There is a newer version of the Maryland Code
2013 Maryland Code
ENVIRONMENT
- § 1-101 - Definitions
- § 1-201 - Verification
- § 1-202 - Compliance with Workers' Compensation Act
- § 1-203 - Consideration of violations; renewal of licenses or permits; verification of payment of taxes and unemployment insurance contributions.
- § 1-204 - Service of process
- § 1-301 - Duties and powers of Secretary and county officials; qualifications of county officials other than health officer; report on enforcement activities
- § 1-302 - Falsifying and altering permits, licenses, and certificates; criminal penalties.
- § 1-303 - Limitation of actions.
- § 1-304 - Reimbursement of costs in conducting environmental health monitoring or testing
- § 1-401 - Department established
- § 1-402 - Secretary
- § 1-403 - Deputy secretary; staff
- § 1-404 - Secretary's duties, powers, and functions; units to report to Secretary; interference with Secretary's or his agent's right to entry; penalty
- § 1-405 - Investigations; information about certain cancers; release of information
- § 1-406 - Units included in Department
- § 1-407 - Legal counsel
- § 1-501 - "Confidential record" defined
- § 1-502 - Custody, control, use, and disclosure of confidential records
- § 1-503 - Penalty for violation of subtitle
- § 1-601 - Scope of subtitle
- § 1-602 - Notice
- § 1-603 - Applications for departmental permits
- § 1-604 - Permit determinations
- § 1-605 - Petition for judicial review.
- § 1-606 - Judicial review.
- § 1-607 - License and permit review times; assistance and information; notice of completed application or reasons for incompleteness; refund requests
- § 1-701 - Environmental Justice Commission
- § 1-801 - Definitions
- § 1-802 - Covenants in general.
- § 1-803 - Holders.
- § 1-804 - Nature of covenant.
- § 1-805 - Effect on zoning and other laws.
- § 1-806 - Distribution of copies of covenants.
- § 1-807 - Recordation.
- § 1-808 - Perpetual nature of covenant.
- § 1-809 - Amendment or termination of covenant.
- § 1-810 - Civil actions.
- § 1-811 - Registry.
- § 1-812 - Effect on Electronic Signatures in Global and National Commerce Act.
- § 1-813 - Construction of subtitle.
- § 1-814 - Short title.
- § 1-815 - Severability.
- § 2-101 - Definitions
- § 2-102 - Legislative policy
- § 2-103 - Powers and duties of Department
- § 2-104 - Powers of political subdivisions
- § 2-105 - Air pollution emergency
- § 2-106 - Rights of persons other than this State
- § 2-107 - Maryland Clean Air Fund
- § 2-201 - Council established
- § 2-202 - Membership
- § 2-203 - Officers
- § 2-204 - Secretary of Council
- § 2-205 - Meetings; compensation
- § 2-206 - Advisory role of Council
- § 2-301 - Air quality rules and regulations -- Adoption
- § 2-302 - Air quality rules and regulations -- Air quality control areas
- § 2-303 - Air quality rules and regulations -- Procedures for adoption [Effective until October 1, 2013].
- § 2-304 - State agencies to consult with Department
- § 2-401 - Permits or registration -- In general
- § 2-402 - Permits or registration -- Exceptions
- § 2-403 - Permits or registration -- Fees
- § 2-404 - Ambient air quality control permits; notice; hearings
- § 2-405 - Public Service Commission hearings; operating permits for generating stations constructed or operated by electric companies
- § 2-406 - Incinerator operators
- § 2-501 - In general
- § 2-502 - Petition
- § 2-503 - Notice and hearing
- § 2-504 - Extension
- § 2-505 - Duty of petitioner
- § 2-601 - Use of agency facilities and services for enforcement
- § 2-602 - Orders -- In general
- § 2-603 - Orders -- Show cause orders
- § 2-604 - Orders -- Corrective orders
- § 2-605 - Orders -- Hearings
- § 2-606 - Orders -- Action after hearing
- § 2-607 - Orders -- Judicial review
- § 2-608 - Department to secure compliance
- § 2-609 - Enforcement actions
- § 2-610 - Civil penalty
- § 2-611 - Plan for compliance
- § 2-612 - Noncompliance penalty
- § 2-613 - Conditions not violations
- § 2-614 - Attorney General responsible for cases arising under provisions of subtitle
- § 2-701 to 2-707 - Motor Vehicle Emissions Certification Program
- § 2-801 to 2-806 - Small Business Pollution Compliance Loan Fund.
- § 2-802 - Creation; administration and costs
- § 2-803 - Loans
- § 2-804 - Regulations
- § 2-805 - Conditions of agreements; limitations; disposition of proceeds
- § 2-806 - Eligibility criteria
- § 2-901 - Established
- § 2-1001 - Definitions.
- § 2-1002 - Emission standards.
- § 2-1003 - Report.
- § 2-1004 - Regulations.
- § 2-1005 - Penalties.
- § 2-1101 - Definitions
- § 2-1102 - Established.
- § 2-1103 - Adoption of California regulations permitted; cooperation with other states and District of Columbia.
- § 2-1104 - Transfer of noncomplying new motor vehicles or vehicle engines prohibited.
- § 2-1105 - Exemptions.
- § 2-1106 - Enforcement and penalties.
- § 2-1107 - Reports.
- § 2-1108 - Maryland Clean Car and Energy Policy Task Force.
- § 2-1201 - Legislative findings.
- § 2-1202 - Definitions.
- § 2-1203 - Statewide greenhouse gas inventory.
- § 2-1204 - Reduction of Statewide greenhouse gas emissions. [Section subject to abrogation]
- § 2-1205 - Adoption of plan, regulations, and programs to reduce greenhouse gas emissions.
- § 2-1206 - Factors in adoption of final plan.
- § 2-1207 - Independent study by institution of higher education.
- § 2-1208 - Credits for implementation of voluntary greenhouse gas emissions reduction plan.
- § 2-1209 - Progress report.
- § 2-1210 - Action by General Assembly on review of study and report.
- § 2-1211 - Monitoring implementation of plan; report
- § 3-101 - Definitions.
- § 3-102 - Legislative findings.
- § 3-103 - Revision of noise standards and sound level limits
- § 3-104 - Authority to obtain funds
- § 3-105 - Powers and duties of political subdivisions.
- § 3-201 to 3-205 - Environmental Noise Advisory Council
- § 3-301 to 3-304 - Interagency Noise Control Committee
- § 3-401 - Environmental noise standards, sound level limits, and noise control rules and regulations -- Adoption.
- § 3-402 - Environmental noise standards, sound level limits, and noise control rules and regulations -- Procedures for adoption
- § 3-403 - Environmental noise standards, sound level limits, and noise control rules and regulations -- Enforcement.
- § 3-404 - Corrective orders.
- § 3-405 - Injunctive actions.
- § 3-406 - Civil penalty.
- § 3-407 - Plan for compliance.
- § 3-408 - Conditions not violations
- § 3-501 - "Unit" defined.
- § 3-502 - Support of State noise control policy
- § 3-503 - Compliance with noise control requirements
- § 3-504 to 3-506 - Sound level limits or regulations; investigation of complaints; representatives on Interagency Noise Control Committee.
- § 4-101 - Legislative findings; criteria and procedures to implement and enforce control programs
- § 4-102 - Exemptions from subtitle
- § 4-103 - Grading and building permits; adoption of grading and building ordinances; fees for reviewing grading and sediment control plans; copies of plan; compliance with subtitle enforced by Department; delegation of enforcement authority; inspection of sites
- § 4-104 - Training of responsible personnel
- § 4-105 - Construction -- In general [Effective until October 1, 2013].
- § 4-106 - Construction -- Approval by Department when undertaken by State or federal unit [Effective until October 1, 2013].
- § 4-107 - Department to assist soil conservation districts
- § 4-108 - Municipalities not within soil conservation district
- § 4-109 - Complaints; orders; notices
- § 4-110 - Stop work orders
- § 4-111 - Service of complaints, orders, notices, etc
- § 4-112 - Hearings
- § 4-113 - Final corrective orders
- § 4-114 - Prerequisites to Department's exercise of authority
- § 4-115 - Judicial review
- § 4-116 - Violations and penalties; injunctive relief; civil liability; enforcement
- § 4-201 - Legislative findings; intent of subtitle
- § 4-202 - Implementation of management program
- § 4-203 - Duties of Department
- § 4-204 - Submission of management plan prior to development of land
- § 4-205 - Construction activities of State or federal agencies [Effective until October 1, 2013].
- § 4-206 - Inspection and review of management program
- § 4-207 - Jurisdiction of Department of Natural Resources not enlarged
- § 4-208 - Complaints
- § 4-209 - Issuance of notice or order
- § 4-210 - Service
- § 4-211 - Hearings
- § 4-212 - Final corrective orders
- § 4-213 - Notice to county or municipality; joint inspections
- § 4-214 - Judicial review
- § 4-215 - Penalties; failure of county or municipality to enforce subtitle
- § 4-301 - Definitions
- § 4-302 - Legislative declaration
- § 4-303 - Standards for sewage treatment plants
- § 4-304 - Sewage disposal plan
- § 4-305 - Liability of plant owners and operators for funds expended by county or governmental unit; lien
- § 4-306 - Analysis of stream samples by county health department
- § 4-307 - Discharge of sewage or waste into river
- § 4-308 - Approval and certification prerequisite to issuance of grading and building permit within Severn River Watershed; approval of plans for construction of public roads and buildings [Effective until October 1, 2013].
