96TH GENERAL ASSEMBLY
State of Illinois
2009 and 2010
SB0061

 

Introduced 1/30/2009, by Sen. Bill Brady

 

SYNOPSIS AS INTRODUCED:
 
See Index

    Amends various Acts to reinstate certain fees to the levels prior to Public Acts 93-22 and 93-32. Makes conforming changes concerning those fees and related matters. Effective immediately.


LRB096 03567 HLH 13592 b

FISCAL NOTE ACT MAY APPLY

 

 

A BILL FOR

 

SB0061 LRB096 03567 HLH 13592 b

1     AN ACT concerning finance.
 
2     Be it enacted by the People of the State of Illinois,
3 represented in the General Assembly:
 
4     Section 5. The Secretary of State Act is amended by
5 changing Section 5.5 as follows:
 
6     (15 ILCS 305/5.5)
7     Sec. 5.5. Secretary of State fees. There shall be paid to
8 the Secretary of State the following fees:
9     For certificate or apostille, with seal: $2.
10     For each certificate, without seal: $1.
11     For each commission to any officer or other person (except
12 military commissions), with seal: $2.
13     For copies of exemplifications of records, or for a
14 certified copy of any document, instrument, or paper when not
15 otherwise provided by law, and it does not exceed legal size:
16 $0.50 per page or any portion of a page; and $2 for the
17 certificate, with seal affixed.
18     For copies of exemplifications of records or a certified
19 copy of any document, instrument, or paper, when not otherwise
20 provided for by law, that exceeds legal size: $1 per page or
21 any portion of a page; and $2 for the certificate, with seal
22 affixed.
23     For copies of bills or other papers: $0.50 per page or any

 

 

SB0061 - 2 - LRB096 03567 HLH 13592 b

1 portion of a page; and $2 for the certificate, with seal
2 affixed, except that there shall be no charge for making or
3 certifying copies that are furnished to any governmental agency
4 for official use.
5     For recording a duplicate of an affidavit showing the
6 appointment of trustees of a religious corporation: $0.50; and
7 $2 for the certificate of recording, with seal affixed.
8     For filing and recording an application under the Soil
9 Conservation Districts Law and making and issuing a certificate
10 for the application, under seal: $10.
11     For recording any other document, instrument, or paper
12 required or permitted to be recorded with the Secretary of
13 State, which recording shall be done by any approved
14 photographic or photostatic process, if the page to be recorded
15 does not exceed legal size and the fees and charges therefor
16 are not otherwise fixed by law: $0.50 per page or any portion
17 of a page; and $2 for the certificate of recording, with seal
18 affixed.
19     For recording any other document, instrument, or paper
20 required or permitted to be recorded with the Secretary of
21 State, which recording shall be done by any approved
22 photographic or photostatic process, if the page to be recorded
23 exceeds legal size and the fees and charges therefor are not
24 otherwise fixed by law: $1 per page or any portion of a page;
25 and $2 for the certificate of recording attached to the
26 original, with seal affixed.

 

 

SB0061 - 3 - LRB096 03567 HLH 13592 b

1     For each duplicate certified copy of a school land patent:
2 $3.
3     For each photostatic copy of a township plat: $2.
4     For each page of a photostatic copy of surveyors field
5 notes: $2.
6     For each page of a photostatic copy of a state land patent,
7 including certification: $4.
8     For each page of a photostatic copy of a swamp land grant:
9 $2.
10     For each page of photostatic copies of all other
11 instruments or documents relating to land records: $2.
12     For each check, money order, or bank draft returned by the
13 Secretary of State when it has not been honored: $2 $25.
14     For any research request received after the effective date
15 of the changes made to this Section by this amendatory Act of
16 the 93rd General Assembly by an out-of-State or non-Illinois
17 resident: $10, prepaid and nonrefundable, for which the
18 requester will receive up to 2 unofficial noncertified copies
19 of the records requested. The fees under this paragraph shall
20 be deposited into the General Revenue Fund.
21     The Illinois State Archives is authorized to charge
22 reasonable fees to reimburse the cost of production and
23 distribution of copies of finding aids to the records that it
24 holds or copies of published versions or editions of those
25 records in printed, microfilm, or electronic formats. The fees
26 under this paragraph shall be deposited into the General

 

 

SB0061 - 4 - LRB096 03567 HLH 13592 b

1 Revenue Fund.
2     As used in this Section, "legal size" means a sheet of
3 paper that is 8.5 inches wide and 14 inches long, or written or
4 printed matter on a sheet of paper that does not exceed that
5 width and length, or either of them.
6 (Source: P.A. 93-32, eff. 1-1-04.)
 
7     Section 10. The Capital Development Board Act is amended by
8 changing Section 9.02a as follows:
 
9     (20 ILCS 3105/9.02a)  (from Ch. 127, par. 779.02a)
10     (This Section is scheduled to be repealed on June 30, 2012)
11     Sec. 9.02a. To charge contract administration fees used to
12 administer and process the terms of contracts awarded by this
13 State. Contract administration fees shall not exceed 1.5% 3% of
14 the contract amount. This Section is repealed June 30, 2012.
15 (Source: P.A. 95-726, eff. 6-30-08.)
 
16     Section 15. The Lobbyist Registration Act is amended by
17 changing Section 5 as follows:
 
18     (25 ILCS 170/5)
19     Sec. 5. Lobbyist registration and disclosure. Every person
20 required to register under Section 3 shall before any service
21 is performed which requires the person to register, but in any
22 event not later than 2 business days after being employed or

 

 

SB0061 - 5 - LRB096 03567 HLH 13592 b

1 retained, and on or before each January 31 and July 31
2 thereafter, file in the Office of the Secretary of State a
3 written statement containing the following information with
4 respect to each person or entity employing or retaining the
5 person required to register:
6         (a) The registrant's name, permanent address, e-mail
7     address, if any, fax number, if any, business telephone
8     number, and temporary address, if the registrant has a
9     temporary address while lobbying.
10         (a-5) If the registrant is an organization or business
11     entity, the information required under subsection (a) for
12     each person associated with the registrant who will be
13     lobbying, regardless of whether lobbying is a significant
14     part of his or her duties.
15         (b) The name and address of the person or persons
16     employing or retaining registrant to perform such services
17     or on whose behalf the registrant appears.
18         (c) A brief description of the executive, legislative,
19     or administrative action in reference to which such service
20     is to be rendered.
21         (c-5) Each executive and legislative branch agency the
22     registrant expects to lobby during the registration
23     period.
24         (c-6) The nature of the client's business, by
25     indicating all of the following categories that apply: (1)
26     banking and financial services, (2) manufacturing, (3)

 

 

SB0061 - 6 - LRB096 03567 HLH 13592 b

1     education, (4) environment, (5) healthcare, (6) insurance,
2     (7) community interests, (8) labor, (9) public relations or
3     advertising, (10) marketing or sales, (11) hospitality,
4     (12) engineering, (13) information or technology products
5     or services, (14) social services, (15) public utilities,
6     (16) racing or wagering, (17) real estate or construction,
7     (18) telecommunications, (19) trade or professional
8     association, (20) travel or tourism, (21) transportation,
9     and (22) other (setting forth the nature of that other
10     business).
11     The registrant must file an amendment to the statement
12 within 14 calendar days to report any substantial change or
13 addition to the information previously filed, except that a
14 registrant must file an amendment to the statement to disclose
15 a new agreement to retain the registrant for lobbying services
16 before any service is performed which requires the person to
17 register, but in any event not later than 2 business days after
18 entering into the retainer agreement.
19     Not later than 12 months after the effective date of this
20 amendatory Act of the 93rd General Assembly, or as soon
21 thereafter as the Secretary of State has provided adequate
22 software to the persons required to file, all statements and
23 amendments to statements required to be filed shall be filed
24 electronically. The Secretary of State shall promptly make all
25 filed statements and amendments to statements publicly
26 available by means of a searchable database that is accessible

 

 

SB0061 - 7 - LRB096 03567 HLH 13592 b

1 through the World Wide Web. The Secretary of State shall
2 provide all software necessary to comply with this provision to
3 all persons required to file. The Secretary of State shall
4 implement a plan to provide computer access and assistance to
5 persons required to file electronically.
6     Persons required to register under this Act prior to July
7 1, 2003 and on or after the effective date of this amendatory
8 Act of the 96th General Assembly, shall remit a single, annual
9 and nonrefundable $50 registration fee. All fees collected for
10 registrations prior to July 1, 2003, shall be deposited into
11 the Lobbyist Registration Administration Fund for
12 administration and enforcement of this Act. Beginning July 1,
13 2003 and until the effective date of this amendatory Act of the
14 96th General Assembly, all persons other than entities
15 qualified under Section 501(c)(3) of the Internal Revenue Code
16 required to register under this Act shall remit a single,
17 annual, and nonrefundable $350 registration fee. Entities
18 required to register under this Act which are qualified under
19 Section 501(c)(3) of the Internal Revenue Code shall remit a
20 single, annual, and nonrefundable $150 registration fee. Each
21 individual required to register under this Act shall submit, on
22 an annual basis, a picture of the registrant. A registrant may,
23 in lieu of submitting a picture on an annual basis, authorize
24 the Secretary of State to use any photo identification
25 available in any database maintained by the Secretary of State
26 for other purposes. Of each registration fee collected for

 

 

SB0061 - 8 - LRB096 03567 HLH 13592 b

1 registrations on or after July 1, 2003 until the effective date
2 of this amendatory Act of the 96th General Assembly, $50 shall
3 be deposited into the Lobbyist Registration Administration
4 Fund for administration and enforcement of this Act and is
5 intended to be used to implement and maintain electronic filing
6 of reports under this Act, the next $100 shall be deposited
7 into the Lobbyist Registration Administration Fund for
8 administration and enforcement of this Act, and any balance
9 shall be deposited into the General Revenue Fund.
10 (Source: P.A. 93-32, eff. 7-1-03; 93-615, eff. 11-19-03;
11 93-617, eff. 12-9-03.)
 
12     (30 ILCS 105/8j rep.)
13     Section 20. The State Finance Act is amended by repealing
14 Section 8j.
 
15     Section 25. The Retailers' Occupation Tax Act is amended by
16 changing Section 2d as follows:
 
17     (35 ILCS 120/2d)  (from Ch. 120, par. 441d)
18     Sec. 2d. Tax prepayment by motor fuel retailer. Any person
19 engaged in the business of selling motor fuel at retail, as
20 defined in the Motor Fuel Tax Law, and who is not a licensed
21 distributor or supplier, as defined in the Motor Fuel Tax Law,
22 shall prepay to his or her distributor, supplier, or other
23 reseller of motor fuel a portion of the tax imposed by this Act

 

 

SB0061 - 9 - LRB096 03567 HLH 13592 b

1 if the distributor, supplier, or other reseller of motor fuel
2 is registered under Section 2a or Section 2c of this Act. The
3 prepayment requirement provided for in this Section does not
4 apply to liquid propane gas.
5     Beginning on July 1, 2000 and through December 31, 2000,
6 the Retailers' Occupation Tax paid to the distributor,
7 supplier, or other reseller shall be an amount equal to $0.01
8 per gallon of the motor fuel, except gasohol as defined in
9 Section 2-10 of this Act which shall be an amount equal to
10 $0.01 per gallon, purchased from the distributor, supplier, or
11 other reseller.
12     Before July 1, 2000 and then beginning on January 1, 2001
13 and through June 30, 2003 and beginning again on the effective
14 date of this amendatory Act of the 96th General Assembly, the
15 Retailers' Occupation Tax paid to the distributor, supplier, or
16 other reseller shall be an amount equal to $0.04 per gallon of
17 the motor fuel, except gasohol as defined in Section 2-10 of
18 this Act which shall be an amount equal to $0.03 per gallon,
19 purchased from the distributor, supplier, or other reseller.
20     Beginning July 1, 2003 and until the effective date of this
21 amendatory Act of the 96th General Assembly thereafter, the
22 Retailers' Occupation Tax paid to the distributor, supplier, or
23 other reseller shall be an amount equal to $0.06 per gallon of
24 the motor fuel, except gasohol as defined in Section 2-10 of
25 this Act which shall be an amount equal to $0.05 per gallon,
26 purchased from the distributor, supplier, or other reseller.

 

 

SB0061 - 10 - LRB096 03567 HLH 13592 b

1     Any person engaged in the business of selling motor fuel at
2 retail shall be entitled to a credit against tax due under this
3 Act in an amount equal to the tax paid to the distributor,
4 supplier, or other reseller.
5     Every distributor, supplier, or other reseller registered
6 as provided in Section 2a or Section 2c of this Act shall remit
7 the prepaid tax on all motor fuel that is due from any person
8 engaged in the business of selling at retail motor fuel with
9 the returns filed under Section 2f or Section 3 of this Act,
10 but the vendors discount provided in Section 3 shall not apply
11 to the amount of prepaid tax that is remitted. Any distributor
12 or supplier who fails to properly collect and remit the tax
13 shall be liable for the tax. For purposes of this Section, the
14 prepaid tax is due on invoiced gallons sold during a month by
15 the 20th day of the following month.
16 (Source: P.A. 93-32, eff. 6-20-03.)
 
17     Section 30. The Cigarette Tax Act is amended by changing
18 Section 29 as follows:
 
19     (35 ILCS 130/29)  (from Ch. 120, par. 453.29)
20     Sec. 29. All moneys received by the Department from the
21 one-half mill tax imposed by the Sixty-fourth General Assembly
22 and all interest and penalties, received in connection
23 therewith under the provisions of this Act shall be paid into
24 the Metropolitan Fair and Exposition Authority Reconstruction

 

 

SB0061 - 11 - LRB096 03567 HLH 13592 b

1 Fund. All other moneys received by the Department under this
2 Act shall be paid into the General Revenue Fund in the State
3 treasury. After there has been paid into the Metropolitan Fair
4 and Exposition Authority Reconstruction Fund sufficient money
5 to pay in full both principal and interest, all of the
6 outstanding bonds issued pursuant to the "Fair and Exposition
7 Authority Reconstruction Act", the State Treasurer and
8 Comptroller shall transfer to the General Revenue Fund the
9 balance of moneys remaining in the Metropolitan Fair and
10 Exposition Authority Reconstruction Fund except for $2,500,000
11 which shall remain in the Metropolitan Fair and Exposition
12 Authority Reconstruction Fund and which may be appropriated by
13 the General Assembly for the corporate purposes of the
14 Metropolitan Pier and Exposition Authority. All monies
15 received by the Department in fiscal year 1978 and thereafter
16 from the one-half mill tax imposed by the Sixty-fourth General
17 Assembly, and all interest and penalties received in connection
18 therewith under the provisions of this Act, shall be paid into
19 the General Revenue Fund, except that the Department shall pay
20 the first $4,800,000 received in fiscal years 1979 through 2001
21 from that one-half mill tax into the Metropolitan Fair and
22 Exposition Authority Reconstruction Fund which monies may be
23 appropriated by the General Assembly for the corporate purposes
24 of the Metropolitan Pier and Exposition Authority.
25     In fiscal year 2002 and fiscal year 2003 and in fiscal year
26 2009 and thereafter, the first $4,800,000 from the one-half

 

 

SB0061 - 12 - LRB096 03567 HLH 13592 b

1 mill tax shall be paid into the Statewide Economic Development
2 Fund.
3     All moneys received by the Department in fiscal year 2006
4 and thereafter from the one-half mill tax imposed by the 64th
5 General Assembly and all interest and penalties received in
6 connection with that tax under the provisions of this Act shall
7 be paid into the General Revenue Fund.
8 (Source: P.A. 93-22, eff. 6-20-03; 94-91, eff. 7-1-05.)
 
9     Section 35. The Motor Fuel Tax Law is amended by changing
10 Sections 2b, 6, and 6a, as follows:
 
11     (35 ILCS 505/2b)  (from Ch. 120, par. 418b)
12     Sec. 2b. In addition to the tax collection and reporting
13 responsibilities imposed elsewhere in this Act, a person who is
14 required to pay the tax imposed by Section 2a of this Act shall
15 pay the tax to the Department by return showing all fuel
16 purchased, acquired or received and sold, distributed or used
17 during the preceding calendar month including losses of fuel as
18 the result of evaporation or shrinkage due to temperature
19 variations, and such other reasonable information as the
20 Department may require. Losses of fuel as the result of
21 evaporation or shrinkage due to temperature variations may not
22 exceed 1% of the total gallons in storage at the beginning of
23 the month, plus the receipts of gallonage during the month,
24 minus the gallonage remaining in storage at the end of the

 

 

SB0061 - 13 - LRB096 03567 HLH 13592 b

1 month. Any loss reported that is in excess of this amount shall
2 be subject to the tax imposed by Section 2a of this Law. On and
3 after July 1, 2001, for each 6-month period January through
4 June, net losses of fuel (for each category of fuel that is
5 required to be reported on a return) as the result of
6 evaporation or shrinkage due to temperature variations may not
7 exceed 1% of the total gallons in storage at the beginning of
8 each January, plus the receipts of gallonage each January
9 through June, minus the gallonage remaining in storage at the
10 end of each June. On and after July 1, 2001, for each 6-month
11 period July through December, net losses of fuel (for each
12 category of fuel that is required to be reported on a return)
13 as the result of evaporation or shrinkage due to temperature
14 variations may not exceed 1% of the total gallons in storage at
15 the beginning of each July, plus the receipts of gallonage each
16 July through December, minus the gallonage remaining in storage
17 at the end of each December. Any net loss reported that is in
18 excess of this amount shall be subject to the tax imposed by
19 Section 2a of this Law. For purposes of this Section, "net
20 loss" means the number of gallons gained through temperature
21 variations minus the number of gallons lost through temperature
22 variations or evaporation for each of the respective 6-month
23 periods.
24     The return shall be prescribed by the Department and shall
25 be filed between the 1st and 20th days of each calendar month.
26 The Department may, in its discretion, combine the returns

 

 

SB0061 - 14 - LRB096 03567 HLH 13592 b

1 filed under this Section, Section 5, and Section 5a of this
2 Act. The return must be accompanied by appropriate
3 computer-generated magnetic media supporting schedule data in
4 the format required by the Department, unless, as provided by
5 rule, the Department grants an exception upon petition of a
6 taxpayer. If the return is filed timely, the seller shall take
7 a discount of 2% through June 30, 2003 and beginning again on
8 the effective date of this amendatory Act of the 96th General
9 Assembly and 1.75% for the period beginning on July 1, 2003
10 until the effective date of this amendatory Act of the 96th
11 General Assembly thereafter which is allowed to reimburse the
12 seller for the expenses incurred in keeping records, preparing
13 and filing returns, collecting and remitting the tax and
14 supplying data to the Department on request. The discount,
15 however, shall be applicable only to the amount of payment
16 which accompanies a return that is filed timely in accordance
17 with this Section.
18 (Source: P.A. 92-30, eff. 7-1-01; 93-32, eff. 6-20-03.)
 
19     (35 ILCS 505/6)  (from Ch. 120, par. 422)
20     Sec. 6. Collection of tax; distributors. A distributor who
21 sells or distributes any motor fuel, which he is required by
22 Section 5 to report to the Department when filing a return,
23 shall (except as hereinafter provided) collect at the time of
24 such sale and distribution, the amount of tax imposed under
25 this Act on all such motor fuel sold and distributed, and at

 

 

SB0061 - 15 - LRB096 03567 HLH 13592 b

1 the time of making a return, the distributor shall pay to the
2 Department the amount so collected less a discount of 2%
3 through June 30, 2003 and beginning again on the effective date
4 of this amendatory Act of the 96th General Assembly and 1.75%
5 for the period beginning on July 1, 2003 until the effective
6 date of this amendatory Act of the 96th General Assembly
7 thereafter which is allowed to reimburse the distributor for
8 the expenses incurred in keeping records, preparing and filing
9 returns, collecting and remitting the tax and supplying data to
10 the Department on request, and shall also pay to the Department
11 an amount equal to the amount that would be collectible as a
12 tax in the event of a sale thereof on all such motor fuel used
13 by said distributor during the period covered by the return.
14 However, no payment shall be made based upon dyed diesel fuel
15 used by the distributor for non-highway purposes. The discount
16 shall only be applicable to the amount of tax payment which
17 accompanies a return which is filed timely in accordance with
18 Section 5 of this Act. In each subsequent sale of motor fuel on
19 which the amount of tax imposed under this Act has been
20 collected as provided in this Section, the amount so collected
21 shall be added to the selling price, so that the amount of tax
22 is paid ultimately by the user of the motor fuel. However, no
23 collection or payment shall be made in the case of the sale or
24 use of any motor fuel to the extent to which such sale or use of
25 motor fuel may not, under the constitution and statutes of the
26 United States, be made the subject of taxation by this State. A

 

 

SB0061 - 16 - LRB096 03567 HLH 13592 b

1 person whose license to act as a distributor of fuel has been
2 revoked shall, at the time of making a return, also pay to the
3 Department an amount equal to the amount that would be
4 collectible as a tax in the event of a sale thereof on all
5 motor fuel, which he is required by the second paragraph of
6 Section 5 to report to the Department in making a return, and
7 which he had on hand on the date on which the license was
8 revoked, and with respect to which no tax had been previously
9 paid under this Act.
10     A distributor may make tax free sales of motor fuel, with
11 respect to which he is otherwise required to collect the tax,
12 when the motor fuel is delivered from a dispensing facility
13 that has withdrawal facilities capable of dispensing motor fuel
14 into the fuel supply tanks of motor vehicles only as specified
15 in the following items 3, 4, and 5. A distributor may make
16 tax-free sales of motor fuel, with respect to which he is
17 otherwise required to collect the tax, when the motor fuel is
18 delivered from other facilities only as specified in the
19 following items 1 through 7.
20         1. When the sale is made to a person holding a valid
21     unrevoked license as a distributor, by making a specific
22     notation thereof on invoices or sales slip covering each
23     sale.
24         2. When the sale is made with delivery to a purchaser
25     outside of this State.
26         3. When the sale is made to the Federal Government or

 

 

SB0061 - 17 - LRB096 03567 HLH 13592 b

1     its instrumentalities.
2         4. When the sale is made to a municipal corporation
3     owning and operating a local transportation system for
4     public service in this State when an official certificate
5     of exemption is obtained in lieu of the tax.
6         5. When the sale is made to a privately owned public
7     utility owning and operating 2 axle vehicles designed and
8     used for transporting more than 7 passengers, which
9     vehicles are used as common carriers in general
10     transportation of passengers, are not devoted to any
11     specialized purpose and are operated entirely within the
12     territorial limits of a single municipality or of any group
13     of contiguous municipalities, or in a close radius thereof,
14     and the operations of which are subject to the regulations
15     of the Illinois Commerce Commission, when an official
16     certificate of exemption is obtained in lieu of the tax.
17         6. When a sale of special fuel is made to a person
18     holding a valid, unrevoked license as a supplier, by making
19     a specific notation thereof on the invoice or sales slip
20     covering each such sale.
21         7. When a sale of special fuel is made to someone other
22     than a licensed distributor or a licensed supplier for a
23     use other than in motor vehicles, by making a specific
24     notation thereof on the invoice or sales slip covering such
25     sale and obtaining such supporting documentation as may be
26     required by the Department. The distributor shall obtain

 

 

SB0061 - 18 - LRB096 03567 HLH 13592 b

1     and keep the supporting documentation in such form as the
2     Department may require by rule.
3         8. (Blank).
4     All special fuel sold or used for non-highway purposes must
5 have a dye added in accordance with Section 4d of this Law.
6     All suits or other proceedings brought for the purpose of
7 recovering any taxes, interest or penalties due the State of
8 Illinois under this Act may be maintained in the name of the
9 Department.
10 (Source: P.A. 93-32, eff. 6-20-03.)
 
11     (35 ILCS 505/6a)  (from Ch. 120, par. 422a)
12     Sec. 6a. Collection of tax; suppliers. A supplier, other
13 than a licensed distributor, who sells or distributes any
14 special fuel, which he is required by Section 5a to report to
15 the Department when filing a return, shall (except as
16 hereinafter provided) collect at the time of such sale and
17 distribution, the amount of tax imposed under this Act on all
18 such special fuel sold and distributed, and at the time of
19 making a return, the supplier shall pay to the Department the
20 amount so collected less a discount of 2% through June 30, 2003
21 and beginning again on the effective date of this amendatory
22 Act of the 96th General Assembly and 1.75% for the period
23 beginning on July 1, 2003 until the effective date of this
24 amendatory Act of the 96th General Assembly thereafter which is
25 allowed to reimburse the supplier for the expenses incurred in

 

 

SB0061 - 19 - LRB096 03567 HLH 13592 b

1 keeping records, preparing and filing returns, collecting and
2 remitting the tax and supplying data to the Department on
3 request, and shall also pay to the Department an amount equal
4 to the amount that would be collectible as a tax in the event
5 of a sale thereof on all such special fuel used by said
6 supplier during the period covered by the return. However, no
7 payment shall be made based upon dyed diesel fuel used by said
8 supplier for non-highway purposes. The discount shall only be
9 applicable to the amount of tax payment which accompanies a
10 return which is filed timely in accordance with Section 5(a) of
11 this Act. In each subsequent sale of special fuel on which the
12 amount of tax imposed under this Act has been collected as
13 provided in this Section, the amount so collected shall be
14 added to the selling price, so that the amount of tax is paid
15 ultimately by the user of the special fuel. However, no
16 collection or payment shall be made in the case of the sale or
17 use of any special fuel to the extent to which such sale or use
18 of motor fuel may not, under the Constitution and statutes of
19 the United States, be made the subject of taxation by this
20 State.
21     A person whose license to act as supplier of special fuel
22 has been revoked shall, at the time of making a return, also
23 pay to the Department an amount equal to the amount that would
24 be collectible as a tax in the event of a sale thereof on all
25 special fuel, which he is required by the 1st paragraph of
26 Section 5a to report to the Department in making a return.

 

 

SB0061 - 20 - LRB096 03567 HLH 13592 b

1     A supplier may make tax-free sales of special fuel, with
2 respect to which he is otherwise required to collect the tax,
3 when the motor fuel is delivered from a dispensing facility
4 that has withdrawal facilities capable of dispensing special
5 fuel into the fuel supply tanks of motor vehicles only as
6 specified in the following items 1, 2, and 3. A supplier may
7 make tax-free sales of special fuel, with respect to which he
8 is otherwise required to collect the tax, when the special fuel
9 is delivered from other facilities only as specified in the
10 following items 1 through 7.
11         1. When the sale is made to the federal government or
12     its instrumentalities.
13         2. When the sale is made to a municipal corporation
14     owning and operating a local transportation system for
15     public service in this State when an official certificate
16     of exemption is obtained in lieu of the tax.
17         3. When the sale is made to a privately owned public
18     utility owning and operating 2 axle vehicles designed and
19     used for transporting more than 7 passengers, which
20     vehicles are used as common carriers in general
21     transportation of passengers, are not devoted to any
22     specialized purpose and are operated entirely within the
23     territorial limits of a single municipality or of any group
24     of contiguous municipalities, or in a close radius thereof,
25     and the operations of which are subject to the regulations
26     of the Illinois Commerce Commission, when an official

 

 

SB0061 - 21 - LRB096 03567 HLH 13592 b

1     certificate of exemption is obtained in lieu of the tax.
2         4. When a sale of special fuel is made to a person
3     holding a valid unrevoked license as a supplier or a
4     distributor by making a specific notation thereof on
5     invoice or sales slip covering each such sale.
6         5. When a sale of special fuel is made to someone other
7     than a licensed distributor or licensed supplier for a use
8     other than in motor vehicles, by making a specific notation
9     thereof on the invoice or sales slip covering such sale and
10     obtaining such supporting documentation as may be required
11     by the Department. The supplier shall obtain and keep the
12     supporting documentation in such form as the Department may
13     require by rule.
14         6. (Blank).
15         7. When a sale of special fuel is made to a person
16     where delivery is made outside of this State.
17     All special fuel sold or used for non-highway purposes must
18 have a dye added in accordance with Section 4d of this Law.
19     All suits or other proceedings brought for the purpose of
20 recovering any taxes, interest or penalties due the State of
21 Illinois under this Act may be maintained in the name of the
22 Department.
23 (Source: P.A. 92-30, eff. 7-1-01; 93-32, eff. 6-20-03.)
 
24     Section 40. The Coin-Operated Amusement Device and
25 Redemption Machine Tax Act is amended by changing Section 1, 2,

 

 

SB0061 - 22 - LRB096 03567 HLH 13592 b

1 3, and 4b as follows:
 
2     (35 ILCS 510/1)  (from Ch. 120, par. 481b.1)
3     Sec. 1. There is imposed, on the privilege of operating
4 every coin-in-the-slot-operated amusement device, including a
5 device operated or operable by insertion of coins, tokens,
6 chips or similar objects, in this State which returns to the
7 player thereof no money or property or right to receive money
8 or property, and on the privilege of operating in this State a
9 redemption machine as defined in Section 28-2 of the Criminal
10 Code of 1961, a an annual privilege tax of $15 $30 for each
11 device for which a license was issued for a period beginning on
12 or after August 1 of any year and prior to February August 1 of
13 the succeeding year. A privilege tax of $8 is imposed on the
14 privilege of operating such a device for which a license was
15 issued for a period beginning or or after February 1 of any
16 year and ending July 31 of that year.
17 (Source: P.A. 93-32, eff. 7-1-03.)
 
18     (35 ILCS 510/2)  (from Ch. 120, par. 481b.2)
19     Sec. 2. (a) Any person, firm, limited liability company, or
20 corporation which displays any device described in Section 1,
21 to be played or operated by the public at any place owned or
22 leased by any such person, firm, limited liability company, or
23 corporation, shall before he displays such device, file in the
24 Office of the Department of Revenue an application for a

 

 

SB0061 - 23 - LRB096 03567 HLH 13592 b

1 license for a form containing information regarding such device
2 properly sworn to, setting forth his name and address, with a
3 brief description of the device to be displayed and the
4 premises where such device will be located, together with such
5 other relevant data as the Department of Revenue may require.
6 Such application for a license form shall be accompanied by the
7 required license privilege tax for each device. Such license
8 privilege tax shall be paid to the Department of Revenue of the
9 State of Illinois and all monies received by the Department of
10 Revenue under this Act shall be paid into the General Revenue
11 Fund in the State Treasury. The Department of Revenue shall
12 supply and deliver to the person, firm, limited liability
13 company, or corporation which displays any device described in
14 Section 1, charges prepaid and without additional cost, one
15 license tag privilege tax decal for each such device on which
16 an application is made the tax has been paid, stating the year
17 for which issued. Such license tag privilege tax decal shall
18 thereupon be securely affixed to such device.
19     (b) If an amount of tax, penalty, or interest has been paid
20 in error to the Department, the taxpayer may file a claim for
21 credit or refund with the Department. If it is determined that
22 the Department must issue a credit or refund under this Act,
23 the Department may first apply the amount of the credit or
24 refund due against any amount of tax, penalty, or interest due
25 under this Act from the taxpayer entitled to the credit or
26 refund. If proceedings are pending to determine if any tax,

 

 

SB0061 - 24 - LRB096 03567 HLH 13592 b

1 penalty, or interest is due under this Act from the taxpayer,
2 the Department may withhold issuance of the credit or refund
3 pending the final disposition of those proceedings and may
4 apply that credit or refund against any amount determined to be
5 due to the Department as a result of those proceedings. The
6 balance, if any, of the credit or refund shall be paid to the
7 taxpayer.
8     If no tax, penalty, or interest is due and no proceedings
9 are pending to determine whether the taxpayer is indebted to
10 the Department for tax, penalty, or interest, the credit
11 memorandum or refund shall be issued to the taxpayer; or, the
12 credit memorandum may be assigned by the taxpayer, subject to
13 reasonable rules of the Department, to any other person who is
14 subject to this Act, and the amount of the credit memorandum by
15 the Department against any tax, penalty, or interest due or to
16 become due under this Act from the assignee.
17     For any claim for credit or refund filed with the
18 Department on or after each July 1, no amount erroneously paid
19 more than 3 years before that July 1, shall be credited or
20 refunded.
21     A claim for credit or refund shall be filed on a form
22 provided by the Department. As soon as practicable after any
23 claim for credit or refund is filed, the Department shall
24 determine the amount of credit or refund to which the claimant
25 is entitled and shall notify the claimant of that
26 determination.

 

 

SB0061 - 25 - LRB096 03567 HLH 13592 b

1     A claim for credit or refund shall be filed with the
2 Department on the date it is received by the Department. Upon
3 receipt of any claim for credit or refund filed under this
4 Section, an officer or employee of the Department, authorized
5 by the Director of Revenue to acknowledge receipt of such
6 claims on behalf of the Department, shall deliver or mail to
7 the claimant or his duly authorized agent, a written receipt,
8 acknowledging that the claim has been filed with the
9 Department, describing the claim in sufficient detail to
10 identify it, and stating the date on which the claim was
11 received by the Department. The written receipt shall be prima
12 facie evidence that the Department received the claim described
13 in the receipt and shall be prima facie evidence of the date
14 when such claim was received by the Department. In the absence
15 of a written receipt, the records of the Department as to
16 whether a claim was received, or when the claim was received by
17 the Department, shall be deemed to be prima facie correct in
18 the event of any dispute between the claimant, or his legal
19 representative, and the Department on these issues.
20     Any credit or refund that is allowed under this Article
21 shall bear interest at the rate and in the manner specified in
22 the Uniform Penalty and Interest Act.
23     If the Department determines that the claimant is entitled
24 to a refund, the refund shall be made only from an
25 appropriation to the Department for that purpose. If the amount
26 appropriated is insufficient to pay claimants electing to

 

 

SB0061 - 26 - LRB096 03567 HLH 13592 b

1 receive a cash refund, the Department by rule or regulation
2 shall first provide for the payment of refunds in hardship
3 cases as defined by the Department.
4 (Source: P.A. 93-32, eff. 7-1-03.)
 
5     (35 ILCS 510/3)  (from Ch. 120, par. 481b.3)
6     Sec. 3. Transfer of decals; affixing decals.
7     (1) All licenses privilege tax decals herein provided for
8 shall be transferable from one device to another device. Any
9 such transfer from one device to another shall be reported to
10 the Department of Revenue on forms prescribed by such
11 Department. All licenses privilege tax decals issued hereunder
12 shall expire on July 31 following issuance.
13     (2) All privilege tax decals must be securely affixed to
14 the device. A decal that is attached to a device behind a
15 transparent plate or covering that is screwed, bolted, or
16 otherwise securely fastened to the device is deemed to be
17 securely affixed for the purposes of this Section.
18 (Source: P.A. 93-32, eff. 7-1-03; 94-742, eff. 5-8-06.)
 
19     (35 ILCS 510/4b)  (from Ch. 120, par. 481b.4b)
20     Sec. 4b. The Department of Revenue is hereby authorized to
21 implement a program whereby the licenses privilege tax decals
22 required by and the taxes imposed by this Act may be
23 distributed and collected on behalf of the Department by State
24 or national banks and by State or federal savings and loan

 

 

SB0061 - 27 - LRB096 03567 HLH 13592 b

1 associations. The Department shall promulgate such rules and
2 regulations as are reasonable and necessary to establish the
3 system of collection of taxes and distribution of licenses
4 privilege tax decals authorized by this Section. Such rules and
5 regulations shall provide for the licensing of such financial
6 institutions, specification of information to be disclosed in
7 an application therefor and the imposition of a license fee not
8 in excess of $100 annually.
9 (Source: P.A. 93-32, eff. 7-1-03.)
 
10     Section 45. The Illinois Pension Code is amended by
11 changing Section 1A-112 as follows:
 
12     (40 ILCS 5/1A-112)
13     Sec. 1A-112. Fees.
14     (a) Every pension fund that is required to file an annual
15 statement under Section 1A-109 shall pay to the Department an
16 annual compliance fee. In the case of a pension fund under
17 Article 3 or 4 of this Code, the annual compliance fee shall be
18 0.007% 0.02% (0.7 2 basis points) of the total assets of the
19 pension fund, as reported in the most current annual statement
20 of the fund, but not more than $6,000 $8,000. In the case of
21 all other pension funds and retirement systems, the annual
22 compliance fee shall be $6,000 $8,000.
23     (b) The annual compliance fee shall be due on June 30 for
24 the following State fiscal year, except that the fee payable in

 

 

SB0061 - 28 - LRB096 03567 HLH 13592 b

1 1997 for fiscal year 1998 shall be due no earlier than 30 days
2 following the effective date of this amendatory Act of 1997.
3     (c) Any information obtained by the Division that is
4 available to the public under the Freedom of Information Act
5 and is either compiled in published form or maintained on a
6 computer processible medium shall be furnished upon the written
7 request of any applicant and the payment of a reasonable
8 information services fee established by the Director,
9 sufficient to cover the total cost to the Division of
10 compiling, processing, maintaining, and generating the
11 information. The information may be furnished by means of
12 published copy or on a computer processed or computer
13 processible medium.
14     No fee may be charged to any person for information that
15 the Division is required by law to furnish to that person.
16     (d) Except as otherwise provided in this Section, all fees
17 and penalties collected by the Department under this Code shall
18 be deposited into the Public Pension Regulation Fund.
19     (e) Fees collected under subsection (c) of this Section and
20 money collected under Section 1A-107 shall be deposited into
21 the Department's Statistical Services Revolving Fund and
22 credited to the account of the Public Pension Division. This
23 income shall be used exclusively for the purposes set forth in
24 Section 1A-107. Notwithstanding the provisions of Section
25 408.2 of the Illinois Insurance Code, no surplus funds
26 remaining in this account shall be deposited in the Insurance

 

 

SB0061 - 29 - LRB096 03567 HLH 13592 b

1 Financial Regulation Fund. All money in this account that the
2 Director certifies is not needed for the purposes set forth in
3 Section 1A-107 of this Code shall be transferred to the Public
4 Pension Regulation Fund.
5     (f) Nothing in this Code prohibits the General Assembly
6 from appropriating funds from the General Revenue Fund to the
7 Department for the purpose of administering or enforcing this
8 Code.
9 (Source: P.A. 93-32, eff. 7-1-03.)
 
10     Section 50. The Illinois Savings and Loan Act of 1985 is
11 amended by changing Section 2B-6 as follows:
 
12     (205 ILCS 105/2B-6)  (from Ch. 17, par. 3302B-6)
13     Sec. 2B-6. Foreign savings and loan associations shall pay
14 to the Commissioner the following fees that shall be paid into
15 the Savings and Residential Finance Regulatory Fund, to wit:
16 For filing each application for admission to do business in
17 this State, $750 $1,125; and for each certificate of authority
18 and annual renewal of same, $200 $300.
19 (Source: P.A. 93-32, eff. 7-1-03.)
 
20     Section 55. The Illinois Credit Union Act is amended by
21 changing Section 12 as follows:
 
22     (205 ILCS 305/12)  (from Ch. 17, par. 4413)

 

 

SB0061 - 30 - LRB096 03567 HLH 13592 b

1     Sec. 12. Regulatory fees.
2     (1) A credit union regulated by the Department shall pay a
3 regulatory fee to the Department based upon its total assets as
4 shown by its Year-end Call Report at the following rates:
5TOTAL ASSETSREGULATORY FEE
6$25,000 or less ...............$100
7Over $25,000 and not over
8$100,000 ......................$100 plus $4 per
9$1,000 of assets in excess of
10$25,000
11Over $100,000 and not over
12$200,000 ......................$400 plus $3 per
13$1,000 of assets in excess of
14$100,000
15Over $200,000 and not over
16$500,000 ......................$700 plus $2 per
17$1,000 of assets in excess of
18$200,000
19Over $500,000 and not over
20$1,000,000 ....................$1,300 plus $1.40
21per $1,000 of assets in excess
22of $500,000
23Over $1,000,000 and not
24over $5,000,000................$2,000 plus $0.50
25per $1,000 of assets in
26excess of $1,000,000

 

 

SB0061 - 31 - LRB096 03567 HLH 13592 b

1Over $5,000,000 and not
2over $30,000,000 .............. $4,000 $5,080 plus $0.35 $0.44
3per $1,000 assets
4in excess of $5,000,000
5Over $30,000,000 and not
6over $100,000,000 .............$12,750 $16,192 plus $0.30 $0.38
7per $1,000 of assets in
8excess of $30,000,000
9Over $100,000,000 and not
10over $500,000,000 .............$33,750 $42,862 plus $0.15 $0.19
11per $1,000 of assets in
12excess of $100,000,000
13Over $500,000,000 .............$140,625 plus $0.075
14per $1,000 of assets in
15excess of $500,000,000
16     (2) The Director shall review the regulatory fee schedule
17 in subsection (1) and the projected earnings on those fees on
18 an annual basis and adjust the fee schedule no more than 5%
19 annually if necessary to defray the estimated administrative
20 and operational expenses of the Department as defined in
21 subsection (5). The Director shall provide credit unions with
22 written notice of any adjustment made in the regulatory fee
23 schedule.
24     (3) Not later than March 1 of each calendar year, a credit

 

 

SB0061 - 32 - LRB096 03567 HLH 13592 b

1 union shall pay to the Department a regulatory fee for that
2 calendar year in accordance with the regulatory fee schedule in
3 subsection (1), on the basis of assets as of the Year-end Call
4 Report of the preceding year. The regulatory fee shall not be
5 less than $100 or more than $125,000 $187,500, provided that
6 the regulatory fee cap of $125,000 $187,500 shall be adjusted
7 to incorporate the same percentage increase as the Director
8 makes in the regulatory fee schedule from time to time under
9 subsection (2). No regulatory fee shall be collected from a
10 credit union until it has been in operation for one year.
11     (4) The aggregate of all fees collected by the Department
12 under this Act shall be paid promptly after they are received,
13 accompanied by a detailed statement thereof, into the State
14 Treasury and shall be set apart in the Credit Union Fund, a
15 special fund hereby created in the State treasury. The amount
16 from time to time deposited in the Credit Union Fund and shall
17 be used to offset the ordinary administrative and operational
18 expenses of the Department under this Act. All earnings
19 received from investments of funds in the Credit Union Fund
20 shall be deposited into the Credit Union Fund and may be used
21 for the same purposes as fees deposited into that Fund. Moneys
22 in the Credit Union Fund may be transferred to the Professions
23 Indirect Cost Fund, as authorized under Section 2105-300 of the
24 Department of Professional Regulation Law of the Civil
25 Administrative Code of Illinois.
26     (5) The administrative and operational expenses for any

 

 

SB0061 - 33 - LRB096 03567 HLH 13592 b

1 calendar year shall mean the ordinary and contingent expenses
2 for that year incidental to making the examinations provided
3 for by, and for administering, this Act, including all salaries
4 and other compensation paid for personal services rendered for
5 the State by officers or employees of the State to enforce this
6 Act; all expenditures for telephone and telegraph charges,
7 postage and postal charges, office supplies and services,
8 furniture and equipment, office space and maintenance thereof,
9 travel expenses and other necessary expenses; all to the extent
10 that such expenditures are directly incidental to such
11 examination or administration.
12     (6) When the aggregate of all fees collected by the
13 Department under this Act and all earnings thereon for any
14 calendar year exceeds 150% of the total administrative and
15 operational expenses under this Act for that year, such excess
16 shall be credited to credit unions and applied against their
17 regulatory fees for the subsequent year. The amount credited to
18 a credit union shall be in the same proportion as the fee paid
19 by such credit union for the calendar year in which the excess
20 is produced bears to the aggregate of the fees collected by the
21 Department under this Act for the same year.
22     (7) Examination fees for the year 2000 statutory
23 examinations paid pursuant to the examination fee schedule in
24 effect at that time shall be credited toward the regulatory fee
25 to be assessed the credit union in calendar year 2001.
26     (8) Nothing in this Act shall prohibit the General Assembly

 

 

SB0061 - 34 - LRB096 03567 HLH 13592 b

1 from appropriating funds to the Department from the General
2 Revenue Fund for the purpose of administering this Act.
3 (Source: P.A. 93-32, eff. 7-1-03; 93-652, eff. 1-8-04; 94-91,
4 eff. 7-1-05.)
 
5     Section 60. The Currency Exchange Act is amended by
6 changing Section 16 as follows:
 
7     (205 ILCS 405/16)  (from Ch. 17, par. 4832)
8     Sec. 16. Annual report; investigation; costs. Each
9 licensee shall annually, on or before the 1st day of March,
10 file a report with the Director for the calendar year period
11 from January 1st through December 31st, except that the report
12 filed on or before March 15, 1990 shall cover the period from
13 October 1, 1988 through December 31, 1989, (which shall be used
14 only for the official purposes of the Director) giving such
15 relevant information as the Director may reasonably require
16 concerning, and for the purpose of examining, the business and
17 operations during the preceding fiscal year period of each
18 licensed currency exchange conducted by such licensee within
19 the State. Such report shall be made under oath and shall be in
20 the form prescribed by the Director and the Director may at any
21 time and shall at least once in each year investigate the
22 currency exchange business of any licensee and of every person,
23 partnership, association, limited liability company, and
24 corporation who or which shall be engaged in the business of

 

 

SB0061 - 35 - LRB096 03567 HLH 13592 b

1 operating a currency exchange. For that purpose, the Director
2 shall have free access to the offices and places of business
3 and to such records of all such persons, firms, partnerships,
4 associations, limited liability companies and members thereof,
5 and corporations and to the officers and directors thereof that
6 shall relate to such currency exchange business. The
7 investigation may be conducted in conjunction with
8 representatives of other State agencies or agencies of another
9 state or of the United States as determined by the Director.
10 The Director may at any time inspect the locations served by an
11 ambulatory currency exchange, for the purpose of determining
12 whether such currency exchange is complying with the provisions
13 of this Act at each location served. The Director may require
14 by subpoena the attendance of and examine under oath all
15 persons whose testimony he may require relative to such
16 business, and in such cases the Director, or any qualified
17 representative of the Director whom the Director may designate,
18 may administer oaths to all such persons called as witnesses,
19 and the Director, or any such qualified representative of the
20 Director, may conduct such examinations, and there shall be
21 paid to the Director for each such examination a fee of $150
22 $225 for each day or part thereof for each qualified
23 representative designated and required to conduct the
24 examination; provided, however, that in the case of an
25 ambulatory currency exchange, such fee shall be $75 for each
26 day or part thereof and shall not be increased by reason of the

 

 

SB0061 - 36 - LRB096 03567 HLH 13592 b

1 number of locations served by it.
2 (Source: P.A. 92-398, eff. 1-1-02; 93-32, eff. 7-1-03.)
 
3     Section 65. The Residential Mortgage License Act of 1987 is
4 amended by changing Sections 2-2 and 2-6 as follows:
 
5     (205 ILCS 635/2-2)  (from Ch. 17, par. 2322-2)
6     Sec. 2-2. Application process; investigation; fee.
7     (a) The Commissioner shall issue a license upon completion
8 of all of the following:
9         (1) The filing of an application for license.
10         (2) The filing with the Commissioner of a listing of
11     judgments entered against, and bankruptcy petitions by,
12     the license applicant for the preceding 10 years.
13         (3) The payment, in certified funds, of investigation
14     and application fees, the total of which shall be in an
15     amount equal to $1,800 $2,700 annually, however, the
16     Commissioner may increase the investigation and
17     application fees by rule as provided in Section 4-11.
18         (4) Except for a broker applying to renew a license,
19     the filing of an audited balance sheet including all
20     footnotes prepared by a certified public accountant in
21     accordance with generally accepted accounting principles
22     and generally accepted auditing principles which evidences
23     that the applicant meets the net worth requirements of
24     Section 3-5.

 

 

SB0061 - 37 - LRB096 03567 HLH 13592 b

1         (5) The filing of proof satisfactory to the
2     Commissioner that the applicant, the members thereof if the
3     applicant is a partnership or association, the members or
4     managers thereof that retain any authority or
5     responsibility under the operating agreement if the
6     applicant is a limited liability company, or the officers
7     thereof if the applicant is a corporation have 3 years
8     experience preceding application in real estate finance.
9     Instead of this requirement, the applicant and the
10     applicant's officers or members, as applicable, may
11     satisfactorily complete a program of education in real
12     estate finance and fair lending, as approved by the
13     Commissioner, prior to receiving the initial license. The
14     Commissioner shall promulgate rules regarding proof of
15     experience requirements and educational requirements and
16     the satisfactory completion of those requirements. The
17     Commissioner may establish by rule a list of duly licensed
18     professionals and others who may be exempt from this
19     requirement.
20         (6) An investigation of the averments required by
21     Section 2-4, which investigation must allow the
22     Commissioner to issue positive findings stating that the
23     financial responsibility, experience, character, and
24     general fitness of the license applicant and of the members
25     thereof if the license applicant is a partnership or
26     association, of the officers and directors thereof if the

 

 

SB0061 - 38 - LRB096 03567 HLH 13592 b

1     license applicant is a corporation, and of the managers and
2     members that retain any authority or responsibility under
3     the operating agreement if the license applicant is a
4     limited liability company are such as to command the
5     confidence of the community and to warrant belief that the
6     business will be operated honestly, fairly and efficiently
7     within the purpose of this Act. If the Commissioner shall
8     not so find, he or she shall not issue such license, and he
9     or she shall notify the license applicant of the denial.
10     The Commissioner may impose conditions on a license if the
11 Commissioner determines that the conditions are necessary or
12 appropriate. These conditions shall be imposed in writing and
13 shall continue in effect for the period prescribed by the
14 Commissioner.
15     (b) All licenses shall be issued in duplicate with one copy
16 being transmitted to the license applicant and the second being
17 retained with the Commissioner.
18     Upon receipt of such license, a residential mortgage
19 licensee shall be authorized to engage in the business
20 regulated by this Act. Such license shall remain in full force
21 and effect until it expires without renewal, is surrendered by
22 the licensee or revoked or suspended as hereinafter provided.
23 (Source: P.A. 93-32, eff. 7-1-03; 93-1018, eff. 1-1-05.)
 
24     (205 ILCS 635/2-6)  (from Ch. 17, par. 2322-6)
25     Sec. 2-6. License issuance and renewal; fee.

 

 

SB0061 - 39 - LRB096 03567 HLH 13592 b

1     (a) Beginning July 1, 2003, licenses shall be renewed every
2 year on the anniversary of the date of issuance of the original
3 license. Properly completed renewal application forms and
4 filing fees must be received by the Commissioner 60 days prior
5 to the renewal date.
6     (b) It shall be the responsibility of each licensee to
7 accomplish renewal of its license; failure of the licensee to
8 receive renewal forms absent a request sent by certified mail
9 for such forms will not waive said responsibility. Failure by a
10 licensee to submit a properly completed renewal application
11 form and fees in a timely fashion, absent a written extension
12 from the Commissioner, will result in the assessment of
13 additional fees, as follows:
14         (1) A fee of $500 $750 will be assessed to the licensee
15     30 days after the proper renewal date and $1,000 $1,500
16     each month thereafter, until the license is either renewed
17     or expires pursuant to Section 2-6, subsections (c) and
18     (d), of this Act.
19         (2) Such fee will be assessed without prior notice to
20     the licensee, but will be assessed only in cases wherein
21     the Commissioner has in his or her possession documentation
22     of the licensee's continuing activity for which the
23     unrenewed license was issued.
24     (c) A license which is not renewed by the date required in
25 this Section shall automatically become inactive. No activity
26 regulated by this Act shall be conducted by the licensee when a

 

 

SB0061 - 40 - LRB096 03567 HLH 13592 b

1 license becomes inactive. The Commissioner may require the
2 licensee to provide a plan for the disposition of any
3 residential mortgage loans not closed or funded when the
4 license becomes inactive. The Commissioner may allow a licensee
5 with an inactive license to conduct activities regulated by
6 this Act for the sole purpose of assisting borrowers in the
7 closing or funding of loans for which the loan application was
8 taken from a borrower while the license was active. An inactive
9 license may be reactivated by the Commissioner upon payment of
10 the renewal fee, and payment of a reactivation fee equal to the
11 renewal fee.
12     (d) A license which is not renewed within one year of
13 becoming inactive shall expire.
14     (e) A licensee ceasing an activity or activities regulated
15 by this Act and desiring to no longer be licensed shall so
16 inform the Commissioner in writing and, at the same time,
17 convey the license and all other symbols or indicia of
18 licensure. The licensee shall include a plan for the withdrawal
19 from regulated business, including a timetable for the
20 disposition of the business. Upon receipt of such written
21 notice, the Commissioner shall issue a certified statement
22 canceling the license.
23 (Source: P.A. 93-32, eff. 7-1-03; 93-561, eff. 1-1-04; 93-1018,
24 eff. 1-1-05.)
 
25     Section 70. The Consumer Installment Loan Act is amended by

 

 

SB0061 - 41 - LRB096 03567 HLH 13592 b

1 changing Section 2 as follows:
 
2     (205 ILCS 670/2)  (from Ch. 17, par. 5402)
3     Sec. 2. Application; fees; positive net worth. Application
4 for such license shall be in writing, and in the form
5 prescribed by the Director. Such applicant at the time of
6 making such application shall pay to the Director the sum of
7 $300 as an application fee and the additional sum of $300 $450
8 as an annual license fee, for a period terminating on the last
9 day of the current calendar year; provided that if the
10 application is filed after June 30th in any year, such license
11 fee shall be 1/2 of the annual license fee for such year.
12     Before the license is granted, every applicant shall prove
13 in form satisfactory to the Director that the applicant has and
14 will maintain a positive net worth of a minimum of $30,000.
15 Every applicant and licensee shall maintain a surety bond in
16 the principal sum of $25,000 issued by a bonding company
17 authorized to do business in this State and which shall be
18 approved by the Director. Such bond shall run to the Director
19 and shall be for the benefit of any consumer who incurs damages
20 as a result of any violation of the Act or rules by a licensee.
21 If the Director finds at any time that a bond is of
22 insufficient size, is insecure, exhausted, or otherwise
23 doubtful, an additional bond in such amount as determined by
24 the Director shall be filed by the licensee within 30 days
25 after written demand therefor by the Director. "Net worth"

 

 

SB0061 - 42 - LRB096 03567 HLH 13592 b

1 means total assets minus total liabilities.
2 (Source: P.A. 92-398, eff. 1-1-02; 93-32, eff. 7-1-03.)
 
3     Section 75. The Nursing Home Care Act is amended by
4 changing Section 3-103 as follows:
 
5     (210 ILCS 45/3-103)  (from Ch. 111 1/2, par. 4153-103)
6     Sec. 3-103. The procedure for obtaining a valid license
7 shall be as follows:
8         (1) Application to operate a facility shall be made to
9     the Department on forms furnished by the Department.
10         (2) All applications, except those of homes for the
11     aged, shall be accompanied by an application fee of $200
12     for an annual license and $400 for a 2-year license. The
13     fee shall be deposited with the State Treasurer into the
14     Long Term Care Monitor/Receiver Fund, which is hereby
15     created as a special fund in the State Treasury. All
16     license applications shall be accompanied with an
17     application fee. The fee for an annual license shall be
18     $995. Facilities that pay a fee or assessment pursuant to
19     Article V-C of the Illinois Public Aid Code shall be exempt
20     from the license fee imposed under this item (2). The fee
21     for a 2-year license shall be double the fee for the annual
22     license set forth in the preceding sentence. The fees
23     collected shall be deposited with the State Treasurer into
24     the Long Term Care Monitor/Receiver Fund, which has been

 

 

SB0061 - 43 - LRB096 03567 HLH 13592 b

1     created as a special fund in the State treasury. This
2     special fund is to be used by the Department for expenses
3     related to the appointment of monitors and receivers as
4     contained in Sections 3-501 through 3-517 of this Act and
5     for implementation of the Abuse Prevention Review Team Act.
6     At the end of each fiscal year, any funds in excess of
7     $1,000,000 held in the Long Term Care Monitor/Receiver Fund
8     shall be deposited in the State's General Revenue Fund. The
9     application shall be under oath and the submission of false
10     or misleading information shall be a Class A misdemeanor.
11     The application shall contain the following information:
12             (a) The name and address of the applicant if an
13         individual, and if a firm, partnership, or
14         association, of every member thereof, and in the case
15         of a corporation, the name and address thereof and of
16         its officers and its registered agent, and in the case
17         of a unit of local government, the name and address of
18         its chief executive officer;
19             (b) The name and location of the facility for which
20         a license is sought;
21             (c) The name of the person or persons under whose
22         management or supervision the facility will be
23         conducted;
24             (d) The number and type of residents for which
25         maintenance, personal care, or nursing is to be
26         provided; and

 

 

SB0061 - 44 - LRB096 03567 HLH 13592 b

1             (e) Such information relating to the number,
2         experience, and training of the employees of the
3         facility, any management agreements for the operation
4         of the facility, and of the moral character of the
5         applicant and employees as the Department may deem
6         necessary.
7         (3) Each initial application shall be accompanied by a
8     financial statement setting forth the financial condition
9     of the applicant and by a statement from the unit of local
10     government having zoning jurisdiction over the facility's
11     location stating that the location of the facility is not
12     in violation of a zoning ordinance. An initial application
13     for a new facility shall be accompanied by a permit as
14     required by the "Illinois Health Facilities Planning Act".
15     After the application is approved, the applicant shall
16     advise the Department every 6 months of any changes in the
17     information originally provided in the application.
18         (4) Other information necessary to determine the
19     identity and qualifications of an applicant to operate a
20     facility in accordance with this Act shall be included in
21     the application as required by the Department in
22     regulations.
23 (Source: P.A. 93-32, eff. 7-1-03; 93-841, eff. 7-30-04; 94-931,
24 eff. 6-26-06.)
 
25     Section 80. The Illinois Insurance Code is amended by

 

 

SB0061 - 45 - LRB096 03567 HLH 13592 b

1 changing Sections 121-19, 123A-4, 123B-4, 123C-17, 131.24,
2 141a, 149, 310.1, 315.4, 325, 363a, 370, 403, 403A, 408, 412,
3 431, 445, 500-70, 500-110, 500-120, 500-135, 511.103, 511.105,
4 511.110, 512.63, 513a3, 513a4, 513a7, 529.5, 1020, 1108, and
5 1204 as follows:
 
6     (215 ILCS 5/121-19)  (from Ch. 73, par. 733-19)
7     Sec. 121-19. Fine for unauthorized insurance. Any
8 unauthorized insurer who transacts any unauthorized act of an
9 insurance business as set forth in this Act is guilty of a
10 business offense and may be fined not more than $10,000
11 $20,000.
12 (Source: P.A. 93-32, eff. 7-1-03.)
 
13     (215 ILCS 5/123A-4)  (from Ch. 73, par. 735A-4)
14     (Section scheduled to be repealed on January 1, 2017)
15     Sec. 123A-4. Licenses - Application - Fees.
16     (1) An advisory organization must be licensed by the
17 Director before it is authorized to conduct activities in this
18 State.
19     (2) Any advisory organization shall make application for a
20 license as an advisory organization by providing with the
21 application satisfactory evidence to the Director that it has
22 complied with Sections 123A-6 and 123A-7 of this Article.
23     (3) The fee for filing an application as an advisory
24 organization is $25 $50 payable to the Director.

 

 

SB0061 - 46 - LRB096 03567 HLH 13592 b

1 (Source: P.A. 93-32, eff. 7-1-03.)
 
2     (215 ILCS 5/123B-4)  (from Ch. 73, par. 735B-4)
3     (Section scheduled to be repealed on January 1, 2017)
4     Sec. 123B-4. Risk retention groups not organized in this
5 State. Any risk retention group organized and licensed in a
6 state other than this State and seeking to do business as a
7 risk retention group in this State shall comply with the laws
8 of this State as follows:
9     A. Notice of operations and designation of the Director as
10 agent.
11     Before offering insurance in this State, a risk retention
12 group shall submit to the Director on a form approved by the
13 Director:
14         (1) a statement identifying the state or states in
15     which the risk retention group is organized and licensed as
16     a liability insurance company, its date of organization,
17     its principal place of business, and such other
18     information, including information on its membership, as
19     the Director may require to verify that the risk retention
20     group is qualified under subsection (11) of Section 123B-2
21     of this Article;
22         (2) a copy of its plan of operations or a feasibility
23     study and revisions of such plan or study submitted to its
24     state of domicile; provided, however, that the provision
25     relating to the submission of a plan of operation or a

 

 

SB0061 - 47 - LRB096 03567 HLH 13592 b

1     feasibility study shall not apply with respect to any line
2     or classification of liability insurance which (a) was
3     defined in the Product Liability Risk Retention Act of 1981
4     before October 27, 1986, and (b) was offered before such
5     date by any risk retention group which had been organized
6     and operating for not less than 3 years before such date;
7     and
8         (3) a statement of registration which designates the
9     Director as its agent for the purpose of receiving service
10     of legal documents or process, together with a filing fee
11     of $100 $200 payable to the Director.
12     B. Financial condition. Any risk retention group doing
13 business in this State shall submit to the Director:
14         (1) a copy of the group's financial statement submitted
15     to the state in which the risk retention group is organized
16     and licensed, which shall be certified by an independent
17     public accountant and contain a statement of opinion on
18     loss and loss adjustment expense reserves made by a member
19     of the American Academy of Actuaries or a qualified loss
20     reserve specialist (under criteria established by the
21     National Association of Insurance Commissioners);
22         (2) a copy of each examination of the risk retention
23     group as certified by the public official conducting the
24     examination;
25         (3) upon request by the Director, a copy of any audit
26     performed with respect to the risk retention group; and

 

 

SB0061 - 48 - LRB096 03567 HLH 13592 b

1         (4) such information as may be required to verify its
2     continuing qualification as a risk retention group under
3     subsection (11) of Section 123B-2.
4     C. Taxation.
5         (1) Each risk retention group shall be liable for the
6     payment of premium taxes and taxes on premiums of direct
7     business for risks resident or located within this State,
8     and shall report to the Director the net premiums written
9     for risks resident or located within this State. Such risk
10     retention group shall be subject to taxation, and any
11     applicable fines and penalties related thereto, on the same
12     basis as a foreign admitted insurer.
13         (2) To the extent licensed insurance producers are
14     utilized pursuant to Section 123B-11, they shall report to
15     the Director the premiums for direct business for risks
16     resident or located within this State which such licensees
17     have placed with or on behalf of a risk retention group not
18     organized in this State.
19         (3) To the extent that licensed insurance producers are
20     utilized pursuant to Section 123B-11, each such producer
21     shall keep a complete and separate record of all policies
22     procured from each such risk retention group, which record
23     shall be open to examination by the Director, as provided
24     in Section 506.1 of this Code. These records shall, for
25     each policy and each kind of insurance provided thereunder,
26     include the following:

 

 

SB0061 - 49 - LRB096 03567 HLH 13592 b

1             (a) the limit of the liability;
2             (b) the time period covered;
3             (c) the effective date;
4             (d) the name of the risk retention group which
5         issued the policy;
6             (e) the gross premium charged; and
7             (f) the amount of return premiums, if any.
8     D. Compliance With unfair claims practices provisions. Any
9 risk retention group, its agents and representatives shall be
10 subject to the unfair claims practices provisions of Sections
11 154.5 through 154.8 of this Code.
12     E. Deceptive, false, or fraudulent practices. Any risk
13 retention group shall comply with the laws of this State
14 regarding deceptive, false, or fraudulent acts or practices.
15 However, if the Director seeks an injunction regarding such
16 conduct, the injunction must be obtained from a court of
17 competent jurisdiction.
18     F. Examination regarding financial condition. Any risk
19 retention group must submit to an examination by the Director
20 to determine its financial condition if the commissioner of
21 insurance of the jurisdiction in which the group is organized
22 and licensed has not initiated an examination or does not
23 initiate an examination within 60 days after a request by the
24 Director. Any such examination shall be coordinated to avoid
25 unjustified repetition and conducted in an expeditious manner
26 and in accordance with the National Association of Insurance

 

 

SB0061 - 50 - LRB096 03567 HLH 13592 b

1 Commissioners' Examiner Handbook.
2     G. Notice to purchasers. Every application form for
3 insurance from a risk retention group and the front page and
4 declaration page of every policy issued by a risk retention
5 group shall contain in 10 point type the following notice:
6
"NOTICE
7     This policy is issued by your risk retention group. Your
8 risk retention group is not subject to all of the insurance
9 laws and regulations of your state. State insurance insolvency
10 guaranty fund protection is not available for your risk
11 retention group".
12     H. Prohibited acts regarding solicitation or sale. The
13 following acts by a risk retention group are hereby prohibited:
14         (1) the solicitation or sale of insurance by a risk
15     retention group to any person who is not eligible for
16     membership in such group; and
17         (2) the solicitation or sale of insurance by, or
18     operation of, a risk retention group that is in a hazardous
19     financial condition or is financially impaired.
20     I. Prohibition on ownership by an insurance company. No
21 risk retention group shall be allowed to do business in this
22 State if an insurance company is directly or indirectly a
23 member or owner of such risk retention group, other than in the
24 case of a risk retention group all of whose members are
25 insurance companies.
26     J. Prohibited coverage. No risk retention group may offer

 

 

SB0061 - 51 - LRB096 03567 HLH 13592 b

1 insurance policy coverage prohibited by Articles IX or XI of
2 this Code or declared unlawful by the Illinois Supreme Court;
3 provided however, a risk retention group organized and licensed
4 in a state other than this State that selects the law of this
5 State to govern the validity, construction, or enforceability
6 of policies issued by it is permitted to provide coverage under
7 policies issued by it for penalties in the nature of
8 compensatory damages including, without limitation, punitive
9 damages and the multiplied portion of multiple damages, so long
10 as coverage of those penalties is not prohibited by the law of
11 the state under which the risk retention group is organized.
12     K. Delinquency proceedings. A risk retention group not
13 organized in this State and doing business in this State shall
14 comply with a lawful order issued in a voluntary dissolution
15 proceeding or in a conservation, rehabilitation, liquidation,
16 or other delinquency proceeding commenced by the Director or by
17 another state insurance commissioner if there has been a
18 finding of financial impairment after an examination under
19 subsection F of Section 123B-4 of this Article.
20     L. Compliance with injunctive relief. A risk retention
21 group shall comply with an injunctive order issued in another
22 state by a court of competent jurisdiction or by a United
23 States District Court based on a finding of financial
24 impairment or hazardous financial condition.
25     M. Penalties. A risk retention group that violates any
26 provision of this Article will be subject to fines and

 

 

SB0061 - 52 - LRB096 03567 HLH 13592 b

1 penalties applicable to licensed insurers generally, including
2 revocation of its license or the right to do business in this
3 State, or both.
4     N. Operations prior to August 3, 1987. In addition to
5 complying with the requirements of this Section, any risk
6 retention group operating in this State prior to August 3,
7 1987, shall within 30 days after such effective date comply
8 with the provisions of subsection A of this Section.
9 (Source: P.A. 93-32, eff. 7-1-03.)
 
10     (215 ILCS 5/123C-17)  (from Ch. 73, par. 735C-17)
11     (Section scheduled to be repealed on January 1, 2017)
12     Sec. 123C-17. Fees.
13     A. The Director shall charge, collect, and give proper
14 acquittances for the payment of the following fees and charges
15 with respect to a captive insurance company:
16         1. For filing all documents submitted for the
17     incorporation or organization or certification of a
18     captive insurance company, $3,500 $7,000.
19         2. For filing requests for approval of changes in the
20     elements of a plan of operations, $100 $200.
21     B. Except as otherwise provided in subsection A of this
22 Section and in Section 123C-10, the provisions of Section 408
23 shall apply to captive insurance companies.
24     C. Any funds collected from captive insurance companies
25 pursuant to this Section shall be treated in the manner

 

 

SB0061 - 53 - LRB096 03567 HLH 13592 b

1 provided in subsection (11) of Section 408.
2 (Source: P.A. 93-32, eff. 7-1-03.)
 
