Sustainability Rules

All DEP Rules (off-site, Secretary of State)

Department Proposed Rulemaking

The Maine Department of the Secretary of State, Bureau of Corporations, Elections and Commissions maintains online copies of agency rule chapters.

The electronic version maintained by the Department of the Secretary of State and are in MS Word format unless otherwise noted. Rule chapters downloaded from the site should not be considered "official" state rules for use before a court. Contact the Secretary of State's Administrative Proccedure Act Office for certified copies of rule chapters.

For general questions regarding Department Rulemaking please contact Mark Margerum (207) 287-7842. For specific questions regarding Rules applicability please contact program staff.

Ch. 400, Solid Waste Management Rules: General Provisions
Ch. 401, Solid Waste Management Rules: Landfill Siting, Design and Operation
Ch. 402, Solid Waste Management Rules: Transfer Stations and Storage Sites for Solid Waste
Ch. 403, Solid Waste Management Rules: Incineration Facilities
Ch. 405, Solid Waste Management Rules: Water Quality Monitoring, Leachate Monitoring, and Waste Characterization
Ch. 409, Solid Waste Management Rules: Processing Facilities
Ch. 410, Solid Waste Management Rules: Composting Facilities
Ch. 411, Solid Waste Management Rules: Non-Hazardous Waste Transporter Licenses
Ch. 415, Solid Waste Management Rules: Reasonable Costs for the Handling and Recycling of Electronic Wastes
Ch. 418, Solid Waste Management Rules: Beneficial Use of Solid Wastes
Ch. 419, Solid Waste Management Rules: Agronomic Utilization of Residuals
Ch. 420, Solid Waste Management Rules: Septage Management Rules
Ch. 424, Solid Waste Management Rules: Lead Management Regulations
Ch. 425, Solid Waste Management Rules: Asbestos Management Regulations
Ch. 426, Responsibilities under the Returnable Beverage Container Law
Ch. 870, Labeling of Mercury-added Products
Ch. 872, Exemptions from the Ban on Sale of Mercury-added Switches, Relays and Measuring Devices