§ 68-215-101 Short title
§ 68-215-102 Legislative intent
§ 68-215-103 Chapter definitions in addition to the definitions in Section 68-215-201
§ 68-215-104 Unlawful actions
§ 68-215-105 Minimum requirements for tanks
§ 68-215-106 Notification as to tanks in use and tanks taken out of operation – Authorized actions of commissioner upon failure to pay fees or penalties or for violation of rules – Penalty for removal of affixed notice or tag – Unlawful use of tanks identified or not
§ 68-215-107 Supervision, inspection, and enforcement responsibilities
§ 68-215-108 Proprietary information
§ 68-215-109 Annual fees – Failure to pay – Petition for reduction of penalties – Petition for refund of annual fee
§ 68-215-110 Petroleum underground storage tank fund – Environmental assurance fee
§ 68-215-111 Use of fund
§ 68-215-114 Order for correction – Liability
§ 68-215-115 Recovery of costs by state – Apportionment of liability
§ 68-215-116 Failure to take proper action
§ 68-215-117 Immunity from liability – Exceptions
§ 68-215-118 Compliance by governmental entities
§ 68-215-119 Review of orders
§ 68-215-120 Criminal penalties
§ 68-215-121 Civil penalty – Assessment
§ 68-215-122 Injunctions
§ 68-215-123 Complaints – Hearings – Appeals
§ 68-215-124 Exemptions
§ 68-215-125 Fund not deemed to be insurance
§ 68-215-126 Preemption of local regulation – Exception
§ 68-215-127 Exclusivity of provisions
§ 68-215-129 Cleanup contracts – Requirements