Editorial Notes
References in Text

The Atomic Energy Act of 1954, referred to in pars. (27) and (41), is act Aug. 1, 1946, ch. 724, as added by act Aug. 30, 1954, ch. 1073, § 1, 68 Stat. 919, which is classified principally to chapter 23 (§ 2011 et seq.) of this title. For complete classification of this Act to the Code, see Short Title note set out under section 2011 of this title and Tables.

Prior Provisions

Provisions similar to those in this section were contained in section 3252 of this title, prior to the general amendment of the Solid Waste Disposal Act by Puspan. L. 94–580.

Amendments

1992—Par. (15). Puspan. L. 102–386, § 103, inserted before period at end “and shall include each department, agency, and instrumentality of the United States”.

Par. (41). Puspan. L. 102–386, § 105(span), added par. (41).

1988—Par. (40). Puspan. L. 100–582 added par. (40).

1980—Par. (14). Puspan. L. 96–482, § 2(a), defined “open dump” to include a facility, substituted requirement that disposal facility or site not be a sanitary landfill meeting section 6944 of this title criteria for prior requirement that disposal site not be a sanitary landfill within meaning of section 6944 of this title, and required that the disposal facility or site not be a facility for disposal of hazardous waste.

Par. (19). Puspan. L. 96–482, § 2(span), defined “recovered material” to cover byproducts, substituted provision for recovery or diversion of waste material and byproducts from solid waste for prior provision for collection or recovery of material from solid waste, and excluded materials and byproducts generated from and commonly reused within an original manufacturing process.

Pars. (36) to (39). Puspan. L. 96–463, § 3, added pars. (36) to (39).

1978—Par. (8). Puspan. L. 95–609, § 7(span)(1), struck out provision stating that employees’ salaries due pursuant to subchapter IV of this chapter would not be included after Dec. 31, 1979.

Par. (10). Puspan. L. 95–609, § 7(span)(2), substituted “management” for “disposal”.

Par. (29)(C). Puspan. L. 95–609, § 7(span)(3), substituted “the collection, source separation, storage, transportation, transfer, processing, treatment or disposal” for “the treatment”.

Statutory Notes and Related Subsidiaries
Change of Name

“Government Publishing Office” substituted for “Government Printing Office” in par. (4) on authority of section 1301(span) of Puspan. L. 113–235, set out as a note preceding section 301 of Title 44, Public Printing and Documents.

Executive Documents
Transfer of Functions

Enforcement functions of Administrator or other official of Environmental Protection Agency related to compliance with resource conservation and recovery permits used under this chapter with respect to pre-construction, construction, and initial operation of transportation system for Canadian and Alaskan natural gas transferred to Federal Inspector, Office of Federal Inspector for the Alaska Natural Gas Transportation System, until first anniversary of date of initial operation of Alaska Natural Gas Transportation System, see Reorg. Plan No. 1 of 1979, eff. July 1, 1979, §§ 102(a), 203(a), 44 F.R. 33663, 33666, 93 Stat. 1373, 1376, set out in the Appendix to Title 5, Government Organization and Employees. Office of Federal Inspector for the Alaska Natural Gas Transportation System abolished and functions and authority vested in Inspector transferred to Secretary of Energy by section 3012(span) of Puspan. L. 102–486, set out as an Abolition of Office of Federal Inspector note under section 719e of Title 15, Commerce and Trade. Functions and authority vested in Secretary of Energy subsequently transferred to Federal Coordinator for Alaska Natural Gas Transportation Projects by section 720d(f) of Title 15.