§797. Maine chemical inventory report
A person required to submit a facility emergency response plan, material safety data sheet or list of hazardous chemicals and extremely hazardous substances must submit a Maine chemical inventory report to the commission, the local emergency planning committee and the local fire department with jurisdiction over the facility. The inventory report and fee must be submitted by March 1st annually for the previous calendar year. Information on the inventory of extremely hazardous substances and hazardous chemicals for the previous calendar year is required in the report. This report must state, at a minimum: [PL 2009, c. 479, §1 (AMD).]
1. Chemical name. The chemical name of each substance listed;
[PL 1989, c. 464, §3 (NEW).]
2. Maximum weight. The maximum number of pounds of each substance present at any time during the preceding year;
[PL 1989, c. 464, §3 (NEW).]
3. Average amount. The average daily amount of each substance present during the preceding year;
[PL 1989, c. 464, §3 (NEW).]
4. Chemical storage. A brief description of the manner of the chemical's storage;
[PL 1989, c. 464, §3 (NEW).]
5. Chemical location. The chemical's location at the facility;
[PL 1989, c. 464, §3 (NEW).]
6. Information withholding. An indication if the person is electing to withhold information from disclosure under section 800; and
[PL 2009, c. 579, Pt. B, §1 (AMD); PL 2009, c. 579, Pt. B, §13 (AFF).]
7. Transportation. A description of the manner in which the substance is shipped to the facility, including standard and alternate transportation routes taken through the State from point of origin or entry to the facility. Records held by the commission regarding standard and alternate transportation routes are confidential records for the purposes of Title 1, chapter 13, subchapter 1. The commission may provide those records to state, county or local emergency management agencies or public officials, as the commission determines necessary, but shall require those agencies or officials to hold those records as confidential.
[PL 2009, c. 579, Pt. B, §2 (AMD); PL 2009, c. 579, Pt. B, §13 (AFF).]
8. Progress toward toxics use reduction goals.
[PL 2009, c. 579, Pt. B, §3 (RP); PL 2009, c. 579, Pt. B, §13 (AFF).]
SECTION HISTORY
PL 1989, c. 464, §3 (NEW). PL 1989, c. 929, §§2,3 (AMD). PL 1993, c. 355, §1 (AMD). PL 1995, c. 411, §1 (AMD). PL 2001, c. 533, §1 (AMD). PL 2009, c. 252, §5 (AMD). PL 2009, c. 479, §1 (AMD). PL 2009, c. 579, Pt. B, §§1-3 (AMD). PL 2009, c. 579, Pt. B, §13 (AFF).
Structure Maine Revised Statutes
TITLE 37-B: DEFENSE, VETERANS AND EMERGENCY MANAGEMENT
Chapter 13: MAINE EMERGENCY MANAGEMENT AGENCY
37-B §792. State Emergency Response Commission
37-B §793. Local emergency planning committees
37-B §794. Local emergency response plans
37-B §795. Facility emergency response plans
37-B §796. Material safety data sheets
37-B §797. Maine chemical inventory report
37-B §798. Emergency notification
37-B §799. Toxic chemical release reports
37-B §802. Emergency Response Commission Fund
37-B §803. Agency responsibilities