3     (215 ILCS 5/131.24)  (from Ch. 73, par. 743.24)
4     Sec. 131.24. Sanctions.
5     (1) Every director or officer of an insurance holding
6 company system who knowingly violates, participates in, or
7 assents to, or who knowingly permits any of the officers or
8 agents of the company to engage in transactions or make
9 investments which have not been properly filed or approved or
10 which violate this Article, shall pay, in their individual
11 capacity, a civil forfeiture of not more than $50,000 $100,000
12 per violation, after notice and hearing before the Director. In
13 determining the amount of the civil forfeiture, the Director
14 shall take into account the appropriateness of the forfeiture
15 with respect to the gravity of the violation, the history of
16 previous violations, and such other matters as justice may
17 require.
18     (2) Whenever it appears to the Director that any company
19 subject to this Article or any director, officer, employee or
20 agent thereof has engaged in any transaction or entered into a
21 contract which is subject to Section 131.20, and any one of
22 Sections 131.16, 131.20a, 141, 141.1, or 174 of this Code and
23 which would not have been approved had such approval been
24 requested or would have been disapproved had required notice
25 been given, the Director may order the company to cease and

 

 

SB0061 - 54 - LRB096 03567 HLH 13592 b

1 desist immediately any further activity under that transaction
2 or contract. After notice and hearing the Director may also
3 order (a) the company to void any such contracts and restore
4 the status quo if such action is in the best interest of the
5 policyholders or the public, and (b) any affiliate of the
6 company, which has received from the company dividends,
7 distributions, assets, loans, extensions of credit,
8 guarantees, or investments in violation of any such Section, to
9 immediately repay, refund or restore to the company such
10 dividends, distributions, assets, extensions of credit,
11 guarantees or investments.
12     (3) Whenever it appears to the Director that any company or
13 any director, officer, employee or agent thereof has committed
14 a willful violation of this Article, the Director may cause
15 criminal proceedings to be instituted in the Circuit Court for
16 the county in which the principal office of the company is
17 located or in the Circuit Court of Sangamon or Cook County
18 against such company or the responsible director, officer,
19 employee or agent thereof. Any company which willfully violates
20 this Article commits a business offense and may be fined up to
21 $250,000 $500,000. Any individual who willfully violates this
22 Article commits a Class 4 felony and may be fined in his
23 individual capacity not more than $250,000 $500,000 or be
24 imprisoned for not less than one year nor more than 3 years, or
25 both.
26     (4) Any officer, director, or employee of an insurance

 

 

SB0061 - 55 - LRB096 03567 HLH 13592 b

1 holding company system who willfully and knowingly subscribes
2 to or makes or causes to be made any false statements or false
3 reports or false filings with the intent to deceive the
4 Director in the performance of his duties under this Article,
5 commits a Class 3 felony and upon conviction thereof, shall be
6 imprisoned for not less than 2 years nor more than 5 years or
7 fined $250,000 $500,000 or both. Any fines imposed shall be
8 paid by the officer, Director, or employee in his individual
9 capacity.
10 (Source: P.A. 93-32, eff. 7-1-03.)
 
11     (215 ILCS 5/141a)  (from Ch. 73, par. 753a)
12     Sec. 141a. Managing general agents and retrospective
13 compensation agreements.
14     (a) As used in this Section, the following terms have the
15 following meanings:
16     "Actuary" means a person who is a member in good standing
17 of the American Academy of Actuaries.
18     "Gross direct written premium" means direct premium
19 including policy and membership fees, net of returns and
20 cancellations, and prior to any cessions.
21     "Insurer" means any person duly licensed in this State as
22 an insurance company pursuant to Articles II, III, III 1/2, IV,
23 V, VI, and XVII of this Code.
24     "Managing general agent" means any person, firm,
25 association, or corporation, either separately or together

 

 

SB0061 - 56 - LRB096 03567 HLH 13592 b

1 with affiliates, that:
2         (1) manages all or part of the insurance business of an
3     insurer (including the management of a separate division,
4     department, or underwriting office), and
5         (2) acts as an agent for the insurer whether known as a
6     managing general agent, manager, or other similar term, and
7         (3) with or without the authority produces, directly or
8     indirectly, and underwrites:
9             (A) within any one calendar quarter, an amount of
10         gross direct written premium equal to or more than 5%
11         of the policyholders' surplus as reported in the
12         insurer's last annual statement, or
13             (B) within any one calendar year, an amount of
14         gross direct written premium equal to or more than 8%
15         of the policyholders' surplus as reported in the
16         insurer's last annual statement, and either
17         (4) has the authority to bind the company in settlement
18     of individual claims in amounts in excess of $500, or
19         (5) has the authority to negotiate reinsurance on
20     behalf of the insurer.
21     Notwithstanding the provisions of items (1) through (5),
22 the following persons shall not be considered to be managing
23 general agents for the purposes of this Code:
24         (1) An employee of the insurer;
25         (2) A U.S. manager of the United States branch of an
26     alien insurer;

 

 

SB0061 - 57 - LRB096 03567 HLH 13592 b

1         (3) An underwriting manager who, pursuant to a contract
2     meeting the standards of Section 141.1 manages all or part
3     of the insurance operations of the insurer, is affiliated
4     with the insurer, subject to Article VIII 1/2, and whose
5     compensation is not based on the volume of premiums
6     written;
7         (4) The attorney or the attorney in fact authorized and
8     acting for or on behalf of the subscriber policyholders of
9     a reciprocal or inter-insurance exchange, under the terms
10     of the subscription agreement, power of attorney, or policy
11     of insurance or the attorney in fact for any Lloyds
12     organization licensed in this State.
13     "Retrospective compensation agreement" means any
14 arrangement, agreement, or contract having as its purpose the
15 actual or constructive retention by the insurer of a fixed
16 proportion of the gross premiums, with the balance of the
17 premiums, retained actually or constructively by the agent or
18 the producer of the business, who assumes to pay therefrom all
19 losses, all subordinate commission, loss adjustment expenses,
20 and his profit, if any, with other provisions of the
21 arrangement, agreement, or contract being auxiliary or
22 incidental to that purpose.
23     "Underwrite" means to accept or reject risk on behalf of
24 the insurer.
25     (b) Licensure of managing general agents.
26         (1) No person, firm, association, or corporation shall

 

 

SB0061 - 58 - LRB096 03567 HLH 13592 b

1     act in the capacity of a managing general agent with
2     respect to risks located in this State for an insurer
3     licensed in this State unless the person is a licensed
4     producer or a registered firm in this State under Article
5     XXXI of this Code or a licensed third party administrator
6     in this State under Article XXXI 1/4 of this Code.
7         (2) No person, firm, association, or corporation shall
8     act in the capacity of a managing general agent with
9     respect to risks located outside this State for an insurer
10     domiciled in this State unless the person is a licensed
11     producer or a registered firm in this State under Article
12     XXXI of this Code or a licensed third party administrator
13     in this State under Article XXXI 1/4 of this Code.
14         (3) The managing general agent must provide a surety
15     bond for the benefit of the insurer in an amount equal to
16     the greater of $100,000 or 5% of the gross direct written
17     premium underwritten by the managing general agent on
18     behalf of the insurer. The bond shall provide for a
19     discovery period and prior notification of cancellation in
20     accordance with the rules of the Department unless
21     otherwise approved in writing by the Director.
22         (4) The managing general agent must maintain an errors
23     and omissions policy for the benefit of the insurer with
24     coverage in an amount equal to the greater of $1,000,000 or
25     5% of the gross direct written premium underwritten by the
26     managing general agent on behalf of the insurer.

 

 

SB0061 - 59 - LRB096 03567 HLH 13592 b

1         (5) Evidence of the existence of the bond and the
2     errors and omissions policy must be made available to the
3     Director upon his request.
4     (c) No person, firm, association, or corporation acting in
5 the capacity of a managing general agent shall place business
6 with an insurer unless there is in force a written contract
7 between the parties that sets forth the responsibilities of
8 each party, that, if both parties share responsibility for a
9 particular function, specifies the division of responsibility,
10 and that contains the following minimum provisions:
11         (1) The insurer may terminate the contract for cause
12     upon written notice to the managing general agent. The
13     insurer may suspend the underwriting authority of the
14     managing general agent during the pendency of any dispute
15     regarding the cause for termination.
16         (2) The managing general agent shall render accounts to
17     the insurer detailing all transactions and remit all funds
18     due under the contract to the insurer on not less than a
19     monthly basis.
20         (3) All funds collected for the account of an insurer
21     shall be held by the managing general agent in a fiduciary
22     capacity in a bank that is a federally or State chartered
23     bank and that is a member of the Federal Deposit Insurance
24     Corporation. This account shall be used for all payments on
25     behalf of the insurer; however, the managing general agent
26     shall not have authority to draw on any other accounts of

 

 

SB0061 - 60 - LRB096 03567 HLH 13592 b

1     the insurer. The managing general agent may retain no more
2     than 3 months estimated claims payments and allocated loss
3     adjustment expenses.
4         (4) Separate records of business written by the
5     managing general agent will be maintained. The insurer
6     shall have access to and the right to copy all accounts and
7     records related to its business in a form usable by the
8     insurer, and the Director shall have access to all books,
9     bank accounts, and records of the managing general agent in
10     a form usable to the Director.
11         (5) The contract may not be assigned in whole or part
12     by the managing general agent.
13         (6) The managing general agent shall provide to the
14     company audited financial statements required under
15     paragraph (1) of subsection (d).
16         (7) That appropriate underwriting guidelines be
17     followed, which guidelines shall stipulate the following:
18             (A) the maximum annual premium volume;
19             (B) the basis of the rates to be charged;
20             (C) the types of risks that may be written;
21             (D) maximum limits of liability;
22             (E) applicable exclusions;
23             (F) territorial limitations;
24             (G) policy cancellation provisions; and
25             (H) the maximum policy period.
26         (8) The insurer shall have the right to: (i) cancel or

 

 

SB0061 - 61 - LRB096 03567 HLH 13592 b

1     nonrenew any policy of insurance subject to applicable laws
2     and regulations concerning those actions; and (ii) require
3     cancellation of any subproducer's contract after
4     appropriate notice.
5         (9) If the contract permits the managing general agent
6     to settle claims on behalf of the insurer:
7             (A) all claims must be reported to the company in a
8         timely manner.
9             (B) a copy of the claim file must be sent to the
10         insurer at its request or as soon as it becomes known
11         that the claim:
12                 (i) has the potential to exceed an amount
13             determined by the company;
14                 (ii) involves a coverage dispute;
15                 (iii) may exceed the managing general agent's
16             claims settlement authority;
17                 (iv) is open for more than 6 months; or
18                 (v) is closed by payment of an amount set by
19             the company.
20             (C) all claim files will be the joint property of
21         the insurer and the managing general agent. However,
22         upon an order of liquidation of the insurer, the files
23         shall become the sole property of the insurer or its
24         estate; the managing general agent shall have
25         reasonable access to and the right to copy the files on
26         a timely basis.

 

 

SB0061 - 62 - LRB096 03567 HLH 13592 b

1             (D) any settlement authority granted to the
2         managing general agent may be terminated for cause upon
3         the insurer's written notice to the managing general
4         agent or upon the termination of the contract. The
5         insurer may suspend the settlement authority during
6         the pendency of any dispute regarding the cause for
7         termination.
8         (10) Where electronic claims files are in existence,
9     the contract must address the timely transmission of the
10     data.
11         (11) If the contract provides for a sharing of interim
12     profits by the managing general agent and the managing
13     general agent has the authority to determine the amount of
14     the interim profits by establishing loss reserves,
15     controlling claim payments, or by any other manner, interim
16     profits will not be paid to the managing general agent
17     until one year after they are earned for property insurance
18     business and until 5 years after they are earned on
19     casualty business and in either case, not until the profits
20     have been verified.
21         (12) The managing general agent shall not:
22             (A) Bind reinsurance or retrocessions on behalf of
23         the insurer, except that the managing general agent may
24         bind facultative reinsurance contracts under
25         obligatory facultative agreements if the contract with
26         the insurer contains reinsurance underwriting

 

 

SB0061 - 63 - LRB096 03567 HLH 13592 b

1         guidelines including, for both reinsurance assumed and
2         ceded, a list of reinsurers with which automatic
3         agreements are in effect, the coverages and amounts or
4         percentages that may be reinsured, and commission
5         schedules.
6             (B) Appoint any producer without assuring that the
7         producer is lawfully licensed to transact the type of
8         insurance for which he is appointed.
9             (C) Without prior approval of the insurer, pay or
10         commit the insurer to pay a claim over a specified
11         amount, net of reinsurance, that shall not exceed 1% of
12         the insurer's policyholders' surplus as of December 31
13         of the last completed calendar year.
14             (D) Collect any payment from a reinsurer or commit
15         the insurer to any claim settlement with a reinsurer
16         without prior approval of the insurer. If prior
17         approval is given, a report must be promptly forwarded
18         to the insurer.
19             (E) Permit its subproducer to serve on its board of
20         directors.
21             (F) Employ an individual who is also employed by
22         the insurer.
23         (13) The contract may not be written for a term of
24     greater than 5 years.
25     (d) Insurers shall have the following duties:
26         (1) The insurer shall have on file the managing general

 

 

SB0061 - 64 - LRB096 03567 HLH 13592 b

1     agent's audited financial statements as of the end of the
2     most recent fiscal year prepared in accordance with
3     Generally Accepted Accounting Principles. The insurer
4     shall notify the Director if the auditor's opinion on those
5     statements is other than an unqualified opinion. That
6     notice shall be given to the Director within 10 days of
7     receiving the audited financial statements or becoming
8     aware that such opinion has been given.
9         (2) If a managing general agent establishes loss
10     reserves, the insurer shall annually obtain the opinion of
11     an actuary attesting to the adequacy of loss reserves
12     established for losses incurred and outstanding on
13     business produced by the managing general agent, in
14     addition to any other required loss reserve certification.
15         (3) The insurer shall periodically (at least
16     semiannually) conduct an on-site review of the
17     underwriting and claims processing operations of the
18     managing general agent.
19         (4) Binding authority for all reinsurance contracts or
20     participation in insurance or reinsurance syndicates shall
21     rest with an officer of the insurer, who shall not be
22     affiliated with the managing general agent.
23         (5) Within 30 days of entering into or terminating a
24     contract with a managing general agent, the insurer shall
25     provide written notification of the appointment or
26     termination to the Director. Notices of appointment of a

 

 

SB0061 - 65 - LRB096 03567 HLH 13592 b

1     managing general agent shall include a statement of duties
2     that the applicant is expected to perform on behalf of the
3     insurer, the lines of insurance for which the applicant is
4     to be authorized to act, and any other information the
5     Director may request.
6         (6) An insurer shall review its books and records each
7     quarter to determine if any producer has become a managing
8     general agent. If the insurer determines that a producer
9     has become a managing general agent, the insurer shall
10     promptly notify the producer and the Director of that
11     determination, and the insurer and producer must fully
12     comply with the provisions of this Section within 30 days
13     of the notification.
14         (7) The insurer shall file any managing general agent
15     contract for the Director's approval within 45 days after
16     the contract becomes subject to this Section. Failure of
17     the Director to disapprove the contract within 45 days
18     shall constitute approval thereof. Upon expiration of the
19     contract, the insurer shall submit the replacement
20     contract for approval. Contracts filed under this Section
21     shall be exempt from filing under Sections 141, 141.1 and
22     131.20a.
23         (8) An insurer shall not appoint to its board of
24     directors an officer, director, employee, or controlling
25     shareholder of its managing general agents. This provision
26     shall not apply to relationships governed by Article VIII

 

 

SB0061 - 66 - LRB096 03567 HLH 13592 b

1     1/2 of this Code.
2     (e) The acts of a managing general agent are considered to
3 be the acts of the insurer on whose behalf it is acting. A
4 managing general agent may be examined in the same manner as an
5 insurer.
6     (f) Retrospective compensation agreements for business
7 written under Section 4 of this Code in Illinois and outside of
8 Illinois by an insurer domiciled in this State must be filed
9 for approval. The standards for approval shall be as set forth
10 under Section 141 of this Code.
11     (g) Unless specifically required by the Director, the
12 provisions of this Section shall not apply to arrangements
13 between a managing general agent not underwriting any risks
14 located in Illinois and a foreign insurer domiciled in an NAIC
15 accredited state that has adopted legislation substantially
16 similar to the NAIC Managing General Agents Model Act. "NAIC
17 accredited state" means a state or territory of the United
18 States having an insurance regulatory agency that maintains an
19 accredited status granted by the National Association of
20 Insurance Commissioners.
21     (h) If the Director determines that a managing general
22 agent has not materially complied with this Section or any
23 regulation or order promulgated hereunder, after notice and
24 opportunity to be heard, the Director may order a penalty in an
25 amount not exceeding $50,000 $100,000 for each separate
26 violation and may order the revocation or suspension of the

 

 

SB0061 - 67 - LRB096 03567 HLH 13592 b

1 producer's license. If it is found that because of the material
2 noncompliance the insurer has suffered any loss or damage, the
3 Director may maintain a civil action brought by or on behalf of
4 the insurer and its policyholders and creditors for recovery of
5 compensatory damages for the benefit of the insurer and its
6 policyholders and creditors or other appropriate relief. This
7 subsection (h) shall not be construed to prevent any other
8 person from taking civil action against a managing general
9 agent.
10     (i) If an Order of Rehabilitation or Liquidation is entered
11 under Article XIII and the receiver appointed under that Order
12 determines that the managing general agent or any other person
13 has not materially complied with this Section or any regulation
14 or Order promulgated hereunder and the insurer suffered any
15 loss or damage therefrom, the receiver may maintain a civil
16 action for recovery of damages or other appropriate sanctions
17 for the benefit of the insurer.
18     Any decision, determination, or order of the Director under
19 this subsection shall be subject to judicial review under the
20 Administrative Review Law.
21     Nothing contained in this subsection shall affect the right
22 of the Director to impose any other penalties provided for in
23 this Code.
24     Nothing contained in this subsection is intended to or
25 shall in any manner limit or restrict the rights of
26 policyholders, claimants, and auditors.

 

 

SB0061 - 68 - LRB096 03567 HLH 13592 b

1     (j) A domestic company shall not during any calendar year
2 write, through a managing general agent or managing general
3 agents, premiums in an amount equal to or greater than its
4 capital and surplus as of the preceding December 31st unless
5 the domestic company requests in writing the Director's
6 permission to do so and the Director has either approved the
7 request or has not disapproved the request within 45 days after
8 the Director received the request.
9     No domestic company with less than $5,000,000 of capital
10 and surplus may write any business through a managing general
11 agent unless the domestic company requests in writing the
12 Director's permission to do so and the Director has either
13 approved the request or has not disapproved the request within
14 45 days after the Director received the request.
15 (Source: P.A. 93-32, eff. 7-1-03.)
 
16     (215 ILCS 5/149)  (from Ch. 73, par. 761)
17     Sec. 149. Misrepresentation and defamation prohibited.
18     (1) No company doing business in this State, and no
19 officer, director, agent, clerk or employee thereof, broker, or
20 any other person, shall make, issue or circulate or cause or
21 knowingly permit to be made, issued or circulated any estimate,
22 illustration, circular, or verbal or written statement of any
23 sort misrepresenting the terms of any policy issued or to be
24 issued by it or any other company or the benefits or advantages
25 promised thereby or any misleading estimate of the dividends or

 

 

SB0061 - 69 - LRB096 03567 HLH 13592 b

1 share of the surplus to be received thereon, or shall by the
2 use of any name or title of any policy or class of policies
3 misrepresent the nature thereof.
4     (2) No such company or officer, director, agent, clerk or
5 employee thereof, or broker shall make any misleading
6 representation or comparison of companies or policies, to any
7 person insured in any company for the purpose of inducing or
8 tending to induce a policyholder in any company to lapse,
9 forfeit, change or surrender his insurance, whether on a
10 temporary or permanent plan.
11     (3) No such company, officer, director, agent, clerk or
12 employee thereof, broker or other person shall make, issue or
13 circulate or cause or knowingly permit to be made, issued or
14 circulated any pamphlet, circular, article, literature or
15 verbal or written statement of any kind which contains any
16 false or malicious statement calculated to injure any company
17 doing business in this State in its reputation or business.
18     (4) No such company, or officer, director, agent, clerk or
19 employee thereof, no agent, broker, solicitor, or company
20 service representative, and no other person, firm,
21 corporation, or association of any kind or character, shall
22 make, issue, circulate, use, or utter, or cause or knowingly
23 permit to be made, issued, circulated, used, or uttered, any
24 policy or certificate of insurance, or endorsement or rider
25 thereto, or matter incorporated therein by reference, or
26 application blanks, or any stationery, pamphlet, circular,

 

 

SB0061 - 70 - LRB096 03567 HLH 13592 b

1 article, literature, advertisement or advertising of any kind
2 or character, visual, or aural, including radio advertising and
3 television advertising, or any other verbal or written
4 statement or utterance (a) which tends to create the impression
5 or from which it may be implied or inferred, directly or
6 indirectly, that the company, its financial condition or
7 status, or the payment of its claims, or the merits,
8 desirability, or advisability of its policy forms or kinds or
9 plans of insurance are approved, endorsed, or guaranteed by the
10 State of Illinois or United States Government or the Director
11 or the Department or are secured by Government bonds or are
12 secured by a deposit with the Director, or (b) which uses or
13 refers to any deposit with the Director or any certificate of
14 deposit issued by the Director or any facsimile, reprint,
15 photograph, photostat, or other reproduction of any such
16 certificate of deposit.
17     (5) Any company, officer, director, agent, clerk or
18 employee thereof, broker, or other person who violates any of
19 the provisions of this Section, or knowingly participates in or
20 abets such violation, is guilty of a business offense and shall
21 be required to pay a penalty of not less than $100 $200 nor
22 more than $5,000 $10,000, to be recovered in the name of the
23 People of the State of Illinois either by the Attorney General
24 or by the State's Attorney of the county in which the violation
25 occurs. The penalty so recovered shall be paid into the county
26 treasury if recovered by the State's Attorney or into the State

 

 

SB0061 - 71 - LRB096 03567 HLH 13592 b

1 treasury if recovered by the Attorney General.
2     (6) No company shall be held guilty of having violated any
3 of the provisions of this Section by reason of the act of any
4 agent, solicitor or employee, not an officer, director or
5 department head thereof, unless an officer, director or
6 department head of such company shall have knowingly permitted
7 such act or shall have had prior knowledge thereof.
8     (7) Any person, association, organization, partnership,
9 business trust or corporation not authorized to transact an
10 insurance business in this State which disseminates in or
11 causes to be disseminated in this State any advertising,
12 invitations to inquire, questionnaires or requests for
13 information designed to result in a solicitation for the
14 purchase of insurance by residents of this State is also
15 subject to the sanctions of this Section. The phrase "designed
16 to result in a solicitation for the purchase of insurance"
17 includes but is not limited to:
18         (a) the use of any form or document which provides
19     either generalized or specific information or
20     recommendations regardless of the insurance needs of the
21     recipient or the availability of any insurance policy or
22     plan; or
23         (b) any offer to provide such information or
24     recommendation upon subsequent contacts or solicitation
25     either by the entity generating the material or some other
26     person; or

 

 

SB0061 - 72 - LRB096 03567 HLH 13592 b

1         (c) the use of a coupon, reply card or request to write
2     for further information; or
3         (d) the use of an application for insurance or an offer
4     to provide insurance coverage for any purpose; or
5         (e) the use of any material which, regardless of the
6     form and content used or the information imparted, is
7     intended to result, in the generation of leads for further
8     solicitations or the preparation of a mailing list which
9     can be sold to others for such purpose.
10 (Source: P.A. 93-32, eff. 7-1-03.)
 
11     (215 ILCS 5/310.1)  (from Ch. 73, par. 922.1)
12     (Section scheduled to be repealed on January 1, 2017)
13     Sec. 310.1. Suspension, Revocation or Refusal to Renew
14 Certificate of Authority.
15     (a) Domestic Societies. When, upon investigation, the
16 Director is satisfied that any domestic society transacting
17 business under this amendatory Act has exceeded its powers or
18 has failed to comply with any provisions of this amendatory Act
19 or is conducting business fraudulently or in a way hazardous to
20 its members, creditors or the public or is not carrying out its
21 contracts in good faith, the Director shall notify the society
22 of his or her findings, stating in writing the grounds of his
23 or her dissatisfaction, and, after reasonable notice, require
24 the society on a date named to show cause why its certificate
25 of authority should not be revoked or suspended or why such

 

 

SB0061 - 73 - LRB096 03567 HLH 13592 b

1 society should not be fined as hereinafter provided or why the
2 Director should not proceed against the society under Article
3 XIII of this Code. If, on the date named in said notice, such
4 objections have not been removed to the satisfaction of the
5 Director or if the society does not present good and sufficient
6 reasons why its authority to transact business in this State
7 should not at that time be revoked or suspended or why such
8 society should not be fined as hereinafter provided, the
9 Director may revoke the authority of the society to continue
10 business in this State and proceed against the society under
11 Article XIII of this Code or suspend such certificate of
12 authority for any period of time up to, but not to exceed, 2
13 years; or may by order require such society to pay to the
14 people of the State of Illinois a penalty in a sum not
15 exceeding $5,000 $10,000, and, upon the failure of such society
16 to pay such penalty within 20 days after the mailing of such
17 order, postage prepaid, registered and addressed to the last
18 known place of business of such society, unless such order is
19 stayed by an order of a court of competent jurisdiction, the
20 Director may revoke or suspend the license of such society for
21 any period of time up to, but not exceeding, a period of 2
22 years.
23     (b) Foreign or alien societies. The Director shall suspend,
24 revoke or refuse to renew certificates of authority in
25 accordance with Article VI of this Code.
26 (Source: P.A. 93-32, eff. 7-1-03.)
 

 

 

SB0061 - 74 - LRB096 03567 HLH 13592 b

1     (215 ILCS 5/315.4)  (from Ch. 73, par. 927.4)
2     (Section scheduled to be repealed on January 1, 2017)
3     Sec. 315.4. Penalties.
4     (a) Any person who willfully makes a false or fraudulent
5 statement in or relating to an application for membership or
6 for the purpose of obtaining money from, or a benefit in, any
7 society shall upon conviction be fined not less than $100 $200
8 nor more than $5,000 $10,000 or be subject to imprisonment in
9 the county jail not less than 30 days nor more than one year,
10 or both.
11     (b) Any person who willfully makes a false or fraudulent
12 statement in any verified report or declaration under oath
13 required or authorized by this amendatory Act, or of any
14 material fact or thing contained in a sworn statement
15 concerning the death or disability of an insured for the
16 purpose of procuring payment of a benefit named in the
17 certificate, shall be guilty of perjury and shall be subject to
18 the penalties therefor prescribed by law.
19     (c) Any person who solicits membership for, or in any
20 manner assists in procuring membership in, any society not
21 licensed to do business in this State shall upon conviction be
22 fined not less than $50 $100 nor more than $200 $400.
23     (d) Any person guilty of a willful violation of, or neglect
24 or refusal to comply with, the provisions of this amendatory
25 Act for which a penalty is not otherwise prescribed shall upon

 

 

SB0061 - 75 - LRB096 03567 HLH 13592 b

1 conviction be subject to a fine not exceeding $5,000 $10,000.
2 (Source: P.A. 93-32, eff. 7-1-03.)
 
3     (215 ILCS 5/325)  (from Ch. 73, par. 937)
4     Sec. 325. Officers bonds. The officer or officers of the
5 association entrusted with the custody of its funds shall
6 within thirty days after the effective date of this Code file
7 with the Director a bond in favor of the association in the
8 penalty of double the amount of its benefit account, as defined
9 in the act mentioned in section 316, as of the end of a
10 preceding calendar year, exclusive of such amount as the
11 association may maintain on deposit with the Director, (but in
12 no event a bond in a penalty of less than $1,000 $2,000) with
13 such officer or officers as principal and a duly authorized
14 surety company as surety, conditioned upon the faithful
15 performance of his or their duties and the accounting of the
16 funds entrusted to his or their custody. If the penalty of any
17 bond filed pursuant to this section shall at any time be less
18 than twice the largest amount in the benefit fund of the
19 association not maintained on deposit with the Director during
20 the preceding calendar year, a new bond in the penalty of
21 double the largest amount in the benefit fund during said
22 preceding calendar year, with such officer or officers as
23 principal and a duly authorized surety company as surety,
24 conditioned as aforesaid, shall be filed with the Director
25 within sixty days after the end of such calendar year.

 

 

SB0061 - 76 - LRB096 03567 HLH 13592 b

1 (Source: P.A. 93-32, eff. 7-1-03.)
 
2     (215 ILCS 5/363a)  (from Ch. 73, par. 975a)
3     Sec. 363a. Medicare supplement policies; disclosure,
4 advertising, loss ratio standards.
5     (1) Scope. This Section pertains to disclosure
6 requirements of companies and agents and mandatory and
7 prohibited practices of agents when selling a policy to
8 supplement the Medicare program or any other health insurance
9 policy sold to individuals eligible for Medicare. No policy
10 shall be referred to or labeled as a Medicare supplement policy
11 if it does not comply with the minimum standards required by
12 regulation pursuant to Section 363 of this Code. Except as
13 otherwise specifically provided in paragraph (d) of subsection
14 (6), this Section shall not apply to accident only or specified
15 disease type of policies or hospital confinement indemnity or
16 other type policies clearly unrelated to Medicare.
17     (2) Advertising. An advertisement that describes or offers
18 to provide information concerning the federal Medicare program
19 shall comply with all of the following:
20         (a) It may not include any reference to that program on
21     the envelope, the reply envelope, or the address side of
22     the reply postal card, if any, nor use any language to
23     imply that failure to respond to the advertisement might
24     result in loss of Medicare benefits.
25         (b) It must include a prominent statement to the effect

 

 

SB0061 - 77 - LRB096 03567 HLH 13592 b

1     that in providing supplemental coverage the insurer and
2     agent involved in the solicitation are not in any manner
3     connected with that program.
4         (c) It must prominently disclose that it is an
5     advertisement for insurance or is intended to obtain
6     insurance prospects.
7         (d) It must prominently identify and set forth the
8     actual address of the insurer or insurers that issue the
9     coverage.
10         (e) It must prominently state that any material or
11     information offered will be delivered in person by a
12     representative of the insurer, if that is the case.
13     The Director may issue reasonable rules and regulations for
14 the purpose of establishing criteria and guidelines for the
15 advertising of Medicare supplement insurance.
16     (3) Mandatory agent practices. For the purpose of this Act,
17 "home solicitation sale by an agent" means a sale or attempted
18 sale of an insurance policy at the purchaser's residence,
19 agent's transient quarters, or away from the agent's home
20 office when the initial contact is personally solicited by the
21 agent or insurer. Any agent involved in any home solicitation
22 sale of a Medicare supplement policy or other policy of
23 accident and health insurance, subject to subsection (1) of
24 this Section, sold to individuals eligible for Medicare shall
25 promptly do the following:
26         (a) Identify himself as an insurance agent.

 

 

SB0061 - 78 - LRB096 03567 HLH 13592 b

1         (b) Identify the insurer or insurers for which he is a
2     licensed agent.
3         (c) Provide the purchaser with a clearly printed or
4     typed identification of his name, address, telephone
5     number, and the name of the insurer in which the insurance
6     is to be written.
7         (d) Determine what, if any, policy is appropriate,
8     suitable, and nonduplicative for the purchaser considering
9     existing coverage and be able to provide proof to the
10     company that such a determination has been made.
11         (e) Fully and completely disclose the purchaser's
12     medical history on the application if required for issue.
13         (f) Complete a Policy Check List in duplicate as
14     follows:
15
POLICY CHECK LIST
16     Applicant's Name:
17     Policy Number:
18     Name of Existing Insurer:
19     Expiration Date of Existing Insurance:
20MedicareExistingSupplementInsured's
21PaysCoveragePaysResponsibility
22     Service
23     Hospital
24     Skilled
25     Nursing
26     Home Care

 

 

SB0061 - 79 - LRB096 03567 HLH 13592 b

1     Prescription
2     Drugs
3         This policy does/does not (circle one) comply with the
4     minimum standards for Medicare supplements set forth in
5     Section 363 of the Illinois Insurance Code.
6                                                              Signature of Applicant
7                                                              Signature of Agent
8         This Policy Check List is to be completed in the
9     presence of the purchaser at the point of sale, and copies
10     of it, completed and duly signed, are to be provided to the
11     purchaser and to the company.
12         (g) Except in the case of refunds of premium made
13     pursuant to subsection (5) of Section 363 of this Code,
14     send by mail to an insured or an applicant for insurance,
15     when the insurer follows a practice of having agents return
16     premium refund drafts issued by the insurer, a premium
17     refund draft within 2 weeks of its receipt by the agent
18     from the insurer making such refund.
19         (h) Deliver to the purchaser, along with every policy
20     issued pursuant to Section 363 of this Code, an Outline of
21     Coverage as described in paragraph (b) of subsection (6) of
22     this Section.
23     (4) Prohibited agent practices.
24         (a) No insurance agent engaged in a home solicitation
25     sale of a Medicare supplement policy or other policy of
26     accident and health insurance, subject to subsection (1) of

 

 

SB0061 - 80 - LRB096 03567 HLH 13592 b

1     this Section, sold to individuals eligible for Medicare
2     shall use any false, deceptive, or misleading
3     representation to induce a sale, or use any plan, scheme,
4     or ruse, that misrepresents the true status or mission of
5     the person making the call, or represent directly or by
6     implication that the agent:
7             (i) Is offering insurance that is approved or
8         recommended by the State or federal government to
9         supplement Medicare.
10             (ii) Is in any way representing, working for, or
11         compensated by a local, State, or federal government
12         agency.
13             (iii) Is engaged in an advisory business in which
14         his compensation is unrelated to the sale of insurance
15         by the use of terms such as Medicare consultant,
16         Medicare advisor, Medicare Bureau, disability
17         insurance consultant, or similar expression in a
18         letter, envelope, reply card, or other.
19             (iv) Will provide a continuing service to the
20         purchaser of the policy unless he does provide services
21         to the purchaser beyond the sale and renewal of
22         policies.
23         (b) No agent engaged in a home solicitation sale of a
24     Medicare supplement policy or other policy of accident and
25     health insurance sold to individuals eligible for Medicare
26     shall misrepresent, directly or by implication, any of the

 

 

SB0061 - 81 - LRB096 03567 HLH 13592 b

1     following:
2             (i) The identity of the insurance company or
3         companies he represents.
4             (ii) That the assistance programs of the State or
5         county or the federal Medicare programs for medical
6         insurance are to be discontinued or are increasing in
7         cost to the prospective buyer or are in any way
8         endangered.
9             (iii) That an insurance company in which the
10         prospective purchaser is insured is financially
11         unstable, cancelling its outstanding policies,
12         merging, or withdrawing from the State.
13             (iv) The coverage of the policy being sold.
14             (v) The effective date of coverage under the
15         policy.
16             (vi) That any pre-existing health condition of the
17         purchaser is irrelevant.
18             (vii) The right of the purchaser to cancel the
19         policy within 30 days after receiving it.
20     (5) Mandatory company practices. Any company involved in
21 the sale of Medicare supplement policies or any policies of
22 accident and health insurance (subject to subsection (1) of
23 this Section) sold to individuals eligible for Medicare shall
24 do the following:
25         (a) Be able to readily determine the number of accident
26     and health policies in force with the company on each

 

 

SB0061 - 82 - LRB096 03567 HLH 13592 b

1     insured eligible for Medicare.
2         (b) Make certain that policies of Medicare supplement
3     insurance are not issued, and any premium collected for
4     those policies is refunded, when they are deemed
5     duplicative, inappropriate, or not suitable considering
6     existing coverage with the company.
7         (c) Maintain copies of the Policy Check List as
8     completed by the agent at the point of sale of a Medicare
9     supplement policy or any policy of accident and health
10     insurance (subject to subsection (1) of this Section) sold
11     to individuals eligible for Medicare on file at the
12     company's regional or other administrative office.
13     (6) Disclosures. In order to provide for full and fair
14 disclosure in the sale of Medicare supplement policies, there
15 must be compliance with the following:
16         (a) No Medicare supplement policy or certificate shall
17     be delivered in this State unless an outline of coverage is
18     delivered to the applicant at the time application is made
19     and, except for direct response policies, an
20     acknowledgement from the applicant of receipt of the
21     outline is obtained.
22         (b) Outline of coverage requirements for Medicare
23     supplement policies.
24             (i) Insurers issuing Medicare supplement policies
25         or certificates for delivery in this State shall
26         provide an outline of coverage to all applicants at the

 

 

SB0061 - 83 - LRB096 03567 HLH 13592 b

1         time application is made and, except for direct
2         response policies, shall obtain an acknowledgement of
3         receipt of the outline from the applicant.
4             (ii) If an outline of coverage is provided at the
5         time of application and the Medicare supplement policy
6         or certificate is issued on a basis that would require
7         revision of the outline, a substitute outline of
8         coverage properly describing the policy or certificate
9         must accompany the policy or certificate when it is
10         delivered and shall contain immediately above the
11         company name, in no less than 12 point type, the
12         following statement:
13             "NOTICE: Read this outline of coverage carefully.
14         It is not identical to the outline of coverage provided
15         upon application and the coverage originally applied
16         for has not been issued.".
17             (iii) The outline of coverage provided to
18         applicants shall be in the form prescribed by rule by
19         the Department.
20         (c) Insurers issuing policies that provide hospital or
21     medical expense coverage on an expense incurred or
22     indemnity basis, other than incidentally, to a person or
23     persons eligible for Medicare shall provide to the
24     policyholder a buyer's guide approved by the Director.
25     Delivery of the buyer's guide shall be made whether or not
26     the policy qualifies as a "Medicare Supplement Coverage" in

 

 

SB0061 - 84 - LRB096 03567 HLH 13592 b

1     accordance with Section 363 of this Code. Except in the
2     case of direct response insurers, delivery of the buyer's
3     guide shall be made at the time of application, and
4     acknowledgement of receipt of certification of delivery of
5     the buyer's guide shall be provided to the insurer. Direct
6     response insurers shall deliver the buyer's guide upon
7     request, but not later than at the time the policy is
8     delivered.
9         (d) Outlines of coverage delivered in connection with
10     policies defined in subsection (4) of Section 355a of this
11     Code as Hospital confinement Indemnity (Section 4c),
12     Accident Only Coverage (Section 4f), Specified Disease
13     (Section 4g) or Limited Benefit Health Insurance Coverage
14     to persons eligible for Medicare shall contain, in addition
15     to other requirements for those outlines, the following
16     language that shall be printed on or attached to the first
17     page of the outline of coverage:
18         "This policy, certificate or subscriber contract IS
19     NOT A MEDICARE SUPPLEMENT policy or certificate. It does
20     not fully supplement your federal Medicare health
21     insurance. If you are eligible for Medicare, review the
22     Guide to Health Insurance for People with Medicare
23     available from the company.".
24         (e) In the case wherein a policy, as defined in
25     paragraph (a) of subsection (2) of Section 355a of this
26     Code, being sold to a person eligible for Medicare provides

 

 

SB0061 - 85 - LRB096 03567 HLH 13592 b

1     one or more but not all of the minimum standards for
2     Medicare supplements set forth in Section 363 of this Code,
3     disclosure must be provided that the policy is not a
4     Medicare supplement and does not meet the minimum benefit
5     standards set for those policies in this State.
6     (7) Loss ratio standards.
7         (a) Every issuer of Medicare supplement policies or
8     certificates in this State, as defined in Section 363 of
9     this Code, shall file annually its rates, rating schedule,
10     and supporting documentation demonstrating that it is in
11     compliance with the applicable loss ratio standards of this
12     State. All filings of rates and rating schedules shall
13     demonstrate that the actual and anticipated losses in
14     relation to premiums comply with the requirements of this
15     Code.
16         (b) Medicare supplement policies shall, for the entire
17     period for which rates are computed to provide coverage, on
18     the basis of incurred claims experience and earned premiums
19     for the period and in accordance with accepted actuarial
20     principles and practices, return to policyholders in the
21     form of aggregate benefits the following:
22             (i) In the case of group policies, at least 75% of
23         the aggregate amount of premiums earned.
24             (ii) In the case of individual policies, at least
25         60% of the aggregate amount of premiums earned; and
26         beginning November 5, 1991, at least 65% of the

 

 

SB0061 - 86 - LRB096 03567 HLH 13592 b

1         aggregate amount of premiums earned.
2             (iii) In the case of sponsored group policies in
3         which coverage is marketed on an individual basis by
4         direct response to eligible individuals in that group
5         only, at least 65% of the aggregate amount of premiums
6         earned.
7         (c) For the purposes of this Section, the insurer shall
8     be deemed to comply with the loss ratio standards if: (i)
9     for the most recent year, the ratio of the incurred losses
10     to earned premiums for policies or certificates that have
11     been in force for 3 years or more is greater than or equal
12     to the applicable percentages contained in this Section;
13     and (ii) the anticipated losses in relation to premiums
14     over the entire period for which the policy is rated comply
15     with the requirements of this Section. An anticipated
16     third-year loss ratio that is greater than or equal to the
17     applicable percentage shall be demonstrated for policies
18     or certificates in force less than 3 years.
19     (8) Applicability. This Section shall apply to those
20 companies writing the kind or kinds of business enumerated in
21 Classes 1(b) and 2(a) of Section 4 of this Code and to those
22 entities organized and operating under the Voluntary Health
23 Services Plans Act and the Health Maintenance Organization Act.
24     (9) Penalties.
25         (a) Any company or agent who is found to have violated
26     any of the provisions of this Section may be required by

 

 

SB0061 - 87 - LRB096 03567 HLH 13592 b

1     order of the Director of Insurance to forfeit by civil
2     penalty not less than $250 $500 nor more than $2,500 $5,000
3     for each offense. Written notice will be issued and an
4     opportunity for a hearing will be granted pursuant to
5     subsection (2) of Section 403A of this Code.
6         (b) In addition to any other applicable penalties for
7     violations of this Code, the Director may require insurers
8     violating any provision of this Code or regulations
9     promulgated pursuant to this Code to cease marketing in
10     this State any Medicare supplement policy or certificate
11     that is related directly or indirectly to a violation and
12     may require the insurer to take actions as are necessary to
13     comply with the provisions of Sections 363 and 363a of this
14     Code.
15         (c) After June 30, 1991, no person may advertise,
16     solicit for the sale or purchase of, offer for sale, or
17     deliver a Medicare supplement policy that has not been
18     approved by the Director. A person who knowingly violates,
19     directly or through an agent, the provisions of this
20     paragraph commits a Class 3 felony. Any person who violates
21     the provisions of this paragraph may be subjected to a
22     civil penalty not to exceed $5,000 $10,000. The civil
23     penalty authorized in this paragraph shall be enforced in
24     the manner provided in Section 403A of this Code.
25     (10) Replacement. Application forms shall include a
26 question designed to elicit information as to whether a

 

 

SB0061 - 88 - LRB096 03567 HLH 13592 b

1 Medicare supplement policy or certificate is intended to
2 replace any similar accident and sickness policy or certificate
3 presently in force. A supplementary application or other form
4 to be signed by the applicant containing the question may be
5 used. Upon determining that a sale of Medicare supplement
6 coverage will involve replacement, an insurer, other than a
7 direct response insurer, or its agent, shall furnish the
8 applicant, prior to issuance or delivery of the Medicare
9 supplement policy or certificate, a notice regarding
10 replacement of Medicare supplement coverage. One copy of the
11 notice shall be provided to the applicant, and an additional
12 copy signed by the applicant shall be retained by the insurer.
13 A direct response insurer shall deliver to the applicant at the
14 time of the issuance of the policy the notice regarding
15 replacement of Medicare supplement coverage.
16 (Source: P.A. 93-32, eff. 7-1-03.)
 
17     (215 ILCS 5/370)  (from Ch. 73, par. 982)
18     Sec. 370. Policies issued in violation of article-Penalty.
19     (1) Any company, or any officer or agent thereof, issuing
20 or delivering to any person in this State any policy in wilful
21 violation of the provision of this article shall be guilty of a
22 petty offense.
23     (2) The Director may revoke the license of any foreign or
24 alien company, or of the agent thereof wilfully violating any
25 provision of this article or suspend such license for any

 

 

SB0061 - 89 - LRB096 03567 HLH 13592 b

1 period of time up to, but not to exceed, two years; or may by
2 order require such insurance company or agent to pay to the
3 people of the State of Illinois a penalty in a sum not
4 exceeding $500 $1,000, and upon the failure of such insurance
5 company or agent to pay such penalty within twenty days after
6 the mailing of such order, postage prepaid, registered, and
7 addressed to the last known place of business of such insurance
8 company or agent, unless such order is stayed by an order of a
9 court of competent jurisdiction, the Director of Insurance may
10 revoke or suspend the license of such insurance company or
11 agent for any period of time up to, but not exceeding a period
12 of, two years.
13 (Source: P.A. 93-32, eff. 7-1-03.)
 
14     (215 ILCS 5/403)  (from Ch. 73, par. 1015)
15     Sec. 403. Power to subpoena and examine witnesses.
16     (1) In the conduct of any examination, investigation or
17 hearing provided for by this Code, the Director or other
18 officer designated by him or her to conduct the same, shall
19 have power to compel the attendance of any person by subpoena,
20 to administer oaths and to examine any person under oath
21 concerning the business, conduct or affairs of any company or
22 person subject to the provisions of this Code, and in
23 connection therewith to require the production of any books,
24 records or papers relevant to the inquiry.
25     (2) If a person subpoenaed to attend such inquiry fails to

 

 

SB0061 - 90 - LRB096 03567 HLH 13592 b

1 obey the command of the subpoena without reasonable excuse, or
2 if a person in attendance upon such inquiry shall, without
3 reasonable cause, refuse to be sworn or to be examined or to
4 answer a question or to produce a book or paper when ordered to
5 do so by any officer conducting such inquiry, or if any person
6 fails to perform any act required hereunder to be performed, he
7 or she shall be required to pay a penalty of not more than
8 $1,000 $2,000 to be recovered in the name of the People of the
9 State of Illinois by the State's Attorney of the county in
10 which the violation occurs, and the penalty so recovered shall
11 be paid into the county treasury.
12     (3) When any person neglects or refuses without reasonable
13 cause to obey a subpoena issued by the Director, or refuses
14 without reasonable cause to testify, to be sworn or to produce
15 any book or paper described in the subpoena, the Director may
16 file a petition against such person in the circuit court of the
17 county in which the testimony is desired to be or has been
18 taken or has been attempted to be taken, briefly setting forth
19 the fact of such refusal or neglect and attaching a copy of the
20 subpoena and the return of service thereon and applying for an
21 order requiring such person to attend, testify or produce the
22 books or papers before the Director or his or her actuary,
23 supervisor, deputy or examiner, at such time or place as may be
24 specified in such order. Any circuit court of this State, upon
25 the filing of such petition, either before or after notice to
26 such person, may, in the judicial discretion of such court,

 

 

SB0061 - 91 - LRB096 03567 HLH 13592 b

1 order the attendance of such person, the production of books
2 and papers and the giving of testimony before the Director or
3 any of his or her actuaries, supervisors, deputies or
4 examiners. If such person shall fail or refuse to obey the
5 order of the court and it shall appear to the court that the
6 failure or refusal of such person to obey its order is wilful,
7 and without lawful excuse, the court shall punish such person
8 by fine or imprisonment in the county jail, or both, as the
9 nature of the case may require, as is now, or as may hereafter
10 be lawful for the court to do in cases of contempt of court.
11     (4) The fees of witnesses for attendance and travel shall
12 be the same as the fees of witnesses before the circuit courts
13 of this State. When a witness is subpoenaed by or testifies at
14 the instance of the Director or other officer designated by him
15 or her, such fees shall be paid in the same manner as other
16 expenses of the Department. When a witness is subpoenaed or
17 testifies at the instance of any other party to any such
18 proceeding, the cost of the subpoena or subpoenas duces tecum
19 and the fee of the witness shall be borne by the party at whose
20 instance a witness is summoned. In such case, the Department in
21 its discretion, may require a deposit to cover the cost of such
22 service and witness fees.
23 (Source: P.A. 93-32, eff. 7-1-03.)
 
24     (215 ILCS 5/403A)  (from Ch. 73, par. 1015A)
25     Sec. 403A. Violations; Notice of Apparent Liability;

 

 

SB0061 - 92 - LRB096 03567 HLH 13592 b

1 Limitation of Forfeiture Liability.
2     (1) Any company or person, agent or broker, officer or
3 director and any other person subject to this Code and as may
4 be defined in Section 2 of this Code, who willfully or
5 repeatedly fails to observe or who otherwise violates any of
6 the provisions of this Code or any rule or regulation
7 promulgated by the Director under authority of this Code or any
8 final order of the Director entered under the authority of this
9 Code shall by civil penalty forfeit to the State of Illinois a
10 sum not to exceed $1,000 $2,000. Each day during which a
11 violation occurs constitutes a separate offense. The civil
12 penalty provided for in this Section shall apply only to those
13 Sections of this Code or administrative regulations thereunder
14 that do not otherwise provide for a monetary civil penalty.
15     (2) No forfeiture liability under paragraph (1) of this
16 Section may attach unless a written notice of apparent
17 liability has been issued by the Director and received by the
18 respondent, or the Director sends written notice of apparent
19 liability by registered or certified mail, return receipt
20 requested, to the last known address of the respondent. Any
21 respondent so notified must be granted an opportunity to
22 request a hearing within 10 days from receipt of notice, or to
23 show in writing, why he should not be held liable. A notice
24 issued under this Section must set forth the date, facts and
25 nature of the act or omission with which the respondent is
26 charged and must specifically identify the particular

 

 

SB0061 - 93 - LRB096 03567 HLH 13592 b

1 provision of the Code, rule, regulation or order of which a
2 violation is charged.
3     (3) No forfeiture liability under paragraph (1) of this
4 Section may attach for any violation occurring more than 2
5 years prior to the date of issuance of the notice of apparent
6 liability and in no event may the total civil penalty
7 forfeiture imposed for the acts or omissions set forth in any
8 one notice of apparent liability exceed $250,000 $500,000.
9     (4) The civil penalty forfeitures provided for in this
10 Section are payable to the General Revenue Fund of the State of
11 Illinois, and may be recovered in a civil suit in the name of
12 the State of Illinois brought in the Circuit Court in Sangamon
13 County, or in the Circuit Court of the county where the
14 respondent is domiciled or has its principal operating office.
15     (5) In any case where the Director issues a notice of
16 apparent liability looking toward the imposition of a civil
17 penalty forfeiture under this Section, that fact may not be
18 used in any other proceeding before the Director to the
19 prejudice of the respondent to whom the notice was issued,
20 unless (a) the civil penalty forfeiture has been paid, or (b) a
21 court has ordered payment of the civil penalty forfeiture and
22 that order has become final.
23 (Source: P.A. 93-32, eff. 7-1-03.)
 
24     (215 ILCS 5/408)  (from Ch. 73, par. 1020)
25     Sec. 408. Fees and charges.

 

 

SB0061 - 94 - LRB096 03567 HLH 13592 b

1     (1) The Director shall charge, collect and give proper
2 acquittances for the payment of the following fees and charges:
3         (a) For filing all documents submitted for the
4     incorporation or organization or certification of a
5     domestic company, except for a fraternal benefit society,
6     $1,000 $2,000.
7         (b) For filing all documents submitted for the
8     incorporation or organization of a fraternal benefit
9     society, $250 $500.
10         (c) For filing amendments to articles of incorporation
11     and amendments to declaration of organization, except for a
12     fraternal benefit society, a mutual benefit association, a
13     burial society or a farm mutual, $100 $200.
14         (d) For filing amendments to articles of incorporation
15     of a fraternal benefit society, a mutual benefit
16     association or a burial society, $50 $100.
17         (e) For filing amendments to articles of incorporation
18     of a farm mutual, $25 $50.
19         (f) For filing bylaws or amendments thereto, $25 $50.
20         (g) For filing agreement of merger or consolidation:
21             (i) for a domestic company, except for a fraternal
22         benefit society, a mutual benefit association, a
23         burial society, or a farm mutual, $1,000 $2,000.
24             (ii) for a foreign or alien company, except for a
25         fraternal benefit society, $300 $600.
26             (iii) for a fraternal benefit society, a mutual

 

 

SB0061 - 95 - LRB096 03567 HLH 13592 b

1         benefit association, a burial society, or a farm
2         mutual, $100 $200.
3         (h) For filing agreements of reinsurance by a domestic
4     company, $100 $200.
5         (i) For filing all documents submitted by a foreign or
6     alien company to be admitted to transact business or
7     accredited as a reinsurer in this State, except for a
8     fraternal benefit society, $2,500 $5,000.
9         (j) For filing all documents submitted by a foreign or
10     alien fraternal benefit society to be admitted to transact
11     business in this State, $250 $500.
12         (k) For filing declaration of withdrawal of a foreign
13     or alien company, $25 $50.
14         (l) For filing annual statement, except a fraternal
15     benefit society, a mutual benefit association, a burial
16     society, or a farm mutual, $100 $200.
17         (m) For filing annual statement by a fraternal benefit
18     society, $50 $100.
19         (n) For filing annual statement by a farm mutual, a
20     mutual benefit association, or a burial society, $25 $50.
21         (o) For issuing a certificate of authority or renewal
22     thereof except to a fraternal benefit society, $100 $200.
23         (p) For issuing a certificate of authority or renewal
24     thereof to a fraternal benefit society, $50 $100.
25         (q) For issuing an amended certificate of authority,
26     $25 $50.

 

 

SB0061 - 96 - LRB096 03567 HLH 13592 b

1         (r) For each certified copy of certificate of
2     authority, $10 $20.
3         (s) For each certificate of deposit, or valuation, or
4     compliance or surety certificate, $10 $20.
5         (t) For copies of papers or records per page, $1.
6         (u) For each certification to copies of papers or
7     records, $10.
8         (v) For multiple copies of documents or certificates
9     listed in subparagraphs (r), (s), and (u) of paragraph (1)
10     of this Section, $10 for the first copy of a certificate of
11     any type and $5 for each additional copy of the same
12     certificate requested at the same time, unless, pursuant to
13     paragraph (2) of this Section, the Director finds these
14     additional fees excessive.
15         (w) For issuing a permit to sell shares or increase
16     paid-up capital:
17             (i) in connection with a public stock offering,
18         $150 $300;
19             (ii) in any other case, $50 $100.
20         (x) For issuing any other certificate required or
21     permissible under the law, $25 $50.
22         (y) For filing a plan of exchange of the stock of a
23     domestic stock insurance company, a plan of
24     demutualization of a domestic mutual company, or a plan of
25     reorganization under Article XII, $1,000 $2,000.
26         (z) For filing a statement of acquisition of a domestic

 

 

SB0061 - 97 - LRB096 03567 HLH 13592 b

1     company as defined in Section 131.4 of this Code, $1,000
2     $2,000.
3         (aa) For filing an agreement to purchase the business
4     of an organization authorized under the Dental Service Plan
5     Act or the Voluntary Health Services Plans Act or of a
6     health maintenance organization or a limited health
7     service organization, $1,000 $2,000.
8         (bb) For filing a statement of acquisition of a foreign
9     or alien insurance company as defined in Section 131.12a of
10     this Code, $500 $1,000.
11         (cc) For filing a registration statement as required in
12     Sections 131.13 and 131.14, the notification as required by
13     Sections 131.16, 131.20a, or 141.4, or an agreement or
14     transaction required by Sections 124.2(2), 141, 141a, or
15     141.1, $100 $200.
16         (dd) For filing an application for licensing of:
17             (i) a religious or charitable risk pooling trust or
18         a workers' compensation pool, $500 $1,000;
19             (ii) a workers' compensation service company, $250
20         $500;
21             (iii) a self-insured automobile fleet, $100 $200;
22         or
23             (iv) a renewal of or amendment of any license
24         issued pursuant to (i), (ii), or (iii) above, $50 $100.
25         (ee) For filing articles of incorporation for a
26     syndicate to engage in the business of insurance through

 

 

SB0061 - 98 - LRB096 03567 HLH 13592 b

1     the Illinois Insurance Exchange, $1,000 $2,000.
2         (ff) For filing amended articles of incorporation for a
3     syndicate engaged in the business of insurance through the
4     Illinois Insurance Exchange, $50 $100.
5         (gg) For filing articles of incorporation for a limited
6     syndicate to join with other subscribers or limited
7     syndicates to do business through the Illinois Insurance
8     Exchange, $500 $1,000.
9         (hh) For filing amended articles of incorporation for a
10     limited syndicate to do business through the Illinois
11     Insurance Exchange, $50 $100.
12         (ii) For a permit to solicit subscriptions to a
13     syndicate or limited syndicate, $50 $100.
14         (jj) For the filing of each form as required in Section
15     143 of this Code, $50 per form. The fee for advisory and
16     rating organizations shall be $100 $200 per form.
17             (i) For the purposes of the form filing fee,
18         filings made on insert page basis will be considered
19         one form at the time of its original submission.
20         Changes made to a form subsequent to its approval shall
21         be considered a new filing.
22             (ii) Only one fee shall be charged for a form,
23         regardless of the number of other forms or policies
24         with which it will be used.
25             (iii) (Blank).
26             (iv) The Director may by rule exempt forms from

 

 

SB0061 - 99 - LRB096 03567 HLH 13592 b

1         such fees.
2         (kk) For filing an application for licensing of a
3     reinsurance intermediary, $250 $500.
4         (ll) For filing an application for renewal of a license
5     of a reinsurance intermediary, $100 $200.
6     (2) When printed copies or numerous copies of the same
7 paper or records are furnished or certified, the Director may
8 reduce such fees for copies if he finds them excessive. He may,
9 when he considers it in the public interest, furnish without
10 charge to state insurance departments and persons other than
11 companies, copies or certified copies of reports of
12 examinations and of other papers and records.
13     (3) The expenses incurred in any performance examination
14 authorized by law shall be paid by the company or person being
15 examined. The charge shall be reasonably related to the cost of
16 the examination including but not limited to compensation of
17 examiners, electronic data processing costs, supervision and
18 preparation of an examination report and lodging and travel
19 expenses. All lodging and travel expenses shall be in accord
20 with the applicable travel regulations as published by the
21 Department of Central Management Services and approved by the
22 Governor's Travel Control Board, except that out-of-state
23 lodging and travel expenses related to examinations authorized
24 under Section 132 shall be in accordance with travel rates
25 prescribed under paragraph 301-7.2 of the Federal Travel
26 Regulations, 41 C.F.R. 301-7.2, for reimbursement of

 

 

SB0061 - 100 - LRB096 03567 HLH 13592 b

1 subsistence expenses incurred during official travel. All
2 lodging and travel expenses may be reimbursed directly upon
3 authorization of the Director. With the exception of the direct
4 reimbursements authorized by the Director, all performance
5 examination charges collected by the Department shall be paid
6 to the Insurance Producers Administration Fund, however, the
7 electronic data processing costs incurred by the Department in
8 the performance of any examination shall be billed directly to
9 the company being examined for payment to the Statistical
10 Services Revolving Fund.
11     (4) At the time of any service of process on the Director
12 as attorney for such service, the Director shall charge and
13 collect the sum of $10 $20, which may be recovered as taxable
14 costs by the party to the suit or action causing such service
15 to be made if he prevails in such suit or action.
16     (5) (a) The costs incurred by the Department of Insurance
17 in conducting any hearing authorized by law shall be assessed
18 against the parties to the hearing in such proportion as the
19 Director of Insurance may determine upon consideration of all
20 relevant circumstances including: (1) the nature of the
21 hearing; (2) whether the hearing was instigated by, or for the
22 benefit of a particular party or parties; (3) whether there is
23 a successful party on the merits of the proceeding; and (4) the
24 relative levels of participation by the parties.
25     (b) For purposes of this subsection (5) costs incurred
26 shall mean the hearing officer fees, court reporter fees, and

 

 

SB0061 - 101 - LRB096 03567 HLH 13592 b

1 travel expenses of Department of Insurance officers and
2 employees; provided however, that costs incurred shall not
3 include hearing officer fees or court reporter fees unless the
4 Department has retained the services of independent
5 contractors or outside experts to perform such functions.
6     (c) The Director shall make the assessment of costs
7 incurred as part of the final order or decision arising out of
8 the proceeding; provided, however, that such order or decision
9 shall include findings and conclusions in support of the
10 assessment of costs. This subsection (5) shall not be construed
11 as permitting the payment of travel expenses unless calculated
12 in accordance with the applicable travel regulations of the
13 Department of Central Management Services, as approved by the
14 Governor's Travel Control Board. The Director as part of such
15 order or decision shall require all assessments for hearing
16 officer fees and court reporter fees, if any, to be paid
17 directly to the hearing officer or court reporter by the
18 party(s) assessed for such costs. The assessments for travel
19 expenses of Department officers and employees shall be
20 reimbursable to the Director of Insurance for deposit to the
21 fund out of which those expenses had been paid.
22     (d) The provisions of this subsection (5) shall apply in
23 the case of any hearing conducted by the Director of Insurance
24 not otherwise specifically provided for by law.
25     (6) The Director shall charge and collect an annual
26 financial regulation fee from every domestic company for

 

 

SB0061 - 102 - LRB096 03567 HLH 13592 b

1 examination and analysis of its financial condition and to fund
2 the internal costs and expenses of the Interstate Insurance
3 Receivership Commission as may be allocated to the State of
4 Illinois and companies doing an insurance business in this
5 State pursuant to Article X of the Interstate Insurance
6 Receivership Compact. The fee shall be the greater fixed amount
7 based upon the combination of nationwide direct premium income
8 and nationwide reinsurance assumed premium income or upon
9 admitted assets calculated under this subsection as follows:
10         (a) Combination of nationwide direct premium income
11     and nationwide reinsurance assumed premium.
12             (i) $100 $150, if the premium is less than $500,000
13         and there is no reinsurance assumed premium;
14             (ii) $500 $750, if the premium is $500,000 or more,
15         but less than $5,000,000 and there is no reinsurance
16         assumed premium; or if the premium is less than
17         $5,000,000 and the reinsurance assumed premium is less
18         than $10,000,000;
19             (iii) $2,500 $3,750, if the premium is less than
20         $5,000,000 and the reinsurance assumed premium is
21         $10,000,000 or more;
22             (iv) $5,000 $7,500, if the premium is $5,000,000 or
23         more, but less than $10,000,000;
24             (v) $12,000 $18,000, if the premium is $10,000,000
25         or more, but less than $25,000,000;
26             (vi) $15,000 $22,500, if the premium is

 

 

SB0061 - 103 - LRB096 03567 HLH 13592 b

1         $25,000,000 or more, but less than $50,000,000;
2             (vii) $20,000 $30,000, if the premium is
3         $50,000,000 or more, but less than $100,000,000;
4             (viii) $25,000 $37,500, if the premium is
5         $100,000,000 or more.
6         (b) Admitted assets.
7             (i) $100 $150, if admitted assets are less than
8         $1,000,000;
9             (ii) $500 $750, if admitted assets are $1,000,000
10         or more, but less than $5,000,000;
11             (iii) $2,500 $3,750, if admitted assets are
12         $5,000,000 or more, but less than $25,000,000;
13             (iv) $5,000 $7,500, if admitted assets are
14         $25,000,000 or more, but less than $50,000,000;
15             (v) $12,000 $18,000, if admitted assets are
16         $50,000,000 or more, but less than $100,000,000;
17             (vi) $15,000 $22,500, if admitted assets are
18         $100,000,000 or more, but less than $500,000,000;
19             (vii) $20,000 $30,000, if admitted assets are
20         $500,000,000 or more, but less than $1,000,000,000;
21             (viii) $25,000 $37,500, if admitted assets are
22         $1,000,000,000 or more.
23         (c) The sum of financial regulation fees charged to the
24     domestic companies of the same affiliated group shall not
25     exceed $100,000 $250,000 in the aggregate in any single
26     year and shall be billed by the Director to the member

 

 

SB0061 - 104 - LRB096 03567 HLH 13592 b

1     company designated by the group.
2     (7) The Director shall charge and collect an annual
3 financial regulation fee from every foreign or alien company,
4 except fraternal benefit societies, for the examination and
5 analysis of its financial condition and to fund the internal
6 costs and expenses of the Interstate Insurance Receivership
7 Commission as may be allocated to the State of Illinois and
8 companies doing an insurance business in this State pursuant to
9 Article X of the Interstate Insurance Receivership Compact. The
10 fee shall be a fixed amount based upon Illinois direct premium
11 income and nationwide reinsurance assumed premium income in
12 accordance with the following schedule:
13         (a) $100 $150, if the premium is less than $500,000 and
14     there is no reinsurance assumed premium;
15         (b) $500 $750, if the premium is $500,000 or more, but
16     less than $5,000,000 and there is no reinsurance assumed
17     premium; or if the premium is less than $5,000,000 and the
18     reinsurance assumed premium is less than $10,000,000;
19         (c) $2,500 $3,750, if the premium is less than
20     $5,000,000 and the reinsurance assumed premium is
21     $10,000,000 or more;
22         (d) $5,000 $7,500, if the premium is $5,000,000 or
23     more, but less than $10,000,000;
24         (e) $12,000 $18,000, if the premium is $10,000,000 or
25     more, but less than $25,000,000;
26         (f) $15,000 $22,500, if the premium is $25,000,000 or

 

 

SB0061 - 105 - LRB096 03567 HLH 13592 b

1     more, but less than $50,000,000;
2         (g) $20,000 $30,000, if the premium is $50,000,000 or
3     more, but less than $100,000,000;
4         (h) $25,000 $37,500, if the premium is $100,000,000 or
5     more.
6     The sum of financial regulation fees under this subsection
7 (7) charged to the foreign or alien companies within the same
8 affiliated group shall not exceed $100,000 $250,000 in the
9 aggregate in any single year and shall be billed by the
10 Director to the member company designated by the group.
11     (8) Beginning January 1, 1992, the financial regulation
12 fees imposed under subsections (6) and (7) of this Section
13 shall be paid by each company or domestic affiliated group
14 annually. After January 1, 1994, the fee shall be billed by
15 Department invoice based upon the company's premium income or
16 admitted assets as shown in its annual statement for the
17 preceding calendar year. The invoice is due upon receipt and
18 must be paid no later than June 30 of each calendar year. All
19 financial regulation fees collected by the Department shall be
20 paid to the Insurance Financial Regulation Fund. The Department
21 may not collect financial examiner per diem charges from
22 companies subject to subsections (6) and (7) of this Section
23 undergoing financial examination after June 30, 1992.
24     (9) In addition to the financial regulation fee required by
25 this Section, a company undergoing any financial examination
26 authorized by law shall pay the following costs and expenses

 

 

SB0061 - 106 - LRB096 03567 HLH 13592 b

1 incurred by the Department: electronic data processing costs,
2 the expenses authorized under Section 131.21 and subsection (d)
3 of Section 132.4 of this Code, and lodging and travel expenses.
4     Electronic data processing costs incurred by the
5 Department in the performance of any examination shall be
6 billed directly to the company undergoing examination for
7 payment to the Statistical Services Revolving Fund. Except for
8 direct reimbursements authorized by the Director or direct
9 payments made under Section 131.21 or subsection (d) of Section
10 132.4 of this Code, all financial regulation fees and all
11 financial examination charges collected by the Department
12 shall be paid to the Insurance Financial Regulation Fund.
13     All lodging and travel expenses shall be in accordance with
14 applicable travel regulations published by the Department of
15 Central Management Services and approved by the Governor's
16 Travel Control Board, except that out-of-state lodging and
17 travel expenses related to examinations authorized under
18 Sections 132.1 through 132.7 shall be in accordance with travel
19 rates prescribed under paragraph 301-7.2 of the Federal Travel
20 Regulations, 41 C.F.R. 301-7.2, for reimbursement of
21 subsistence expenses incurred during official travel. All
22 lodging and travel expenses may be reimbursed directly upon the
23 authorization of the Director.
24     In the case of an organization or person not subject to the
25 financial regulation fee, the expenses incurred in any
26 financial examination authorized by law shall be paid by the

 

 

SB0061 - 107 - LRB096 03567 HLH 13592 b

1 organization or person being examined. The charge shall be
2 reasonably related to the cost of the examination including,
3 but not limited to, compensation of examiners and other costs
4 described in this subsection.
5     (10) Any company, person, or entity failing to make any
6 payment of $100 $150 or more as required under this Section
7 shall be subject to the penalty and interest provisions
8 provided for in subsections (4) and (7) of Section 412.
9     (11) Unless otherwise specified, all of the fees collected
10 under this Section shall be paid into the Insurance Financial
11 Regulation Fund.
12     (12) For purposes of this Section:
13         (a) "Domestic company" means a company as defined in
14     Section 2 of this Code which is incorporated or organized
15     under the laws of this State, and in addition includes a
16     not-for-profit corporation authorized under the Dental
17     Service Plan Act or the Voluntary Health Services Plans
18     Act, a health maintenance organization, and a limited
19     health service organization.
20         (b) "Foreign company" means a company as defined in
21     Section 2 of this Code which is incorporated or organized
22     under the laws of any state of the United States other than
23     this State and in addition includes a health maintenance
24     organization and a limited health service organization
25     which is incorporated or organized under the laws of any
26     state of the United States other than this State.

