Download Zipped Introduced WP 9 HB0016.ZIP 14,479 Bytes
[Status][Bill Documents][Fiscal Note][Bills Directory]

H.B. 16

             1     

ELECTRONIC GOVERNMENT SERVICES

             2     
AMENDMENTS - ENVIRONMENTAL QUALITY

             3     
2001 GENERAL SESSION

             4     
STATE OF UTAH

             5     
Sponsor: Richard M. Siddoway

             6      This act modifies the Environmental Quality Code. The act makes technical changes to
             7      facilitate the provision of government services electronically.
             8      This act affects sections of Utah Code Annotated 1953 as follows:
             9      AMENDS:
             10          19-2-103, as last amended by Chapter 243, Laws of Utah 1996
             11          19-2-124, as last amended by Chapter 314, Laws of Utah 1999
             12          19-4-103, as last amended by Chapters 27 and 243, Laws of Utah 1996
             13          19-5-103, as last amended by Chapter 243, Laws of Utah 1996
             14          19-6-320, as renumbered and amended by Chapter 112, Laws of Utah 1991
             15          19-6-813, as renumbered and amended by Chapter 51, Laws of Utah 2000
             16      Be it enacted by the Legislature of the state of Utah:
             17          Section 1. Section 19-2-103 is amended to read:
             18           19-2-103. Members of board -- Appointment -- Terms -- Organization -- Per diem
             19      and expenses.
             20          (1) The board comprises 11 members, one of whom shall be the executive director and ten
             21      of whom shall be appointed by the governor with the advice and consent of the Senate.
             22          (2) The members shall be knowledgeable of air pollution matters and shall be:
             23          (a) a practicing physician and surgeon licensed in the state not connected with industry;
             24          (b) a registered professional engineer who is not from industry;
             25          (c) a representative from municipal government;
             26          (d) a representative from county government;
             27          (e) a representative from agriculture;


             28          (f) a representative from the mining industry;
             29          (g) a representative from manufacturing;
             30          (h) a representative from the fuel industry; and
             31          (i) two representatives of the public not representing or connected with industry, at least
             32      one of whom represents organized environmental interests.
             33          (3) No more than five of the appointed members shall belong to the same political party.
             34          (4) The majority of the members may not derive any significant portion of their income
             35      from persons subject to permits or orders under this chapter. Any potential conflict of interest of
             36      any member or the executive secretary, relevant to the interests of the board, shall be adequately
             37      disclosed.
             38          (5) Members serving on the Air Conservation Committee created by Chapter 126, Laws
             39      of Utah 1981, as amended, shall serve as members of the board throughout the terms for which
             40      they were appointed.
             41          (6) (a) Except as required by Subsection (6)(b), members shall be appointed for a term of
             42      four years.
             43          (b) Notwithstanding the requirements of Subsection (6)(a), the governor shall, at the time
             44      of appointment or reappointment, adjust the length of terms to ensure that the terms of board
             45      members are staggered so that approximately half of the board is appointed every two years.
             46          (7) Members may serve more than one term.
             47          (8) Members shall hold office until the expiration of their terms and until their successors
             48      are appointed, but not more than 90 days after the expiration of their terms.
             49          (9) When a vacancy occurs in the membership for any reason, the replacement shall be
             50      appointed for the unexpired term.
             51          (10) The board shall elect annually a chair and a vice chair from its members.
             52          (11) (a) The board shall meet at least quarterly, and special meetings may be called by the
             53      chair upon his own initiative, upon the request of the executive secretary, or upon the [written]
             54      request of three members of the board.
             55          (b) Three days' notice shall be given to each member of the board prior to any meeting.
             56          (12) Six members constitute a quorum at any meeting, and the action of a majority of
             57      members present is the action of the board.
             58          (13) (a) (i) Members who are not government employees shall receive no compensation


