Sec. 21526.
Except as otherwise provided in this part, the board of directors may do all things necessary or convenient to implement this part and the purposes, objectives, and powers delegated to the board of directors by other laws or executive orders, including, but not limited to, all of the following:
(a) Adopt an official seal and bylaws for the regulation of its affairs and alter the seal or bylaws.
(b) Sue and be sued in its own name and plead and be impleaded.
(c) Enter into contracts and other instruments necessary, incidental, or convenient to the performance of its duties and the exercise of its powers.
(d) With the prior consent of the director of the department, solicit and accept gifts, grants, loans, and other aid from any person or the federal, state, or local government or any agency of the federal, state, or local government, or participate in any other way in a federal, state, or local government program.
(e) Procure insurance against loss in connection with the property, assets, or activities of the authority.
(f) Contract for goods and services and engage personnel as necessary and engage the services of private consultants, managers, legal counsel, and auditors for rendering professional financial assistance and advice, payable out of any money of the authority.
(g) Indemnify and procure insurance indemnifying members of the board of directors from personal loss or accountability from liability asserted by a person on bonds or notes of the authority, or from any personal liability or accountability by reason of the issuance of the bonds or notes, or by reason of any other action taken or the failure to act by the authority.
(h) Do all other things necessary or convenient to achieve the objectives and purposes of the authority, this part, rules promulgated under this part, or other laws that relate to the purposes and responsibilities of the authority.
History: 1994, Act 451, Eff. Mar. 30, 1995 ;-- Am. 2014, Act 416, Imd. Eff. Dec. 30, 2014 ;-- Am. 2016, Act 380, Eff. Mar. 22, 2017 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.For abolishment of board of directors of Michigan underground storage tank financial assurance 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.