 

 

SB0061 - 108 - LRB096 03567 HLH 13592 b

1         (c) "Alien company" means a company as defined in
2     Section 2 of this Code which is incorporated or organized
3     under the laws of any country other than the United States.
4         (d) "Fraternal benefit society" means a corporation,
5     society, order, lodge or voluntary association as defined
6     in Section 282.1 of this Code.
7         (e) "Mutual benefit association" means a company,
8     association or corporation authorized by the Director to do
9     business in this State under the provisions of Article
10     XVIII of this Code.
11         (f) "Burial society" means a person, firm,
12     corporation, society or association of individuals
13     authorized by the Director to do business in this State
14     under the provisions of Article XIX of this Code.
15         (g) "Farm mutual" means a district, county and township
16     mutual insurance company authorized by the Director to do
17     business in this State under the provisions of the Farm
18     Mutual Insurance Company Act of 1986.
19 (Source: P.A. 93-32, eff. 7-1-03; 93-1083, eff. 2-7-05.)
 
20     (215 ILCS 5/412)  (from Ch. 73, par. 1024)
21     Sec. 412. Refunds; penalties; collection.
22     (1) (a) Whenever it appears to the satisfaction of the
23     Director that because of some mistake of fact, error in
24     calculation, or erroneous interpretation of a statute of
25     this or any other state, any authorized company has paid to

 

 

SB0061 - 109 - LRB096 03567 HLH 13592 b

1     him, pursuant to any provision of law, taxes, fees, or
2     other charges in excess of the amount legally chargeable
3     against it, during the 6 year period immediately preceding
4     the discovery of such overpayment, he shall have power to
5     refund to such company the amount of the excess or excesses
6     by applying the amount or amounts thereof toward the
7     payment of taxes, fees, or other charges already due, or
8     which may thereafter become due from that company until
9     such excess or excesses have been fully refunded, or upon a
10     written request from the authorized company, the Director
11     shall provide a cash refund within 120 days after receipt
12     of the written request if all necessary information has
13     been filed with the Department in order for it to perform
14     an audit of the annual return for the year in which the
15     overpayment occurred or within 120 days after the date the
16     Department receives all the necessary information to
17     perform such audit. The Director shall not provide a cash
18     refund if there are insufficient funds in the Insurance
19     Premium Tax Refund Fund to provide a cash refund, if the
20     amount of the overpayment is less than $100, or if the
21     amount of the overpayment can be fully offset against the
22     taxpayer's estimated liability for the year following the
23     year of the cash refund request. Any cash refund shall be
24     paid from the Insurance Premium Tax Refund Fund, a special
25     fund hereby created in the State treasury.
26         (b) Beginning January 1, 2000 and thereafter, the

 

 

SB0061 - 110 - LRB096 03567 HLH 13592 b

1     Department shall deposit a percentage of the amounts
2     collected under Sections 409, 444, and 444.1 of this Code
3     into the Insurance Premium Tax Refund Fund. The percentage
4     deposited into the Insurance Premium Tax Refund Fund shall
5     be the annual percentage. The annual percentage shall be
6     calculated as a fraction, the numerator of which shall be
7     the amount of cash refunds approved by the Director for
8     payment and paid during the preceding calendar year as a
9     result of overpayment of tax liability under Sections 409,
10     444, and 444.1 of this Code and the denominator of which
11     shall be the amounts collected pursuant to Sections 409,
12     444, and 444.1 of this Code during the preceding calendar
13     year. However, if there were no cash refunds paid in a
14     preceding calendar year, the Department shall deposit 5% of
15     the amount collected in that preceding calendar year
16     pursuant to Sections 409, 444, and 444.1 of this Code into
17     the Insurance Premium Tax Refund Fund instead of an amount
18     calculated by using the annual percentage.
19         (c) Beginning July 1, 1999, moneys in the Insurance
20     Premium Tax Refund Fund shall be expended exclusively for
21     the purpose of paying cash refunds resulting from
22     overpayment of tax liability under Sections 409, 444, and
23     444.1 of this Code as determined by the Director pursuant
24     to subsection 1(a) of this Section. Cash refunds made in
25     accordance with this Section may be made from the Insurance
26     Premium Tax Refund Fund only to the extent that amounts

 

 

SB0061 - 111 - LRB096 03567 HLH 13592 b

1     have been deposited and retained in the Insurance Premium
2     Tax Refund Fund.
3         (d) This Section shall constitute an irrevocable and
4     continuing appropriation from the Insurance Premium Tax
5     Refund Fund for the purpose of paying cash refunds pursuant
6     to the provisions of this Section.
7     (2) When any insurance company or any surplus line producer
8 fails to file any tax return required under Sections 408.1,
9 409, 444, 444.1 and 445 of this Code or Section 12 of the Fire
10 Investigation Act on the date prescribed, including any
11 extensions, there shall be added as a penalty $200 $400 or 5%
12 10% of the amount of such tax, whichever is greater, for each
13 month or part of a month of failure to file, the entire penalty
14 not to exceed $1,000 or 25% $2,000 or 50% of the tax due,
15 whichever is greater.
16     (3) (a) When any insurance company or any surplus line
17     producer fails to pay the full amount due under the
18     provisions of this Section, Sections 408.1, 409, 444, 444.1
19     or 445 of this Code, or Section 12 of the Fire
20     Investigation Act, there shall be added to the amount due
21     as a penalty an amount equal to 5% 10% of the deficiency.
22         (b) If such failure to pay is determined by the
23     Director to be wilful, after a hearing under Sections 402
24     and 403, there shall be added to the tax as a penalty an
25     amount equal to the greater of 25% 50% of the deficiency or
26     5% 10% of the amount due and unpaid for each month or part

 

 

SB0061 - 112 - LRB096 03567 HLH 13592 b

1     of a month that the deficiency remains unpaid commencing
2     with the date that the amount becomes due. Such amount
3     shall be in lieu of any determined under paragraph (a).
4     (4) Any insurance company or any surplus line producer
5 which fails to pay the full amount due under this Section or
6 Sections 408.1, 409, 444, 444.1 or 445 of this Code, or Section
7 12 of the Fire Investigation Act is liable, in addition to the
8 tax and any penalties, for interest on such deficiency at the
9 rate of 12% per annum, or at such higher adjusted rates as are
10 or may be established under subsection (b) of Section 6621 of
11 the Internal Revenue Code, from the date that payment of any
12 such tax was due, determined without regard to any extensions,
13 to the date of payment of such amount.
14     (5) The Director, through the Attorney General, may
15 institute an action in the name of the People of the State of
16 Illinois, in any court of competent jurisdiction, for the
17 recovery of the amount of such taxes, fees, and penalties due,
18 and prosecute the same to final judgment, and take such steps
19 as are necessary to collect the same.
20     (6) In the event that the certificate of authority of a
21 foreign or alien company is revoked for any cause or the
22 company withdraws from this State prior to the renewal date of
23 the certificate of authority as provided in Section 114, the
24 company may recover the amount of any such tax paid in advance.
25 Except as provided in this subsection, no revocation or
26 withdrawal excuses payment of or constitutes grounds for the

 

 

SB0061 - 113 - LRB096 03567 HLH 13592 b

1 recovery of any taxes or penalties imposed by this Code.
2     (7) When an insurance company or domestic affiliated group
3 fails to pay the full amount of any fee of $100 $200 or more due
4 under Section 408 of this Code, there shall be added to the
5 amount due as a penalty the greater of $50 $100 or an amount
6 equal to 5% 10% of the deficiency for each month or part of a
7 month that the deficiency remains unpaid.
8 (Source: P.A. 93-32, eff. 7-1-03.)
 
9     (215 ILCS 5/431)  (from Ch. 73, par. 1038)
10     Sec. 431. Penalty. Any person who violates a cease and
11 desist order of the Director under Section 427, after it has
12 become final, and while such order is in effect, or who
13 violates an order of the Circuit Court under Section 429,
14 shall, upon proof thereof to the satisfaction of the court,
15 forfeit and pay to the State of Illinois, a sum not to exceed
16 $500 $1,000, which may be recovered in a civil action, for each
17 violation.
18 (Source: P.A. 93-32, eff. 7-1-03.)
 
19     (215 ILCS 5/445)  (from Ch. 73, par. 1057)
20     Sec. 445. Surplus line.
21     (1) Surplus line defined; surplus line insurer
22 requirements. "Surplus line insurance" means insurance on an
23 Illinois risk of the kinds specified in Classes 2 and 3 of
24 Section 4 of this Code procured from an unauthorized insurer

 

 

SB0061 - 114 - LRB096 03567 HLH 13592 b

1 after the insurance producer representing the insured or the
2 surplus line producer is unable, after diligent effort, to
3 procure said insurance from authorized insurers.
4     "Authorized insurer" means an insurer that holds a
5 certificate of authority issued by the Director but, for the
6 purposes of this Section, does not include a domestic surplus
7 line insurer as defined in Section 445a or any residual market
8 mechanism.
9     "Residual market mechanism" means an association,
10 organization, or other entity described in Article XXXIII of
11 this Code or Section 7-501 of the Illinois Vehicle Code or any
12 similar association, organization, or other entity.
13     "Unauthorized insurer" means an insurer that does not hold
14 a valid certificate of authority issued by the Director but,
15 for the purposes of this Section, shall also include a domestic
16 surplus line insurer as defined in Section 445a.
17     Insurance producers may procure surplus line insurance
18 only if licensed as a surplus line producer under this Section
19 and may procure that insurance only from an unauthorized
20 insurer:
21         (a) that based upon information available to the
22     surplus line producer has a policyholders surplus of not
23     less than $15,000,000 determined in accordance with
24     accounting rules that are applicable to authorized
25     insurers; and
26         (b) that has standards of solvency and management that

 

 

SB0061 - 115 - LRB096 03567 HLH 13592 b

1     are adequate for the protection of policyholders; and
2         (c) where an unauthorized insurer does not meet the
3     standards set forth in (a) and (b) above, a surplus line
4     producer may, if necessary, procure insurance from that
5     insurer only if prior written warning of such fact or
6     condition is given to the insured by the insurance producer
7     or surplus line producer.
8     Insurance producers shall not procure from an unauthorized
9 insurer an insurance policy:
10         (i) that is designed to satisfy the proof of financial
11     responsibility and insurance requirements in any Illinois
12     law where the law requires that the proof of insurance is
13     issued by an authorized insurer or residual market
14     mechanism;
15         (ii) that covers the risk of accidental injury to
16     employees arising out of and in the course of employment
17     according to the provisions of the Workers' Compensation
18     Act; or
19         (iii) that insures any Illinois personal lines risk, as
20     defined in subsection (a), (b), or (c) of Section 143.13 of
21     this Code, that is eligible for residual market mechanism
22     coverage, unless the insured or prospective insured
23     requests limits of liability greater than the limits
24     provided by the residual market mechanism. In the course of
25     making a diligent effort to procure insurance from
26     authorized insurers, an insurance producer shall not be

 

 

SB0061 - 116 - LRB096 03567 HLH 13592 b

1     required to submit a risk to a residual market mechanism
2     when the risk is not eligible for coverage or exceeds the
3     limits available in the residual market mechanism.
4     Where there is an insurance policy issued by an authorized
5 insurer or residual market mechanism insuring a risk described
6 in item (i), (ii), or (iii) above, nothing in this paragraph
7 shall be construed to prohibit a surplus line producer from
8 procuring from an unauthorized insurer a policy insuring the
9 risk on an excess or umbrella basis where the excess or
10 umbrella policy is written over one or more underlying
11 policies.
12     (2) Surplus line producer; license. Any licensed producer
13 who is a resident of this State, or any nonresident who
14 qualifies under Section 500-40, may be licensed as a surplus
15 line producer upon:
16         (a) completing a prelicensing course of study. The
17     course provided for by this Section shall be conducted
18     under rules and regulations prescribed by the Director. The
19     Director may administer the course or may make
20     arrangements, including contracting with an outside
21     educational service, for administering the course and
22     collecting the non-refundable application fee provided for
23     in this subsection. Any charges assessed by the Director or
24     the educational service for administering the course shall
25     be paid directly by the individual applicants. Each
26     applicant required to take the course shall enclose with

 

 

SB0061 - 117 - LRB096 03567 HLH 13592 b

1     the application a non-refundable $10 $20 application fee
2     payable to the Director plus a separate course
3     administration fee. An applicant who fails to appear for
4     the course as scheduled, or appears but fails to complete
5     the course, shall not be entitled to any refund, and shall
6     be required to submit a new request to attend the course
7     together with all the requisite fees before being
8     rescheduled for another course at a later date; and
9         (b) payment of an annual license fee of $200 $400; and
10         (c) procurement of the surety bond required in
11     subsection (4) of this Section.
12     A surplus line producer so licensed shall keep a separate
13 account of the business transacted thereunder which shall be
14 open at all times to the inspection of the Director or his
15 representative.
16     The prelicensing course of study requirement in (a) above
17 shall not apply to insurance producers who were licensed under
18 the Illinois surplus line law on or before January 1, 2002.
19     (3) Taxes and reports.
20         (a) Surplus line tax and penalty for late payment.
21         A surplus line producer shall file with the Director on
22     or before February 1 and August 1 of each year a report in
23     the form prescribed by the Director on all surplus line
24     insurance procured from unauthorized insurers during the
25     preceding 6 month period ending December 31 or June 30
26     respectively, and on the filing of such report shall pay to

 

 

SB0061 - 118 - LRB096 03567 HLH 13592 b

1     the Director for the use and benefit of the State a sum
2     equal to 3% 3.5% of the gross premiums less returned
3     premiums upon all surplus line insurance procured or
4     cancelled during the preceding 6 months.
5         Any surplus line producer who fails to pay the full
6     amount due under this subsection is liable, in addition to
7     the amount due, for such penalty and interest charges as
8     are provided for under Section 412 of this Code. The
9     Director, through the Attorney General, may institute an
10     action in the name of the People of the State of Illinois,
11     in any court of competent jurisdiction, for the recovery of
12     the amount of such taxes and penalties due, and prosecute
13     the same to final judgment, and take such steps as are
14     necessary to collect the same.
15         (b) Fire Marshal Tax.
16         Each surplus line producer shall file with the Director
17     on or before March 31 of each year a report in the form
18     prescribed by the Director on all fire insurance procured
19     from unauthorized insurers subject to tax under Section 12
20     of the Fire Investigation Act and shall pay to the Director
21     the fire marshal tax required thereunder.
22         (c) Taxes and fees charged to insured. The taxes
23     imposed under this subsection and the countersigning fees
24     charged by the Surplus Line Association of Illinois may be
25     charged to and collected from surplus line insureds.
26     (4) Bond. Each surplus line producer, as a condition to

 

 

SB0061 - 119 - LRB096 03567 HLH 13592 b

1 receiving a surplus line producer's license, shall execute and
2 deliver to the Director a surety bond to the People of the
3 State in the penal sum of $20,000, with a surety which is
4 authorized to transact business in this State, conditioned that
5 the surplus line producer will pay to the Director the tax,
6 interest and penalties levied under subsection (3) of this
7 Section.
8     (5) Submission of documents to Surplus Line Association of
9 Illinois. A surplus line producer shall submit every insurance
10 contract issued under his or her license to the Surplus Line
11 Association of Illinois for recording and countersignature.
12 The submission and countersignature may be effected through
13 electronic means. The submission shall set forth:
14         (a) the name of the insured;
15         (b) the description and location of the insured
16     property or risk;
17         (c) the amount insured;
18         (d) the gross premiums charged or returned;
19         (e) the name of the unauthorized insurer from whom
20     coverage has been procured;
21         (f) the kind or kinds of insurance procured; and
22         (g) amount of premium subject to tax required by
23     Section 12 of the Fire Investigation Act.
24     Proposals, endorsements, and other documents which are
25 incidental to the insurance but which do not affect the premium
26 charged are exempted from filing and countersignature.

 

 

SB0061 - 120 - LRB096 03567 HLH 13592 b

1     The submission of insuring contracts to the Surplus Line
2 Association of Illinois constitutes a certification by the
3 surplus line producer or by the insurance producer who
4 presented the risk to the surplus line producer for placement
5 as a surplus line risk that after diligent effort the required
6 insurance could not be procured from authorized insurers and
7 that such procurement was otherwise in accordance with the
8 surplus line law.
9     (6) Countersignature required. It shall be unlawful for an
10 insurance producer to deliver any unauthorized insurer
11 contract unless such insurance contract is countersigned by the
12 Surplus Line Association of Illinois.
13     (7) Inspection of records. A surplus line producer shall
14 maintain separate records of the business transacted under his
15 or her license, including complete copies of surplus line
16 insurance contracts maintained on paper or by electronic means,
17 which records shall be open at all times for inspection by the
18 Director and by the Surplus Line Association of Illinois.
19     (8) Violations and penalties. The Director may suspend or
20 revoke or refuse to renew a surplus line producer license for
21 any violation of this Code. In addition to or in lieu of
22 suspension or revocation, the Director may subject a surplus
23 line producer to a civil penalty of up to $1,000 $2,000 for
24 each cause for suspension or revocation. Such penalty is
25 enforceable under subsection (5) of Section 403A of this Code.
26     (9) Director may declare insurer ineligible. If the

 

 

SB0061 - 121 - LRB096 03567 HLH 13592 b

1 Director determines that the further assumption of risks might
2 be hazardous to the policyholders of an unauthorized insurer,
3 the Director may order the Surplus Line Association of Illinois
4 not to countersign insurance contracts evidencing insurance in
5 such insurer and order surplus line producers to cease
6 procuring insurance from such insurer.
7     (10) Service of process upon Director. Insurance contracts
8 delivered under this Section from unauthorized insurers, other
9 than domestic surplus line insurers as defined in Section 445a,
10 shall contain a provision designating the Director and his
11 successors in office the true and lawful attorney of the
12 insurer upon whom may be served all lawful process in any
13 action, suit or proceeding arising out of such insurance.
14 Service of process made upon the Director to be valid hereunder
15 must state the name of the insured, the name of the
16 unauthorized insurer and identify the contract of insurance.
17 The Director at his option is authorized to forward a copy of
18 the process to the Surplus Line Association of Illinois for
19 delivery to the unauthorized insurer or the Director may
20 deliver the process to the unauthorized insurer by other means
21 which he considers to be reasonably prompt and certain.
22     (10.5) Insurance contracts delivered under this Section
23 from unauthorized insurers, other than domestic surplus line
24 insurers as defined in Section 445a, shall have stamped or
25 imprinted on the first page thereof in not less than 12-pt.
26 bold face type the following legend: "Notice to Policyholder:

 

 

SB0061 - 122 - LRB096 03567 HLH 13592 b

1 This contract is issued, pursuant to Section 445 of the
2 Illinois Insurance Code, by a company not authorized and
3 licensed to transact business in Illinois and as such is not
4 covered by the Illinois Insurance Guaranty Fund." Insurance
5 contracts delivered under this Section from domestic surplus
6 line insurers as defined in Section 445a shall have stamped or
7 imprinted on the first page thereof in not less than 12-pt.
8 bold face type the following legend: "Notice to Policyholder:
9 This contract is issued by a domestic surplus line insurer, as
10 defined in Section 445a of the Illinois Insurance Code,
11 pursuant to Section 445, and as such is not covered by the
12 Illinois Insurance Guaranty Fund."
13     (11) The Illinois Surplus Line law does not apply to
14 insurance of property and operations of railroads or aircraft
15 engaged in interstate or foreign commerce, insurance of
16 vessels, crafts or hulls, cargoes, marine builder's risks,
17 marine protection and indemnity, or other risks including
18 strikes and war risks insured under ocean or wet marine forms
19 of policies.
20     (12) Surplus line insurance procured under this Section,
21 including insurance procured from a domestic surplus line
22 insurer, is not subject to the provisions of the Illinois
23 Insurance Code other than Sections 123, 123.1, 401, 401.1, 402,
24 403, 403A, 408, 412, 445, 445.1, 445.2, 445.3, 445.4, and all
25 of the provisions of Article XXXI to the extent that the
26 provisions of Article XXXI are not inconsistent with the terms

 

 

SB0061 - 123 - LRB096 03567 HLH 13592 b

1 of this Act.
2 (Source: P.A. 92-386, eff. 1-1-02; 93-29, eff. 6-20-03; 93-32,
3 eff. 7-1-03; 93-876, eff. 8-6-04.)
 
4     (215 ILCS 5/500-70)
5     (Section scheduled to be repealed on January 1, 2017)
6     Sec. 500-70. License denial, nonrenewal, or revocation.
7     (a) The Director may place on probation, suspend, revoke,
8 or refuse to issue or renew an insurance producer's license or
9 may levy a civil penalty in accordance with this Section or
10 take any combination of actions, for any one or more of the
11 following causes:
12         (1) providing incorrect, misleading, incomplete, or
13     materially untrue information in the license application;
14         (2) violating any insurance laws, or violating any
15     rule, subpoena, or order of the Director or of another
16     state's insurance commissioner;
17         (3) obtaining or attempting to obtain a license through
18     misrepresentation or fraud;
19         (4) improperly withholding, misappropriating or
20     converting any moneys or properties received in the course
21     of doing insurance business;
22         (5) intentionally misrepresenting the terms of an
23     actual or proposed insurance contract or application for
24     insurance;
25         (6) having been convicted of a felony;

 

 

SB0061 - 124 - LRB096 03567 HLH 13592 b

1         (7) having admitted or been found to have committed any
2     insurance unfair trade practice or fraud;
3         (8) using fraudulent, coercive, or dishonest
4     practices, or demonstrating incompetence,
5     untrustworthiness or financial irresponsibility in the
6     conduct of business in this State or elsewhere;
7         (9) having an insurance producer license, or its
8     equivalent, denied, suspended, or revoked in any other
9     state, province, district or territory;
10         (10) forging a name to an application for insurance or
11     to a document related to an insurance transaction;
12         (11) improperly using notes or any other reference
13     material to complete an examination for an insurance
14     license;
15         (12) knowingly accepting insurance business from an
16     individual who is not licensed;
17         (13) failing to comply with an administrative or court
18     order imposing a child support obligation;
19         (14) failing to pay state income tax or penalty or
20     interest or comply with any administrative or court order
21     directing payment of state income tax or failed to file a
22     return or to pay any final assessment of any tax due to the
23     Department of Revenue; or
24         (15) failing to make satisfactory repayment to the
25     Illinois Student Assistance Commission for a delinquent or
26     defaulted student loan.

 

 

SB0061 - 125 - LRB096 03567 HLH 13592 b

1     (b) If the action by the Director is to nonrenew, suspend,
2 or revoke a license or to deny an application for a license,
3 the Director shall notify the applicant or licensee and advise,
4 in writing, the applicant or licensee of the reason for the
5 suspension, revocation, denial or nonrenewal of the
6 applicant's or licensee's license. The applicant or licensee
7 may make written demand upon the Director within 30 days after
8 the date of mailing for a hearing before the Director to
9 determine the reasonableness of the Director's action. The
10 hearing must be held within not fewer than 20 days nor more
11 than 30 days after the mailing of the notice of hearing and
12 shall be held pursuant to 50 Ill. Adm. Code 2402.
13     (c) The license of a business entity may be suspended,
14 revoked, or refused if the Director finds, after hearing, that
15 an individual licensee's violation was known or should have
16 been known by one or more of the partners, officers, or
17 managers acting on behalf of the partnership, corporation,
18 limited liability company, or limited liability partnership
19 and the violation was neither reported to the Director nor
20 corrective action taken.
21     (d) In addition to or instead of any applicable denial,
22 suspension, or revocation of a license, a person may, after
23 hearing, be subject to a civil penalty of up to $5,000 $10,000
24 for each cause for denial, suspension, or revocation, however,
25 the civil penalty may total no more than $20,000 $100,000.
26     (e) The Director has the authority to enforce the

 

 

SB0061 - 126 - LRB096 03567 HLH 13592 b

1 provisions of and impose any penalty or remedy authorized by
2 this Article against any person who is under investigation for
3 or charged with a violation of this Code or rules even if the
4 person's license or registration has been surrendered or has
5 lapsed by operation of law.
6     (f) Upon the suspension, denial, or revocation of a
7 license, the licensee or other person having possession or
8 custody of the license shall promptly deliver it to the
9 Director in person or by mail. The Director shall publish all
10 suspensions, denials, or revocations after the suspensions,
11 denials, or revocations become final in a manner designed to
12 notify interested insurance companies and other persons.
13     (g) A person whose license is revoked or whose application
14 is denied pursuant to this Section is ineligible to apply for
15 any license for 3 years after the revocation or denial. A
16 person whose license as an insurance producer has been revoked,
17 suspended, or denied may not be employed, contracted, or
18 engaged in any insurance related capacity during the time the
19 revocation, suspension, or denial is in effect.
20 (Source: P.A. 92-386, eff. 1-1-02; 93-32, eff. 7-1-03.)
 
21     (215 ILCS 5/500-110)
22     (Section scheduled to be repealed on January 1, 2017)
23     Sec. 500-110. Regulatory examinations.
24     (a) The Director may examine any applicant for or holder of
25 an insurance producer license, limited line producer license or

 

 

SB0061 - 127 - LRB096 03567 HLH 13592 b

1 temporary insurance producer license or any business entity.
2     (b) All persons being examined, as well as their officers,
3 directors, insurance producers, limited lines producers, and
4 temporary insurance producers must provide to the Director
5 convenient and free access, at all reasonable hours at their
6 offices, to all books, records, documents, and other papers
7 relating to the persons' insurance business affairs. The
8 officers, directors, insurance producers, limited lines
9 producers, temporary insurance producers, and employees must
10 facilitate and aid the Director in the examinations as much as
11 it is in their power to do so.
12     (c) The Director may designate an examiner or examiners to
13 conduct any examination under this Section. The Director or his
14 or her designee may administer oaths and examine under oath any
15 individual relative to the business of the person being
16 examined.
17     (d) The examiners designated by the Director under this
18 Section may make reports to the Director. A report alleging
19 substantive violations of this Article or any rules prescribed
20 by the Director must be in writing and be based upon facts
21 ascertained from the books, records, documents, papers, and
22 other evidence obtained by the examiners or from sworn or
23 affirmed testimony of or written affidavits from the person's
24 officers, directors, insurance producers, limited lines
25 producer, temporary insurance producers, or employees or other
26 individuals, as given to the examiners. The report of an

 

 

SB0061 - 128 - LRB096 03567 HLH 13592 b

1 examination must be verified by the examiners.
2     (e) If a report is made, the Director must either deliver a
3 duplicate of the report to the person being examined or send
4 the duplicate by certified or registered mail to the person's
5 address of record. The Director shall afford the person an
6 opportunity to demand a hearing with reference to the facts and
7 other evidence contained in the report. The person may request
8 a hearing within 14 calendar days after he or she receives the
9 duplicate of the examination report by giving the Director
10 written notice of that request, together with a written
11 statement of the person's objections to the report. The
12 Director must, if requested to do so, conduct a hearing in
13 accordance with Sections 402 and 403 of this Code. The Director
14 must issue a written order based upon the examination report
15 and upon the hearing, if a hearing is held, within 90 days
16 after the report is filed, or within 90 days after the hearing
17 if a hearing is held. If the report is refused or otherwise
18 undeliverable, or a hearing is not requested in a timely
19 fashion, the right to a hearing is waived. After the hearing or
20 the expiration of the time period in which a person may request
21 a hearing, if the examination reveals that the person is
22 operating in violation of any law, rule, or prior order, the
23 Director in the written order may require the person to take
24 any action the Director considers necessary or appropriate in
25 accordance with the report or examination hearing. The order is
26 subject to review under the Administrative Review Law.

 

 

SB0061 - 129 - LRB096 03567 HLH 13592 b

1     (f) The Director may adopt reasonable rules to further the
2 purposes of this Section.
3     (g) A person who violates or aids and abets any violation
4 of a written order issued under this Section shall be guilty of
5 a business offense and his or her license may be revoked or
6 suspended pursuant to Section 500-70 of this Article and he or
7 she may be subjected to a civil penalty of not more than
8 $10,000 $20,000.
9 (Source: P.A. 92-386, eff. 1-1-02; 93-32, eff. 7-1-03.)
 
10     (215 ILCS 5/500-120)
11     (Section scheduled to be repealed on January 1, 2017)
12     Sec. 500-120. Conflicts of interest; inactive status.
13     (a) A person, partnership, association, or corporation
14 licensed by the Department who, due to employment with any unit
15 of government that would cause a conflict of interest with the
16 holding of that license, notifies the Director in writing on
17 forms prescribed by the Department and, subject to rules of the
18 Department, makes payment of applicable licensing renewal
19 fees, may elect to place the license on an inactive status.
20     (b) A licensee whose license is on inactive status may have
21 the license restored by making application to the Department on
22 such form as may be prescribed by the Department. The
23 application must be accompanied with a fee of $50 $100 plus the
24 current applicable license fee.
25     (c) A license may be placed on inactive status for a 2-year

 

 

SB0061 - 130 - LRB096 03567 HLH 13592 b

1 period, and upon request, the inactive status may be extended
2 for a successive 2-year period not to exceed a cumulative
3 4-year inactive period. After a license has been on inactive
4 status for 4 years or more, the licensee must meet all of the
5 standards required of a new applicant before the license may be
6 restored to active status.
7     (d) If requests for inactive status are not renewed as set
8 forth in subsection (c), the license will be taken off the
9 inactive status and the license will lapse immediately.
10 (Source: P.A. 92-386, eff. 1-1-02; 93-32, eff. 7-1-03.)
 
11     (215 ILCS 5/500-135)
12     (Section scheduled to be repealed on January 1, 2017)
13     Sec. 500-135. Fees.
14     (a) The fees required by this Article are as follows:
15         (1) a fee of $150 $180 for a person who is a resident
16     of Illinois, and $250 for a person who is not a resident of
17     Illinois, payable once every 2 years for an insurance
18     producer license;
19         (2) a fee of $25 $50 for the issuance of a temporary
20     insurance producer license;
21         (3) a fee of $50 $150 payable once every 2 years for a
22     business entity;
23         (4) an annual $25 $50 fee for a limited line producer
24     license issued under items (1) through (7) of subsection
25     (a) of Section 500-100;

 

 

SB0061 - 131 - LRB096 03567 HLH 13592 b

1         (5) a $25 $50 application fee for the processing of a
2     request to take the written examination for an insurance
3     producer license;
4         (6) an annual registration fee of $500 $1,000 for
5     registration of an education provider;
6         (7) a certification fee of $25 $50 for each certified
7     pre-licensing or continuing education course and an annual
8     fee of $20 for renewing the certification of each such
9     course;
10         (8) a fee of $50 $180 for a person who is a resident of
11     Illinois, and $250 for a person who is not a resident of
12     Illinois, payable once every 2 years for a car rental
13     limited line license;
14         (9) a fee of $150 $200 payable once every 2 years for a
15     limited lines license other than the licenses issued under
16     items (1) through (7) of subsection (a) of Section 500-100,
17     a car rental limited line license, or a self-service
18     storage facility limited line license;
19         (10) a fee of $50 payable once every 2 years for a
20     self-service storage facility limited line license.
21     (b) Except as otherwise provided, all fees paid to and
22 collected by the Director under this Section shall be paid
23 promptly after receipt thereof, together with a detailed
24 statement of such fees, into a special fund in the State
25 Treasury to be known as the Insurance Producer Administration
26 Fund. The moneys deposited into the Insurance Producer

 

 

SB0061 - 132 - LRB096 03567 HLH 13592 b

1 Administration Fund may be used only for payment of the
2 expenses of the Department in the execution, administration,
3 and enforcement of the insurance laws of this State, and shall
4 be appropriated as otherwise provided by law for the payment of
5 those expenses with first priority being any expenses incident
6 to or associated with the administration and enforcement of
7 this Article.
8 (Source: P.A. 95-331, eff. 8-21-07.)
 
9     (215 ILCS 5/511.103)  (from Ch. 73, par. 1065.58-103)
10     (Section scheduled to be repealed on January 1, 2017)
11     Sec. 511.103. Application. The applicant for a license
12 shall file with the Director an application upon a form
13 prescribed by the Director, which shall include or have
14 attached the following:
15         (1) The names, addresses and official positions of the
16     individuals who are responsible for the conduct of the
17     affairs of the administrator, including but not limited to
18     all members of the board of directors, board of trustees,
19     executive committee, or other governing board or
20     committee, the principal officers in the case of a
21     corporation or the partners in the case of a partnership;
22     and
23         (2) A non-refundable filing fee of $100 $200 which
24     shall become the initial administrator license fee should
25     the Director issue an administrator license.

 

 

SB0061 - 133 - LRB096 03567 HLH 13592 b

1 (Source: P.A. 93-32, eff. 7-1-03.)
 
2     (215 ILCS 5/511.105)  (from Ch. 73, par. 1065.58-105)
3     (Section scheduled to be repealed on January 1, 2017)
4     Sec. 511.105. License.
5     (a) The Director shall cause a license to be issued to each
6 applicant that has demonstrated to the Director's satisfaction
7 compliance with the requirements of this Article.
8     (b) Each administrator license shall remain in effect as
9 long as the holder of the license maintains in force and effect
10 the bond required by Section 511.104 and pays the annual fee of
11 $100 $200 prior to the anniversary date of the license, unless
12 the license is revoked or suspended pursuant to Section
13 511.107.
14     (c) Each license shall contain the name, business address
15 and identification number of the licensee, the date the license
16 was issued and any other information the Director considers
17 proper.
18 (Source: P.A. 93-32, eff. 7-1-03.)
 
19     (215 ILCS 5/511.110)  (from Ch. 73, par. 1065.58-110)
20     (Section scheduled to be repealed on January 1, 2017)
21     Sec. 511.110. Administrative Fine.
22     (a) If the Director finds that one or more grounds exist
23 for the revocation or suspension of a license issued under this
24 Article, the Director may, in lieu of or in addition to such

 

 

SB0061 - 134 - LRB096 03567 HLH 13592 b

1 suspension or revocation, impose a fine upon the administrator.
2     (b) With respect to any knowing and wilful violation of a
3 lawful order of the Director, any applicable portion of the
4 Illinois Insurance Code or Part of Title 50 of the Illinois
5 Administrative Code, or a provision of this Article, the
6 Director may impose a fine upon the administrator in an amount
7 not to exceed $5,000 $10,000 for each such violation. In no
8 event shall such fine exceed an aggregate amount of $25,000
9 $50,000 for all knowing and wilful violations arising out of
10 the same action.
11 (Source: P.A. 93-32, eff. 7-1-03.)
 
12     (215 ILCS 5/512.63)  (from Ch. 73, par. 1065.59-63)
13     (Section scheduled to be repealed on January 1, 2017)
14     Sec. 512.63. Fees.
15     (a) The fees required by this Article are as follows:
16         (1) Public Insurance Adjuster license annual fee, $30
17     $100;
18         (2) Registration of Firms, $20 $100;
19         (3) Application Fee for processing each request to take
20     the written examination for a Public Adjuster license, $10
21     $20.
22 (Source: P.A. 93-32, eff. 7-1-03.)
 
23     (215 ILCS 5/513a3)  (from Ch. 73, par. 1065.60a3)
24     Sec. 513a3. License required.

 

 

SB0061 - 135 - LRB096 03567 HLH 13592 b

1     (a) No person may act as a premium finance company or hold
2 himself out to be engaged in the business of financing
3 insurance premiums, either directly or indirectly, without
4 first having obtained a license as a premium finance company
5 from the Director.
6     (b) An insurance producer shall be deemed to be engaged in
7 the business of financing insurance premiums if 10% or more of
8 the producer's total premium accounts receivable are more than
9 90 days past due.
10     (c) In addition to any other penalty set forth in this
11 Article, any person violating subsection (a) of this Section
12 may, after hearing as set forth in Article XXIV of this Code,
13 be required to pay a civil penalty of not more than $1,000
14 $2,000 for each offense.
15     (d) In addition to any other penalty set forth in this
16 Article, any person violating subsection (a) of this Section is
17 guilty of a Class A misdemeanor. Any individual violating
18 subsection (a) of this Section, and misappropriating or
19 converting any monies collected in conjunction with the
20 violation, is guilty of a Class 4 felony.
21 (Source: P.A. 93-32, eff. 7-1-03.)
 
22     (215 ILCS 5/513a4)  (from Ch. 73, par. 1065.60a4)
23     Sec. 513a4. Application and license.
24     (a) Each application for a premium finance license shall be
25 made on a form specified by the Director and shall be signed by

 

 

SB0061 - 136 - LRB096 03567 HLH 13592 b

1 the applicant declaring under penalty of refusal, suspension,
2 or revocation of the license that the statements made in the
3 application are true, correct, and complete to the best of the
4 applicant's knowledge and belief. The Director shall cause to
5 be issued a license to each applicant that has demonstrated to
6 the Director that the applicant:
7         (1) is competent and trustworthy and of a good business
8     reputation;
9         (2) has a minimum net worth of $50,000; and
10         (3) has paid the fees required by this Article.
11     (b) Each applicant at the time of request for a license or
12 renewal of a license shall:
13         (1) certify that no charge for financing premiums shall
14     exceed the rates permitted by this Article;
15         (2) certify that the premium finance agreement or other
16     forms being used are in compliance with the requirements of
17     this Article;
18         (3) certify that he or she has a minimum net worth of
19     $50,000; and
20         (4) attach with the application a non-refundable
21     annual fee of $200 $400.
22     (c) An applicant who has met the requirements of subsection
23 (a) and subsection (b) shall be issued a premium finance
24 license.
25     (d) Each premium finance license shall remain in effect as
26 long as the holder of the license annually continues to meet

 

 

SB0061 - 137 - LRB096 03567 HLH 13592 b

1 the requirements of subsections (a) and (b) by the due date
2 unless the license is revoked or suspended by the Director.
3     (e) The individual holder of a premium finance license
4 shall inform the Director in writing of a change in residence
5 address within 30 days of the change, and a corporation,
6 partnership, or association holder of a premium finance license
7 shall inform the Director in writing of a change in business
8 address within 30 days of the change.
9     (f) Every partnership or corporation holding a license as a
10 premium finance company shall appoint one or more partners or
11 officers to be responsible for the firm's compliance with the
12 Illinois Insurance Code and applicable rules and regulations.
13 Any change in the appointed person or persons shall be reported
14 to the Director in writing within 30 days of the change.
15 (Source: P.A. 93-32, eff. 7-1-03.)
 
16     (215 ILCS 5/513a7)  (from Ch. 73, par. 1065.60a7)
17     Sec. 513a7. License suspension; revocation or denial.
18     (a) Any license issued under this Article may be suspended,
19 revoked, or denied if the Director finds that the licensee or
20 applicant:
21         (1) has wilfully violated any provisions of this Code
22     or the rules and regulations thereunder;
23         (2) has intentionally made a material misstatement in
24     the application for a license;
25         (3) has obtained or attempted to obtain a license

 

 

SB0061 - 138 - LRB096 03567 HLH 13592 b

1     through misrepresentation or fraud;
2         (4) has misappropriated or converted to his own use or
3     improperly withheld monies;
4         (5) has used fraudulent, coercive, or dishonest
5     practices or has demonstrated incompetence,
6     untrustworthiness, or financial irresponsibility;
7         (6) has been, within the past 3 years, convicted of a
8     felony, unless the individual demonstrates to the Director
9     sufficient rehabilitation to warrant public trust;
10         (7) has failed to appear without reasonable cause or
11     excuse in response to a subpoena issued by the Director;
12         (8) has had a license suspended, revoked, or denied in
13     any other state on grounds similar to those stated in this
14     Section; or
15         (9) has failed to report a felony conviction as
16     required by Section 513a6.
17     (b) Suspension, revocation, or denial of a license under
18 this Section shall be by written order sent to the licensee or
19 applicant by certified or registered mail at the address
20 specified in the records of the Department. The licensee or
21 applicant may in writing request a hearing within 30 days from
22 the date of mailing. If no written request is made the order
23 shall be final upon the expiration of that 30 day period.
24     (c) If the licensee or applicant requests a hearing under
25 this Section, the Director shall issue a written notice of
26 hearing sent to the licensee or applicant by certified or

 

 

SB0061 - 139 - LRB096 03567 HLH 13592 b

1 registered mail at his address, as specified in the records of
2 the Department, and stating:
3         (1) the grounds, charges, or conduct that justifies
4     suspension, revocation, or denial under this Section;
5         (2) the specific time for the hearing, which may not be
6     fewer than 20 nor more than 30 days after the mailing of
7     the notice of hearing; and
8         (3) a specific place for the hearing, which may be
9     either in the City of Springfield or in the county where
10     the licensee's principal place of business is located.
11     (d) Upon the suspension or revocation of a license, the
12 licensee or other person having possession or custody of the
13 license shall promptly deliver it to the Director in person or
14 by mail. The Director shall publish all suspensions and
15 revocations after they become final in a manner designed to
16 notify interested insurance companies and other persons.
17     (e) Any person whose license is revoked or denied under
18 this Section shall be ineligible to apply for any license for 2
19 years. A suspension under this Section may be for a period of
20 up to 2 years.
21     (f) In addition to or instead of a denial, suspension, or
22 revocation of a license under this Section, the licensee may be
23 subjected to a civil penalty of up to $1,000 $2,000 for each
24 cause for denial, suspension, or revocation. The penalty is
25 enforceable under subsection (5) of Section 403A of this Code.
26 (Source: P.A. 93-32, eff. 7-1-03.)
 

 

 

SB0061 - 140 - LRB096 03567 HLH 13592 b

1     (215 ILCS 5/529.5)  (from Ch. 73, par. 1065.76-5)
2     Sec. 529.5. The Industry Placement Facility shall compile
3 an annual operating report, and publish such report in at least
4 2 newspapers having widespread circulation in the State, which
5 report shall include:
6     (1) a description of the origin and purpose of the Illinois
7 Fair Plan and its relationship to the property and casualty
8 insurance industry in Illinois;
9     (2) a financial statement specifying the amount of profit
10 or loss incurred by the Facility for its financial year; and
11     (3) a disclosure as to the amount of subsidization per type
12 of policy written by the Facility, which is provided by the
13 property and casualty insurance companies operating in
14 Illinois, if any.
15     This annual report shall be a matter of public record to be
16 made available to any person requesting a copy from the
17 Facility at a fee not to exceed $5 $10 per copy. A copy shall be
18 available for inspection at the Department of Insurance.
19 (Source: P.A. 93-32, eff. 7-1-03.)
 
20     (215 ILCS 5/1020)  (from Ch. 73, par. 1065.720)
21     Sec. 1020. Penalties.
22     (A) In any case where a hearing pursuant to Section 1016
23 results in the finding of a knowing violation of this Article,
24 the Director may, in addition to the issuance of a cease and

 

 

SB0061 - 141 - LRB096 03567 HLH 13592 b

1 desist order as prescribed in Section 1018, order payment of a
2 monetary penalty of not more than $500 $1,000 for each
3 violation but not to exceed $10,000 $20,000 in the aggregate
4 for multiple violations.
5     (B) Any person who violates a cease and desist order of the
6 Director under Section 1018 of this Article may, after notice
7 and hearing and upon order of the Director, be subject to one
8 or more of the following penalties, at the discretion of the
9 Director:
10         (1) a monetary fine of not more than $10,000 $20,000
11     for each violation,
12         (2) a monetary fine of not more than $50,000 $100,000
13     if the Director finds that violations have occurred with
14     such frequency as to constitute a general business
15     practice, or
16         (3) suspension or revocation of an insurance
17     institution's or agent's license.
18 (Source: P.A. 93-32, eff. 7-1-03.)
 
19     (215 ILCS 5/1108)  (from Ch. 73, par. 1065.808)
20     Sec. 1108. Trust; filing requirements; records.
21     (1) Any risk retention trust created under this Article
22 shall file with the Director:
23         (a) A statement of intent to provide named coverages.
24         (b) The trust agreement between the trust sponsor and
25     the trustees, detailing the organization and

 

 

SB0061 - 142 - LRB096 03567 HLH 13592 b

1     administration of the trust and fiduciary
2     responsibilities.
3         (c) Signed risk pooling agreements from each trust
4     member describing their intent to participate in the trust
5     and maintain the contingency reserve fund.
6         (d) By April 1 of each year a financial statement for
7     the preceding calendar year ending December 31, and a list
8     of all beneficiaries during the year. The financial
9     statement and report shall be in such form as the Director
10     of Insurance may prescribe. The truth and accuracy of the
11     financial statement shall be attested to by each trustee.
12     Each Risk Retention Trust shall file with the Director by
13     June 1 an opinion of an independent certified public
14     accountant on the financial condition of the Risk Retention
15     Trust for the most recent calendar year and the results of
16     its operations, changes in financial position and changes
17     in capital and surplus for the year then ended in
18     conformity with accounting practices permitted or
19     prescribed by the Illinois Department of Insurance.
20         (e) The name of a bank or trust company with whom the
21     trust will enter into an escrow agreement which shall state
22     that the contingency reserve fund will be maintained at the
23     levels prescribed in this Article.
24         (f) Copies of coverage grants it will issue.
25     (2) The Director of Insurance shall charge, collect and
26 give proper acquittances for the payment of the following fees

 

 

SB0061 - 143 - LRB096 03567 HLH 13592 b

1 and charges:
2         (a) For filing trust instruments, amendments thereto
3     and financial statement and report of the trustees, $25
4     $50.
5         (b) For copies of papers or records per page, $1 $2.
6         (c) For certificate to copy of paper, $5 $10.
7         (d) For filing an application for the licensing of a
8     risk retention trust, $500 $1,000.
9     (3) The trust shall keep its books and records in
10 accordance with the provisions of Section 133 of this Code. The
11 Director may examine such books and records from time to time
12 as provided in Sections 132 through 132.7 of this Code and may
13 charge the expense of such examination to the trust as provided
14 in subsection (3) of Section 408 of this Code.
15     (4) Trust funds established under this Section and all
16 persons interest therein or dealing therewith shall be subject
17 to the provisions of Sections 133, 144.1, 149, 401, 401.1, 402,
18 403, 403A, 412, and all of the provisions of Articles VII,
19 VIII, XII 1/2 and XIII of the Code, as amended. Except as
20 otherwise provided in this Section, trust funds established
21 under and which fully comply with this Section, shall not be
22 subjected to any other provision of the Code.
23     (5) The Director of Insurance may make reasonable rules and
24 regulations pertaining to the standards of coverage and
25 administration of the trust authorized by this Section. Such
26 rules may include but need not be limited to reasonable

 

 

SB0061 - 144 - LRB096 03567 HLH 13592 b

1 standards for fiduciary duties of the trustees, standards for
2 the investment of funds, limitation of risks assumed, minimum
3 size, capital, surplus, reserves, and contingency reserves.
4 (Source: P.A. 93-32, eff. 7-1-03.)
 
5     (215 ILCS 5/1204)  (from Ch. 73, par. 1065.904)
6     Sec. 1204. (A) The Secretary shall promulgate rules and
7 regulations which shall require each insurer licensed to write
8 property or casualty insurance in the State and each syndicate
9 doing business on the Illinois Insurance Exchange to record and
10 report its loss and expense experience and other data as may be
11 necessary to assess the relationship of insurance premiums and
12 related income as compared to insurance costs and expenses. The
13 Secretary may designate one or more rate service organizations
14 or advisory organizations to gather and compile such experience
15 and data. The Secretary shall require each insurer licensed to
16 write property or casualty insurance in this State and each
17 syndicate doing business on the Illinois Insurance Exchange to
18 submit a report, on a form furnished by the Secretary, showing
19 its direct writings in this State and companywide.
20     (B) Such report required by subsection (A) of this Section
21 may include, but not be limited to, the following specific
22 types of insurance written by such insurer:
23         (1) Political subdivision liability insurance reported
24     separately in the following categories:
25             (a) municipalities;

 

 

SB0061 - 145 - LRB096 03567 HLH 13592 b

1             (b) school districts;
2             (c) other political subdivisions;
3         (2) Public official liability insurance;
4         (3) Dram shop liability insurance;
5         (4) Day care center liability insurance;
6         (5) Labor, fraternal or religious organizations
7     liability insurance;
8         (6) Errors and omissions liability insurance;
9         (7) Officers and directors liability insurance
10     reported separately as follows:
11             (a) non-profit entities;
12             (b) for-profit entities;
13         (8) Products liability insurance;
14         (9) Medical malpractice insurance;
15         (10) Attorney malpractice insurance;
16         (11) Architects and engineers malpractice insurance;
17     and
18         (12) Motor vehicle insurance reported separately for
19     commercial and private passenger vehicles as follows:
20             (a) motor vehicle physical damage insurance;
21             (b) motor vehicle liability insurance.
22     (C) Such report may include, but need not be limited to the
23 following data, both specific to this State and companywide, in
24 the aggregate or by type of insurance for the previous year on
25 a calendar year basis:
26         (1) Direct premiums written;

 

 

SB0061 - 146 - LRB096 03567 HLH 13592 b

1         (2) Direct premiums earned;
2         (3) Number of policies;
3         (4) Net investment income, using appropriate estimates
4     where necessary;
5         (5) Losses paid;
6         (6) Losses incurred;
7         (7) Loss reserves:
8             (a) Losses unpaid on reported claims;
9             (b) Losses unpaid on incurred but not reported
10         claims;
11         (8) Number of claims:
12             (a) Paid claims;
13             (b) Arising claims;
14         (9) Loss adjustment expenses:
15             (a) Allocated loss adjustment expenses;
16             (b) Unallocated loss adjustment expenses;
17         (10) Net underwriting gain or loss;
18         (11) Net operation gain or loss, including net
19     investment income;
20         (12) Any other information requested by the Secretary.
21     (C-3) Additional information by an advisory organization
22 as defined in Section 463 of this Code.
23         (1) An advisory organization as defined in Section 463
24     of this Code shall report annually the following
25     information in such format as may be prescribed by the
26     Secretary:

 

 

SB0061 - 147 - LRB096 03567 HLH 13592 b

1             (a) paid and incurred losses for each of the past
2         10 years;
3             (b) medical payments and medical charges, if
4         collected, for each of the past 10 years;
5             (c) the following indemnity payment information:
6         cumulative payments by accident year by calendar year
7         of development. This array will show payments made and
8         frequency of claims in the following categories:
9         medical only, permanent partial disability (PPD),
10         permanent total disability (PTD), temporary total
11         disability (TTD), and fatalities;
12             (d) injuries by frequency and severity;
13             (e) by class of employee.
14         (2) The report filed with the Secretary of Financial
15     and Professional Regulation under paragraph (1) of this
16     subsection (C-3) shall be made available, on an aggregate
17     basis, to the General Assembly and to the general public.
18     The identity of the petitioner, the respondent, the
19     attorneys, and the insurers shall not be disclosed.
20         (3) Reports required under this subsection (C-3) shall
21     be filed with the Secretary no later than September 1 in
22     2006 and no later than September 1 of each year thereafter.
23     (C-5) Additional information required from medical
24 malpractice insurers.
25         (1) In addition to the other requirements of this
26     Section, the following information shall be included in the

 

 

SB0061 - 148 - LRB096 03567 HLH 13592 b

1     report required by subsection (A) of this Section in such
2     form and under such terms and conditions as may be
3     prescribed by the Secretary:
4             (a) paid and incurred losses by county for each of
5         the past 10 policy years;
6             (b) earned exposures by ISO code, policy type, and
7         policy year by county for each of the past 10 years;
8         and
9             (c) the following actuarial information:
10                 (i) Base class and territory equivalent
11             exposures by report year by relative accident
12             year.
13                 (ii) Cumulative loss array by accident year by
14             calendar year of development. This array will show
15             frequency of claims in the following categories:
16             open, closed with indemnity (CWI), closed with
17             expense (CWE), and closed no pay (CNP); paid
18             severity in the following categories: indemnity
19             and allocated loss adjustment expenses (ALAE) on
20             closed claims; and indemnity and expense reserves
21             on pending claims.
22                 (iii) Cumulative loss array by report year by
23             calendar year of development. This array will show
24             frequency of claims in the following categories:
25             open, closed with indemnity (CWI), closed with
26             expense (CWE), and closed no pay (CNP); paid

 

 

SB0061 - 149 - LRB096 03567 HLH 13592 b

1             severity in the following categories: indemnity
2             and allocated loss adjustment expenses (ALAE) on
3             closed claims; and indemnity and expense reserves
4             on pending claims.
5                 (iv) Maturity year and tail factors.
6                 (v) Any expense, contingency ddr (death,
7             disability, and retirement), commission, tax,
8             and/or off-balance factors.
9         (2) The following information must also be annually
10     provided to the Department:
11             (a) copies of the company's reserve and surplus
12         studies; and
13             (b) consulting actuarial report and data
14         supporting the company's rate filing.
15         (3) All information collected by the Secretary under
16     paragraphs (1) and (2) shall be made available, on a
17     company-by-company basis, to the General Assembly and the
18     general public. This provision shall supersede any other
19     provision of State law that may otherwise protect such
20     information from public disclosure as confidential.
21     (D) In addition to the information which may be requested
22 under subsection (C), the Secretary may also request on a
23 companywide, aggregate basis, Federal Income Tax recoverable,
24 net realized capital gain or loss, net unrealized capital gain
25 or loss, and all other expenses not requested in subsection (C)
26 above.

 

 

SB0061 - 150 - LRB096 03567 HLH 13592 b

1     (E) Violations - Suspensions - Revocations.
2         (1) Any company or person subject to this Article, who
3     willfully or repeatedly fails to observe or who otherwise
4     violates any of the provisions of this Article or any rule
5     or regulation promulgated by the Secretary under authority
6     of this Article or any final order of the Secretary entered
7     under the authority of this Article shall by civil penalty
8     forfeit to the State of Illinois a sum not to exceed $1,000
9     $2,000. Each day during which a violation occurs
10     constitutes a separate offense.
11         (2) No forfeiture liability under paragraph (1) of this
12     subsection may attach unless a written notice of apparent
13     liability has been issued by the Secretary and received by
14     the respondent, or the Secretary sends written notice of
15     apparent liability by registered or certified mail, return
16     receipt requested, to the last known address of the
17     respondent. Any respondent so notified must be granted an
18     opportunity to request a hearing within 10 days from
19     receipt of notice, or to show in writing, why he should not
20     be held liable. A notice issued under this Section must set
21     forth the date, facts and nature of the act or omission
22     with which the respondent is charged and must specifically
23     identify the particular provision of this Article, rule,
24     regulation or order of which a violation is charged.
25         (3) No forfeiture liability under paragraph (1) of this
26     subsection may attach for any violation occurring more than

 

 

SB0061 - 151 - LRB096 03567 HLH 13592 b

1     2 years prior to the date of issuance of the notice of
2     apparent liability and in no event may the total civil
3     penalty forfeiture imposed for the acts or omissions set
4     forth in any one notice of apparent liability exceed
5     $50,000 $100,000.
6         (4) All administrative hearings conducted pursuant to
7     this Article are subject to 50 Ill. Adm. Code 2402 and all
8     administrative hearings are subject to the Administrative
9     Review Law.
10         (5) The civil penalty forfeitures provided for in this
11     Section are payable to the General Revenue Fund of the
12     State of Illinois, and may be recovered in a civil suit in
13     the name of the State of Illinois brought in the Circuit
14     Court in Sangamon County or in the Circuit Court of the
15     county where the respondent is domiciled or has its
16     principal operating office.
17         (6) In any case where the Secretary issues a notice of
18     apparent liability looking toward the imposition of a civil
19     penalty forfeiture under this Section that fact may not be
20     used in any other proceeding before the Secretary to the
21     prejudice of the respondent to whom the notice was issued,
22     unless (a) the civil penalty forfeiture has been paid, or
23     (b) a court has ordered payment of the civil penalty
24     forfeiture and that order has become final.
25         (7) When any person or company has a license or
26     certificate of authority under this Code and knowingly

 

 

SB0061 - 152 - LRB096 03567 HLH 13592 b

1     fails or refuses to comply with a lawful order of the
2     Secretary requiring compliance with this Article, entered
3     after notice and hearing, within the period of time
4     specified in the order, the Secretary may, in addition to
5     any other penalty or authority provided, revoke or refuse
6     to renew the license or certificate of authority of such
7     person or company, or may suspend the license or
8     certificate of authority of such person or company until
9     compliance with such order has been obtained.
10         (8) When any person or company has a license or
11     certificate of authority under this Code and knowingly
12     fails or refuses to comply with any provisions of this
13     Article, the Secretary may, after notice and hearing, in
14     addition to any other penalty provided, revoke or refuse to
15     renew the license or certificate of authority of such
16     person or company, or may suspend the license or
17     certificate of authority of such person or company, until
18     compliance with such provision of this Article has been
19     obtained.
20         (9) No suspension or revocation under this Section may
21     become effective until 5 days from the date that the notice
22     of suspension or revocation has been personally delivered
23     or delivered by registered or certified mail to the company
24     or person. A suspension or revocation under this Section is
25     stayed upon the filing, by the company or person, of a
26     petition for judicial review under the Administrative

 

 

SB0061 - 153 - LRB096 03567 HLH 13592 b

1     Review Law.
2 (Source: P.A. 94-277, eff. 7-20-05; 94-677, eff. 8-25-05;
3 95-331, eff. 8-21-07.)
 
4     Section 85. The Reinsurance Intermediary Act is amended by
5 changing Section 55 as follows:
 
6     (215 ILCS 100/55)  (from Ch. 73, par. 1655)
7     Sec. 55. Penalties and liabilities.
8     (a) If the Director determines that a reinsurance
9 intermediary has not materially complied with this Act or any
10 regulation or Order promulgated hereunder, after notice and
11 opportunity to be heard, the Director may order a penalty in an
12 amount not exceeding $50,000 $100,000 for each separate
13 violation and may order the revocation or suspension of the
14 reinsurance intermediary's license. If it is found that because
15 of the material noncompliance the insurer or reinsurer has
16 suffered any loss or damage, the Director may maintain a civil
17 action brought by or on behalf of the reinsurer or insurer and
18 its policyholders and creditors for recovery of compensatory
19 damages for the benefit of the reinsurer or insurer and its
20 policyholders and creditors or seek other appropriate relief.
21 This subsection (a) shall not be construed to prevent any other
22 person from taking civil action against a reinsurance
23 intermediary.
24     (b) If an Order of Rehabilitation or Liquidation of the

 

 

SB0061 - 154 - LRB096 03567 HLH 13592 b

1 insurer is entered under Article XIII of the Illinois Insurance
2 Code and the receiver appointed under that Order determines
3 that the reinsurance intermediary or any other person has not
4 materially complied with this Act or any regulation or Order
5 promulgated hereunder and the insurer has suffered any loss or
6 damage therefrom, the receiver may maintain a civil action for
7 recovery of damages or other appropriate sanctions for the
8 benefit of the insurer.
9     (c) The decision, determination, or order of the Director
10 under subsection (a) of this Section shall be subject to
11 judicial review under the Administrative Review Law.
12     (d) Nothing contained in this Act shall affect the right of
13 the Director to impose any other penalties provided in the
14 Illinois Insurance Code.
15     (e) Nothing contained in this Act is intended to or shall
16 in any manner limit or restrict the rights of policyholders,
17 claimants, creditors, or other third parties or confer any
18 rights to those persons.
19 (Source: P.A. 93-32, eff. 7-1-03.)
 
20     Section 90. The Employee Leasing Company Act is amended by
21 changing Section 20 as follows:
 
22     (215 ILCS 113/20)
23     Sec. 20. Registration.
24     (a) A lessor shall register with the Department prior to

 

 

SB0061 - 155 - LRB096 03567 HLH 13592 b

1 becoming a qualified self-insured for workers' compensation or
2 becoming eligible to be issued a workers' compensation and
3 employers' liability insurance policy. The registration shall:
4         (1) identify the name of the lessor;
5         (2) identify the address of the principal place of
6     business of the lessor;
7         (3) include the lessor's taxpayer or employer
8     identification number;
9         (4) include a list by jurisdiction of each and every
10     name that the lessor has operated under in the preceding 5
11     years including any alternative names and names of
12     predecessors;
13         (5) include a list of the officers and directors of the
14     lessor and its predecessors, successors, or alter egos in
15     the preceding 5 years; and
16         (6) include a $500 $1,000 fee for the registration and
17     each annual renewal thereafter.
18     Amounts received as registration fees shall be deposited
19 into the Insurance Producer Administration Fund.
20     (b) (Blank).
21     (c) Lessors registering pursuant to this Section shall
22 notify the Department within 30 days as to any changes in any
23 information provided pursuant to this Section.
24     (d) The Department shall maintain a list of those lessors
25 who are registered with the Department.
26     (e) The Department may prescribe any forms that are

 

 

SB0061 - 156 - LRB096 03567 HLH 13592 b

1 necessary to promote the efficient administration of this
2 Section.
3     (f) Any lessor that was doing business in this State prior
4 to enactment of this Act shall register with the Department
5 within 60 days of the effective date of this Act.
6 (Source: P.A. 93-32, eff. 7-1-03.)
 
7     Section 95. The Health Care Purchasing Group Act is amended
8 by changing Section 20 as follows:
 
9     (215 ILCS 123/20)
10     Sec. 20. HPG sponsors. Except as provided by Sections 15
11 and 25 of this Act, only a corporation authorized by the
12 Secretary of State to transact business in Illinois may sponsor
13 one or more HPGs with no more than 100,000 covered individuals
14 by negotiating, soliciting, or servicing health insurance
15 contracts for HPGs and their members. Such a corporation may
16 assert and maintain authority to act as an HPG sponsor by
17 complying with all of the following requirements:
18         (1) The principal officers and directors responsible
19     for the conduct of the HPG sponsor must perform their HPG
20     sponsor related functions in Illinois.
21         (2) No insurance risk may be borne or retained by the
22     HPG sponsor; all health insurance contracts issued to HPGs
23     through the HPG sponsor must be delivered in Illinois.
24         (3) No HPG sponsor may collect premium in its name or

 

 

SB0061 - 157 - LRB096 03567 HLH 13592 b

1     hold or manage premium or claim fund accounts unless duly
2     qualified and licensed as a managing general agent pursuant
3     to Section 141a of the Illinois Insurance Code or as a
4     third party administrator pursuant to Section 511.105 of
5     the Illinois Insurance Code.
6         (4) If the HPG gives an offer, application, notice, or
7     proposal of insurance to an employer, it must disclose the
8     total cost of the insurance. Dues, fees, or charges to be
9     paid to the HPG, HPG sponsor, or any other entity as a
10     condition to purchasing the insurance must be itemized. The
11     HPG shall also disclose to its members the amount of any
12     dividends, experience refunds, or other such payments it
13     receives from the risk-bearer.
14         (5) An HPG sponsor must register with the Director
15     before negotiating or soliciting any group or master health
16     insurance contract for any HPG and must renew the
17     registration annually on forms and at times prescribed by
18     the Director in rules specifying, at minimum, (i) the
19     identity of the officers and directors of the HPG sponsor
20     corporation; (ii) a certification that those persons have
21     not been convicted of any felony offense involving a breach
22     of fiduciary duty or improper manipulation of accounts;
23     (iii) the number of employer members then enrolled in each
24     HPG sponsored; (iv) the date on which each HPG was issued a
25     group or master health insurance contract, if any; and (v)
26     the date on which each such contract, if any, was

 

 

SB0061 - 158 - LRB096 03567 HLH 13592 b

1     terminated.
2         (6) At the time of initial registration and each
3     renewal thereof an HPG sponsor shall pay a fee of $100 $200
4     to the Director.
5 (Source: P.A. 93-32, eff. 7-1-03.)
 
6     Section 100. The Service Contract Act is amended by
7 changing Section 25 as follows:
 
8     (215 ILCS 152/25)
9     Sec. 25. Registration requirements for service contract
10 providers.
11     (a) No service contract shall be issued or sold in this
12 State until the following information has been submitted to the
13 Department:
14         (1) the name of the service contract provider;
15         (2) a list identifying the service contract provider's
16     executive officer or officers directly responsible for the
17     service contract provider's service contract business;
18         (3) the name and address of the service contract
19     provider's agent for service of process in this State, if
20     other than the service contract provider;
21         (4) a true and accurate copy of all service contracts
22     to be sold in this State; and
23         (5) a statement indicating under which provision of
24     Section 15 the service contract provider qualifies to do

 

 

SB0061 - 159 - LRB096 03567 HLH 13592 b

1     business in this State as a service contract provider.
2     (b) The service contract provider shall pay an initial
3 registration fee of $500 $1,000 and a renewal fee of $75 $150
4 each year thereafter. All fees and penalties collected under
5 this Act shall be paid to the Director and deposited in the
6 Insurance Financial Regulation Fund.
7 (Source: P.A. 93-32, eff. 7-1-03.)
 
8     Section 105. The Title Insurance Act is amended by changing
9 Section 14 as follows:
 
10     (215 ILCS 155/14)  (from Ch. 73, par. 1414)
11     Sec. 14. Fees.
12     (a) Every title insurance company and every independent
13 escrowee subject to this Act shall pay the following fees:
14         (1) for filing the original application for a
15     certificate of authority and receiving the deposit
16     required under this Act, $500;
17         (2) for the certificate of authority, $10;
18         (3) for every copy of a paper filed in the Department
19     under this Act, $1 per folio;
20         (4) for affixing the seal of the Department and
21     certifying a copy, $2; and
22         (5) for filing the annual statement, $50.
23     (b) Each title insurance company shall pay, for all of its
24 title insurance agents subject to this Act for filing an annual

 

 

SB0061 - 160 - LRB096 03567 HLH 13592 b

1 registration of its agents, an amount equal to $1 $3 for each
2 policy issued by all of its agents in the immediately preceding
3 calendar year, provided such sum shall not exceed $20,000 per
4 annum.
5 (Source: P.A. 93-32, eff. 7-1-03; 94-893, eff. 6-20-06.)
 
6     Section 110. The Viatical Settlements Act is amended by
7 changing Section 10 as follows:
 
8     (215 ILCS 158/10)
9     Sec. 10. License requirements.
10     (a) No individual, partnership, corporation, or other
11 entity may act as a viatical settlement provider without first
12 having obtained a license from the Director.
13     (b) Application for a viatical settlement provider license
14 shall be made to the Director by the applicant on a form
15 prescribed by the Director. The application shall be
16 accompanied by a fee of $1,500 $3,000, which shall be deposited
17 into the Insurance Producer Administration Fund.
18     (c) Viatical settlement providers' licenses may be renewed
19 from year to year on the anniversary date upon (1) submission
20 of renewal forms prescribed by the Director and (2) payment of
21 the annual renewal fee of $750 $1,500, which shall be deposited
22 into the Insurance Producer Administration Fund. Failure to pay
23 the fee within the terms prescribed by the Director shall
24 result in the expiration of the license.

 

 

SB0061 - 161 - LRB096 03567 HLH 13592 b

1     (d) Applicants for a viatical settlement provider's
2 license shall provide such information as the Director may
3 require. The Director shall have authority, at any time, to
4 require the applicant to fully disclose the identity of all
5 stockholders, partners, officers, and employees. The Director
6 may, in the exercise of discretion, refuse to issue a license
7 in the name of any firm, partnership, or corporation if not
8 satisfied that an officer, employee, stockholder, or partner
9 thereof who may materially influence the applicant's conduct
10 meets the standards of this Act.
11     (e) A viatical settlement provider's license issued to a
12 partnership, corporation, or other entity authorizes all
13 members, officers, and designated employees to act as viatical
14 settlement providers under the license. All those persons must
15 be named in the application and any supplements thereto.
16     (f) Upon the filing of an application for a viatical
17 settlement provider's license and the payment of the license
18 fee, the Director shall make an investigation of the applicant
19 and may issue a license if the Director finds that the
20 applicant:
21         (1) has provided a detailed plan of operation;
22         (2) is competent and trustworthy and intends to act in
23     good faith in the capacity authorized by the license
24     applied for;
25         (3) has a good business reputation and has had
26     experience, training, or education so as to be qualified in

 

 

SB0061 - 162 - LRB096 03567 HLH 13592 b

1     the business for which the license is applied for; and
2         (4) if a corporation, is a corporation incorporated
3     under the laws of this State or a foreign corporation
4     authorized to transact business in this State.
5     (g) The Director may not issue a license to a nonresident
6 applicant, unless a written designation of an agent for service
7 of process is filed and maintained with the Director or the
8 applicant has filed with the Director the applicant's written
9 irrevocable consent that any action against the applicant may
10 be commenced against the applicant by service of process on the
11 Director.
12     (h) A viatical settlement provider must assume
13 responsibility for all actions of its appointed viatical
14 settlement agents associated with a viatical settlement.
15 (Source: P.A. 93-32, eff. 7-1-03.)
 
