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

Sec. 21508.
(1) An environmental protection regulatory fee is imposed on all refined petroleum products sold for resale in this state or consumption in this state. The regulatory fee shall be charged for capacity utilization of refined petroleum underground storage tanks measured on a per gallon basis. The regulatory fee shall be charged against all refined petroleum products sold for resale in this state or consumption in this state so as to not exclude any products that may be stored in a refined petroleum underground storage tank at any point after the petroleum is refined. The regulatory fee shall be 1 cent per gallon for each gallon of refined petroleum sold for resale in this state or consumption in this state, with the per gallon charge being a direct measure of capacity utilization of a refined petroleum underground storage tank system. The regulatory fee shall not be imposed on a bulk transfer of or a 2-party exchange involving refined petroleum or refined petroleum products.
(2) The department of treasury shall precollect regulatory fees from persons who refine petroleum in this state for resale in this state or consumption in this state and persons who import refined petroleum into this state for resale in this state or consumption in this state. The department of treasury shall collect regulatory fees that can be collected at the same time as the sales tax under section 6a of the general sales tax act, 1933 PA 167, MCL 205.56a. The remainder of the regulatory fees shall be collected in the manner determined by the state treasurer.
(3) A public utility with more than 500,000 customers in this state is exempt from any fee or assessment imposed under this part if that fee or assessment is imposed on petroleum used by that public utility for the generation of steam or electricity.
(4) All regulatory fees collected pursuant to this part during each state fiscal year shall be deposited as follows:
(a) The first $20,000,000.00 that is collected shall be deposited into the fund.
(b) Following the deposit under subdivision (a), all money collected shall be deposited into the refined petroleum fund.
(5) The department of treasury may audit, enforce, collect, and assess the fee imposed by this part in the same manner and subject to the same requirements as revenues collected pursuant to 1941 PA 122, MCL 205.1 to 205.31.
History: 1994, Act 451, Eff. Mar. 30, 1995 ;-- Am. 1995, Act 269, Imd. Eff. Jan. 8, 1996 ;-- Am. 2004, Act 390, Imd. Eff. Oct. 12, 2004 ;-- Am. 2014, Act 416, Imd. Eff. Dec. 30, 2014 ;-- Am. 2016, Act 380, Eff. Mar. 22, 2017 ;-- Am. 2016, Act 467, Eff. Mar. 29, 2017 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.Subsection 2 of MCL 324.21550, as amended by 2012 PA 113, and which repeals this section, provides:"(2) The authority's obligation to pay off any bonds or notes issued pursuant to this part shall survive the repeal of section 21508."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.