Sec. 8323.
(1) Upon confirming contamination of groundwater by a pesticide pursuant to part 87 at a single location, the director shall do all of the following:
(a) Assist in the coordination of local activities designed to prevent further contamination of groundwater.
(b) Conduct envelope monitoring.
(c) Perform an evaluation of activities that may have contributed to the contamination.
(d) Make a determination as to the degree to which groundwater stewardship practices were being utilized.
(e) Make a determination as to the potential source or sources of the contamination.
(2) If confirmed concentrations of pesticides exceed the groundwater resource response level or a confirmed contaminant has migrated into groundwater off of the property, the director shall require a person whose action or negligence was potentially responsible for the contamination to develop an activity plan. A person required to develop an activity plan shall develop and submit the activity plan to the director within 90 days after receiving notice from the director. Upon receipt of an activity plan, the director shall approve or reject the plan within 90 days. If rejected, the director shall provide a description of reasons for rejection. Upon receipt of a rejection, the person shall within 90 days develop an acceptable activity plan.
(3) If the activities on a contamination site are determined by the director to be in accordance with all applicable components of the groundwater stewardship practices and groundwater protection rules, activities that are not responsible for or potentially responsible for the contamination incident may continue.
(4) If activities on a contamination site are determined by the director not to be in accordance with this part, the director may issue an order to cease or modify activities on the site involving pesticide use. A person aggrieved by an order issued under this section may request a hearing pursuant to the administrative procedures act of 1969, Act No. 306 of the Public Acts of 1969, being sections 24.201 to 24.328 of the Michigan Compiled Laws.
History: 1994, Act 451, Eff. Mar. 30, 1995 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-2 - Chapter 2 Nonpoint Source Pollution Control (324.8201...324.9510)
451-1994-II-2-83 - Part 83 Pesticide Control (324.8301...324.8336)
Section 324.8301 - Meanings of Words and Phrases.
Section 324.8302 - Definitions; a to C.
Section 324.8303 - Definitions; D to G.
Section 324.8304 - Definitions; I to M.
Section 324.8305 - Definitions; N to P.
Section 324.8306 - Definitions; R to W.
Section 324.8307 - Repealed. 2002, Act 418, Imd. Eff. June 5, 2002.
Section 324.8307b - Maintenance of Registration; Renewal; Discontinuing Registration.
Section 324.8307c - Registration of Pesticide; Exception.
Section 324.8307d - Prohibited Claims.
Section 324.8307e - Registration for Special Local Needs.
Section 324.8307f - Information Requirements.
Section 324.8308 - Powers of Director; Audits.
Section 324.8309 - Refusing, Canceling, or Suspending Registration; Circumstances.
Section 324.8315 - Aerial Application of Pesticides; Requirements.
Section 324.8316 - Notice of Pesticide Application at School or Day Care Center.
Section 324.8318 - Repealed. 2007, Act 78, Imd. Eff. Sept. 30, 2007.
Section 324.8320 - Reciprocal Agreements.
Section 324.8324 - Groundwater Protection Rules.
Section 324.8328 - Local Governments; Powers.
Section 324.8331 - False Information; Resisting, Impeding, or Hindering Director.
Section 324.8334 - Exemptions From Penalties.
Section 324.8335 - Probable Cause as Precluding Recovery of Damages.