16     Section 115. The Public Utilities Act is amended by
17 changing Section 6-108 as follows:
 
18     (220 ILCS 5/6-108)  (from Ch. 111 2/3, par. 6-108)
19     Sec. 6-108. The Commission shall charge every public
20 utility receiving permission under this Act for the issue of
21 stocks, bonds, notes and other evidences of indebtedness an
22 amount equal to 10 12 cents for every $100 of the par or stated
23 value of stocks, and 20 24 cents for every $100 of the
24 principal amount of bonds, notes or other evidences of

 

 

SB0061 - 163 - LRB096 03567 HLH 13592 b

1 indebtedness, authorized by the Commission, which shall be paid
2 to the Commission no later than 30 days after service of the
3 Commission order authorizing the issuance of those stocks,
4 bonds, notes or other evidences of indebtedness. Provided, that
5 if any such stock, bonds, notes or other evidences of
6 indebtedness constitutes or creates a lien or charge on, or
7 right to profits from, any property not situated in this State,
8 this fee shall be paid only on the amount of any such issue
9 which is the same proportion of the whole issue as the property
10 situated in this State is of the total property on which such
11 securities issue creates a lien or charge, or from which a
12 right to profits is established; and provided further, that no
13 public utility shall be required to pay any fee for permission
14 granted to it by the Commission in any of the following cases:
15     (1) To guarantee bonds or other securities.
16     (2) To issue bonds, notes or other evidences of
17 indebtedness issued for the purpose of converting, exchanging,
18 taking over, refunding, discharging or retiring any bonds,
19 notes or other evidences of indebtedness except:
20         (a) When issued for an aggregate period of longer than
21     2 years for the purpose of converting, exchanging, taking
22     over, refunding, discharging or retiring any note, or
23     renewals thereof, issued without the consent of the State
24     Public Utilities Commission of Illinois or the Public
25     Utilities Commission or the Illinois Commerce Commission;
26     or

 

 

SB0061 - 164 - LRB096 03567 HLH 13592 b

1         (b) When issued for the purpose of converting,
2     exchanging, taking over, refunding, discharging or
3     retiring bonds, notes or other evidences of indebtedness
4     issued prior to January 1, 1914, and upon which no fee has
5     been previously paid.
6     (3) To issue shares of stock upon the conversion of
7 convertible bonds, notes or other evidences of indebtedness or
8 upon the conversion of convertible stock of another class in
9 accordance with a conversion privilege contained in such
10 convertible bonds, notes or other evidences of indebtedness or
11 contained in such convertible stock, as the case may be, where
12 a fee (in the amount payable under this Section in the case of
13 evidences of indebtedness) has been previously paid for the
14 issuance of such convertible bonds, notes or other evidences of
15 indebtedness, or where a fee (in the amount payable under this
16 Section in the case of stocks) has been previously paid for the
17 issuance of such convertible stock, or where such convertible
18 stock was issued prior to July 1, 1951 and upon which no fee
19 has been previously paid, as the case may be.
20     (4) To issue shares of stocks for the purpose of redeeming
21 or otherwise retiring, or in exchange for, other stocks, where
22 the fee for the issuance of such other stocks has been
23 previously paid, or where such other stocks were issued prior
24 to July 1, 1951 and upon which no fee has been previously paid,
25 as the case may be, but only to the extent that the par or
26 stated value of the shares of stock so issued does not exceed

 

 

SB0061 - 165 - LRB096 03567 HLH 13592 b

1 the par or stated value of the other stocks redeemed or
2 otherwise retired or exchanged.
3     All fees collected by the Commission under this Section
4 shall be paid within 10 days after the receipt of the same,
5 accompanied by a detailed statement of the same, into the
6 Public Utility Fund in the State treasury.
7 (Source: P.A. 93-32, eff. 7-1-03.)
 
8     Section 120. The Professional Boxing Act is amended by
9 changing Section 23 as follows:
 
10     (225 ILCS 105/23)  (from Ch. 111, par. 5023)
11     (Section scheduled to be repealed on January 1, 2012)
12     Sec. 23. Fees. The fees for the administration and
13 enforcement of this Act including, but not limited to, original
14 licensure, renewal, and restoration shall be set by rule. The
15 fees shall not be refundable. Beginning July 1, 2003 and until
16 the effective date of this amendatory Act of the 96th General
17 Assembly , all of the fees, taxes, and fines collected under
18 this Act shall be deposited into the General Professions
19 Dedicated Fund.
20 (Source: P.A. 92-16, eff. 6-28-01; 92-499, eff. 1-1-02; 93-32,
21 eff. 7-1-03.)
 
22     Section 125. The Illinois Certified Shorthand Reporters
23 Act of 1984 is amended by changing Section 17 as follows:
 

 

 

SB0061 - 166 - LRB096 03567 HLH 13592 b

1     (225 ILCS 415/17)  (from Ch. 111, par. 6217)
2     (Section scheduled to be repealed on January 1, 2014)
3     Sec. 17. Fees; returned checks; expiration while in
4 military.
5     (a) The fees for the administration and enforcement of this
6 Act, including but not limited to, original certification,
7 renewal and restoration, shall be set by rule.
8     (b) Beginning July 1, 2003 and until the effective date of
9 this amendatory Act of the 96th General Assembly, all of the
10 fees and fines collected under this Act shall be deposited into
11 the General Professions Dedicated Fund.
12     (c) Any person who delivers a check or other payment to the
13 Department that is returned to the Department unpaid by the
14 financial institution upon which it is drawn shall pay to the
15 Department, in addition to the amount already owed to the
16 Department, a fine of $50. The fines imposed by this Section
17 are in addition to any other discipline provided under this Act
18 prohibiting unlicensed practice or practice on a nonrenewed
19 license. The Department shall notify the person that payment of
20 fees and fines shall be paid to the Department by certified
21 check or money order within 30 calendar days of the
22 notification. If, after the expiration of 30 days from the date
23 of the notification, the person has failed to submit the
24 necessary remittance, the Department shall automatically
25 terminate the license or certificate or deny the application,

 

 

SB0061 - 167 - LRB096 03567 HLH 13592 b

1 without hearing. If, after termination or denial, the person
2 seeks a license or certificate, he or she shall apply to the
3 Department for restoration or issuance of the license or
4 certificate and pay all fees and fines due to the Department.
5 The Department may establish a fee for the processing of an
6 application for restoration of a license or certificate to pay
7 all expenses of processing this application. The Director may
8 waive the fines due under this Section in individual cases
9 where the Director finds that the fines would be unreasonable
10 or unnecessarily burdensome.
11     However, any person whose license has expired while he has
12 been engaged (l) in federal or state service active duty, or
13 (2) in training or education under the supervision of the
14 United States preliminary to induction into the military
15 service, may have his license renewed, reinstated or restored
16 without paying any lapsed renewal and restoration fees, if
17 within 2 years after termination of such service, training or
18 education other than by dishonorable discharge, he furnishes
19 the Department with satisfactory proof that he has been so
20 engaged and that his service, training or education has been so
21 terminated.
22 (Source: P.A. 92-146, eff. 1-1-02; 93-32, eff. 7-1-03; 93-460,
23 eff. 8-8-03.)
 
24     Section 130. The Weights and Measures Act is amended by
25 changing Section 8.1 as follows:
 

 

 

SB0061 - 168 - LRB096 03567 HLH 13592 b

1     (225 ILCS 470/8.1)  (from Ch. 147, par. 108.1)
2     Sec. 8.1. Registration of servicepersons, service agents,
3 and special sealers. No person, firm, or corporation shall
4 sell, install, service, recondition or repair a weighing or
5 measuring device used in trade or commerce without first
6 obtaining a certificate of registration. Applications by
7 individuals for a certificate of registration shall be made to
8 the Department, shall be in writing on forms prescribed by the
9 Department, and shall be accompanied by the required fee.
10     Each application shall provide such information that will
11 enable the Department to pass on the qualifications of the
12 applicant for the certificate of registration. The information
13 requests shall include present residence, location of the
14 business to be licensed under this Act, whether the applicant
15 has had any previous registration under this Act or any
16 federal, state, county, or local law, ordinance, or regulation
17 relating to servicepersons and service Agencies, whether the
18 applicant has ever had a registration suspended or revoked,
19 whether the applicant has been convicted of a felony, and such
20 other information as the Department deems necessary to
21 determine if the applicant is qualified to receive a
22 certificate of registration.
23     Before any certificate of registration is issued, the
24 Department shall require the registrant to meet the following
25 qualifications:

 

 

SB0061 - 169 - LRB096 03567 HLH 13592 b

1         (1) Has possession of or available for use weights and
2     measures, standards, and testing equipment appropriate in
3     design and adequate in amount to provide the services for
4     which the person is requesting registration.
5         (2) Passes a qualifying examination for each type of
6     weighing or measuring device he intends to install,
7     service, recondition, or repair.
8         (3) Demonstrates a working knowledge of weighing and
9     measuring devices for which he intends to be registered.
10         (4) Has a working knowledge of all appropriate weights
11     and measures laws and their rules and regulations.
12         (5) Has available a current copy of National Institute
13     of Standards and Technology Handbook 44.
14         (6) Pays the prescribed registration fee for the type
15     of registration:
16             (A) The annual fee for a Serviceperson Certificate
17         of Registration shall be $5 $25.
18             (B) The annual fee for a Special Sealer Certificate
19         of Registration shall be $25 $50.
20             (C) The annual fee for a Service Agency Certificate
21         of Registration shall be $25 $50.
22     "Registrant" means any individual, partnership,
23 corporation, agency, firm, or company registered by the
24 Department who installs, services, repairs, or reconditions,
25 for hire, award, commission, or any other payment of any kind,
26 any commercial weighing or measuring device.

 

 

SB0061 - 170 - LRB096 03567 HLH 13592 b

1     "Commercial weighing and measuring device" means any
2 weight or measure or weighing or measuring device commercially
3 used or employed (i) in establishing size, quantity, extent,
4 area, or measurement of quantities, things, produce, or
5 articles for distribution or consumption which are purchased,
6 offered, or submitted for sale, hire, or award, or (ii) in
7 computing any basic charge or payment for services rendered,
8 except as otherwise excluded by Section 2 of this Act, and
9 shall also include any accessory attached to or used in
10 connection with a commercial weighing or measuring device when
11 the accessory is so designed or installed that its operation
12 affects, or may affect, the accuracy of the device.
13     "Serviceperson" means any individual who sells, installs,
14 services, repairs, or reconditions, for hire, award,
15 commission, or any other payment of kind, a commercial weighing
16 or measuring device.
17     "Service agency" means any individual, agency, firm,
18 company, or corporation that, for hire, award, commission, or
19 any other payment of any kind, sells, installs, services,
20 repairs, or reconditions a commercial weighing or measuring
21 device.
22     "Special sealer" means any serviceperson who is allowed to
23 service only one service agency's liquid petroleum meters or
24 liquid petroleum measuring devices.
25     Each registered service agency and serviceperson shall
26 have report forms, known as "Placed in Service Reports". These

 

 

SB0061 - 171 - LRB096 03567 HLH 13592 b

1 forms shall be executed in triplicate, shall include the
2 assigned registration number (in the case where a registered
3 serviceperson is representing a registered service agency both
4 assigned registration numbers shall be included), and shall be
5 signed by a registered serviceperson or by a registered
6 serviceperson representing a registered service agency for
7 each rejected or repaired device restored to service and for
8 each newly installed device placed in service. Whenever a
9 registered serviceperson or special sealer places into service
10 a weighing or measuring device, there shall be affixed to the
11 device indicator a decal provided by the Department that
12 indicates the device accuracy.
13     Within 5 days after a device is restored to service or
14 placed in service, the original of a properly executed "Placed
15 in Service Report", together with any official rejection tag or
16 seal removed from the device, shall be mailed to the
17 Department. The duplicate copy of the report shall be handed to
18 the owner or operator of the device and the triplicate copy of
19 the report shall be retained by the service agency or
20 serviceperson.
21     A registered service agency and a registered serviceperson
22 shall submit, at least once every 2 years to the Department for
23 examination and certification, any standards and testing
24 equipment that are used, or are to be used, in the performance
25 of the service and testing functions with respect to weighing
26 and measuring devices for which competence is registered. A

 

 

SB0061 - 172 - LRB096 03567 HLH 13592 b

1 registered serviceperson or agency shall not use in servicing
2 commercial weighing and measuring devices any standards or
3 testing equipment that have not been certified by the
4 Department.
5     When a serviceperson's or service agency's weights and
6 measures are carried to a National Institute of Standards and
7 Technology approved out-of-state weights and measures
8 laboratory for inspection and testing, the serviceperson or
9 service agency shall be responsible for providing the
10 Department a copy of the current certification of all weights
11 and measures used in the repair, service, or testing of
12 weighing or measuring devices within the State of Illinois.
13     All registered servicepersons placing into service scales
14 in excess of 30,000 pounds shall have a minimum of 10,000
15 pounds of State approved certified test weights to accurately
16 test a scale.
17     Persons working as apprentices are not subject to
18 registration if they work with and under the supervision of a
19 registered serviceperson.
20     The Director is authorized to promulgate, after public
21 hearing, rules and regulations necessary to enforce the
22 provisions of this Section.
23     For good cause and after a hearing upon reasonable notice,
24 the Director may deny any application for registration or any
25 application for renewal of registration, or may revoke or
26 suspend the registration of any registrant.

 

 

SB0061 - 173 - LRB096 03567 HLH 13592 b

1     The Director may publish from time to time as he deems
2 appropriate, and may supply upon request, lists of registered
3 servicepersons and registered service agencies.
4     All final administrative decisions of the Director under
5 this Section shall be subject to judicial review under the
6 Administrative Review Law. The term "administrative decision"
7 is defined as in Section 1 of the Administrative Review Law.
8 (Source: P.A. 93-32, eff. 7-1-03.)
 
9     Section 135. The Liquor Control Act of 1934 is amended by
10 changing Section 5-3 as follows:
 
11     (235 ILCS 5/5-3)  (from Ch. 43, par. 118)
12     Sec. 5-3. License fees. Except as otherwise provided
13 herein, at the time application is made to the State Commission
14 for a license of any class, the applicant shall pay to the
15 State Commission the fee hereinafter provided for the kind of
16 license applied for.
17     The fee for licenses issued by the State Commission shall
18 be as follows:
19     For a manufacturer's license:
20    Class 1. Distiller .............................$3,600
21    Class 2. Rectifier .............................3,600
22    Class 3. Brewer ................................900
23    Class 4. First-class Wine Manufacturer .........600
24    Class 5. Second-class

 

 

SB0061 - 174 - LRB096 03567 HLH 13592 b

1        Wine Manufacturer ..........................1,200
2    Class 6. First-class wine-maker ................600
3    Class 7. Second-class wine-maker ...............1200
4    Class 8. Limited Wine Manufacturer..............120
5    For a Brew Pub License .........................1,050
6    For a caterer retailer's license................200
7    For a foreign importer's license ...............25
8    For an importing distributor's license .........25
9    For a distributor's license ....................270
10    For a non-resident dealer's license
11        (500,000 gallons or over) ..................270
12    For a non-resident dealer's license
13        (under 500,000 gallons) ....................90
14    For a wine-maker's premises license ............100
15    For a winery shipper's license
16        (under 250,000 gallons).....................150
17    For a winery shipper's license
18        (250,000 or over, but under 500,000 gallons).500
19    For a winery shipper's license
20        (500,000 gallons or over)...................1,000
21    For a wine-maker's premises license,
22        second location ............................350
23    For a wine-maker's premises license,
24        third location .............................350
25    For a retailer's license .......................175 500
26    For a special event retailer's license,

 

 

SB0061 - 175 - LRB096 03567 HLH 13592 b

1        (not-for-profit) ...........................25
2    For a special use permit license,
3        one day only ...............................50
4        2 days or more .............................100
5    For a railroad license .........................60
6    For a boat license .............................180
7    For an airplane license, times the
8        licensee's maximum number of aircraft
9        in flight, serving liquor over the
10        State at any given time, which either
11        originate, terminate, or make
12        an intermediate stop in the State ..........60
13    For a non-beverage user's license:
14        Class 1 ....................................24
15        Class 2 ....................................60
16        Class 3 ....................................120
17        Class 4 ....................................240
18        Class 5 ....................................600
19    For a broker's license .........................600
20    For an auction liquor license ..................50
21     Fees collected under this Section shall be paid into the
22 Dram Shop Fund. On and after July 1, 2003, and until the
23 effective date of this amendatory Act of the 96th General
24 Assembly, of the funds received for a retailer's license, in
25 addition to the first $175, an additional $75 shall be paid
26 into the Dram Shop Fund, and $250 shall be paid into the

 

 

SB0061 - 176 - LRB096 03567 HLH 13592 b

1 General Revenue Fund. Beginning June 30, 1990 and beginning
2 again on the effective date of this amendatory Act of the 96th
3 General Assembly and on June 30 of each subsequent year
4 thereafter through June 29, 2003, any balance over $5,000,000
5 remaining in the Dram Shop Fund shall be credited to State
6 liquor licensees and applied against their fees for State
7 liquor licenses for the following year. The amount credited to
8 each licensee shall be a proportion of the balance in the Dram
9 Fund that is the same as the proportion of the license fee paid
10 by the licensee under this Section for the period in which the
11 balance was accumulated to the aggregate fees paid by all
12 licensees during that period.
13     No fee shall be paid for licenses issued by the State
14 Commission to the following non-beverage users:
15         (a) Hospitals, sanitariums, or clinics when their use
16     of alcoholic liquor is exclusively medicinal, mechanical
17     or scientific.
18         (b) Universities, colleges of learning or schools when
19     their use of alcoholic liquor is exclusively medicinal,
20     mechanical or scientific.
21         (c) Laboratories when their use is exclusively for the
22     purpose of scientific research.
23 (Source: P.A. 95-634, eff. 6-1-08.)
 
24     Section 140. The Environmental Protection Act is amended by
25 changing Section 9.6, 12.2, 16.1, 22.8, 22.15, 22.44, 39.5,

 

 

SB0061 - 177 - LRB096 03567 HLH 13592 b

1 55.8, 56.4, 56.5, and 56.6 as follows:
 
2     (415 ILCS 5/9.6)  (from Ch. 111 1/2, par. 1009.6)
3     Sec. 9.6. Air pollution operating permit fee.
4     (a) For any site for which an air pollution operating
5 permit is required, other than a site permitted solely as a
6 retail liquid dispensing facility that has air pollution
7 control equipment or an agrichemical facility with an endorsed
8 permit pursuant to Section 39.4, the owner or operator of that
9 site shall pay an initial annual fee to the Agency within 30
10 days of receipt of the permit and an annual fee each year
11 thereafter for as long as a permit is in effect. The owner or
12 operator of a portable emission unit, as defined in 35 Ill.
13 Adm. Code 201.170, may change the site of any unit previously
14 permitted without paying an additional fee under this Section
15 for each site change, provided that no further change to the
16 permit is otherwise necessary or requested.
17     (b) The Notwithstanding any rules to the contrary, the
18 following fee amounts shall apply:
19         (1) The fee for a site permitted to emit less than 25
20     tons per year of any combination of regulated air
21     pollutants, as defined in Section 39.5 of this Act, is $100
22     per year beginning July 1, 1993 and on and after the
23     effective date of this amendatory Act of the 96th General
24     Assembly, and increases to $200 per year beginning on July
25     1, 2003, except as provided in subsection (c) of this

 

 

SB0061 - 178 - LRB096 03567 HLH 13592 b

1     Section.
2         (2) The fee for a site permitted to emit at least 25
3     tons per year but less than 100 tons per year of any
4     combination of regulated air pollutants, as defined in
5     Section 39.5 of this Act, is $1,000 per year beginning July
6     1, 1993 and on and after the effective date of this
7     amendatory Act of the 96th General Assembly, and increases
8     to $1,800 per year beginning on July 1, 2003 and until the
9     effective date of this amendatory Act of the 96th General
10     Assembly, except as provided in subsection (c) of this
11     Section.
12         (3) The fee for a site permitted to emit at least 100
13     tons per year of any combination of regulated air
14     pollutants is $2,500 per year beginning July 1, 1993, and
15     increases to $3,500 per year beginning on July 1, 2003,
16     except as provided in subsection (c) of this Section;
17     provided, however, that the fee shall not exceed the amount
18     that would be required for the site if it were subject to
19     the fee requirements of Section 39.5 of this Act.
20     (c) The owner or operator of any source subject to
21 paragraphs (b)(1), (b)(2), or (b)(3) of this Section that
22 becomes subject to Section 39.5 of this Act shall continue to
23 pay the fee set forth in this Section until the source becomes
24 subject to the fee set forth within subsection 18 of Section
25 39.5 of this Act. In the event a site has paid a fee under this
26 Section during the 12 month period following the effective date

 

 

SB0061 - 179 - LRB096 03567 HLH 13592 b

1 of the CAAPP for that site, the fee amount shall be deducted
2 from any amount due under subsection 18 of Section 39.5 of this
3 Act. Owners or operators that are subject to paragraph (b)(1),
4 (b)(2), or (b)(3) of this Section, but that are not also
5 subject to Section 39.5, or excluded pursuant to subsection 1.1
6 or subsection 3(c) of Section 39.5 shall continue to pay the
7 fee amounts set forth within paragraphs (b)(1), (b)(2), or
8 (b)(3), whichever is applicable.
9     (d) Only one air pollution site fee may be collected from
10 any site, even if such site receives more than one air
11 pollution control permit.
12     (e) The Agency shall establish procedures for the
13 collection of air pollution site fees. Air pollution site fees
14 may be paid annually, or in advance for the number of years for
15 which the permit is issued, at the option of the owner or
16 operator. Payment in advance does not exempt the owner or
17 operator from paying any increase in the fee that may occur
18 during the term of the permit; the owner or operator must pay
19 the amount of the increase upon and from the effective date of
20 the increase.
21     (f) The Agency may deny an application for the issuance,
22 transfer, or renewal of an air pollution operating permit if
23 any air pollution site fee owed by the applicant has not been
24 paid within 60 days of the due date, unless the applicant, at
25 the time of application, pays to the Agency in advance the air
26 pollution site fee for the site that is the subject of the

 

 

SB0061 - 180 - LRB096 03567 HLH 13592 b

1 operating permit, plus any other air pollution site fees then
2 owed by the applicant. The denial of an air pollution operating
3 permit for failure to pay an air pollution site fee shall be
4 subject to review by the Board pursuant to the provisions of
5 subsection (a) of Section 40 of this Act.
6     (g) (Blank). If the Agency determines that an owner or
7 operator of a site was required, but failed, to timely obtain
8 an air pollution operating permit, and as a result avoided the
9 payment of permit fees, the Agency may collect the avoided
10 permit fees with or without pursuing enforcement under Section
11 31 of this Act. The avoided permit fees shall be calculated as
12 double the amount that would have been owed had a permit been
13 timely obtained. Fees collected pursuant to this subsection (g)
14 shall be deposited into the Environmental Protection Permit and
15 Inspection Fund.
16     (h) (Blank). If the Agency determines that an owner or
17 operator of a site was required, but failed, to timely obtain
18 an air pollution operating permit and as a result avoided the
19 payment of permit fees, an enforcement action may be brought
20 under Section 31 of this Act. In addition to any other relief
21 that may be obtained as part of this action, the Agency may
22 seek to recover the avoided permit fees. The avoided permit
23 fees shall be calculated as double the amount that would have
24 been owed had a permit been timely obtained. Fees collected
25 pursuant to this subsection (h) shall be deposited into the
26 Environmental Protection Permit and Inspection Fund.

 

 

SB0061 - 181 - LRB096 03567 HLH 13592 b

1     (i) (Blank). If a permittee subject to a fee under this
2 Section fails to pay the fee within 90 days of its due date, or
3 makes the fee payment from an account with insufficient funds
4 to cover the amount of the fee payment, the Agency shall notify
5 the permittee of the failure to pay the fee. If the permittee
6 fails to pay the fee within 60 days after such notification,
7 the Agency may, by written notice, immediately revoke the air
8 pollution operating permit. Failure of the Agency to notify the
9 permittee of failure to pay a fee due under this Section, or
10 the payment of the fee from an account with insufficient funds
11 to cover the amount of the fee payment, does not excuse or
12 alter the duty of the permittee to comply with the provisions
13 of this Section.
14 (Source: P.A. 93-32, eff. 7-1-03.)
 
15     (415 ILCS 5/12.2)  (from Ch. 111 1/2, par. 1012.2)
16     Sec. 12.2. Water pollution construction permit fees.
17     (a) Beginning July 1, 2003, the Agency shall collect a fee
18 in the amount set forth in this Section for any sewer which
19 requires a construction permit under paragraph (b) of Section
20 12, from each applicant for a sewer construction permit under
21 paragraph (b) of Section 12 or regulations adopted hereunder. :
22         (1) for any sewer which requires a construction permit
23     under paragraph (b) of Section 12, from each applicant for
24     a sewer construction permit under paragraph (b) of Section
25     12 or regulations adopted hereunder; and

 

 

SB0061 - 182 - LRB096 03567 HLH 13592 b

1         (2) for any treatment works, industrial pretreatment
2     works, or industrial wastewater source that requires a
3     construction permit under paragraph (b) of Section 12, from
4     the applicant for the construction permit. However, no fee
5     shall be required for a treatment works or wastewater
6     source directly covered and authorized under an NPDES
7     permit issued by the Agency, nor for any treatment works,
8     industrial pretreatment works, or industrial wastewater
9     source (i) that is under or pending construction authorized
10     by a valid construction permit issued by the Agency prior
11     to July 1, 2003, during the term of that construction
12     permit, or (ii) for which a completed construction permit
13     application has been received by the Agency prior to July
14     1, 2003, with respect to the permit issued under that
15     application.
16     (b) Each applicant or person required to pay a fee under
17 this Section shall submit the fee to the Agency along with the
18 permit application. The Agency shall deny any construction
19 permit application for which a fee is required under this
20 Section that does not contain the appropriate fee.
21     (c) The amount of the fee is as follows:
22         (1) A $50 $100 fee shall be required for any sewer
23     constructed with a design population of 1.
24         (2) A $200 $400 fee shall be required for any sewer
25     constructed with a design population of 2 to 20.
26         (3) A $400 $800 fee shall be required for any sewer

 

 

SB0061 - 183 - LRB096 03567 HLH 13592 b

1     constructed with a design population greater than 20 but
2     less than 101.
3         (4) A $600 $1200 fee shall be required for any sewer
4     constructed with a design population greater than 100 but
5     less than 500.
6         (5) A $1,200 $2400 fee shall be required for any sewer
7     constructed with a design population of 500 or more.
8         (6) A $1,000 fee shall be required for any industrial
9     wastewater source that does not require pretreatment of the
10     wastewater prior to discharge to the publicly owned
11     treatment works or publicly regulated treatment works.
12         (7) A $3,000 fee shall be required for any industrial
13     wastewater source that requires pretreatment of the
14     wastewater for non-toxic pollutants prior to discharge to
15     the publicly owned treatment works or publicly regulated
16     treatment works.
17         (8) A $6,000 fee shall be required for any industrial
18     wastewater source that requires pretreatment of the
19     wastewater for toxic pollutants prior to discharge to the
20     publicly owned treatment works or publicly regulated
21     treatment works.
22         (9) A $2,500 fee shall be required for construction
23     relating to land application of industrial sludge or spray
24     irrigation of industrial wastewater.
25     All fees collected by the Agency under this Section shall
26 be deposited into the Environmental Protection Permit and

 

 

SB0061 - 184 - LRB096 03567 HLH 13592 b

1 Inspection Fund in accordance with Section 22.8.
2     (d) Prior to a final Agency decision on a permit
3 application for which a fee has been paid under this Section,
4 the applicant may propose modification to the application in
5 accordance with this Act and regulations adopted hereunder
6 without any additional fee becoming due, unless the proposed
7 modifications cause an increase in the design population served
8 by the sewer specified in the permit application before the
9 modifications or the modifications cause a change in the
10 applicable fee category stated in subsection (c). If the
11 modifications cause such an increase or change the fee category
12 and the increase results in additional fees being due under
13 subsection (c), the applicant shall submit the additional fee
14 to the Agency with the proposed modifications.
15     (e) No fee shall be due under this Section from:
16         (1) any department, agency or unit of State government
17     for installing or extending a sewer;
18         (2) any unit of local government with which the Agency
19     has entered into a written delegation agreement under
20     Section 4 which allows such unit to issue construction
21     permits under this Title, or regulations adopted
22     hereunder, for installing or extending a sewer; or
23         (3) any unit of local government or school district for
24     installing or extending a sewer where both of the following
25     conditions are met:
26             (i) the cost of the installation or extension is

 

 

SB0061 - 185 - LRB096 03567 HLH 13592 b

1         paid wholly from monies of the unit of local government
2         or school district, State grants or loans, federal
3         grants or loans, or any combination thereof; and
4             (ii) the unit of local government or school
5         district is not given monies, reimbursed or paid,
6         either in whole or in part, by another person (except
7         for State grants or loans or federal grants or loans)
8         for the installation or extension.
9     (f) The Agency may establish procedures relating to the
10 collection of fees under this Section. The Agency shall not
11 refund any fee paid to it under this Section. Notwithstanding
12 the provisions of any rule adopted before July 1, 2003
13 concerning fees under this Section, the Agency shall assess and
14 collect the fees imposed under subdivision (a)(2) of this
15 Section and the increases in the fees imposed under subdivision
16 (a)(1) of this Section beginning on July 1, 2003, for all
17 completed applications received on or after that date.
18     (g) Notwithstanding any other provision of this Act, the
19 Agency shall, not later than 45 days following the receipt of
20 both an application for a construction permit and the fee
21 required by this Section, either approve that application and
22 issue a permit or tender to the applicant a written statement
23 setting forth with specificity the reasons for the disapproval
24 of the application and denial of a permit. If the Agency takes
25 no final action within 45 days after the filing of the
26 application for a permit, the applicant may deem the permit

 

 

SB0061 - 186 - LRB096 03567 HLH 13592 b

1 issued.
2     (h) (Blank). For purposes of this Section:
3     "Toxic pollutants" means those pollutants defined in
4 Section 502(13) of the federal Clean Water Act and regulations
5 adopted pursuant to that Act.
6     "Industrial" refers to those industrial users referenced
7 in Section 502(13) of the federal Clean Water Act and
8 regulations adopted pursuant to that Act.
9     "Pretreatment" means the reduction of the amount of
10 pollutants, the elimination of pollutants, or the alteration of
11 the nature of pollutant properties in wastewater prior to or in
12 lieu of discharging or otherwise introducing those pollutants
13 into a publicly owned treatment works or publicly regulated
14 treatment works.
15 (Source: P.A. 93-32, eff. 7-1-03.)
 
16     (415 ILCS 5/16.1)  (from Ch. 111 1/2, par. 1016.1)
17     Sec. 16.1. Permit fees.
18     (a) Except as provided in subsection (f), the Agency shall
19 collect a fee in the amount set forth in subsection (d) from:
20 (1) each applicant for a construction permit under this Title,
21 or regulations adopted hereunder, to install or extend water
22 main; and (2) each person who submits as-built plans under this
23 Title, or regulations adopted hereunder, to install or extend
24 water main.
25     (b) Except as provided in subsection (c), each applicant or

 

 

SB0061 - 187 - LRB096 03567 HLH 13592 b

1 person required to pay a fee under this Section shall submit
2 the fee to the Agency along with the permit application or
3 as-built plans. The Agency shall deny any construction permit
4 application for which a fee is required under this Section that
5 does not contain the appropriate fee. The Agency shall not
6 approve any as-built plans for which a fee is required under
7 this Section that do not contain the appropriate fee.
8     (c) Each applicant for an emergency construction permit
9 under this Title, or regulations adopted hereunder, to install
10 or extend a water main shall submit the appropriate fee to the
11 Agency within 10 calendar days from the date of issuance of the
12 emergency construction permit.
13     (d) The amount of the fee is as follows:
14         (1) $120 $240 if the construction permit application is
15     to install or extend water main that is more than 200 feet,
16     but not more than 1,000 feet in length;
17         (2) $360 $720 if the construction permit application is
18     to install or extend water main that is more than 1,000
19     feet but not more than 5,000 feet in length;
20         (3) 600 $1200 if the construction permit application is
21     to install or extend water main that is more than 5,000
22     feet in length.
23     (e) Prior to a final Agency decision on a permit
24 application for which a fee has been paid under this Section,
25 the applicant may propose modifications to the application in
26 accordance with this Act and regulations adopted hereunder

 

 

SB0061 - 188 - LRB096 03567 HLH 13592 b

1 without any additional fee becoming due unless the proposed
2 modifications cause the length of water main to increase beyond
3 the length specified in the permit application before the
4 modifications. If the modifications cause such an increase and
5 the increase results in additional fees being due under
6 subsection (d), the applicant shall submit the additional fee
7 to the Agency with the proposed modifications.
8     (f) No fee shall be due under this Section from (1) any
9 department, agency or unit of State government for installing
10 or extending a water main; (2) any unit of local government
11 with which the Agency has entered into a written delegation
12 agreement under Section 4 of this Act which allows such unit to
13 issue construction permits under this Title, or regulations
14 adopted hereunder, for installing or extending a water main; or
15 (3) any unit of local government or school district for
16 installing or extending a water main where both of the
17 following conditions are met: (i) the cost of the installation
18 or extension is paid wholly from monies of the unit of local
19 government or school district, State grants or loans, federal
20 grants or loans, or any combination thereof; and (ii) the unit
21 of local government or school district is not given monies,
22 reimbursed or paid, either in whole or in part, by another
23 person (except for State grants or loans or federal grants or
24 loans) for the installation or extension.
25     (g) The Agency may establish procedures relating to the
26 collection of fees under this Section. The Agency shall not

 

 

SB0061 - 189 - LRB096 03567 HLH 13592 b

1 refund any fee paid to it under this Section.
2     (h) For the purposes of this Section, the term "water main"
3 means any pipe that is to be used for the purpose of
4 distributing potable water which serves or is accessible to
5 more than one property, dwelling or rental unit, and that is
6 exterior to buildings.
7     (i) Notwithstanding any other provision of this Act, the
8 Agency shall, not later than 45 days following the receipt of
9 both an application for a construction permit and the fee
10 required by this Section, either approve that application and
11 issue a permit or tender to the applicant a written statement
12 setting forth with specificity the reasons for the disapproval
13 of the application and denial of a permit. If there is no final
14 action by the Agency within 45 days after the filing of the
15 application for a permit, the applicant may deem the permit
16 issued.
17 (Source: P.A. 93-32, eff. 7-1-03.)
 
18     (415 ILCS 5/22.8)  (from Ch. 111 1/2, par. 1022.8)
19     Sec. 22.8. Environmental Protection Permit and Inspection
20 Fund.
21     (a) There is hereby created in the State Treasury a special
22 fund to be known as the Environmental Protection Permit and
23 Inspection Fund. All fees collected by the Agency pursuant to
24 this Section, Section 9.6, 12.2, 16.1, 22.2 (j)(6)(E)(v)(IV),
25 56.4, 56.5, 56.6, and subsection (f) of Section 5 of this Act

 

 

SB0061 - 190 - LRB096 03567 HLH 13592 b

1 or pursuant to Section 22 of the Public Water Supply Operations
2 Act and funds collected under subsection (b.5) of Section 42 of
3 this Act shall be deposited into the Fund. In addition to any
4 monies appropriated from the General Revenue Fund, monies in
5 the Fund shall be appropriated by the General Assembly to the
6 Agency in amounts deemed necessary for manifest, permit, and
7 inspection activities and for processing requests under
8 Section 22.2 (j)(6)(E)(v)(IV).
9     The General Assembly may appropriate monies in the Fund
10 deemed necessary for Board regulatory and adjudicatory
11 proceedings.
12     (b) The Agency shall collect from the owner or operator of
13 any of the following types of hazardous waste disposal sites or
14 management facilities which require a RCRA permit under
15 subsection (f) of Section 21 of this Act, or a UIC permit under
16 subsection (g) of Section 12 of this Act, an annual fee in the
17 amount of:
18         (1) $35,000 ($70,000 beginning in 2004 and until the
19     effective date of this amendatory Act of the 96th General
20     Assembly) for a hazardous waste disposal site receiving
21     hazardous waste if the hazardous waste disposal site is
22     located off the site where such waste was produced;
23         (2) $9,000 ($18,000 beginning in 2004 and until the
24     effective date of this amendatory Act of the 96th General
25     Assembly) for a hazardous waste disposal site receiving
26     hazardous waste if the hazardous waste disposal site is

 

 

SB0061 - 191 - LRB096 03567 HLH 13592 b

1     located on the site where such waste was produced;
2         (3) $7,000 ($14,000 beginning in 2004 and until the
3     effective date of this amendatory Act of the 96th General
4     Assembly) for a hazardous waste disposal site receiving
5     hazardous waste if the hazardous waste disposal site is an
6     underground injection well;
7         (4) $2,000 ($4,000 beginning in 2004 and until the
8     effective date of this amendatory Act of the 96th General
9     Assembly) for a hazardous waste management facility
10     treating hazardous waste by incineration;
11         (5) $1,000 ($2,000 beginning in 2004 and until the
12     effective date of this amendatory Act of the 96th General
13     Assembly) for a hazardous waste management facility
14     treating hazardous waste by a method, technique or process
15     other than incineration;
16         (6) $1,000 ($2,000 beginning in 2004 and until the
17     effective date of this amendatory Act of the 96th General
18     Assembly) for a hazardous waste management facility
19     storing hazardous waste in a surface impoundment or pile;
20         (7) $250 ($500 beginning in 2004 and until the
21     effective date of this amendatory Act of the 96th General
22     Assembly) for a hazardous waste management facility
23     storing hazardous waste other than in a surface impoundment
24     or pile; and
25         (8) (Blank). Beginning in 2004, $500 for a large
26     quantity hazardous waste generator required to submit an

 

 

SB0061 - 192 - LRB096 03567 HLH 13592 b

1     annual or biennial report for hazardous waste generation.
2     (c) Where two or more operational units are located within
3 a single hazardous waste disposal site, the Agency shall
4 collect from the owner or operator of such site an annual fee
5 equal to the highest fee imposed by subsection (b) of this
6 Section upon any single operational unit within the site.
7     (d) The fee imposed upon a hazardous waste disposal site
8 under this Section shall be the exclusive permit and inspection
9 fee applicable to hazardous waste disposal at such site,
10 provided that nothing in this Section shall be construed to
11 diminish or otherwise affect any fee imposed upon the owner or
12 operator of a hazardous waste disposal site by Section 22.2.
13     (e) The Agency shall establish procedures, no later than
14 December 1, 1984, relating to the collection of the hazardous
15 waste disposal site fees authorized by this Section. Such
16 procedures shall include, but not be limited to the time and
17 manner of payment of fees to the Agency, which shall be
18 quarterly, payable at the beginning of each quarter for
19 hazardous waste disposal site fees. Annual fees required under
20 paragraph (7) of subsection (b) of this Section shall accompany
21 the annual report required by Board regulations for the
22 calendar year for which the report applies.
23     (f) For purposes of this Section, a hazardous waste
24 disposal site consists of one or more of the following
25 operational units:
26         (1) a landfill receiving hazardous waste for disposal;

 

 

SB0061 - 193 - LRB096 03567 HLH 13592 b

1         (2) a waste pile or surface impoundment, receiving
2     hazardous waste, in which residues which exhibit any of the
3     characteristics of hazardous waste pursuant to Board
4     regulations are reasonably expected to remain after
5     closure;
6         (3) a land treatment facility receiving hazardous
7     waste; or
8         (4) a well injecting hazardous waste.
9     (g) On and after the effective date of this amendatory Act
10 of the 96th General Assembly, the Agency shall assess a fee of
11 $1 for each manifest provided by the Agency shall furnish up to
12 20 manifests requested by any generator at no charge and no
13 generator shall be required to pay more than $500 per year in
14 such manifest fees. The Agency shall assess a fee for each
15 manifest provided by the Agency. For manifests provided on or
16 after January 1, 1989 but before July 1, 2003, the fee shall be
17 $1 per manifest. For manifests provided on or after July 1,
18 2003, the fee shall be $3 per manifest.
19 (Source: P.A. 93-32, eff. 7-1-03.)
 
20     (415 ILCS 5/22.15)  (from Ch. 111 1/2, par. 1022.15)
21     Sec. 22.15. Solid Waste Management Fund; fees.
22     (a) There is hereby created within the State Treasury a
23 special fund to be known as the "Solid Waste Management Fund",
24 to be constituted from the fees collected by the State pursuant
25 to this Section and from repayments of loans made from the Fund

 

 

SB0061 - 194 - LRB096 03567 HLH 13592 b

1 for solid waste projects. Moneys received by the Department of
2 Commerce and Economic Opportunity in repayment of loans made
3 pursuant to the Illinois Solid Waste Management Act shall be
4 deposited into the General Revenue Fund.
5     (b) The Agency shall assess and collect a fee in the amount
6 set forth herein from the owner or operator of each sanitary
7 landfill permitted or required to be permitted by the Agency to
8 dispose of solid waste if the sanitary landfill is located off
9 the site where such waste was produced and if such sanitary
10 landfill is owned, controlled, and operated by a person other
11 than the generator of such waste. The Agency shall deposit all
12 fees collected into the Solid Waste Management Fund. If a site
13 is contiguous to one or more landfills owned or operated by the
14 same person, the volumes permanently disposed of by each
15 landfill shall be combined for purposes of determining the fee
16 under this subsection.
17         (1) If more than 150,000 cubic yards of non-hazardous
18     solid waste is permanently disposed of at a site in a
19     calendar year, the owner or operator shall either pay a fee
20     of $0.45 95 cents per cubic yard or, alternatively, the
21     owner or operator may weigh the quantity of the solid waste
22     permanently disposed of with a device for which
23     certification has been obtained under the Weights and
24     Measures Act and pay a fee of $0.95 $2.00 per ton of solid
25     waste permanently disposed of. In no case shall the fee
26     collected or paid by the owner or operator under this

 

 

SB0061 - 195 - LRB096 03567 HLH 13592 b

1     paragraph exceed $1.05 $1.55 per cubic yard or $2.22 $3.27
2     per ton.
3         (2) If more than 100,000 cubic yards but not more than
4     150,000 cubic yards of non-hazardous waste is permanently
5     disposed of at a site in a calendar year, the owner or
6     operator shall pay a fee of $25,000 $52,630.
7         (3) If more than 50,000 cubic yards but not more than
8     100,000 cubic yards of non-hazardous solid waste is
9     permanently disposed of at a site in a calendar year, the
10     owner or operator shall pay a fee of $11,300 $23,790.
11         (4) If more than 10,000 cubic yards but not more than
12     50,000 cubic yards of non-hazardous solid waste is
13     permanently disposed of at a site in a calendar year, the
14     owner or operator shall pay a fee of $3,450 $7,260.
15         (5) If not more than 10,000 cubic yards of
16     non-hazardous solid waste is permanently disposed of at a
17     site in a calendar year, the owner or operator shall pay a
18     fee of $500 $1050.
19     (c) (Blank.)
20     (d) The Agency shall establish rules relating to the
21 collection of the fees authorized by this Section. Such rules
22 shall include, but not be limited to:
23         (1) necessary records identifying the quantities of
24     solid waste received or disposed;
25         (2) the form and submission of reports to accompany the
26     payment of fees to the Agency;

 

 

SB0061 - 196 - LRB096 03567 HLH 13592 b

1         (3) the time and manner of payment of fees to the
2     Agency, which payments shall not be more often than
3     quarterly; and
4         (4) procedures setting forth criteria establishing
5     when an owner or operator may measure by weight or volume
6     during any given quarter or other fee payment period.
7     (e) Pursuant to appropriation, all monies in the Solid
8 Waste Management Fund shall be used by the Agency and the
9 Department of Commerce and Economic Opportunity for the
10 purposes set forth in this Section and in the Illinois Solid
11 Waste Management Act, including for the costs of fee collection
12 and administration.
13     (f) The Agency is authorized to enter into such agreements
14 and to promulgate such rules as are necessary to carry out its
15 duties under this Section and the Illinois Solid Waste
16 Management Act.
17     (g) On the first day of January, April, July, and October
18 of each year, beginning on July 1, 1996, the State Comptroller
19 and Treasurer shall transfer $500,000 from the Solid Waste
20 Management Fund to the Hazardous Waste Fund. Moneys transferred
21 under this subsection (g) shall be used only for the purposes
22 set forth in item (1) of subsection (d) of Section 22.2.
23     (h) The Agency is authorized to provide financial
24 assistance to units of local government for the performance of
25 inspecting, investigating and enforcement activities pursuant
26 to Section 4(r) at nonhazardous solid waste disposal sites.

 

 

SB0061 - 197 - LRB096 03567 HLH 13592 b

1     (i) The Agency is authorized to support the operations of
2 an industrial materials exchange service, and to conduct
3 household waste collection and disposal programs.
4     (j) A unit of local government, as defined in the Local
5 Solid Waste Disposal Act, in which a solid waste disposal
6 facility is located may establish a fee, tax, or surcharge with
7 regard to the permanent disposal of solid waste. All fees,
8 taxes, and surcharges collected under this subsection shall be
9 utilized for solid waste management purposes, including
10 long-term monitoring and maintenance of landfills, planning,
11 implementation, inspection, enforcement and other activities
12 consistent with the Solid Waste Management Act and the Local
13 Solid Waste Disposal Act, or for any other environment-related
14 purpose, including but not limited to an environment-related
15 public works project, but not for the construction of a new
16 pollution control facility other than a household hazardous
17 waste facility. However, the total fee, tax or surcharge
18 imposed by all units of local government under this subsection
19 (j) upon the solid waste disposal facility shall not exceed:
20         (1) 60¢ per cubic yard if more than 150,000 cubic yards
21     of non-hazardous solid waste is permanently disposed of at
22     the site in a calendar year, unless the owner or operator
23     weighs the quantity of the solid waste received with a
24     device for which certification has been obtained under the
25     Weights and Measures Act, in which case the fee shall not
26     exceed $1.27 per ton of solid waste permanently disposed

 

 

SB0061 - 198 - LRB096 03567 HLH 13592 b

1     of.
2         (2) $33,350 if more than 100,000 cubic yards, but not
3     more than 150,000 cubic yards, of non-hazardous waste is
4     permanently disposed of at the site in a calendar year.
5         (3) $15,500 if more than 50,000 cubic yards, but not
6     more than 100,000 cubic yards, of non-hazardous solid waste
7     is permanently disposed of at the site in a calendar year.
8         (4) $4,650 if more than 10,000 cubic yards, but not
9     more than 50,000 cubic yards, of non-hazardous solid waste
10     is permanently disposed of at the site in a calendar year.
11         (5) $$650 if not more than 10,000 cubic yards of
12     non-hazardous solid waste is permanently disposed of at the
13     site in a calendar year.
14     The corporate authorities of the unit of local government
15 may use proceeds from the fee, tax, or surcharge to reimburse a
16 highway commissioner whose road district lies wholly or
17 partially within the corporate limits of the unit of local
18 government for expenses incurred in the removal of
19 nonhazardous, nonfluid municipal waste that has been dumped on
20 public property in violation of a State law or local ordinance.
21     A county or Municipal Joint Action Agency that imposes a
22 fee, tax, or surcharge under this subsection may use the
23 proceeds thereof to reimburse a municipality that lies wholly
24 or partially within its boundaries for expenses incurred in the
25 removal of nonhazardous, nonfluid municipal waste that has been
26 dumped on public property in violation of a State law or local

 

 

SB0061 - 199 - LRB096 03567 HLH 13592 b

1 ordinance.
2     If the fees are to be used to conduct a local sanitary
3 landfill inspection or enforcement program, the unit of local
4 government must enter into a written delegation agreement with
5 the Agency pursuant to subsection (r) of Section 4. The unit of
6 local government and the Agency shall enter into such a written
7 delegation agreement within 60 days after the establishment of
8 such fees. At least annually, the Agency shall conduct an audit
9 of the expenditures made by units of local government from the
10 funds granted by the Agency to the units of local government
11 for purposes of local sanitary landfill inspection and
12 enforcement programs, to ensure that the funds have been
13 expended for the prescribed purposes under the grant.
14     The fees, taxes or surcharges collected under this
15 subsection (j) shall be placed by the unit of local government
16 in a separate fund, and the interest received on the moneys in
17 the fund shall be credited to the fund. The monies in the fund
18 may be accumulated over a period of years to be expended in
19 accordance with this subsection.
20     A unit of local government, as defined in the Local Solid
21 Waste Disposal Act, shall prepare and distribute to the Agency,
22 in April of each year, a report that details spending plans for
23 monies collected in accordance with this subsection. The report
24 will at a minimum include the following:
25         (1) The total monies collected pursuant to this
26     subsection.

 

 

SB0061 - 200 - LRB096 03567 HLH 13592 b

1         (2) The most current balance of monies collected
2     pursuant to this subsection.
3         (3) An itemized accounting of all monies expended for
4     the previous year pursuant to this subsection.
5         (4) An estimation of monies to be collected for the
6     following 3 years pursuant to this subsection.
7         (5) A narrative detailing the general direction and
8     scope of future expenditures for one, 2 and 3 years.
9     The exemptions granted under Sections 22.16 and 22.16a, and
10 under subsections (c) and (k) of this Section, shall be
11 applicable to any fee, tax or surcharge imposed under this
12 subsection (j); except that the fee, tax or surcharge
13 authorized to be imposed under this subsection (j) may be made
14 applicable by a unit of local government to the permanent
15 disposal of solid waste after December 31, 1986, under any
16 contract lawfully executed before June 1, 1986 under which more
17 than 150,000 cubic yards (or 50,000 tons) of solid waste is to
18 be permanently disposed of, even though the waste is exempt
19 from the fee imposed by the State under subsection (b) of this
20 Section pursuant to an exemption granted under Section 22.16.
21     (k) In accordance with the findings and purposes of the
22 Illinois Solid Waste Management Act, beginning January 1, 1989
23 the fee under subsection (b) and the fee, tax or surcharge
24 under subsection (j) shall not apply to:
25         (1) Waste which is hazardous waste; or
26         (2) Waste which is pollution control waste; or

 

 

SB0061 - 201 - LRB096 03567 HLH 13592 b

1         (3) Waste from recycling, reclamation or reuse
2     processes which have been approved by the Agency as being
3     designed to remove any contaminant from wastes so as to
4     render such wastes reusable, provided that the process
5     renders at least 50% of the waste reusable; or
6         (4) Non-hazardous solid waste that is received at a
7     sanitary landfill and composted or recycled through a
8     process permitted by the Agency; or
9         (5) Any landfill which is permitted by the Agency to
10     receive only demolition or construction debris or
11     landscape waste.
12 (Source: P.A. 93-32, eff. 7-1-03; 94-91, eff. 7-1-05.)
 
13     (415 ILCS 5/22.44)
14     Sec. 22.44. Subtitle D management fees.
15     (a) There is created within the State treasury a special
16 fund to be known as the "Subtitle D Management Fund"
17 constituted from the fees collected by the State under this
18 Section.
19     (b) The Agency shall assess and collect a fee in the amount
20 set forth in this subsection from the owner or operator of each
21 sanitary landfill permitted or required to be permitted by the
22 Agency to dispose of solid waste if the sanitary landfill is
23 located off the site where the waste was produced and if the
24 sanitary landfill is owned, controlled, and operated by a
25 person other than the generator of the waste. The Agency shall

 

 

SB0061 - 202 - LRB096 03567 HLH 13592 b

1 deposit all fees collected under this subsection into the
2 Subtitle D Management Fund. If a site is contiguous to one or
3 more landfills owned or operated by the same person, the
4 volumes permanently disposed of by each landfill shall be
5 combined for purposes of determining the fee under this
6 subsection.
7         (1) If more than 150,000 cubic yards of non-hazardous
8     solid waste is permanently disposed of at a site in a
9     calendar year, the owner or operator shall either pay a fee
10     of $0.055 10.1 cents per cubic yard or, alternatively, the
11     owner or operator may weigh the quantity of the solid waste
12     permanently disposed of with a device for which
13     certification has been obtained under the Weights and
14     Measures Act and pay a fee of $0.12 22 cents per ton of
15     waste permanently disposed of.
16         (2) If more than 100,000 cubic yards, but not more than
17     150,000 cubic yards, of non-hazardous waste is permanently
18     disposed of at a site in a calendar year, the owner or
19     operator shall pay a fee of $3,825 $7,020.
20         (3) If more than 50,000 cubic yards, but not more than
21     100,000 cubic yards, of non-hazardous solid waste is
22     permanently disposed of at a site in a calendar year, the
23     owner or operator shall pay a fee of $1,700 $3,120.
24         (4) If more than 10,000 cubic yards, but not more than
25     50,000 cubic yards, of non-hazardous solid waste is
26     permanently disposed of at a site in a calendar year, the

 

 

SB0061 - 203 - LRB096 03567 HLH 13592 b

1     owner or operator shall pay a fee of $530 $975.
2         (5) If not more than 10,000 cubic yards of
3     non-hazardous solid waste is permanently disposed of at a
4     site in a calendar year, the owner or operator shall pay a
5     fee of $110 $210.
6     (c) The fee under subsection (b) shall not apply to any of
7 the following:
8         (1) Hazardous waste.
9         (2) Pollution control waste.
10         (3) Waste from recycling, reclamation, or reuse
11     processes that have been approved by the Agency as being
12     designed to remove any contaminant from wastes so as to
13     render the wastes reusable, provided that the process
14     renders at least 50% of the waste reusable.
15         (4) Non-hazardous solid waste that is received at a
16     sanitary landfill and composted or recycled through a
17     process permitted by the Agency.
18         (5) Any landfill that is permitted by the Agency to
19     receive only demolition or construction debris or
20     landscape waste.
21     (d) The Agency shall establish rules relating to the
22 collection of the fees authorized by this Section. These rules
23 shall include, but not be limited to the following:
24         (1) Necessary records identifying the quantities of
25     solid waste received or disposed.
26         (2) The form and submission of reports to accompany the

 

 

SB0061 - 204 - LRB096 03567 HLH 13592 b

1     payment of fees to the Agency.
2         (3) The time and manner of payment of fees to the
3     Agency, which payments shall not be more often than
4     quarterly.
5         (4) Procedures setting forth criteria establishing
6     when an owner or operator may measure by weight or volume
7     during any given quarter or other fee payment period.
8     (e) Fees collected under this Section shall be in addition
9 to any other fees collected under any other Section.
10     (f) The Agency shall not refund any fee paid to it under
11 this Section.
12     (g) Pursuant to appropriation, all moneys in the Subtitle D
13 Management Fund shall be used by the Agency to administer the
14 United States Environmental Protection Agency's Subtitle D
15 Program provided in Sections 4004 and 4010 of the Resource
16 Conservation and Recovery Act of 1976 (P.L. 94-580) as it
17 relates to a municipal solid waste landfill program in Illinois
18 and to fund a delegation of inspecting, investigating, and
19 enforcement functions, within the municipality only, pursuant
20 to subsection (r) of Section 4 of this Act to a municipality
21 having a population of more than 1,000,000 inhabitants. The
22 Agency shall execute a delegation agreement pursuant to
23 subsection (r) of Section 4 of this Act with a municipality
24 having a population of more than 1,000,000 inhabitants within
25 90 days of September 13, 1993 and shall on an annual basis
26 distribute from the Subtitle D Management Fund to that

 

 

SB0061 - 205 - LRB096 03567 HLH 13592 b

1 municipality no less than $150,000. Pursuant to appropriation,
2 moneys in the Subtitle D Management Fund may also be used by
3 the Agency for activities conducted under Section 22.15a of
4 this Act.
5 (Source: P.A. 93-32, eff. 7-1-03; 94-272, eff. 7-19-05.)
 
6     (415 ILCS 5/39.5)  (from Ch. 111 1/2, par. 1039.5)
7     Sec. 39.5. Clean Air Act Permit Program.
8     1. Definitions.
9     For purposes of this Section:
10     "Administrative permit amendment" means a permit revision
11 subject to subsection 13 of this Section.
12     "Affected source for acid deposition" means a source that
13 includes one or more affected units under Title IV of the Clean
14 Air Act.
15     "Affected States" for purposes of formal distribution of a
16 draft CAAPP permit to other States for comments prior to
17 issuance, means all States:
18         (1) Whose air quality may be affected by the source
19     covered by the draft permit and that are contiguous to
20     Illinois; or
21         (2) That are within 50 miles of the source.
22     "Affected unit for acid deposition" shall have the meaning
23 given to the term "affected unit" in the regulations
24 promulgated under Title IV of the Clean Air Act.
25     "Applicable Clean Air Act requirement" means all of the

 

 

SB0061 - 206 - LRB096 03567 HLH 13592 b

1 following as they apply to emissions units in a source
2 (including regulations that have been promulgated or approved
3 by USEPA pursuant to the Clean Air Act which directly impose
4 requirements upon a source and other such federal requirements
5 which have been adopted by the Board. These may include
6 requirements and regulations which have future effective
7 compliance dates. Requirements and regulations will be exempt
8 if USEPA determines that such requirements need not be
9 contained in a Title V permit):
10         (1) Any standard or other requirement provided for in
11     the applicable state implementation plan approved or
12     promulgated by USEPA under Title I of the Clean Air Act
13     that implement the relevant requirements of the Clean Air
14     Act, including any revisions to the state Implementation
15     Plan promulgated in 40 CFR Part 52, Subparts A and O and
16     other subparts applicable to Illinois. For purposes of this
17     subsection (1) of this definition, "any standard or other
18     requirement" shall mean only such standards or
19     requirements directly enforceable against an individual
20     source under the Clean Air Act.
21         (2)(i) Any term or condition of any preconstruction
22         permits issued pursuant to regulations approved or
23         promulgated by USEPA under Title I of the Clean Air
24         Act, including Part C or D of the Clean Air Act.
25             (ii) Any term or condition as required pursuant to
26         Section 39.5 of any federally enforceable State

 

 

SB0061 - 207 - LRB096 03567 HLH 13592 b

1         operating permit issued pursuant to regulations
2         approved or promulgated by USEPA under Title I of the
3         Clean Air Act, including Part C or D of the Clean Air
4         Act.
5         (3) Any standard or other requirement under Section 111
6     of the Clean Air Act, including Section 111(d).
7         (4) Any standard or other requirement under Section 112
8     of the Clean Air Act, including any requirement concerning
9     accident prevention under Section 112(r)(7) of the Clean
10     Air Act.
11         (5) Any standard or other requirement of the acid rain
12     program under Title IV of the Clean Air Act or the
13     regulations promulgated thereunder.
14         (6) Any requirements established pursuant to Section
15     504(b) or Section 114(a)(3) of the Clean Air Act.
16         (7) Any standard or other requirement governing solid
17     waste incineration, under Section 129 of the Clean Air Act.
18         (8) Any standard or other requirement for consumer and
19     commercial products, under Section 183(e) of the Clean Air
20     Act.
21         (9) Any standard or other requirement for tank vessels,
22     under Section 183(f) of the Clean Air Act.
23         (10) Any standard or other requirement of the program
24     to control air pollution from Outer Continental Shelf
25     sources, under Section 328 of the Clean Air Act.
26         (11) Any standard or other requirement of the

 

 

SB0061 - 208 - LRB096 03567 HLH 13592 b

1     regulations promulgated to protect stratospheric ozone
2     under Title VI of the Clean Air Act, unless USEPA has
3     determined that such requirements need not be contained in
4     a Title V permit.
5         (12) Any national ambient air quality standard or
6     increment or visibility requirement under Part C of Title I
7     of the Clean Air Act, but only as it would apply to
8     temporary sources permitted pursuant to Section 504(e) of
9     the Clean Air Act.
10     "Applicable requirement" means all applicable Clean Air
11 Act requirements and any other standard, limitation, or other
12 requirement contained in this Act or regulations promulgated
13 under this Act as applicable to sources of air contaminants
14 (including requirements that have future effective compliance
15 dates).
16     "CAAPP" means the Clean Air Act Permit Program, developed
17 pursuant to Title V of the Clean Air Act.
18     "CAAPP application" means an application for a CAAPP
19 permit.
20     "CAAPP Permit" or "permit" (unless the context suggests
21 otherwise) means any permit issued, renewed, amended, modified
22 or revised pursuant to Title V of the Clean Air Act.
23     "CAAPP source" means any source for which the owner or
24 operator is required to obtain a CAAPP permit pursuant to
25 subsection 2 of this Section.
26     "Clean Air Act" means the Clean Air Act, as now and

 

 

SB0061 - 209 - LRB096 03567 HLH 13592 b

1 hereafter amended, 42 U.S.C. 7401, et seq.
2     "Designated representative" shall have the meaning given
3 to it in Section 402(26) of the Clean Air Act and the
4 regulations promulgated thereunder which states that the term
5 'designated representative' shall mean a responsible person or
6 official authorized by the owner or operator of a unit to
7 represent the owner or operator in all matters pertaining to
8 the holding, transfer, or disposition of allowances allocated
9 to a unit, and the submission of and compliance with permits,
10 permit applications, and compliance plans for the unit.
11     "Draft CAAPP permit" means the version of a CAAPP permit
12 for which public notice and an opportunity for public comment
13 and hearing is offered by the Agency.
14     "Effective date of the CAAPP" means the date that USEPA
15 approves Illinois' CAAPP.
16     "Emission unit" means any part or activity of a stationary
17 source that emits or has the potential to emit any air
18 pollutant. This term is not meant to alter or affect the
19 definition of the term "unit" for purposes of Title IV of the
20 Clean Air Act.
21     "Federally enforceable" means enforceable by USEPA.
22     "Final permit action" means the Agency's granting with
23 conditions, refusal to grant, renewal of, or revision of a
24 CAAPP permit, the Agency's determination of incompleteness of a
25 submitted CAAPP application, or the Agency's failure to act on
26 an application for a permit, permit renewal, or permit revision

 

 

SB0061 - 210 - LRB096 03567 HLH 13592 b

1 within the time specified in paragraph 5(j), subsection 13, or
2 subsection 14 of this Section.
3     "General permit" means a permit issued to cover numerous
4 similar sources in accordance with subsection 11 of this
5 Section.
6     "Major source" means a source for which emissions of one or
7 more air pollutants meet the criteria for major status pursuant
8 to paragraph 2(c) of this Section.
9     "Maximum achievable control technology" or "MACT" means
10 the maximum degree of reductions in emissions deemed achievable
11 under Section 112 of the Clean Air Act.
12     "Owner or operator" means any person who owns, leases,
13 operates, controls, or supervises a stationary source.
14     "Permit modification" means a revision to a CAAPP permit
15 that cannot be accomplished under the provisions for
16 administrative permit amendments under subsection 13 of this
17 Section.
18     "Permit revision" means a permit modification or
19 administrative permit amendment.
20     "Phase II" means the period of the national acid rain
21 program, established under Title IV of the Clean Air Act,
22 beginning January 1, 2000, and continuing thereafter.
23     "Phase II acid rain permit" means the portion of a CAAPP
24 permit issued, renewed, modified, or revised by the Agency
25 during Phase II for an affected source for acid deposition.
26     "Potential to emit" means the maximum capacity of a

 

 

SB0061 - 211 - LRB096 03567 HLH 13592 b

1 stationary source to emit any air pollutant under its physical
2 and operational design. Any physical or operational limitation
3 on the capacity of a source to emit an air pollutant, including
4 air pollution control equipment and restrictions on hours of
5 operation or on the type or amount of material combusted,
6 stored, or processed, shall be treated as part of its design if
7 the limitation is enforceable by USEPA. This definition does
8 not alter or affect the use of this term for any other purposes
9 under the Clean Air Act, or the term "capacity factor" as used
10 in Title IV of the Clean Air Act or the regulations promulgated
11 thereunder.
12     "Preconstruction Permit" or "Construction Permit" means a
13 permit which is to be obtained prior to commencing or beginning
14 actual construction or modification of a source or emissions
15 unit.
16     "Proposed CAAPP permit" means the version of a CAAPP permit
17 that the Agency proposes to issue and forwards to USEPA for
18 review in compliance with applicable requirements of the Act
19 and regulations promulgated thereunder.
20     "Regulated air pollutant" means the following:
21         (1) Nitrogen oxides (NOx) or any volatile organic
22     compound.
23         (2) Any pollutant for which a national ambient air
24     quality standard has been promulgated.
25         (3) Any pollutant that is subject to any standard
26     promulgated under Section 111 of the Clean Air Act.

 

 

SB0061 - 212 - LRB096 03567 HLH 13592 b

1         (4) Any Class I or II substance subject to a standard
2     promulgated under or established by Title VI of the Clean
3     Air Act.
4         (5) Any pollutant subject to a standard promulgated
5     under Section 112 or other requirements established under
6     Section 112 of the Clean Air Act, including Sections
7     112(g), (j) and (r).
8             (i) Any pollutant subject to requirements under
9         Section 112(j) of the Clean Air Act. Any pollutant
10         listed under Section 112(b) for which the subject
11         source would be major shall be considered to be
12         regulated 18 months after the date on which USEPA was
13         required to promulgate an applicable standard pursuant
14         to Section 112(e) of the Clean Air Act, if USEPA fails
15         to promulgate such standard.
16             (ii) Any pollutant for which the requirements of
17         Section 112(g)(2) of the Clean Air Act have been met,
18         but only with respect to the individual source subject
19         to Section 112(g)(2) requirement.
20     "Renewal" means the process by which a permit is reissued
21 at the end of its term.
22     "Responsible official" means one of the following:
23         (1) For a corporation: a president, secretary,
24     treasurer, or vice-president of the corporation in charge
25     of a principal business function, or any other person who
26     performs similar policy or decision-making functions for

 

 

SB0061 - 213 - LRB096 03567 HLH 13592 b

1     the corporation, or a duly authorized representative of
2     such person if the representative is responsible for the
3     overall operation of one or more manufacturing,
4     production, or operating facilities applying for or
5     subject to a permit and either (i) the facilities employ
6     more than 250 persons or have gross annual sales or
7     expenditures exceeding $25 million (in second quarter 1980
8     dollars), or (ii) the delegation of authority to such
9     representative is approved in advance by the Agency.
10         (2) For a partnership or sole proprietorship: a general
11     partner or the proprietor, respectively, or in the case of
12     a partnership in which all of the partners are
13     corporations, a duly authorized representative of the
14     partnership if the representative is responsible for the
15     overall operation of one or more manufacturing,
16     production, or operating facilities applying for or
17     subject to a permit and either (i) the facilities employ
18     more than 250 persons or have gross annual sales or
19     expenditures exceeding $25 million (in second quarter 1980
20     dollars), or (ii) the delegation of authority to such
21     representative is approved in advance by the Agency.
22         (3) For a municipality, State, Federal, or other public
23     agency: either a principal executive officer or ranking
24     elected official. For the purposes of this part, a
25     principal executive officer of a Federal agency includes
26     the chief executive officer having responsibility for the

 

 

SB0061 - 214 - LRB096 03567 HLH 13592 b

1     overall operations of a principal geographic unit of the
2     agency (e.g., a Regional Administrator of USEPA).
3         (4) For affected sources for acid deposition:
4             (i) The designated representative shall be the
5         "responsible official" in so far as actions,
6         standards, requirements, or prohibitions under Title
7         IV of the Clean Air Act or the regulations promulgated
8         thereunder are concerned.
9             (ii) The designated representative may also be the
10         "responsible official" for any other purposes with
11         respect to air pollution control.
12     "Section 502(b)(10) changes" means changes that contravene
13 express permit terms. "Section 502(b)(10) changes" do not
14 include changes that would violate applicable requirements or
15 contravene federally enforceable permit terms or conditions
16 that are monitoring (including test methods), recordkeeping,
17 reporting, or compliance certification requirements.
18     "Solid waste incineration unit" means a distinct operating
19 unit of any facility which combusts any solid waste material
20 from commercial or industrial establishments or the general
21 public (including single and multiple residences, hotels, and
22 motels). The term does not include incinerators or other units
23 required to have a permit under Section 3005 of the Solid Waste
24 Disposal Act. The term also does not include (A) materials
25 recovery facilities (including primary or secondary smelters)
26 which combust waste for the primary purpose of recovering

 

 

SB0061 - 215 - LRB096 03567 HLH 13592 b

1 metals, (B) qualifying small power production facilities, as
2 defined in Section 3(17)(C) of the Federal Power Act (16 U.S.C.
3 769(17)(C)), or qualifying cogeneration facilities, as defined
4 in Section 3(18)(B) of the Federal Power Act (16 U.S.C.
5 796(18)(B)), which burn homogeneous waste (such as units which
6 burn tires or used oil, but not including refuse-derived fuel)
7 for the production of electric energy or in the case of
8 qualifying cogeneration facilities which burn homogeneous
9 waste for the production of electric energy and steam or forms
10 of useful energy (such as heat) which are used for industrial,
11 commercial, heating or cooling purposes, or (C) air curtain
12 incinerators provided that such incinerators only burn wood
13 wastes, yard waste and clean lumber and that such air curtain
14 incinerators comply with opacity limitations to be established
15 by the USEPA by rule.
16     "Source" means any stationary source (or any group of
17 stationary sources) that are located on one or more contiguous
18 or adjacent properties that are under common control of the
19 same person (or persons under common control) and that belongs
20 to a single major industrial grouping. For the purposes of
21 defining "source," a stationary source or group of stationary
22 sources shall be considered part of a single major industrial
23 grouping if all of the pollutant emitting activities at such
24 source or group of sources located on contiguous or adjacent
25 properties and under common control belong to the same Major
26 Group (i.e., all have the same two-digit code) as described in

 

 

SB0061 - 216 - LRB096 03567 HLH 13592 b

1 the Standard Industrial Classification Manual, 1987, or such
2 pollutant emitting activities at a stationary source (or group
3 of stationary sources) located on contiguous or adjacent
4 properties and under common control constitute a support
5 facility. The determination as to whether any group of
6 stationary sources are located on contiguous or adjacent
7 properties, and/or are under common control, and/or whether the
8 pollutant emitting activities at such group of stationary
9 sources constitute a support facility shall be made on a case
10 by case basis.
11     "Stationary source" means any building, structure,
12 facility, or installation that emits or may emit any regulated
13 air pollutant or any pollutant listed under Section 112(b) of
14 the Clean Air Act.
15     "Support facility" means any stationary source (or group of
16 stationary sources) that conveys, stores, or otherwise assists
17 to a significant extent in the production of a principal
18 product at another stationary source (or group of stationary
19 sources). A support facility shall be considered to be part of
20 the same source as the stationary source (or group of
21 stationary sources) that it supports regardless of the 2-digit
22 Standard Industrial Classification code for the support
23 facility.
24     "USEPA" means the Administrator of the United States
25 Environmental Protection Agency (USEPA) or a person designated
26 by the Administrator.
 

