№ lp_2_1_24466
File format: docx
Character count: 3422
File size: 60 KB
Administrative compliance form and laboratory procedure outlining regulatory notification, safety precautions, approved destruction methods, and disposal requirements for Select Agent Toxins under 42 CFR 73.
Document Type:
Administrative form and procedural guideline
Subject:
Destruction of Select Agent Toxins
Regulatory Reference:
42 CFR 73.7(h); 42 CFR 73.21
Responsible Office:
Environmental Health and Safety (EH&S)
Related Authority:
U.S. Department of Health and Human Services
Applicable To:
Principal Investigators and laboratory personnel handling Select Agents or Toxins
Destruction Methods:
Chemical inactivation (sodium hypochlorite); autoclave heat treatment
Safety Requirements:
Laboratory hood or biological safety cabinet; specified personal protective equipment
Notification Requirement:
Written notice five business days prior to destruction
Witness Requirement:
EH&S staff member
Disposal Procedure:
Collection and disposal by Environmental Health and Safety
Contact Information:
Biosafety Office 928-523-7268
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
University of Washington
Theme:
Select Toxin Transfer, Due Diligence
Document Type:
Form
Organization / Institution:
University of Washington, Environmental Health & Safety
Author:
Not specified
Target Audience:
Researchers, Laboratory Personnel
Period of Validity:
Indefinite
Approval Date:
Not specified
Date of Amendments:
Not specified
Note:
Year
Topic:
Diphtheria Toxin Handling and Safety Protocol
Document Type:
Standard Operating Procedure
Target Audience:
Researchers, Laboratory Personnel
Year:
2026
Institution:
Duke University
Document Type:
Standard Operating Procedure (SOP)
Subject:
Pertussis toxin handling and safety
Author:
Not specified
Approval:
OESO SOP Approval Date provided
Intended Audience:
Laboratory personnel working with pertussis toxin
Hazard Classification:
Acute toxicity (oral, inhalation, dermal), eye irritation
Biosafety Level:
BSL-2 precautions recommended
Storage Conditions:
4°C in original container, secondary shatterproof container
Preparation Area:
Class II Biological Safety Cabinet (BSC) or Chemical Fume Hood (CFH)
Routes of Exposure:
Skin, inhalation, ingestion, injection
Emergency Procedures:
First aid and exposure response protocols specified
Year:
2023
Region / City:
Berkeley, CA
Topic:
Biosafety, Laboratory Procedures, Toxicology
Document Type:
Standard Operating Procedure (SOP)
Institution:
University of California, Berkeley
Author:
EH&S
Target Audience:
Researchers, Laboratory Personnel, Biosafety Officers
Period of Validity:
Ongoing
Approval Date:
2023
Amendment Date:
Not provided
Year:
Not specified
Region / City:
Not specified
Subject:
Ophthalmology, Botulinum Toxin Therapy
Document Type:
Training Document
Organization:
Not specified
Author:
Not specified
Target Audience:
Orthoptists seeking training in botulinum toxin injections
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Organization:
STATDDS
Associated Organizations:
Merz; Allergan; Henry Schein; AAFE; BD
Products Mentioned:
Xeomin; Belotero Balance; Radiesse; Botox; Juvederm; Voluma; Comfortox Syringes; Bacteriostatic 0.9% Sodium Chloride; Alcohol Prep Pads
Document Type:
Product and Ordering Information Sheet
Industry:
Medical and Dental Aesthetics
Intended Audience:
Dental Professionals; Medical Professionals; Clinicians
Distribution Information:
Exclusive dental distribution of specified products by STATDDS
Contact Information:
800-693-9076; [email protected]
Note:
; 866-862-1211; 800-347-4500
Website:
STATDDS.com
Supplies Covered:
Syringes for reconstitution and injection; starter kits; bacteriostatic saline; ice packs; sterile needles
Packaging Details:
Individual sterile packaging; box quantities; vial quantities
Order References:
Henry Schein Order #890-8538; #104-6851; #987-8204; #987-1329
Year:
2023
Region / City:
USA
Topic:
Biosafety, Laboratory Protocols
Document Type:
Safety Manual
Organization / Institution:
University of Southern California
Author:
Unknown
Target Audience:
Laboratory Personnel
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Not specified
Institution:
University of Florida
Department / Unit:
Environmental Health and Safety (EHS)
Document Type:
Standard Operating Procedure
Topic:
Laboratory biosafety and handling of pertussis toxin in animal research
Biological Agent:
Pertussis toxin
Source Organism:
Bordetella pertussis
Animal Model:
Rodents
Responsible Role:
Principal Investigator and laboratory staff
Related Policy:
Policy on Handling Animals Exposed to Biological Hazards
Required Approval:
Animal Use Protocol (AUP)
Engineering Controls:
Animal Transfer Station (ATS), Biosafety Cabinet (BSC), Chemical Fume Hood (CFH)
Personal Protective Equipment:
Lab attire, eye protection, long-sleeve gown or dedicated lab coat, single gloves
Clear Time After Administration:
72 hours
Waste Decontamination Methods:
Autoclaving at 121°C and 15 psi for 60 minutes or chemical inactivation with sodium hypochlorite
Emergency Contacts:
Environmental Health and Safety, University Police Department, Poison Control Center
Year:
2026
Location:
United States
Subject:
Veterinary Medicine, Nephrology
Document Type:
Research Article
Institutions:
The Ohio State University; University of Georgia; Oregon State University
Authors:
Rene Paschall, Jessica Quimby, Bianca Lourenço, Stacie Summers, Chad Schmiedt
Species Studied:
Domestic Cats
Sample Size:
14
CKD Stages:
IRIS Stage 2 and 3
Treatment:
Porus® One, oral adsorbent, 500 mg daily
Study Period:
112 days
Measurements:
Serum indoxyl sulfate, p-cresyl sulfate, Doppler blood pressure, biochemistry, urinalysis, urine protein:creatinine ratio
