Michigan Compiled Laws
451-1994-II-8-215 - Part 215 Underground Storage Tank Corrective Action Funding (324.21501...324.21563)
Section 324.21506a - Refined Petroleum Fund; Creation; Deposit of Money or Other Assets; Investment; Money Remaining at Close of Fiscal Year; Expenditures; Purposes.

Sec. 21506a.
(1) The refined petroleum fund is created within the state treasury.
(2) The state treasurer may receive money or other assets from any source for deposit into the refined petroleum fund. The state treasurer shall direct the investment of the refined petroleum fund. The state treasurer shall credit to the refined petroleum fund interest and earnings from refined petroleum fund investments.
(3) Money in the refined petroleum fund at the close of the fiscal year remains in the refined petroleum fund and does not lapse to the general fund.
(4) Money from the refined petroleum fund shall be expended, upon appropriation, only for 1 or more of the following purposes:
(a) Corrective actions performed by the department pursuant to section 21320.
(b) The legacy release program created in section 21519a.
(c) The reasonable costs of the department in administering the refined petroleum fund and implementing part 213.
(d) Not more than $5,000,000.00 annually for petroleum product inspection programs under both of the following:
(i) The weights and measures act, 1964 PA 283, MCL 290.601 to 290.635.
(ii) The motor fuels quality act, 1984 PA 44, MCL 290.641 to 290.650d.
(e) Not more than $3,000,000.00 annually for the bureau of fire services and office of the state fire marshal, storage tank division, in the department of licensing and regulatory affairs.
(f) Reimbursement by the authority to local units of government and county road commissions for the costs of corrective action to manage, relocate, or dispose of any media contaminated by regulated substances left in place within a public highway pursuant to section 21310a if all of the following occur:
(i) The local unit of government or county road commission has submitted to the authority a claim for reimbursement on a form created by the authority.
(ii) The claim for reimbursement is for reasonable and necessary eligible corrective action costs determined by the administrator pursuant to section 21515(2) to (10).
(iii) The amount of reimbursement is not more than $200,000.00 per claim.
(g) Not more than $5,000,000.00 annually for the department to provide grants and loans in accordance with part 196 to facilitate brownfield redevelopment at part 213 properties. Money shall not be provided under this subsection to fund the performance of response activities at a part 213 property to address contamination that is solely attributable to a release regulated under part 201.
(h) The permanent closure of an underground storage tank system by the department if the underground storage tank system meets the conditions that require permanent closure under R 29.2153 of the Michigan Administrative Code or the department determines it is necessary to protect public health, safety, welfare, or the environment.
History: Add. 2004, Act 390, Imd. Eff. Oct. 12, 2004 ;-- Am. 2006, Act 318, Imd. Eff. July 20, 2006 ;-- Am. 2007, Act 67, Imd. Eff. Sept. 28, 2007 ;-- Am. 2012, Act 113, Imd. Eff. May 1, 2012 ;-- Am. 2014, Act 416, Imd. Eff. Dec. 30, 2014 ;-- Am. 2016, Act 467, Eff. Mar. 29, 2017 ;-- Am. 2017, Act 134, Eff. Jan. 24, 2018 Compiler's Notes: Enacting section 1 of Act 390 of 2004 provides:"Enacting section 1. The provisions of this amendatory act relating to the extension and collection of the regulatory fee provided for under this part and the obligation to pay the fee shall be applied retroactively. The requirement to impose and collect the regulatory fee and the obligation to pay the fee shall not be considered to have ceased at any time since the date the requirement and obligation were originally enacted into law. The requirement that this enacting section be applied retroactively extends to any regulatory fee imposed or collected even if it is alleged or determined that sufficient regulatory fees were collected to pay in full bonds or notes issued by the Michigan underground storage tank financial assurance authority.Popular Name: Act 451Popular Name: NREPA

Structure Michigan Compiled Laws

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-8 - Chapter 8 Underground Storage Tanks (324.21101...324.21563)

451-1994-II-8-215 - Part 215 Underground Storage Tank Corrective Action Funding (324.21501...324.21563)

Section 324.21501 - Meanings of Words and Phrases.

Section 324.21502 - Definitions; a to O.

Section 324.21503 - Definitions; P to W.

Section 324.21504 - Objectives of Part.

Section 324.21505 - Legislative Findings.

Section 324.21506 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21506a - Refined Petroleum Fund; Creation; Deposit of Money or Other Assets; Investment; Money Remaining at Close of Fiscal Year; Expenditures; Purposes.

Section 324.21506b - Underground Storage Tank Cleanup Fund; Creation; Bond Proceeds Account; Receipt of Money or Other Assets; Investment; Money Remaining at Close of Fiscal Year; Authority as Administrator; Expenditures.

Section 324.21507 - Repealed. 1995, Act 252, Eff. Dec. 22, 1998.

Section 324.21508 - Environmental Protection Regulatory Fee; Imposition; Precollection; Collection; Exemption; Deposit of Fees; Audit, Enforcement, Collection, and Assessment of Fees by Department of Treasury.

Section 324.21509 - Calculation and Payment of Regulatory Fees; Collection of Regulatory Fees Under Product Exchange Agreement; Definition.

Section 324.21510 - Eligibility of Owner or Operator to Receive Money From Authority for Corrective Action or Indemnification.

Section 324.21510a - Responsibility of Owner or Operator for Deductible Amount.

Section 324.21510b - Itemized Corrective Actions; Schedule of Costs.

Section 324.21510c - Approval of Claim; Prohibitions.

Section 324.21510d - Reliance of Owner or Operator on Fund to Meet Financial Responsibility Requirements; Submission of Request for Determination; Notice.

Section 324.21511 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21512 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21513 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21514 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21515 - Receiving Money From Authority for Corrective Action; Procedures.

Section 324.21516 - Assignment or Transfer of Approved Claim; Notice.

Section 324.21517 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21518 - Receiving Money From Authority for Indemnification; Request for Indemnification; Approval by Attorney General; Records; Payment.

Section 324.21519 - Order of Payment; Insufficient Money Available; Liability of Authority and State.

Section 324.21519a - Legacy Release Program; Establishment; Administration; Reimbursement; Conditions; Request for Reimbursement; Form; Approval by Authority; "Eligible Person" Defined.

Section 324.21520 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21521 - Denial of Claim, Invoice, Request for Indemnification, or Request for Eligibility Determination; Review; Negotiated Resolution; Appeal.

Section 324.21522 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21523 - Underground Storage Tank Authority; Creation; Handling of Funds.

Section 324.21524 - Authority; Appointment, Terms, and Duties of Members; Vacancy; Conduct of Business; Meetings Open to Public; Quorum; Voting; Designation of Representative; Election of Chairperson and Other Officers.

Section 324.21525 - Appointment of Administrator; Employment of Experts, Other Officers, Agents, or Employees; Contract With Department; Report; Audit.

Section 324.21526 - Board of Directors; Powers.

Section 324.21527 - Assessment; Bonds or Notes; Issuance; Indebtedness, Liability, or Obligations of State Not Created; Payment; Expenses.

Section 324.21528 - Bonds or Notes; Issuance; Amount; Purpose; Payment; Provisions; Validity of Signatures; Sale; Bonds or Notes Subject to Other Acts.

Section 324.21529 - Bonds or Notes; Issuance; Amounts; Purpose; Application of Proceeds to Purchase or Retirement at Maturity or Redemption; Investment of Escrowed Proceeds; Use by Authority; Refunded Bonds or Notes Considered as Paid; Termination of...

Section 324.21530 - Bonds or Notes; Assurance of Timely Payments; Costs of Issuance.

Section 324.21531 - Members of Board of Directors, Executive Director, or Other Officer; Powers.

Section 324.21532 - Contract With Holders of Bonds or Notes; Provisions.

Section 324.21533 - Pledge as Valid and Binding; Lien.

Section 324.21534 - Disposition of Proceeds.

Section 324.21535 - Personal Liability.

Section 324.21536 - Holders of Bonds or Notes; Rights and Remedies Not Limited, Restricted, or Impaired.

Section 324.21537 - Persons Authorized to Invest Funds; Authority Bonds or Notes as Security for Public Deposits.

Section 324.21538 - Property and Income of Authority; Bonds or Notes as Exempt From Tax.

Section 324.21539 - Construction of Part.

Section 324.21540 - Rules.

Section 324.21541 - Repealed. 2012, Act 113, Imd. Eff. May 1, 2012.

Section 324.21542 - Repealed. 2012, Act 113, Imd. Eff. May 1, 2012.

Section 324.21543 - Repealed. 2012, Act 113, Imd. Eff. May 1, 2012.

Section 324.21544 - Rules.

Section 324.21545 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21546 - Liability; Constitutionality of Part.

Section 324.21547 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21548 - Knowledge of False, Misleading, or Fraudulent Request for Payment as Felony or Subject to Civil Fine; Retroactive Application; "Fraudulent" or "Fraudulent Practice" Defined; Action Brought by Attorney General or County Prosecutor;...

Section 324.21549 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21550 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21551 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21552 - Repealed. 2006, Act 318, Eff. Dec. 31, 2006.

Section 324.21553 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21554 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21555 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21556 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21557 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21558 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21559 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21560 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21561 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.

Section 324.21562 - Repealed. 2012, Act 113, Imd. Eff. May 1, 2012.

Section 324.21563 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.