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§ 6603a - 6603a Repealed. 1989, No. 30, § 3.
§ 6603b - Repealed. 1993, No. 59, § 24; No. 81, § 7(a), eff.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§ 6603e - 6603e Repealed. 1995, No. 189 (Adj.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§ 6603f - Repealed. 1993, No. 59, § 24; No. 81, § 7(b).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§ 6610 - Repealed. 1987, No. 78, § 12.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§ 6615a - Repealed. 2007, No. 147 (Adj.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§ 6621 - Repealed. 2001, No. 149 (Adj.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§ 6621d - Repealed. 2005, No. 13, § 4, eff.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
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
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.