             59      or benefits for their services, but may receive per diem and expenses incurred in the performance
             60      of the member's official duties at the rates established by the Division of Finance under Sections
             61      63A-3-106 and 63A-3-107 .
             62          (ii) Members may decline to receive per diem and expenses for their service.
             63          (b) (i) State government officer and employee members who do not receive salary, per
             64      diem, or expenses from their agency for their service may receive per diem and expenses incurred
             65      in the performance of their official duties from the board at the rates established by the Division
             66      of Finance under Sections 63A-3-106 and 63A-3-107 .
             67          (ii) State government officer and employee members may decline to receive per diem and
             68      expenses for their service.
             69          (c) (i) Local government members who do not receive salary, per diem, or expenses from
             70      the entity that they represent for their service may receive per diem and expenses incurred in the
             71      performance of their official duties at the rates established by the Division of Finance under
             72      Sections 63A-3-106 and 63A-3-107 .
             73          (ii) Local government members may decline to receive per diem and expenses for their
             74      service.
             75          Section 2. Section 19-2-124 is amended to read:
             76           19-2-124. Application for certification of pollution control facility -- Refunds --
             77      Interest.
             78          (1) (a) A person who qualifies under Subsection (2) may apply to the board for
             79      certification of a pollution control facility or facilities erected, constructed, or installed, or to be
             80      erected, constructed, or installed in the state on or after July 1, 1986, but on or before June 30,
             81      2004.
             82          (b) An application may be filed at any time after a firm construction contract has been
             83      entered or construction has commenced.
             84          (2) (a) (i) A person who applies under Subsection (1) shall be the owner of a trade or
             85      business that uses property in the state requiring a pollution control facility to prevent or minimize
             86      pollution or a person who, as a lessee or pursuant to an agreement, conducts the trade or business
             87      that operates or uses the property.
             88          (ii) For purposes of this Subsection (2), "owner" includes a contract purchaser.
             89          (b) The facility shall be owned, operated, or leased during a part of the tax year in which


             90      the exemption is claimed.
             91          (c) A person who obtains certification for a pollution control facility may claim an
             92      exemption from sales and use taxes as provided in Sections 19-2-123 and 59-12-104 only during
             93      the time period beginning on or after July 1, 1986, and ending on or before June 30, 2004.
             94          (d) A person who pays a tax under Title 59, Chapter 12, Sales and Use Tax Act, on a
             95      purchase of tangible personal property or services used in the construction of or incorporated into
             96      a pollution control facility that:
             97          (i) is not certified under Section 19-2-125 , may obtain a refund of the tax if:
             98          (A) the board subsequently certifies the pollution control facility;
             99          (B) the tangible personal property or services meet the requirements for exemption
             100      provided in Subsections 19-2-123 (2) and 59-12-104 (11), except for the certification requirement;
             101      and
             102          (C) the person files a claim for the refund with the State Tax Commission within the lesser
             103      of:
             104          (I) three years after the day on which the pollution control facility is certified under Section
             105      19-2-125 ; or
             106          (II) six years after the day on which the person pays the tax under Title 59, Chapter 12,
             107      Sales and Use Tax Act; or
             108          (ii) is certified under Section 19-2-125 , may obtain a refund of the tax if:
             109          (A) the tangible personal property or services meet the requirements for exemption
             110      provided in Subsections 19-2-123 (2) and 59-12-104 (11); and
             111          (B) the person files a claim for the refund with the State Tax Commission within three
             112      years after the day on which the person pays the tax under Title 59, Chapter 12, Sales and Use Tax
             113      Act.
             114          (e) (i) If a person files a claim for a refund of taxes under Subsection (2)(d)(i) paid on a
             115      purchase of tangible personal property or services used in the construction of or incorporated into
             116      a pollution control facility that was not certified under Section 19-2-125 at the time of the
             117      purchase:
             118          (A) within 180 days after the day on which the board certifies the pollution control facility,
             119      interest shall accrue to the amount of the refund granted by the State Tax Commission:
             120          (I) at the rate prescribed in Section 59-1-402 ; and


