e -   6603e Repealed. 1995, No. 189 (Adj. Sess.), § 8.
§ 6603f -   Repealed. 1993, No. 59, § 24; No. 81, § 7(b).
§ 6603g -   Hazardous waste facility grant program
§ 6603h -   Host community fee
§ 6603i -   Landfill closure grants
§ 6603j -   Curbside collection of waste oil
§ 6604 -   Waste management plans
§ 6604a -   Contaminated soils
§ 6604b -   Testing of solid wastes prior to beneficial use on land or distribution and marketing
§ 6605 -   Solid waste management facility certification
§ 6605a -   Review of existing landfills
§ 6605b -   Interim certification
§ 6605c -   Solid waste categorical certifications
§ 6605d -   Provisional certification
§ 6605e -   Closure extension orders
§ 6605f -   Waste management personnel background review
§ 6605g -   Incineration emissions
§ 6605h -   Composting registration
§ 6605i -   [Reserved for future use.]
§ 6605j -   Accepted composting practices
§ 6606 -   Hazardous waste certification
§ 6606a -   Certificate of need
§ 6606b -   Permits issued by the secretary related to hazardous waste facilities
§ 6606c -   Management of unregulated hazardous waste
§ 6607 -   Transportation of hazardous wastes
§ 6607a -   Waste transportation
§ 6608 -   Records; reports; monitoring
§ 6608a -   Economic poisons
§ 6608b -   Radioactive wastes mixed with hazardous wastes
§ 6609 -   Inspections; right of entry
§ 6610 -   Repealed. 1987, No. 78, § 12.
§ 6610a -   Enforcement
§ 6611 -   Financial responsibility
§ 6612 -   Penalties
§ 6613 -   Variances
§ 6614 -   Waiver
§ 6615 -   Liability
§ 6615a -   Repealed. 2007, No. 147 (Adj. Sess.), § 9.
§ 6615b -   Corrective action procedures
§ 6616 -   Release prohibition
§ 6617 -   Person responsible for release; notice to agency
§ 6618 -   Waste management assistance fund
§ 6619 -   Packaging information
§ 6620 -   Permits issued by the secretary related to solid waste facilities
§ 6620a -   Limitations on the use of heavy metals in packaging
§ 6621 -   Repealed. 2001, No. 149 (Adj. Sess.), § 94, eff. June 27, 2002.
§ 6621a -   Landfill disposal requirements
§ 6621b -   Regulation of certain dry cell batteries
§ 6621c -   Lead-acid batteries; collection for recycling
§ 6621d -   Repealed. 2005, No. 13, § 4, eff. July 1, 2007.
§ 6621e -   Repealed. 2005, No. 13, § 4(c).
§ 6622 -   Source separation incentives
§ 6622a -   Repealed. 2009, No. 33, § 83(e)(8).
§ 6622b -   Appeals
§ 6623 -   Goals and purpose
§ 6624 -   Definitions
§ 6625 -   Toxics use reduction and hazardous waste reduction program
§ 6626 -   Plan and report formats; data information system
§ 6627 -   Technical and research assistance program
§ 6628 -   Plan, plan summary and performance report review
§ 6629 -   Toxics use reduction and hazardous waste reduction plan; plan summary
§ 6630 -   Toxics use reduction and hazardous waste reduction performance report
§ 6631 -   Repealed. 2009, No. 33, § 83(e)(9).
§ 6632 -   Trade secrets
§ 6641 -   Brownfield property cleanup program; creation; powers
§ 6642 -   Definitions
§ 6643 -   Application process
§ 6644 -   General obligations
§ 6645 -   Eligibility
§ 6646 -   Forbearance
§ 6647 -   Site investigation
§ 6648 -   Corrective action plan
§ 6649 -   Amendments to a corrective action plan
§ 6650 -   Program withdrawal
§ 6651 -   Implementation of corrective action plan
§ 6652 -   Certificate of completion
§ 6653 -   Release from liability; personal release from liability
§ 6654 -   Brownfield revitalization fund; creation; assistance
§ 6655 -   State plan for brownfield reclamation
§ 6656 -   Brownfield advisory committee

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-10 > Chapter-159

§ 6601 -   Declaration of policy and purpose
§ 6602 -   Definitions
§ 6603 -   Secretary; powers
§ 6603a -   6603a Repealed. 1989, No. 30, § 3.
§ 6603b -   Repealed. 1993, No. 59, § 24; No. 81, § 7(a), eff. Dec. 31, 1993.
§ 6603c -   Implementation grants and loans for waste management
§ 6603d -   User fee implementation assistance
§ 6603e -   6603e Repealed. 1995, No. 189 (Adj. Sess.), § 8.
§ 6603f -   Repealed. 1993, No. 59, § 24; No. 81, § 7(b).
§ 6603g -   Hazardous waste facility grant program
§ 6603h -   Host community fee
§ 6603i -   Landfill closure grants
§ 6603j -   Curbside collection of waste oil
§ 6604 -   Waste management plans
§ 6604a -   Contaminated soils
§ 6604b -   Testing of solid wastes prior to beneficial use on land or distribution and marketing
§ 6605 -   Solid waste management facility certification
§ 6605a -   Review of existing landfills
§ 6605b -   Interim certification
§ 6605c -   Solid waste categorical certifications
§ 6605d -   Provisional certification
§ 6605e -   Closure extension orders
§ 6605f -   Waste management personnel background review
§ 6605g -   Incineration emissions
§ 6605h -   Composting registration
§ 6605i -   [Reserved for future use.]
§ 6605j -   Accepted composting practices
§ 6606 -   Hazardous waste certification
§ 6606a -   Certificate of need
§ 6606b -   Permits issued by the secretary related to hazardous waste facilities
§ 6606c -   Management of unregulated hazardous waste
§ 6607 -   Transportation of hazardous wastes
§ 6607a -   Waste transportation
§ 6608 -   Records; reports; monitoring
§ 6608a -   Economic poisons
§ 6608b -   Radioactive wastes mixed with hazardous wastes
§ 6609 -   Inspections; right of entry
§ 6610 -   Repealed. 1987, No. 78, § 12.
§ 6610a -   Enforcement
§ 6611 -   Financial responsibility
§ 6612 -   Penalties
§ 6613 -   Variances
§ 6614 -   Waiver
§ 6615 -   Liability
§ 6615a -   Repealed. 2007, No. 147 (Adj. Sess.), § 9.
§ 6615b -   Corrective action procedures
§ 6616 -   Release prohibition
§ 6617 -   Person responsible for release; notice to agency
§ 6618 -   Waste management assistance fund
§ 6619 -   Packaging information
§ 6620 -   Permits issued by the secretary related to solid waste facilities
§ 6620a -   Limitations on the use of heavy metals in packaging
§ 6621 -   Repealed. 2001, No. 149 (Adj. Sess.), § 94, eff. June 27, 2002.
§ 6621a -   Landfill disposal requirements
§ 6621b -   Regulation of certain dry cell batteries
§ 6621c -   Lead-acid batteries; collection for recycling
§ 6621d -   Repealed. 2005, No. 13, § 4, eff. July 1, 2007.
§ 6621e -   Repealed. 2005, No. 13, § 4(c).
§ 6622 -   Source separation incentives
§ 6622a -   Repealed. 2009, No. 33, § 83(e)(8).
§ 6622b -   Appeals
§ 6623 -   Goals and purpose
§ 6624 -   Definitions
§ 6625 -   Toxics use reduction and hazardous waste reduction program
§ 6626 -   Plan and report formats; data information system
§ 6627 -   Technical and research assistance program
§ 6628 -   Plan, plan summary and performance report review
§ 6629 -   Toxics use reduction and hazardous waste reduction plan; plan summary
§ 6630 -   Toxics use reduction and hazardous waste reduction performance report
§ 6631 -   Repealed. 2009, No. 33, § 83(e)(9).
§ 6632 -   Trade secrets
§ 6641 -   Brownfield property cleanup program; creation; powers
§ 6642 -   Definitions
§ 6643 -   Application process
§ 6644 -   General obligations
§ 6645 -   Eligibility
§ 6646 -   Forbearance
§ 6647 -   Site investigation
§ 6648 -   Corrective action plan
§ 6649 -   Amendments to a corrective action plan
§ 6650 -   Program withdrawal
§ 6651 -   Implementation of corrective action plan
§ 6652 -   Certificate of completion
§ 6653 -   Release from liability; personal release from liability
§ 6654 -   Brownfield revitalization fund; creation; assistance
§ 6655 -   State plan for brownfield reclamation
§ 6656 -   Brownfield advisory committee