Sec. 20108c.
(1) The state site cleanup fund is created within the state treasury.
(2) The state treasurer may receive money or other assets from any source for deposit into the state site cleanup fund. The state treasurer shall direct the investment of the state site cleanup fund. The state treasurer shall credit to the state site cleanup fund interest and earnings from fund investments.
(3) Money in the state site cleanup fund at the close of the fiscal year shall remain in the fund and shall not lapse to the general fund.
(4) Money in the state site cleanup fund shall be used for the state sites cleanup program established under this section.
(5) The department shall establish a state sites cleanup program for the purpose of expending money in the state sites cleanup fund, including the $20,000,000.00 appropriated by the legislature for state site cleanup pursuant to Act No. 265 of the Public Acts of 1994.
(6) The department shall expend money appropriated for state site cleanup only for response activities at facilities where the state is liable as an owner or operator under section 20126 or where the state has licensure or decommissioning obligations as an owner or possessor of radioactive materials that are regulated by the nuclear regulatory commission. Money expended for the state sites cleanup program shall not be used to pay fines, penalties, or damages.
(7) Six months after the effective date of this section, and annually thereafter by October 1 of each year, each state executive department and agency shall provide to the department a detailed list of all facilities where the state executive department or agency is liable as an owner or operator under section 20126. Subsequent lists do not need to include facilities identified in a previous list. This list shall include the following information for each facility:
(a) The facility name.
(b) Location.
(c) Use history of the facility.
(d) A detailed summary of available information regarding the source, nature, and extent of the contamination at the facility.
(e) A detailed summary of available information on any public health or environmental impacts at the facility.
(f) A detailed summary of available information on the resale and redevelopment potential of the facility.
(g) A description of and estimated cost of the response activities needed at the facility, if known.
(8) Within 12 months after the effective date of this section and by February 1 of each year thereafter, the board shall develop a prioritized list of the facilities identified pursuant to subsection (3). Sites posing the greatest risk to the public health, safety, welfare, or the environment and those having high resale and redevelopment potential shall be given the highest priority. The list shall include the following information for each facility:
(a) The facility's priority order.
(b) Response activities to be completed at the facility.
(c) Estimated cost of the response activities.
(d) The state executive department or agency that is liable as an owner or operator under section 20126.
(9) All state executive departments and agencies that are liable as an owner or operator under section 20126 are responsible for undertaking and paying for all necessary response activities that cannot be addressed with money appropriated to the department for state site cleanup as described in subsection (1) or any money appropriated to the department specifically for the purpose of response activities at facilities for which the state is liable as an owner or operator. The existence of these funds does not affect the liability of any person under this part or any state or federal law.
(10) The $20,000,000.00 appropriated pursuant to Act No. 265 of the Public Acts of 1994 and to be expended pursuant to this section shall carry over to succeeding fiscal years. The unexpended portion of the appropriation is considered a work project appropriation, and any unencumbered or unallotted funds are carried forward to the succeeding fiscal year. The following is in compliance with section 451(3) of the management and budget act, Act No. 431 of the Public Acts of 1984, being section 18.1451 of the Michigan Compiled Laws:
(a) The purpose of the project to be carried forward is to provide for contaminated site cleanups.
(b) The project will be accomplished by contracts.
(c) The total estimated cost of the project will be $20,000,000.00.
(d) The tentative completion date is September 30, 1999.
(11) The department shall submit an annual report to the governor and the legislature on the status of the response activities being conducted with money appropriated to the department to implement this section and the need for additional funds to conduct future response activities.
History: Add. 1996, Act 380, Imd. Eff. July 24, 1996 Popular Name: Act 451Popular Name: Environmental RemediationPopular Name: Environmental Response ActPopular Name: NREPA
Structure Michigan Compiled Laws
Chapter 324 - Natural Resources and Environmental Protection
Act 451 of 1994 - Natural Resources and Environmental Protection Act (324.101 - 324.90106)
Article II - Pollution Control (324.3101...324.21563)
451-1994-II-7 - Chapter 7 Remediation (324.20101...324.20519)
451-1994-II-7-201 - Part 201 Environmental Remediation (324.20101...324.20142)
Section 324.20101 - Definitions.
Section 324.20101a - Participation in Management of Facility by Lender; “Workout” Defined.
Section 324.20101c - Property With Deposit of Stamp Sands; Regulation.
Section 324.20102 - Legislative Finding and Declaration.
Section 324.20103 - Federal Assistance.
Section 324.20105 - Repealed. 2010, Act 228, Imd. Eff. Dec. 14, 2010.
Section 324.20106 - Level of Funding; Recommendation of Governor.
Section 324.20107 - Tearing Down, Removing, or Destroying Sign or Notice as Misdemeanor; Penalty.
Section 324.20108b - Revitalization Revolving Loan Program.
Section 324.20109 - Repealed. 1996, Act 380, Imd. Eff. July 24, 1996.
Section 324.20109a - Repealed. 2010, Act 228, Imd. Eff. Dec. 14, 2010.
Section 324.20110, 324.20111 - Repealed. 1996, Act 380, Imd. Eff. July 24, 1996.
Section 324.20112 - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20112b - Repealed. 2018, Act 237, Eff. Sept. 25, 2018.
Section 324.20114d - No Further Action Report.
Section 324.20114e - Response Activity Review Panel.
Section 324.20114f - Certificate of Completion.
Section 324.20114g - Documentation of Due Care Compliance.
Section 324.20115b - Release From Disposal Area; Corrective Actions; Exception.
Section 324.20118 - Response Activity; Remedial Action; Purposes; Selection or Approval; Conditions.
Section 324.20120 - Selection of Remedial Action; Factors.
Section 324.20120a - Cleanup Criteria; Response Activity Plan; Departmental Duties; Rules.
Section 324.20120b - Numeric or Nonnumeric Site-Specific Criteria.
Section 324.20120c - Relocation of Contaminated Soil.
Section 324.20120e - Response Activity Providing for Venting Groundwater; Definitions.
Section 324.20120f - Vapor Intrusion; Evaluation and Management Methods.
Section 324.20121 - Land or Resource Use Restrictions; Restrictive Covenants or Other Instruments.
Section 324.20122-324.20125 - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20126 - Liability Under Part.
Section 324.20127 - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20129a - Repealed. 2010, Act 228, Imd. Eff. Dec. 14, 2010.
Section 324.20130 - Indemnification, Hold Harmless, or Similar Agreement or Conveyance; Subrogation.
Section 324.20131 - Limitations on Liability; Circumstances Requiring Total Costs and Damages.
Section 324.20132 - Covenant Not to Sue Generally; Future Enforcement Action.
Section 324.20134 - Consent Order; Settlement.
Section 324.20134a - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20135a - Access to Property; Action by Court.
Section 324.20136 - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20140 - Limitation Periods; Effect of Subsection (3).
Section 324.20141 - Repealed. 1995, Act 71, Imd. Eff. June 5, 1995.
Section 324.20142 - Compliance as Bar to Certain Claims; Exceptions.