- § 4-309 - Restriction upon issuance of grading and building permits in Severn River Watershed
- § 4-310 - Procedure for erosion and sedimentation control for Severn River Watershed
- § 4-311 - Riparian right to use water for agriculture not lost when land taken by condemnation in Severn River Watershed
- § 4-312 - Notice of lien created under subtitle in favor of county or governmental unit
- § 4-313 - Injunctive relief
- § 4-314 - Violations and penalties
- § 4-401 - Definitions
- § 4-402 - Declaration of public policy
- § 4-403 - Construction and purpose of subtitle; remedies additional and cumulative
- § 4-404
- § 4-405 - Powers and duties of Department generally
- § 4-406 - Development of program to respond to emergency oil spillage
- § 4-407 - Bond of vessels on waters of State to discharge or receive oil cargo
- § 4-408 - Compensatory fee for oil spillage
- § 4-409 - Liability for damages caused by oil spillage; underground tanks
- § 4-410 - Discharge of oil generally
- § 4-411 - Oil discharge containment, control and clean-up
- § 4-412 - Procedure upon violations of subtitle
- § 4-413 - Adding, introducing, etc., soil or sediment into waters of the State
- § 4-414 - Evaluating and monitoring dumping of dredged spoils
- § 4-415 - Orders to correct violations
- § 4-416 - Injunctive relief
- § 4-417 - Penalties
- § 4-418 - Violations of § 4-410; enforcement and disposition of penalties and compensatory fees
- § 4-419 - Liability of persons assisting in controlling discharge
- § 4-420 - Abandonment of use of heating oil as fuel
- § 4-501 - Penalties and fines
- § 4-502 - Attorney General responsible for cases arising under provisions of title
- § 4-601 - Creation and uses of Fund; applicability of subtitle
- § 4-602 - Underground storage tank fee
- § 4-603 - Loans for certain costs
- § 4-604 - Application procedures and criteria
- § 4-605 - Conditions of loan
- § 4-606 - Loan eligibility
- § 4-607 - Termination of program
- § 4-701 - Definitions
- § 4-702 - Legislative findings; intent
- § 4-703 - Construction of subtitle
- § 4-704 - Oil Contaminated Site Environmental Cleanup Fund; exemptions from subtitle
- § 4-705 - Reimbursement from Fund
- § 4-706 - Reimbursement for Department
- § 4-707 - Limitations on reimbursement
- § 4-708 - Regulations; annual report
- § 5-101 - Definitions
- § 5-102 - Refusal of appropriation or use permit
- § 5-201 - Water Management Administration
- § 5-202 - Water Resources Advisory Commission
- § 5-203 - General powers, duties, and responsibilities of Department
- § 5-204 - Notice and hearing
- § 5-301 - Potomac River Basin Compact and Susquehanna River Basin Compact
- § 5-303 - Interstate Commission on the Potomac River Basin -- Composition, appointment, terms and compensation; contribution to expenses; compact with other states and District of Columbia
- § 5-304 - Interstate Commission on the Potomac River Basin -- Appointment and terms of alternate members
- § 5-401 - Definitions
- § 5-402 - Established; body politic and corporate; powers and legal status generally
- § 5-403 - Members; chairman
- § 5-404 - Actions to be by unanimous vote
- § 5-405 - Subcommittees; use of services of existing units
- § 5-406 - Contract with federal government relative to Bloomington Dam project
- § 5-407 - Pledging State's faith and credit; creating debt or obligation; individual liability on contracts
- § 5-408 - Charges to pay for initial cost of project
- § 5-409 - Permit to non-Maryland user to include provision for payment
- § 5-410 - Rules and regulations; application of Administrative Procedure Act
- § 5-411 - Collection tax or assessments in represented county
- § 5-412 - Receipt of funds authorized; borrowing from State and represented counties
- § 5-413 - Availability of Department's expertise and consulting services
- § 5-414 - Operational budget
- § 5-501 - Policy of State; subtitle supplemental to existing laws
- § 5-502 - Permit to appropriate or use State waters
- § 5-503 - Permit to construct or repair reservoirs, dams, or waterway obstructions
- § 5-504 - Permit to construct or change conduits, pipes, or other devices pertaining to Potomac River
- § 5-505 - Material to accompany applications for permits
- § 5-506 - Processing applications; hearings.
- § 5-507 - Grant or denial of permits; conditions of permits
- § 5-508 - Compliance with permits and related regulations; restrictions to bind owner's successors; recording of restrictions
- § 5-509 - Notice to repair or remove reservoir, dam, or construction; completion of work by Department
- § 5-510 - Permit time limits to begin and complete work
- § 5-511 - Periodic review of appropriation and use of water; correction of permits
- § 5-512 - Application and construction of subtitle
- § 5-513 - Enforcement of subtitle by injunction
- § 5-514 - Penalty for violation of subtitle
- § 5-515 - Order or notice on receipt of complaint.
- § 5-516 - Notice and hearing
- § 5-5A-01 to 5-5A-08 - Ballast Water Management
- § 5-5B-01 - Definitions
- § 5-5B-02 - Application of subtitle
- § 5-5B-03 - Policy of State
- § 5-5B-04 - Statement of best management practices
- § 5-5B-05 - Requests for expanded water appropriation permits
- § 5-601 - Definitions
- § 5-602 - Legislative findings and intent
- § 5-603 - Powers and duties of Department
- § 5-604 - Exploratory permits
- § 5-605 - Permit to appropriate or use geothermal resources
- § 5-606 - Bonds
- § 5-607 - Judicial review of action on application
- § 5-608 - Violations
- § 5-609 - Construction of subtitle
- § 5-701 - Responsibilities of Department generally as to flood control
- § 5-702 - Department to estimate water-storage needs in federally constructed reservoirs; contracts for repayment of water-supply costs
- § 5-703 - Department cooperation with federal, State, and local agencies in water resources projects; financial assistance to local agencies
- § 5-704 - Acquisition of rights and interests in real estate
- § 5-801 - Definitions
- § 5-802 - Legislative finding and declaration; policy and purposes of subtitle
- § 5-803 - Comprehensive flood management program
- § 5-804 - Duties of Department
- § 5-805 - Enforcement of subtitle
- § 5-806 - Delegation of Department's responsibilities
- § 5-807 - Subtitle additional to other provisions
- § 5-808 - Funding
- § 5-809 - Citation of subtitle
- § 5-901 - Definitions
- § 5-902 - Legislative findings and intent; goal of statewide program
- § 5-903 - Statewide program established; application of subtitle; Department's duties; regulations
- § 5-904 - Delegation of Department's authority; regulated activity by unit of State government
- § 5-905 - Approvals and mitigation of loss requirements; delineation of affected wetlands
- § 5-906 - Permits generally; compliance with regulations; buffers
- § 5-907 - Preconditions to grant of permits
- § 5-908 - Watershed management plans
- § 5-909 - Mitigation of losses; Nontidal Wetland Compensation Fund
- § 5-910 - Mitigation banking
- § 5-911 - Enforcement
- § 5-1001 - Used oil recycling
- § 5-10A-01 - Definitions
- § 5-10A-02 - Junkyards and related facilities -- Maintenance
- § 5-10A-03 - Junkyards and related facilities -- Evidence
- § 5-1101 - Definitions; legislative declaration
- § 5-1102 - Dumping prohibited
- § 5-1103 - Redeposit of spoil in Hart-Miller-Pleasure Island chain or in Hart-Miller Island Dredged Material Containment Facility
- § 5-1104 - Hart-Miller-Pleasure Island Citizens Oversight Committee
- § 5-1105 - Injunctive relief
- § 5-1106 - Enforcement
- § 5-1107 - Penalties
- § 5-1108 - Program to monitor quality of the Chesapeake Bay
- § 5-1201 - Definitions
- § 5-1202 - Association established; composition
- § 5-1203 - Commission -- Established; composition; advisory committee
- § 5-1204 - Commission -- Chairman; meetings; quorum; voting
- § 5-1205 - Commission -- Duties
- § 5-1206 - Commission -- Funding; staffing
- § 5-1301 - Penalty and fines
- § 5-1302 - Prosecution
- § 6-101 to 6-107 - Council on Toxic Substances.
- § 6-201 to 6-207 - Maryland Flammable Products Act.
- § 6-301 - Use of lead-based paint prohibited
- § 6-302 - Penalties
- § 6-303 - Blood lead test reporting
- § 6-304 - Case management for children with elevated blood lead levels
- § 6-401 - Definitions
- § 6-402 - Legislative policy.
- § 6-403, 6-404
- § 6-405 - Power to waive license requirement in emergency
- § 6-406 - Rules and regulations; on-site inspections
- § 6-407, 6-408
- § 6-409 - License required
- § 6-410 - Qualifications for license
- § 6-411 - Applications for licenses
- § 6-412 - Scope of license
- § 6-413 - Term and renewal of licenses
- § 6-414 - Required records
- § 6-415 - Reprimands, suspensions, and revocations -- Grounds
- § 6-416 - Reprimands, suspensions, and revocations -- Hearings
- § 6-417 - Accreditation of individuals
- § 6-418
- § 6-419 - Removing or encapsulating asbestos without license
- § 6-420 - Issuance of complaints and orders
- § 6-421 - Service of complaints, orders, etc
- § 6-422 - Penalties.