 

 

SB0061 - 217 - LRB096 03567 HLH 13592 b

1     1.1. Exclusion From the CAAPP.
2         a. An owner or operator of a source which determines
3     that the source could be excluded from the CAAPP may seek
4     such exclusion prior to the date that the CAAPP application
5     for the source is due but in no case later than 9 months
6     after the effective date of the CAAPP through the
7     imposition of federally enforceable conditions limiting
8     the "potential to emit" of the source to a level below the
9     major source threshold for that source as described in
10     paragraph 2(c) of this Section, within a State operating
11     permit issued pursuant to Section 39(a) of this Act. After
12     such date, an exclusion from the CAAPP may be sought under
13     paragraph 3(c) of this Section.
14         b. An owner or operator of a source seeking exclusion
15     from the CAAPP pursuant to paragraph (a) of this subsection
16     must submit a permit application consistent with the
17     existing State permit program which specifically requests
18     such exclusion through the imposition of such federally
19     enforceable conditions.
20         c. Upon such request, if the Agency determines that the
21     owner or operator of a source has met the requirements for
22     exclusion pursuant to paragraph (a) of this subsection and
23     other applicable requirements for permit issuance under
24     Section 39(a) of this Act, the Agency shall issue a State
25     operating permit for such source under Section 39(a) of

 

 

SB0061 - 218 - LRB096 03567 HLH 13592 b

1     this Act, as amended, and regulations promulgated
2     thereunder with federally enforceable conditions limiting
3     the "potential to emit" of the source to a level below the
4     major source threshold for that source as described in
5     paragraph 2(c) of this Section.
6         d. The Agency shall provide an owner or operator of a
7     source which may be excluded from the CAAPP pursuant to
8     this subsection with reasonable notice that the owner or
9     operator may seek such exclusion.
10         e. The Agency shall provide such sources with the
11     necessary permit application forms.
 
12     2. Applicability.
13         a. Sources subject to this Section shall include:
14             i. Any major source as defined in paragraph (c) of
15         this subsection.
16             ii. Any source subject to a standard or other
17         requirements promulgated under Section 111 (New Source
18         Performance Standards) or Section 112 (Hazardous Air
19         Pollutants) of the Clean Air Act, except that a source
20         is not required to obtain a permit solely because it is
21         subject to regulations or requirements under Section
22         112(r) of the Clean Air Act.
23             iii. Any affected source for acid deposition, as
24         defined in subsection 1 of this Section.
25             iv. Any other source subject to this Section under

 

 

SB0061 - 219 - LRB096 03567 HLH 13592 b

1         the Clean Air Act or regulations promulgated
2         thereunder, or applicable Board regulations.
3         b. Sources exempted from this Section shall include:
4             i. All sources listed in paragraph (a) of this
5         subsection which are not major sources, affected
6         sources for acid deposition or solid waste
7         incineration units required to obtain a permit
8         pursuant to Section 129(e) of the Clean Air Act, until
9         the source is required to obtain a CAAPP permit
10         pursuant to the Clean Air Act or regulations
11         promulgated thereunder.
12             ii. Nonmajor sources subject to a standard or other
13         requirements subsequently promulgated by USEPA under
14         Section 111 or 112 of the Clean Air Act which are
15         determined by USEPA to be exempt at the time a new
16         standard is promulgated.
17             iii. All sources and source categories that would
18         be required to obtain a permit solely because they are
19         subject to Part 60, Subpart AAA - Standards of
20         Performance for New Residential Wood Heaters (40 CFR
21         Part 60).
22             iv. All sources and source categories that would be
23         required to obtain a permit solely because they are
24         subject to Part 61, Subpart M - National Emission
25         Standard for Hazardous Air Pollutants for Asbestos,
26         Section 61.145 (40 CFR Part 61).

 

 

SB0061 - 220 - LRB096 03567 HLH 13592 b

1             v. Any other source categories exempted by USEPA
2         regulations pursuant to Section 502(a) of the Clean Air
3         Act.
4         c. For purposes of this Section the term "major source"
5     means any source that is:
6             i. A major source under Section 112 of the Clean
7         Air Act, which is defined as:
8                 A. For pollutants other than radionuclides,
9             any stationary source or group of stationary
10             sources located within a contiguous area and under
11             common control that emits or has the potential to
12             emit, in the aggregate, 10 tons per year (tpy) or
13             more of any hazardous air pollutant which has been
14             listed pursuant to Section 112(b) of the Clean Air
15             Act, 25 tpy or more of any combination of such
16             hazardous air pollutants, or such lesser quantity
17             as USEPA may establish by rule. Notwithstanding
18             the preceding sentence, emissions from any oil or
19             gas exploration or production well (with its
20             associated equipment) and emissions from any
21             pipeline compressor or pump station shall not be
22             aggregated with emissions from other similar
23             units, whether or not such units are in a
24             contiguous area or under common control, to
25             determine whether such stations are major sources.
26                 B. For radionuclides, "major source" shall

 

 

SB0061 - 221 - LRB096 03567 HLH 13592 b

1             have the meaning specified by the USEPA by rule.
2             ii. A major stationary source of air pollutants, as
3         defined in Section 302 of the Clean Air Act, that
4         directly emits or has the potential to emit, 100 tpy or
5         more of any air pollutant (including any major source
6         of fugitive emissions of any such pollutant, as
7         determined by rule by USEPA). For purposes of this
8         subsection, "fugitive emissions" means those emissions
9         which could not reasonably pass through a stack,
10         chimney, vent, or other functionally-equivalent
11         opening. The fugitive emissions of a stationary source
12         shall not be considered in determining whether it is a
13         major stationary source for the purposes of Section
14         302(j) of the Clean Air Act, unless the source belongs
15         to one of the following categories of stationary
16         source:
17                 A. Coal cleaning plants (with thermal dryers).
18                 B. Kraft pulp mills.
19                 C. Portland cement plants.
20                 D. Primary zinc smelters.
21                 E. Iron and steel mills.
22                 F. Primary aluminum ore reduction plants.
23                 G. Primary copper smelters.
24                 H. Municipal incinerators capable of charging
25             more than 250 tons of refuse per day.
26                 I. Hydrofluoric, sulfuric, or nitric acid

 

 

SB0061 - 222 - LRB096 03567 HLH 13592 b

1             plants.
2                 J. Petroleum refineries.
3                 K. Lime plants.
4                 L. Phosphate rock processing plants.
5                 M. Coke oven batteries.
6                 N. Sulfur recovery plants.
7                 O. Carbon black plants (furnace process).
8                 P. Primary lead smelters.
9                 Q. Fuel conversion plants.
10                 R. Sintering plants.
11                 S. Secondary metal production plants.
12                 T. Chemical process plants.
13                 U. Fossil-fuel boilers (or combination
14             thereof) totaling more than 250 million British
15             thermal units per hour heat input.
16                 V. Petroleum storage and transfer units with a
17             total storage capacity exceeding 300,000 barrels.
18                 W. Taconite ore processing plants.
19                 X. Glass fiber processing plants.
20                 Y. Charcoal production plants.
21                 Z. Fossil fuel-fired steam electric plants of
22             more than 250 million British thermal units per
23             hour heat input.
24                 AA. All other stationary source categories,
25             which as of August 7, 1980 are being regulated by a
26             standard promulgated under Section 111 or 112 of

 

 

SB0061 - 223 - LRB096 03567 HLH 13592 b

1             the Clean Air Act.
2                 BB. Any other stationary source category
3             designated by USEPA by rule.
4             iii. A major stationary source as defined in part D
5         of Title I of the Clean Air Act including:
6                 A. For ozone nonattainment areas, sources with
7             the potential to emit 100 tons or more per year of
8             volatile organic compounds or oxides of nitrogen
9             in areas classified as "marginal" or "moderate",
10             50 tons or more per year in areas classified as
11             "serious", 25 tons or more per year in areas
12             classified as "severe", and 10 tons or more per
13             year in areas classified as "extreme"; except that
14             the references in this clause to 100, 50, 25, and
15             10 tons per year of nitrogen oxides shall not apply
16             with respect to any source for which USEPA has made
17             a finding, under Section 182(f)(1) or (2) of the
18             Clean Air Act, that requirements otherwise
19             applicable to such source under Section 182(f) of
20             the Clean Air Act do not apply. Such sources shall
21             remain subject to the major source criteria of
22             paragraph 2(c)(ii) of this subsection.
23                 B. For ozone transport regions established
24             pursuant to Section 184 of the Clean Air Act,
25             sources with the potential to emit 50 tons or more
26             per year of volatile organic compounds (VOCs).

 

 

SB0061 - 224 - LRB096 03567 HLH 13592 b

1                 C. For carbon monoxide nonattainment areas (1)
2             that are classified as "serious", and (2) in which
3             stationary sources contribute significantly to
4             carbon monoxide levels as determined under rules
5             issued by USEPA, sources with the potential to emit
6             50 tons or more per year of carbon monoxide.
7                 D. For particulate matter (PM-10)
8             nonattainment areas classified as "serious",
9             sources with the potential to emit 70 tons or more
10             per year of PM-10.
 
11     3. Agency Authority To Issue CAAPP Permits and Federally
12 Enforceable State Operating Permits.
13         a. The Agency shall issue CAAPP permits under this
14     Section consistent with the Clean Air Act and regulations
15     promulgated thereunder and this Act and regulations
16     promulgated thereunder.
17         b. The Agency shall issue CAAPP permits for fixed terms
18     of 5 years, except CAAPP permits issued for solid waste
19     incineration units combusting municipal waste which shall
20     be issued for fixed terms of 12 years and except CAAPP
21     permits for affected sources for acid deposition which
22     shall be issued for initial terms to expire on December 31,
23     1999, and for fixed terms of 5 years thereafter.
24         c. The Agency shall have the authority to issue a State
25     operating permit for a source under Section 39(a) of this

 

 

SB0061 - 225 - LRB096 03567 HLH 13592 b

1     Act, as amended, and regulations promulgated thereunder,
2     which includes federally enforceable conditions limiting
3     the "potential to emit" of the source to a level below the
4     major source threshold for that source as described in
5     paragraph 2(c) of this Section, thereby excluding the
6     source from the CAAPP, when requested by the applicant
7     pursuant to paragraph 5(u) of this Section. The public
8     notice requirements of this Section applicable to CAAPP
9     permits shall also apply to the initial issuance of permits
10     under this paragraph.
11         d. For purposes of this Act, a permit issued by USEPA
12     under Section 505 of the Clean Air Act, as now and
13     hereafter amended, shall be deemed to be a permit issued by
14     the Agency pursuant to Section 39.5 of this Act.
 
15     4. Transition.
16         a. An owner or operator of a CAAPP source shall not be
17     required to renew an existing State operating permit for
18     any emission unit at such CAAPP source once a CAAPP
19     application timely submitted prior to expiration of the
20     State operating permit has been deemed complete. For
21     purposes other than permit renewal, the obligation upon the
22     owner or operator of a CAAPP source to obtain a State
23     operating permit is not removed upon submittal of the
24     complete CAAPP permit application. An owner or operator of
25     a CAAPP source seeking to make a modification to a source

 

 

SB0061 - 226 - LRB096 03567 HLH 13592 b

1     prior to the issuance of its CAAPP permit shall be required
2     to obtain a construction and/or operating permit as
3     required for such modification in accordance with the State
4     permit program under Section 39(a) of this Act, as amended,
5     and regulations promulgated thereunder. The application
6     for such construction and/or operating permit shall be
7     considered an amendment to the CAAPP application submitted
8     for such source.
9         b. An owner or operator of a CAAPP source shall
10     continue to operate in accordance with the terms and
11     conditions of its applicable State operating permit
12     notwithstanding the expiration of the State operating
13     permit until the source's CAAPP permit has been issued.
14         c. An owner or operator of a CAAPP source shall submit
15     its initial CAAPP application to the Agency no later than
16     12 months after the effective date of the CAAPP. The Agency
17     may request submittal of initial CAAPP applications during
18     this 12 month period according to a schedule set forth
19     within Agency procedures, however, in no event shall the
20     Agency require such submittal earlier than 3 months after
21     such effective date of the CAAPP. An owner or operator may
22     voluntarily submit its initial CAAPP application prior to
23     the date required within this paragraph or applicable
24     procedures, if any, subsequent to the date the Agency
25     submits the CAAPP to USEPA for approval.
26         d. The Agency shall act on initial CAAPP applications

 

 

SB0061 - 227 - LRB096 03567 HLH 13592 b

1     in accordance with subsection 5(j) of this Section.
2         e. For purposes of this Section, the term "initial
3     CAAPP application" shall mean the first CAAPP application
4     submitted for a source existing as of the effective date of
5     the CAAPP.
6         f. The Agency shall provide owners or operators of
7     CAAPP sources with at least three months advance notice of
8     the date on which their applications are required to be
9     submitted. In determining which sources shall be subject to
10     early submittal, the Agency shall include among its
11     considerations the complexity of the permit application,
12     and the burden that such early submittal will have on the
13     source.
14         g. The CAAPP permit shall upon becoming effective
15     supersede the State operating permit.
16         h. The Agency shall have the authority to adopt
17     procedural rules, in accordance with the Illinois
18     Administrative Procedure Act, as the Agency deems
19     necessary, to implement this subsection.
 
20     5. Applications and Completeness.
21         a. An owner or operator of a CAAPP source shall submit
22     its complete CAAPP application consistent with the Act and
23     applicable regulations.
24         b. An owner or operator of a CAAPP source shall submit
25     a single complete CAAPP application covering all emission

 

 

SB0061 - 228 - LRB096 03567 HLH 13592 b

1     units at that source.
2         c. To be deemed complete, a CAAPP application must
3     provide all information, as requested in Agency
4     application forms, sufficient to evaluate the subject
5     source and its application and to determine all applicable
6     requirements, pursuant to the Clean Air Act, and
7     regulations thereunder, this Act and regulations
8     thereunder. Such Agency application forms shall be
9     finalized and made available prior to the date on which any
10     CAAPP application is required.
11         d. An owner or operator of a CAAPP source shall submit,
12     as part of its complete CAAPP application, a compliance
13     plan, including a schedule of compliance, describing how
14     each emission unit will comply with all applicable
15     requirements. Any such schedule of compliance shall be
16     supplemental to, and shall not sanction noncompliance
17     with, the applicable requirements on which it is based.
18         e. Each submitted CAAPP application shall be certified
19     for truth, accuracy, and completeness by a responsible
20     official in accordance with applicable regulations.
21         f. The Agency shall provide notice to a CAAPP applicant
22     as to whether a submitted CAAPP application is complete.
23     Unless the Agency notifies the applicant of
24     incompleteness, within 60 days of receipt of the CAAPP
25     application, the application shall be deemed complete. The
26     Agency may request additional information as needed to make

 

 

SB0061 - 229 - LRB096 03567 HLH 13592 b

1     the completeness determination. The Agency may to the
2     extent practicable provide the applicant with a reasonable
3     opportunity to correct deficiencies prior to a final
4     determination of completeness.
5         g. If after the determination of completeness the
6     Agency finds that additional information is necessary to
7     evaluate or take final action on the CAAPP application, the
8     Agency may request in writing such information from the
9     source with a reasonable deadline for response.
10         h. If the owner or operator of a CAAPP source submits a
11     timely and complete CAAPP application, the source's
12     failure to have a CAAPP permit shall not be a violation of
13     this Section until the Agency takes final action on the
14     submitted CAAPP application, provided, however, where the
15     applicant fails to submit the requested information under
16     paragraph 5(g) within the time frame specified by the
17     Agency, this protection shall cease to apply.
18         i. Any applicant who fails to submit any relevant facts
19     necessary to evaluate the subject source and its CAAPP
20     application or who has submitted incorrect information in a
21     CAAPP application shall, upon becoming aware of such
22     failure or incorrect submittal, submit supplementary facts
23     or correct information to the Agency. In addition, an
24     applicant shall provide to the Agency additional
25     information as necessary to address any requirements which
26     become applicable to the source subsequent to the date the

 

 

SB0061 - 230 - LRB096 03567 HLH 13592 b

1     applicant submitted its complete CAAPP application but
2     prior to release of the draft CAAPP permit.
3         j. The Agency shall issue or deny the CAAPP permit
4     within 18 months after the date of receipt of the complete
5     CAAPP application, with the following exceptions: (i)
6     permits for affected sources for acid deposition shall be
7     issued or denied within 6 months after receipt of a
8     complete application in accordance with subsection 17 of
9     this Section; (ii) the Agency shall act on initial CAAPP
10     applications within 24 months after the date of receipt of
11     the complete CAAPP application; (iii) the Agency shall act
12     on complete applications containing early reduction
13     demonstrations under Section 112(i)(5) of the Clean Air Act
14     within 9 months of receipt of the complete CAAPP
15     application.
16         Where the Agency does not take final action on the
17     permit within the required time period, the permit shall
18     not be deemed issued; rather, the failure to act shall be
19     treated as a final permit action for purposes of judicial
20     review pursuant to Sections 40.2 and 41 of this Act.
21         k. The submittal of a complete CAAPP application shall
22     not affect the requirement that any source have a
23     preconstruction permit under Title I of the Clean Air Act.
24         l. Unless a timely and complete renewal application has
25     been submitted consistent with this subsection, a CAAPP
26     source operating upon the expiration of its CAAPP permit

 

 

SB0061 - 231 - LRB096 03567 HLH 13592 b

1     shall be deemed to be operating without a CAAPP permit.
2     Such operation is prohibited under this Act.
3         m. Permits being renewed shall be subject to the same
4     procedural requirements, including those for public
5     participation and federal review and objection, that apply
6     to original permit issuance.
7         n. For purposes of permit renewal, a timely application
8     is one that is submitted no less than 9 months prior to the
9     date of permit expiration.
10         o. The terms and conditions of a CAAPP permit shall
11     remain in effect until the issuance of a CAAPP renewal
12     permit provided a timely and complete CAAPP application has
13     been submitted.
14         p. The owner or operator of a CAAPP source seeking a
15     permit shield pursuant to paragraph 7(j) of this Section
16     shall request such permit shield in the CAAPP application
17     regarding that source.
18         q. The Agency shall make available to the public all
19     documents submitted by the applicant to the Agency,
20     including each CAAPP application, compliance plan
21     (including the schedule of compliance), and emissions or
22     compliance monitoring report, with the exception of
23     information entitled to confidential treatment pursuant to
24     Section 7 of this Act.
25         r. The Agency shall use the standardized forms required
26     under Title IV of the Clean Air Act and regulations

 

 

SB0061 - 232 - LRB096 03567 HLH 13592 b

1     promulgated thereunder for affected sources for acid
2     deposition.
3         s. An owner or operator of a CAAPP source may include
4     within its CAAPP application a request for permission to
5     operate during a startup, malfunction, or breakdown
6     consistent with applicable Board regulations.
7         t. An owner or operator of a CAAPP source, in order to
8     utilize the operational flexibility provided under
9     paragraph 7(l) of this Section, must request such use and
10     provide the necessary information within its CAAPP
11     application.
12         u. An owner or operator of a CAAPP source which seeks
13     exclusion from the CAAPP through the imposition of
14     federally enforceable conditions, pursuant to paragraph
15     3(c) of this Section, must request such exclusion within a
16     CAAPP application submitted consistent with this
17     subsection on or after the date that the CAAPP application
18     for the source is due. Prior to such date, but in no case
19     later than 9 months after the effective date of the CAAPP,
20     such owner or operator may request the imposition of
21     federally enforceable conditions pursuant to paragraph
22     1.1(b) of this Section.
23         v. CAAPP applications shall contain accurate
24     information on allowable emissions to implement the fee
25     provisions of subsection 18 of this Section.
26         w. An owner or operator of a CAAPP source shall submit

 

 

SB0061 - 233 - LRB096 03567 HLH 13592 b

1     within its CAAPP application emissions information
2     regarding all regulated air pollutants emitted at that
3     source consistent with applicable Agency procedures.
4     Emissions information regarding insignificant activities
5     or emission levels, as determined by the Agency pursuant to
6     Board regulations, may be submitted as a list within the
7     CAAPP application. The Agency shall propose regulations to
8     the Board defining insignificant activities or emission
9     levels, consistent with federal regulations, if any, no
10     later than 18 months after the effective date of this
11     amendatory Act of 1992, consistent with Section 112(n)(1)
12     of the Clean Air Act. The Board shall adopt final
13     regulations defining insignificant activities or emission
14     levels no later than 9 months after the date of the
15     Agency's proposal.
16         x. The owner or operator of a new CAAPP source shall
17     submit its complete CAAPP application consistent with this
18     subsection within 12 months after commencing operation of
19     such source. The owner or operator of an existing source
20     that has been excluded from the provisions of this Section
21     under subsection 1.1 or subsection 3(c) of this Section and
22     that becomes subject to the CAAPP solely due to a change in
23     operation at the source shall submit its complete CAAPP
24     application consistent with this subsection at least 180
25     days before commencing operation in accordance with the
26     change in operation.

 

 

SB0061 - 234 - LRB096 03567 HLH 13592 b

1         y. The Agency shall have the authority to adopt
2     procedural rules, in accordance with the Illinois
3     Administrative Procedure Act, as the Agency deems
4     necessary to implement this subsection.
 
5     6. Prohibitions.
6         a. It shall be unlawful for any person to violate any
7     terms or conditions of a permit issued under this Section,
8     to operate any CAAPP source except in compliance with a
9     permit issued by the Agency under this Section or to
10     violate any other applicable requirements. All terms and
11     conditions of a permit issued under this Section are
12     enforceable by USEPA and citizens under the Clean Air Act,
13     except those, if any, that are specifically designated as
14     not being federally enforceable in the permit pursuant to
15     paragraph 7(m) of this Section.
16         b. After the applicable CAAPP permit or renewal
17     application submittal date, as specified in subsection 5 of
18     this Section, no person shall operate a CAAPP source
19     without a CAAPP permit unless the complete CAAPP permit or
20     renewal application for such source has been timely
21     submitted to the Agency.
22         c. No owner or operator of a CAAPP source shall cause
23     or threaten or allow the continued operation of an emission
24     source during malfunction or breakdown of the emission
25     source or related air pollution control equipment if such

 

 

SB0061 - 235 - LRB096 03567 HLH 13592 b

1     operation would cause a violation of the standards or
2     limitations applicable to the source, unless the CAAPP
3     permit granted to the source provides for such operation
4     consistent with this Act and applicable Board regulations.
 
5     7. Permit Content.
6         a. All CAAPP permits shall contain emission
7     limitations and standards and other enforceable terms and
8     conditions, including but not limited to operational
9     requirements, and schedules for achieving compliance at
10     the earliest reasonable date, which are or will be required
11     to accomplish the purposes and provisions of this Act and
12     to assure compliance with all applicable requirements.
13         b. The Agency shall include among such conditions
14     applicable monitoring, reporting, record keeping and
15     compliance certification requirements, as authorized by
16     paragraphs d, e, and f of this subsection, that the Agency
17     deems necessary to assure compliance with the Clean Air
18     Act, the regulations promulgated thereunder, this Act, and
19     applicable Board regulations. When monitoring, reporting,
20     record keeping, and compliance certification requirements
21     are specified within the Clean Air Act, regulations
22     promulgated thereunder, this Act, or applicable
23     regulations, such requirements shall be included within
24     the CAAPP permit. The Board shall have authority to
25     promulgate additional regulations where necessary to

 

 

SB0061 - 236 - LRB096 03567 HLH 13592 b

1     accomplish the purposes of the Clean Air Act, this Act, and
2     regulations promulgated thereunder.
3         c. The Agency shall assure, within such conditions, the
4     use of terms, test methods, units, averaging periods, and
5     other statistical conventions consistent with the
6     applicable emission limitations, standards, and other
7     requirements contained in the permit.
8         d. To meet the requirements of this subsection with
9     respect to monitoring, the permit shall:
10             i. Incorporate and identify all applicable
11         emissions monitoring and analysis procedures or test
12         methods required under the Clean Air Act, regulations
13         promulgated thereunder, this Act, and applicable Board
14         regulations, including any procedures and methods
15         promulgated by USEPA pursuant to Section 504(b) or
16         Section 114 (a)(3) of the Clean Air Act.
17             ii. Where the applicable requirement does not
18         require periodic testing or instrumental or
19         noninstrumental monitoring (which may consist of
20         recordkeeping designed to serve as monitoring),
21         require periodic monitoring sufficient to yield
22         reliable data from the relevant time period that is
23         representative of the source's compliance with the
24         permit, as reported pursuant to paragraph (f) of this
25         subsection. The Agency may determine that
26         recordkeeping requirements are sufficient to meet the

 

 

SB0061 - 237 - LRB096 03567 HLH 13592 b

1         requirements of this subparagraph.
2             iii. As necessary, specify requirements concerning
3         the use, maintenance, and when appropriate,
4         installation of monitoring equipment or methods.
5         e. To meet the requirements of this subsection with
6     respect to record keeping, the permit shall incorporate and
7     identify all applicable recordkeeping requirements and
8     require, where applicable, the following:
9             i. Records of required monitoring information that
10         include the following:
11                 A. The date, place and time of sampling or
12             measurements.
13                 B. The date(s) analyses were performed.
14                 C. The company or entity that performed the
15             analyses.
16                 D. The analytical techniques or methods used.
17                 E. The results of such analyses.
18                 F. The operating conditions as existing at the
19             time of sampling or measurement.
20             ii.    Retention of records of all monitoring data
21         and support information for a period of at least 5
22         years from the date of the monitoring sample,
23         measurement, report, or application. Support
24         information includes all calibration and maintenance
25         records, original strip-chart recordings for
26         continuous monitoring instrumentation, and copies of

 

 

SB0061 - 238 - LRB096 03567 HLH 13592 b

1         all reports required by the permit.
2         f. To meet the requirements of this subsection with
3     respect to reporting, the permit shall incorporate and
4     identify all applicable reporting requirements and require
5     the following:
6             i. Submittal of reports of any required monitoring
7         every 6 months. More frequent submittals may be
8         requested by the Agency if such submittals are
9         necessary to assure compliance with this Act or
10         regulations promulgated by the Board thereunder. All
11         instances of deviations from permit requirements must
12         be clearly identified in such reports. All required
13         reports must be certified by a responsible official
14         consistent with subsection 5 of this Section.
15             ii. Prompt reporting of deviations from permit
16         requirements, including those attributable to upset
17         conditions as defined in the permit, the probable cause
18         of such deviations, and any corrective actions or
19         preventive measures taken.
20         g. Each CAAPP permit issued under subsection 10 of this
21     Section shall include a condition prohibiting emissions
22     exceeding any allowances that the source lawfully holds
23     under Title IV of the Clean Air Act or the regulations
24     promulgated thereunder, consistent with subsection 17 of
25     this Section and applicable regulations, if any.
26         h. All CAAPP permits shall state that, where another

 

 

SB0061 - 239 - LRB096 03567 HLH 13592 b

1     applicable requirement of the Clean Air Act is more
2     stringent than any applicable requirement of regulations
3     promulgated under Title IV of the Clean Air Act, both
4     provisions shall be incorporated into the permit and shall
5     be State and federally enforceable.
6         i. Each CAAPP permit issued under subsection 10 of this
7     Section shall include a severability clause to ensure the
8     continued validity of the various permit requirements in
9     the event of a challenge to any portions of the permit.
10         j. The following shall apply with respect to owners or
11     operators requesting a permit shield:
12             i. The Agency shall include in a CAAPP permit, when
13         requested by an applicant pursuant to paragraph 5(p) of
14         this Section, a provision stating that compliance with
15         the conditions of the permit shall be deemed compliance
16         with applicable requirements which are applicable as
17         of the date of release of the proposed permit, provided
18         that:
19                 A. The applicable requirement is specifically
20             identified within the permit; or
21                 B. The Agency in acting on the CAAPP
22             application or revision determines in writing that
23             other requirements specifically identified are not
24             applicable to the source, and the permit includes
25             that determination or a concise summary thereof.
26             ii. The permit shall identify the requirements for

 

 

SB0061 - 240 - LRB096 03567 HLH 13592 b

1         which the source is shielded. The shield shall not
2         extend to applicable requirements which are
3         promulgated after the date of release of the proposed
4         permit unless the permit has been modified to reflect
5         such new requirements.
6             iii. A CAAPP permit which does not expressly
7         indicate the existence of a permit shield shall not
8         provide such a shield.
9             iv. Nothing in this paragraph or in a CAAPP permit
10         shall alter or affect the following:
11                 A. The provisions of Section 303 (emergency
12             powers) of the Clean Air Act, including USEPA's
13             authority under that section.
14                 B. The liability of an owner or operator of a
15             source for any violation of applicable
16             requirements prior to or at the time of permit
17             issuance.
18                 C. The applicable requirements of the acid
19             rain program consistent with Section 408(a) of the
20             Clean Air Act.
21                 D. The ability of USEPA to obtain information
22             from a source pursuant to Section 114
23             (inspections, monitoring, and entry) of the Clean
24             Air Act.
25         k. Each CAAPP permit shall include an emergency
26     provision providing an affirmative defense of emergency to

 

 

SB0061 - 241 - LRB096 03567 HLH 13592 b

1     an action brought for noncompliance with technology-based
2     emission limitations under a CAAPP permit if the following
3     conditions are met through properly signed,
4     contemporaneous operating logs, or other relevant
5     evidence:
6             i. An emergency occurred and the permittee can
7         identify the cause(s) of the emergency.
8             ii. The permitted facility was at the time being
9         properly operated.
10             iii. The permittee submitted notice of the
11         emergency to the Agency within 2 working days of the
12         time when emission limitations were exceeded due to the
13         emergency. This notice must contain a detailed
14         description of the emergency, any steps taken to
15         mitigate emissions, and corrective actions taken.
16             iv. During the period of the emergency the
17         permittee took all reasonable steps to minimize levels
18         of emissions that exceeded the emission limitations,
19         standards, or requirements in the permit.
20         For purposes of this subsection, "emergency" means any
21     situation arising from sudden and reasonably unforeseeable
22     events beyond the control of the source, such as an act of
23     God, that requires immediate corrective action to restore
24     normal operation, and that causes the source to exceed a
25     technology-based emission limitation under the permit, due
26     to unavoidable increases in emissions attributable to the

 

 

SB0061 - 242 - LRB096 03567 HLH 13592 b

1     emergency. An emergency shall not include noncompliance to
2     the extent caused by improperly designed equipment, lack of
3     preventative maintenance, careless or improper operation,
4     or operation error.
5         In any enforcement proceeding, the permittee seeking
6     to establish the occurrence of an emergency has the burden
7     of proof. This provision is in addition to any emergency or
8     upset provision contained in any applicable requirement.
9     This provision does not relieve a permittee of any
10     reporting obligations under existing federal or state laws
11     or regulations.
12         l. The Agency shall include in each permit issued under
13     subsection 10 of this Section:
14             i. Terms and conditions for reasonably anticipated
15         operating scenarios identified by the source in its
16         application. The permit terms and conditions for each
17         such operating scenario shall meet all applicable
18         requirements and the requirements of this Section.
19                 A. Under this subparagraph, the source must
20             record in a log at the permitted facility a record
21             of the scenario under which it is operating
22             contemporaneously with making a change from one
23             operating scenario to another.
24                 B. The permit shield described in paragraph
25             7(j) of this Section shall extend to all terms and
26             conditions under each such operating scenario.

 

 

SB0061 - 243 - LRB096 03567 HLH 13592 b

1             ii. Where requested by an applicant, all terms and
2         conditions allowing for trading of emissions increases
3         and decreases between different emission units at the
4         CAAPP source, to the extent that the applicable
5         requirements provide for trading of such emissions
6         increases and decreases without a case-by-case
7         approval of each emissions trade. Such terms and
8         conditions:
9                 A. Shall include all terms required under this
10             subsection to determine compliance;
11                 B. Must meet all applicable requirements;
12                 C. Shall extend the permit shield described in
13             paragraph 7(j) of this Section to all terms and
14             conditions that allow such increases and decreases
15             in emissions.
16         m. The Agency shall specifically designate as not being
17     federally enforceable under the Clean Air Act any terms and
18     conditions included in the permit that are not specifically
19     required under the Clean Air Act or federal regulations
20     promulgated thereunder. Terms or conditions so designated
21     shall be subject to all applicable state requirements,
22     except the requirements of subsection 7 (other than this
23     paragraph, paragraph q of subsection 7, subsections 8
24     through 11, and subsections 13 through 16 of this Section.
25     The Agency shall, however, include such terms and
26     conditions in the CAAPP permit issued to the source.

 

 

SB0061 - 244 - LRB096 03567 HLH 13592 b

1         n. Each CAAPP permit issued under subsection 10 of this
2     Section shall specify and reference the origin of and
3     authority for each term or condition, and identify any
4     difference in form as compared to the applicable
5     requirement upon which the term or condition is based.
6         o. Each CAAPP permit issued under subsection 10 of this
7     Section shall include provisions stating the following:
8             i. Duty to comply. The permittee must comply with
9         all terms and conditions of the CAAPP permit. Any
10         permit noncompliance constitutes a violation of the
11         Clean Air Act and the Act, and is grounds for any or
12         all of the following: enforcement action; permit
13         termination, revocation and reissuance, or
14         modification; or denial of a permit renewal
15         application.
16             ii. Need to halt or reduce activity not a defense.
17         It shall not be a defense for a permittee in an
18         enforcement action that it would have been necessary to
19         halt or reduce the permitted activity in order to
20         maintain compliance with the conditions of this
21         permit.
22             iii. Permit actions. The permit may be modified,
23         revoked, reopened, and reissued, or terminated for
24         cause in accordance with the applicable subsections of
25         Section 39.5 of this Act. The filing of a request by
26         the permittee for a permit modification, revocation

 

 

SB0061 - 245 - LRB096 03567 HLH 13592 b

1         and reissuance, or termination, or of a notification of
2         planned changes or anticipated noncompliance does not
3         stay any permit condition.
4             iv. Property rights. The permit does not convey any
5         property rights of any sort, or any exclusive
6         privilege.
7             v. Duty to provide information. The permittee
8         shall furnish to the Agency within a reasonable time
9         specified by the Agency any information that the Agency
10         may request in writing to determine whether cause
11         exists for modifying, revoking and reissuing, or
12         terminating the permit or to determine compliance with
13         the permit. Upon request, the permittee shall also
14         furnish to the Agency copies of records required to be
15         kept by the permit or, for information claimed to be
16         confidential, the permittee may furnish such records
17         directly to USEPA along with a claim of
18         confidentiality.
19             vi. Duty to pay fees. The permittee must pay fees
20         to the Agency consistent with the fee schedule approved
21         pursuant to subsection 18 of this Section, and submit
22         any information relevant thereto.
23             vii. Emissions trading. No permit revision shall
24         be required for increases in emissions allowed under
25         any approved economic incentives, marketable permits,
26         emissions trading, and other similar programs or

 

 

SB0061 - 246 - LRB096 03567 HLH 13592 b

1         processes for changes that are provided for in the
2         permit and that are authorized by the applicable
3         requirement.
4         p. Each CAAPP permit issued under subsection 10 of this
5     Section shall contain the following elements with respect
6     to compliance:
7             i. Compliance certification, testing, monitoring,
8         reporting, and record keeping requirements sufficient
9         to assure compliance with the terms and conditions of
10         the permit. Any document (including reports) required
11         by a CAAPP permit shall contain a certification by a
12         responsible official that meets the requirements of
13         subsection 5 of this Section and applicable
14         regulations.
15             ii. Inspection and entry requirements that
16         necessitate that, upon presentation of credentials and
17         other documents as may be required by law and in
18         accordance with constitutional limitations, the
19         permittee shall allow the Agency, or an authorized
20         representative to perform the following:
21                 A. Enter upon the permittee's premises where a
22             CAAPP source is located or emissions-related
23             activity is conducted, or where records must be
24             kept under the conditions of the permit.
25                 B. Have access to and copy, at reasonable
26             times, any records that must be kept under the

 

 

SB0061 - 247 - LRB096 03567 HLH 13592 b

1             conditions of the permit.
2                 C. Inspect at reasonable times any facilities,
3             equipment (including monitoring and air pollution
4             control equipment), practices, or operations
5             regulated or required under the permit.
6                 D. Sample or monitor any substances or
7             parameters at any location:
8                     1. As authorized by the Clean Air Act, at
9                 reasonable times, for the purposes of assuring
10                 compliance with the CAAPP permit or applicable
11                 requirements; or
12                     2. As otherwise authorized by this Act.
13             iii. A schedule of compliance consistent with
14         subsection 5 of this Section and applicable
15         regulations.
16             iv. Progress reports consistent with an applicable
17         schedule of compliance pursuant to paragraph 5(d) of
18         this Section and applicable regulations to be
19         submitted semiannually, or more frequently if the
20         Agency determines that such more frequent submittals
21         are necessary for compliance with the Act or
22         regulations promulgated by the Board thereunder. Such
23         progress reports shall contain the following:
24                 A. Required dates for achieving the
25             activities, milestones, or compliance required by
26             the schedule of compliance and dates when such

 

 

SB0061 - 248 - LRB096 03567 HLH 13592 b

1             activities, milestones or compliance were
2             achieved.
3                 B. An explanation of why any dates in the
4             schedule of compliance were not or will not be met,
5             and any preventive or corrective measures adopted.
6             v. Requirements for compliance certification with
7         terms and conditions contained in the permit,
8         including emission limitations, standards, or work
9         practices. Permits shall include each of the
10         following:
11                 A. The frequency (annually or more frequently
12             as specified in any applicable requirement or by
13             the Agency pursuant to written procedures) of
14             submissions of compliance certifications.
15                 B. A means for assessing or monitoring the
16             compliance of the source with its emissions
17             limitations, standards, and work practices.
18                 C. A requirement that the compliance
19             certification include the following:
20                     1. The identification of each term or
21                 condition contained in the permit that is the
22                 basis of the certification.
23                     2. The compliance status.
24                     3. Whether compliance was continuous or
25                 intermittent.
26                     4. The method(s) used for determining the

 

 

SB0061 - 249 - LRB096 03567 HLH 13592 b

1                 compliance status of the source, both
2                 currently and over the reporting period
3                 consistent with subsection 7 of Section 39.5 of
4                 the Act.
5                 D. A requirement that all compliance
6             certifications be submitted to USEPA as well as to
7             the Agency.
8                 E. Additional requirements as may be specified
9             pursuant to Sections 114(a)(3) and 504(b) of the
10             Clean Air Act.
11                 F. Other provisions as the Agency may require.
12         q. If the owner or operator of CAAPP source can
13     demonstrate in its CAAPP application, including an
14     application for a significant modification, that an
15     alternative emission limit would be equivalent to that
16     contained in the applicable Board regulations, the Agency
17     shall include the alternative emission limit in the CAAPP
18     permit, which shall supersede the emission limit set forth
19     in the applicable Board regulations, and shall include
20     conditions that insure that the resulting emission limit is
21     quantifiable, accountable, enforceable, and based on
22     replicable procedures.
23     8. Public Notice; Affected State Review.
24         a. The Agency shall provide notice to the public,
25     including an opportunity for public comment and a hearing,
26     on each draft CAAPP permit for issuance, renewal or

 

 

SB0061 - 250 - LRB096 03567 HLH 13592 b

1     significant modification, subject to Sections 7(a) and 7.1
2     of this Act.
3         b. The Agency shall prepare a draft CAAPP permit and a
4     statement that sets forth the legal and factual basis for
5     the draft CAAPP permit conditions, including references to
6     the applicable statutory or regulatory provisions. The
7     Agency shall provide this statement to any person who
8     requests it.
9         c. The Agency shall give notice of each draft CAAPP
10     permit to the applicant and to any affected State on or
11     before the time that the Agency has provided notice to the
12     public, except as otherwise provided in this Act.
13         d. The Agency, as part of its submittal of a proposed
14     permit to USEPA (or as soon as possible after the submittal
15     for minor permit modification procedures allowed under
16     subsection 14 of this Section), shall notify USEPA and any
17     affected State in writing of any refusal of the Agency to
18     accept all of the recommendations for the proposed permit
19     that an affected State submitted during the public or
20     affected State review period. The notice shall include the
21     Agency's reasons for not accepting the recommendations.
22     The Agency is not required to accept recommendations that
23     are not based on applicable requirements or the
24     requirements of this Section.
25         e. The Agency shall make available to the public any
26     CAAPP permit application, compliance plan (including the

 

 

SB0061 - 251 - LRB096 03567 HLH 13592 b

1     schedule of compliance), CAAPP permit, and emissions or
2     compliance monitoring report. If an owner or operator of a
3     CAAPP source is required to submit information entitled to
4     protection from disclosure under Section 7(a) or Section
5     7.1 of this Act, the owner or operator shall submit such
6     information separately. The requirements of Section 7(a)
7     or Section 7.1 of this Act shall apply to such information,
8     which shall not be included in a CAAPP permit unless
9     required by law. The contents of a CAAPP permit shall not
10     be entitled to protection under Section 7(a) or Section 7.1
11     of this Act.
12         f. The Agency shall have the authority to adopt
13     procedural rules, in accordance with the Illinois
14     Administrative Procedure Act, as the Agency deems
15     necessary, to implement this subsection.
 
16     9. USEPA Notice and Objection.
17         a. The Agency shall provide to USEPA for its review a
18     copy of each CAAPP application (including any application
19     for permit modification), statement of basis as provided in
20     paragraph 8(b) of this Section, proposed CAAPP permit,
21     CAAPP permit, and, if the Agency does not incorporate any
22     affected State's recommendations on a proposed CAAPP
23     permit, a written statement of this decision and its
24     reasons for not accepting the recommendations, except as
25     otherwise provided in this Act or by agreement with USEPA.

 

 

SB0061 - 252 - LRB096 03567 HLH 13592 b

1     To the extent practicable, the preceding information shall
2     be provided in computer readable format compatible with
3     USEPA's national database management system.
4         b. The Agency shall not issue the proposed CAAPP permit
5     if USEPA objects in writing within 45 days of receipt of
6     the proposed CAAPP permit and all necessary supporting
7     information.
8         c. If USEPA objects in writing to the issuance of the
9     proposed CAAPP permit within the 45-day period, the Agency
10     shall respond in writing and may revise and resubmit the
11     proposed CAAPP permit in response to the stated objection,
12     to the extent supported by the record, within 90 days after
13     the date of the objection. Prior to submitting a revised
14     permit to USEPA, the Agency shall provide the applicant and
15     any person who participated in the public comment process,
16     pursuant to subsection 8 of this Section, with a 10-day
17     period to comment on any revision which the Agency is
18     proposing to make to the permit in response to USEPA's
19     objection in accordance with Agency procedures.
20         d. Any USEPA objection under this subsection,
21     according to the Clean Air Act, will include a statement of
22     reasons for the objection and a description of the terms
23     and conditions that must be in the permit, in order to
24     adequately respond to the objections. Grounds for a USEPA
25     objection include the failure of the Agency to: (1) submit
26     the items and notices required under this subsection; (2)

 

 

SB0061 - 253 - LRB096 03567 HLH 13592 b

1     submit any other information necessary to adequately
2     review the proposed CAAPP permit; or (3) process the permit
3     under subsection 8 of this Section except for minor permit
4     modifications.
5         e. If USEPA does not object in writing to issuance of a
6     permit under this subsection, any person may petition USEPA
7     within 60 days after expiration of the 45-day review period
8     to make such objection.
9         f. If the permit has not yet been issued and USEPA
10     objects to the permit as a result of a petition, the Agency
11     shall not issue the permit until USEPA's objection has been
12     resolved. The Agency shall provide a 10-day comment period
13     in accordance with paragraph c of this subsection. A
14     petition does not, however, stay the effectiveness of a
15     permit or its requirements if the permit was issued after
16     expiration of the 45-day review period and prior to a USEPA
17     objection.
18         g. If the Agency has issued a permit after expiration
19     of the 45-day review period and prior to receipt of a USEPA
20     objection under this subsection in response to a petition
21     submitted pursuant to paragraph e of this subsection, the
22     Agency may, upon receipt of an objection from USEPA, revise
23     and resubmit the permit to USEPA pursuant to this
24     subsection after providing a 10-day comment period in
25     accordance with paragraph c of this subsection. If the
26     Agency fails to submit a revised permit in response to the

 

 

SB0061 - 254 - LRB096 03567 HLH 13592 b

1     objection, USEPA shall modify, terminate or revoke the
2     permit. In any case, the source will not be in violation of
3     the requirement to have submitted a timely and complete
4     application.
5         h. The Agency shall have the authority to adopt
6     procedural rules, in accordance with the Illinois
7     Administrative Procedure Act, as the Agency deems
8     necessary, to implement this subsection.
 
9     10. Final Agency Action.
10         a. The Agency shall issue a CAAPP permit, permit
11     modification, or permit renewal if all of the following
12     conditions are met:
13             i. The applicant has submitted a complete and
14         certified application for a permit, permit
15         modification, or permit renewal consistent with
16         subsections 5 and 14 of this Section, as applicable,
17         and applicable regulations.
18             ii. The applicant has submitted with its complete
19         application an approvable compliance plan, including a
20         schedule for achieving compliance, consistent with
21         subsection 5 of this Section and applicable
22         regulations.
23             iii. The applicant has timely paid the fees
24         required pursuant to subsection 18 of this Section and
25         applicable regulations.

 

 

SB0061 - 255 - LRB096 03567 HLH 13592 b

1             iv. The Agency has received a complete CAAPP
2         application and, if necessary, has requested and
3         received additional information from the applicant
4         consistent with subsection 5 of this Section and
5         applicable regulations.
6             v. The Agency has complied with all applicable
7         provisions regarding public notice and affected State
8         review consistent with subsection 8 of this Section and
9         applicable regulations.
10             vi. The Agency has provided a copy of each CAAPP
11         application, or summary thereof, pursuant to agreement
12         with USEPA and proposed CAAPP permit required under
13         subsection 9 of this Section to USEPA, and USEPA has
14         not objected to the issuance of the permit in
15         accordance with the Clean Air Act and 40 CFR Part 70.
16         b. The Agency shall have the authority to deny a CAAPP
17     permit, permit modification, or permit renewal if the
18     applicant has not complied with the requirements of
19     paragraphs (a)(i)-(a)(iv) of this subsection or if USEPA
20     objects to its issuance.
21         c. i. Prior to denial of a CAAPP permit, permit
22         modification, or permit renewal under this Section,
23         the Agency shall notify the applicant of the possible
24         denial and the reasons for the denial.
25             ii. Within such notice, the Agency shall specify an
26         appropriate date by which the applicant shall

 

 

SB0061 - 256 - LRB096 03567 HLH 13592 b

1         adequately respond to the Agency's notice. Such date
2         shall not exceed 15 days from the date the notification
3         is received by the applicant. The Agency may grant a
4         reasonable extension for good cause shown.
5             iii. Failure by the applicant to adequately
6         respond by the date specified in the notification or by
7         any granted extension date shall be grounds for denial
8         of the permit.
9             For purposes of obtaining judicial review under
10         Sections 40.2 and 41 of this Act, the Agency shall
11         provide to USEPA and each applicant, and, upon request,
12         to affected States, any person who participated in the
13         public comment process, and any other person who could
14         obtain judicial review under Sections 40.2 and 41 of
15         this Act, a copy of each CAAPP permit or notification
16         of denial pertaining to that party.
17         d. The Agency shall have the authority to adopt
18     procedural rules, in accordance with the Illinois
19     Administrative Procedure Act, as the Agency deems
20     necessary, to implement this subsection.
 
21     11. General Permits.
22         a. The Agency may issue a general permit covering
23     numerous similar sources, except for affected sources for
24     acid deposition unless otherwise provided in regulations
25     promulgated under Title IV of the Clean Air Act.

 

 

SB0061 - 257 - LRB096 03567 HLH 13592 b

1         b. The Agency shall identify, in any general permit,
2     criteria by which sources may qualify for the general
3     permit.
4         c. CAAPP sources that would qualify for a general
5     permit must apply for coverage under the terms of the
6     general permit or must apply for a CAAPP permit consistent
7     with subsection 5 of this Section and applicable
8     regulations.
9         d. The Agency shall comply with the public comment and
10     hearing provisions of this Section as well as the USEPA and
11     affected State review procedures prior to issuance of a
12     general permit.
13         e. When granting a subsequent request by a qualifying
14     CAAPP source for coverage under the terms of a general
15     permit, the Agency shall not be required to repeat the
16     public notice and comment procedures. The granting of such
17     request shall not be considered a final permit action for
18     purposes of judicial review.
19         f. The Agency may not issue a general permit to cover
20     any discrete emission unit at a CAAPP source if another
21     CAAPP permit covers emission units at the source.
22         g. The Agency shall have the authority to adopt
23     procedural rules, in accordance with the Illinois
24     Administrative Procedure Act, as the Agency deems
25     necessary, to implement this subsection.
 

 

 

SB0061 - 258 - LRB096 03567 HLH 13592 b

1     12. Operational Flexibility.
2         a. An owner or operator of a CAAPP source may make
3     changes at the CAAPP source without requiring a prior
4     permit revision, consistent with subparagraphs (a) (i)
5     through (a) (iii) of this subsection, so long as the
6     changes are not modifications under any provision of Title
7     I of the Clean Air Act and they do not exceed the emissions
8     allowable under the permit (whether expressed therein as a
9     rate of emissions or in terms of total emissions), provided
10     that the owner or operator of the CAAPP source provides
11     USEPA and the Agency with written notification as required
12     below in advance of the proposed changes, which shall be a
13     minimum of 7 days, unless otherwise provided by the Agency
14     in applicable regulations regarding emergencies. The owner
15     or operator of a CAAPP source and the Agency shall each
16     attach such notice to their copy of the relevant permit.
17             i. An owner or operator of a CAAPP source may make
18         Section 502 (b) (10) changes without a permit revision,
19         if the changes are not modifications under any
20         provision of Title I of the Clean Air Act and the
21         changes do not exceed the emissions allowable under the
22         permit (whether expressed therein as a rate of
23         emissions or in terms of total emissions).
24                 A. For each such change, the written
25             notification required above shall include a brief
26             description of the change within the source, the

 

 

SB0061 - 259 - LRB096 03567 HLH 13592 b

1             date on which the change will occur, any change in
2             emissions, and any permit term or condition that is
3             no longer applicable as a result of the change.
4                 B. The permit shield described in paragraph
5             7(j) of this Section shall not apply to any change
6             made pursuant to this subparagraph.
7             ii. An owner or operator of a CAAPP source may
8         trade increases and decreases in emissions in the CAAPP
9         source, where the applicable implementation plan
10         provides for such emission trades without requiring a
11         permit revision. This provision is available in those
12         cases where the permit does not already provide for
13         such emissions trading.
14                 A. Under this subparagraph (a)(ii), the
15             written notification required above shall include
16             such information as may be required by the
17             provision in the applicable implementation plan
18             authorizing the emissions trade, including at a
19             minimum, when the proposed changes will occur, a
20             description of each such change, any change in
21             emissions, the permit requirements with which the
22             source will comply using the emissions trading
23             provisions of the applicable implementation plan,
24             and the pollutants emitted subject to the
25             emissions trade. The notice shall also refer to the
26             provisions in the applicable implementation plan

 

 

SB0061 - 260 - LRB096 03567 HLH 13592 b

1             with which the source will comply and provide for
2             the emissions trade.
3                 B. The permit shield described in paragraph
4             7(j) of this Section shall not apply to any change
5             made pursuant to this subparagraph (a) (ii).
6             Compliance with the permit requirements that the
7             source will meet using the emissions trade shall be
8             determined according to the requirements of the
9             applicable implementation plan authorizing the
10             emissions trade.
11             iii. If requested within a CAAPP application, the
12         Agency shall issue a CAAPP permit which contains terms
13         and conditions, including all terms required under
14         subsection 7 of this Section to determine compliance,
15         allowing for the trading of emissions increases and
16         decreases at the CAAPP source solely for the purpose of
17         complying with a federally-enforceable emissions cap
18         that is established in the permit independent of
19         otherwise applicable requirements. The owner or
20         operator of a CAAPP source shall include in its CAAPP
21         application proposed replicable procedures and permit
22         terms that ensure the emissions trades are
23         quantifiable and enforceable. The permit shall also
24         require compliance with all applicable requirements.
25                 A. Under this subparagraph (a)(iii), the
26             written notification required above shall state

 

 

SB0061 - 261 - LRB096 03567 HLH 13592 b

1             when the change will occur and shall describe the
2             changes in emissions that will result and how these
3             increases and decreases in emissions will comply
4             with the terms and conditions of the permit.
5                 B. The permit shield described in paragraph
6             7(j) of this Section shall extend to terms and
7             conditions that allow such increases and decreases
8             in emissions.
9         b. An owner or operator of a CAAPP source may make
10     changes that are not addressed or prohibited by the permit,
11     other than those which are subject to any requirements
12     under Title IV of the Clean Air Act or are modifications
13     under any provisions of Title I of the Clean Air Act,
14     without a permit revision, in accordance with the following
15     requirements:
16             (i) Each such change shall meet all applicable
17         requirements and shall not violate any existing permit
18         term or condition;
19             (ii) Sources must provide contemporaneous written
20         notice to the Agency and USEPA of each such change,
21         except for changes that qualify as insignificant under
22         provisions adopted by the Agency or the Board. Such
23         written notice shall describe each such change,
24         including the date, any change in emissions,
25         pollutants emitted, and any applicable requirement
26         that would apply as a result of the change;

 

 

SB0061 - 262 - LRB096 03567 HLH 13592 b

1             (iii) The change shall not qualify for the shield
2         described in paragraph 7(j) of this Section; and
3             (iv) The permittee shall keep a record describing
4         changes made at the source that result in emissions of
5         a regulated air pollutant subject to an applicable
6         Clean Air Act requirement, but not otherwise regulated
7         under the permit, and the emissions resulting from
8         those changes.
9         c. The Agency shall have the authority to adopt
10     procedural rules, in accordance with the Illinois
11     Administrative Procedure Act, as the Agency deems
12     necessary to implement this subsection.
 
13     13. Administrative Permit Amendments.
14         a. The Agency shall take final action on a request for
15     an administrative permit amendment within 60 days of
16     receipt of the request. Neither notice nor an opportunity
17     for public and affected State comment shall be required for
18     the Agency to incorporate such revisions, provided it
19     designates the permit revisions as having been made
20     pursuant to this subsection.
21         b. The Agency shall submit a copy of the revised permit
22     to USEPA.
23         c. For purposes of this Section the term
24     "administrative permit amendment" shall be defined as a
25     permit revision that can accomplish one or more of the

 

 

SB0061 - 263 - LRB096 03567 HLH 13592 b

1     changes described below:
2             i. Corrects typographical errors;
3             ii. Identifies a change in the name, address, or
4         phone number of any person identified in the permit, or
5         provides a similar minor administrative change at the
6         source;
7             iii. Requires more frequent monitoring or
8         reporting by the permittee;
9             iv. Allows for a change in ownership or operational
10         control of a source where the Agency determines that no
11         other change in the permit is necessary, provided that
12         a written agreement containing a specific date for
13         transfer of permit responsibility, coverage, and
14         liability between the current and new permittees has
15         been submitted to the Agency;
16             v. Incorporates into the CAAPP permit the
17         requirements from preconstruction review permits
18         authorized under a USEPA-approved program, provided
19         the program meets procedural and compliance
20         requirements substantially equivalent to those
21         contained in this Section;
22             vi. (Blank); or
23             vii. Any other type of change which USEPA has
24         determined as part of the approved CAAPP permit program
25         to be similar to those included in this subsection.
26         d. The Agency shall, upon taking final action granting

 

 

SB0061 - 264 - LRB096 03567 HLH 13592 b

1     a request for an administrative permit amendment, allow
2     coverage by the permit shield in paragraph 7(j) of this
3     Section for administrative permit amendments made pursuant
4     to subparagraph (c)(v) of this subsection which meet the
5     relevant requirements for significant permit
6     modifications.
7         e. Permit revisions and modifications, including
8     administrative amendments and automatic amendments
9     (pursuant to Sections 408(b) and 403(d) of the Clean Air
10     Act or regulations promulgated thereunder), for purposes
11     of the acid rain portion of the permit shall be governed by
12     the regulations promulgated under Title IV of the Clean Air
13     Act. Owners or operators of affected sources for acid
14     deposition shall have the flexibility to amend their
15     compliance plans as provided in the regulations
16     promulgated under Title IV of the Clean Air Act.
17         f. The CAAPP source may implement the changes addressed
18     in the request for an administrative permit amendment
19     immediately upon submittal of the request.
20         g. The Agency shall have the authority to adopt
21     procedural rules, in accordance with the Illinois
22     Administrative Procedure Act, as the Agency deems
23     necessary, to implement this subsection.
 
24     14. Permit Modifications.
25         a. Minor permit modification procedures.

 

 

SB0061 - 265 - LRB096 03567 HLH 13592 b

1             i. The Agency shall review a permit modification
2         using the "minor permit" modification procedures only
3         for those permit modifications that:
4                 A. Do not violate any applicable requirement;
5                 B. Do not involve significant changes to
6             existing monitoring, reporting, or recordkeeping
7             requirements in the permit;
8                 C. Do not require a case-by-case determination
9             of an emission limitation or other standard, or a
10             source-specific determination of ambient impacts,
11             or a visibility or increment analysis;
12                 D. Do not seek to establish or change a permit
13             term or condition for which there is no
14             corresponding underlying requirement and which
15             avoids an applicable requirement to which the
16             source would otherwise be subject. Such terms and
17             conditions include:
18                     1. A federally enforceable emissions cap
19                 assumed to avoid classification as a
20                 modification under any provision of Title I of
21                 the Clean Air Act; and
22                     2. An alternative emissions limit approved
23                 pursuant to regulations promulgated under
24                 Section 112(i)(5) of the Clean Air Act;
25                 E. Are not modifications under any provision
26             of Title I of the Clean Air Act; and

 

 

SB0061 - 266 - LRB096 03567 HLH 13592 b

1                 F. Are not required to be processed as a
2             significant modification.
3             ii. Notwithstanding subparagraphs (a)(i) and
4         (b)(ii) of this subsection, minor permit modification
5         procedures may be used for permit modifications
6         involving the use of economic incentives, marketable
7         permits, emissions trading, and other similar
8         approaches, to the extent that such minor permit
9         modification procedures are explicitly provided for in
10         an applicable implementation plan or in applicable
11         requirements promulgated by USEPA.
12             iii. An applicant requesting the use of minor
13         permit modification procedures shall meet the
14         requirements of subsection 5 of this Section and shall
15         include the following in its application:
16                 A. A description of the change, the emissions
17             resulting from the change, and any new applicable
18             requirements that will apply if the change occurs;
19                 B. The source's suggested draft permit;
20                 C. Certification by a responsible official,
21             consistent with paragraph 5(e) of this Section and
22             applicable regulations, that the proposed
23             modification meets the criteria for use of minor
24             permit modification procedures and a request that
25             such procedures be used; and
26                 D. Completed forms for the Agency to use to

 

 

SB0061 - 267 - LRB096 03567 HLH 13592 b

1             notify USEPA and affected States as required under
2             subsections 8 and 9 of this Section.
3             iv. Within 5 working days of receipt of a complete
4         permit modification application, the Agency shall
5         notify USEPA and affected States of the requested
6         permit modification in accordance with subsections 8
7         and 9 of this Section. The Agency promptly shall send
8         any notice required under paragraph 8(d) of this
9         Section to USEPA.
10             v. The Agency may not issue a final permit
11         modification until after the 45-day review period for
12         USEPA or until USEPA has notified the Agency that USEPA
13         will not object to the issuance of the permit
14         modification, whichever comes first, although the
15         Agency can approve the permit modification prior to
16         that time. Within 90 days of the Agency's receipt of an
17         application under the minor permit modification
18         procedures or 15 days after the end of USEPA's 45-day
19         review period under subsection 9 of this Section,
20         whichever is later, the Agency shall:
21                 A. Issue the permit modification as proposed;
22                 B. Deny the permit modification application;
23                 C. Determine that the requested modification
24             does not meet the minor permit modification
25             criteria and should be reviewed under the
26             significant modification procedures; or

 

 

SB0061 - 268 - LRB096 03567 HLH 13592 b

1                 D. Revise the draft permit modification and
2             transmit to USEPA the new proposed permit
3             modification as required by subsection 9 of this
4             Section.
5             vi. Any CAAPP source may make the change proposed
6         in its minor permit modification application
7         immediately after it files such application. After the
8         CAAPP source makes the change allowed by the preceding
9         sentence, and until the Agency takes any of the actions
10         specified in subparagraphs (a)(v)(A) through (a)(v)(C)
11         of this subsection, the source must comply with both
12         the applicable requirements governing the change and
13         the proposed permit terms and conditions. During this
14         time period, the source need not comply with the
15         existing permit terms and conditions it seeks to
16         modify. If the source fails to comply with its proposed
17         permit terms and conditions during this time period,
18         the existing permit terms and conditions which it seeks
19         to modify may be enforced against it.
20             vii. The permit shield under subparagraph 7(j) of
21         this Section may not extend to minor permit
22         modifications.
23             viii. If a construction permit is required,
24         pursuant to Section 39(a) of this Act and regulations
25         thereunder, for a change for which the minor permit
26         modification procedures are applicable, the source may

 

 

SB0061 - 269 - LRB096 03567 HLH 13592 b

1         request that the processing of the construction permit
2         application be consolidated with the processing of the
3         application for the minor permit modification. In such
4         cases, the provisions of this Section, including those
5         within subsections 5, 8, and 9, shall apply and the
6         Agency shall act on such applications pursuant to
7         subparagraph 14(a)(v). The source may make the
8         proposed change immediately after filing its
9         application for the minor permit modification. Nothing
10         in this subparagraph shall otherwise affect the
11         requirements and procedures applicable to construction
12         permits.
13         b. Group Processing of Minor Permit Modifications.
14             i. Where requested by an applicant within its
15         application, the Agency shall process groups of a
16         source's applications for certain modifications
17         eligible for minor permit modification processing in
18         accordance with the provisions of this paragraph (b).
19             ii. Permit modifications may be processed in
20         accordance with the procedures for group processing,
21         for those modifications:
22                 A. Which meet the criteria for minor permit
23             modification procedures under subparagraph
24             14(a)(i) of this Section; and
25                 B. That collectively are below 10 percent of
26             the emissions allowed by the permit for the

 

 

SB0061 - 270 - LRB096 03567 HLH 13592 b

1             emissions unit for which change is requested, 20
2             percent of the applicable definition of major
3             source set forth in subsection 2 of this Section,
4             or 5 tons per year, whichever is least.
5             iii. An applicant requesting the use of group
6         processing procedures shall meet the requirements of
7         subsection 5 of this Section and shall include the
8         following in its application:
9                 A. A description of the change, the emissions
10             resulting from the change, and any new applicable
11             requirements that will apply if the change occurs.
12                 B. The source's suggested draft permit.
13                 C. Certification by a responsible official
14             consistent with paragraph 5(e) of this Section,
15             that the proposed modification meets the criteria
16             for use of group processing procedures and a
17             request that such procedures be used.
18                 D. A list of the source's other pending
19             applications awaiting group processing, and a
20             determination of whether the requested
21             modification, aggregated with these other
22             applications, equals or exceeds the threshold set
23             under subparagraph (b)(ii)(B) of this subsection.
24                 E. Certification, consistent with paragraph
25             5(e), that the source has notified USEPA of the
26             proposed modification. Such notification need only

 

 

SB0061 - 271 - LRB096 03567 HLH 13592 b

1             contain a brief description of the requested
2             modification.
3                 F. Completed forms for the Agency to use to
4             notify USEPA and affected states as required under
5             subsections 8 and 9 of this Section.
6             iv. On a quarterly basis or within 5 business days
7         of receipt of an application demonstrating that the
8         aggregate of a source's pending applications equals or
9         exceeds the threshold level set forth within
10         subparagraph (b)(ii)(B) of this subsection, whichever
11         is earlier, the Agency shall promptly notify USEPA and
12         affected States of the requested permit modifications
13         in accordance with subsections 8 and 9 of this Section.
14         The Agency shall send any notice required under
15         paragraph 8(d) of this Section to USEPA.
16             v. The provisions of subparagraph (a)(v) of this
17         subsection shall apply to modifications eligible for
18         group processing, except that the Agency shall take one
19         of the actions specified in subparagraphs (a)(v)(A)
20         through (a)(v)(D) of this subsection within 180 days of
21         receipt of the application or 15 days after the end of
22         USEPA's 45-day review period under subsection 9 of this
23         Section, whichever is later.
24             vi. The provisions of subparagraph (a)(vi) of this
25         subsection shall apply to modifications for group
26         processing.

 

 

SB0061 - 272 - LRB096 03567 HLH 13592 b

1             vii. The provisions of paragraph 7(j) of this
2         Section shall not apply to modifications eligible for
3         group processing.
4         c. Significant Permit Modifications.
5             i. Significant modification procedures shall be
6         used for applications requesting significant permit
7         modifications and for those applications that do not
8         qualify as either minor permit modifications or as
9         administrative permit amendments.
10             ii. Every significant change in existing
11         monitoring permit terms or conditions and every
12         relaxation of reporting or recordkeeping requirements
13         shall be considered significant. A modification shall
14         also be considered significant if in the judgment of
15         the Agency action on an application for modification
16         would require decisions to be made on technically
17         complex issues. Nothing herein shall be construed to
18         preclude the permittee from making changes consistent
19         with this Section that would render existing permit
20         compliance terms and conditions irrelevant.
21             iii. Significant permit modifications must meet
22         all the requirements of this Section, including those
23         for applications (including completeness review),
24         public participation, review by affected States, and
25         review by USEPA applicable to initial permit issuance
26         and permit renewal. The Agency shall take final action

 

 

SB0061 - 273 - LRB096 03567 HLH 13592 b

1         on significant permit modifications within 9 months
2         after receipt of a complete application.
3         d. The Agency shall have the authority to adopt
4     procedural rules, in accordance with the Illinois
5     Administrative Procedure Act, as the Agency deems
6     necessary, to implement this subsection.
 
