Sec. 21525.
(1) The board shall appoint an administrator of the authority and may delegate to the administrator responsibilities for acting on behalf of the authority. The authority may employ on a permanent or temporary basis legal and technical experts, and other officers, agents, or employees, to be paid from the funds of the authority. The authority shall determine the qualifications, duties, and compensation of those it employs, but an employee shall not be paid a higher salary than the director of the department. The authority may delegate to 1 or more members, officers, agents, or employees any of the powers or duties of the authority as the authority considers proper.
(2) The authority may contract with the department for the purpose of maintaining and improving the rights and interests of the authority.
(3) The authority shall annually file with the legislature a written report on its activities of the last year. This report shall be submitted not later than 270 days following the end of the fiscal year. This report shall specify the amount and source of revenues received, the status of investments made, and money expended with proceeds of bonds or notes issued by the finance authority under this part.
(4) The accounts of the authority are subject to annual audits by the state auditor general or a certified public accountant appointed by the auditor general. Records shall be maintained according to generally accepted accounting principles.
History: 1994, Act 451, Eff. Mar. 30, 1995 ;-- Am. 2014, Act 416, Imd. Eff. Dec. 30, 2014 Compiler's Notes: For transfer of powers and duties of Michigan underground storage tank financial assurance authority, and its board of directors, to Michigan finance authority, see E.R.O. No. 2010-2, compiled at MCL 124.194.Popular Name: Act 451Popular Name: NREPA
Structure 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)
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Section 324.21506 - Repealed. 2014, Act 416, Imd.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Section 324.21507 - Repealed. 1995, Act 252, Eff. Dec. 22, 1998.
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 324.21511 - 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 324.21520 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.
Section 324.21522 - Repealed. 2014, Act 416, Imd. Eff. Dec. 30, 2014.
Section 324.21523 - Underground Storage Tank Authority; Creation; Handling of Funds.
Section 324.21526 - Board of Directors; Powers.
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 324.21538 - Property and Income of Authority; Bonds or Notes as Exempt From Tax.
Section 324.21539 - Construction of Part.
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 324.21545 - 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 324.21549 - 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.