- § 6-423
- § 6-425 - General consideration.
- § 6-501 - "Hazardous or toxic chemical" defined
- § 6-502 - Purpose of subtitle
- § 6-503 - Duties of Department
- § 6-504 - Rules and regulations
- § 6-601 to 6-608 - Lead poisoning.
- § 6-701 - Occupational diseases
- § 6-702 - Occupational disease reports
- § 6-801 - Definitions
- § 6-802 - Purpose
- § 6-803 - Applicability of subtitle
- § 6-804 - Exemptions from Part IV
- § 6-805, 6-806
- § 6-807 - Lead Poisoning Prevention Commission
- § 6-808 - Meetings
- § 6-809 - Window replacement program
- § 6-810 - Study and collection of information; subcommittees; review; testing standards and regulations
- § 6-811 - Registration
- § 6-812 - Renewals; acquisitions
- § 6-813 - Failure to register or renew; falsification of filings
- § 6-814
- § 6-815 - Satisfaction of risk reduction standards; enforcement officer
- § 6-816 - Lead-contaminated dust testing
- § 6-817 - Compliance requirements; loss of liability protection; cost of temporary relocation
- § 6-818 - Inspectors' accreditation and independence; certified reports
- § 6-819 - Modified risk reduction standard
- § 6-820 - Notice of tenant's rights
- § 6-821 - Repairs; removal from risks; refusal of tenant; accredited supervision
- § 6-822 - Effect of subtitle on State and local laws or housing codes; abatement orders
- § 6-823 - Lead poisoning information packet
- § 6-824 - Disclosure to prospective purchasers; transfers
- § 6-825 - Compliance plan for occupied affected property
- § 6-826 - Definitions
- § 6-827 - Applicability
- § 6-828 - Failure to give notice to owner in compliance
- § 6-829 - Availability of blood tests
- § 6-830 - Presumption of prior lead ingestion
- § 6-831 - Authorized offerors; qualified offers
- § 6-832 - Notice of qualified offer
- § 6-833 - Qualified offers where parent or legal guardian is unavailable
- § 6-834 - Acceptance or rejection of qualified offer
- § 6-835 - Release of liability on acceptance
- § 6-836 - Protection from liability; regulatory compliance
- § 6-837 - Offers of compromise
- § 6-838 - Evidence of reasonable care
- § 6-839 - Expenses and costs included in qualified offer; certification of compliance; regulations
- § 6-840 - Aggregate maximum amounts payable; payment; payments not income or asset
- § 6-841 - Payments under qualified offer for temporary relocation; reoccupation of affected property
- § 6-842 - Failure to comply or falsification of compliance with qualified offer; statute of limitations
- § 6-843 - Collection and payment of annual fee; exemptions
- § 6-844 - Lead Poisoning Prevention Fund
- § 6-845 - Data base and information collection of affected property; data availability
- § 6-846 - Notification of high blood lead to person at risk, parent and owner
- § 6-847 - Disclosure of blood lead test results
- § 6-848 - Community outreach programs; local assistance
- § 6-849 - Administrative penalties; waiver
- § 6-850 - Limitation of penalties; penalty for false verification
- § 6-851 - Audits of work verifications; penalty
- § 6-852 - Spot checks of properties reported or verified as satisfying the modified risk reduction standards
- § 6-901 - Disposal and recycling
- § 6-902 - Sale, distribution, or offer for sale
- § 6-903 - Penalties
- § 6-904 - Findings [Amendment subject to abrogation]
- § 6-905 - Definitions [Amendment subject to abrogation]
- § 6-906 - Use of elemental or chemical mercury in schools
- § 6-907 - Public education, outreach and assistance program
- § 6-1001 - Definitions
- § 6-1002 - Accreditation requirement
- § 6-1003 - Regulations; fees
- § 6-1004 - Lead Accreditation Fund
- § 6-1005 - Applicability of provisions of §§ 6-420 through 6-422 and § 7-266(b) of this article
- § 6-1101 - Definitions
- § 6-1102 - Unit management program
- § 6-1103 - Removal; exemption
- § 6-1104 - Unit information
- § 6-1105 - Generic notice placard
- § 6-1106 - Disposal of unit
- § 6-1107 - Unit management program
- § 6-1108 - Mechanism for returning units; notice of coverage; responsibility for units sold; retailer location
- § 6-1109 - Acceptance by cell manufacturer of cells and rechargeable batteries collected in State
- § 6-1110 - Collection and return of spent units by institutional user
- § 6-1111 - Duties of responsible entities
- § 6-1112 - Contract with private or public entity; formation of association; liability by responsible entity
- § 6-1113 - Immunization from liability for cooperative activities
- § 6-1114 - Penalties
- § 6-1201 - Definitions
- § 6-1202 - Applicability of section; prohibition
- § 6-1203 - Enforcement
- § 6-1204 - Penalties
- § 6-1205 - Regulations
- § 6-1301 - Definitions
- § 6-1302 - Scope of subtitle
- § 6-1303 - Prohibition
- § 6-1304 - Duties of manufacturer or importer and retailer
- § 6-1305 - Violations of subtitle
- § 6-1306 - Report
- § 6-1307 - Penalties
- § 6-1308 - Other penalties
- § 6-1309 - Unfair or deceptive trade practice
- § 6-1310 - Regulations
- § 6-1311 - Authority of local agency
- § 6-1401 - Definitions
- § 6-1402 - Prohibition
- § 6-1403 - Regulations
- § 6-1404 - Subtitle not applicable to any toy regulated under federal law
- § 7-101 - Definitions
- § 7-102 - Prohibited acts
- § 7-103 - Permit
- § 7-104 - Regulations
- § 7-105 - Permit -- Application
- § 7-106 - Permit -- Prerequisites for issuance
- § 7-107 - Permit -- Fees
- § 7-108 - Permit -- Term
- § 7-109 - Permit -- Public notice
- § 7-110 - Permit -- Denial of application or renewal
- § 7-111 - Permit -- Requirements
- § 7-112 - Enforcement
- § 7-113 - Disposition of fees and penalties
- § 7-114 - Information submitted to Department
- § 7-201 - Definitions
- § 7-202 - Scope of subtitle
- § 7-203 - Legislative policy
- § 7-204 - Construction
- § 7-205 - Disposal
- § 7-206 - Secretary to supervise and control hazardous substances
- § 7-207 - General powers and duties of Department
- § 7-208 - Rules and regulations
- § 7-209 - Requirements for generators
- § 7-210
- § 7-211 - Council established; meetings.
- § 7-212 - Membership
- § 7-213 - Officers
- § 7-214 - Compensation.
- § 7-215 - Duties of Council
- § 7-216, 7-217
- § 7-218 - Fund established
- § 7-219 - Financing of Fund
- § 7-220 - Use of Fund
- § 7-221 - Reimbursements
- § 7-222 - Release of hazardous substances into environment
- § 7-223 - Listing of hazardous waste sites
- § 7-224 - Prohibited acts
- § 7-225 - High-level nuclear waste facility prohibited
- § 7-226 - Controlled hazardous substance notification report
- § 7-227 - Interstate compact on low-level nuclear waste
- § 7-228 - Condemnation by Department
- § 7-229 - Immunity of persons providing assistance in connection with release of hazardous substances or materials
- § 7-230, 7-231
- § 7-232 - Permit required
- § 7-233 - Issuance of low-level nuclear waste facility permit
- § 7-234 - Executive order
- § 7-235 - Application for facility permit
- § 7-236 - Conditions prerequisite to issuance of controlled hazardous waste facility permit
- § 7-237 - Facility permit fee
- § 7-238 - Term and renewal of permits
- § 7-239 - Issuance of facility permit
- § 7-240 - Denial of application -- Grounds
- § 7-241 - Nontransferability of low-level nuclear waste facility permits
- § 7-242 - Required standards for maintenance of permit
- § 7-243 - Notification of radiation escape required
- § 7-244 - Low-level nuclear waste reports
- § 7-245 - Inspections required
- § 7-246 - Inspections by health officers
- § 7-247, 7-248
- § 7-249 - Restrictions on transporting controlled hazardous substances
- § 7-250 - Issuance of low-level nuclear waste hauler certificate
- § 7-251 - Scope of controlled hazardous substance hauler certificate
- § 7-252 - Standards for hauler certificate; driver certificate [Effective until July 1, 2013].
- § 7-253 - Transportation standards for generators
- § 7-254, 7-255
- § 7-256 - Right of entry
- § 7-257 - Suspension and revocation of permits or certificates
- § 7-258 - Complaint
- § 7-259 - Issuance of notice or order
- § 7-260 - Service
- § 7-261 - Hearings
- § 7-262 - Final corrective orders
- § 7-263 - Injunctive relief
- § 7-264 - Judicial review
- § 7-265 - Specific offenses and penalties
- § 7-266 - Civil penalties
- § 7-267 - Criminal penalties
- § 7-268 - Attorney General responsible for cases
- § 7-301 - Definitions
- § 7-302 - Appalachian States Low-Level Radioactive Waste Commission established; powers and duties
- § 7-303 - Rights, responsibilities and obligations of party states
- § 7-304 - Prohibited acts and penalties
- § 7-305 - Eligible parties; effective date; congressional consent; withdrawal of parties
- § 7-306 - Construction and severability
- § 7-401 - Definitions
- § 7-402 - Purpose of subtitle; location of facilities subject to certain considerations
- § 7-403 - Hazardous Waste Facilities Siting Board
- § 7-404 - Rules and regulations
- § 7-405 - Certificates of public necessity -- In general
- § 7-406 - Certificates of public necessity -- Application; issuance
- § 7-407 - Application of other requirements
- § 7-408 - Failure to commence construction or operation
- § 7-409 - Unit of Department of the Environment; powers of Board; informational services
- § 7-410 - Inventory of potential sites; filings required by Service
- § 7-411 - Duties of Service as to inventoried sites
- § 7-412 - Appeal from decision of Board
- § 7-413 - Liability of subdivision for damages
- § 7-501 - Definitions
- § 7-502 - Authority of Department
- § 7-503 - Voluntary Cleanup Program
- § 7-504 - Voluntary Cleanup Fund
- § 7-505 - Liability of inculpable person
- § 7-506 - Application requirements
- § 7-507 - Request for determination of brownfields revitalization incentive eligibility
- § 7-508 - Requirements of response action plan
- § 7-509 - Public participation
- § 7-510 - Standards for approval of response action plan
- § 7-511 - Decision on response action plan and response action plan letter
- § 7-512 - Withdrawal provisions; failure to comply with schedule
- § 7-513 - Issuance of certificate of completion
- § 7-514 - Effect of response action plan approval letter and certificate of completion on Department's authority and participant's liability
- § 7-515 - Enforcement provisions
- § 7-516 - Application of subtitle
- § 7-601 - Definitions
- § 7-602 - Department as information repository; regulations
- § 7-603 - Submitting false information prohibited
- § 7-604 - Community Right-to-Know Fund
- § 7-605 - Enforcement and penalty
- § 7-701 - Definitions
- § 7-702 - Analysis of security of hazardous materials facility
- § 7-703 - Hazardous material security standards
- § 7-704 - Audit
- § 7-705 - Regulations
- § 7-706 - Use of funds
- § 7-707 - Submission of false information prohibited
- § 7-708 - Civil penalty
- § 7-709 - Subtitle does not relieve facility from other requirements
- § 8-101 - Definitions
- § 8-102 - Legislative findings and public policy
- § 8-103 - Scope of title
- § 8-104 - Miscellaneous duties and powers of Secretary
- § 8-105 - Emergency action
- § 8-106 - Power of Secretary to adopt rules and regulations
- § 8-107 - Limitations on local regulation
- § 8-108 - State-federal agreements
- § 8-201 - Board established
- § 8-202 - Membership
- § 8-203 - Officers
- § 8-204 - Meetings; compensation; staff
- § 8-205 - Duties of Board
- § 8-301 - Rules and regulations generally
- § 8-302 - Enforcement -- Impounding radiation sources
- § 8-303 - Enforcement -- Order to stop
- § 8-304 - Radiation machines
- § 8-305 - Radon testing
- § 8-306 - State Radiation Control Fund
- § 8-401 - Definitions
- § 8-402 - Storage or disposal capacity required; exceptions
- § 8-403 - Certification of demonstrated technology
- § 8-404 - Interagency cooperation
- § 8-405 - Report to General Assembly
- § 8-406 - Executive order
- § 8-501 - Suspension, modification or revocation of license
- § 8-502 - Issuance of written complaint by Department
- § 8-503 - Issuance of order or notice by Department
- § 8-504 - Service of notice, order, or other instrument
- § 8-505 - Hearing
- § 8-506 - Final corrective orders; issuance following notice
- § 8-507 - Injunctions
- § 8-508 - Judicial review of final decision of Department
- § 8-509 - Prohibited acts; penalties
- § 8-510 - Imposition of penalties by Department
- § 8-511 - Enforcement of subtitle by Attorney General
- § 8-512 - Remedies not exclusive
- § 8-601 - Short title
- § 9-101 - Definitions
- § 9-102 - Duties of health officer
- § 9-103 - Contents of order prohibiting use of existing septic tank
- § 9-201 - Definitions
- § 9-202, 9-203
- § 9-204 - Installing, altering, or extending water supply systems, sewerage systems, or refuse disposal systems.
- § 9-205 - Submitting plans for existing water supply system, sewerage system, or refuse disposal system for public use
- § 9-206 - Water supply systems and sewerage systems for subdivisions [Effective until October 1, 2013].
- § 9-207 - Secretary to help counties, municipal corporations, and Washington Suburban Sanitary Commission
- § 9-208 - Secretary to advise persons and businesses
- § 9-209 - Landfill systems -- Hearings
- § 9-210 - Landfill systems -- Prerequisites for issuance of permit
- § 9-211 - Landfills, incinerators, and transfer stations; requirements for security
- § 9-212 - Landfill systems -- Option to purchase
- § 9-213 - Landfill systems -- Term of permit
- § 9-214 - Landfill systems -- Revoking or refusing to renew permit
- § 9-215 - Landfill systems -- Closing and covering when operations end
- § 9-216 - Permitted use of certain sewage disposal systems in coastal plain physiographic province
- § 9-217 - Testing and evaluating lots for on-site sewage disposal systems
- § 9-218 - Sanitary Facilities Fund; funding of planning
- § 9-219 - Appropriation of federal or other funds for sewerage systems, collector lines, or facilities in Patuxent River Watershed
- § 9-220 - Order by Secretary if water supply system, sewerage system, or refuse disposal system is inefficient; action by Secretary if results are not produced
- § 9-221 - Order to alter, extend, or install water supply system, sewerage system, or refuse disposal system; powers of health officer
- § 9-222 - Secretary may order installation of public water supply system, public sewerage system, or refuse disposal system
- § 9-223 - Connecting property with water supply system or sewerage system; use of private sewage disposal system; privies and shallow wells for certain religious groups
- § 9-224 - Waste disposal at and water pollution from industrial establishments
- § 9-225 - Landfill near hospital prohibited
- § 9-226 - Certificate of public necessity required for hazardous waste landfill system
- § 9-227 - Infectious waste in landfill system prohibited
- § 9-228 - Scrap tires -- Storage, recycling, and disposal
- § 9-229 - Documents under oath -- Action by Secretary
- § 9-230 - Regulations of Department
- § 9-231 - Permit required
- § 9-232 - Application for permit
- § 9-233 - Compliance with county requirements; approval of governing body
- § 9-234 - Notices, hearings, and public information meetings required
- § 9-235 - Notice to local health officials and soil conservation districts
- § 9-236 - Issuance of permit
- § 9-237 - Scope of permit; return of sewage sludge to generator
- § 9-238 - Term and renewal of permit -- In general
- § 9-239 - Term and renewal of permit -- Permits in effect on July 1, 1984
- § 9-240 - Maintaining bond or other security; complying with requirements
- § 9-241 - Records maintained by Department
- § 9-242 - Permit holder to keep records and furnish information
- § 9-243 - Inspection of sewage sludge utilization sites; stop work orders; authority of local health officials
- § 9-244 - Credit of fees to Maryland Clean Water Fund
- § 9-245 - Denial of permit
- § 9-246 - Suspension, revocation, and modification of permit; refusal to renew permit
- § 9-247 - Standing to sue or intervene
- § 9-248 - Injunctions
- § 9-249 - Utilizing sewage sludge without a permit
- § 9-250, 9-251
- § 9-252 - Miscellaneous powers and duties of Secretary
- § 9-253 - Secretary designated as State water pollution control agency
- § 9-254 - Employment of experts, engineers, and assistants
- § 9-255 - Tests of water and wastewater
- § 9-256 - Raising funds on order of Secretary
- § 9-257 - Water or ice from dangerous source; mandatory and remedial orders
- § 9-258, 9-259 - Supervision of Department over drinking water and method of bottling; water from outside this State; dating paper containers; ice for domestic purposes.
- § 9-260 - Minimum size for lots and parcels having multiple bedroom facilities in Garrett County
- § 9-261 - Record keeping; right of entry of representative of Secretary; injunctive action
- § 9-262 - Revocation of, changes to, and expiration of permits issued by Secretary
- § 9-263 - Judicial review
- § 9-264 to 9-266
- § 9-267 - Violations of § 9-227(b)
- § 9-268 - Penalty for violation of subtitle, regulations, etc
- § 9-269 - Penalties for violation of Part III of this subtitle, regulations, etc
- § 9-270 - Penalties for violation of Part III of this subtitle, regulations, etc. -- Sewage treatment plant
- § 9-271, 9-272
- § 9-273 - Established
- § 9-274 - Source of moneys
- § 9-275 - Application of Fund
- § 9-276 - Reimbursement of costs
- § 9-277 - Regulations
- § 9-278 - Financial assistance
- § 9-279, 9-280
- § 9-281 - Definitions
- § 9-282 - Fund
- § 9-283 - Fees for coal combustion by-products
- § 9-284 - Use of monies
- § 9-285 - Report to General Assembly
- § 9-286 - Regulations
- § 9-287, 9-288
- § 9-289 - Regulations.