7     15. Reopenings for Cause by the Agency.
8         a. Each issued CAAPP permit shall include provisions
9     specifying the conditions under which the permit will be
10     reopened prior to the expiration of the permit. Such
11     revisions shall be made as expeditiously as practicable. A
12     CAAPP permit shall be reopened and revised under any of the
13     following circumstances, in accordance with procedures
14     adopted by the Agency:
15             i. Additional requirements under the Clean Air Act
16         become applicable to a major CAAPP source for which 3
17         or more years remain on the original term of the
18         permit. Such a reopening shall be completed not later
19         than 18 months after the promulgation of the applicable
20         requirement. No such revision is required if the
21         effective date of the requirement is later than the
22         date on which the permit is due to expire.
23             ii. Additional requirements (including excess
24         emissions requirements) become applicable to an
25         affected source for acid deposition under the acid rain

 

 

SB0061 - 274 - LRB096 03567 HLH 13592 b

1         program. Excess emissions offset plans shall be deemed
2         to be incorporated into the permit upon approval by
3         USEPA.
4             iii. The Agency or USEPA determines that the permit
5         contains a material mistake or that inaccurate
6         statements were made in establishing the emissions
7         standards, limitations, or other terms or conditions
8         of the permit.
9             iv. The Agency or USEPA determines that the permit
10         must be revised or revoked to assure compliance with
11         the applicable requirements.
12         b. In the event that the Agency determines that there
13     are grounds for revoking a CAAPP permit, for cause,
14     consistent with paragraph a of this subsection, it shall
15     file a petition before the Board setting forth the basis
16     for such revocation. In any such proceeding, the Agency
17     shall have the burden of establishing that the permit
18     should be revoked under the standards set forth in this Act
19     and the Clean Air Act. Any such proceeding shall be
20     conducted pursuant to the Board's procedures for
21     adjudicatory hearings and the Board shall render its
22     decision within 120 days of the filing of the petition. The
23     Agency shall take final action to revoke and reissue a
24     CAAPP permit consistent with the Board's order.
25         c. Proceedings regarding a reopened CAAPP permit shall
26     follow the same procedures as apply to initial permit

 

 

SB0061 - 275 - LRB096 03567 HLH 13592 b

1     issuance and shall affect only those parts of the permit
2     for which cause to reopen exists.
3         d. Reopenings under paragraph (a) of this subsection
4     shall not be initiated before a notice of such intent is
5     provided to the CAAPP source by the Agency at least 30 days
6     in advance of the date that the permit is to be reopened,
7     except that the Agency may provide a shorter time period in
8     the case of an emergency.
9         e. The Agency shall have the authority to adopt
10     procedural rules, in accordance with the Illinois
11     Administrative Procedure Act, as the Agency deems
12     necessary, to implement this subsection.
 
13     16. Reopenings for Cause by USEPA.
14         a. When USEPA finds that cause exists to terminate,
15     modify, or revoke and reissue a CAAPP permit pursuant to
16     subsection 15 of this Section, and thereafter notifies the
17     Agency and the permittee of such finding in writing, the
18     Agency shall forward to USEPA and the permittee a proposed
19     determination of termination, modification, or revocation
20     and reissuance as appropriate, in accordance with
21     paragraph b of this subsection. The Agency's proposed
22     determination shall be in accordance with the record, the
23     Clean Air Act, regulations promulgated thereunder, this
24     Act and regulations promulgated thereunder. Such proposed
25     determination shall not affect the permit or constitute a

 

 

SB0061 - 276 - LRB096 03567 HLH 13592 b

1     final permit action for purposes of this Act or the
2     Administrative Review Law. The Agency shall forward to
3     USEPA such proposed determination within 90 days after
4     receipt of the notification from USEPA. If additional time
5     is necessary to submit the proposed determination, the
6     Agency shall request a 90-day extension from USEPA and
7     shall submit the proposed determination within 180 days of
8     receipt of notification from USEPA.
9             b. i. Prior to the Agency's submittal to USEPA of a
10         proposed determination to terminate or revoke and
11         reissue the permit, the Agency shall file a petition
12         before the Board setting forth USEPA's objection, the
13         permit record, the Agency's proposed determination,
14         and the justification for its proposed determination.
15         The Board shall conduct a hearing pursuant to the rules
16         prescribed by Section 32 of this Act, and the burden of
17         proof shall be on the Agency.
18             ii. After due consideration of the written and oral
19         statements, the testimony and arguments that shall be
20         submitted at hearing, the Board shall issue and enter
21         an interim order for the proposed determination, which
22         shall set forth all changes, if any, required in the
23         Agency's proposed determination. The interim order
24         shall comply with the requirements for final orders as
25         set forth in Section 33 of this Act. Issuance of an
26         interim order by the Board under this paragraph,

 

 

SB0061 - 277 - LRB096 03567 HLH 13592 b

1         however, shall not affect the permit status and does
2         not constitute a final action for purposes of this Act
3         or the Administrative Review Law.
4             iii. The Board shall cause a copy of its interim
5         order to be served upon all parties to the proceeding
6         as well as upon USEPA. The Agency shall submit the
7         proposed determination to USEPA in accordance with the
8         Board's Interim Order within 180 days after receipt of
9         the notification from USEPA.
10         c. USEPA shall review the proposed determination to
11     terminate, modify, or revoke and reissue the permit within
12     90 days of receipt.
13             i. When USEPA reviews the proposed determination
14         to terminate or revoke and reissue and does not object,
15         the Board shall, within 7 days of receipt of USEPA's
16         final approval, enter the interim order as a final
17         order. The final order may be appealed as provided by
18         Title XI of this Act. The Agency shall take final
19         action in accordance with the Board's final order.
20             ii. When USEPA reviews such proposed determination
21         to terminate or revoke and reissue and objects, the
22         Agency shall submit USEPA's objection and the Agency's
23         comments and recommendation on the objection to the
24         Board and permittee. The Board shall review its interim
25         order in response to USEPA's objection and the Agency's
26         comments and recommendation and issue a final order in

 

 

SB0061 - 278 - LRB096 03567 HLH 13592 b

1         accordance with Sections 32 and 33 of this Act. The
2         Agency shall, within 90 days after receipt of such
3         objection, respond to USEPA's objection in accordance
4         with the Board's final order.
5             iii. When USEPA reviews such proposed
6         determination to modify and objects, the Agency shall,
7         within 90 days after receipt of the objection, resolve
8         the objection and modify the permit in accordance with
9         USEPA's objection, based upon the record, the Clean Air
10         Act, regulations promulgated thereunder, this Act, and
11         regulations promulgated thereunder.
12         d. If the Agency fails to submit the proposed
13     determination pursuant to paragraph a of this subsection or
14     fails to resolve any USEPA objection pursuant to paragraph
15     c of this subsection, USEPA will terminate, modify, or
16     revoke and reissue the permit.
17         e. The Agency shall have the authority to adopt
18     procedural rules, in accordance with the Illinois
19     Administrative Procedure Act, as the Agency deems
20     necessary, to implement this subsection.
 
21     17. Title IV; Acid Rain Provisions.
22         a. The Agency shall act on initial CAAPP applications
23     for affected sources for acid deposition in accordance with
24     this Section and Title V of the Clean Air Act and
25     regulations promulgated thereunder, except as modified by

 

 

SB0061 - 279 - LRB096 03567 HLH 13592 b

1     Title IV of the Clean Air Act and regulations promulgated
2     thereunder. The Agency shall issue initial CAAPP permits to
3     the affected sources for acid deposition which shall become
4     effective no earlier than January 1, 1995, and which shall
5     terminate on December 31, 1999, in accordance with this
6     Section. Subsequent CAAPP permits issued to affected
7     sources for acid deposition shall be issued for a fixed
8     term of 5 years. Title IV of the Clean Air Act and
9     regulations promulgated thereunder, including but not
10     limited to 40 C.F.R. Part 72, as now or hereafter amended,
11     are applicable to and enforceable under this Act.
12         b. A designated representative of an affected source
13     for acid deposition shall submit a timely and complete
14     Phase II acid rain permit application and compliance plan
15     to the Agency, not later than January 1, 1996, that meets
16     the requirements of Titles IV and V of the Clean Air Act
17     and regulations. The Agency shall act on the Phase II acid
18     rain permit application and compliance plan in accordance
19     with this Section and Title V of the Clean Air Act and
20     regulations promulgated thereunder, except as modified by
21     Title IV of the Clean Air Act and regulations promulgated
22     thereunder. The Agency shall issue the Phase II acid rain
23     permit to an affected source for acid deposition no later
24     than December 31, 1997, which shall become effective on
25     January 1, 2000, in accordance with this Section, except as
26     modified by Title IV and regulations promulgated

 

 

SB0061 - 280 - LRB096 03567 HLH 13592 b

1     thereunder; provided that the designated representative of
2     the source submitted a timely and complete Phase II permit
3     application and compliance plan to the Agency that meets
4     the requirements of Title IV and V of the Clean Air Act and
5     regulations.
6         c. Each Phase II acid rain permit issued in accordance
7     with this subsection shall have a fixed term of 5 years.
8     Except as provided in paragraph b above, the Agency shall
9     issue or deny a Phase II acid rain permit within 18 months
10     of receiving a complete Phase II permit application and
11     compliance plan.
12         d. A designated representative of a new unit, as
13     defined in Section 402 of the Clean Air Act, shall submit a
14     timely and complete Phase II acid rain permit application
15     and compliance plan that meets the requirements of Titles
16     IV and V of the Clean Air Act and its regulations. The
17     Agency shall act on the new unit's Phase II acid rain
18     permit application and compliance plan in accordance with
19     this Section and Title V of the Clean Air Act and its
20     regulations, except as modified by Title IV of the Clean
21     Air Act and its regulations. The Agency shall reopen the
22     new unit's CAAPP permit for cause to incorporate the
23     approved Phase II acid rain permit in accordance with this
24     Section. The Phase II acid rain permit for the new unit
25     shall become effective no later than the date required
26     under Title IV of the Clean Air Act and its regulations.

 

 

SB0061 - 281 - LRB096 03567 HLH 13592 b

1         e. A designated representative of an affected source
2     for acid deposition shall submit a timely and complete
3     Title IV NOx permit application to the Agency, not later
4     than January 1, 1998, that meets the requirements of Titles
5     IV and V of the Clean Air Act and its regulations. The
6     Agency shall reopen the Phase II acid rain permit for cause
7     and incorporate the approved NOx provisions into the Phase
8     II acid rain permit not later than January 1, 1999, in
9     accordance with this Section, except as modified by Title
10     IV of the Clean Air Act and regulations promulgated
11     thereunder. Such reopening shall not affect the term of the
12     Phase II acid rain permit.
13         f. The designated representative of the affected
14     source for acid deposition shall renew the initial CAAPP
15     permit and Phase II acid rain permit in accordance with
16     this Section and Title V of the Clean Air Act and
17     regulations promulgated thereunder, except as modified by
18     Title IV of the Clean Air Act and regulations promulgated
19     thereunder.
20         g. In the case of an affected source for acid
21     deposition for which a complete Phase II acid rain permit
22     application and compliance plan are timely received under
23     this subsection, the complete permit application and
24     compliance plan, including amendments thereto, shall be
25     binding on the owner, operator and designated
26     representative, all affected units for acid deposition at

 

 

SB0061 - 282 - LRB096 03567 HLH 13592 b

1     the affected source, and any other unit, as defined in
2     Section 402 of the Clean Air Act, governed by the Phase II
3     acid rain permit application and shall be enforceable as an
4     acid rain permit for purposes of Titles IV and V of the
5     Clean Air Act, from the date of submission of the acid rain
6     permit application until a Phase II acid rain permit is
7     issued or denied by the Agency.
8         h. The Agency shall not include or implement any
9     measure which would interfere with or modify the
10     requirements of Title IV of the Clean Air Act or
11     regulations promulgated thereunder.
12         i. Nothing in this Section shall be construed as
13     affecting allowances or USEPA's decision regarding an
14     excess emissions offset plan, as set forth in Title IV of
15     the Clean Air Act or regulations promulgated thereunder.
16             i. No permit revision shall be required for
17         increases in emissions that are authorized by
18         allowances acquired pursuant to the acid rain program,
19         provided that such increases do not require a permit
20         revision under any other applicable requirement.
21             ii. No limit shall be placed on the number of
22         allowances held by the source. The source may not,
23         however, use allowances as a defense to noncompliance
24         with any other applicable requirement.
25             iii. Any such allowance shall be accounted for
26         according to the procedures established in regulations

 

 

SB0061 - 283 - LRB096 03567 HLH 13592 b

1         promulgated under Title IV of the Clean Air Act.
2         j. To the extent that the federal regulations
3     promulgated under Title IV, including but not limited to 40
4     C.F.R. Part 72, as now or hereafter amended, are
5     inconsistent with the federal regulations promulgated
6     under Title V, the federal regulations promulgated under
7     Title IV shall take precedence.
8         k. The USEPA may intervene as a matter of right in any
9     permit appeal involving a Phase II acid rain permit
10     provision or denial of a Phase II acid rain permit.
11         l. It is unlawful for any owner or operator to violate
12     any terms or conditions of a Phase II acid rain permit
13     issued under this subsection, to operate any affected
14     source for acid deposition except in compliance with a
15     Phase II acid rain permit issued by the Agency under this
16     subsection, or to violate any other applicable
17     requirements.
18         m. The designated representative of an affected source
19     for acid deposition shall submit to the Agency the data and
20     information submitted quarterly to USEPA, pursuant to 40
21     CFR 75.64, concurrently with the submission to USEPA. The
22     submission shall be in the same electronic format as
23     specified by USEPA.
24         n. The Agency shall act on any petition for exemption
25     of a new unit or retired unit, as those terms are defined
26     in Section 402 of the Clean Air Act, from the requirements

 

 

SB0061 - 284 - LRB096 03567 HLH 13592 b

1     of the acid rain program in accordance with Title IV of the
2     Clean Air Act and its regulations.
3         o. The Agency shall have the authority to adopt
4     procedural rules, in accordance with the Illinois
5     Administrative Procedure Act, as the Agency deems
6     necessary to implement this subsection.
 
7     18. Fee Provisions.
8         a. For each 12 month period after the date on which the
9     USEPA approves or conditionally approves the CAAPP, but in
10     no event prior to January 1, 1994, a source subject to this
11     Section or excluded under subsection 1.1 or paragraph 3(c)
12     of this Section, shall pay a fee as provided in this part
13     (a) of this subsection 18. However, a source that has been
14     excluded from the provisions of this Section under
15     subsection 1.1 or paragraph 3(c) of this Section because
16     the source emits less than 25 tons per year of any
17     combination of regulated air pollutants shall pay fees in
18     accordance with paragraph (1) of subsection (b) of Section
19     9.6.
20             i. The fee for a source allowed to emit less than
21         100 tons per year of any combination of regulated air
22         pollutants shall be $1,000 $1,800 per year.
23             ii. The fee for a source allowed to emit 100 tons
24         or more per year of any combination of regulated air
25         pollutants, except for those regulated air pollutants

 

 

SB0061 - 285 - LRB096 03567 HLH 13592 b

1         excluded in paragraph 18(f) of this subsection, shall
2         be as follows:
3                 A. The Agency shall assess an annual fee of
4             $13.50 $18.00 per ton for the allowable emissions
5             of all regulated air pollutants at that source
6             during the term of the permit. These fees shall be
7             used by the Agency and the Board to fund the
8             activities required by Title V of the Clean Air Act
9             including such activities as may be carried out by
10             other State or local agencies pursuant to
11             paragraph (d) of this subsection. The amount of
12             such fee shall be based on the information supplied
13             by the applicant in its complete CAAPP permit
14             application or in the CAAPP permit if the permit
15             has been granted and shall be determined by the
16             amount of emissions that the source is allowed to
17             emit annually, provided however, that no source
18             shall be required to pay an annual fee in excess of
19             $100,000 $250,000. The Agency shall provide as
20             part of the permit application form required under
21             subsection 5 of this Section a separate fee
22             calculation form which will allow the applicant to
23             identify the allowable emissions and calculate the
24             fee for the term of the permit. In no event shall
25             the Agency raise the amount of allowable emissions
26             requested by the applicant unless such increases

 

 

SB0061 - 286 - LRB096 03567 HLH 13592 b

1             are required to demonstrate compliance with terms
2             of a CAAPP permit.
3                 Notwithstanding the above, any applicant may
4             seek a change in its permit which would result in
5             increases in allowable emissions due to an
6             increase in the hours of operation or production
7             rates of an emission unit or units and such a
8             change shall be consistent with the construction
9             permit requirements of the existing State permit
10             program, under Section 39(a) of this Act and
11             applicable provisions of this Section. Where a
12             construction permit is required, the Agency shall
13             expeditiously grant such construction permit and
14             shall, if necessary, modify the CAAPP permit based
15             on the same application.
16                 B. The applicant or permittee may pay the fee
17             annually or semiannually for those fees greater
18             than $5,000. However, any applicant paying a fee
19             equal to or greater than $100,000 shall pay the
20             full amount on July 1, for the subsequent fiscal
21             year, or pay 50% of the fee on July 1 and the
22             remaining 50% by the next January 1. The Agency may
23             change any annual billing date upon reasonable
24             notice, but shall prorate the new bill so that the
25             permittee or applicant does not pay more than its
26             required fees for the fee period for which payment

 

 

SB0061 - 287 - LRB096 03567 HLH 13592 b

1             is made.
2         b. (Blank).
3         c. (Blank).
4         d. There is hereby created in the State Treasury a
5     special fund to be known as the "CAA Permit Fund". All
6     Funds collected by the Agency pursuant to this subsection
7     shall be deposited into the Fund. The General Assembly
8     shall appropriate monies from this Fund to the Agency and
9     to the Board to carry out their obligations under this
10     Section. The General Assembly may also authorize monies to
11     be granted by the Agency from this Fund to other State and
12     local agencies which perform duties related to the CAAPP.
13     Interest generated on the monies deposited in this Fund
14     shall be returned to the Fund.
15         e. The Agency shall have the authority to adopt
16     procedural rules, in accordance with the Illinois
17     Administrative Procedure Act, as the Agency deems
18     necessary to implement this subsection.
19         f. For purposes of this subsection, the term "regulated
20     air pollutant" shall have the meaning given to it under
21     subsection 1 of this Section but shall exclude the
22     following:
23             i. carbon monoxide;
24             ii. any Class I or II substance which is a
25         regulated air pollutant solely because it is listed
26         pursuant to Section 602 of the Clean Air Act; and

 

 

SB0061 - 288 - LRB096 03567 HLH 13592 b

1             iii. any pollutant that is a regulated air
2         pollutant solely because it is subject to a standard or
3         regulation under Section 112(r) of the Clean Air Act
4         based on the emissions allowed in the permit effective
5         in that calendar year, at the time the applicable bill
6         is generated.
 
7     19. Air Toxics Provisions.
8         a. In the event that the USEPA fails to promulgate in a
9     timely manner a standard pursuant to Section 112(d) of the
10     Clean Air Act, the Agency shall have the authority to issue
11     permits, pursuant to Section 112(j) of the Clean Air Act
12     and regulations promulgated thereunder, which contain
13     emission limitations which are equivalent to the emission
14     limitations that would apply to a source if an emission
15     standard had been promulgated in a timely manner by USEPA
16     pursuant to Section 112(d). Provided, however, that the
17     owner or operator of a source shall have the opportunity to
18     submit to the Agency a proposed emission limitation which
19     it determines to be equivalent to the emission limitations
20     that would apply to such source if an emission standard had
21     been promulgated in a timely manner by USEPA. If the Agency
22     refuses to include the emission limitation proposed by the
23     owner or operator in a CAAPP permit, the owner or operator
24     may petition the Board to establish whether the emission
25     limitation proposal submitted by the owner or operator

 

 

SB0061 - 289 - LRB096 03567 HLH 13592 b

1     provides for emission limitations which are equivalent to
2     the emission limitations that would apply to the source if
3     the emission standard had been promulgated by USEPA in a
4     timely manner. The Board shall determine whether the
5     emission limitation proposed by the owner or operator or an
6     alternative emission limitation proposed by the Agency
7     provides for the level of control required under Section
8     112 of the Clean Air Act, or shall otherwise establish an
9     appropriate emission limitation, pursuant to Section 112
10     of the Clean Air Act.
11         b. Any Board proceeding brought under paragraph (a) or
12     (e) of this subsection shall be conducted according to the
13     Board's procedures for adjudicatory hearings and the Board
14     shall render its decision within 120 days of the filing of
15     the petition. Any such decision shall be subject to review
16     pursuant to Section 41 of this Act. Where USEPA promulgates
17     an applicable emission standard prior to the issuance of
18     the CAAPP permit, the Agency shall include in the permit
19     the promulgated standard, provided that the source shall
20     have the compliance period provided under Section 112(i) of
21     the Clean Air Act. Where USEPA promulgates an applicable
22     standard subsequent to the issuance of the CAAPP permit,
23     the Agency shall revise such permit upon the next renewal
24     to reflect the promulgated standard, providing a
25     reasonable time for the applicable source to comply with
26     the standard, but no longer than 8 years after the date on

 

 

SB0061 - 290 - LRB096 03567 HLH 13592 b

1     which the source is first required to comply with the
2     emissions limitation established under this subsection.
3         c. The Agency shall have the authority to implement and
4     enforce complete or partial emission standards promulgated
5     by USEPA pursuant to Section 112(d), and standards
6     promulgated by USEPA pursuant to Sections 112(f), 112(h),
7     112(m), and 112(n), and may accept delegation of authority
8     from USEPA to implement and enforce Section 112(l) and
9     requirements for the prevention and detection of
10     accidental releases pursuant to Section 112(r) of the Clean
11     Air Act.
12         d. The Agency shall have the authority to issue permits
13     pursuant to Section 112(i)(5) of the Clean Air Act.
14         e. The Agency has the authority to implement Section
15     112(g) of the Clean Air Act consistent with the Clean Air
16     Act and federal regulations promulgated thereunder. If the
17     Agency refuses to include the emission limitations
18     proposed in an application submitted by an owner or
19     operator for a case-by-case maximum achievable control
20     technology (MACT) determination, the owner or operator may
21     petition the Board to determine whether the emission
22     limitation proposed by the owner or operator or an
23     alternative emission limitation proposed by the Agency
24     provides for a level of control required by Section 112 of
25     the Clean Air Act, or to otherwise establish an appropriate
26     emission limitation under Section 112 of the Clean Air Act.
 

 

 

SB0061 - 291 - LRB096 03567 HLH 13592 b

1     20. Small Business.
2         a. For purposes of this subsection:
3         "Program" is the Small Business Stationary Source
4     Technical and Environmental Compliance Assistance Program
5     created within this State pursuant to Section 507 of the
6     Clean Air Act and guidance promulgated thereunder, to
7     provide technical assistance and compliance information to
8     small business stationary sources;
9         "Small Business Assistance Program" is a component of
10     the Program responsible for providing sufficient
11     communications with small businesses through the
12     collection and dissemination of information to small
13     business stationary sources; and
14         "Small Business Stationary Source" means a stationary
15     source that:
16             1. is owned or operated by a person that employs
17         100 or fewer individuals;
18             2. is a small business concern as defined in the
19         "Small Business Act";
20             3. is not a major source as that term is defined in
21         subsection 2 of this Section;
22             4. does not emit 50 tons or more per year of any
23         regulated air pollutant; and
24             5. emits less than 75 tons per year of all
25         regulated pollutants.

 

 

SB0061 - 292 - LRB096 03567 HLH 13592 b

1         b. The Agency shall adopt and submit to USEPA, after
2     reasonable notice and opportunity for public comment, as a
3     revision to the Illinois state implementation plan, plans
4     for establishing the Program.
5         c. The Agency shall have the authority to enter into
6     such contracts and agreements as the Agency deems necessary
7     to carry out the purposes of this subsection.
8         d. The Agency may establish such procedures as it may
9     deem necessary for the purposes of implementing and
10     executing its responsibilities under this subsection.
11         e. There shall be appointed a Small Business Ombudsman
12     (hereinafter in this subsection referred to as
13     "Ombudsman") to monitor the Small Business Assistance
14     Program. The Ombudsman shall be a nonpartisan designated
15     official, with the ability to independently assess whether
16     the goals of the Program are being met.
17         f. The State Ombudsman Office shall be located in an
18     existing Ombudsman office within the State or in any State
19     Department.
20         g. There is hereby created a State Compliance Advisory
21     Panel (hereinafter in this subsection referred to as
22     "Panel") for determining the overall effectiveness of the
23     Small Business Assistance Program within this State.
24         h. The selection of Panel members shall be by the
25     following method:
26             1. The Governor shall select two members who are

 

 

SB0061 - 293 - LRB096 03567 HLH 13592 b

1         not owners or representatives of owners of small
2         business stationary sources to represent the general
3         public;
4             2. The Director of the Agency shall select one
5         member to represent the Agency; and
6             3. The State Legislature shall select four members
7         who are owners or representatives of owners of small
8         business stationary sources. Both the majority and
9         minority leadership in both Houses of the Legislature
10         shall appoint one member of the panel.
11         i. Panel members should serve without compensation but
12     will receive full reimbursement for expenses including
13     travel and per diem as authorized within this State.
14         j. The Panel shall select its own Chair by a majority
15     vote. The Chair may meet and consult with the Ombudsman and
16     the head of the Small Business Assistance Program in
17     planning the activities for the Panel.
 
18     21. Temporary Sources.
19         a. The Agency may issue a single permit authorizing
20     emissions from similar operations by the same source owner
21     or operator at multiple temporary locations, except for
22     sources which are affected sources for acid deposition
23     under Title IV of the Clean Air Act.
24         b. The applicant must demonstrate that the operation is
25     temporary and will involve at least one change of location

 

 

SB0061 - 294 - LRB096 03567 HLH 13592 b

1     during the term of the permit.
2         c. Any such permit shall meet all applicable
3     requirements of this Section and applicable regulations,
4     and include conditions assuring compliance with all
5     applicable requirements at all authorized locations and
6     requirements that the owner or operator notify the Agency
7     at least 10 days in advance of each change in location.
 
8     22. Solid Waste Incineration Units.
9         a. A CAAPP permit for a solid waste incineration unit
10     combusting municipal waste subject to standards
11     promulgated under Section 129(e) of the Clean Air Act shall
12     be issued for a period of 12 years and shall be reviewed
13     every 5 years, unless the Agency requires more frequent
14     review through Agency procedures.
15         b. During the review in paragraph (a) of this
16     subsection, the Agency shall fully review the previously
17     submitted CAAPP permit application and corresponding
18     reports subsequently submitted to determine whether the
19     source is in compliance with all applicable requirements.
20         c. If the Agency determines that the source is not in
21     compliance with all applicable requirements it shall
22     revise the CAAPP permit as appropriate.
23         d. The Agency shall have the authority to adopt
24     procedural rules, in accordance with the Illinois
25     Administrative Procedure Act, as the Agency deems

 

 

SB0061 - 295 - LRB096 03567 HLH 13592 b

1     necessary, to implement this subsection.
2 (Source: P.A. 93-32, eff. 7-1-03; 94-580, eff. 8-12-05.)
 
3     (415 ILCS 5/55.8)  (from Ch. 111 1/2, par. 1055.8)
4     Sec. 55.8. Tire retailers.
5     (a) Any person selling new or used tires at retail or
6 offering new or used tires for retail sale in this State shall:
7         (1) beginning on the effective date of this amendatory
8     Act of the 96th General Assembly June 20, 2003 (the
9     effective date of Public Act 93-32), collect from retail
10     customers a fee of $1 $2 per new or used tire sold and
11     delivered in this State, to be paid to the Department of
12     Revenue and deposited into the Used Tire Management Fund,
13     less a collection allowance of 10 cents per tire to be
14     retained by the retail seller and a collection allowance of
15     10 cents per tire to be retained by the Department of
16     Revenue and paid into the General Revenue Fund;
17         (1.5) (blank) beginning on July 1, 2003, collect from
18     retail customers an additional 50 cents per new or used
19     tire sold and delivered in this State; the money collected
20     from this fee shall be deposited into the Emergency Public
21     Health Fund;
22         (2) accept for recycling used tires from customers, at
23     the point of transfer, in a quantity equal to the number of
24     new tires purchased; and
25         (3) post in a conspicuous place a written notice at

 

 

SB0061 - 296 - LRB096 03567 HLH 13592 b

1     least 8.5 by 11 inches in size that includes the universal
2     recycling symbol and the following statements: "DO NOT put
3     used tires in the trash."; "Recycle your used tires."; and
4     "State law requires us to accept used tires for recycling,
5     in exchange for new tires purchased.".
6     (b) A person who accepts used tires for recycling under
7 subsection (a) shall not allow the tires to accumulate for
8 periods of more than 90 days.
9     (c) The requirements of subsection (a) of this Section do
10 not apply to mail order sales nor shall the retail sale of a
11 motor vehicle be considered to be the sale of tires at retail
12 or offering of tires for retail sale. Instead of filing
13 returns, retailers of tires may remit the tire user fee of
14 $1.00 per tire to their suppliers of tires if the supplier of
15 tires is a registered retailer of tires and agrees or otherwise
16 arranges to collect and remit the tire fee to the Department of
17 Revenue, notwithstanding the fact that the sale of the tire is
18 a sale for resale and not a sale at retail. A tire supplier who
19 enters into such an arrangement with a tire retailer shall be
20 liable for the tax on all tires sold to the tire retailer and
21 must (i) provide the tire retailer with a receipt that
22 separately reflects the tire tax collected from the retailer on
23 each transaction and (ii) accept used tires for recycling from
24 the retailer's customers. The tire supplier shall be entitled
25 to the collection allowance of 10 cents per tire.
26     The retailer of the tires must maintain in its books and

 

 

SB0061 - 297 - LRB096 03567 HLH 13592 b

1 records evidence that the appropriate fee was paid to the tire
2 supplier and that the tire supplier has agreed to remit the fee
3 to the Department of Revenue for each tire sold by the
4 retailer. Otherwise, the tire retailer shall be directly liable
5 for the fee on all tires sold at retail. Tire retailers paying
6 the fee to their suppliers are not entitled to the collection
7 allowance of 10 cents per tire.
8     (d) The requirements of subsection (a) of this Section
9 shall apply exclusively to tires to be used for vehicles
10 defined in Section 1-217 of the Illinois Vehicle Code, aircraft
11 tires, special mobile equipment, and implements of husbandry.
12     (e) The requirements of paragraph (1) of subsection (a) do
13 not apply to the sale of reprocessed tires. For purposes of
14 this Section, "reprocessed tire" means a used tire that has
15 been recapped, retreaded, or regrooved and that has not been
16 placed on a vehicle wheel rim.
17 (Source: P.A. 95-49, eff. 8-10-07; 95-331, eff. 8-21-07;
18 95-876, eff. 8-21-08.)
 
19     (415 ILCS 5/56.4)  (from Ch. 111 1/2, par. 1056.4)
20     Sec. 56.4. Medical waste manifests.
21     (a) Manifests for potentially infectious medical waste
22 shall consist of an original (the first page of the form) and 3
23 copies. Upon delivery of potentially infectious medical waste
24 by a generator to a transporter, the transporter shall deliver
25 one copy of the completed manifest to the generator. Upon

 

 

SB0061 - 298 - LRB096 03567 HLH 13592 b

1 delivery of potentially infectious medical waste by a
2 transporter to a treatment or disposal facility, the
3 transporter shall keep one copy of the completed manifest, and
4 the transporter shall deliver the original and one copy of the
5 completed manifest to the treatment or disposal facility. The
6 treatment or disposal facility shall keep one copy of the
7 completed manifest and return the original to the generator
8 within 35 days. The manifest, as provided for in this Section,
9 shall not terminate while being transferred between the
10 generator, transporter, transfer station, or storage facility,
11 unless transfer activities are conducted at the treatment or
12 disposal facility. The manifest shall terminate at the
13 treatment or disposal facility.
14     (b) Potentially infectious medical waste manifests shall
15 be in a form prescribed and provided by the Agency. Generators
16 and transporters of potentially infectious medical waste and
17 facilities accepting potentially infectious medical waste are
18 not required to submit copies of such manifests to the Agency.
19 The manifest described in this Section shall be used for the
20 transportation of potentially infectious medical waste instead
21 of the manifest described in Section 22.01 of this Act. Copies
22 of each manifest shall be retained for 3 years by generators,
23 transporters, and facilities, and shall be available for
24 inspection and copying by the Agency.
25     (c) The Agency shall assess a fee of $2 $4.00 for each
26 potentially infectious medical waste manifest provided by the

 

 

SB0061 - 299 - LRB096 03567 HLH 13592 b

1 Agency.
2     (d) All fees collected by the Agency under this Section
3 shall be deposited into the Environmental Protection Permit and
4 Inspection Fund. The Agency may establish procedures relating
5 to the collection of fees under this Section. The Agency shall
6 not refund any fee paid to it under this Section.
7 (Source: P.A. 93-32, eff. 7-1-03.)
 
8     (415 ILCS 5/56.5)  (from Ch. 111 1/2, par. 1056.5)
9     Sec. 56.5. Medical waste hauling fees.
10     (a) The Agency shall annually collect a $1,000 $2000 fee
11 for each potentially infectious medical waste hauling permit
12 application and, in addition, shall collect a fee of $250 for
13 each potentially infectious medical waste hauling vehicle
14 identified in the annual permit application and for each
15 vehicle that is added to the permit during the annual period.
16 Each applicant required to pay a fee under this Section shall
17 submit the fee along with the permit application. The Agency
18 shall deny any permit application for which a fee is required
19 under this Section that does not contain the appropriate fee.
20     (b) All fees collected by the Agency under this Section
21 shall be deposited into the Environmental Protection Permit and
22 Inspection Fund. The Agency may establish procedures relating
23 to the collection of fees under this Section. The Agency shall
24 not refund any fee paid to it under this Section.
25     (c) The Agency shall not collect a fee under this Section

 

 

SB0061 - 300 - LRB096 03567 HLH 13592 b

1 from any hospital that transports only potentially infectious
2 medical waste generated by its own activities or by members of
3 its medical staff.
4 (Source: P.A. 93-32, eff. 7-1-03.)
 
5     (415 ILCS 5/56.6)  (from Ch. 111 1/2, par. 1056.6)
6     Sec. 56.6. Medical waste transportation fees.
7     (a) The Agency shall collect from each transporter of
8 potentially infectious medical waste required to have a permit
9 under Section 56.1(f) of this Act a fee in the amount of 1.5 3
10 cents per pound of potentially infectious medical waste
11 transported. The Agency shall collect from each transporter of
12 potentially infectious medical waste not required to have a
13 permit under Section 56.1(f)(1)(A) of this Act a fee in the
14 amount of 1.5 3 cents per pound of potentially infectious
15 medical waste transported to a site or facility not owned,
16 controlled, or operated by the transporter. The Agency shall
17 deny any permit required under Section 56.1(f) of this Act from
18 any applicant who has not paid to the Agency all fees due under
19 this Section.
20     A fee in the amount of 1.5 3 cents per pound of potentially
21 infectious medical waste shall be collected by the Agency from
22 a potentially infectious medical waste storage site or
23 treatment facility receiving potentially infectious medical
24 waste, unless the fee has been previously paid by a
25 transporter.

 

 

SB0061 - 301 - LRB096 03567 HLH 13592 b

1     (b) The Agency shall establish procedures, not later than
2 January 1, 1992, relating to the collection of the fees
3 authorized by this Section. These procedures shall include, but
4 not be limited to: (i) necessary records identifying the
5 quantities of potentially infectious medical waste
6 transported; (ii) the form and submission of reports to
7 accompany the payment of fees to the Agency; and (iii) the time
8 and manner of payment of fees to the Agency, which payments
9 shall be not more often than quarterly.
10     (c) All fees collected by the Agency under this Section
11 shall be deposited into the Environmental Protection Permit and
12 Inspection Fund. The Agency may establish procedures relating
13 to the collection of fees under this Section. The Agency shall
14 not refund any fee paid to it under this Section.
15     (d) The Agency shall not collect a fee under this Section
16 from a person transporting potentially infectious medical
17 waste to a hospital when the person is a member of the
18 hospital's medical staff.
19 (Source: P.A. 93-32, eff. 7-1-03.)
 
20     (415 ILCS 5/9.12 rep.)
21     (415 ILCS 5/9.13 rep.)
22     (415 ILCS 5/12.5 rep.)
23     (415 ILCS 5/12.6 rep.)
24     Section 145. The Environmental Protection Act is amended by
25 repealing Sections 9.12, 9.13, 12.5, and 12.6.
 

 

 

SB0061 - 302 - LRB096 03567 HLH 13592 b

1     Section 150. The Illinois Pesticide Act is amended by
2 changing Sections 6 and 22.1 as follows:
 
3     (415 ILCS 60/6)  (from Ch. 5, par. 806)
4     Sec. 6. Registration.
5     1. Every pesticide which is distributed, sold, offered for
6 sale within this State, delivered for transportation or
7 transported in interstate commerce or between points within the
8 State through any point outside the State, shall be registered
9 with the Director or his designated agent, subject to
10 provisions of this Act. Such registration shall be renewed
11 annually with registrations expiring December 31 each year.
12 Registration is not required if a pesticide is shipped from one
13 plant or warehouse to another plant or warehouse by the same
14 person and is used solely at such plant or warehouse as a
15 constituent part to make a pesticide which is registered under
16 provisions of this Act and FIFRA.
17     2. Registration applicant shall file a statement with the
18 Director which shall include:
19         A. The name and address of the applicant and the name
20     and address of the person whose name will appear on the
21     label if different from the applicant's.
22         B. The name of the pesticide.
23         C. A copy of the labeling accompanying the pesticide
24     under customary conditions of distribution, sale and use,

 

 

SB0061 - 303 - LRB096 03567 HLH 13592 b

1     including ingredient statement, direction for use, use
2     classification, and precautionary or warning statements.
3     3. The Director may require the submission of complete
4 formula data.
5     4. The Director may require a full description of tests
6 made and the results thereof, upon which the claims are based,
7 for any pesticide not registered pursuant to FIFRA, or on any
8 pesticide under consideration to be classified for restricted
9 use.
10         A. The Director will not consider data he required of
11     the initial registrant of a pesticide in support of another
12     applicants' registration unless the subsequent applicant
13     has obtained written permission to use such data.
14         B. In the case of renewal registration, the Director
15     may accept a statement only with respect to information
16     which is different from that furnished previously.
17     5. The Director may prescribe other requirements to support
18 a pesticide registration by regulation.
19     6. For the years preceding the year 2004, any registrant
20 desiring to register a pesticide product at any time during one
21 year shall pay the annual registration fee of $100 per product
22 registered for that applicant. For the years 2004 through 2008
23 and thereafter, the annual product registration fee is $200 per
24 product. For the years 2009 and thereafter, the annual product
25 registration fee is $130.
26     In addition, for the years preceding the year 2004 any

 

 

SB0061 - 304 - LRB096 03567 HLH 13592 b

1 business registering a pesticide product at any time during one
2 year shall pay the annual business registration fee of $250.
3 For the years 2004 through 2008 and thereafter, the annual
4 business registration fee shall be $400. For the years 2009 and
5 thereafter, the annual business registration fee is $300. Each
6 legal entity of the business shall pay the annual business
7 registration fee.
8     For the years preceding the year 2004, any applicant
9 requesting an experimental use permit shall pay the annual fee
10 of $100 per permit and all special local need pesticide
11 registration applicants shall pay an annual fee of $100 per
12 product. For the years 2004 through 2008 and thereafter, the
13 annual experimental use permit fee and special local need
14 pesticide registration fee is $200 per permit. For the annual
15 experimental use permit fee and special local need pesticide
16 registration fee is $130. Subsequent SLN registrations for a
17 pesticide already registered shall be exempted from the
18 registration fee.
19         A. All registration accepted and approved by the
20     Director shall expire on the 31st day of December in any
21     one year unless cancelled. Registration for a special local
22     need may be granted for a specific period of time with the
23     approval date and expiration date specified.
24         B. If a registration for special local need granted by
25     the Director does not receive approval of the Administrator
26     of USEPA, the registration shall expire on the date of the

 

 

SB0061 - 305 - LRB096 03567 HLH 13592 b

1     Administrator's disapproval.
2     7. Registrations approved and accepted by the Director and
3 in effect on the 31st day of December, for which renewal
4 application is made, shall continue in full force and effect
5 until the Director notifies the registrant that the renewal has
6 been approved and accepted or the registration is denied under
7 this Act. Renewal registration forms will be provided to
8 applicants by the Director.
9     8. If the renewal of a pesticide registration is not filed
10 within 30 days of the date of expiration, a penalty late
11 registration assessment of $200 $300 per product shall apply in
12 lieu of the normal annual product registration fee. The late
13 registration assessment shall not apply if the applicant
14 furnishes an affidavit certifying that no unregulated
15 pesticide was distributed or sold during the period of
16 registration. The late assessment is not a bar to prosecution
17 for doing business without proper registry.
18     9. The Director may prescribe by regulation to allow
19 pesticide use for a special local need, pursuant to FIFRA.
20     10. The Director may prescribe by regulation the provisions
21 for and requirements of registering a pesticide intended for
22 experimental use.
23     11. The Director shall not make any lack of essentiality a
24 criterion for denial of registration of any pesticide. Where 2
25 pesticides meet the requirements, one should not be registered
26 in preference to the other.

 

 

SB0061 - 306 - LRB096 03567 HLH 13592 b

1     12. It shall be the duty of the pesticide registrant to
2 properly dispose of any pesticide the registration of which has
3 been suspended, revoked or cancelled or which is otherwise not
4 properly registered in the State.
5 (Source: P.A. 93-32, eff. 7-1-03.)
 
6     (415 ILCS 60/22.1)  (from Ch. 5, par. 822.1)
7     Sec. 22.1. Pesticide Control Fund. There is hereby created
8 in the State Treasury a special fund to be known as the
9 Pesticide Control Fund. All registration, penalty and license
10 fees collected by the Department pursuant to this Act shall be
11 deposited into the Fund. The amount annually collected as fees
12 shall be appropriated by the General Assembly to the Department
13 for the purposes of conducting a public educational program on
14 the proper use of pesticides, for other activities related to
15 the enforcement of this Act, and for administration of the
16 Insect Pest and Plant Disease Act. However, the increase in
17 fees in Sections 6, 10, and 13 of this Act resulting from this
18 amendatory Act of 1990 shall be used by the Department for the
19 purpose of carrying out the Department's powers and duties as
20 set forth in paragraph 8 of Section 19 of this Act. The monies
21 collected under Section 13.1 of this Act shall be deposited in
22 the Agrichemical Incident Response Fund. In addition, for the
23 years 2004 through 2008 and thereafter, $125 of each pesticide
24 annual business registration fee and $50 of each pesticide
25 product annual registration fee collected by the Department

 

 

SB0061 - 307 - LRB096 03567 HLH 13592 b

1 pursuant to Section 6, paragraph 6 of this Act shall be
2 deposited by the Department directly into the State's General
3 Revenue Fund.
4 (Source: P.A. 93-32, eff. 7-1-03.)
 
5     (415 ILCS 120/35 rep.)
6     Section 155. The Alternate Fuels Act is amended by
7 repealing Section 35 .
 
8     Section 160. The Alternate Fuels Act is amended by changing
9 Section 40 as follows:
 
10     (415 ILCS 120/40)
11     Sec. 40. Appropriations from the Alternate Fuels Fund.
12     (a) (Blank). User Fees Funds. The Agency shall estimate the
13 amount of user fees expected to be collected under Section 35
14 of this Act for each fiscal year. User fee funds shall be
15 deposited into and distributed from the Alternate Fuels Fund in
16 the following manner:
17         (1) In each of fiscal years 1999, 2000, 2001, 2002, and
18     2003, an amount not to exceed $200,000, and beginning in
19     fiscal year 2004 an annual amount not to exceed $225,000,
20     may be appropriated to the Agency from the Alternate Fuels
21     Fund to pay its costs of administering the programs
22     authorized by Section 30 of this Act. Up to $200,000 may be
23     appropriated to the Office of the Secretary of State in

 

 

SB0061 - 308 - LRB096 03567 HLH 13592 b

1     each of fiscal years 1999, 2000, 2001, 2002, and 2003 from
2     the Alternate Fuels Fund to pay the Secretary of State's
3     costs of administering the programs authorized under this
4     Act. Beginning in fiscal year 2004 and in each fiscal year
5     thereafter, an amount not to exceed $225,000 may be
6     appropriated to the Secretary of State from the Alternate
7     Fuels Fund to pay the Secretary of State's costs of
8     administering the programs authorized under this Act.
9         (2) In fiscal years 1999, 2000, 2001, and 2002, after
10     appropriation of the amounts authorized by item (1) of
11     subsection (a) of this Section, the remaining moneys
12     estimated to be collected during each fiscal year shall be
13     appropriated as follows: 80% of the remaining moneys shall
14     be appropriated to fund the programs authorized by Section
15     30, and 20% shall be appropriated to fund the programs
16     authorized by Section 25. In fiscal year 2004 and each
17     fiscal year thereafter, after appropriation of the amounts
18     authorized by item (1) of subsection (a) of this Section,
19     the remaining moneys estimated to be collected during each
20     fiscal year shall be appropriated as follows: 70% of the
21     remaining moneys shall be appropriated to fund the programs
22     authorized by Section 30 and 30% shall be appropriated to
23     fund the programs authorized by Section 31.
24         (3) (Blank).
25         (4) Moneys appropriated to fund the programs
26     authorized in Sections 25 and 30 shall be expended only

 

 

SB0061 - 309 - LRB096 03567 HLH 13592 b

1     after they have been collected and deposited into the
2     Alternate Fuels Fund.
3     (b) General Revenue Fund Appropriations. General Revenue
4 Fund amounts appropriated to and deposited into the Alternate
5 Fuels Fund shall be distributed from the Alternate Fuels Fund
6 in the following manner:
7         (1) In each of fiscal years 2003 and 2004, an amount
8     not to exceed $50,000 may be appropriated to the Department
9     of Commerce and Community Affairs (now Department of
10     Commerce and Economic Opportunity) from the Alternate
11     Fuels Fund to pay its costs of administering the programs
12     authorized by Sections 31 and 32.
13         (2) In each of fiscal years 2003 and 2004, an amount
14     not to exceed $50,000 may be appropriated to the Department
15     of Commerce and Community Affairs (now Department of
16     Commerce and Economic Opportunity) to fund the programs
17     authorized by Section 32.
18         (3) In each of fiscal years 2003 and 2004, after
19     appropriation of the amounts authorized in items (1) and
20     (2) of subsection (b) of this Section, the remaining moneys
21     received from the General Revenue Fund shall be
22     appropriated as follows: 52.632% of the remaining moneys
23     shall be appropriated to fund the programs authorized by
24     Sections 25 and 30 and 47.368% of the remaining moneys
25     shall be appropriated to fund the programs authorized by
26     Section 31. The moneys appropriated to fund the programs

 

 

SB0061 - 310 - LRB096 03567 HLH 13592 b

1     authorized by Sections 25 and 30 shall be used as follows:
2     20% shall be used to fund the programs authorized by
3     Section 25, and 80% shall be used to fund the programs
4     authorized by Section 30.
5     Moneys appropriated to fund the programs authorized in
6 Section 31 shall be expended only after they have been
7 deposited into the Alternate Fuels Fund.
8 (Source: P.A. 93-32, eff. 7-1-03; 94-793, eff. 5-19-06.)
 
9     Section 165. The Environmental Impact Fee Law is amended by
10 changing Section 315 as follows:
 
11     (415 ILCS 125/315)
12     (Section scheduled to be repealed on January 1, 2013)
13     Sec. 315. Fee on receivers of fuel for sale or use;
14 collection and reporting. A person that is required to pay the
15 fee imposed by this Law shall pay the fee to the Department by
16 return showing all fuel purchased, acquired, or received and
17 sold, distributed or used during the preceding calendar month,
18 including losses of fuel as the result of evaporation or
19 shrinkage due to temperature variations, and such other
20 reasonable information as the Department may require. Losses of
21 fuel as the result of evaporation or shrinkage due to
22 temperature variations may not exceed 1% of the total gallons
23 in storage at the beginning of the month, plus the receipts of
24 gallonage during the month, minus the gallonage remaining in

 

 

SB0061 - 311 - LRB096 03567 HLH 13592 b

1 storage at the end of the month. Any loss reported that is in
2 excess of this amount shall be subject to the fee imposed by
3 Section 310 of this Law. On and after July 1, 2001, for each
4 6-month period January through June, net losses of fuel (for
5 each category of fuel that is required to be reported on a
6 return) as the result of evaporation or shrinkage due to
7 temperature variations may not exceed 1% of the total gallons
8 in storage at the beginning of each January, plus the receipts
9 of gallonage each January through June, minus the gallonage
10 remaining in storage at the end of each June. On and after July
11 1, 2001, for each 6-month period July through December, net
12 losses of fuel (for each category of fuel that is required to
13 be reported on a return) as the result of evaporation or
14 shrinkage due to temperature variations may not exceed 1% of
15 the total gallons in storage at the beginning of each July,
16 plus the receipts of gallonage each July through December,
17 minus the gallonage remaining in storage at the end of each
18 December. Any net loss reported that is in excess of this
19 amount shall be subject to the fee imposed by Section 310 of
20 this Law. For purposes of this Section, "net loss" means the
21 number of gallons gained through temperature variations minus
22 the number of gallons lost through temperature variations or
23 evaporation for each of the respective 6-month periods.
24     The return shall be prescribed by the Department and shall
25 be filed between the 1st and 20th days of each calendar month.
26 The Department may, in its discretion, combine the return filed

 

 

SB0061 - 312 - LRB096 03567 HLH 13592 b

1 under this Law with the return filed under Section 2b of the
2 Motor Fuel Tax Law. If the return is timely filed, the receiver
3 may take a discount of 2% through June 30, 2003, and 1.75%
4 through the effective date of this amendatory Act of the 96th
5 General Assembly, and 2% thereafter to reimburse himself for
6 the expenses incurred in keeping records, preparing and filing
7 returns, collecting and remitting the fee, and supplying data
8 to the Department on request. However, the discount applies
9 only to the amount of the fee payment that accompanies a return
10 that is timely filed in accordance with this Section.
11 (Source: P.A. 92-30, eff. 7-1-01; 93-32, eff. 6-20-03.)
 
12     Section 170. The Boiler and Pressure Vessel Safety Act is
13 amended by changing Section 13 as follows:
 
14     (430 ILCS 75/13)  (from Ch. 111 1/2, par. 3214)
15     Sec. 13. Inspection fees. The owner or user of a boiler or
16 pressure vessel required by this Act to be inspected by the
17 Chief Inspector or his Deputy Inspector shall pay directly to
18 the Office of the State Fire Marshal, upon completion of
19 inspection, fees established by the Board.
20     Fees On and after October 1, 2003, 50% of the fees for
21 certification of boilers and pressure vessels as described in
22 Section 11 shall be deposited into the General Revenue Fund and
23 the remaining fees received under this Act shall be deposited
24 in the Fire Prevention Fund.

 

 

SB0061 - 313 - LRB096 03567 HLH 13592 b

1 (Source: P.A. 93-32, eff. 7-1-03.)
 
2     Section 175. The Illinois Commercial Feed Act of 1961 is
3 amended by changing Sections 6 and 14.3 as follows:
 
4     (505 ILCS 30/6)  (from Ch. 56 1/2, par. 66.6)
5     Sec. 6. Inspection fees and reports.
6     (a) An inspection fee at the rate of $0.16 20 cents per ton
7 shall be paid to the Director on commercial feed distributed in
8 this State by the person who first distributes the commercial
9 feed subject to the following:
10         (1) The inspection fee is not required on the first
11     distribution, if made to an Exempt Buyer, who with approval
12     from the Director, will become responsible for the fee.
13         (2) Customer-formula feeds are hereby exempted if the
14     inspection fee is paid on the commercial feeds which they
15     contain.
16         (3) A fee shall not be paid on a commercial feed if the
17     payment has been made by a previous distributor.
18         (4) In the case of pet food and specialty pet food
19     which are distributed in the State in packages of 10 pounds
20     or less, an annual fee of $50 $75 shall be paid in lieu of
21     an inspection fee. The inspection fee required by
22     subsection (a) shall apply to pet food and specialty pet
23     food distribution in packages exceeding 10 pounds. All fees
24     collected pursuant to this Section shall be paid into the

 

 

SB0061 - 314 - LRB096 03567 HLH 13592 b

1     Feed Control Fund in the State Treasury.
2     (b) The minimum inspection fee shall be $25 every 6 months.
3     (c) Each person who is liable for the payment of the
4 inspection fee shall:
5         (1) File, not later than the last day of January and
6     July of each year, a statement setting forth the number of
7     net tons of commercial feeds distributed in this State
8     during the preceding calendar 6 months period; and upon
9     filing such statement shall pay the inspection fee at the
10     rate stated in paragraph (a) of this Section. This report
11     shall be made on a summary form provided by the Director or
12     on other forms as approved by the Director. If the tonnage
13     report is not filed and the inspection fee is not paid
14     within 15 days after the end of the filing date a
15     collection fee amounting to 10% of the inspection fee that
16     is due or $50 whichever is greater, shall be assessed
17     against the person who is liable for the payment of the
18     inspection fee in addition to the inspection fee that is
19     due.
20         (2) Keep such records as may be necessary or required
21     by the Director to indicate accurately the tonnage of
22     commercial feed distributed in this State, and the Director
23     shall have the right to examine such records to verify
24     statements of tonnage. Failure to make an accurate
25     statement of tonnage or to pay the inspection fee or comply
26     as provided herein shall constitute sufficient cause for

 

 

SB0061 - 315 - LRB096 03567 HLH 13592 b

1     the cancellation of all registrations or firm licenses on
2     file for the manufacturer or distributor.
3 (Source: P.A. 93-32, eff. 7-1-03.)
 
4     (505 ILCS 30/14.3)  (from Ch. 56 1/2, par. 66.14.3)
5     Sec. 14.3. Feed Control Fund. There is created in the State
6 Treasury a special fund to be known as the Feed Control Fund.
7 All firm license, inspection, and penalty fees collected by the
8 Department under this Act shall be deposited in the Feed
9 Control Fund. In addition, for the years 2004 and thereafter,
10 $22 of each annual fee collected by the Department pursuant to
11 Section 6, paragraph 4 of this Act shall be deposited by the
12 Department directly into the State's General Revenue Fund. The
13 amount annually collected as fees shall be appropriated by the
14 General Assembly to the Department for activities related to
15 the enforcement of this Act.
16 (Source: P.A. 93-32, eff. 7-1-03.)
 
17     Section 180. The Illinois Fertilizer Act of 1961 is amended
18 by changing Sections 4 and 6 as follows:
 
19     (505 ILCS 80/4)  (from Ch. 5, par. 55.4)
20     Sec. 4. Registration.
21     (a) Each brand and grade of commercial fertilizer shall be
22 registered before being distributed in this State. The
23 application for registration shall be submitted with a label or

 

 

SB0061 - 316 - LRB096 03567 HLH 13592 b

1 facsimile of same to the Director on form furnished by the
2 Director, and shall be accompanied by a fee of $10 per grade
3 within a brand. Upon approval by the Director a copy of the
4 registration shall be furnished to the applicant. All
5 registrations expire on December 31 of each year.
6     The application shall include the following information:
7         (1) The net weight
8         (2) The brand and grade
9         (3) The guaranteed analysis
10         (4) The name and address of the registrant.
11     (b) A distributor shall not be required to register any
12 brand of commercial fertilizer or custom mix which is already
13 registered under this Act by another person.
14     (c) The plant nutrient content of each and every commercial
15 fertilizer must remain uniform for the period of registration
16 and, in no case, shall the percentage of any guaranteed plant
17 nutrient element be changed in such a manner that the
18 crop-producing quality of the commercial fertilizer is
19 lowered.
20     (d) Each custom mixer shall register annually with the
21 Director on forms furnished by the Director. The application
22 for registration shall be accompanied by a fee of $25 $50,
23 unless the custom mixer elects to register each mixture, paying
24 a fee of $5 $10 per mixture. Upon approval by the Director, a
25 copy of the registration shall be furnished to the applicant.
26 All registrations expire on December 31 of each year.

 

 

SB0061 - 317 - LRB096 03567 HLH 13592 b

1     (e) A custom mix as defined in section 3(f), prepared for
2 one consumer shall not be co-mingled with the custom mixed
3 fertilizer prepared for another consumer.
4     (f) All fees collected pursuant to this Section shall be
5 paid into the State treasury.
6 (Source: P.A. 93-32, eff. 7-1-03.)
 
7     (505 ILCS 80/6)  (from Ch. 5, par. 55.6)
8     Sec. 6. Inspection fees.
9     (a) There shall be paid to the Director for all commercial
10 fertilizers or custom mix distributed in this State an
11 inspection fee at the rate of $0.20 25¢ per ton. Sales to
12 manufacturers or exchanges between them are hereby exempted
13 from the inspection fee.
14     On individual packages of commercial or custom mix or
15 specialty fertilizers containing 5 pounds or less, or if in
16 liquid form containers of 4,000 cubic centimeters or less,
17 there shall be paid instead of the $0.20 25¢ per ton inspection
18 fee, an annual inspection fee of $25 for each grade within a
19 brand sold or distributed. Where a person sells commercial or
20 custom mix or specialty fertilizers in packages of 5 pounds or
21 less, or 4,000 cubic centimeters or less if in liquid form, and
22 also sells in larger packages than 5 pounds or liquid
23 containers larger than 4,000 cubic centimeters, this annual
24 inspection fee of $25 applies only to that portion sold in
25 packages of 5 pounds or less or 4,000 cubic centimeters or

 

 

SB0061 - 318 - LRB096 03567 HLH 13592 b

1 less, and that portion sold in larger packages or containers
2 shall be subject to the same inspection fee of $0.20 25¢ per
3 ton as provided in this Act. The increased fees shall be
4 effective after June 30, 1989.
5     (b) Every person who distributes a commercial fertilizer or
6 custom mix in this State shall file with the Director, on forms
7 furnished by the Director, a semi-annual statement for the
8 periods ending June 30 and December 31, setting forth the
9 number of net tons of each grade of commercial fertilizers
10 within a brand or the net tons of custom mix distributed. The
11 report shall be due on or before the 15th day of the month
12 following the close of each semi-annual period and upon the
13 statement shall pay the inspection fee at the rate stated in
14 paragraph (a) of this Section.
15     One half of the $0.20 25¢ per ton inspection fee shall be
16 paid into the Fertilizer Control Fund and all other fees
17 collected under this Section shall be paid into the State
18 treasury.
19     If the tonnage report is not filed and the payment of
20 inspection fee is not made within 30 days after the end of the
21 semi-annual period, a collection fee amounting to 10% (minimum
22 $10) of the amount shall be assessed against the registrant.
23 The amount of fees due shall constitute a debt and become the
24 basis of a judgment against the registrant. Upon the written
25 request to the Director additional time may be granted past the
26 normal date of filing the semi-annual statement.

 

 

SB0061 - 319 - LRB096 03567 HLH 13592 b

1     When more than one person is involved in the distribution
2 of a commercial fertilizer, the last registrant who distributes
3 to the non-registrant (dealer or consumer) is responsible for
4 reporting the tonnage and paying the inspection fee.
5 (Source: P.A. 93-32, eff. 7-1-03.)
 
6     Section 190. The Illinois Vehicle Code is amended by
7 changing Sections 2-119, 2-123, 2-124, 3-403, 3-405.1, 3-811,
8 5-101, 5-102, 6-118, 7-707, 18c-1501, 18c-1502.05, and
9 18c-1502.10 as follows:
 
10     (625 ILCS 5/2-119)  (from Ch. 95 1/2, par. 2-119)
11     Sec. 2-119. Disposition of fees and taxes.
12     (a) All moneys received from Salvage Certificates shall be
13 deposited in the Common School Fund in the State Treasury.
14     (b) Beginning January 1, 1990 and concluding December 31,
15 1994, of the money collected for each certificate of title,
16 duplicate certificate of title and corrected certificate of
17 title, $0.50 shall be deposited into the Used Tire Management
18 Fund. Beginning January 1, 1990 and concluding December 31,
19 1994, of the money collected for each certificate of title,
20 duplicate certificate of title and corrected certificate of
21 title, $1.50 shall be deposited in the Park and Conservation
22 Fund.
23     Beginning January 1, 1995, of the money collected for each
24 certificate of title, duplicate certificate of title and

 

 

SB0061 - 320 - LRB096 03567 HLH 13592 b

1 corrected certificate of title, $2 shall be deposited in the
2 Park and Conservation Fund. The moneys deposited in the Park
3 and Conservation Fund pursuant to this Section shall be used
4 for the acquisition and development of bike paths as provided
5 for in Section 805-420 of the Department of Natural Resources
6 (Conservation) Law (20 ILCS 805/805-420).
7     Beginning January 1, 2000, of the moneys collected for each
8 certificate of title, duplicate certificate of title, and
9 corrected certificate of title, $48 shall be deposited into the
10 Road Fund and $4 shall be deposited into the Motor Vehicle
11 License Plate Fund, except that if the balance in the Motor
12 Vehicle License Plate Fund exceeds $40,000,000 on the last day
13 of a calendar month, then during the next calendar month the $4
14 shall instead be deposited into the Road Fund.
15     Beginning January 1, 2005, of the moneys collected for each
16 delinquent vehicle registration renewal fee, $20 shall be
17 deposited into the General Revenue Fund.
18     Except as otherwise provided in this Code, all remaining
19 moneys collected for certificates of title, and all moneys
20 collected for filing of security interests, shall be placed in
21 the General Revenue Fund in the State Treasury.
22     (c) All moneys collected for that portion of a driver's
23 license fee designated for driver education under Section 6-118
24 shall be placed in the Driver Education Fund in the State
25 Treasury.
26     (d) Beginning January 1, 1999, of the monies collected as a

 

 

SB0061 - 321 - LRB096 03567 HLH 13592 b

1 registration fee for each motorcycle, motor driven cycle and
2 motorized pedalcycle, 27% of each annual registration fee for
3 such vehicle and 27% of each semiannual registration fee for
4 such vehicle is deposited in the Cycle Rider Safety Training
5 Fund.
6     (e) Of the monies received by the Secretary of State as
7 registration fees or taxes or as payment of any other fee, as
8 provided in this Act, except fees received by the Secretary
9 under paragraph (7) of subsection (b) of Section 5-101 and
10 Section 5-109 of this Code, 37% shall be deposited into the
11 State Construction Fund.
12     (f) Of the total money collected for a CDL instruction
13 permit or original or renewal issuance of a commercial driver's
14 license (CDL) pursuant to the Uniform Commercial Driver's
15 License Act (UCDLA): (i) $6 of the total fee for an original or
16 renewal CDL, and $6 of the total CDL instruction permit fee
17 when such permit is issued to any person holding a valid
18 Illinois driver's license, shall be paid into the
19 CDLIS/AAMVAnet Trust Fund (Commercial Driver's License
20 Information System/American Association of Motor Vehicle
21 Administrators network Trust Fund) and shall be used for the
22 purposes provided in Section 6z-23 of the State Finance Act and
23 (ii) $20 of the total fee for an original or renewal CDL or
24 commercial driver instruction permit shall be paid into the
25 Motor Carrier Safety Inspection Fund, which is hereby created
26 as a special fund in the State Treasury, to be used by the

 

 

SB0061 - 322 - LRB096 03567 HLH 13592 b

1 Department of State Police, subject to appropriation, to hire
2 additional officers to conduct motor carrier safety
3 inspections pursuant to Chapter 18b of this Code.
4     (g) All remaining moneys received by the Secretary of State
5 as registration fees or taxes or as payment of any other fee,
6 as provided in this Act, except fees received by the Secretary
7 under paragraph (7)(A) of subsection (b) of Section 5-101 and
8 Section 5-109 of this Code, shall be deposited in the Road Fund
9 in the State Treasury. Moneys in the Road Fund shall be used
10 for the purposes provided in Section 8.3 of the State Finance
11 Act.
12     (h) (Blank).
13     (i) (Blank).
14     (j) (Blank).
15     (k) There is created in the State Treasury a special fund
16 to be known as the Secretary of State Special License Plate
17 Fund. Money deposited into the Fund shall, subject to
18 appropriation, be used by the Office of the Secretary of State
19 (i) to help defray plate manufacturing and plate processing
20 costs for the issuance and, when applicable, renewal of any new
21 or existing special registration plates authorized under this
22 Code and (ii) for grants made by the Secretary of State to
23 benefit Illinois Veterans Home libraries.
24     On or before October 1, 1995, the Secretary of State shall
25 direct the State Comptroller and State Treasurer to transfer
26 any unexpended balance in the Special Environmental License

 

 

SB0061 - 323 - LRB096 03567 HLH 13592 b

1 Plate Fund, the Special Korean War Veteran License Plate Fund,
2 and the Retired Congressional License Plate Fund to the
3 Secretary of State Special License Plate Fund.
4     (l) The Motor Vehicle Review Board Fund is created as a
5 special fund in the State Treasury. Moneys deposited into the
6 Fund under paragraph (7) of subsection (b) of Section 5-101 and
7 Section 5-109 shall, subject to appropriation, be used by the
8 Office of the Secretary of State to administer the Motor
9 Vehicle Review Board, including without limitation payment of
10 compensation and all necessary expenses incurred in
11 administering the Motor Vehicle Review Board under the Motor
12 Vehicle Franchise Act.
13     (m)  Effective July 1, 1996, there is created in the State
14 Treasury a special fund to be known as the Family
15 Responsibility Fund. Moneys deposited into the Fund shall,
16 subject to appropriation, be used by the Office of the
17 Secretary of State for the purpose of enforcing the Family
18 Financial Responsibility Law.
19     (n) The Illinois Fire Fighters' Memorial Fund is created as
20 a special fund in the State Treasury. Moneys deposited into the
21 Fund shall, subject to appropriation, be used by the Office of
22 the State Fire Marshal for construction of the Illinois Fire
23 Fighters' Memorial to be located at the State Capitol grounds
24 in Springfield, Illinois. Upon the completion of the Memorial,
25 moneys in the Fund shall be used in accordance with Section
26 3-634.

 

 

SB0061 - 324 - LRB096 03567 HLH 13592 b

1     (o) Of the money collected for each certificate of title
2 for all-terrain vehicles and off-highway motorcycles, $17
3 shall be deposited into the Off-Highway Vehicle Trails Fund.
4     (p) (Blank). For audits conducted on or after July 1, 2003
5 pursuant to Section 2-124(d) of this Code, 50% of the money
6 collected as audit fees shall be deposited into the General
7 Revenue Fund.
8 (Source: P.A. 92-16, eff. 6-28-01; 93-32, eff. 7-1-03; 93-840,
9 eff. 7-30-04.)
 