             121          (II) beginning on the day on which the person pays the tax under Title 59, Chapter 12,
             122      Sales and Use Tax Act, for which the person is claiming a refund; or
             123          (B) more than 180 days after the day on which the board certifies the pollution control
             124      facility, interest shall be added to the amount of the refund granted by the State Tax Commission:
             125          (I) at the rate prescribed in Section 59-1-402 ; and
             126          (II) beginning 30 days after the day on which the person files the claim for a refund under
             127      Subsection (2)(d).
             128          (ii) If a person files a claim for a refund of taxes under Subsection (2)(d)(ii) paid on a
             129      purchase of tangible personal property or services used in the construction of or incorporated into
             130      a pollution control facility that was certified under Section 19-2-125 at the time of the purchase,
             131      interest shall accrue to the amount of the refund granted by the State Tax Commission:
             132          (A) at the rate prescribed in Section 59-1-402 ; and
             133          (B) beginning 30 days after the day on which the person files a claim for a refund under
             134      Subsection (2)(d).
             135          (3) (a) Each application shall be in [writing on a form] a format prescribed by the board,
             136      contain a description of the facilities and materials incorporated in them, the machinery and
             137      equipment, the existing or proposed operational procedure, and a statement of the purpose of
             138      pollution prevention, control, or reduction served or to be served by the facility.
             139          (b) The board may require any further information it finds necessary before issuance of
             140      a certificate.
             141          Section 3. Section 19-4-103 is amended to read:
             142           19-4-103. Drinking Water Board -- Members -- Organization -- Meetings -- Per diem
             143      and expenses.
             144          (1) The board created under Section 19-1-106 comprises 11 members, one of whom is the
             145      executive director and the remainder of whom shall be appointed by the governor, with the advice
             146      and consent of the Senate.
             147          (2) No more than five appointed members shall be from the same political party.
             148          (3) The appointed members shall be knowledgeable about drinking water and public water
             149      systems and shall represent different geographical areas within the state insofar as practicable.
             150          (4) The ten appointed members shall be appointed from the following areas:
             151          (a) two elected officials of municipal government or their representatives involved in


             152      management or operation of public water systems;
             153          (b) two representatives of improvement districts, water conservancy districts, or
             154      metropolitan water districts;
             155          (c) one representative from an industry which manages or operates a public water system;
             156          (d) one registered professional engineer with expertise in civil or sanitary engineering;
             157          (e) one representative from the state water research community or from an institution of
             158      higher education which has comparable expertise in water research;
             159          (f) two representatives of the public who do not represent other interests named in this
             160      section and who do not receive, and have not received during the past two years, a significant
             161      portion of their income, directly or indirectly, from suppliers; and
             162          (g) one representative from a local health department.
             163          (5) (a) Members of the Utah Safe Drinking Water Committee created by Chapter 126,
             164      Laws of Utah 1981, shall serve as members of the board throughout the terms for which they were
             165      appointed.
             166          (b) Except as required by Subsection (5)(c), as terms of current board members expire, the
             167      governor shall appoint each new member or reappointed member to a four-year term.
             168          (c) Notwithstanding the requirements of Subsection (5)(b), the governor shall, at the time
             169      of appointment or reappointment, adjust the length of terms to ensure that the terms of board
             170      members are staggered so that approximately half of the board is appointed every two years.
             171          (6) When a vacancy occurs in the membership for any reason, the replacement shall be
             172      appointed for the unexpired term.
             173          (7) Each member holds office until the expiration of the member's term, and until a
             174      successor is appointed, but not for more than 90 days after the expiration of the term.
             175          (8) The board shall elect annually a chair and a vice chair from its members.
             176          (9) (a) The board shall meet at least quarterly.
             177          (b) Special meetings may be called by the chair upon his own initiative, upon the request
             178      of the executive secretary, or upon the [written] request of three members of the board.
             179          (c) Reasonable notice shall be given each member of the board prior to any meeting.
             180          (10) Six members constitute a quorum at any meeting and the action of the majority of the
             181      members present is the action of the board.
             182          (11) (a) (i) Members who are not government employees shall receive no compensation