- § 9-290 - Permit to install new refuse disposal system
- § 9-301 - Definitions
- § 9-302 - Legislative policy
- § 9-303 - Construction
- § 9-304
- § 9-305 - Board established
- § 9-306 - Membership
- § 9-307 - Officers
- § 9-308 - Board secretary
- § 9-309 - Meetings; compensation
- § 9-310 - Purpose of Board
- § 9-311, 9-312
- § 9-313 - Rules and regulations -- In general
- § 9-314 - Rules and regulations -- Water quality standards and effluent standards
- § 9-315 - Rules and regulations -- Procedural rules and regulations
- § 9-316 - Rules and regulations -- Procedures for adoption
- § 9-317 - Annual report [Effective October 1, 2013].
- § 9-318 - Training of personnel
- § 9-319 - Miscellaneous powers and duties
- § 9-320 - Maryland Clean Water Fund
- § 9-321 - Monitoring program
- § 9-322 - Discharge of pollutants prohibited; exceptions
- § 9-323 - Discharge permit required
- § 9-324 - Issuance of discharge permit
- § 9-325 - Rules and regulations relating to discharge permits
- § 9-326 - Conditions on discharge permits
- § 9-327 - Refusal of permit
- § 9-328 - Term and renewal of discharge permits
- § 9-329 - Chlorine systems
- § 9-330 - Revocation of discharge permits
- § 9-331 - Records and reports
- § 9-332 - Publicly owned treatment works
- § 9-333 - Marinas
- § 9-334 - Complaint
- § 9-335 - Issuance of notice or order
- § 9-336 - Service
- § 9-337 - Hearings
- § 9-338 - Final corrective orders
- § 9-339 - Injunctive relief
- § 9-340 - Judicial review
- § 9-341 - Actions relating to publicly owned treatment works
- § 9-342 - Civil penalties
- § 9-343 - Criminal penalties
- § 9-344 - Attorney General responsible for cases
- § 9-345 - Financial assistance
- § 9-346 - Conditions of grants, loans, or loan guarantees
- § 9-347 - Construction grants or loans; satisfaction of State water qualities standards
- § 9-348 - Construction grants or loans; water quality improvement
- § 9-349 - Loans or loan guarantees to industrial users
- § 9-350 - Additional grants under Fund
- § 9-351 - Annual report to Governor and General Assembly
- § 9-401 - Definitions
- § 9-402 - Purpose of subtitle
- § 9-403 - Effect on other powers
- § 9-404 - Miscellaneous powers of Secretary
- § 9-405 - Action by Secretary to prevent public water system contamination
- § 9-406 - Safe drinking water emergencies
- § 9-407 - State primary drinking water regulations -- In general
- § 9-408 - State primary drinking water regulations -- Application
- § 9-409 - State primary drinking water regulations -- Variances and exemptions
- § 9-410 - Notice to be given by suppliers of water
- § 9-411 - Injunctive actions
- § 9-412 - Prohibited acts
- § 9-413 - Penalties
- § 9-414 - Issuance of orders or notice for violations
- § 9-415 - Hearings
- § 9-416 - Injunctions for violations
- § 9-417 - New water supply systems; demonstration of capacity to operate system in accordance with regulations
- § 9-418, 9-419
- § 9-420 - Definition; program; authority to make awards
- § 9-421 - Grants and loans -- In general
- § 9-422 - Grants and loans -- Terms and conditions
- § 9-423 - Regulations; project priority systems
- § 9-424 - Loan guarantees
- § 9-425 - Eligible costs
- § 9-426 - County water and sewer plans
- § 9-501 - Definitions
- § 9-502 - Scope of subtitle
- § 9-503 - County plans -- Required; review by governing body of county; revision or amendment
- § 9-504 - County plans -- Incorporation of subsidiary plans
- § 9-505 - County plans -- Contents; recycling reductions; effect of increase in population; regional plans [Effective until October 1, 2013].
- § 9-506 - County plans -- Review by official planning agencies; progress reports; submitting reports to Department [Effective until October 1, 2013].
- § 9-507 - County plans -- Approval by Department; use of county plans after approval by county governing body
- § 9-508 - County plans -- Notice of departmental disapproval; reconsideration of disapproval
- § 9-509 - County plans -- Cost of preparing county plans
- § 9-510 - Miscellaneous powers and duties of Department
- § 9-511 - Conformance to county plans required -- In general
- § 9-512 - Removal of solid waste acceptance facilities -- Building permits; subdivision plats
- § 9-513 - Exceptions to county plan in Baltimore County and Carroll County
- § 9-514 - Exceptions to county plan in Harford County
- § 9-515 - Special provisions for county plan in Montgomery County and Prince George's County -- Preparation; revision or amendment; approval; submission to Department; annual review
- § 9-516 - Special provisions for county plan in Montgomery County and Prince George's County -- Information and assistance from Washington Suburban Sanitary Commission and Maryland-National Capital Park and Planning Commission
- § 9-517 - Special provisions for county plan in Montgomery County and Prince George's County -- Individual sewerage systems
- § 9-518 - Special provisions for county plan in Montgomery County and Prince George's County -- Individual septic systems
- § 9-519 - Installation of sanitary sewer line
- § 9-520
- § 9-521 - Penalties
- § 9-601 - Definitions
- § 9-602 - Scope of subtitle
- § 9-603 - Rules and regulations
- § 9-604 - Interpretation of law -- In general
- § 9-605 - Interpretation of law -- Prior actions; bond status
- § 9-606 - Right of entry
- § 9-607 - Status and powers of districts
- § 9-608 - Tax exemption
- § 9-609, 9-610
- § 9-611 - Creation by counties
- § 9-612 - Adoption of articles of incorporation
- § 9-613 - Articles of incorporation -- Signing; filing; effect
- § 9-614 - Amendments to articles of incorporation
- § 9-615 - Adding counties to district
- § 9-616 - Withdrawal of member county
- § 9-617 - Filing corporate documents with State Department of Assessments and Taxation
- § 9-618 - Reporting district's principal office and corporate officers
- § 9-619, 9-620
- § 9-621 - Governing body
- § 9-622 - Membership of sanitary commission -- Single county districts
- § 9-623 - Membership of sanitary commission -- Multiple county districts
- § 9-624 - Officers
- § 9-625 - Quorum; compensation
- § 9-626 - Duties of secretary-treasurer
- § 9-627 - Miscellaneous powers of sanitary commission
- § 9-628 - Advances to district by member county
- § 9-629 - Allegany and Garrett counties
- § 9-630, 9-631
- § 9-632 - Miscellaneous powers
- § 9-633 - Eminent domain
- § 9-634 - Combining projects
- § 9-635 - Contracts to buy and sell services
- § 9-636 - Construction contracts
- § 9-637 - Excavation
- § 9-638 - Acceptance of grants and gifts
- § 9-639 - Territory lost to annexation
- § 9-640 - Short term borrowing
- § 9-641 - Borrowing from other sources
- § 9-642 - Required record keeping
- § 9-643 - Limitation on district's powers
- § 9-644 - Limitations on powers of counties
- § 9-645, 9-646
- § 9-647 - Considering proposed service areas
- § 9-648 - Creation of service area by sanitary commission
- § 9-649 - Creation of service areas by petition
- § 9-650 - Advances by member counties for service areas
- § 9-651 - Consolidation of administrative matters of service areas
- § 9-652 - Project planning for service areas; proposed subareas
- § 9-653, 9-654
- § 9-655 - Construction of facilities
- § 9-656 - Benefit assessments and connection charges as to property owners
- § 9-657 - Classification and assessment of property
- § 9-658 - Levy and collection of benefit assessments
- § 9-659 - Connections to nonabutting property
- § 9-660 - Disposition of proceeds of benefit assessments
- § 9-661 - Connection to system
- § 9-662 - Service and usage charges for all projects.
- § 9-663 - Control of water use; fire hydrants
- § 9-664 - Building and operation of independent system
- § 9-665 - Acquiring existing systems
- § 9-666 - Extension of project beyond service area
- § 9-667 - Duplication of unfit private system
- § 9-668 - Purchase or condemnation of property rights; condemnation of cemeteries
- § 9-669 - Removal of obstructions to projects
- § 9-670, 9-671
- § 9-672 - Definitions
- § 9-673 - Scope of Part VII
- § 9-674 - Powers of Dorchester County Sanitary District, Inc
- § 9-675 - Petition for shared facility
- § 9-676 - Action on petition
- § 9-677 - Adoption of rules and regulations
- § 9-678 - Advances by Dorchester County; repayment
- § 9-679 - Benefit assessments
- § 9-680, 9-681
- § 9-682 - Power of sanitary commission and member counties to issue
- § 9-683 - Limitation on total of outstanding bonds
- § 9-684 - Prerequisites for issuance -- Resolution by sanitary commission
- § 9-685 - Prerequisites for issuance -- Determinations by sanitary commission
- § 9-686 - Required contents of bonds
- § 9-687 - Signing of bonds
- § 9-688 - Sale of bonds
- § 9-689 - Status of bonds
- § 9-690 - Temporary bonds and receipts
- § 9-691 - Replacement of bonds
- § 9-692 - Use of bond proceeds
- § 9-693 - Refunding bonds
- § 9-694 - Levy of property tax
- § 9-695 - Payment of bond interest from proceeds of bonds
- § 9-696 - Multiple county districts; proportionate liability of member counties
- § 9-697 - Miscellaneous bond provisions [Effective until October 1, 2013].
