Compiler's Notes: For abolishment of the Michigan underground storage tank financial assurance policy board to the department of environmental quality and transfer of its powers and duties to the department of environmental quality, see E.R.O. No. 2007-4, compiled at MCL 324.99906.The repealed section pertained to creation of Michigan underground storage tank financial assurance policy board.Popular Name: Act 451Popular Name: NREPA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Section 324.21506 - Repealed. 2014, Act 416, Imd.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Section 324.21507 - Repealed. 1995, Act 252, Eff.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Section 324.21511 - Repealed. 2014, Act 416, Imd.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Section 324.21512 - Repealed. 2014, Act 416, Imd.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Section 324.21513 - Repealed. 2014, Act 416, Imd.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Section 324.21514 - Repealed. 2014, Act 416, Imd.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Section 324.21517 - Repealed. 2014, Act 416, Imd.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Section 324.21520 - Repealed. 2014, Act 416, Imd.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Section 324.21522 - Repealed. 2014, Act 416, Imd.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.