             183      or benefits for their services, but may receive per diem and expenses incurred in the performance
             184      of the member's official duties at the rates established by the Division of Finance under Sections
             185      63A-3-106 and 63A-3-107 .
             186          (ii) Members may decline to receive per diem and expenses for their service.
             187          (b) (i) State government officer and employee members who do not receive salary, per
             188      diem, or expenses from their agency for their service may receive per diem and expenses incurred
             189      in the performance of their official duties from the board at the rates established by the Division
             190      of Finance under Sections 63A-3-106 and 63A-3-107 .
             191          (ii) State government officer and employee members may decline to receive per diem and
             192      expenses for their service.
             193          (c) (i) Local government members who do not receive salary, per diem, or expenses from
             194      the entity that they represent for their service may receive per diem and expenses incurred in the
             195      performance of their official duties at the rates established by the Division of Finance under
             196      Sections 63A-3-106 and 63A-3-107 .
             197          (ii) Local government members may decline to receive per diem and expenses for their
             198      service.
             199          Section 4. Section 19-5-103 is amended to read:
             200           19-5-103. Water Quality Board -- Members of board -- Appointment -- Terms --
             201      Organization -- Meetings -- Per diem and expenses.
             202          (1) Committee members currently serving on the Water Pollution Control Committee
             203      created under Chapter 126, Laws of Utah 1981, shall serve on the board throughout the terms for
             204      which they were appointed.
             205          (2) The board comprises the executive director and ten members appointed by the
             206      governor, with the advice and consent of the Senate.
             207          (3) No more than five of the appointed members may be from the same political party.
             208          (4) The appointed members, insofar as practicable, shall include the following:
             209          (a) one member representing the mineral industries;
             210          (b) one member representing the food processing industries;
             211          (c) one member representing other manufacturing industries;
             212          (d) two members who are officials of municipal government or their representatives
             213      involved in the management or operation of wastewater treatment facilities;


             214          (e) one member representing agricultural and livestock interests;
             215          (f) one member representing fish, wildlife, and recreation interests;
             216          (g) one member representing improvement and service districts; and
             217          (h) two members at large, one of whom represents organized environmental interests,
             218      selected with due consideration of the areas of the state affected by water pollution and not
             219      representing other interests named in this Subsection (4).
             220          (5) When a vacancy occurs in the membership for any reason, the replacement shall be
             221      appointed for the unexpired term with the advice and consent of the Senate.
             222          (6) (a) Except as required by Subsection (6)(b), members shall be appointed for terms of
             223      four years and are eligible for reappointment.
             224          (b) Notwithstanding the requirements of Subsection (6)(a), the governor shall, at the time
             225      of appointment or reappointment, adjust the length of terms to ensure that the terms of board
             226      members are staggered so that approximately half of the board is appointed every two years.
             227          (7) Members shall hold office until the expiration of their terms and until their successors
             228      are appointed, not to exceed 90 days after the formal expiration of their terms.
             229          (8) The board shall:
             230          (a) organize and annually select one of its members as chair and one of its members as vice
             231      chair;
             232          (b) hold at least four regular meetings each calendar year; and
             233          (c) keep minutes of its proceedings which shall be open to the public for inspection.
             234          (9) Special meetings may be called by the chair and must be called by him upon [receipt
             235      of a written] the request [for a special meeting signed by] of three or more members of the board.
             236          (10) Each member of the board and the executive secretary shall be notified [in writing]
             237      of the time and place of each meeting.
             238          (11) Six members of the board constitute a quorum for the transaction of business, and the
             239      action of a majority of members present is the action of the board.
             240          (12) (a) Members shall receive no compensation or benefits for their services, but may
             241      receive per diem and expenses incurred in the performance of the member's official duties at the
             242      rates established by the Division of Finance under Sections 63A-3-106 and 63A-3-107 .
             243          (b) Members may decline to receive per diem and expenses for their service.
             244          (c) Local government members who do not receive salary, per diem, or expenses from the