- § 9-698 - Miscellaneous provisions
- § 9-699 - Prohibited acts; penalties
- § 9-701 - Definitions
- § 9-702, 9-703
- § 9-704 - Construction of Part II of this subtitle
- § 9-705 - Powers of municipal authorities
- § 9-706 - Condemnation
- § 9-707 - Takeover of privately owned system
- § 9-708 - Water service pipes or sewer connections; abandonment of cesspools, drains, and privies
- § 9-709 - Removal of obstruction
- § 9-710 - Private installation of pipes or conduits
- § 9-711 - Bonds issued by municipal authorities -- In general
- § 9-712 - Bonds issued by municipal authorities -- Tax levy to pay interest and principal
- § 9-713 - Bonds issued by municipal authorities -- Front-foot assessment to pay principal and interest
- § 9-714 - Service charges to pay interest and principal on bonds and to pay other costs
- § 9-715 - Right of entry
- § 9-716 - Rules and regulations of municipalities
- § 9-717 - Penalties
- § 9-718, 9-719
- § 9-720 - "Political subdivision" defined
- § 9-721 - Scope of part
- § 9-722 - Connection charges; annual assessment; controlling provisions
- § 9-723 - Rates and charges for water service, sewer upkeep, and sewer service
- § 9-724 - Water service.
- § 9-725 - Sewer upkeep
- § 9-726 - Sewer service
- § 9-727 - Hearings
- § 9-801 - Definitions
- § 9-802 - Construction of subtitle
- § 9-803 - Legislative policy
- § 9-804 - Powers of municipality
- § 9-805 - Authority to issue bonds; adoption of resolution
- § 9-806 - Bond provisions in resolution
- § 9-807 - Contract with bondholder; covenants; judicial remedies
- § 9-808 - Sale of bonds; interim receipts or certificates; negotiability; exemption from taxation
- § 9-809 - Validity of bonds
- § 9-810 - Payment of bonds and interest
- § 9-811 - Sewerage facilities to be self-supporting
- § 9-812 - Disposition of revenue from sewerage facilities
- § 9-813 - Refunding revenue bonds
- § 9-814 - Short title
- § 9-901 - Definitions
- § 9-902 - Construction of subtitle
- § 9-903 - Scope of subtitle
- § 9-904
- § 9-905 - Purposes of authorities
- § 9-906 - Creation generally
- § 9-907 - Articles of incorporation -- Law; contents; execution; approval
- § 9-908 - Articles of incorporation -- Articles of amendment
- § 9-909 - Filing names and addresses of officers and location of principal office
- § 9-910 - Withdrawing from or joining authority
- § 9-911 - Termination of authority
- § 9-912, 9-913
- § 9-914 - Membership -- Authorities having only 1 member political subdivision
- § 9-915 - Membership -- Authorities having two or more member political subdivisions.
- § 9-916 - Quorum; meetings; compensation; staff
- § 9-917 - Miscellaneous powers
- § 9-918 - Duplication of powers and competition with existing utilities or authorities; specification of projects and powers; creation of additional authorities
- § 9-919 - Combining systems for operation and financing purposes
- § 9-920 - Interests in property and franchises; consent required to use eminent domain
- § 9-921 - Entering, using, occupying, and digging up streets and other land
- § 9-922 - Tapping fees
- § 9-923 - Acceptance and use of grants, aid, and contributions
- § 9-924 - Annexation of property of authority
- § 9-925 - Record of receipts, expenses, and expenditures; audit and financial statement; examination and audit of books and records
- § 9-926, 9-927
- § 9-928 - Purpose of bonds
- § 9-929 - Nonapplicability of other laws
- § 9-930 - Bonds not pledge of faith and credit of State or political subdivision
- § 9-931 - Bonds constitute legal investments
- § 9-932 - Power to issue and secure bonds
- § 9-933 - Issuance and sale of bonds -- Generally
- § 9-934 - Issuance and sale of bonds -- Special provisions in Allegany County, Dorchester County, and Middletown in Frederick County
- § 9-935 - Temporary and lost bonds
- § 9-936 - Limitations on issuance of additional bonds
- § 9-937 - Refunding bonds; joint cost and refunding bonds
- § 9-938 - Securing bonds by resolution or trust agreement
- § 9-939 - Contents and effect of resolution or trust agreement
- § 9-940 - Holder of bonds may protect and enforce rights
- § 9-941 - Principal and interest; maturity; form; negotiability; registration; reconversion
- § 9-942 - Use of proceeds
- § 9-943, 9-944
- § 9-945 - Contracts for services and use of projects
- § 9-946 - Rates, fees, and charges -- In general
- § 9-947 - Rates, fees, and charges -- Additional charges for burdensome waste
- § 9-948 - Rates, fees, and charges -- List of water meter readings
- § 9-949 - Liens for fees, rents, or other charges
- § 9-950 - Connection of abutting land to sanitary sewer
- § 9-951 - Shutting off water for failure to pay for sewerage services
- § 9-952 - Transfer of rights or interest in property by political subdivision; State land below high-water mark and in State highway right-of-way
- § 9-953 - Conveyance of project to political subdivision
- § 9-954, 9-955
- § 9-956 - Miscellaneous powers of political subdivision
- § 9-957 - Authority and bonds exempt from tax
- § 9-958 - Money received held in trust
- § 9-1001 - Definitions
- § 9-1002 - Exemption from fees
- § 9-1003 - Duties of Department and Secretary
- § 9-1004, 9-1005
- § 9-1006 - Certification required
- § 9-1007 - Qualifications for certification
- § 9-1008 - Applications for certification
- § 9-1009 - Inspection
- § 9-1010 - Issuance of certification
- § 9-1011 - Scope of certification
- § 9-1012 - Term and renewal of certification
- § 9-1013 - Reinstatement of expired certification
- § 9-1014 - Nontransferability of certification; display of certificate
- § 9-1015 - Laboratory located outside State
- § 9-1016 - Reprimands, suspensions, and revocations -- Grounds
- § 9-1017 - Reprimands, suspensions, and revocations -- Hearings
- § 9-1018 - Judicial review
- § 9-1019, 9-1020
- § 9-1021 - Operating without certification
- § 9-1022 - Misrepresentation
- § 9-1023 - Fraudulently or unlawfully obtained certification
- § 9-1024, 9-1025
- § 9-1026 - Penalties
- § 9-1027 - Short title
- § 9-1101 - Septic tanks in Garrett County
- § 9-1102 - Certain unpaid charges in Worcester County
- § 9-1103 - Agreements with Washington Suburban Sanitary Commission
- § 9-1104 - Privatization program for performing soil percolation tests
- § 9-1105 - On-Site and Small Community Wastewater Disposal Fund in Carroll County
- § 9-1106 - Multiuse sewerage systems in Howard County
- § 9-1107 - Multiuse sewerage systems in Howard County -- Performance bond requirement.
- § 9-1108 - On-site sewage disposal system and nitrogen removal technology
- § 9-1109 - Individual sewerage system
- § 9-1110 - Shared facility or community sewerage systems.
- § 9-1111 - On-site sewage disposal system or well
- § 9-1201 to 9-1207 - Calvert County Department of Public Facilities and Services.
- § 9-1301 - Definitions
- § 9-1302 - When well considered abandoned
- § 9-1303 - Scope of subtitle
- § 9-1304 - Limitation on power of political subdivisions
- § 9-1305 - Rules and regulations -- Construction of wells
- § 9-1306 - Permit required; temporary dewatering devices.
- § 9-1307 - Applications for and conditions on permits; fees; term.
- § 9-1308 - Report on completion of drilling
- § 9-1309 - Maintenance and abandonment of wells
- § 9-1310 - Wasting well water prohibited
- § 9-1311 - Penalties
- § 9-1401 - Definitions
- § 9-1402 - Grant Program -- Created
- § 9-1403 - Grant Program -- Purpose
- § 9-1404 - Grants to political subdivisions and eligible individuals
- § 9-1405 - Rules and regulations
- § 9-1406 - Eligibility for State funds
- § 9-14A-01 - Department actions based upon statement in land use covenant or deed; regulations
- § 9-1501 - "Cleaning agent" defined
- § 9-1502 - Applicability of subtitle
- § 9-1503 - Limitation on amount of phosphorus in cleaning agents
- § 9-1504 - Rules and regulations; enforcement; reports
- § 9-1505 - Penalties for violation
- § 9-1601 - Definitions
- § 9-1602 - Created
- § 9-1603 - Secretary; legal advisor
- § 9-1604 - Express powers
- § 9-1605 - Maryland Water Quality Revolving Loan Fund
- § 9-1606 - Loans
- § 9-1607 - Bonds
- § 9-1608 - Validity of signature; negotiable instruments; public or private sale [Effective until October 1, 2013].
- § 9-1609 - Refunding outstanding bonds
- § 9-1610 - Definitive bonds, interim receipts, temporary bonds
- § 9-1611 - Trust agreements
- § 9-1612 - Rights of owner of bonds or trustee; enforcing and compelling performance of duties
- § 9-1613 - Bonds as securities
- § 9-1614 - Payment of bonds; construction of section; loan agreement for wastewater facility [Effective until October 1, 2013].
- § 9-1615 - Taxation by State
- § 9-1616 - Security for court costs; liens
- § 9-1617 - Financial accounting
- § 9-1618 - Termination of Administration
- § 9-1619 - Severability
- § 9-1620 - Additional powers; no derogation of existing powers
- § 9-1621 - Construction of subtitle
- § 9-1622 - Short title
- § 9-1701 - Definitions
- § 9-1702 - Office created; director; staff; regulations; duties; financing comprehensive system of recycling
- § 9-1703 - County recycling plans; reduction in volume of waste [Subject to amendment effective October 1, 2013; amended version follows this section.]