Study Design:
Prospective cross-sectional study
Organization:
[ORGANIZATION]
Document type:
Policy
Subject:
Records retention and destruction
Effective date:
[DATE]
Approval date:
[DATE]
Scope of records:
Paper records, electronic files, emails, voice mail
Applicable laws:
18 U.S.C. §1519; Sarbanes-Oxley Act
Record categories:
Accounting, tax, payroll, insurance, workplace, legal, personnel records
Retention periods:
Permanent; 3 years; 4 years; 7 years; 10 years; 7 years after separation; 3 years after separation
Responsible authority:
Senior Director of Finance and Administration
Document storage:
Protected environment
Document destruction methods:
Shredding; electronic deletion
Year:
2023
Jurisdiction:
South Africa
Subject:
Document retention, data management, and compliance with legislation
Document type:
Policy document / Internal guideline
Organization:
[INSERT PRACTICE NAME]
Author:
Information Officer / Deputy Information Officer
Target audience:
Practice staff responsible for filing, archiving, and destruction
Legislation referenced:
PAIA Act 2 of 2000, POPI Act 2013, National Health Act 61 of 2003, Health Professions Act 56 of 1974, Medical Schemes Act 121 of 1998, Medicines and Related Substances Act 101 of 1965, Pharmacy Act 53 of 1974, Occupational Health & Safety Act 130 of 1993, Compensation for Occupational Injuries and Disease Act 130 of 1993, Mine Health and Safety Act 29 of 1996, Consumer Protection Act 68 of 2008, National Credit Act 34 of 2005, Broad-based Black Economic Empowerment Act 53 of 2003, Companies Act 71 of 2008, Competition Act 89 of 1998, Electronic Communication and Transactions Act 25 of 2002, Transfer Duty Act 40 of 1949, Administrative Adjudication of Road Traffic Offences Act 46 of 1998, Trade Marks Act 194 of 1993, Patents Act 57 of 1978, Tax Administration Act 28 of 2011, Income Tax Act 58 of 1962, Value Added Tax Act 89 of 1991, Customs and Excise Act 91 of 1964, Financial Intelligence Centre Act 38 of 2001, Insolvency Act 24 of 1936, Prescription Act 68 of 1969, Basic Conditions of Employment Act 75 of 1997, Employment Equity Act 55 of 1998, Skills Development Act 97 of 1998, Skills Development Levies Act 9 of 1999, Employment Tax Incentive Act 26 of 2013, Labour Relations Act 66 of 1995, Unemployment Insurance Fund Act 63 of 2002, Pension Fund Act 24 of 1956, Short-term Insurance Act 53 of 1998
Retention period:
Varies by document type, as defined in policy
Start date of retention:
Date of creation or applicable event (e.g., employment start, patient visit)
Archiving procedures:
Electronic or hard copy storage with access control; partial archiving at halfway retention period
Destruction procedures:
Secure deletion of electronic files, shredding of hard copies, documented by responsible staff
Exceptions:
Legal proceedings, complaints, or audits may extend retention period
Document section:
Appendix B
Subject:
Certification of destruction and security requirements
Organization:
U.S. Department of Veterans Affairs
Program:
Records Management and Information Security
Related form:
VA Form 0751 (Information Technology Equipment Sanitization Certificate)
Background investigation type:
NACI
Contract scope:
Records and media destruction and recycling services
Operating hours:
8:00 a.m.–4:30 p.m., Monday–Friday, excluding Federal holidays
Training reference:
VA 6500 HB
Certification requirement:
Post-destruction written attestation
Media types covered:
Paper records, electronic and magnetic media, optical media, and U.S. flags
Source type:
Contractual requirements and procedural guidance
Year:
2019
Region / City:
Upstate New York
Theme:
Sensitive document collection and destruction
Document Type:
Solicitation/Contract Order
Organization / Institution:
Department of Veterans Affairs
Author:
Michelle A. Harsch
Target Audience:
Contractors and government personnel
Validity Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2017
Region / City:
McClellan, CA
Topic:
Document Destruction Services
Document Type:
Contract Solicitation
Organization / Institution:
Department of Veterans Affairs
Author:
Angela Gerlitzki
Target Audience:
Contractors, Business owners, Procurement officers
Period of Action:
October 1, 2017 - September 30, 2022
Approval Date:
N/A
Amendment Date:
N/A
Year:
2002
Region / City:
United States
Subject:
Document Destruction and Retention Policy
Document Type:
Policy
Organization:
Board of Directors
Author:
Board of Directors
Target Audience:
Board, staff, and volunteers
Effective Period:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
United States
Topic:
Document Management, Legal Compliance
Document Type:
Policy
Organization:
Crystal Springs Foundation
Author:
Ashley Thomas
Target Audience:
Employees, Board Members, Contractors, Volunteers
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
Not specified
Topic:
Document destruction and retention
Document type:
Policy
Organization / Institution:
Not specified
Author:
Not specified
Target audience:
Board members, staff, and volunteers
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2019
Region / City:
United States
Topic:
Records Management
Document Type:
Log
Agency / Institution:
Washington State Archives
Author:
Not specified
Target Audience:
Agency records managers, department staff
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Not specified
Region / City:
Not specified
Topic:
Records retention, document destruction, organizational policy
Document Type:
Policy
Organization:
[NAME] Foundation
Author:
Not specified
Target Audience:
Foundation staff, management
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified