PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
Waste Management
Law
Vermont Statutes
Conservation and Development
Waste Management
Checkout our iOS App for a better way to browser and research.
Section
6601
Declaration of policy and purpose
Section
6602
Definitions
Section
6603
Secretary; powers
Section
6603a
Repealed. 1989, No. 30, § 3.
Section
6603b
Repealed. 1993, No. 59, § 24; No. 81, § 7(a), eff. Dec. 31, 1993.
Section
6603c
Implementation grants and loans for waste management
Section
6603d
User fee implementation assistance
Section
6603e
Repealed. 1995, No. 189 (Adj. Sess.), § 8.
Section
6603f
Repealed. 1993, No. 59, § 24; No. 81, § 7(b).
Section
6603g
Hazardous Waste Facility Grant Program
Section
6603h
Host community fee
Section
6603i
Landfill closure grants
Section
6603j
Curbside collection of waste oil
Section
6604
Solid waste management plan
Section
6604a
Contaminated soils
Section
6604b
Testing of solid wastes prior to beneficial use on land or distribution and marketing
Section
6604c
Management of development soils
Section
6605
Solid waste management facility certification
Section
6605a
Review of existing landfills
Section
6605b
Interim certification
Section
6605c
Solid waste categorical certifications
Section
6605d
Provisional certification
Section
6605e
Closure extension orders
Section
6605f
Waste management personnel background review
Section
6605g
Incineration emissions
Section
6605h
Composting registration
Section
6605i
[Reserved for future use.]
Section
6605j
Accepted composting practices
Section
6605k
Food residuals; management hierarchy
Section
6605l
Public collection containers for solid waste
Section
6605m
Architectural waste recycling
Section
6606
Hazardous waste certification
Section
6606a
Certificate of need
Section
6606b
Permits issued by the Secretary related to hazardous waste facilities
Section
6606c
Management of unregulated hazardous waste
Section
6607
Transportation of hazardous wastes
Section
6607a
Waste transportation
Section
6608
Records; reports; monitoring
Section
6608a
Economic poisons
Section
6608b
Radioactive wastes mixed with hazardous wastes
Section
6609
Inspections; right of entry
Section
6610
Repealed. 1987, No. 78, § 12.
Section
6610a
Enforcement
Section
6611
Financial responsibility
Section
6612
Penalties
Section
6613
Variances
Section
6614
Waiver
Section
6615
Liability
Section
6615a
Diligent and appropriate investigation for hazardous materials
Section
6615b
Corrective action procedures
Section
6615c
Information requests
Section
6615d
Natural resource damages; liability; rulemaking
Section
6615e
Relief for contaminated potable water supplies
Section
6616
Release prohibition
Section
6617
Person responsible for release; notice to Agency
Section
6618
Waste Management Assistance Fund
Section
6619
Packaging information
Section
6620
Permits issued by the Secretary related to solid waste facilities
Section
6620a
Limitations on the use of heavy metals in packaging
Section
6621
Repealed. 2001, No. 149 (Adj. Sess.), § 94, eff. June 27, 2002.
Section
6621a
Landfill disposal requirements
Section
6621b
Regulation of certain dry cell batteries
Section
6621c
Lead-acid batteries; collection for recycling
Section
6621d
Repealed. 2005, No. 13, § 4, eff. July 1, 2007.
Section
6621e
Repealed. 2005, No. 13, § 4(c).
Section
6622
Source separation incentives
Section
6622a
Repealed. 2009, No. 33, § 83(e)(8).
Section
6622b
Appeals
Section
6623
Goals and purpose
Section
6624
Definitions
Section
6625
Toxics use reduction and hazardous waste reduction program
Section
6626
Plan and report formats; data information system
Section
6627
Technical and research assistance program
Section
6628
Plan, plan summary, and performance report review
Section
6629
Toxics use reduction and hazardous waste reduction plan; plan summary
Section
6630
Toxics use reduction and hazardous waste reduction performance report
Section
6631
Repealed. 2009, No. 33, § 83(e)(9).
Section
6632
Trade secrets
Section
6633
Interagency Committee on Chemical Management
Section
6641
Brownfield Property Cleanup Program; creation; powers
Section
6642
Definitions
Section
6643
Application process
Section
6644
General obligations
Section
6645
Eligibility
Section
6646
Forbearance
Section
6647
Site investigation
Section
6648
Corrective action plan
Section
6649
Amendments to a corrective action plan
Section
6650
Program withdrawal
Section
6651
Implementation of corrective action plan
Section
6652
Certificate of completion
Section
6653
Release from liability; personal release from liability
Section
6654
Brownfield Revitalization Fund; creation; assistance
Section
6655
State plan for Brownfield Reclamation
Section
6656
Repealed. 2007, No. 147 (Adj. Sess.), § 10, eff. January 1, 2011.
Section
6671
Purpose
Section
6672
Definitions
Section
6673
Paint Stewardship Program
Section
6674
Retailer responsibility
Section
6675
Agency responsibility
Section
6676
Anticompetitive conduct
Section
6677
Producer reporting requirements
Section
6678
Confidential business information
Section
6679
Rulemaking; procedure
Section
6680
Universal waste designation for postconsumer paint
Section
6691
Definitions
Section
6692
Single-use plastic carryout bags; prohibition
Section
6693
Recyclable paper carryout bag
Section
6694
Single-use plastic straws
Section
6695
Single-use plastic stirrers
Section
6696
Expanded polystyrene food service products
Section
6697
Civil penalties; warning
Section
6698
Inventory exception
Section
6699
Application to municipal bylaws, ordinances, or charters; preemption
Section
6700
Rulemaking