- § 9-1704 - Inability to achieve reduction of solid waste stream
- § 9-1705 - County reports
- § 9-1706 - Recycling plan for State government
- § 9-1707 - Newsprint recycling by newspapers; State Recycling Trust Fund [Amendment subject to abrogation]
- § 9-1708 - Natural wood waste recycling facility
- § 9-1709 - Telephone directory recycling by directory publishers
- § 9-1710 - Sale of certain plastic containers prohibited without required label
- § 9-1711 - Apartment buildings and condominiums
- § 9-1721 - Scope of part
- § 9-1722 - Information on Web site regarding composting
- § 9-1723 - Yard waste composting facilities
- § 9-1724 - Requirements for acceptance of yard wastes
- § 9-1725, 9-1726
- § 9-1727 - Statewide Electronics Recycling Program
- § 9-1728 - Requirements of manufacturer registration
- § 9-1729 - Regulations
- § 9-1730 - Violations; penalties
- § 9-1801 - Definitions
- § 9-1802 - Feasibility study
- § 9-1803 - Feasibility study -- Assistance
- § 9-1901 - Definitions
- § 9-1902 - Prohibited acts
- § 9-1903 - Applicability
- § 9-1904 - Conditional exemption
- § 9-1905 - Enforcement
- § 9-1906 - Penalties
- § 9-1907 - Regulations
- § 10-101 - General care of sanitary interests
- § 10-102 - Investigation and control of nuisances
- § 10-103 - Rules and regulations
- § 10-104 - Right of entry; inspections
- § 10-105 - Injunctive actions
- § 10-201 - Investigation and notice by health officers
- § 10-202 - Investigation and notice by Secretary
- § 10-203 - Summary abatement
- § 10-301 - Failure to obey abatement notice from health officer
- § 10-302 - Failure to obey judicial abatement order
- § 10-303 - Interference with summary abatement
- § 10-304 - Violation of rules and regulations
- § 10-305 - Nuisances in Cecil County or Allegany County
- § 11-101, 11-102 - General provisions
- § 11-201 to 11-207 - State Board of Environmental Sanitarians
- § 11-301 to 11-315 - Licensing
- § 11-401, 11-402 - Prohibited acts; penalties
- § 11-501, 11-502 - Short title; termination of title
- § 12-101 - Definitions
- § 12-102 - Legislative policy
- § 12-103 - Scope of title
- § 12-201 - Board established
- § 12-202 - Membership
- § 12-203 - Officers
- § 12-204 - Meetings; compensation; staff
- § 12-205 - Miscellaneous powers of Board
- § 12-206 - Fees; payment of expenses; payment of funds into General Fund
- § 12-301 - Certification required
- § 12-302 - Qualifications of applicants
- § 12-303 - Applications for certification
- § 12-304 - Examinations
- § 12-305 - Issuance of certifications
- § 12-306 - Scope of certification
- § 12-307 - Term and renewal of certifications
- § 12-308 - Denials, reprimands, suspensions, and revocations -- Grounds
- § 12-309 - Denials, reprimands, suspensions, and revocations -- Hearings
- § 12-310 - Administrative and judicial review
- § 12-401 - Classification of waterworks, wastewater works, and industrial wastewater works
- § 12-402 - Supervision of waterworks, wastewater works, and industrial wastewater works
- § 12-403 - Adoption of rules and regulations
- § 12-404 - Training; training center
- § 12-501 - Employing superintendents, operators, and industrial operators
- § 12-502, 12-503
- § 12-504 - Penalties
- § 12-601 - Short title
- § 12-602 - Termination of title
- § 13-101 - Definitions
- § 13-102 - Scope of title
- § 13-201 - Board established
- § 13-202 - Membership
- § 13-203 - Officers
- § 13-204 - Executive director
- § 13-205 - Meetings; compensation; staff
- § 13-206 - Miscellaneous powers and duties
- § 13-207 - Establishment of fees; disposition of funds
- § 13-301 - Licensing required; temporary dewatering devices.
- § 13-302 - Qualifications of applicants
- § 13-303 - Applications for licenses
- § 13-304 - Examinations
- § 13-305 - Reciprocal waiver of examination and fee
- § 13-306 - Issuance; types, categories, and classes; educational experience
- § 13-307 - Scope of license
- § 13-308 - Term and renewal of licenses
- § 13-309 - Temporary license
- § 13-310 - Denials, reprimands, suspensions, and revocations
- § 13-311 - Denials, reprimands, suspensions, and revocations -- Hearings
- § 13-312 - Judicial review
- § 13-313 - Reissuance of license
- § 13-401 - Powers of units of this State
- § 13-402 - Requirements by political subdivisions prohibited
- § 13-403 - Injunctive relief
- § 13-404 - Attorney General responsible for cases
- § 13-501 - Practicing without license
- § 13-502 - Misrepresentation
- § 13-503, 13-504
- § 13-505 - Penalties -- Misdemeanor; fines
- § 13-506 - Penalties -- Civil penalties
- § 13-601 - Short title
- § 13-602 - Termination of title
- § 14-101 - Legislative findings
- § 14-102 - Definitions
- § 14-103 - Authority of Department to adopt rules and regulations
- § 14-104 - Drilling well and disposing of well's products -- Permit required; environmental assessment
- § 14-105 - Drilling well and disposing of well's products -- Application for permit
- § 14-106 - Drilling well and disposing of well's products -- Bifurcation of process
- § 14-107 - Drilling well and disposing of well's products -- Chesapeake Bay or tributaries; Chesapeake Bay Critical Area
- § 14-108 - Drilling well and disposing of well's products -- Denial of permit; bonds
- § 14-109 - Seismic operations; permit required; use of explosives
- § 14-110 - Conditions on permits
- § 14-111 - Duties of permittee; bond of permittee
- § 14-112 - Location of wells
- § 14-113 - Payment of royalties when leased land included under unit agreement
- § 14-114 - Rules, regulations, and orders of Department
- § 14-115 - Subpoenas
- § 14-116 - Rehearings for persons adversely affected by a rule, regulation, or order of Department
- § 14-117 - Appeal from Department's decisions
- § 14-118 - Injunctions
- § 14-119 - Gas to be metered
- § 14-120 - Penalties
- § 14-121 - Inspection of coalbed methane production.
- § 14-122 - Oil and Gas Fund
- § 14-123 - Use of money
- § 14-124 - Report
- § 14-125 - Regulations
- § 14-201 - Definitions
- § 14-202 - Authority of gas storage company to acquire use of geological strata
- § 14-203 - Prerequisites to exercise of right of eminent domain; underground gas storage permit
- § 14-204 - Rights of landowners
- § 14-205 - Right of gas storage companies to use strata subject to landowner's right to penetrate
- § 14-206 - Property rights in gas injected into underground storage; capture of such gas in other counties
- § 14-207 - Underground storage use fee
- § 14-208 - Effect on other law vesting power of eminent domain in storage company
- § 14-209 - Effect on other laws relating to underground storage of gas or pollution of underground waters
- § 14-301 - "Department" defined
- § 14-302 - Subtitle applicable to Prince George's County only
- § 14-303 - Rules and regulations; protection of waters
- § 14-304 - Regulations in addition to rules of Department
- § 14-305 - Permit for drilling, digging, etc., for underground storage area -- Required
- § 14-306 - Permit for drilling, digging, etc., for underground storage area -- Map of engineer or geologist to show location; review of permit application by Department; grant or denial
- § 14-307 - Injunctive relief
- § 14-308 - Penalty
- § 14-401 - Governor directed to join in name of State
- § 14-402 - Extensions and withdrawal authorized
- § 14-403 - Governor official representative; assistant representative
- § 14-404 - Terms
- § 14-501 - Definitions
- § 14-502 - Legislative findings and intent; citation of subtitle
- § 14-503 - Permit for construction of facility -- Required; exemption as to facilities begun or in existence prior to July 1, 1975; rules and regulations
- § 14-504 - Permit for construction of facility -- Application generally; information to accompany application; fees; cooperation of State units and departments
- § 14-505 - Permit for construction of facility -- Effect of application and action taken thereon
- § 14-506 - Permit for construction of facility -- Impact statement required; advisory comments from certain State departments; county action prerequisite to processing application, etc
- § 14-507 - Permit for construction of facility -- Prerequisites to further action by Secretary; public hearing required; information to be made available to public; notice of hearing
- § 14-508 - Permit for construction of facility -- Grant, conditional grant or denial of permit; periodic inspections to determine compliance with terms of permit
- § 14-509 - Permit for construction of facility -- Judicial review of action on application
- § 14-510 - Violations; injunctions; penalty
- § 14-511 - Construction of subtitle
- § 14-601, 14-602 - Task Force on the Environmental Effects of MTBE
- § 15-101 - Definitions
- § 15-201 - Bureau of Mines established; location of main office of Bureau
- § 15-202 - Director of Bureau
- § 15-203 - Duties of Bureau and Director generally
- § 15-204 - Land Reclamation Committee
- § 15-205 - Reclamation plans
- § 15-301 - Definitions
- § 15-302 - Examining authority to test applicants for different types of certificates and permits
- § 15-303 - Particular qualifications for different kinds of certificates and permits
- § 15-304 - Bureau may instruct applicants for certificates and permits
- § 15-305 - Examination of applicants for certificates and permits
- § 15-306 - Records of applications and examinations
- § 15-307 - Appeal of aggrieved applicants
- § 15-308 - Certificate fee; issuance and contents of certificate; lost or destroyed certificate
- § 15-309 - Forged or counterfeit certificates or permits
- § 15-310 - Cancellation or suspension of certificate or permit of competence; obtaining new certificate or permit
- § 15-311 - Dangerous conditions
- § 15-312 - Continuing education
- § 15-313 - Reciprocal recognition of certificates
- § 15-401 - Duties of mine operators
- § 15-402 - Mine foremen and assistants
- § 15-403 - Fire bosses
- § 15-404 - Protection and safety of mine employees; employee's duties to other employees
- § 15-405 - Mine disasters
- § 15-406 - Reports of mine accidents
- § 15-407 - Pozzolan
- § 15-501 - Definitions
- § 15-502 - Declaration of policy
- § 15-503 - Rules and regulations generally
- § 15-504 - Open-pit mining operator's license [Effective until October 1, 2013].
