Michigan Compiled Laws
451-1994-II-8-215 - Part 215 Underground Storage Tank Corrective Action Funding (324.21501...324.21563)
Section 324.21515 - Receiving Money From Authority for Corrective Action; Procedures.

Sec. 21515.
(1) To receive money from the authority for corrective action, an owner or operator that has received notice from the administrator that its claim has been approved pursuant to section 21510(8) shall follow the procedures outlined in this section and shall submit work invoices to the administrator containing information required by the administrator relevant to determining compliance with this part.
(2) Within 45 days of receipt of work invoices submitted pursuant to subsection (1) using forms created by the authority, the administrator shall make all of the following determinations:
(a) Whether the owner or operator is eligible to receive funding under this part.
(b) Whether the work performed or proposed to be performed is consistent with part 213, and whether those activities are consistent with achieving site closure.
(c) Whether the owner or operator has paid the deductible amount.
(d) Whether the corrective action performed is reasonable and necessary considering conditions at the site of the release.
(e) Whether the cost of performing the corrective action work is at or below the allowable reimbursement amount in the schedule of costs or, if the corrective action work is not a listed item, whether the cost is reasonable and necessary, and whether the cost was based upon a competitive bidding process established by the authority.
(3) The administrator may consult with the department and the department of licensing and regulatory affairs to make the determination required in subsection (2).
(4) If the administrator determines under subsection (2) that the work invoice is reasonable and necessary considering conditions at the site of the release and reasonable in terms of cost and the owner or operator is eligible for funding under this part, the administrator shall approve the work invoice and notify the owner or operator that submitted the work invoice of the approval. If the administrator determines that the work described on the work invoices submitted was not reasonable and necessary or the cost of the work is not reasonable, or that the owner or operator is not eligible for funding under this part, the administrator shall deny the work invoice or any portion of the work invoice submitted and give notice of the denial to the owner or operator that submitted the work invoice.
(5) The owner or operator may submit work invoices to the administrator that are related to a claim only after initial approval of the claim under section 21510(8) and if the aggregate amount of work invoices in the submission is $5,000.00 or more. This limitation does not apply to the final work invoice submission related to the approved claim.
(6) If the administrator determines that a work invoice does not meet the requirements of subsection (2) or (5), the administrator shall deny reimbursement for the work invoice and give written notice of the denial to the owner or operator who submitted the work invoice.
(7) The administrator shall approve a reimbursement for a work invoice that was submitted by an owner or operator for corrective action taken if the work invoice meets the requirements of this part for an approved claim and an approved work invoice.
(8) Except as provided in subsection (9) and section 21519, the authority shall make a joint payment to the owner or operator and the contractor that performed the work listed in the approved work invoices within 45 days after the date of the administrator's approval under subsection (4) if sufficient money exists in the fund. Once payment has been made under this section, the authority is not liable for any claim on the basis of that payment.
(9) The authority may withhold partial payment of money on payment vouchers if there is reasonable cause to suspect that there are violations of section 21548 or if necessary to assure acceptable completion of the proposed work.
(10) The authority shall prepare and make available to owners and operators standardized claim and work invoice forms.
History: 1994, Act 451, Eff. Mar. 30, 1995 ;-- Am. 1995, Act 269, Imd. Eff. Jan. 8, 1996 ;-- Am. 1996, Act 181, Imd. Eff. May 3, 1996 ;-- Am. 2012, Act 113, Imd. Eff. May 1, 2012 ;-- Am. 2014, Act 416, Imd. Eff. Dec. 30, 2014 ;-- Am. 2016, Act 380, Eff. Mar. 22, 2017 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.