10     (625 ILCS 5/2-123)  (from Ch. 95 1/2, par. 2-123)
11     Sec. 2-123. Sale and Distribution of Information.
12     (a) Except as otherwise provided in this Section, the
13 Secretary may make the driver's license, vehicle and title
14 registration lists, in part or in whole, and any statistical
15 information derived from these lists available to local
16 governments, elected state officials, state educational
17 institutions, and all other governmental units of the State and
18 Federal Government requesting them for governmental purposes.
19 The Secretary shall require any such applicant for services to
20 pay for the costs of furnishing such services and the use of
21 the equipment involved, and in addition is empowered to
22 establish prices and charges for the services so furnished and
23 for the use of the electronic equipment utilized.
24     (b) The Secretary is further empowered to and he may, in
25 his discretion, furnish to any applicant, other than listed in

 

 

SB0061 - 325 - LRB096 03567 HLH 13592 b

1 subsection (a) of this Section, vehicle or driver data on a
2 computer tape, disk, other electronic format or computer
3 processable medium, or printout at a fixed fee of $250 for
4 orders received before October 1, 2003 and for orders received
5 on an after the effective date of this amendatory Act of the
6 96th General Assembly and $500 for orders received on or after
7 October 1, 2003 until the effective date of this amendatory Act
8 of the 96th General Assembly, in advance, and require in
9 addition a further sufficient deposit based upon the Secretary
10 of State's estimate of the total cost of the information
11 requested and a charge of $25 for orders received before
12 October 1, 2003 and for orders received on an after the
13 effective date of this amendatory Act of the 96th General
14 Assembly and $50 for orders received on or after October 1,
15 2003 until the effective date of this amendatory Act of the
16 96th General Assembly, per 1,000 units or part thereof
17 identified or the actual cost, whichever is greater. The
18 Secretary is authorized to refund any difference between the
19 additional deposit and the actual cost of the request. This
20 service shall not be in lieu of an abstract of a driver's
21 record nor of a title or registration search. This service may
22 be limited to entities purchasing a minimum number of records
23 as required by administrative rule. The information sold
24 pursuant to this subsection shall be the entire vehicle or
25 driver data list, or part thereof. The information sold
26 pursuant to this subsection shall not contain personally

 

 

SB0061 - 326 - LRB096 03567 HLH 13592 b

1 identifying information unless the information is to be used
2 for one of the purposes identified in subsection (f-5) of this
3 Section. Commercial purchasers of driver and vehicle record
4 databases shall enter into a written agreement with the
5 Secretary of State that includes disclosure of the commercial
6 use of the information to be purchased.
7     (b-1) The Secretary is further empowered to and may, in his
8 or her discretion, furnish vehicle or driver data on a computer
9 tape, disk, or other electronic format or computer processible
10 medium, at no fee, to any State or local governmental agency
11 that uses the information provided by the Secretary to transmit
12 data back to the Secretary that enables the Secretary to
13 maintain accurate driving records, including dispositions of
14 traffic cases. This information may be provided without fee not
15 more often than once every 6 months.
16     (c) Secretary of State may issue registration lists. The
17 Secretary of State may compile a list of all registered
18 vehicles. Each list of registered vehicles shall be arranged
19 serially according to the registration numbers assigned to
20 registered vehicles and may contain in addition the names and
21 addresses of registered owners and a brief description of each
22 vehicle including the serial or other identifying number
23 thereof. Such compilation may be in such form as in the
24 discretion of the Secretary of State may seem best for the
25 purposes intended.
26     (d) The Secretary of State shall furnish no more than 2

 

 

SB0061 - 327 - LRB096 03567 HLH 13592 b

1 current available lists of such registrations to the sheriffs
2 of all counties and to the chiefs of police of all cities and
3 villages and towns of 2,000 population and over in this State
4 at no cost. Additional copies may be purchased by the sheriffs
5 or chiefs of police at the fee of $500 each or at the cost of
6 producing the list as determined by the Secretary of State.
7 Such lists are to be used for governmental purposes only.
8     (e) (Blank).
9     (e-1) (Blank).
10     (f) The Secretary of State shall make a title or
11 registration search of the records of his office and a written
12 report on the same for any person, upon written application of
13 such person, accompanied by a fee of $5 for each registration
14 or title search. The written application shall set forth the
15 intended use of the requested information. No fee shall be
16 charged for a title or registration search, or for the
17 certification thereof requested by a government agency. The
18 report of the title or registration search shall not contain
19 personally identifying information unless the request for a
20 search was made for one of the purposes identified in
21 subsection (f-5) of this Section. The report of the title or
22 registration search shall not contain highly restricted
23 personal information unless specifically authorized by this
24 Code.
25     The Secretary of State shall certify a title or
26 registration record upon written request. The fee for

 

 

SB0061 - 328 - LRB096 03567 HLH 13592 b

1 certification shall be $5 in addition to the fee required for a
2 title or registration search. Certification shall be made under
3 the signature of the Secretary of State and shall be
4 authenticated by Seal of the Secretary of State.
5     The Secretary of State may notify the vehicle owner or
6 registrant of the request for purchase of his title or
7 registration information as the Secretary deems appropriate.
8     No information shall be released to the requestor until
9 expiration of a 10 day period. This 10 day period shall not
10 apply to requests for information made by law enforcement
11 officials, government agencies, financial institutions,
12 attorneys, insurers, employers, automobile associated
13 businesses, persons licensed as a private detective or firms
14 licensed as a private detective agency under the Private
15 Detective, Private Alarm, Private Security, Fingerprint
16 Vendor, and Locksmith Act of 2004, who are employed by or are
17 acting on behalf of law enforcement officials, government
18 agencies, financial institutions, attorneys, insurers,
19 employers, automobile associated businesses, and other
20 business entities for purposes consistent with the Illinois
21 Vehicle Code, the vehicle owner or registrant or other entities
22 as the Secretary may exempt by rule and regulation.
23     Any misrepresentation made by a requestor of title or
24 vehicle information shall be punishable as a petty offense,
25 except in the case of persons licensed as a private detective
26 or firms licensed as a private detective agency which shall be

 

 

SB0061 - 329 - LRB096 03567 HLH 13592 b

1 subject to disciplinary sanctions under Section 40-10 of the
2 Private Detective, Private Alarm, Private Security,
3 Fingerprint Vendor, and Locksmith Act of 2004.
4     (f-5) The Secretary of State shall not disclose or
5 otherwise make available to any person or entity any personally
6 identifying information obtained by the Secretary of State in
7 connection with a driver's license, vehicle, or title
8 registration record unless the information is disclosed for one
9 of the following purposes:
10         (1) For use by any government agency, including any
11     court or law enforcement agency, in carrying out its
12     functions, or any private person or entity acting on behalf
13     of a federal, State, or local agency in carrying out its
14     functions.
15         (2) For use in connection with matters of motor vehicle
16     or driver safety and theft; motor vehicle emissions; motor
17     vehicle product alterations, recalls, or advisories;
18     performance monitoring of motor vehicles, motor vehicle
19     parts, and dealers; and removal of non-owner records from
20     the original owner records of motor vehicle manufacturers.
21         (3) For use in the normal course of business by a
22     legitimate business or its agents, employees, or
23     contractors, but only:
24             (A) to verify the accuracy of personal information
25         submitted by an individual to the business or its
26         agents, employees, or contractors; and

 

 

SB0061 - 330 - LRB096 03567 HLH 13592 b

1             (B) if such information as so submitted is not
2         correct or is no longer correct, to obtain the correct
3         information, but only for the purposes of preventing
4         fraud by, pursuing legal remedies against, or
5         recovering on a debt or security interest against, the
6         individual.
7         (4) For use in research activities and for use in
8     producing statistical reports, if the personally
9     identifying information is not published, redisclosed, or
10     used to contact individuals.
11         (5) For use in connection with any civil, criminal,
12     administrative, or arbitral proceeding in any federal,
13     State, or local court or agency or before any
14     self-regulatory body, including the service of process,
15     investigation in anticipation of litigation, and the
16     execution or enforcement of judgments and orders, or
17     pursuant to an order of a federal, State, or local court.
18         (6) For use by any insurer or insurance support
19     organization or by a self-insured entity or its agents,
20     employees, or contractors in connection with claims
21     investigation activities, antifraud activities, rating, or
22     underwriting.
23         (7) For use in providing notice to the owners of towed
24     or impounded vehicles.
25         (8) For use by any person licensed as a private
26     detective or firm licensed as a private detective agency

 

 

SB0061 - 331 - LRB096 03567 HLH 13592 b

1     under the Private Detective, Private Alarm, Private
2     Security, Fingerprint Vendor, and Locksmith Act of 2004,
3     private investigative agency or security service licensed
4     in Illinois for any purpose permitted under this
5     subsection.
6         (9) For use by an employer or its agent or insurer to
7     obtain or verify information relating to a holder of a
8     commercial driver's license that is required under chapter
9     313 of title 49 of the United States Code.
10         (10) For use in connection with the operation of
11     private toll transportation facilities.
12         (11) For use by any requester, if the requester
13     demonstrates it has obtained the written consent of the
14     individual to whom the information pertains.
15         (12) For use by members of the news media, as defined
16     in Section 1-148.5, for the purpose of newsgathering when
17     the request relates to the operation of a motor vehicle or
18     public safety.
19         (13) For any other use specifically authorized by law,
20     if that use is related to the operation of a motor vehicle
21     or public safety.
22     (f-6) The Secretary of State shall not disclose or
23 otherwise make available to any person or entity any highly
24 restricted personal information obtained by the Secretary of
25 State in connection with a driver's license, vehicle, or title
26 registration record unless specifically authorized by this

 

 

SB0061 - 332 - LRB096 03567 HLH 13592 b

1 Code.
2     (g) 1. The Secretary of State may, upon receipt of a
3     written request and a fee of $6 before October 1, 2003 and
4     on and after the effective date of this amendatory Act of
5     the 96th General Assembly and a fee of $12 on and after
6     October 1, 2003 until the effective date of this amendatory
7     Act of the 96th General Assembly, furnish to the person or
8     agency so requesting a driver's record. Such document may
9     include a record of: current driver's license issuance
10     information, except that the information on judicial
11     driving permits shall be available only as otherwise
12     provided by this Code; convictions; orders entered
13     revoking, suspending or cancelling a driver's license or
14     privilege; and notations of accident involvement. All
15     other information, unless otherwise permitted by this
16     Code, shall remain confidential. Information released
17     pursuant to a request for a driver's record shall not
18     contain personally identifying information, unless the
19     request for the driver's record was made for one of the
20     purposes set forth in subsection (f-5) of this Section. The
21     Secretary of State may, without fee, allow a parent or
22     guardian of a person under the age of 18 years, who holds
23     an instruction permit or graduated driver's license, to
24     view that person's driving record online, through a
25     computer connection. The parent or guardian's online
26     access to the driving record will terminate when the

 

 

SB0061 - 333 - LRB096 03567 HLH 13592 b

1     instruction permit or graduated driver's license holder
2     reaches the age of 18.
3         2. The Secretary of State shall not disclose or
4     otherwise make available to any person or entity any highly
5     restricted personal information obtained by the Secretary
6     of State in connection with a driver's license, vehicle, or
7     title registration record unless specifically authorized
8     by this Code. The Secretary of State may certify an
9     abstract of a driver's record upon written request
10     therefor. Such certification shall be made under the
11     signature of the Secretary of State and shall be
12     authenticated by the Seal of his office.
13         3. All requests for driving record information shall be
14     made in a manner prescribed by the Secretary and shall set
15     forth the intended use of the requested information.
16         The Secretary of State may notify the affected driver
17     of the request for purchase of his driver's record as the
18     Secretary deems appropriate.
19         No information shall be released to the requester until
20     expiration of a 10 day period. This 10 day period shall not
21     apply to requests for information made by law enforcement
22     officials, government agencies, financial institutions,
23     attorneys, insurers, employers, automobile associated
24     businesses, persons licensed as a private detective or
25     firms licensed as a private detective agency under the
26     Private Detective, Private Alarm, Private Security,

 

 

SB0061 - 334 - LRB096 03567 HLH 13592 b

1     Fingerprint Vendor, and Locksmith Act of 2004, who are
2     employed by or are acting on behalf of law enforcement
3     officials, government agencies, financial institutions,
4     attorneys, insurers, employers, automobile associated
5     businesses, and other business entities for purposes
6     consistent with the Illinois Vehicle Code, the affected
7     driver or other entities as the Secretary may exempt by
8     rule and regulation.
9         Any misrepresentation made by a requestor of driver
10     information shall be punishable as a petty offense, except
11     in the case of persons licensed as a private detective or
12     firms licensed as a private detective agency which shall be
13     subject to disciplinary sanctions under Section 40-10 of
14     the Private Detective, Private Alarm, Private Security,
15     Fingerprint Vendor, and Locksmith Act of 2004.
16         4. The Secretary of State may furnish without fee, upon
17     the written request of a law enforcement agency, any
18     information from a driver's record on file with the
19     Secretary of State when such information is required in the
20     enforcement of this Code or any other law relating to the
21     operation of motor vehicles, including records of
22     dispositions; documented information involving the use of
23     a motor vehicle; whether such individual has, or previously
24     had, a driver's license; and the address and personal
25     description as reflected on said driver's record.
26         5. Except as otherwise provided in this Section, the

 

 

SB0061 - 335 - LRB096 03567 HLH 13592 b

1     Secretary of State may furnish, without fee, information
2     from an individual driver's record on file, if a written
3     request therefor is submitted by any public transit system
4     or authority, public defender, law enforcement agency, a
5     state or federal agency, or an Illinois local
6     intergovernmental association, if the request is for the
7     purpose of a background check of applicants for employment
8     with the requesting agency, or for the purpose of an
9     official investigation conducted by the agency, or to
10     determine a current address for the driver so public funds
11     can be recovered or paid to the driver, or for any other
12     purpose set forth in subsection (f-5) of this Section.
13         The Secretary may also furnish the courts a copy of an
14     abstract of a driver's record, without fee, subsequent to
15     an arrest for a violation of Section 11-501 or a similar
16     provision of a local ordinance. Such abstract may include
17     records of dispositions; documented information involving
18     the use of a motor vehicle as contained in the current
19     file; whether such individual has, or previously had, a
20     driver's license; and the address and personal description
21     as reflected on said driver's record.
22         6. Any certified abstract issued by the Secretary of
23     State or transmitted electronically by the Secretary of
24     State pursuant to this Section, to a court or on request of
25     a law enforcement agency, for the record of a named person
26     as to the status of the person's driver's license shall be

 

 

SB0061 - 336 - LRB096 03567 HLH 13592 b

1     prima facie evidence of the facts therein stated and if the
2     name appearing in such abstract is the same as that of a
3     person named in an information or warrant, such abstract
4     shall be prima facie evidence that the person named in such
5     information or warrant is the same person as the person
6     named in such abstract and shall be admissible for any
7     prosecution under this Code and be admitted as proof of any
8     prior conviction or proof of records, notices, or orders
9     recorded on individual driving records maintained by the
10     Secretary of State.
11         7. Subject to any restrictions contained in the
12     Juvenile Court Act of 1987, and upon receipt of a proper
13     request and a fee of $6 before October 1, 2003 and on and
14     after the effective date of this amendatory Act of the 96th
15     General Assembly and a fee of $12 on or after October 1,
16     2003 until the effective date of this amendatory Act of the
17     96th General Assembly, the Secretary of State shall provide
18     a driver's record to the affected driver, or the affected
19     driver's attorney, upon verification. Such record shall
20     contain all the information referred to in paragraph 1 of
21     this subsection (g) plus: any recorded accident
22     involvement as a driver; information recorded pursuant to
23     subsection (e) of Section 6-117 and paragraph (4) of
24     subsection (a) of Section 6-204 of this Code. All other
25     information, unless otherwise permitted by this Code,
26     shall remain confidential.

 

 

SB0061 - 337 - LRB096 03567 HLH 13592 b

1     (h) The Secretary shall not disclose social security
2 numbers or any associated information obtained from the Social
3 Security Administration except pursuant to a written request
4 by, or with the prior written consent of, the individual
5 except: (1) to officers and employees of the Secretary who have
6 a need to know the social security numbers in performance of
7 their official duties, (2) to law enforcement officials for a
8 lawful, civil or criminal law enforcement investigation, and if
9 the head of the law enforcement agency has made a written
10 request to the Secretary specifying the law enforcement
11 investigation for which the social security numbers are being
12 sought, (3) to the United States Department of Transportation,
13 or any other State, pursuant to the administration and
14 enforcement of the Commercial Motor Vehicle Safety Act of 1986,
15 (4) pursuant to the order of a court of competent jurisdiction,
16 or (5) to the Department of Healthcare and Family Services
17 (formerly Department of Public Aid) for utilization in the
18 child support enforcement duties assigned to that Department
19 under provisions of the Illinois Public Aid Code after the
20 individual has received advanced meaningful notification of
21 what redisclosure is sought by the Secretary in accordance with
22 the federal Privacy Act.
23     (i) (Blank).
24     (j) Medical statements or medical reports received in the
25 Secretary of State's Office shall be confidential. No
26 confidential information may be open to public inspection or

 

 

SB0061 - 338 - LRB096 03567 HLH 13592 b

1 the contents disclosed to anyone, except officers and employees
2 of the Secretary who have a need to know the information
3 contained in the medical reports and the Driver License Medical
4 Advisory Board, unless so directed by an order of a court of
5 competent jurisdiction.
6     (k) All fees collected under this Section shall be paid
7 into the Road Fund of the State Treasury, except that (i) for
8 fees collected before October 1, 2003, $3 of the $6 fee for a
9 driver's record shall be paid into the Secretary of State
10 Special Services Fund, (ii) for fees collected on and after
11 October 1, 2003 until the effective date of this amendatory Act
12 of the 96th General Assembly, of the $12 fee for a driver's
13 record, $3 shall be paid into the Secretary of State Special
14 Services Fund and $6 shall be paid into the General Revenue
15 Fund, and (iii) for fees collected on and after October 1, 2003
16 until the effective date of this amendatory Act of the 96th
17 General Assembly, 50% of the amounts collected pursuant to
18 subsection (b) shall be paid into the General Revenue Fund.
19     (l) (Blank).
20     (m) Notations of accident involvement that may be disclosed
21 under this Section shall not include notations relating to
22 damage to a vehicle or other property being transported by a
23 tow truck. This information shall remain confidential,
24 provided that nothing in this subsection (m) shall limit
25 disclosure of any notification of accident involvement to any
26 law enforcement agency or official.

 

 

SB0061 - 339 - LRB096 03567 HLH 13592 b

1     (n) Requests made by the news media for driver's license,
2 vehicle, or title registration information may be furnished
3 without charge or at a reduced charge, as determined by the
4 Secretary, when the specific purpose for requesting the
5 documents is deemed to be in the public interest. Waiver or
6 reduction of the fee is in the public interest if the principal
7 purpose of the request is to access and disseminate information
8 regarding the health, safety, and welfare or the legal rights
9 of the general public and is not for the principal purpose of
10 gaining a personal or commercial benefit. The information
11 provided pursuant to this subsection shall not contain
12 personally identifying information unless the information is
13 to be used for one of the purposes identified in subsection
14 (f-5) of this Section.
15     (o) The redisclosure of personally identifying information
16 obtained pursuant to this Section is prohibited, except to the
17 extent necessary to effectuate the purpose for which the
18 original disclosure of the information was permitted.
19     (p) The Secretary of State is empowered to adopt rules to
20 effectuate this Section.
21 (Source: P.A. 94-56, eff. 6-17-05; 95-201, eff. 1-1-08; 95-287,
22 eff. 1-1-08; 95-331, eff. 8-21-07; 95-613, eff. 9-11-07;
23 95-876, eff. 8-21-08.)
 
24     (625 ILCS 5/2-124)  (from Ch. 95 1/2, par. 2-124)
25     Sec. 2-124. Audits, interest and penalties.

 

 

SB0061 - 340 - LRB096 03567 HLH 13592 b

1     (a) Audits. The Secretary of State or employees and agents
2 designated by him, may audit the books, records, tax returns,
3 reports, and any and all other pertinent records or documents
4 of any person licensed or registered, or required to be
5 licensed or registered, under any provisions of this Act, for
6 the purpose of determining whether such person has not paid any
7 fees or taxes required to be paid to the Secretary of State and
8 due to the State of Illinois. For purposes of this Section,
9 "person" means an individual, corporation, or partnership, or
10 an officer or an employee of any corporation, including a
11 dissolved corporation, or a member or an employee of any
12 partnership, who as an officer, employee, or member under a
13 duty to perform the act in respect to which the violation
14 occurs.
15     (b) Joint Audits. The Secretary of State may enter into
16 reciprocal audit agreements with officers, agents or agencies
17 of another State or States, for joint audits of any person
18 subject to audit under this Act.
19     (c) Special Audits. If the Secretary of State is not
20 satisfied with the books, records and documents made available
21 for an audit, or if the Secretary of State is unable to
22 determine therefrom whether any fees or taxes are due to the
23 State of Illinois, or if there is cause to believe that the
24 person audited has declined or refused to supply the books,
25 records and documents necessary to determine whether a
26 deficiency exists, the Secretary of State may either seek a

 

 

SB0061 - 341 - LRB096 03567 HLH 13592 b

1 court order for production of any and all books, records and
2 documents he deems relevant and material, or, in his
3 discretion, the Secretary of State may instead give written
4 notice to such person requiring him to produce any and all
5 books, records and documents necessary to properly audit and
6 determine whether any fees or taxes are due to the State of
7 Illinois. If such person fails, refuses or declines to comply
8 with either the court order or written notice within the time
9 specified, the Secretary of State shall then order a special
10 audit at the expense of the person affected. Upon completion of
11 the special audit, the Secretary of State shall determine if
12 any fees or taxes required to be paid under this Act have not
13 been paid, and make an assessment of any deficiency based upon
14 the books, records and documents available to him, and in an
15 assessment, he may rely upon records of other persons having an
16 operation similar to that of the person audited specially. A
17 person audited specially and subject to a court order and in
18 default thereof, shall in addition, be subject to any penalty
19 or punishment imposed by the court entering the order.
20     (d) Deficiency; Audit Costs. When a deficiency is found and
21 any fees or taxes required to be paid under this Act have not
22 been paid to the State of Illinois, the Secretary of State may
23 impose an audit fee of $50 $100 per day, or $25 $50 per
24 half-day, per auditor, plus in the case of out-of-state travel,
25 transportation expenses incurred by the auditor or auditors.
26 Where more than one person is audited on the same out-of-state

 

 

SB0061 - 342 - LRB096 03567 HLH 13592 b

1 trip, the additional transportation expenses may be
2 apportioned. The actual costs of a special audit shall be
3 imposed upon the person audited.
4     (e) Interest. When a deficiency is found and any fees or
5 taxes required to be paid under this Act have not been paid to
6 the State of Illinois, the amount of the deficiency, if greater
7 than $100 for all registration years examined, shall also bear
8 interest at the rate of 1/2 of 1% per month or fraction
9 thereof, from the date when the fee or tax due should have been
10 paid under the provisions of this Act, subject to a maximum of
11 6% per annum.
12     (f) Willful Negligence. When a deficiency is determined by
13 the Secretary to be caused by the willful neglect or negligence
14 of the person audited, an additional 10% penalty, that is 10%
15 of the amount of the deficiency or assessment, shall be
16 imposed, and the 10% penalty shall bear interest at the rate of
17 1/2 of 1% on and after the 30th day after the penalty is
18 imposed until paid in full.
19     (g) Fraud or Evasion. When a deficiency is determined by
20 the Secretary to be caused by fraud or willful evasion of the
21 provisions of this Act, an additional penalty, that is 20% of
22 the amount of the deficiency or assessment, shall be imposed,
23 and the 20% penalty shall bear interest at the rate of 1/2 of
24 1% on and after the 30th day after the penalty is imposed until
25 paid in full.
26     (h) Notice. The Secretary of State shall give written

 

 

SB0061 - 343 - LRB096 03567 HLH 13592 b

1 notice to any person audited, of the amount of any deficiency
2 found or assessment made, of the costs of an audit or special
3 audit, and of the penalty imposed, and payment shall be made
4 within 30 days of the date of the notice unless such person
5 petitions for a hearing.
6     However, except in the case of fraud or willful evasion, or
7 the inaccessibility of books and records for audit or with the
8 express consent of the person audited, no notice of a
9 deficiency or assessment shall be issued by the Secretary for
10 more than 3 registration years. This limitation shall commence
11 on any January 1 as to calendar year registrations and on any
12 July 1 as to fiscal year registrations. This limitation shall
13 not apply for any period during which the person affected has
14 declined or refuses to make his books and records available for
15 audit, nor during any period of time in which an Order of any
16 Court has the effect of enjoining or restraining the Secretary
17 from making an audit or issuing a notice. Notwithstanding, each
18 person licensed under the International Registration Plan and
19 audited by this State or any member jurisdiction shall follow
20 the assessment and refund procedures as adopted and amended by
21 the International Registration Plan members. The Secretary of
22 State shall have the final decision as to which registrants may
23 be subject to the netting of audit fees as outlined in the
24 International Registration Plan. Persons audited may be
25 subject to a review process to determine the final outcome of
26 the audit finding. This process shall follow the adopted

 

 

SB0061 - 344 - LRB096 03567 HLH 13592 b

1 procedure as outlined in the International Registration Plan.
2 All decisions by the IRP designated tribunal shall be binding.
3     (i) Every person subject to licensing or registration and
4 audit under the provisions of this Chapter shall retain all
5 pertinent licensing and registration documents, books,
6 records, tax returns, reports and all supporting records and
7 documents for a period of 4 years.
8     (j) Hearings. Any person receiving written notice of a
9 deficiency or assessment may, within 30 days after the date of
10 the notice, petition for a hearing before the Secretary of
11 State or his duly appointed hearing officer to contest the
12 audit in whole or in part, and the petitioner shall
13 simultaneously file a certified check or money order, or
14 certificate of deposit, or a surety bond approved by the
15 Secretary in the amount of the deficiency or assessment.
16 Hearings shall be held pursuant to the provisions of Section
17 2-118 of this Act.
18     (k) Judgments. The Secretary of State may enforce any
19 notice of deficiency or assessment pursuant to the provisions
20 of Section 3-831 of this Act.
21 (Source: P.A. 92-69, eff. 7-12-01; 93-32, eff. 7-1-03.)
 
22     (625 ILCS 5/3-403)  (from Ch. 95 1/2, par. 3-403)
23     Sec. 3-403. Trip and Short-term permits.
24     (a) The Secretary of State may issue a short-term permit to
25 operate a nonregistered first or second division vehicle within

 

 

SB0061 - 345 - LRB096 03567 HLH 13592 b

1 the State of Illinois for a period of not more than 7 days. Any
2 second division vehicle operating on such permit may operate
3 only on empty weight. The fee for the short-term permit shall
4 be $6 for permits purchased on or before June 30, 2003 and on
5 or after the effective date of this amendatory Act of the 96th
6 General Assembly and $10 for permits purchased on or after July
7 1, 2003 until the effective date of this amendatory Act of the
8 96th General Assembly. For short-term permits purchased on or
9 after July 1, 2003 until the effective date of this amendatory
10 Act of the 96th General Assembly, $4 of the fee collected for
11 the purchase of each permit shall be deposited into the General
12 Revenue Fund.
13     This permit may also be issued to operate an unladen
14 registered vehicle which is suspended under the Vehicle
15 Emissions Inspection Law and allow it to be driven on the roads
16 and highways of the State in order to be repaired or when
17 travelling to and from an emissions inspection station.
18     (b) The Secretary of State may, subject to reciprocal
19 agreements, arrangements or declarations made or entered into
20 pursuant to Section 3-402, 3-402.4 or by rule, provide for and
21 issue registration permits for the use of Illinois highways by
22 vehicles of the second division on an occasional basis or for a
23 specific and special short-term use, in compliance with rules
24 and regulations promulgated by the Secretary of State, and upon
25 payment of the prescribed fee as follows:
26     One-trip permits. A registration permit for one trip, or

 

 

SB0061 - 346 - LRB096 03567 HLH 13592 b

1 one round-trip into and out of Illinois, for a period not to
2 exceed 72 consecutive hours or 3 calendar days may be provided,
3 for a fee as prescribed in Section 3-811.
4     One-Month permits. A registration permit for 30 days may be
5 provided for a fee of $13 for registration plus 1/10 of the
6 flat weight tax. The minimum fee for such permit shall be $31.
7     In-transit permits. A registration permit for one trip may
8 be provided for vehicles in transit by the driveaway or towaway
9 method and operated by a transporter in compliance with the
10 Illinois Motor Carrier of Property Law, for a fee as prescribed
11 in Section 3-811.
12     Illinois Temporary Apportionment Authorization Permits. An
13 apportionment authorization permit for forty-five days for the
14 immediate operation of a vehicle upon application for and prior
15 to receiving apportioned credentials or interstate credentials
16 from the State of Illinois. The fee for such permit shall be
17 $3.
18     Illinois Temporary Prorate Authorization Permit. A prorate
19 authorization permit for forty-five days for the immediate
20 operation of a vehicle upon application for and prior to
21 receiving prorate credentials or interstate credentials from
22 the State of Illinois. The fee for such permit shall be $3.
23     (c) The Secretary of State shall promulgate by such rule or
24 regulation, schedules of fees and taxes for such permits and in
25 computing the amount or amounts due, may round off such amount
26 to the nearest full dollar amount.

 

 

SB0061 - 347 - LRB096 03567 HLH 13592 b

1     (d) The Secretary of State shall further prescribe the form
2 of application and permit and may require such information and
3 data as necessary and proper, including confirming the status
4 or identity of the applicant and the vehicle in question.
5     (e) Rules or regulations promulgated by the Secretary of
6 State under this Section shall provide for reasonable and
7 proper limitations and restrictions governing the application
8 for and issuance and use of permits, and shall provide for the
9 number of permits per vehicle or per applicant, so as to
10 preclude evasion of annual registration requirements as may be
11 required by this Act.
12     (f) Any permit under this Section is subject to suspension
13 or revocation under this Act, and in addition, any such permit
14 is subject to suspension or revocation should the Secretary of
15 State determine that the vehicle identified in any permit
16 should be properly registered in Illinois. In the event any
17 such permit is suspended or revoked, the permit is then null
18 and void, may not be re-instated, nor is a refund therefor
19 available. The vehicle identified in such permit may not
20 thereafter be operated in Illinois without being properly
21 registered as provided in this Chapter.
22 (Source: P.A. 92-680, eff. 7-16-02; 93-32, eff. 7-1-03.)
 
23     (625 ILCS 5/3-405.1)  (from Ch. 95 1/2, par. 3-405.1)
24     Sec. 3-405.1. Application for vanity and personalized
25 license plates.

 

 

SB0061 - 348 - LRB096 03567 HLH 13592 b

1     (a) Vanity license plates mean any license plates, assigned
2 to a passenger motor vehicle of the first division, to a motor
3 vehicle of the second division registered at not more than
4 8,000 pounds, to a trailer weighing 8,000 pounds or less paying
5 the flat weight tax, or to a recreational vehicle, which
6 display a registration number containing 4 1 to 7 letters and
7 no numbers or 1, 2, or 3 numbers and no letters as requested by
8 the owner of the vehicle and license plates issued to retired
9 members of Congress under Section 3-610.1 or to retired members
10 of the General Assembly as provided in Section 3-606.1. A
11 license plate consisting of 3 letters and no numbers or of 1,
12 2, or 3 numbers, upon its becoming available, is a vanity
13 license plate. Personalized license plates mean any license
14 plates, assigned to a passenger motor vehicle of the first
15 division, to a motor vehicle of the second division registered
16 at not more than 8,000 pounds, to a trailer weighing 8,000
17 pounds or less paying the flat weight tax, or to a recreational
18 vehicle, which display a registration number containing a
19 combination one of the following combinations of letters and
20 numbers as prescribed by rule, as requested by the owner of the
21 vehicle. :
 
22     Standard Passenger Plates
23     First Division Vehicles
 
24     1 letter plus 0-99

 

 

SB0061 - 349 - LRB096 03567 HLH 13592 b

1     2 letters plus 0-99
2     3 letters plus 0-99
3     4 letters plus 0-99
4     5 letters plus 0-99
5     6 letters plus 0-9
 
 
6     Second Division Vehicles
7     8,000 pounds or less, Trailers
8     8,000 pounds or less paying the flat
9     weight tax, and Recreation Vehicles
 
10     0-999 plus 1 letter
11     0-999 plus 2 letters
12     0-999 plus 3 letters
13     0-99 plus 4 letters
14     0-9 plus 5 letters
15     (b) For any registration period commencing after the
16 effective date of this amendatory Act of the 96th General
17 Assembly December 31, 2003, any person who is the registered
18 owner of a passenger motor vehicle of the first division, of a
19 motor vehicle of the second division registered at not more
20 than 8,000 pounds, of a trailer weighing 8,000 pounds or less
21 paying the flat weight tax, or of a recreational vehicle
22 registered with the Secretary of State or who makes application
23 for an original registration of such a motor vehicle or renewal

 

 

SB0061 - 350 - LRB096 03567 HLH 13592 b

1 registration of such a motor vehicle may, upon payment of a fee
2 prescribed in Section 3-806.1 or Section 3-806.5, apply to the
3 Secretary of State for vanity or personalized license plates.
4     (c) Except as otherwise provided in this Chapter 3, vanity
5 and personalized license plates as issued under this Section
6 shall be the same color and design as other passenger vehicle
7 license plates and shall not in any manner conflict with any
8 other existing passenger, commercial, trailer, motorcycle, or
9 special license plate series. However, special registration
10 plates issued under Sections 3-611 and 3-616 for vehicles
11 operated by or for persons with disabilities may also be vanity
12 or personalized license plates.
13     (d) Vanity and personalized license plates shall be issued
14 only to the registered owner of the vehicle on which they are
15 to be displayed, except as provided in Sections 3-611 and 3-616
16 for special registration plates for vehicles operated by or for
17 persons with disabilities.
18     (e) An applicant for the issuance of vanity or personalized
19 license plates or subsequent renewal thereof shall file an
20 application in such form and manner and by such date as the
21 Secretary of State may, in his discretion, require.
22     No vanity nor personalized license plates shall be
23 approved, manufactured, or distributed that contain any
24 characters, symbols other than the international accessibility
25 symbol for vehicles operated by or for persons with
26 disabilities, foreign words, or letters of punctuation.

 

 

SB0061 - 351 - LRB096 03567 HLH 13592 b

1     (f) Vanity and personalized license plates as issued
2 pursuant to this Act may be subject to the Staggered
3 Registration System as prescribed by the Secretary of State.
4 (Source: P.A. 95-287, eff. 1-1-08.)
 
5     (625 ILCS 5/3-811)  (from Ch. 95 1/2, par. 3-811)
6     Sec. 3-811. Drive-away and other permits - Fees.
7     (a) Dealers may obtain drive-away permits for use as
8 provided in this Code, for a fee of $6 per permit for permits
9 purchased on or before June 30, 2003 and on and after the
10 effective date of this amendatory Act of the 96th General
11 Assembly and $10 for permits purchased on or after July 1, 2003
12 until the effective date of this amendatory Act of the 96th
13 General Assembly. For drive-away permits purchased on or after
14 July 1, 2003 until the effective date of this amendatory Act of
15 the 96th General Assembly, $4 of the fee collected for the
16 purchase of each permit shall be deposited into the General
17 Revenue Fund.
18     (b) Transporters may obtain one-trip permits for vehicles
19 in transit for use as provided in this Code, for a fee of $6 per
20 permit for permits purchased on or before June 30, 2003 and on
21 and after the effective date of this amendatory Act of the 96th
22 General Assembly and $10 for permits purchased on or after July
23 1, 2003 until the effective date of this amendatory Act of the
24 96th General Assembly. For one-trip permits purchased on or
25 after July 1, 2003 until the effective date of this amendatory

 

 

SB0061 - 352 - LRB096 03567 HLH 13592 b

1 Act of the 96th General Assembly, $4 of the fee collected from
2 the purchase of each permit shall be deposited into the General
3 Revenue Fund.
4     (c) Non-residents may likewise obtain a drive-away permit
5 from the Secretary of State to export a motor vehicle purchased
6 in Illinois, for a fee of $6 per permit for permits purchased
7 on or before June 30, 2003 and on and after the effective date
8 of this amendatory Act of the 96th General Assembly and $10 for
9 permits purchased on or after July 1, 2003 until the effective
10 date of this amendatory Act of the 96th General Assembly. For
11 drive-away permits purchased on or after July 1, 2003 until the
12 effective date of this amendatory Act of the 96th General
13 Assembly, $4 of the fee collected for the purchase of each
14 permit shall be deposited into the General Revenue Fund.
15     (d) One-trip permits may be obtained for an occasional
16 single trip by a vehicle as provided in this Code, upon payment
17 of a fee of $19.
18     (e) One month permits may likewise be obtained for the fees
19 and taxes prescribed in this Code and as promulgated by the
20 Secretary of State.
21 (Source: P.A. 92-680, eff. 7-16-02; 93-32, eff. 7-1-03.)
 
22     (625 ILCS 5/5-101)  (from Ch. 95 1/2, par. 5-101)
23     Sec. 5-101. New vehicle dealers must be licensed.
24     (a) No person shall engage in this State in the business of
25 selling or dealing in, on consignment or otherwise, new

 

 

SB0061 - 353 - LRB096 03567 HLH 13592 b

1 vehicles of any make, or act as an intermediary or agent or
2 broker for any licensed dealer or vehicle purchaser other than
3 as a salesperson, or represent or advertise that he is so
4 engaged or intends to so engage in such business unless
5 licensed to do so in writing by the Secretary of State under
6 the provisions of this Section.
7     (b) An application for a new vehicle dealer's license shall
8 be filed with the Secretary of State, duly verified by oath, on
9 such form as the Secretary of State may by rule or regulation
10 prescribe and shall contain:
11         1. The name and type of business organization of the
12     applicant and his established and additional places of
13     business, if any, in this State.
14         2. If the applicant is a corporation, a list of its
15     officers, directors, and shareholders having a ten percent
16     or greater ownership interest in the corporation, setting
17     forth the residence address of each; if the applicant is a
18     sole proprietorship, a partnership, an unincorporated
19     association, a trust, or any similar form of business
20     organization, the name and residence address of the
21     proprietor or of each partner, member, officer, director,
22     trustee, or manager.
23         3. The make or makes of new vehicles which the
24     applicant will offer for sale at retail in this State.
25         4. The name of each manufacturer or franchised
26     distributor, if any, of new vehicles with whom the

 

 

SB0061 - 354 - LRB096 03567 HLH 13592 b

1     applicant has contracted for the sale of such new vehicles.
2     As evidence of this fact, the application shall be
3     accompanied by a signed statement from each such
4     manufacturer or franchised distributor. If the applicant
5     is in the business of offering for sale new conversion
6     vehicles, trucks or vans, except for trucks modified to
7     serve a special purpose which includes but is not limited
8     to the following vehicles: street sweepers, fertilizer
9     spreaders, emergency vehicles, implements of husbandry or
10     maintenance type vehicles, he must furnish evidence of a
11     sales and service agreement from both the chassis
12     manufacturer and second stage manufacturer.
13         5. A statement that the applicant has been approved for
14     registration under the Retailers' Occupation Tax Act by the
15     Department of Revenue: Provided that this requirement does
16     not apply to a dealer who is already licensed hereunder
17     with the Secretary of State, and who is merely applying for
18     a renewal of his license. As evidence of this fact, the
19     application shall be accompanied by a certification from
20     the Department of Revenue showing that that Department has
21     approved the applicant for registration under the
22     Retailers' Occupation Tax Act.
23         6. A statement that the applicant has complied with the
24     appropriate liability insurance requirement. A Certificate
25     of Insurance in a solvent company authorized to do business
26     in the State of Illinois shall be included with each

 

 

SB0061 - 355 - LRB096 03567 HLH 13592 b

1     application covering each location at which he proposes to
2     act as a new vehicle dealer. The policy must provide
3     liability coverage in the minimum amounts of $100,000 for
4     bodily injury to, or death of, any person, $300,000 for
5     bodily injury to, or death of, two or more persons in any
6     one accident, and $50,000 for damage to property. Such
7     policy shall expire not sooner than December 31 of the year
8     for which the license was issued or renewed. The expiration
9     of the insurance policy shall not terminate the liability
10     under the policy arising during the period for which the
11     policy was filed. Trailer and mobile home dealers are
12     exempt from this requirement.
13         If the permitted user has a liability insurance policy
14     that provides automobile liability insurance coverage of
15     at least $100,000 for bodily injury to or the death of any
16     person, $300,000 for bodily injury to or the death of any 2
17     or more persons in any one accident, and $50,000 for damage
18     to property, then the permitted user's insurer shall be the
19     primary insurer and the dealer's insurer shall be the
20     secondary insurer. If the permitted user does not have a
21     liability insurance policy that provides automobile
22     liability insurance coverage of at least $100,000 for
23     bodily injury to or the death of any person, $300,000 for
24     bodily injury to or the death of any 2 or more persons in
25     any one accident, and $50,000 for damage to property, or
26     does not have any insurance at all, then the dealer's

 

 

SB0061 - 356 - LRB096 03567 HLH 13592 b

1     insurer shall be the primary insurer and the permitted
2     user's insurer shall be the secondary insurer.
3         When a permitted user is "test driving" a new vehicle
4     dealer's automobile, the new vehicle dealer's insurance
5     shall be primary and the permitted user's insurance shall
6     be secondary.
7         As used in this paragraph 6, a "permitted user" is a
8     person who, with the permission of the new vehicle dealer
9     or an employee of the new vehicle dealer, drives a vehicle
10     owned and held for sale or lease by the new vehicle dealer
11     which the person is considering to purchase or lease, in
12     order to evaluate the performance, reliability, or
13     condition of the vehicle. The term "permitted user" also
14     includes a person who, with the permission of the new
15     vehicle dealer, drives a vehicle owned or held for sale or
16     lease by the new vehicle dealer for loaner purposes while
17     the user's vehicle is being repaired or evaluated.
18         As used in this paragraph 6, "test driving" occurs when
19     a permitted user who, with the permission of the new
20     vehicle dealer or an employee of the new vehicle dealer,
21     drives a vehicle owned and held for sale or lease by a new
22     vehicle dealer that the person is considering to purchase
23     or lease, in order to evaluate the performance,
24     reliability, or condition of the vehicle.
25         As used in this paragraph 6, "loaner purposes" means
26     when a person who, with the permission of the new vehicle

 

 

SB0061 - 357 - LRB096 03567 HLH 13592 b

1     dealer, drives a vehicle owned or held for sale or lease by
2     the new vehicle dealer while the user's vehicle is being
3     repaired or evaluated.
4         7. (A) An application for a new motor vehicle dealer's
5     license shall be accompanied by the following license fees:
6             $100 $1,000 for applicant's established place of
7         business, and $50 $100 for each additional place of
8         business, if any, to which the application pertains;
9         but if the application is made after June 15 of any
10         year, the license fee shall be $50 $500 for applicant's
11         established place of business plus $25 $50 for each
12         additional place of business, if any, to which the
13         application pertains. License fees shall be returnable
14         only in the event that the application is denied by the
15         Secretary of State. All moneys received by the
16         Secretary of State as license fees under paragraph
17         (7)(A) of subsection (b) of this Section prior to
18         applications for the 2004 licensing year and received
19         on or after the effective date of this amendatory Act
20         of the 96th General Assembly shall be deposited into
21         the Motor Vehicle Review Board Fund and shall be used
22         to administer the Motor Vehicle Review Board under the
23         Motor Vehicle Franchise Act. Of the money received by
24         the Secretary of State as license fees under paragraph
25         (7)(A) of subsection (b) of this Section for the 2004
26         licensing year and until the effective date of this

 

 

SB0061 - 358 - LRB096 03567 HLH 13592 b

1         amendatory Act of the 96th General Assembly
2         thereafter, 10% shall be deposited into the Motor
3         Vehicle Review Board Fund and shall be used to
4         administer the Motor Vehicle Review Board under the
5         Motor Vehicle Franchise Act and 90% shall be deposited
6         into the General Revenue Fund.
7             (B) An application for a new vehicle dealer's
8         license, other than for a new motor vehicle dealer's
9         license, shall be accompanied by the following license
10         fees:
11             $50 $1,000 for applicant's established place of
12         business, and $50 for each additional place of
13         business, if any, to which the application pertains;
14         but if the application is made after June 15 of any
15         year, the license fee shall be $25 $500 for applicant's
16         established place of business plus $12.50 $25 for each
17         additional place of business, if any, to which the
18         application pertains. License fees shall be returnable
19         only in the event that the application is denied by the
20         Secretary of State. Of the money received by the
21         Secretary of State as license fees under this
22         subsection for the 2004 licensing year and until the
23         effective date of this amendatory Act of the 96th
24         General Assembly thereafter, 95% shall be deposited
25         into the General Revenue Fund.
26         8. A statement that the applicant's officers,

 

 

SB0061 - 359 - LRB096 03567 HLH 13592 b

1     directors, shareholders having a 10% or greater ownership
2     interest therein, proprietor, a partner, member, officer,
3     director, trustee, manager or other principals in the
4     business have not committed in the past 3 years any one
5     violation as determined in any civil, criminal or
6     administrative proceedings of any one of the following
7     Acts:
8             (A) The Anti Theft Laws of the Illinois Vehicle
9         Code;
10             (B) The Certificate of Title Laws of the Illinois
11         Vehicle Code;
12             (C) The Offenses against Registration and
13         Certificates of Title Laws of the Illinois Vehicle
14         Code;
15             (D) The Dealers, Transporters, Wreckers and
16         Rebuilders Laws of the Illinois Vehicle Code;
17             (E) Section 21-2 of the Criminal Code of 1961,
18         Criminal Trespass to Vehicles; or
19             (F) The Retailers' Occupation Tax Act.
20         9. A statement that the applicant's officers,
21     directors, shareholders having a 10% or greater ownership
22     interest therein, proprietor, partner, member, officer,
23     director, trustee, manager or other principals in the
24     business have not committed in any calendar year 3 or more
25     violations, as determined in any civil, criminal or
26     administrative proceedings, of any one or more of the

 

 

SB0061 - 360 - LRB096 03567 HLH 13592 b

1     following Acts:
2             (A) The Consumer Finance Act;
3             (B) The Consumer Installment Loan Act;
4             (C) The Retail Installment Sales Act;
5             (D) The Motor Vehicle Retail Installment Sales
6         Act;
7             (E) The Interest Act;
8             (F) The Illinois Wage Assignment Act;
9             (G) Part 8 of Article XII of the Code of Civil
10         Procedure; or
11             (H) The Consumer Fraud Act.
12         10. A bond or certificate of deposit in the amount of
13     $20,000 for each location at which the applicant intends to
14     act as a new vehicle dealer. The bond shall be for the term
15     of the license, or its renewal, for which application is
16     made, and shall expire not sooner than December 31 of the
17     year for which the license was issued or renewed. The bond
18     shall run to the People of the State of Illinois, with
19     surety by a bonding or insurance company authorized to do
20     business in this State. It shall be conditioned upon the
21     proper transmittal of all title and registration fees and
22     taxes (excluding taxes under the Retailers' Occupation Tax
23     Act) accepted by the applicant as a new vehicle dealer.
24         11. Such other information concerning the business of
25     the applicant as the Secretary of State may by rule or
26     regulation prescribe.

 

 

SB0061 - 361 - LRB096 03567 HLH 13592 b

1         12. A statement that the applicant understands Chapter
2     One through Chapter Five of this Code.
3     (c) Any change which renders no longer accurate any
4 information contained in any application for a new vehicle
5 dealer's license shall be amended within 30 days after the
6 occurrence of such change on such form as the Secretary of
7 State may prescribe by rule or regulation, accompanied by an
8 amendatory fee of $2.
9     (d) Anything in this Chapter 5 to the contrary
10 notwithstanding no person shall be licensed as a new vehicle
11 dealer unless:
12         1. He is authorized by contract in writing between
13     himself and the manufacturer or franchised distributor of
14     such make of vehicle to so sell the same in this State, and
15         2. Such person shall maintain an established place of
16     business as defined in this Act.
17     (e) The Secretary of State shall, within a reasonable time
18 after receipt, examine an application submitted to him under
19 this Section and unless he makes a determination that the
20 application submitted to him does not conform with the
21 requirements of this Section or that grounds exist for a denial
22 of the application, under Section 5-501 of this Chapter, grant
23 the applicant an original new vehicle dealer's license in
24 writing for his established place of business and a
25 supplemental license in writing for each additional place of
26 business in such form as he may prescribe by rule or regulation

 

 

SB0061 - 362 - LRB096 03567 HLH 13592 b

1 which shall include the following:
2         1. The name of the person licensed;
3         2. If a corporation, the name and address of its
4     officers or if a sole proprietorship, a partnership, an
5     unincorporated association or any similar form of business
6     organization, the name and address of the proprietor or of
7     each partner, member, officer, director, trustee or
8     manager;
9         3. In the case of an original license, the established
10     place of business of the licensee;
11         4. In the case of a supplemental license, the
12     established place of business of the licensee and the
13     additional place of business to which such supplemental
14     license pertains;
15         5. The make or makes of new vehicles which the licensee
16     is licensed to sell.
17     (f) The appropriate instrument evidencing the license or a
18 certified copy thereof, provided by the Secretary of State,
19 shall be kept posted conspicuously in the established place of
20 business of the licensee and in each additional place of
21 business, if any, maintained by such licensee.
22     (g) Except as provided in subsection (h) hereof, all new
23 vehicle dealer's licenses granted under this Section shall
24 expire by operation of law on December 31 of the calendar year
25 for which they are granted unless sooner revoked or cancelled
26 under the provisions of Section 5-501 of this Chapter.

 

 

SB0061 - 363 - LRB096 03567 HLH 13592 b

1     (h) A new vehicle dealer's license may be renewed upon
2 application and payment of the fee required herein, and
3 submission of proof of coverage under an approved bond under
4 the "Retailers' Occupation Tax Act" or proof that applicant is
5 not subject to such bonding requirements, as in the case of an
6 original license, but in case an application for the renewal of
7 an effective license is made during the month of December, the
8 effective license shall remain in force until the application
9 is granted or denied by the Secretary of State.
10     (i) All persons licensed as a new vehicle dealer are
11 required to furnish each purchaser of a motor vehicle:
12         1. In the case of a new vehicle a manufacturer's
13     statement of origin and in the case of a used motor vehicle
14     a certificate of title, in either case properly assigned to
15     the purchaser;
16         2. A statement verified under oath that all identifying
17     numbers on the vehicle agree with those on the certificate
18     of title or manufacturer's statement of origin;
19         3. A bill of sale properly executed on behalf of such
20     person;
21         4. A copy of the Uniform Invoice-transaction reporting
22     return referred to in Section 5-402 hereof;
23         5. In the case of a rebuilt vehicle, a copy of the
24     Disclosure of Rebuilt Vehicle Status; and
25         6. In the case of a vehicle for which the warranty has
26     been reinstated, a copy of the warranty.

 

 

SB0061 - 364 - LRB096 03567 HLH 13592 b

1     (j) Except at the time of sale or repossession of the
2 vehicle, no person licensed as a new vehicle dealer may issue
3 any other person a newly created key to a vehicle unless the
4 new vehicle dealer makes a copy of the driver's license or
5 State identification card of the person requesting or obtaining
6 the newly created key. The new vehicle dealer must retain the
7 copy for 30 days.
8     A new vehicle dealer who violates this subsection (j) is
9 guilty of a petty offense. Violation of this subsection (j) is
10 not cause to suspend, revoke, cancel, or deny renewal of the
11 new vehicle dealer's license.
12     This amendatory Act of 1983 shall be applicable to the 1984
13 registration year and thereafter.
14 (Source: P.A. 92-391, eff. 8-16-01; 92-835, eff. 6-1-03; 93-32,
15 eff. 7-1-03.)
 
16     (625 ILCS 5/5-102)  (from Ch. 95 1/2, par. 5-102)
17     Sec. 5-102. Used vehicle dealers must be licensed.
18     (a) No person, other than a licensed new vehicle dealer,
19 shall engage in the business of selling or dealing in, on
20 consignment or otherwise, 5 or more used vehicles of any make
21 during the year (except house trailers as authorized by
22 paragraph (j) of this Section and rebuilt salvage vehicles sold
23 by their rebuilders to persons licensed under this Chapter), or
24 act as an intermediary, agent or broker for any licensed dealer
25 or vehicle purchaser (other than as a salesperson) or represent

 

 

SB0061 - 365 - LRB096 03567 HLH 13592 b

1 or advertise that he is so engaged or intends to so engage in
2 such business unless licensed to do so by the Secretary of
3 State under the provisions of this Section.
4     (b) An application for a used vehicle dealer's license
5 shall be filed with the Secretary of State, duly verified by
6 oath, in such form as the Secretary of State may by rule or
7 regulation prescribe and shall contain:
8         1. The name and type of business organization
9     established and additional places of business, if any, in
10     this State.
11         2. If the applicant is a corporation, a list of its
12     officers, directors, and shareholders having a ten percent
13     or greater ownership interest in the corporation, setting
14     forth the residence address of each; if the applicant is a
15     sole proprietorship, a partnership, an unincorporated
16     association, a trust, or any similar form of business
17     organization, the names and residence address of the
18     proprietor or of each partner, member, officer, director,
19     trustee or manager.
20         3. A statement that the applicant has been approved for
21     registration under the Retailers' Occupation Tax Act by the
22     Department of Revenue. However, this requirement does not
23     apply to a dealer who is already licensed hereunder with
24     the Secretary of State, and who is merely applying for a
25     renewal of his license. As evidence of this fact, the
26     application shall be accompanied by a certification from

 

 

SB0061 - 366 - LRB096 03567 HLH 13592 b

1     the Department of Revenue showing that the Department has
2     approved the applicant for registration under the
3     Retailers' Occupation Tax Act.
4         4. A statement that the applicant has complied with the
5     appropriate liability insurance requirement. A Certificate
6     of Insurance in a solvent company authorized to do business
7     in the State of Illinois shall be included with each
8     application covering each location at which he proposes to
9     act as a used vehicle dealer. The policy must provide
10     liability coverage in the minimum amounts of $100,000 for
11     bodily injury to, or death of, any person, $300,000 for
12     bodily injury to, or death of, two or more persons in any
13     one accident, and $50,000 for damage to property. Such
14     policy shall expire not sooner than December 31 of the year
15     for which the license was issued or renewed. The expiration
16     of the insurance policy shall not terminate the liability
17     under the policy arising during the period for which the
18     policy was filed. Trailer and mobile home dealers are
19     exempt from this requirement.
20         If the permitted user has a liability insurance policy
21     that provides automobile liability insurance coverage of
22     at least $100,000 for bodily injury to or the death of any
23     person, $300,000 for bodily injury to or the death of any 2
24     or more persons in any one accident, and $50,000 for damage
25     to property, then the permitted user's insurer shall be the
26     primary insurer and the dealer's insurer shall be the

 

 

SB0061 - 367 - LRB096 03567 HLH 13592 b

1     secondary insurer. If the permitted user does not have a
2     liability insurance policy that provides automobile
3     liability insurance coverage of at least $100,000 for
4     bodily injury to or the death of any person, $300,000 for
5     bodily injury to or the death of any 2 or more persons in
6     any one accident, and $50,000 for damage to property, or
7     does not have any insurance at all, then the dealer's
8     insurer shall be the primary insurer and the permitted
9     user's insurer shall be the secondary insurer.
10         When a permitted user is "test driving" a used vehicle
11     dealer's automobile, the used vehicle dealer's insurance
12     shall be primary and the permitted user's insurance shall
13     be secondary.
14         As used in this paragraph 4, a "permitted user" is a
15     person who, with the permission of the used vehicle dealer
16     or an employee of the used vehicle dealer, drives a vehicle
17     owned and held for sale or lease by the used vehicle dealer
18     which the person is considering to purchase or lease, in
19     order to evaluate the performance, reliability, or
20     condition of the vehicle. The term "permitted user" also
21     includes a person who, with the permission of the used
22     vehicle dealer, drives a vehicle owned or held for sale or
23     lease by the used vehicle dealer for loaner purposes while
24     the user's vehicle is being repaired or evaluated.
25         As used in this paragraph 4, "test driving" occurs when
26     a permitted user who, with the permission of the used

 

 

SB0061 - 368 - LRB096 03567 HLH 13592 b

1     vehicle dealer or an employee of the used vehicle dealer,
2     drives a vehicle owned and held for sale or lease by a used
3     vehicle dealer that the person is considering to purchase
4     or lease, in order to evaluate the performance,
5     reliability, or condition of the vehicle.
6         As used in this paragraph 4, "loaner purposes" means
7     when a person who, with the permission of the used vehicle
8     dealer, drives a vehicle owned or held for sale or lease by
9     the used vehicle dealer while the user's vehicle is being
10     repaired or evaluated.
11         5. An application for a used vehicle dealer's license
12     shall be accompanied by the following license fees:
13         $50 $1,000 for applicant's established place of
14     business, and $25 $50 for each additional place of
15     business, if any, to which the application pertains;
16     however, if the application is made after June 15 of any
17     year, the license fee shall be $25 $500 for applicant's
18     established place of business plus $12.50 $25 for each
19     additional place of business, if any, to which the
20     application pertains. License fees shall be returnable
21     only in the event that the application is denied by the
22     Secretary of State. Of the money received by the Secretary
23     of State as license fees under this Section for the 2004
24     licensing year and until the effective date of this
25     amendatory Act of the 96th General Assembly thereafter, 95%
26     shall be deposited into the General Revenue Fund.

 

 

SB0061 - 369 - LRB096 03567 HLH 13592 b

1         6. A statement that the applicant's officers,
2     directors, shareholders having a 10% or greater ownership
3     interest therein, proprietor, partner, member, officer,
4     director, trustee, manager or other principals in the
5     business have not committed in the past 3 years any one
6     violation as determined in any civil, criminal or
7     administrative proceedings of any one of the following
8     Acts:
9             (A) The Anti Theft Laws of the Illinois Vehicle
10         Code;
11             (B) The Certificate of Title Laws of the Illinois
12         Vehicle Code;
13             (C) The Offenses against Registration and
14         Certificates of Title Laws of the Illinois Vehicle
15         Code;
16             (D) The Dealers, Transporters, Wreckers and
17         Rebuilders Laws of the Illinois Vehicle Code;
18             (E) Section 21-2 of the Illinois Criminal Code of
19         1961, Criminal Trespass to Vehicles; or
20             (F) The Retailers' Occupation Tax Act.
21         7. A statement that the applicant's officers,
22     directors, shareholders having a 10% or greater ownership
23     interest therein, proprietor, partner, member, officer,
24     director, trustee, manager or other principals in the
25     business have not committed in any calendar year 3 or more
26     violations, as determined in any civil or criminal or

 

 

SB0061 - 370 - LRB096 03567 HLH 13592 b

1     administrative proceedings, of any one or more of the
2     following Acts:
3             (A) The Consumer Finance Act;
4             (B) The Consumer Installment Loan Act;
5             (C) The Retail Installment Sales Act;
6             (D) The Motor Vehicle Retail Installment Sales
7         Act;
8             (E) The Interest Act;
9             (F) The Illinois Wage Assignment Act;
10             (G) Part 8 of Article XII of the Code of Civil
11         Procedure; or
12             (H) The Consumer Fraud Act.
13         8. A bond or Certificate of Deposit in the amount of
14     $20,000 for each location at which the applicant intends to
15     act as a used vehicle dealer. The bond shall be for the
16     term of the license, or its renewal, for which application
17     is made, and shall expire not sooner than December 31 of
18     the year for which the license was issued or renewed. The
19     bond shall run to the People of the State of Illinois, with
20     surety by a bonding or insurance company authorized to do
21     business in this State. It shall be conditioned upon the
22     proper transmittal of all title and registration fees and
23     taxes (excluding taxes under the Retailers' Occupation Tax
24     Act) accepted by the applicant as a used vehicle dealer.
25         9. Such other information concerning the business of
26     the applicant as the Secretary of State may by rule or

 

 

SB0061 - 371 - LRB096 03567 HLH 13592 b

1     regulation prescribe.
2         10. A statement that the applicant understands Chapter
3     1 through Chapter 5 of this Code.
4     (c) Any change which renders no longer accurate any
5 information contained in any application for a used vehicle
6 dealer's license shall be amended within 30 days after the
7 occurrence of each change on such form as the Secretary of
8 State may prescribe by rule or regulation, accompanied by an
9 amendatory fee of $2.
10     (d) Anything in this Chapter to the contrary
11 notwithstanding, no person shall be licensed as a used vehicle
12 dealer unless such person maintains an established place of
13 business as defined in this Chapter.
14     (e) The Secretary of State shall, within a reasonable time
15 after receipt, examine an application submitted to him under
16 this Section. Unless the Secretary makes a determination that
17 the application submitted to him does not conform to this
18 Section or that grounds exist for a denial of the application
19 under Section 5-501 of this Chapter, he must grant the
20 applicant an original used vehicle dealer's license in writing
21 for his established place of business and a supplemental
22 license in writing for each additional place of business in
23 such form as he may prescribe by rule or regulation which shall
24 include the following:
25         1. The name of the person licensed;
26         2. If a corporation, the name and address of its

 

 

SB0061 - 372 - LRB096 03567 HLH 13592 b

1     officers or if a sole proprietorship, a partnership, an
2     unincorporated association or any similar form of business
3     organization, the name and address of the proprietor or of
4     each partner, member, officer, director, trustee or
5     manager;
6         3. In case of an original license, the established
7     place of business of the licensee;
8         4. In the case of a supplemental license, the
9     established place of business of the licensee and the
10     additional place of business to which such supplemental
11     license pertains.
12     (f) The appropriate instrument evidencing the license or a
13 certified copy thereof, provided by the Secretary of State
14 shall be kept posted, conspicuously, in the established place
15 of business of the licensee and in each additional place of
16 business, if any, maintained by such licensee.
17     (g) Except as provided in subsection (h) of this Section,
18 all used vehicle dealer's licenses granted under this Section
19 expire by operation of law on December 31 of the calendar year
20 for which they are granted unless sooner revoked or cancelled
21 under Section 5-501 of this Chapter.
22     (h) A used vehicle dealer's license may be renewed upon
23 application and payment of the fee required herein, and
24 submission of proof of coverage by an approved bond under the
25 "Retailers' Occupation Tax Act" or proof that applicant is not
26 subject to such bonding requirements, as in the case of an

 

 

SB0061 - 373 - LRB096 03567 HLH 13592 b

1 original license, but in case an application for the renewal of
2 an effective license is made during the month of December, the
3 effective license shall remain in force until the application
4 for renewal is granted or denied by the Secretary of State.
5     (i) All persons licensed as a used vehicle dealer are
6 required to furnish each purchaser of a motor vehicle:
7         1. A certificate of title properly assigned to the
8     purchaser;
9         2. A statement verified under oath that all identifying
10     numbers on the vehicle agree with those on the certificate
11     of title;
12         3. A bill of sale properly executed on behalf of such
13     person;
14         4. A copy of the Uniform Invoice-transaction reporting
15     return referred to in Section 5-402 of this Chapter;
16         5. In the case of a rebuilt vehicle, a copy of the
17     Disclosure of Rebuilt Vehicle Status; and
18         6. In the case of a vehicle for which the warranty has
19     been reinstated, a copy of the warranty.
20     (j) A real estate broker holding a valid certificate of
21 registration issued pursuant to "The Real Estate Brokers and
22 Salesmen License Act" may engage in the business of selling or
23 dealing in house trailers not his own without being licensed as
24 a used vehicle dealer under this Section; however such broker
25 shall maintain a record of the transaction including the
26 following:

 

 

SB0061 - 374 - LRB096 03567 HLH 13592 b

1         (1) the name and address of the buyer and seller,
2         (2) the date of sale,
3         (3) a description of the mobile home, including the
4     vehicle identification number, make, model, and year, and
5         (4) the Illinois certificate of title number.
6     The foregoing records shall be available for inspection by
7 any officer of the Secretary of State's Office at any
8 reasonable hour.
9     (k) Except at the time of sale or repossession of the
10 vehicle, no person licensed as a used vehicle dealer may issue
11 any other person a newly created key to a vehicle unless the
12 used vehicle dealer makes a copy of the driver's license or
13 State identification card of the person requesting or obtaining
14 the newly created key. The used vehicle dealer must retain the
15 copy for 30 days.
16     A used vehicle dealer who violates this subsection (k) is
17 guilty of a petty offense. Violation of this subsection (k) is
18 not cause to suspend, revoke, cancel, or deny renewal of the
19 used vehicle dealer's license.
20     (l) Used vehicle dealers licensed under this Section shall
21 provide the Secretary of State a register for the sale at
22 auction of each salvage or junk certificate vehicle. Each
23 register shall include the following information:
24         1. The year, make, model, style and color of the
25     vehicle;
26         2. The vehicle's manufacturer's identification number

 

 

SB0061 - 375 - LRB096 03567 HLH 13592 b

1     or, if applicable, the Secretary of State or Illinois
2     Department of State Police identification number;
3         3. The date of acquisition of the vehicle;
4         4. The name and address of the person from whom the
5     vehicle was acquired;
6         5. The name and address of the person to whom any
7     vehicle was disposed, the person's Illinois license number
8     or if the person is an out-of-state salvage vehicle buyer,
9     the license number from the state or jurisdiction where the
10     buyer is licensed; and
11         6. The purchase price of the vehicle.
12     The register shall be submitted to the Secretary of State
13 via written or electronic means within 10 calendar days from
14 the date of the auction.
15 (Source: P.A. 95-783, eff. 1-1-09.)
 
16     (625 ILCS 5/6-118)  (from Ch. 95 1/2, par. 6-118)
17     Sec. 6-118. Fees.
18     (a) The fee for licenses and permits under this Article is
19 as follows:
20     Original driver's license............................$10
21     Original or renewal driver's license
22         issued to 18, 19 and 20 year olds..................5
23     All driver's licenses for persons
24         age 69 through age 80..............................5
25     All driver's licenses for persons

 

 

SB0061 - 376 - LRB096 03567 HLH 13592 b

1         age 81 through age 86..............................2
2     All driver's licenses for persons
3         age 87 or older....................................0
4     Renewal driver's license (except for
5         applicants ages 18, 19 and 20 or
6         age 69 and older).................................10
7     Original instruction permit issued to
8         persons (except those age 69 and older)
9         who do not hold or have not previously
10         held an Illinois instruction permit or
11         driver's license..................................20
12     Instruction permit issued to any person
13         holding an Illinois driver's license
14         who wishes a change in classifications,
15         other than at the time of renewal..................5
16     Any instruction permit issued to a person
17         age 69 and older...................................5
18     Instruction permit issued to any person,
19         under age 69, not currently holding a
20         valid Illinois driver's license or
21         instruction permit but who has
22         previously been issued either document
23         in Illinois.......................................10
24     Restricted driving permit..............................8
25     Monitoring device driving permit.......................8
26     Duplicate or corrected driver's license

 

 

SB0061 - 377 - LRB096 03567 HLH 13592 b

1         or permit..........................................5
2     Duplicate or corrected restricted
3         driving permit.....................................5
4     Duplicate or corrected monitoring
5     device driving permit...................................5
6     Original or renewal M or L endorsement.................5
7 SPECIAL FEES FOR COMMERCIAL DRIVER'S LICENSE
8         The fees for commercial driver licenses and permits
9     under Article V shall be as follows:
10     Commercial driver's license:
11         $6 for the CDLIS/AAMVAnet Fund
12         (Commercial Driver's License Information
13         System/American Association of Motor Vehicle
14         Administrators network Trust Fund);
15         $20 for the Motor Carrier Safety Inspection Fund;
16         $10 for the driver's license;
17         and $24 for the CDL:.............................$60
18     Renewal commercial driver's license:
19         $6 for the CDLIS/AAMVAnet Trust Fund;
20         $20 for the Motor Carrier Safety Inspection Fund;
21         $10 for the driver's license; and
22         $24 for the CDL:.................................$60
23     Commercial driver instruction permit
24         issued to any person holding a valid
25         Illinois driver's license for the
26         purpose of changing to a

 

 

SB0061 - 378 - LRB096 03567 HLH 13592 b

1         CDL classification: $6 for the
2         CDLIS/AAMVAnet Trust Fund;
3         $20 for the Motor Carrier
4         Safety Inspection Fund; and
5         $24 for the CDL classification...................$50
6     Commercial driver instruction permit
7         issued to any person holding a valid
8         Illinois CDL for the purpose of
9         making a change in a classification,
10         endorsement or restriction........................$5
11     CDL duplicate or corrected license....................$5
12     In order to ensure the proper implementation of the Uniform
13 Commercial Driver License Act, Article V of this Chapter, the
14 Secretary of State is empowered to pro-rate the $24 fee for the
15 commercial driver's license proportionate to the expiration
16 date of the applicant's Illinois driver's license.
17     The fee for any duplicate license or permit shall be waived
18 for any person age 60 or older who presents the Secretary of
19 State's office with a police report showing that his license or
20 permit was stolen.
21     No additional fee shall be charged for a driver's license,
22 or for a commercial driver's license, when issued to the holder
23 of an instruction permit for the same classification or type of
24 license who becomes eligible for such license.
25     (b) Any person whose license or privilege to operate a
26 motor vehicle in this State has been suspended or revoked under

 

 

SB0061 - 379 - LRB096 03567 HLH 13592 b

1 Section 3-707, any provision of Chapter 6, Chapter 11, or
2 Section 7-205, 7-303, or 7-702 of the Family Financial
3 Responsibility Law of this Code, shall in addition to any other
4 fees required by this Code, pay a reinstatement fee as follows:
5     Suspension under Section 3-707..................... $100
6     Summary suspension under Section 11-501.1.......$60 $250
7     Other suspension.................................$30 $70
8     Revocation......................................$60 $500
9     However, any person whose license or privilege to operate a
10 motor vehicle in this State has been suspended or revoked for a
11 second or subsequent time for a violation of Section 11-501 or
12 11-501.1 of this Code or a similar provision of a local
13 ordinance or a similar out-of-state offense or Section 9-3 of
14 the Criminal Code of 1961 and each suspension or revocation was
15 for a violation of Section 11-501 or 11-501.1 of this Code or a
16 similar provision of a local ordinance or a similar
17 out-of-state offense or Section 9-3 of the Criminal Code of
18 1961 shall pay, in addition to any other fees required by this
19 Code, a reinstatement fee as follows:
20     Summary suspension under Section 11-501.1......$250 $500
21     Revocation.....................................$250 $500
22     (c) All fees collected under the provisions of this Chapter
23 6 shall be paid into the Road Fund in the State Treasury except
24 as follows:
25         1. The following amounts shall be paid into the Driver
26     Education Fund:

 

 

SB0061 - 380 - LRB096 03567 HLH 13592 b

1             (A) $16 of the $20 fee for an original driver's
2         instruction permit;
3             (B) $5 of the $10 fee for an original driver's
4         license;
5             (C) $5 of the $10 fee for a 4 year renewal driver's
6         license;
7             (D) $4 of the $8 fee for a restricted driving
8         permit; and
9             (E) $4 of the $8 fee for a monitoring device
10         driving permit.
11         2. $30 of the $60 $250 fee for reinstatement of a
12     license summarily suspended under Section 11-501.1 shall
13     be deposited into the Drunk and Drugged Driving Prevention
14     Fund. However, for a person whose license or privilege to
15     operate a motor vehicle in this State has been suspended or
16     revoked for a second or subsequent time for a violation of
17     Section 11-501 or 11-501.1 of this Code or Section 9-3 of
18     the Criminal Code of 1961, $190 of the $250 $500 fee for
19     reinstatement of a license summarily suspended under
20     Section 11-501.1, and $190 of the $250 $500 fee for
21     reinstatement of a revoked license shall be deposited into
22     the Drunk and Drugged Driving Prevention Fund.
23         3. $6 of such original or renewal fee for a commercial
24     driver's license and $6 of the commercial driver
25     instruction permit fee when such permit is issued to any
26     person holding a valid Illinois driver's license, shall be

 

 

SB0061 - 381 - LRB096 03567 HLH 13592 b

1     paid into the CDLIS/AAMVAnet Trust Fund.
2         4. The $30 of the $70 fee for reinstatement of a
3     license suspended under the Family Financial
4     Responsibility Law shall be paid into the Family
5     Responsibility Fund.
6         5. The $5 fee for each original or renewal M or L
7     endorsement shall be deposited into the Cycle Rider Safety
8     Training Fund.
9         6. $20 of any original or renewal fee for a commercial
10     driver's license or commercial driver instruction permit
11     shall be paid into the Motor Carrier Safety Inspection
12     Fund.
13         7. (Blank). The following amounts shall be paid into
14     the General Revenue Fund:
15             (A) $190 of the $250 reinstatement fee for a
16         summary suspension under Section 11-501.1;
17             (B) $40 of the $70 reinstatement fee for any other
18         suspension provided in subsection (b) of this Section;
19         and
20             (C) $440 of the $500 reinstatement fee for a first
21         offense revocation and $310 of the $500 reinstatement
22         fee for a second or subsequent revocation.
23 (Source: P.A. 94-1035, eff. 7-1-07; 95-855, eff. 1-1-09.)
 
