§ 68-215-101 Short Title
§ 68-215-102 Legislative Intent
§ 68-215-103 Chapter Definitions in Addition to the Definitions in § 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 o
§ 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