Michigan Compiled Laws
451-1994-II-8-215 - Part 215 Underground Storage Tank Corrective Action Funding (324.21501...324.21563)
Section 324.21519a - Legacy Release Program; Establishment; Administration; Reimbursement; Conditions; Request for Reimbursement; Form; Approval by Authority; "Eligible Person" Defined.

Sec. 21519a.
(1) The department shall establish and the authority shall administer a legacy release program as provided in this section to reimburse eligible persons for costs of corrective actions for certain historic releases from refined petroleum underground storage tank systems. An eligible person may be reimbursed for corrective action costs incurred if the eligible person demonstrates all of the following:
(a) The release from which the corrective action or indemnification arose was discovered and reported prior to December 30, 2014.
(b) The release upon which the request for reimbursement is based has not been closed pursuant to part 213 prior to December 30, 2014.
(c) Any refined petroleum underground storage tank systems that are operating at the location from which the release occurred are currently in compliance with the registration requirements of part 211.
(d) The request for reimbursement does not include reimbursement for money that was reimbursed from any other source, including insurance policies.
(e) A claim submitted to the legacy release program shall not be approved by the authority for any of the prohibitions listed under section 21510c.
(f) The request for reimbursement is for corrective action performed on or after December 30, 2014.
(2) An eligible person that seeks to be reimbursed under the legacy release program established under this section shall submit to the authority a request for reimbursement on a form provided by the authority containing the documentation required by the authority.
(3) The authority shall approve a request for reimbursement under this section only as follows:
(a) The amount approved for reimbursement shall be 50% of the aggregate indemnification and corrective action costs incurred, but not more than 50% of the reasonable and necessary eligible costs as determined by the administrator pursuant to section 21515(2) to (10).
(b) The total amount approved for reimbursement shall not exceed a total of $50,000.00 for all releases from refined petroleum underground storage tank systems at a single location.
(c) An owner or operator may request a review of a denied claim or work invoice per section 21521.
(4) As used in this section, "eligible person" means the owner or operator of a refined petroleum underground storage tank system at the time of the reporting of the release.
History: Add. 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.