24     (625 ILCS 5/7-707)
25     Sec. 7-707. Payment of reinstatement fee. When a person

 

 

SB0061 - 382 - LRB096 03567 HLH 13592 b

1 receives notice from the Secretary of State that the suspension
2 of driving privileges has been terminated based upon (i)
3 receipt of notification from the circuit clerk of the person's
4 compliance as obligor with a court order of support or (ii)
5 receipt of notification from the Illinois Department of
6 Healthcare and Family Services that the person whose driving
7 privileges were terminated has paid the delinquency in full or
8 has arranged for payment of the delinquency and the current
9 support obligation in a manner satisfactory to the Department
10 (in a case in which the person's driving privileges were
11 suspended upon a certification by the Department under
12 subsection (c) of Section 7-702), the obligor shall pay a $30
13 $70 reinstatement fee to the Secretary of State as set forth in
14 Section 6-118 of this Code. The $30 of the $70 fee shall be
15 deposited into the Family Responsibility Fund. In accordance
16 with subsection (e) of Section 6-115 of this Code, the
17 Secretary of State may decline to process a renewal of a
18 driver's license of a person who has not paid this fee.
19 (Source: P.A. 95-685, eff. 10-23-07.)
 
20     (625 ILCS 5/18c-1501)  (from Ch. 95 1/2, par. 18c-1501)
21     Sec. 18c-1501. Franchise, Franchise Renewal, Filing and
22 Other Fees for Motor Carriers of Property.
23     (1) Franchise, Franchise Renewal, Filing, and Other Fee
24 Levels in Effect Absent Commission Regulations Prescribing
25 Different Fee Levels. The levels of franchise, franchise

 

 

SB0061 - 383 - LRB096 03567 HLH 13592 b

1 renewal, filing, and other fees for motor carriers of property
2 in effect, absent Commission regulations prescribing different
3 fee levels, shall be:
4         (a) Franchise and franchise renewal fees: $19 for each
5     motor vehicle operated by a motor carrier of property in
6     intrastate commerce, and $2 for each motor vehicle operated
7     by a motor carrier of property in interstate commerce.
8         (b) Filing fees: $100 for each application seeking a
9     Commission license or other authority, the reinstatement
10     of a cancelled license or authority, or authority to
11     establish a rate, other than by special permission,
12     excluding both released rate applications and rate filings
13     which may be investigated or suspended but which require no
14     prior authorization for filing; $25 for each released rate
15     application and each application to register as an
16     interstate carrier; $15 for each application seeking
17     special permission in regard to rates; and $15 for each
18     equipment lease.
19     (2) Adjustment of Fee Levels. The Commission may, by
20 rulemaking in accordance with provisions of The Illinois
21 Administrative Procedure Act, adjust franchise, franchise
22 renewal, filing, and other fees for motor carriers of property
23 by increasing or decreasing them from levels in effect absent
24 Commission regulations prescribing different fee levels.
25 Franchise and franchise renewal fees prescribed by the
26 Commission for motor carriers of property shall not exceed:

 

 

SB0061 - 384 - LRB096 03567 HLH 13592 b

1         (a) $50 for each motor vehicle operated by a household
2     goods carrier in intrastate commerce;
3         (a-5) $5 $15 for each motor vehicle operated by a
4     public carrier in intrastate commerce; and
5         (b) $7 for each motor vehicle operated by a motor
6     carrier of property in interstate commerce.
7     (3) Late-Filing Fees.
8         (a) Commission to Prescribe Late-Filing Fees. The
9     Commission may prescribe fees for the late filing of proof
10     of insurance, operating reports, franchise or franchise
11     renewal fee applications, or other documents required to be
12     filed on a periodic basis with the Commission.
13         (b) Late-filing Fees to Accrue Automatically.
14     Late-filing fees shall accrue automatically from the
15     filing deadline set forth in Commission regulations, and
16     all persons or entities required to make such filings shall
17     be on notice of such deadlines.
18         (c) Maximum Fees. Late-filing fees prescribed by the
19     Commission shall not exceed $100 for an initial period,
20     plus $10 for each day after the expiration of the initial
21     period. The Commission may provide for waiver of all or
22     part of late-filing fees accrued under this subsection on a
23     showing of good cause.
24         (d) Effect of Failure to Make Timely Filings and Pay
25     Late-Filing Fees. Failure of a person to file proof of
26     continuous insurance coverage or to make other periodic

 

 

SB0061 - 385 - LRB096 03567 HLH 13592 b

1     filings required under Commission regulations shall make
2     licenses and registrations held by the person subject to
3     revocation or suspension. The licenses or registrations
4     cannot thereafter be returned to good standing until after
5     payment of all late-filing fees accrued and not waived
6     under this subsection.
7     (4) Payment of Fees.
8         (a) Franchise and Franchise Renewal Fees. Franchise
9     and franchise renewal fees for motor carriers of property
10     shall be due and payable on or before the 31st day of
11     December of the calendar year preceding the calendar year
12     for which the fees are owing, unless otherwise provided in
13     Commission regulations.
14         (b) Filing and Other Fees. Filing and other fees
15     (including late-filing fees) shall be due and payable on
16     the date of filing, or on such other date as is set forth
17     in Commission regulations.
18     (5) When Fees Returnable.
19         (a) Whenever an application to the Illinois Commerce
20     Commission is accompanied by any fee as required by law and
21     such application is refused or rejected, said fee shall be
22     returned to said applicant.
23         (b) The Illinois Commerce Commission may reduce by
24     interlineation the amount of any personal check or
25     corporate check or company check drawn on the account of
26     and delivered by any person for payment of a fee required

 

 

SB0061 - 386 - LRB096 03567 HLH 13592 b

1     by the Illinois Commerce Commission.
2         (c) Any check altered pursuant to above shall be
3     endorsed by the Illinois Commerce Commission as follows:
4     "This check is warranted to subsequent holders and to the
5     drawee to be in the amount $      ."
6         (d) All applications to the Illinois Commerce
7     Commission requiring fee payment upon reprinting shall
8     contain the following authorization statement: "My
9     signature authorizes the Illinois Commerce Commission to
10     lower the amount of check if fee submitted exceeds correct
11     amount."
12 (Source: P.A. 93-32, eff. 7-1-03.)
 
13     (625 ILCS 5/18c-1502.05)
14     Sec. 18c-1502.05. Route Mileage Fee for Rail Carriers.
15 Beginning with the effective date of this amendatory Act of the
16 96th General Assembly calendar year 2004, every rail carrier
17 shall pay to the Commission for each calendar year a route
18 mileage fee of $37 $45 for each route mile of railroad right of
19 way owned by the rail carrier in Illinois. The fee shall be
20 based on the number of route miles as of January 1 of the year
21 for which the fee is due, and the payment of the route mileage
22 fee shall be due by February 1 of each calendar year.
23 (Source: P.A. 93-32, eff. 7-1-03.)
 
24     (625 ILCS 5/18c-1502.10)

 

 

SB0061 - 387 - LRB096 03567 HLH 13592 b

1     Sec. 18c-1502.10. Railroad-Highway Grade Crossing and
2 Grade Separation Fee. Beginning with the effective date of this
3 amendatory Act of the 96th General Assembly calendar year 2004,
4 every rail carrier shall pay to the Commission for each
5 calendar year a fee of $23 $28 for each location at which the
6 rail carrier's track crosses a public road, highway, or street,
7 whether the crossing be at grade, by overhead structure, or by
8 subway. The fee shall be based on the number of the crossings
9 as of January 1 of each calendar year, and the fee shall be due
10 by February 1 of each calendar year.
11 (Source: P.A. 93-32, eff. 7-1-03.)
 
12     (625 ILCS 5/3-806.5 rep.)
13     Section 195. The Illinois Vehicle Code is amended by
14 repealing Section 3-806.5.
 
15     Section 200. The Boat Registration and Safety Act is
16 amended by changing Sections 3-2 and 3-7 as follows:
 
17     (625 ILCS 45/3-2)  (from Ch. 95 1/2, par. 313-2)
18     Sec. 3-2. Identification number application. The owner of
19 each watercraft requiring numbering by this State shall file an
20 application for number with the Department on forms approved by
21 it. The application shall be signed by the owner of the
22 watercraft and shall be accompanied by a fee as follows:

 

 

SB0061 - 388 - LRB096 03567 HLH 13592 b

1    A. Class A (all canoes, kayaks, and
2non-motorized paddle boats).$6
3    B. Class 1 (all watercraft less
4than 16 feet in length, except
5canoes, kayaks, and non-motorized paddle boats)...$15
6    C. Class 2 (all watercraft 16
7feet or more but less than 26 feet in length
8except canoes, kayaks, and non-motorized paddle
9boats).$20 $45
10    D. Class 3 (all watercraft 26 feet or more
11but less than 40 feet in length)..................$25 $75
12    E. Class 4 (all watercraft 40 feet in length
13or more)..........................................$30 $100
14     Upon receipt of the application in approved form, and when
15 satisfied that no tax imposed pursuant to the "Municipal Use
16 Tax Act" or the "County Use Tax Act" is owed, or that such tax
17 has been paid, the Department shall enter the same upon the
18 records of its office and issue to the applicant a certificate
19 of number stating the number awarded to the watercraft and the
20 name and address of the owner.
21 (Source: P.A. 93-32, eff. 7-1-03; 94-45, eff. 1-1-06.)
 
22     (625 ILCS 45/3-7)  (from Ch. 95 1/2, par. 313-7)
23     Sec. 3-7. Loss of certificate. Should a certificate of
24 number or registration expiration decal become lost,
25 destroyed, or mutilated beyond legibility, the owner of the

 

 

SB0061 - 389 - LRB096 03567 HLH 13592 b

1 watercraft shall make application to the Department for the
2 replacement of the certificate or decal, giving his name,
3 address, and the number of his boat and shall at the same time
4 pay to the Department a fee of $1 $5.
5 (Source: P.A. 93-32, eff. 7-1-03.)
 
6     Section 205. The Illinois Controlled Substances Act is
7 amended by changing Section 303 as follows:
 
8     (720 ILCS 570/303)  (from Ch. 56 1/2, par. 1303)
9     Sec. 303. (a) The Department of Professional Regulation
10 shall license an applicant to manufacture, distribute or
11 dispense controlled substances included in Sections 204, 206,
12 208, 210 and 212 of this Act or purchase, store, or administer
13 euthanasia drugs unless it determines that the issuance of that
14 license would be inconsistent with the public interest. In
15 determining the public interest, the Department of
16 Professional Regulation shall consider the following:
17         (1) maintenance of effective controls against
18     diversion of controlled substances into other than lawful
19     medical, scientific, or industrial channels;
20         (2) compliance with applicable Federal, State and
21     local law;
22         (3) any convictions of the applicant under any law of
23     the United States or of any State relating to any
24     controlled substance;

 

 

SB0061 - 390 - LRB096 03567 HLH 13592 b

1         (4) past experience in the manufacture or distribution
2     of controlled substances, and the existence in the
3     applicant's establishment of effective controls against
4     diversion;
5         (5) furnishing by the applicant of false or fraudulent
6     material in any application filed under this Act;
7         (6) suspension or revocation of the applicant's
8     Federal registration to manufacture, distribute, or
9     dispense controlled substances, or purchase, store, or
10     administer euthanasia drugs, as authorized by Federal law;
11         (7) whether the applicant is suitably equipped with the
12     facilities appropriate to carry on the operation described
13     in his application;
14         (8) whether the applicant is of good moral character
15     or, if the applicant is a partnership, association,
16     corporation or other organization, whether the partners,
17     directors, governing committee and managing officers are
18     of good moral character;
19         (9) any other factors relevant to and consistent with
20     the public health and safety; and
21         (10) evidence from court, medical disciplinary and
22     pharmacy board records and those of State and Federal
23     investigatory bodies that the applicant has not or does not
24     prescribe controlled substances within the provisions of
25     this Act.
26     (b) No license shall be granted to or renewed for any

 

 

SB0061 - 391 - LRB096 03567 HLH 13592 b

1 person who has within 5 years been convicted of a wilful
2 violation of any law of the United States or any law of any
3 State relating to controlled substances, or who is found to be
4 deficient in any of the matters enumerated in subsections
5 (a)(1) through (a)(8).
6     (c) Licensure under subsection (a) does not entitle a
7 registrant to manufacture, distribute or dispense controlled
8 substances in Schedules I or II other than those specified in
9 the registration.
10     (d) Practitioners who are licensed to dispense any
11 controlled substances in Schedules II through V are authorized
12 to conduct instructional activities with controlled substances
13 in Schedules II through V under the law of this State.
14     (e) If an applicant for registration is registered under
15 the Federal law to manufacture, distribute or dispense
16 controlled substances, or purchase, store, or administer
17 euthanasia drugs, upon filing a completed application for
18 licensure in this State and payment of all fees due hereunder,
19 he shall be licensed in this State to the same extent as his
20 Federal registration, unless, within 30 days after completing
21 his application in this State, the Department of Professional
22 Regulation notifies the applicant that his application has not
23 been granted. A practitioner who is in compliance with the
24 Federal law with respect to registration to dispense controlled
25 substances in Schedules II through V need only send a current
26 copy of that Federal registration to the Department of

 

 

SB0061 - 392 - LRB096 03567 HLH 13592 b

1 Professional Regulation and he shall be deemed in compliance
2 with the registration provisions of this State.
3     (e-5) Beginning July 1, 2003 and until the effective date
4 of this amendatory Act of the 96th General Assembly, all of the
5 fees and fines collected under this Section 303 shall be
6 deposited into the Illinois State Pharmacy Disciplinary Fund.
7     (f) The fee for registration as a manufacturer or wholesale
8 distributor of controlled substances shall be $50.00 per year,
9 except that the fee for registration as a manufacturer or
10 wholesale distributor of controlled substances that may be
11 dispensed without a prescription under this Act shall be $15.00
12 per year. The expiration date and renewal period for each
13 controlled substance license issued under this Act shall be set
14 by rule.
15 (Source: P.A. 93-32, eff. 7-1-03; 93-626, eff. 12-23-03.)
 
16     Section 210. The Unified Code of Corrections is amended by
17 changing Section 5-9-1 as follows:
 
18     (730 ILCS 5/5-9-1)  (from Ch. 38, par. 1005-9-1)
19     Sec. 5-9-1. Authorized fines.
20     (a) An offender may be sentenced to pay a fine which shall
21 not exceed for each offense:
22         (1) for a felony, $25,000 or the amount specified in
23     the offense, whichever is greater, or where the offender is
24     a corporation, $50,000 or the amount specified in the

 

 

SB0061 - 393 - LRB096 03567 HLH 13592 b

1     offense, whichever is greater;
2         (2) for a Class A misdemeanor, $2,500 or the amount
3     specified in the offense, whichever is greater;
4         (3) for a Class B or Class C misdemeanor, $1,500;
5         (4) for a petty offense, $1,000 or the amount specified
6     in the offense, whichever is less;
7         (5) for a business offense, the amount specified in the
8     statute defining that offense.
9     (b) A fine may be imposed in addition to a sentence of
10 conditional discharge, probation, periodic imprisonment, or
11 imprisonment.
12     (c) There shall be added to every fine imposed in
13 sentencing for a criminal or traffic offense, except an offense
14 relating to parking or registration, or offense by a
15 pedestrian, an additional penalty of $10 for each $40, or
16 fraction thereof, of fine imposed. The additional penalty of
17 $10 for each $40, or fraction thereof, of fine imposed, if not
18 otherwise assessed, shall also be added to every fine imposed
19 upon a plea of guilty, stipulation of facts or findings of
20 guilty, resulting in a judgment of conviction, or order of
21 supervision in criminal, traffic, local ordinance, county
22 ordinance, and conservation cases (except parking,
23 registration, or pedestrian violations), or upon a sentence of
24 probation without entry of judgment under Section 10 of the
25 Cannabis Control Act, Section 410 of the Illinois Controlled
26 Substances Act, or Section 70 of the Methamphetamine Control

 

 

SB0061 - 394 - LRB096 03567 HLH 13592 b

1 and Community Protection Act.
2     Such additional amounts shall be assessed by the court
3 imposing the fine and shall be collected by the Circuit Clerk
4 in addition to the fine and costs in the case. Each such
5 additional penalty shall be remitted by the Circuit Clerk
6 within one month after receipt to the State Treasurer. The
7 State Treasurer shall deposit $1 for each $40, or fraction
8 thereof, of fine imposed into the LEADS Maintenance Fund. The
9 State Treasurer shall deposit $1 for each $40, or fraction
10 thereof, of fine imposed into the Law Enforcement Camera Grant
11 Fund. The remaining surcharge amount shall be deposited into
12 the Traffic and Criminal Conviction Surcharge Fund, unless the
13 fine, costs or additional amounts are subject to disbursement
14 by the circuit clerk under Section 27.5 of the Clerks of Courts
15 Act. Such additional penalty shall not be considered a part of
16 the fine for purposes of any reduction in the fine for time
17 served either before or after sentencing. Not later than March
18 1 of each year the Circuit Clerk shall submit a report of the
19 amount of funds remitted to the State Treasurer under this
20 subsection (c) during the preceding calendar year. Except as
21 otherwise provided by Supreme Court Rules, if a court in
22 imposing a fine against an offender levies a gross amount for
23 fine, costs, fees and penalties, the amount of the additional
24 penalty provided for herein shall be computed on the amount
25 remaining after deducting from the gross amount levied all fees
26 of the Circuit Clerk, the State's Attorney and the Sheriff.

 

 

SB0061 - 395 - LRB096 03567 HLH 13592 b

1 After deducting from the gross amount levied the fees and
2 additional penalty provided for herein, less any other
3 additional penalties provided by law, the clerk shall remit the
4 net balance remaining to the entity authorized by law to
5 receive the fine imposed in the case. For purposes of this
6 Section "fees of the Circuit Clerk" shall include, if
7 applicable, the fee provided for under Section 27.3a of the
8 Clerks of Courts Act and the fee, if applicable, payable to the
9 county in which the violation occurred pursuant to Section
10 5-1101 of the Counties Code.
11     (c-5) In addition to the fines imposed by subsection (c),
12 any person convicted or receiving an order of supervision for
13 driving under the influence of alcohol or drugs shall pay an
14 additional $100 fee to the clerk. This additional fee, less 2
15 1/2% that shall be used to defray administrative costs incurred
16 by the clerk, shall be remitted by the clerk to the Treasurer
17 within 60 days after receipt for deposit into the Trauma Center
18 Fund. This additional fee of $100 shall not be considered a
19 part of the fine for purposes of any reduction in the fine for
20 time served either before or after sentencing. Not later than
21 March 1 of each year the Circuit Clerk shall submit a report of
22 the amount of funds remitted to the State Treasurer under this
23 subsection (c-5) during the preceding calendar year.
24     The Circuit Clerk may accept payment of fines and costs by
25 credit card from an offender who has been convicted of a
26 traffic offense, petty offense or misdemeanor and may charge

 

 

SB0061 - 396 - LRB096 03567 HLH 13592 b

1 the service fee permitted where fines and costs are paid by
2 credit card provided for in Section 27.3b of the Clerks of
3 Courts Act.
4     (c-7) In addition to the fines imposed by subsection (c),
5 any person convicted or receiving an order of supervision for
6 driving under the influence of alcohol or drugs shall pay an
7 additional $5 fee to the clerk. This additional fee, less 2
8 1/2% that shall be used to defray administrative costs incurred
9 by the clerk, shall be remitted by the clerk to the Treasurer
10 within 60 days after receipt for deposit into the Spinal Cord
11 Injury Paralysis Cure Research Trust Fund. This additional fee
12 of $5 shall not be considered a part of the fine for purposes
13 of any reduction in the fine for time served either before or
14 after sentencing. Not later than March 1 of each year the
15 Circuit Clerk shall submit a report of the amount of funds
16 remitted to the State Treasurer under this subsection (c-7)
17 during the preceding calendar year.
18     (c-9) (Blank).
19     (d) In determining the amount and method of payment of a
20 fine, except for those fines established for violations of
21 Chapter 15 of the Illinois Vehicle Code, the court shall
22 consider:
23         (1) the financial resources and future ability of the
24     offender to pay the fine; and
25         (2) whether the fine will prevent the offender from
26     making court ordered restitution or reparation to the

 

 

SB0061 - 397 - LRB096 03567 HLH 13592 b

1     victim of the offense; and
2         (3) in a case where the accused is a dissolved
3     corporation and the court has appointed counsel to
4     represent the corporation, the costs incurred either by the
5     county or the State for such representation.
6     (e) The court may order the fine to be paid forthwith or
7 within a specified period of time or in installments.
8     (f) All fines, costs and additional amounts imposed under
9 this Section for any violation of Chapters 3, 4, 6, and 11 of
10 the Illinois Vehicle Code, or a similar provision of a local
11 ordinance, and any violation of the Child Passenger Protection
12 Act, or a similar provision of a local ordinance, shall be
13 collected and disbursed by the circuit clerk as provided under
14 Section 27.5 of the Clerks of Courts Act.
15 (Source: P.A. 93-32, eff. 6-20-03; 94-556, eff. 9-11-05;
16 94-652, eff. 8-22-05; 94-987, eff. 6-30-06.)
 
17     Section 215. The Business Corporation Act of 1983 is
18 amended by changing Sections 15.10, 15.12, 15.15, 15.45, 15.75,
19 and 15.95 as follows:
 
20     (805 ILCS 5/15.10)  (from Ch. 32, par. 15.10)
21     Sec. 15.10. Fees for filing documents. The Secretary of
22 State shall charge and collect for:
23     (a) Filing articles of incorporation, $75 $150.
24     (b) Filing articles of amendment, $25 $50, unless the

 

 

SB0061 - 398 - LRB096 03567 HLH 13592 b

1 amendment is a restatement of the articles of incorporation, in
2 which case the fee shall be $100 $150.
3     (c) Filing articles of merger or consolidation, $100, but
4 if the merger or consolidation involves more than 2
5 corporations, $50 for each additional corporation.
6     (d) Filing articles of share exchange, $100.
7     (e) Filing articles of dissolution, $5.
8     (f) Filing application to reserve a corporate name, $25.
9     (g) Filing a notice of transfer of a reserved corporate
10 name, $25.
11     (h) Filing statement of change of address of registered
12 office or change of registered agent, or both, $5 $25.
13     (i) Filing statement of the establishment of a series of
14 shares, $25.
15     (j) Filing an application of a foreign corporation for
16 authority to transact business in this State, $75 $150.
17     (k) Filing an application of a foreign corporation for
18 amended authority to transact business in this State, $25.
19     (l) Filing a copy of amendment to the articles of
20 incorporation of a foreign corporation holding authority to
21 transact business in this State, $25 $50, unless the amendment
22 is a restatement of the articles of incorporation, in which
23 case the fee shall be $100 $150.
24     (m) Filing a copy of articles of merger of a foreign
25 corporation holding a certificate of authority to transact
26 business in this State, $100, but if the merger involves more

 

 

SB0061 - 399 - LRB096 03567 HLH 13592 b

1 than 2 corporations, $50 for each additional corporation.
2     (n) Filing an application for withdrawal and final report
3 or a copy of articles of dissolution of a foreign corporation,
4 $25.
5     (o) Filing an annual report, interim annual report, or
6 final transition annual report of a domestic or foreign
7 corporation, $25 $75.
8     (p) Filing an application for reinstatement of a domestic
9 or a foreign corporation, $100 $200.
10     (q) Filing an application for use of an assumed corporate
11 name, $150 for each year or part thereof ending in 0 or 5, $120
12 for each year or part thereof ending in 1 or 6, $90 for each
13 year or part thereof ending in 2 or 7, $60 for each year or part
14 thereof ending in 3 or 8, $30 for each year or part thereof
15 ending in 4 or 9, between the date of filing the application
16 and the date of the renewal of the assumed corporate name; and
17 a renewal fee for each assumed corporate name, $150.
18     (r) To change an assumed corporate name for the period
19 remaining until the renewal date of the original assumed name,
20 $25.
21     (s) Filing an application for cancellation of an assumed
22 corporate name, $5.
23     (t) Filing an application to register the corporate name of
24 a foreign corporation, $50; and an annual renewal fee for the
25 registered name, $50.
26     (u) Filing an application for cancellation of a registered

 

 

SB0061 - 400 - LRB096 03567 HLH 13592 b

1 name of a foreign corporation, $25.
2     (v) Filing a statement of correction, $25 $50.
3     (w) Filing a petition for refund or adjustment, $5.
4     (x) Filing a statement of election of an extended filing
5 month, $25.
6     (y) Filing any other statement or report, $5.
7 (Source: P.A. 95-331, eff. 8-21-07.)
 
8     (805 ILCS 5/15.12)
9     Sec. 15.12. Disposition of fees. Of the total money
10 collected for the filing of an annual report under this Act,
11 $10 $15 of the filing fee shall be paid into the Secretary of
12 State Special Services Fund. The remaining $15 $60 shall be
13 deposited into the General Revenue Fund in the State Treasury.
14 (Source: P.A. 93-32, eff. 12-1-03.)
 
15     (805 ILCS 5/15.15)  (from Ch. 32, par. 15.15)
16     Sec. 15.15. Miscellaneous charges. The Secretary of State
17 shall charge and collect;
18     (a) For furnishing a copy or certified copy of any
19 document, instrument, or paper relating to a corporation, $0.50
20 per page, not not less than $5, and $5 for the certificate and
21 for affixing the seal thereto or for a certificate, $25.
22     (b) At the time of any service of process, notice or demand
23 on him or her as resident agent of a corporation, $10, which
24 amount may be recovered as taxable costs by the party to the

 

 

SB0061 - 401 - LRB096 03567 HLH 13592 b

1 suit or action causing such service to be made if such party
2 prevails in the suit or action.
3 (Source: P.A. 93-32, eff. 12-1-03.)
 
4     (805 ILCS 5/15.45)  (from Ch. 32, par. 15.45)
5     Sec. 15.45. Rate of franchise taxes payable by domestic
6 corporations.
7     (a) The annual franchise tax payable by each domestic
8 corporation shall be computed at the rate of 1/12 of 1/10 of 1%
9 for each calendar month or fraction thereof for the period
10 commencing on the first day of July 1983 to the first day of
11 the anniversary month in 1984, but in no event shall the amount
12 of the annual franchise tax be less than $2.08333 per month
13 assessed on a minimum of $25 per annum or more than
14 $83,333.333333 per month; commencing on January 1, 1984 to the
15 first day of the anniversary month in 2004 and beginning again
16 on the effective date of this amendatory Act of the 96th
17 General Assembly, the annual franchise tax payable by each
18 domestic corporation shall be computed at the rate of 1/10 of
19 1% for the 12-months' period commencing on the first day of the
20 anniversary month or, in cases where a corporation has
21 established an extended filing month, the extended filing month
22 of the corporation, but in no event shall the amount of the
23 annual franchise tax be less than $25 nor more than $1,000,000
24 per annum; commencing with the first anniversary month that
25 occurs after December, 2003 until the effective date of this

 

 

SB0061 - 402 - LRB096 03567 HLH 13592 b

1 amendatory Act of the 96th General Assembly, the annual
2 franchise tax payable by each domestic corporation shall be
3 computed at the rate of 1/10 of 1% for the 12-months' period
4 commencing on the first day of the anniversary month or, in
5 cases where a corporation has established an extended filing
6 month, the extended filing month of the corporation, but in no
7 event shall the amount of the annual franchise tax be less than
8 $25 nor more than $2,000,000 per annum.
9     (b) The annual franchise tax payable by each domestic
10 corporation at the time of filing a statement of election and
11 interim annual report in connection with an anniversary month
12 prior to January, 2004 and in connection with an anniversary
13 month on or after the effective date of this amendatory Act of
14 the 96th General Assembly shall be computed at the rate of 1/10
15 of 1% for the 12 month period commencing on the first day of
16 the anniversary month of the corporation next following such
17 filing, but in no event shall the amount of the annual
18 franchise tax be less than $25 nor more than $1,000,000 per
19 annum; commencing with the first anniversary month that occurs
20 after December, 2003 until the effective date of this
21 amendatory Act of the 96th General Assembly, the annual
22 franchise tax payable by each domestic corporation at the time
23 of filing a statement of election and interim annual report
24 shall be computed at the rate of 1/10 of 1% for the 12-month
25 period commencing on the first day of the anniversary month of
26 the corporation next following such filing, but in no event

 

 

SB0061 - 403 - LRB096 03567 HLH 13592 b

1 shall the amount of the annual franchise tax be less than $25
2 nor more than $2,000,000 per annum.
3     (c) The annual franchise tax payable at the time of filing
4 the final transition annual report in connection with an
5 anniversary month prior to January, 2004 and in connection with
6 an anniversary month on or after the effective date of this
7 amendatory Act of the 96th General Assembly shall be an amount
8 equal to (i) 1/12 of 1/10 of 1% per month of the proportion of
9 paid-in capital represented in this State as shown in the final
10 transition annual report multiplied by (ii) the number of
11 months commencing with the anniversary month next following the
12 filing of the statement of election until, but excluding, the
13 second extended filing month, less the annual franchise tax
14 theretofore paid at the time of filing the statement of
15 election, but in no event shall the amount of the annual
16 franchise tax be less than $2.08333 per month assessed on a
17 minimum of $25 per annum or more than $83,333.333333 per month;
18 commencing with the first anniversary month that occurs after
19 December, 2003 until the effective date of this amendatory Act
20 of the 96th General Assembly, the annual franchise tax payable
21 at the time of filing the final transition annual report shall
22 be an amount equal to (i) 1/12 of 1/10 of 1% per month of the
23 proportion of paid-in capital represented in this State as
24 shown in the final transition annual report multiplied by (ii)
25 the number of months commencing with the anniversary month next
26 following the filing of the statement of election until, but

 

 

SB0061 - 404 - LRB096 03567 HLH 13592 b

1 excluding, the second extended filing month, less the annual
2 franchise tax theretofore paid at the time of filing the
3 statement of election, but in no event shall the amount of the
4 annual franchise tax be less than $2.08333 per month assessed
5 on a minimum of $25 per annum or more than $166,666.666666 per
6 month.
7     (d) The initial franchise tax payable after January 1,
8 1983, but prior to January 1, 1991, by each domestic
9 corporation shall be computed at the rate of 1/10 of 1% for the
10 12 months' period commencing on the first day of the
11 anniversary month in which the certificate of incorporation is
12 issued to the corporation under Section 2.10 of this Act, but
13 in no event shall the franchise tax be less than $25 nor more
14 than $1,000,000 per annum. The initial franchise tax payable on
15 or after January 1, 1991, but prior to January 1, 2004 and
16 payable on or after the effective date of this amendatory Act
17 of the 96th General Assembly, by each domestic corporation
18 shall be computed at the rate of 15/100 of 1% for the 12 month
19 period commencing on the first day of the anniversary month in
20 which the certificate articles of incorporation is issued to
21 the corporation under are filed in accordance with Section 2.10
22 of this Act, but in no event shall the initial franchise tax be
23 less than $25 nor more than $1,000,000 per annum plus 1/20th of
24 1% of the basis therefor. The initial franchise tax payable on
25 or after January 1, 2004 until the effective date of this
26 amendatory Act of the 96th General Assembly, by each domestic

 

 

SB0061 - 405 - LRB096 03567 HLH 13592 b

1 corporation shall be computed at the rate of 15/100 of 1% for
2 the 12-month period commencing on the first day of the
3 anniversary month in which the articles of incorporation are
4 filed in accordance with Section 2.10 of this Act, but in no
5 event shall the initial franchise tax be less than $25 nor more
6 than $2,000,000 per annum plus 1/10th of 1% of the basis
7 therefor.
8     (e) Each additional franchise tax payable by each domestic
9 corporation for the period beginning January 1, 1983 through
10 December 31, 1983 shall be computed at the rate of 1/12 of 1/10
11 of 1% for each calendar month or fraction thereof, between the
12 date of each respective increase in its paid-in capital and its
13 anniversary month in 1984; thereafter until the last day of the
14 month that is both after December 31, 1990 and the third month
15 immediately preceding the anniversary month in 1991, each
16 additional franchise tax payable by each domestic corporation
17 shall be computed at the rate of 1/12 of 1/10 of 1% for each
18 calendar month, or fraction thereof, between the date of each
19 respective increase in its paid-in capital and its next
20 anniversary month; however, if the increase occurs within the 2
21 month period immediately preceding the anniversary month, the
22 tax shall be computed to the anniversary month of the next
23 succeeding calendar year. Commencing with increases in paid-in
24 capital that occur subsequent to both December 31, 1990 and the
25 last day of the third month immediately preceding the
26 anniversary month in 1991, the additional franchise tax payable

 

 

SB0061 - 406 - LRB096 03567 HLH 13592 b

1 by a domestic corporation shall be computed at the rate of
2 15/100 of 1%.
3 (Source: P.A. 93-32, eff. 12-1-03.)
 
4     (805 ILCS 5/15.75)  (from Ch. 32, par. 15.75)
5     Sec. 15.75. Rate of franchise taxes payable by foreign
6 corporations.
7     (a) The annual franchise tax payable by each foreign
8 corporation shall be computed at the rate of 1/12 of 1/10 of 1%
9 for each calendar month or fraction thereof for the period
10 commencing on the first day of July 1983 to the first day of
11 the anniversary month in 1984, but in no event shall the amount
12 of the annual franchise tax be less than $2.083333 per month
13 based on a minimum of $25 per annum or more than $83,333.333333
14 per month; commencing on January 1, 1984 to the first day of
15 the anniversary month in 2004 and commencing on or after the
16 effective date of this amendatory Act of the 96th General
17 Assembly, the annual franchise tax payable by each foreign
18 corporation shall be computed at the rate of 1/10 of 1% for the
19 12-months' period commencing on the first day of the
20 anniversary month or, in the case of a corporation that has
21 established an extended filing month, the extended filing month
22 of the corporation, but in no event shall the amount of the
23 annual franchise tax be less than $25 nor more than $1,000,000
24 per annum; commencing on January 1, 2004 until the effective
25 date of this amendatory Act of the 96th General Assembly, the

 

 

SB0061 - 407 - LRB096 03567 HLH 13592 b

1 annual franchise tax payable by each foreign corporation shall
2 be computed at the rate of 1/10 of 1% for the 12-month period
3 commencing on the first day of the anniversary month or, in the
4 case of a corporation that has established an extended filing
5 month, the extended filing month of the corporation, but in no
6 event shall the amount of the annual franchise tax be less than
7 $25 nor more then $2,000,000 per annum.
8     (b) The annual franchise tax payable by each foreign
9 corporation at the time of filing a statement of election and
10 interim annual report in connection with an anniversary month
11 prior to January, 2004 and in connection with an anniversary
12 month on or after the effective date of this amendatory Act of
13 the 96th General Assembly shall be computed at the rate of 1/10
14 of 1% for the 12 month period commencing on the first day of
15 the anniversary month of the corporation next following the
16 filing, but in no event shall the amount of the annual
17 franchise tax be less than $25 nor more than $1,000,000 per
18 annum; commencing with the first anniversary month that occurs
19 after December, 2003 until the effective date of this
20 amendatory Act of the 96th General Assembly, the annual
21 franchise tax payable by each foreign corporation at the time
22 of filing a statement of election and interim annual report
23 shall be computed at the rate of 1/10 of 1% for the 12-month
24 period commencing on the first day of the anniversary month of
25 the corporation next following such filing, but in no event
26 shall the amount of the annual franchise tax be less than $25

 

 

SB0061 - 408 - LRB096 03567 HLH 13592 b

1 nor more than $2,000,000 per annum.
2     (c) The annual franchise tax payable at the time of filing
3 the final transition annual report in connection with an
4 anniversary month prior to January, 2004 and in connection with
5 an anniversary month on or after the effective date of this
6 amendatory Act of the 96th General Assembly shall be an amount
7 equal to (i) 1/12 of 1/10 of 1% per month of the proportion of
8 paid-in capital represented in this State as shown in the final
9 transition annual report multiplied by (ii) the number of
10 months commencing with the anniversary month next following the
11 filing of the statement of election until, but excluding, the
12 second extended filing month, less the annual franchise tax
13 theretofore paid at the time of filing the statement of
14 election, but in no event shall the amount of the annual
15 franchise tax be less than $2.083333 per month based on a
16 minimum of $25 per annum or more than $83,333.333333 per month;
17 commencing with the first anniversary month that occurs after
18 December, 2003 until the effective date of this amendatory Act
19 of the 96th General Assembly, the annual franchise tax payable
20 at the time of filing the final transition annual report shall
21 be an amount equal to (i) 1/12 of 1/10 of 1% per month of the
22 proportion of paid-in capital represented in this State as
23 shown in the final transition annual report multiplied by (ii)
24 the number of months commencing with the anniversary month next
25 following the filing of the statement of election until, but
26 excluding, the second extended filing month, less the annual

 

 

SB0061 - 409 - LRB096 03567 HLH 13592 b

1 franchise tax theretofore paid at the time of filing the
2 statement of election, but in no event shall the amount of the
3 annual franchise tax be less than $2.083333 per month based on
4 a minimum of $25 per annum or more than $166,666.666666 per
5 month.
6     (d) The initial franchise tax payable after January 1,
7 1983, but prior to January 1, 1991, by each foreign corporation
8 shall be computed at the rate of 1/10 of 1% for the 12 months'
9 period commencing on the first day of the anniversary month in
10 which the application for authority is filed by the corporation
11 under Section 13.15 of this Act, but in no event shall the
12 franchise tax be less than $25 nor more than $1,000,000 per
13 annum. Except in the case of a foreign corporation that has
14 begun transacting business in Illinois prior to January 1,
15 1991, the initial franchise tax payable on or after January 1,
16 1991, by each foreign corporation, shall be computed at the
17 rate of 15/100 of 1% for the 12-month period commencing on the
18 first day of the anniversary month in which the application for
19 authority is filed by the corporation under Section 13.15 of
20 this Act, but in no event shall the franchise tax for a taxable
21 year commencing prior to January 1, 2004 or commencing on or
22 after the effective date of this amendatory Act of the 96th
23 General Assembly be less than $25 nor more than $1,000,000 per
24 annum plus 1/20 of 1% of the basis therefor and in no event
25 shall the franchise tax for a taxable year commencing on or
26 after January 1, 2004 or commencing before the effective date

 

 

SB0061 - 410 - LRB096 03567 HLH 13592 b

1 of this amendatory Act of the 96th General Assembly be less
2 than $25 or more than $2,000,000 per annum plus 1/20 of 1% of
3 the basis therefor.
4     (e) Whenever the application for authority indicates that
5 the corporation commenced transacting business:
6         (1) prior to January 1, 1991, the initial franchise tax
7     shall be computed at the rate of 1/12 of 1/10 of 1% for
8     each calendar month; or
9         (2) after December 31, 1990, the initial franchise tax
10     shall be computed at the rate of 1/12 of 15/100 of 1% for
11     each calendar month.
12     (f) Each additional franchise tax payable by each foreign
13 corporation for the period beginning January 1, 1983 through
14 December 31, 1983 shall be computed at the rate of 1/12 of 1/10
15 of 1% for each calendar month or fraction thereof between the
16 date of each respective increase in its paid-in capital and its
17 anniversary month in 1984; thereafter until the last day of the
18 month that is both after December 31, 1990 and the third month
19 immediately preceding the anniversary month in 1991, each
20 additional franchise tax payable by each foreign corporation
21 shall be computed at the rate of 1/12 of 1/10 of 1% for each
22 calendar month, or fraction thereof, between the date of each
23 respective increase in its paid-in capital and its next
24 anniversary month; however, if the increase occurs within the 2
25 month period immediately preceding the anniversary month, the
26 tax shall be computed to the anniversary month of the next

 

 

SB0061 - 411 - LRB096 03567 HLH 13592 b

1 succeeding calendar year. Commencing with increases in paid-in
2 capital that occur subsequent to both December 31, 1990 and the
3 last day of the third month immediately preceding the
4 anniversary month in 1991, the additional franchise tax payable
5 by a foreign corporation shall be computed at the rate of
6 15/100 of 1%.
7 (Source: P.A. 92-33, eff. 7-1-01; 93-32, eff. 12-1-03.)
 
8     (805 ILCS 5/15.95)  (from Ch. 32, par. 15.95)
9     Sec. 15.95. Department of Business Services Special
10 Operations Fund.
11     (a) A special fund in the State treasury known as the
12 Division of Corporations Special Operations Fund is renamed the
13 Department of Business Services Special Operations Fund.
14 Moneys deposited into the Fund shall, subject to appropriation,
15 be used by the Department of Business Services of the Office of
16 the Secretary of State, hereinafter "Department", to create and
17 maintain the capability to perform expedited services in
18 response to special requests made by the public for same day or
19 24 hour service. Moneys deposited into the Fund shall be used
20 for, but not limited to, expenditures for personal services,
21 retirement, social security, contractual services, equipment,
22 electronic data processing, and telecommunications.
23     (b) The balance in the Fund at the end of any fiscal year
24 shall not exceed $400,000 $600,000 and any amount in excess
25 thereof shall be transferred to the General Revenue Fund.

 

 

SB0061 - 412 - LRB096 03567 HLH 13592 b

1     (c) All fees payable to the Secretary of State under this
2 Section shall be deposited into the Fund. No other fees or
3 taxes collected under this Act shall be deposited into the
4 Fund.
5     (d) "Expedited services" means services rendered within
6 the same day, or within 24 hours from the time, the request
7 therefor is submitted by the filer, law firm, service company,
8 or messenger physically in person or, at the Secretary of
9 State's discretion, by electronic means, to the Department's
10 Springfield Office and includes requests for certified copies,
11 photocopies, and certificates of good standing or fact made to
12 the Department's Springfield Office in person or by telephone,
13 or requests for certificates of good standing or fact made in
14 person or by telephone to the Department's Chicago Office.
15     (e) Fees for expedited services shall be as follows:
16     Restatement of articles, $100 $200;
17     Merger, consolidation or exchange, $100 $200;
18     Articles of incorporation, $50 $100;
19     Articles of amendment, $50 $100;
20     Revocation of dissolution, $50 $100;
21     Reinstatement, $50 $100;
22     Application for authority, $50 $100;
23     Cumulative report of changes in issued shares or paid-in
24 capital, $50 $100;
25     Report following merger or consolidation, $50 $100;
26     Certificate of good standing or fact, $10 $20;

 

 

SB0061 - 413 - LRB096 03567 HLH 13592 b

1     All other filings, copies of documents, annual reports
2 filed on or after January 1, 1984, and copies of documents of
3 dissolved or revoked corporations having a file number over
4 5199, $25 $50.
5     (f) Expedited services shall not be available for a
6 statement of correction, a petition for refund or adjustment,
7 or a request involving annual reports filed before January 1,
8 1984 or involving dissolved corporations with a file number
9 below 5200.
10 (Source: P.A. 95-331, eff. 8-21-07.)
 
11     (805 ILCS 15/5.1 rep.)
12     Section 220. The Medical Corporation Act is amended by
13 repealing Section 5.1.
 
14     Section 225. The Limited Liability Company Act is amended
15 by changing Sections 45-45, 50-10, 50-15, and 50-50 as follows:
 
16     (805 ILCS 180/45-45)
17     Sec. 45-45. Transaction of business without admission.
18     (a) A foreign limited liability company transacting
19 business in this State may not maintain a civil action in any
20 court of this State until the limited liability company is
21 admitted to transact business in this State.
22     (b) The failure of a foreign limited liability company to
23 be admitted to transact business in this State does not impair

 

 

SB0061 - 414 - LRB096 03567 HLH 13592 b

1 the validity of any contract or act of the foreign limited
2 liability company or prevent the foreign limited liability
3 company from defending any civil action in any court of this
4 State.
5     (c) A foreign limited liability company, by transacting
6 business in this State without being admitted to do so,
7 appoints the Secretary of State as its agent upon whom any
8 notice, process, or demand may be served.
9     (d) A foreign limited liability company that transacts
10 business in this State without being admitted to do so shall be
11 liable to the State for the years or parts thereof during which
12 it transacted business in this State without being admitted in
13 an amount equal to all fees that would have been imposed by
14 this Article upon that limited liability company had it been
15 duly admitted, filed all reports required by this Article, and
16 paid all penalties imposed by this Article. If a limited
17 liability company fails to be admitted to do business in this
18 State within 60 days after it commences transacting business in
19 Illinois, it is liable for a penalty of $1,000 $2,000 plus $50
20 $100 for each month or fraction thereof in which it has
21 continued to transact business in this State without being
22 admitted to do so. The Attorney General shall bring proceedings
23 to recover all amounts due this State under this Article.
24     (e) A member of a foreign limited liability company is not
25 liable for the debts and obligations of the limited liability
26 company solely by reason of the company's having transacted

 

 

SB0061 - 415 - LRB096 03567 HLH 13592 b

1 business in this State without being admitted to do so.
2 (Source: P.A. 93-32, eff. 12-1-03.)
 
3     (805 ILCS 180/50-10)
4     Sec. 50-10. Fees.
5     (a) The Secretary of State shall charge and collect in
6 accordance with the provisions of this Act and rules
7 promulgated under its authority all of the following:
8         (1) Fees for filing documents.
9         (2) Miscellaneous charges.
10         (3) Fees for the sale of lists of filings and for
11     copies of any documents.
12     (b) The Secretary of State shall charge and collect for all
13 of the following:
14         (1) Filing articles of organization (domestic),
15     application for admission (foreign), and restated articles
16     of organization (domestic), $400 $500. Notwithstanding the
17     foregoing, the fee for filing articles of organization
18     (domestic), application for admission (foreign), and
19     restated articles of organization (domestic) in connection
20     with a limited liability company with a series pursuant to
21     Section 37-40 of this Act is $750.
22         (2) Filing amendments (domestic or foreign), $100
23     $150.
24         (3) Filing articles of dissolution or application for
25     withdrawal, $100.

 

 

SB0061 - 416 - LRB096 03567 HLH 13592 b

1         (4) Filing an application to reserve a name, $300.
2         (5) Renewal fee for reserved name, $100.
3         (6) Filing a notice of a transfer of a reserved name,
4     $100.
5         (7) Registration of a name, $300.
6         (8) Renewal of registration of a name, $100.
7         (9) Filing an application for use of an assumed name
8     under Section 1-20 of this Act, $150 for each year or part
9     thereof ending in 0 or 5, $120 for each year or part
10     thereof ending in 1 or 6, $90 for each year or part thereof
11     ending in 2 or 7, $60 for each year or part thereof ending
12     in 3 or 8, $30 for each year or part thereof ending in 4 or
13     9, and a renewal for each assumed name, $150.
14         (10) Filing an application for change of an assumed
15     name, $100.
16         (11) Filing an annual report of a limited liability
17     company or foreign limited liability company, $250, if
18     filed as required by this Act, plus a penalty if
19     delinquent. Notwithstanding the foregoing, the fee for
20     filing an annual report of a limited liability company or
21     foreign limited liability company is $250 plus $50 for each
22     series for which a certificate of designation has been
23     filed pursuant to Section 37-40 of this Act, plus a penalty
24     if delinquent.
25         (12) Filing an application for reinstatement of a
26     limited liability company or foreign limited liability

 

 

SB0061 - 417 - LRB096 03567 HLH 13592 b

1     company $500.
2         (13) Filing Articles of Merger, $100 plus $50 for each
3     party to the merger in excess of the first 2 parties.
4         (14) Filing an Agreement of Conversion or Statement of
5     Conversion, $100.
6         (15) Filing a statement of change of address of
7     registered office or change of registered agent, or both,
8     or filing a statement of correction, $25.
9         (16) Filing a petition for refund, $15.
10         (17) Filing any other document, $100.
11         (18) Filing a certificate of designation of a limited
12     liability company with a series pursuant to Section 37-40
13     of this Act, $50.
14     (c) The Secretary of State shall charge and collect all of
15 the following:
16         (1) For furnishing a copy or certified copy of any
17     document, instrument, or paper relating to a limited
18     liability company or foreign limited liability company, or
19     for a certificate, $25.
20         (2) For the transfer of information by computer process
21     media to any purchaser, fees established by rule.
22 (Source: P.A. 94-605, eff. 1-1-06; 94-607, eff. 8-16-05;
23 95-331, eff. 8-21-07.)
 
24     (805 ILCS 180/50-15)
25     Sec. 50-15. Penalty.

 

 

SB0061 - 418 - LRB096 03567 HLH 13592 b

1     (a) The Secretary of State shall declare any limited
2 liability company or foreign limited liability company to be
3 delinquent and not in good standing if any of the following
4 occur:
5         (1) It has failed to file its annual report and pay the
6     requisite fee as required by this Act before the first day
7     of the anniversary month in the year in which it is due.
8         (2) It has failed to appoint and maintain a registered
9     agent in Illinois within 60 days of notification of the
10     Secretary of State by the resigning registered agent.
11         (3) (Blank).
12     (b) If the limited liability company or foreign limited
13 liability company has not corrected the default within the time
14 periods prescribed by this Act, the Secretary of State shall be
15 empowered to invoke any of the following penalties:
16         (1) For failure or refusal to comply with subsection
17     (a) of this Section within 60 days after the due date, a
18     penalty of $100 plus $50 for each month or fraction thereof
19     until returned to good standing or until administratively
20     dissolved by the Secretary of State $300 plus $100 for each
21     year or fraction thereof beginning with the second year of
22     delinquency until returned to good standing or until
23     reinstatement is effected.
24         (2) The Secretary of State shall not file any
25     additional documents, amendments, reports, or other papers
26     relating to any limited liability company or foreign

 

 

SB0061 - 419 - LRB096 03567 HLH 13592 b

1     limited liability company organized under or subject to the
2     provisions of this Act until any delinquency under
3     subsection (a) is satisfied.
4         (3) In response to inquiries received in the Office of
5     the Secretary of State from any party regarding a limited
6     liability company that is delinquent, the Secretary of
7     State may show the limited liability company as not in good
8     standing.
9 (Source: P.A. 93-32, eff. 12-1-03; 94-605, eff. 1-1-06.)
 
10     (805 ILCS 180/50-50)
11     Sec. 50-50. Department of Business Services Special
12 Operations Fund.
13     (a) A special fund in the State treasury is created and
14 shall be known as the Department of Business Services Special
15 Operations Fund. Moneys deposited into the Fund shall, subject
16 to appropriation, be used by the Department of Business
17 Services of the Office of the Secretary of State, hereinafter
18 "Department", to create and maintain the capability to perform
19 expedited services in response to special requests made by the
20 public for same-day or 24-hour service. Moneys deposited into
21 the Fund shall be used for, but not limited to, expenditures
22 for personal services, retirement, Social Security,
23 contractual services, equipment, electronic data processing,
24 and telecommunications.
25     (b) The balance in the Fund at the end of any fiscal year

 

 

SB0061 - 420 - LRB096 03567 HLH 13592 b

1 shall not exceed $400,000 $600,000, and any amount in excess
2 thereof shall be transferred to the General Revenue Fund.
3     (c) All fees payable to the Secretary of State under this
4 Section shall be deposited into the Fund. No other fees or
5 charges collected under this Act shall be deposited into the
6 Fund.
7     (d) "Expedited services" means services rendered within
8 the same day, or within 24 hours from the time, the request
9 therefor is submitted by the filer, law firm, service company,
10 or messenger physically in person or, at the Secretary of
11 State's discretion, by electronic means, to the Department's
12 Springfield Office and includes requests for certified copies,
13 photocopies, and certificates of good standing made to the
14 Department's Springfield Office in person or by telephone, or
15 requests for certificates of good standing made in person or by
16 telephone to the Department's Chicago Office.
17     (e) Fees for expedited services shall be as follows:
18     Restated articles of organization, $100 $200;
19     Merger or conversion, $100 $200;
20     Articles of organization, $50 $100;
21     Articles of amendment, $50 $100;
22     Reinstatement, $50 $100;
23     Application for admission to transact business, $50 $100;
24     Certificate of good standing or abstract of computer
25 record, $10 $20;
26     All other filings, copies of documents, annual reports, and

 

 

SB0061 - 421 - LRB096 03567 HLH 13592 b

1 copies of documents of dissolved or revoked limited liability
2 companies, $25 $50.
3 (Source: P.A. 92-33, eff. 7-1-01; 93-32, eff. 9-1-03.)
 
4     (815 ILCS 5/18.1 rep.)
5     Section 235. The Illinois Securities Law of 1953 is amended
6 by repealing Section 18.1.
 
7     Section 240. The Workers' Compensation Act is amended by
8 changing Section 4d as follows:
 
9     (820 ILCS 305/4d)
10     Sec. 4d. Illinois Workers' Compensation Commission
11 Operations Fund Fee.
12     (a) As of July 30, 2004 (the effective date of Public Act
13 93-840) and until the effective date of this amendatory Act of
14 the 96th General Assembly this amendatory Act of the 93rd
15 General Assembly, each employer that self-insures its
16 liabilities arising under this Act or Workers' Occupational
17 Diseases Act shall pay a fee measured by the annual actual
18 wages paid in this State of such an employer in the manner
19 provided in this Section. Such proceeds shall be deposited in
20 the Illinois Workers' Compensation Commission Operations Fund.
21 If an employer survives or was formed by a merger,
22 consolidation, reorganization, or reincorporation, the actual
23 wages paid in this State of all employers party to the merger,

 

 

SB0061 - 422 - LRB096 03567 HLH 13592 b

1 consolidation, reorganization, or reincorporation shall, for
2 purposes of determining the amount of the fee imposed by this
3 Section, be regarded as those of the surviving or new employer.
4     (b) Beginning on July 30, 2004 (the effective date of
5 Public Act 93-840) and until the effective date of this
6 amendatory Act of the 96th General Assembly and on July 1 of
7 each year thereafter, the Chairman shall charge and collect an
8 annual Illinois Workers' Compensation Commission Operations
9 Fund Fee from every employer subject to subsection (a) of this
10 Section equal to 0.0075% of its annual actual wages paid in
11 this State as reported in each employer's annual self-insurance
12 renewal filed for the previous year as required by Section 4 of
13 this Act and Section 4 of the Workers' Occupational Diseases
14 Act. All sums collected by the Commission under the provisions
15 of this Section shall be paid promptly after the receipt of the
16 same, accompanied by a detailed statement thereof, into the
17 Illinois Workers' Compensation Commission Operations Fund. The
18 fee due pursuant to Public Act 93-840 shall be collected
19 instead of the fee due on July 1, 2004 under Public Act 93-32.
20 Payment of the fee due under Public Act 93-840 shall discharge
21 the employer's obligations due on July 1, 2004.
22     (c) In addition to the authority specifically granted under
23 Section 16, the Chairman shall have such authority to adopt
24 rules or establish forms as may be reasonably necessary for
25 purposes of enforcing this Section. The Commission shall have
26 authority to defer, waive, or abate the fee or any penalties

 

 

SB0061 - 423 - LRB096 03567 HLH 13592 b

1 imposed by this Section if in the Commission's opinion the
2 employer's solvency and ability to meet its obligations to pay
3 workers' compensation benefits would be immediately threatened
4 by payment of the fee due.
5     (d) When an employer fails to pay the full amount of any
6 annual Illinois Workers' Compensation Commission Operations
7 Fund Fee of $100 or more due under this Section, there shall be
8 added to the amount due as a penalty the greater of $1,000 or
9 an amount equal to 5% of the deficiency for each month or part
10 of a month that the deficiency remains unpaid.
11     (e) The Commission may enforce the collection of any
12 delinquent payment, penalty or portion thereof by legal action
13 or in any other manner by which the collection of debts due the
14 State of Illinois may be enforced under the laws of this State.
15     (f) Whenever it appears to the satisfaction of the Chairman
16 that an employer has paid pursuant to this Act an Illinois
17 Workers' Compensation Commission Operations Fund Fee in an
18 amount in excess of the amount legally collectable from the
19 employer, the Chairman shall issue a credit memorandum for an
20 amount equal to the amount of such overpayment. A credit
21 memorandum may be applied for the 2-year period from the date
22 of issuance against the payment of any amount due during that
23 period under the fee imposed by this Section or, subject to
24 reasonable rule of the Commission including requirement of
25 notification, may be assigned to any other employer subject to
26 regulation under this Act. Any application of credit memoranda

 

 

SB0061 - 424 - LRB096 03567 HLH 13592 b

1 after the period provided for in this Section is void.
2 (Source: P.A. 95-331, eff. 8-21-07.)
 
3     Section 999. Effective date. This Act takes effect upon
4 becoming law.

 

 

SB0061 - 425 - LRB096 03567 HLH 13592 b

1 INDEX
2 Statutes amended in order of appearance
3     15 ILCS 305/5.5
4     20 ILCS 3105/9.02a from Ch. 127, par. 779.02a
5     25 ILCS 170/5
6     30 ILCS 105/8j rep.
7     35 ILCS 120/2d from Ch. 120, par. 441d
8     35 ILCS 130/29 from Ch. 120, par. 453.29
9     35 ILCS 505/2b from Ch. 120, par. 418b
10     35 ILCS 505/6 from Ch. 120, par. 422
11     35 ILCS 505/6a from Ch. 120, par. 422a
12     35 ILCS 510/1 from Ch. 120, par. 481b.1
13     35 ILCS 510/2 from Ch. 120, par. 481b.2
14     35 ILCS 510/3 from Ch. 120, par. 481b.3
15     35 ILCS 510/4b from Ch. 120, par. 481b.4b
16     40 ILCS 5/1A-112
17     205 ILCS 105/2B-6 from Ch. 17, par. 3302B-6
18     205 ILCS 305/12 from Ch. 17, par. 4413
19     205 ILCS 405/16 from Ch. 17, par. 4832
20     205 ILCS 635/2-2 from Ch. 17, par. 2322-2
21     205 ILCS 635/2-6 from Ch. 17, par. 2322-6
22     205 ILCS 670/2 from Ch. 17, par. 5402
23     210 ILCS 45/3-103 from Ch. 111 1/2, par. 4153-103
24     215 ILCS 5/121-19 from Ch. 73, par. 733-19
25     215 ILCS 5/123A-4 from Ch. 73, par. 735A-4

 

 

SB0061 - 426 - LRB096 03567 HLH 13592 b

1     215 ILCS 5/123B-4 from Ch. 73, par. 735B-4
2     215 ILCS 5/123C-17 from Ch. 73, par. 735C-17
3     215 ILCS 5/131.24 from Ch. 73, par. 743.24
4     215 ILCS 5/141a from Ch. 73, par. 753a
5     215 ILCS 5/149 from Ch. 73, par. 761
6     215 ILCS 5/310.1 from Ch. 73, par. 922.1
7     215 ILCS 5/315.4 from Ch. 73, par. 927.4
8     215 ILCS 5/325 from Ch. 73, par. 937
9     215 ILCS 5/363a from Ch. 73, par. 975a
10     215 ILCS 5/370 from Ch. 73, par. 982
11     215 ILCS 5/403 from Ch. 73, par. 1015
12     215 ILCS 5/403A from Ch. 73, par. 1015A
13     215 ILCS 5/408 from Ch. 73, par. 1020
14     215 ILCS 5/412 from Ch. 73, par. 1024
15     215 ILCS 5/431 from Ch. 73, par. 1038
16     215 ILCS 5/445 from Ch. 73, par. 1057
17     215 ILCS 5/500-70
18     215 ILCS 5/500-110
19     215 ILCS 5/500-120
20     215 ILCS 5/500-135
21     215 ILCS 5/511.103 from Ch. 73, par. 1065.58-103
22     215 ILCS 5/511.105 from Ch. 73, par. 1065.58-105
23     215 ILCS 5/511.110 from Ch. 73, par. 1065.58-110
24     215 ILCS 5/512.63 from Ch. 73, par. 1065.59-63
25     215 ILCS 5/513a3 from Ch. 73, par. 1065.60a3
26     215 ILCS 5/513a4 from Ch. 73, par. 1065.60a4

 

 

SB0061 - 427 - LRB096 03567 HLH 13592 b

1     215 ILCS 5/513a7 from Ch. 73, par. 1065.60a7
2     215 ILCS 5/529.5 from Ch. 73, par. 1065.76-5
3     215 ILCS 5/1020 from Ch. 73, par. 1065.720
4     215 ILCS 5/1108 from Ch. 73, par. 1065.808
5     215 ILCS 5/1204 from Ch. 73, par. 1065.904
6     215 ILCS 100/55 from Ch. 73, par. 1655
7     215 ILCS 113/20
8     215 ILCS 123/20
9     215 ILCS 152/25
10     215 ILCS 155/14 from Ch. 73, par. 1414
11     215 ILCS 158/10
12     220 ILCS 5/6-108 from Ch. 111 2/3, par. 6-108
13     225 ILCS 105/23 from Ch. 111, par. 5023
14     225 ILCS 415/17 from Ch. 111, par. 6217
15     225 ILCS 470/8.1 from Ch. 147, par. 108.1
16     235 ILCS 5/5-3 from Ch. 43, par. 118
17     415 ILCS 5/9.6 from Ch. 111 1/2, par. 1009.6
18     415 ILCS 5/12.2 from Ch. 111 1/2, par. 1012.2
19     415 ILCS 5/16.1 from Ch. 111 1/2, par. 1016.1
20     415 ILCS 5/22.8 from Ch. 111 1/2, par. 1022.8
21     415 ILCS 5/22.15 from Ch. 111 1/2, par. 1022.15
22     415 ILCS 5/22.44
23     415 ILCS 5/39.5 from Ch. 111 1/2, par. 1039.5
24     415 ILCS 5/55.8 from Ch. 111 1/2, par. 1055.8
25     415 ILCS 5/56.4 from Ch. 111 1/2, par. 1056.4
26     415 ILCS 5/56.5 from Ch. 111 1/2, par. 1056.5

 

 

SB0061 - 428 - LRB096 03567 HLH 13592 b

1     415 ILCS 5/56.6 from Ch. 111 1/2, par. 1056.6
2     415 ILCS 5/9.12 rep.
3     415 ILCS 5/9.13 rep.
4     415 ILCS 5/12.5 rep.
5     415 ILCS 5/12.6 rep.
6     415 ILCS 60/6 from Ch. 5, par. 806
7     415 ILCS 60/22.1 from Ch. 5, par. 822.1
8     415 ILCS 120/35 rep.
9     415 ILCS 120/40
10     415 ILCS 125/315
11     430 ILCS 75/13 from Ch. 111 1/2, par. 3214
12     505 ILCS 30/6 from Ch. 56 1/2, par. 66.6
13     505 ILCS 30/14.3 from Ch. 56 1/2, par. 66.14.3
14     505 ILCS 80/4 from Ch. 5, par. 55.4
15     505 ILCS 80/6 from Ch. 5, par. 55.6
16     625 ILCS 5/2-119 from Ch. 95 1/2, par. 2-119
17     625 ILCS 5/2-123 from Ch. 95 1/2, par. 2-123
18     625 ILCS 5/2-124 from Ch. 95 1/2, par. 2-124
19     625 ILCS 5/3-403 from Ch. 95 1/2, par. 3-403
20     625 ILCS 5/3-405.1 from Ch. 95 1/2, par. 3-405.1
21     625 ILCS 5/3-811 from Ch. 95 1/2, par. 3-811
22     625 ILCS 5/5-101 from Ch. 95 1/2, par. 5-101
23     625 ILCS 5/5-102 from Ch. 95 1/2, par. 5-102
24     625 ILCS 5/6-118 from Ch. 95 1/2, par. 6-118
25     625 ILCS 5/7-707
26     625 ILCS 5/18c-1501 from Ch. 95 1/2, par. 18c-1501

 

 

SB0061 - 429 - LRB096 03567 HLH 13592 b

1     625 ILCS 5/18c-1502.05
2     625 ILCS 5/18c-1502.10
3     625 ILCS 5/3-806.5 rep.
4     625 ILCS 45/3-2 from Ch. 95 1/2, par. 313-2
5     625 ILCS 45/3-7 from Ch. 95 1/2, par. 313-7
6     720 ILCS 570/303 from Ch. 56 1/2, par. 1303
7     730 ILCS 5/5-9-1 from Ch. 38, par. 1005-9-1
8     805 ILCS 5/15.10 from Ch. 32, par. 15.10
9     805 ILCS 5/15.12
10     805 ILCS 5/15.15 from Ch. 32, par. 15.15
11     805 ILCS 5/15.45 from Ch. 32, par. 15.45
12     805 ILCS 5/15.75 from Ch. 32, par. 15.75
13     805 ILCS 5/15.95 from Ch. 32, par. 15.95
14     805 ILCS 15/5.1 rep.
15     805 ILCS 180/45-45
16     805 ILCS 180/50-10
17     805 ILCS 180/50-15
18     805 ILCS 180/50-50
19     815 ILCS 5/18.1 rep.
20     820 ILCS 305/4d