             245      entity that they represent for their service may receive per diem and expenses incurred in the
             246      performance of their official duties at the rates established by the Division of Finance under
             247      Sections 63A-3-106 and 63A-3-107 .
             248          (d) Local government members may decline to receive per diem and expenses for their
             249      service.
             250          Section 5. Section 19-6-320 is amended to read:
             251           19-6-320. Remedial action completion procedures -- Legal remedies.
             252          (1) A party who has entered an agreement or who has been issued a final order under the
             253      authority of Sections 19-6-317 through this section shall send [written] notice to the executive
             254      director when the remedial action for the facility is completed.
             255          (2) Upon notice that remedial action at a facility is complete, the executive director shall
             256      inspect the facility to determine if the remedial action plan as implemented meets the substantive
             257      requirements of CERCLA.
             258          (3) If the executive director determines that the remedial action plan as implemented meets
             259      the substantive requirements of CERCLA, except for any ongoing activities at the facility,
             260      including operation, maintenance, or monitoring, he shall issue a notice of agency action declaring
             261      that remedial action at the facility is complete and removing the facility from the hazardous
             262      substances priority list.
             263          (4) (a) If the executive director determines that the remedial action plan for a national
             264      priority list site, as implemented, does not meet the substantive requirements of CERCLA, he may
             265      issue an order directing the responsible parties to take additional actions to implement the remedial
             266      action plan.
             267          (b) If the responsible parties refuse to comply with the order the executive director may
             268      take enforcement action.
             269          (5) (a) If the executive director determines that the remedial action plan for a proposed
             270      national priority list site or a scored site has not been properly and completely implemented
             271      according to the agreement between the executive director and the responsible parties, or is not
             272      consistent with the substantive requirements of CERCLA, he shall request that the responsible
             273      parties take additional actions to fulfill the agreement to implement the remedial action plan.
             274          (b) If the responsible parties refuse to comply with the request, the executive director may
             275      take action to enforce the agreement.


             276          Section 6. Section 19-6-813 is amended to read:
             277           19-6-813. Application for partial reimbursement -- Penalty.
             278          (1) An application for partial reimbursement shall be [on the form] in the format
             279      prescribed by the local health department or the executive secretary, as is appropriate under Section
             280      19-6-809 , and shall include:
             281          (a) the recycler's name and a brief description of the recycler's business;
             282          (b) the quantity, in tons, of waste tires recycled or used in a beneficial use;
             283          (c) originals or copies of log books, receipts, bills of lading, or other similar documents
             284      to establish the tonnage of waste tires recycled or used in a beneficial use;
             285          (d) a description of how the waste tires were recycled;
             286          (e) proof that is satisfactory to the local health department or the executive secretary, as
             287      is appropriate under Section 19-6-809 , that the waste tires were recycled or used in a beneficial
             288      use; and
             289          (f) the affidavit of the recycler warranting that the recycled waste tires or waste tires used
             290      for a beneficial use for which reimbursement is sought meet requirements of Subsection
             291      19-6-809 (4).
             292          (2) In addition to any other penalty imposed under Section 19-6-821 or 19-6-822 or by any
             293      other law, any person who knowingly or intentionally provides false information to the local health
             294      department or to the executive secretary under Subsection (1):
             295          (a) is ineligible to receive any further reimbursement under this part; and
             296          (b) shall return to the Division of Finance any reimbursement previously received for
             297      deposit in the trust fund.




Legislative Review Note
    as of 11-28-00 8:53 AM


A limited legal review of this legislation raises no obvious constitutional or statutory concerns.

Office of Legislative Research and General Counsel


Committee Note

The Public Utilities and Technology Interim Committee recommended this bill.


[Bill Documents][Bills Directory]