- § 15-505 - Open-pit mining permit generally
- § 15-506 - Designation of areas as unsuitable for strip mining
- § 15-507 - Bonds
- § 15-508 - Monthly report; annual report; mining and reclamation progress report; inspections and enforcement generally; cease and desist orders; review
- § 15-509 - Mine reclamation surcharge; bond supplement surcharge
- § 15-510 - Grading; sealing off openings; impounding water; backfilling and planting generally; alternative plans for reclamation; interference with operator
- § 15-511 - Completion report; reservation for deep mining or other use; limitation on initiation of deep mining
- § 15-512 - State participation in cost of revegetation
- § 15-513 - Backfilling and planting report; inspection; release of bonds; continued liability for revegetation
- § 15-514 - Revocation of permit and forfeiture on bond
- § 15-515 - Disposition of funds; right of entry
- § 15-516 - Water supply replacement reserve
- § 15-517 - Bond supplement reserve
- § 15-518 - Prospecting for coal
- § 15-519 - Assumption of certain costs by Department
- § 15-520 - Penalties under subtitle
- § 15-521 - Civil penalties
- § 15-522 - Liability of officers or agents for corporate violations
- § 15-523 - Enforcement or enjoining violation of order, notice, rule, regulation, or permit
- § 15-524 - Protection of interest in water resources; replacement of water supply
- § 15-525 - Blasting or use of explosives
- § 15-526 - Oaths and subpoenas; record of hearing
- § 15-527 - State employees not to have financial interest
- § 15-528 - Civil actions
- § 15-529 - Severability
- § 15-601 - Definitions
- § 15-602 - Legislative intent
- § 15-603 - Powers and duties of Secretary generally
- § 15-604 - Disposition of fees
- § 15-605 - License
- § 15-606 - Permit generally
- § 15-607 - Regulations regarding damage due to subsidence
- § 15-608 - Replacement of water supplies
- § 15-609 - Transfer of permit
- § 15-610 - Activities not meeting requirements of subtitle
- § 15-611 - Violations
- § 15-612 - Bond
- § 15-613 - Forfeiture of bond or deposit
- § 15-614 - Operation after forfeiture
- § 15-615 - Monthly progress report; annual report; updating map information; surcharge; inaccurate maps
- § 15-616 - Completion report
- § 15-617 - Injunctions
- § 15-618 - Penalty
- § 15-701 - Definitions
- § 15-702 - Legislative intent; authority of Secretary to prevent, control, and abate water pollution; rules and regulations
- § 15-703 - Authority of Secretary to implement subtitle
- § 15-704 - Use of proceeds of Mine Reclamation and Water Quality Restoration Loan of 1970; acquisition, sale, transfer, gift of land; Abandoned Mine Drainage Capital Fund
- § 15-705 - Cooperation by Department with other State agencies and political subdivisions
- § 15-706 - Federal programs
- § 15-801 - Definitions
- § 15-802 - Legislative intent
- § 15-803 - Regulations
- § 15-804 - Review of mineral resources plans
- § 15-805 - Surface Mined Land Reclamation Fund
- § 15-806 - Surface mine inspectors
- § 15-807 - Surface mining license
- § 15-808 - Surface mining permit generally
- § 15-809 - Review of application and accompanying documents; notice; hearing
- § 15-810 - Approval or denial of permit
- § 15-811 - Conditions for a permit
- § 15-812 - Dewatering in karst terrain; legislative intent; zones of dewatering influence established; program established
- § 15-813 - Permit conditions for dewatering a pit in karst terrain
- § 15-814 - Length of term of permit
- § 15-815 - Permit modification
- § 15-816 - Permit renewal
- § 15-817 - Effective date of modification or renewal
- § 15-818 - New permit in lieu of modification or renewal
- § 15-819 - Transfer of permit
- § 15-820 - Departmental modification of permit or of mining and reclamation plan
- § 15-821 - Suspension or revocation of a permit
- § 15-822 - Mining and reclamation plan
- § 15-823 - Performance bonds or cash deposits
- § 15-824 - Release of bond
- § 15-825 - Forfeiture of bond
- § 15-826 - Mining after forfeiture of bond
- § 15-827 - Annual mining and reclamation reports
- § 15-828 - Inspection and approval of reclamation
- § 15-829 - Abandoned or halted operations
- § 15-830 - Final completion inspection and report
- § 15-831 - Specifications for construction projects
- § 15-832 - Civil action and injunction
- § 15-833 - Inapplicability of subtitle
- § 15-834 - Exemptions
- § 15-901 - Terms
- § 15-902 - Commission to file copies of bylaws with Department
- § 15-1001 - Enumeration
- § 15-1101 - Definitions
- § 15-1102 - Legislative intent; administration of abandoned mine reclamation program
- § 15-1103 - Funds
- § 15-1104 - Rules and regulations; cooperative projects
- § 15-1105 - Development of reclamation plan; federal approval; application for and use of funds
- § 15-1106 - Priorities in expenditure of funds; lands and water eligible for reclamation expenditures
- § 15-1107 - Order authorizing entry for purpose of reclamation; lien on land; determination of increase in land's market value
- § 15-1108 - Acquisition of land
- § 15-1109 - Department's right of entry
- § 15-1201 - Definitions.
- § 15-1202 - In general.
- § 15-1203 - Action to terminate dormant mineral interest.
- § 15-1204 - Preservation of mineral interests -- In general.
- § 15-1205 - Preservation of mineral interests -- Recordation of late notice.
- § 15-1206 - Unknown or missing owners.
- § 16-101 - Definitions
- § 16-102 - Public policy
- § 16-103 - Riparian owners not to be deprived of certain rights
- § 16-104 - Construction of dwelling units or other non-water dependent structures on piers
- § 16-105 - Construction of piers and bulkheads
- § 16-106 - Use of licensed marine contractor to undertake activities under this title
- § 16-107 - Use of licensed marine contractor to undertake marina expansion
- § 16-201 - Accretion to and improvement in front of land on navigable water; reclamation of lost fast land; continuation of existing rights; regulations.
- § 16-202 - License for dredging or filling
- § 16-203 - Maintenance and repair of bulkheads
- § 16-204 - Appeals
- § 16-205 - Monetary compensation for license
- § 16-301 - Inventory; preparation of boundary maps; hearings on proposed boundary map; order establishing bounds and regulations
- § 16-302 - Regulations governing dredging and filling
- § 16-303 - Modification of wetlands maps
- § 16-304 - Certain lawful uses enumerated
- § 16-305 - Maintenance and repair of bulkheads
- § 16-306 - Judicial review of administrative appeal
- § 16-307 - Permit to conduct activity not permitted by regulations -- In general
- § 16-308 - Judicial appeal from decision of Secretary
- § 16-309 - Judicial appeal from decision of Secretary -- Payment of court costs of appeal by State
- § 16-310 - Courts to restrain violations of subtitle
- § 16-401 - Construction of subtitle
- § 16-402 - Title to and use of land; patent restriction
- § 16-403 - Use of land for conservation, hunting, and fishing
- § 16-501 - Enumeration
- § 16-502 - Civil action
- § 16-503 - Violations
- § 17-101 - Definitions
- § 17-201 - Marine Contractors Licensing Board
- § 17-202 - Composition; oath; term; removal
- § 17-203 - Election of chair, vice chair, and secretary
- § 17-204 - Meetings; reimbursement for expenses; staff
- § 17-205 - Duties
- § 17-206 - Fees
- § 17-301 - License required; exceptions
- § 17-302 - Qualifications of applicants
- § 17-303 - Applications for license
- § 17-304 - Restrictions on name and trademark similarities
- § 17-305 - Issuance of license
- § 17-306 - Scope of license to entity
- § 17-307 - License number on advertising and large equipment
- § 17-308 - Term and renewal of license
- § 17-309 - Change of address or telephone number; addition of branch office
- § 17-310 - Denial, refusal to renew, suspension or revocation of license
- § 17-401 - Practicing without license
- § 17-402 - Misrepresentation as authorized practitioner
- § 17-403 - Penalties
Disclaimer: These codes may not be the most recent version. Maryland may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.