Michigan Compiled Laws
451-1994-II-8-215 - Part 215 Underground Storage Tank Corrective Action Funding (324.21501...324.21563)
Section 324.21510d - Reliance of Owner or Operator on Fund to Meet Financial Responsibility Requirements; Submission of Request for Determination; Notice.

Sec. 21510d.
If an owner or operator intends to rely on the fund to meet financial responsibility requirements, the owner or operator shall submit to the authority a request for a determination that the owner or operator would be eligible for funding under this part in the event of a release from a refined petroleum underground storage tank system. Upon receipt of a request under this subsection, the authority shall make a determination and provide notice of that determination, in writing, to the owner or operator. The notice may contain conditions for maintenance of that eligibility. A determination under this section is based upon a demonstration of all of the following:
(a) The owner or operator is not ineligible for funding under section 21510(4) and (5).
(b) The refined petroleum underground storage tank or tanks are presently in compliance with the registration and fee requirements of part 211.
(c) The owner or operator is not the United States government.
(d) The owner or operator has financial responsibility for the deductible amount. In order to demonstrate that the owner or operator has financial responsibility for the deductible amount under this section and section 21510(1)(f), the owner or operator may rely upon any financial assurance mechanism listed in 40 CFR 280.95 to 280.107 or either of the following:
(i) A financial test of self-insurance. To pass the financial test of self-insurance, the owner or operator must submit, on a form developed by the authority, financial information certified as accurate by the chief financial officer or comparable position that demonstrates a tangible net worth of at least 3 times the deductible amount required under this part.
(ii) A deposit account in the amount of the deductible amount required under this part in a financial institution as defined in section 1202 of the banking code of 1999, 1999 PA 276, MCL 487.11202, if access to the deposit account is restricted by a deposit account control agreement or similar restriction as approved by the authority that requires the approval of the administrator for a withdrawal from the deposit account.
History: Add. 2016, Act 380, Eff. Mar. 22, 2017 ;-- Am. 2017, Act 134, Eff. Jan. 24, 2018 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.