FEDERAL · 42 U.S.C. · Chapter SUBCHAPTER I—GENERAL PROVISIONS
Definitions
42 U.S.C. § 6903
Title42 — The Public Health and Welfare
ChapterSUBCHAPTER I—GENERAL PROVISIONS
This text of 42 U.S.C. § 6903 (Definitions) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
42 U.S.C. § 6903.
Text
As used in this chapter:
(1)The term "Administrator" means the Administrator of the Environmental Protection Agency.
(2)The term "construction," with respect to any project of construction under this chapter, means (A) the erection or building of new structures and acquisition of lands or interests therein, or the acquisition, replacement, expansion, remodeling, alteration, modernization, or extension of existing structures, and (B) the acquisition and installation of initial equipment of, or required in connection with, new or newly acquired structures or the expanded, remodeled, altered, modernized or extended part of existing structures (including trucks and other motor vehicles, and tractors, cranes, and other machinery) necessary for the proper utilization and operation of the facil
Free access — add to your briefcase to read the full text and ask questions with AI
Related
United States Department of Energy v. Ohio
503 U.S. 607 (Supreme Court, 1992)
City of Chicago v. Environmental Defense Fund
511 U.S. 328 (Supreme Court, 1994)
Quebell P. Parker v. Scrap Metal Processors
386 F.3d 993 (Eleventh Circuit, 2004)
United States Sugar Corp. v. Environmental Protection Agency
830 F.3d 579 (D.C. Circuit, 2016)
Orange Cnty. Water Dist. v. Sabic Innovative Plastics United States, LLC
222 Cal. Rptr. 3d 83 (California Court of Appeals, 5th District, 2017)
United States v. Waste Industries, Inc.
734 F.2d 159 (Fourth Circuit, 1984)
Parola v. Weinberger
848 F.2d 956 (Ninth Circuit, 1988)
Steel Manufacturers Ass'n v. Environmental Protection Agency
27 F.3d 642 (D.C. Circuit, 1994)
National-Standard Co. v. Adamkus
881 F.2d 352 (Seventh Circuit, 1989)
Ky. Waterways Alliance v. Kentucky Util. Co.
905 F.3d 925 (Sixth Circuit, 2018)
Cashman v. Dolce International/Hartford, Inc.
225 F.R.D. 73 (D. Connecticut, 2004)
American Petroleum Institute v. Environmental Protection Agency
862 F.3d 50 (D.C. Circuit, 2017)
Otay Land Co. v. U.E. Ltd., L.P.
225 Cal. Rptr. 3d 119 (California Court of Appeals, 5th District, 2017)
United States v. County of Delaware
279 F.3d 219 (Third Circuit, 2002)
Vidrine v. United States
846 F. Supp. 2d 550 (W.D. Louisiana, 2011)
American Mining Congress v. United States Environmental Protection Agency
824 F.2d 1177 (D.C. Circuit, 1987)
American Petroleum Institute v. United States Environmental Protection Agency
906 F.2d 729 (D.C. Circuit, 1990)
Citizens for a Better Environment v. Costle
617 F.2d 851 (D.C. Circuit, 1980)
Chemical Waste Management, Inc. v. U.S. Environmental Protection Agency
869 F.2d 1526 (D.C. Circuit, 1989)
State v. Watkins
969 F.2d 1122 (D.C. Circuit, 1992)
Source Credit
History
(Pub. L. 89–272, title II, §1004, as added Pub. L. 94–580, §2, Oct. 21, 1976, 90 Stat. 2798; amended Pub. L. 95–609, §7(b), Nov. 8, 1978, 92 Stat. 3081; Pub. L. 96–463, §3, Oct. 15, 1980, 94 Stat. 2055; Pub. L. 96–482, §2, Oct. 21, 1980, 94 Stat. 2334; Pub. L. 100–582, §3, Nov. 1, 1988, 102 Stat. 2958; Pub. L. 102–386, title I, §§103, 105(b), Oct. 6, 1992, 106 Stat. 1507, 1512; Pub. L. 113–235, div. H, title I, §1301(b), Dec. 16, 2014, 128 Stat. 2537.)
Editorial Notes
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 Pub. L. 94–580.
Amendments
1992—Par. (15). Pub. L. 102–386, §103, inserted before period at end "and shall include each department, agency, and instrumentality of the United States".
Par. (41). Pub. L. 102–386, §105(b), added par. (41).
1988—Par. (40). Pub. L. 100–582 added par. (40).
1980—Par. (14). Pub. 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). Pub. L. 96–482, §2(b), 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). Pub. L. 96–463, §3, added pars. (36) to (39).
1978—Par. (8). Pub. L. 95–609, §7(b)(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). Pub. L. 95–609, §7(b)(2), substituted "management" for "disposal".
Par. (29)(C). Pub. L. 95–609, §7(b)(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(b) of Pub. 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(b) of Pub. 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.
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 Pub. L. 94–580.
Amendments
1992—Par. (15). Pub. L. 102–386, §103, inserted before period at end "and shall include each department, agency, and instrumentality of the United States".
Par. (41). Pub. L. 102–386, §105(b), added par. (41).
1988—Par. (40). Pub. L. 100–582 added par. (40).
1980—Par. (14). Pub. 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). Pub. L. 96–482, §2(b), 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). Pub. L. 96–463, §3, added pars. (36) to (39).
1978—Par. (8). Pub. L. 95–609, §7(b)(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). Pub. L. 95–609, §7(b)(2), substituted "management" for "disposal".
Par. (29)(C). Pub. L. 95–609, §7(b)(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(b) of Pub. 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(b) of Pub. 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.
Cite This Page — Counsel Stack
Bluebook (online)
42 U.S.C. § 6903, Counsel Stack Legal Research, https://law.counselstack.com/usc/42/6903.